Company NameLyncliff Limited
Company StatusActive
Company Number02545780
CategoryPrivate Limited Company
Incorporation Date4 October 1990(33 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameTina Smith
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1997(6 years, 4 months after company formation)
Appointment Duration27 years, 2 months
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 25 Queensdown Road
Hackney
London
E5 8NN
Director NameMr Richard Clayton
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2006(15 years, 3 months after company formation)
Appointment Duration18 years, 3 months
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence Address25d Queensdown Road
London
E5 8NN
Director NameMiss Leanne Davis
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2014(24 years after company formation)
Appointment Duration9 years, 7 months
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address25 Queensdown Road
London
E5 8NN
Director NameMr Leonardo Avella Kellaway
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2022(31 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address25b Queensdown Road
London
E5 8NN
Director NameMiss Fiona Rhianon Lloyd-Jones
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 06 September 1996)
RoleMedical Practitioner
Correspondence AddressSecondfloor Flat 25 Queensdown Road
London
E5 8NN
Director NameMr Simon Nicholas Granger
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 24 May 1996)
RoleLecturer
Correspondence AddressFirst Floor Flat 25 Queensdown Road
London
E5 8NN
Director NameMiss Janet Elizabeth Carter
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 1995)
RoleMedical Practitioner
Correspondence AddressGroundfloor Flat 25 Queensdown Road
London
E5 8NN
Secretary NameMs Christine Anne Ellen Hatt
NationalityBritish
StatusResigned
Appointed04 October 1991(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 24 May 1996)
RoleCompany Director
Correspondence AddressFirst Floor 25 Queensdown Road
London
E5 8NN
Director NameJohn Joseph Elwes
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(5 years, 1 month after company formation)
Appointment Duration17 years, 4 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 25 Queensdown Road
London
E5 8NN
Secretary NameMr Edward John Stanley
NationalityBritish
StatusResigned
Appointed24 May 1996(5 years, 7 months after company formation)
Appointment Duration9 months (resigned 20 February 1997)
RoleSurveyor
Correspondence Address164 Sandy Lane
Cheam
Surrey
SM2 7ES
Director NamePaul Anthony Burke
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(6 years after company formation)
Appointment Duration4 years, 10 months (resigned 30 July 2001)
RoleCivil Servant
Correspondence AddressFlat D 25 Queensdown Road
Hackney
London
E5 8NN
Director NameJoanne Elizabeth Pavitt
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(6 years after company formation)
Appointment Duration4 years (resigned 10 November 2000)
RoleHousewife
Correspondence AddressOak Cottage
Lower Road
Gerrards Cross
Bucks
Sl9 Opy
Secretary NameJoanne Elizabeth Pavitt
NationalityBritish
StatusResigned
Appointed20 February 1997(6 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 November 2000)
RoleRetired
Correspondence AddressOak Cottage
Lower Road
Gerrards Cross
Bucks
Sl9 Opy
Secretary NameMr John Joseph Elwes
NationalityBritish
StatusResigned
Appointed10 November 2000(10 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks (resigned 07 August 2001)
RoleMusician
Correspondence AddressKilballyquily 1 Kilballyquilty
Carrick On Suir
County Waterford Oooo
Ireland
Director NameRichard Barry John Burge
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(10 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 January 2006)
RoleConsultant
Correspondence Address25d Queensdown Road
London
E5 8NN
Director NameAndrew Watkins
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2001(10 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2004)
RoleComputer Administrator
Correspondence Address40 Danbury Way
Woodford Green
Essex
IG8 7EZ
Secretary NameRichard Barry John Burge
NationalityBritish
StatusResigned
Appointed07 August 2001(10 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 August 2004)
RoleConsultant
Correspondence Address25d Queensdown Road
London
E5 8NN
Director NameEmmanuelle Michele Monique Rault
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed15 January 2004(13 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 October 2008)
RoleFashion Stylist
Correspondence Address25 C Queens Down Road
London
E5 8NN
Secretary NameIan David Tepper
NationalityBritish
StatusResigned
Appointed21 May 2004(13 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 August 2008)
RoleMusician
Correspondence Address25c Queensdown Road
Clapton
London
E5 8NN
Secretary NameMr John Joseph Elwes
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(17 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 April 2013)
RoleMusician
Correspondence AddressKilballyquily 1 Kilballyquilty
Carrick On Suir
County Waterford Oooo
Ireland
Director NameMiss Zoe Natasha James
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(17 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 July 2014)
RoleFashion Stylist
Country of ResidenceUnited Kingdom
Correspondence Address25c Queensdown Road
London
E5 8NN
Director NameMiss Michelle Joanne Lacey
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(17 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 July 2014)
RoleAgent (Stylist)
Country of ResidenceUnited Kingdom
Correspondence Address25c Queensdown Road
London
E5 8NN
Director NameMiss Olivia Nancy Stubbings-Smith
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(22 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 10 June 2022)
RoleAdvertising Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25d Queensdown Road
London
E5 8NN
Secretary NameMiss Olivia Nancy Stubbings-Smith
StatusResigned
Appointed04 April 2014(23 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 January 2022)
RoleCompany Director
Correspondence Address25b Queensdown Road
London
E5 8NN

Location

Registered Address25b Queensdown Road
London
E5 8NN
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardHackney Downs
Built Up AreaGreater London

Shareholders

1 at £1Leanne Davis
25.00%
Ordinary
1 at £1Olivia Stubbings-smith
25.00%
Ordinary
1 at £1Richard Clayton
25.00%
Ordinary
1 at £1Tina Smith
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Current Liabilities£2,055

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

23 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
13 September 2023Unaudited abridged accounts made up to 31 December 2022 (10 pages)
20 October 2022Confirmation statement made on 4 October 2022 with updates (4 pages)
20 August 2022Appointment of Mr Leonardo Avella Kellaway as a director on 10 June 2022 (2 pages)
10 June 2022Termination of appointment of Olivia Nancy Stubbings-Smith as a director on 10 June 2022 (1 page)
6 May 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
31 January 2022Termination of appointment of Olivia Nancy Stubbings-Smith as a secretary on 31 January 2022 (1 page)
13 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
9 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
8 November 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
10 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
28 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
18 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 4
(5 pages)
2 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 4
(5 pages)
2 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 4
(5 pages)
24 September 2015Micro company accounts made up to 31 December 2014 (4 pages)
24 September 2015Micro company accounts made up to 31 December 2014 (4 pages)
7 September 2015Appointment of Miss Olivia Nancy Stubbings-Smith as a secretary on 4 April 2014 (2 pages)
7 September 2015Appointment of Miss Olivia Nancy Stubbings-Smith as a secretary on 4 April 2014 (2 pages)
7 September 2015Appointment of Miss Olivia Nancy Stubbings-Smith as a secretary on 4 April 2014 (2 pages)
22 October 2014Registered office address changed from 25B Queensdown Road London E5 8NN England to 25B Queensdown Road London E5 8NN on 22 October 2014 (1 page)
22 October 2014Registered office address changed from 25C Queensdown Road London E5 8NN to 25B Queensdown Road London E5 8NN on 22 October 2014 (1 page)
22 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 4
(7 pages)
22 October 2014Registered office address changed from 25C Queensdown Road London E5 8NN to 25B Queensdown Road London E5 8NN on 22 October 2014 (1 page)
22 October 2014Registered office address changed from 25B Queensdown Road London E5 8NN England to 25B Queensdown Road London E5 8NN on 22 October 2014 (1 page)
22 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 4
(7 pages)
22 October 2014Appointment of Miss Leanne Davis as a director on 30 September 2014 (2 pages)
22 October 2014Appointment of Miss Leanne Davis as a director on 30 September 2014 (2 pages)
22 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 4
(7 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 July 2014Termination of appointment of Michelle Joanne Lacey as a director on 17 July 2014 (1 page)
17 July 2014Termination of appointment of Michelle Joanne Lacey as a director on 17 July 2014 (1 page)
17 July 2014Termination of appointment of Zoe Natasha James as a director on 17 July 2014 (1 page)
17 July 2014Termination of appointment of Zoe Natasha James as a director on 17 July 2014 (1 page)
3 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 4
(8 pages)
3 November 2013Appointment of Miss Olivia Nancy Stubbings-Smith as a director (2 pages)
3 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 4
(8 pages)
3 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 4
(8 pages)
3 November 2013Appointment of Miss Olivia Nancy Stubbings-Smith as a director (2 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 August 2013Termination of appointment of John Elwes as a director (1 page)
10 August 2013Termination of appointment of John Elwes as a director (1 page)
10 August 2013Termination of appointment of John Elwes as a secretary (1 page)
10 August 2013Termination of appointment of John Elwes as a director (1 page)
10 August 2013Termination of appointment of John Elwes as a director (1 page)
10 August 2013Termination of appointment of John Elwes as a secretary (1 page)
25 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (9 pages)
25 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (9 pages)
25 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (9 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (9 pages)
4 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (9 pages)
4 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (9 pages)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (9 pages)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (9 pages)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (9 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 October 2009Director's details changed for Tina Smith on 4 October 2009 (2 pages)
9 October 2009Director's details changed for John Joseph Elwes on 4 October 2009 (2 pages)
9 October 2009Director's details changed for Tina Smith on 4 October 2009 (2 pages)
9 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
9 October 2009Director's details changed for John Joseph Elwes on 4 October 2009 (2 pages)
9 October 2009Director's details changed for Miss Michelle Joanne Lacey on 4 October 2009 (2 pages)
9 October 2009Director's details changed for Tina Smith on 4 October 2009 (2 pages)
9 October 2009Director's details changed for John Joseph Elwes on 4 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Richard Clayton on 4 October 2009 (2 pages)
9 October 2009Director's details changed for Miss Zoe Natasha James on 4 October 2009 (2 pages)
9 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
9 October 2009Director's details changed for Miss Michelle Joanne Lacey on 4 October 2009 (2 pages)
9 October 2009Director's details changed for Miss Michelle Joanne Lacey on 4 October 2009 (2 pages)
9 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
9 October 2009Director's details changed for Mr Richard Clayton on 4 October 2009 (2 pages)
9 October 2009Director's details changed for Miss Zoe Natasha James on 4 October 2009 (2 pages)
9 October 2009Director's details changed for Miss Zoe Natasha James on 4 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Richard Clayton on 4 October 2009 (2 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 October 2008Appointment terminated director emmanuelle rault (1 page)
13 October 2008Return made up to 04/10/08; full list of members (5 pages)
13 October 2008Appointment terminated director emmanuelle rault (1 page)
13 October 2008Return made up to 04/10/08; full list of members (5 pages)
23 September 2008Director appointed miss michelle joanne lacey (1 page)
23 September 2008Director appointed miss michelle joanne lacey (1 page)
23 September 2008Director appointed miss zoe natasha james (1 page)
23 September 2008Director appointed miss zoe natasha james (1 page)
16 September 2008Secretary appointed mr john joseph elwes (1 page)
16 September 2008Secretary appointed mr john joseph elwes (1 page)
1 September 2008Appointment terminated secretary ian tepper (1 page)
1 September 2008Appointment terminated secretary ian tepper (1 page)
16 June 2008Return made up to 04/10/07; full list of members (5 pages)
16 June 2008Return made up to 04/10/07; full list of members (5 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Return made up to 04/10/06; full list of members (3 pages)
20 October 2006Return made up to 04/10/06; full list of members (3 pages)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director resigned (1 page)
19 May 2006New director appointed (1 page)
19 May 2006New director appointed (1 page)
5 January 2006Return made up to 04/10/05; full list of members
  • 363(287) ‐ Registered office changed on 05/01/06
(9 pages)
5 January 2006Return made up to 04/10/05; full list of members
  • 363(287) ‐ Registered office changed on 05/01/06
(9 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 November 2004Return made up to 04/10/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
17 November 2004Return made up to 04/10/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
4 June 2004New secretary appointed (2 pages)
4 June 2004New secretary appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
24 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
25 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
23 October 2002Return made up to 04/10/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 October 2002Return made up to 04/10/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 November 2001Return made up to 04/10/01; change of members
  • 363(287) ‐ Registered office changed on 16/11/01
(7 pages)
16 November 2001Return made up to 04/10/01; change of members
  • 363(287) ‐ Registered office changed on 16/11/01
(7 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
20 September 2001New secretary appointed (2 pages)
20 September 2001New secretary appointed (2 pages)
20 September 2001Secretary resigned (1 page)
20 September 2001Secretary resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
29 November 2000New secretary appointed (2 pages)
29 November 2000Secretary resigned;director resigned (1 page)
29 November 2000Secretary resigned;director resigned (1 page)
29 November 2000New secretary appointed (2 pages)
12 October 2000Return made up to 04/10/00; full list of members (8 pages)
12 October 2000Return made up to 04/10/00; full list of members (8 pages)
14 August 2000Full accounts made up to 31 December 1999 (8 pages)
14 August 2000Full accounts made up to 31 December 1999 (8 pages)
19 October 1999Return made up to 04/10/99; full list of members (8 pages)
19 October 1999Return made up to 04/10/99; full list of members (8 pages)
9 August 1999Full accounts made up to 31 December 1998 (9 pages)
9 August 1999Full accounts made up to 31 December 1998 (9 pages)
1 October 1998Return made up to 04/10/98; no change of members (4 pages)
1 October 1998Return made up to 04/10/98; no change of members (4 pages)
27 July 1998Full accounts made up to 31 December 1997 (12 pages)
27 July 1998Full accounts made up to 31 December 1997 (12 pages)
30 October 1997Full accounts made up to 31 December 1996 (11 pages)
30 October 1997Full accounts made up to 31 December 1996 (11 pages)
21 October 1997Return made up to 04/10/97; change of members (5 pages)
21 October 1997Return made up to 04/10/97; change of members (5 pages)
10 July 1997Director resigned (1 page)
10 July 1997Director resigned (1 page)
4 July 1997Return made up to 04/10/96; full list of members (7 pages)
4 July 1997Return made up to 04/10/96; full list of members (7 pages)
17 March 1997Secretary resigned (1 page)
17 March 1997New secretary appointed (2 pages)
17 March 1997New secretary appointed (2 pages)
17 March 1997Secretary resigned (1 page)
3 March 1997Full accounts made up to 31 December 1995 (8 pages)
3 March 1997Full accounts made up to 31 December 1995 (8 pages)
17 January 1997New director appointed (2 pages)
17 January 1997New director appointed (2 pages)
7 January 1997Director resigned (2 pages)
7 January 1997Director resigned (2 pages)
29 November 1996Secretary resigned (1 page)
29 November 1996Director resigned (2 pages)
29 November 1996New secretary appointed (2 pages)
29 November 1996New secretary appointed (2 pages)
29 November 1996Director resigned (2 pages)
29 November 1996Secretary resigned (1 page)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
25 October 1996New director appointed (2 pages)
25 October 1996New director appointed (2 pages)
5 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
5 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
2 October 1995Return made up to 04/10/95; no change of members (4 pages)
2 October 1995Return made up to 04/10/95; no change of members (4 pages)
4 October 1990Incorporation (16 pages)
4 October 1990Incorporation (16 pages)