Company NameBlazer Court Limited
Company StatusActive
Company Number02556604
CategoryPrivate Limited Company
Incorporation Date8 November 1990(33 years, 5 months ago)
Previous NameShareturn Limited

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 NameNicola Jane Solomons
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2016(25 years, 10 months after company formation)
Appointment Duration7 years, 7 months
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameMr Simon Robert Mautner
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2016(25 years, 10 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameMr Peter Frederick Loble
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2016(25 years, 10 months after company formation)
Appointment Duration7 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Secretary NamePeter Frederick Loble
StatusCurrent
Appointed27 September 2016(25 years, 10 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameNorman Wilkes
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 1995)
RoleManager
Country of ResidenceEngland
Correspondence AddressWestwoods 65 Newport Road
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8UQ
Director NameLenna Nagrecha
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 February 1993)
RoleChartered Secretary
Correspondence Address2 Oaktree Close
Stanmore
Middlesex
HA7 2PX
Director NameHelen Linda Orange
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 31 March 1993)
RoleCompany Director
Correspondence Address20 Upper Grosvenor Road
Tunbridge Wells
Kent
TN1 2EP
Secretary NameLenna Nagrecha
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 4 months after company formation)
Appointment Duration9 months (resigned 01 January 1993)
RoleCompany Director
Correspondence Address2 Oaktree Close
Stanmore
Middlesex
HA7 2PX
Director NameDuncan Alistair McDonald Macintyre
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(2 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 1995)
RoleMarketing & Sales Mgr
Correspondence AddressAshfield
76 Upper Hall Park
Berkhamsted
Hertfordshire
HP4 2NR
Director NameDennis Michael Smith
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 28 February 1994)
RoleManager
Correspondence Address6 Castle Mews
Chapel Street
Berkhamsted
Hertfordshire
HP4 2EA
Director NameMr Frederick Thomas Mercer
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(3 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 February 1995)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRiclore House
129 London Road Loughton
Milton Keynes
Buckinghamshire
MK5 8AG
Director NameMr Trevor Moross
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(4 years, 2 months after company formation)
Appointment Duration21 years, 8 months (resigned 27 September 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressC/O Sproull & Co 31-33 College Road
Harrow
Middlesex
HA1 1EJ
Director NameAnthony Margo
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(4 years, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 11 March 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Hanover House
London
NW8 7DX
Director NameRita Louise Adler
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(4 years, 2 months after company formation)
Appointment Duration17 years, 1 month (resigned 01 March 2012)
RoleMail Order Consultant
Country of ResidenceEngland
Correspondence Address5 Wychcombe Studios Englands Lane
London
NW3 4XY
Director NameMr Timothy Montagu Simon
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(4 years, 2 months after company formation)
Appointment Duration21 years, 8 months (resigned 27 September 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sproull & Co 31-33 College Road
Harrow
Middlesex
HA1 1EJ
Secretary NameTimothy Montagu Simon
NationalityBritish
StatusResigned
Appointed01 May 1996(5 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 March 1999)
RoleCompany Director
Correspondence Address12 Redburn Street
London
SW3 4BX
Secretary NameMr Timothy Montagu Simon
NationalityBritish
StatusResigned
Appointed14 May 2001(10 years, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 27 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sproull & Co 31-33 College Road
Harrow
Middlesex
HA1 1EJ
Director NameMs Ellen Margaret Schmidt
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(21 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 September 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Sproull & Co 31-33 College Road
Harrow
Middlesex
HA1 1EJ
Director NameMr Simon Philip Cohen
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2016(25 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 July 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 Lyndale Avenue
London
NW2 2QB
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusResigned
Appointed01 January 1993(2 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 1995)
Correspondence AddressAbbey House Baker Street
Baker Street
London
NW1 6XL
Secretary NamePennsec Limited (Corporation)
StatusResigned
Appointed01 February 1995(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 1996)
Correspondence Address1st Floor Bucklersbury House
83 Cannon Street
London
EC4N 8PE
Secretary NameJSSP Limited (Corporation)
StatusResigned
Appointed18 March 1999(8 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 May 2001)
Correspondence Address35 Battersea Square
London
SW11 3RA

Location

Registered AddressFirst Floor, Jebsen House
53-61 High Street
Ruislip
Middlesex
HA4 7BD
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

154 at £1Eljayees Enterprises LTD
77.00%
Ordinary
-OTHER
13.50%
-
1 at £1Ahmed Atif Saad Eldiw
0.50%
Ordinary
1 at £1Argyll Chemicals LTD
0.50%
Ordinary
1 at £1Balram Dayaram Datwani
0.50%
Ordinary
1 at £1Carole Ann Chesterman
0.50%
Ordinary
1 at £1Daniel Kam Fun Wong & Mary Yau Tak Kai Wong
0.50%
Ordinary
1 at £1Dreamgate Investments LTD
0.50%
Ordinary
1 at £1Israfil Abutalibov
0.50%
Ordinary
1 at £1Iyabo Yemi Adebowale
0.50%
Ordinary
1 at £1Mark William Fitzgerald
0.50%
Ordinary
1 at £1Mr Ajith Dias
0.50%
Ordinary
1 at £1Philip Gordon Channack & Helena Ricarda Channack
0.50%
Ordinary
1 at £1Raj Gupta
0.50%
Ordinary
1 at £1Rajnish Handa & Inderjeet Handa
0.50%
Ordinary
1 at £1Sam Kum Hong
0.50%
Ordinary
1 at £1Samer El-sherbani
0.50%
Ordinary
1 at £1Saratchandra Buddhapriya De Alwis-seneviratne & Rashantha Neloufer De Alwis-seneviratne
0.50%
Ordinary
1 at £1Stanislaus Bourke & Christian Kurt Bauer
0.50%
Ordinary
1 at £1Steven Humphrey & Janice Humphrey
0.50%
Ordinary
1 at £1Zafer Zuhtu Evren
0.50%
Ordinary

Financials

Year2014
Net Worth£200

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

13 April 2023Confirmation statement made on 31 March 2023 with updates (8 pages)
16 December 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
29 April 2022Confirmation statement made on 31 March 2022 with updates (8 pages)
16 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
4 June 2021Confirmation statement made on 31 March 2021 with updates (9 pages)
25 May 2021Second filing of Confirmation Statement dated 31 March 2020 (11 pages)
27 April 2021Director's details changed for Nicola Jane Solomons on 21 April 2021 (2 pages)
27 April 2021Secretary's details changed for Peter Frederick Loble on 21 April 2021 (1 page)
27 April 2021Director's details changed for Mr Peter Frederick Loble on 20 April 2021 (2 pages)
27 April 2021Director's details changed for Mr Simon Robert Mautner on 20 April 2021 (2 pages)
27 April 2021Director's details changed for Mr Peter Frederick Loble on 21 April 2021 (2 pages)
27 April 2021Registered office address changed from C/O Sproull & Co 31-33 College Road Harrow Middlesex HA1 1EJ to First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD on 27 April 2021 (1 page)
27 April 2021Director's details changed for Nicola Jane Solomons on 20 April 2021 (2 pages)
17 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
14 April 2020Confirmation statement made on 31 March 2020 with updates (9 pages)
14 April 2020Confirmation statement made on 31 March 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 25/05/2021
(10 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
15 April 2019Confirmation statement made on 31 March 2019 with updates (8 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
30 August 2018Termination of appointment of Simon Philip Cohen as a director on 17 July 2018 (1 page)
9 May 2018Confirmation statement made on 31 March 2018 with updates (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
21 April 2017Confirmation statement made on 31 March 2017 with updates (9 pages)
21 April 2017Confirmation statement made on 31 March 2017 with updates (9 pages)
13 February 2017Appointment of Mr Simon Robert Mautner as a director on 27 September 2016 (2 pages)
13 February 2017Appointment of Mr Simon Robert Mautner as a director on 27 September 2016 (2 pages)
22 December 2016Appointment of Simon Philip Cohen as a director on 27 September 2016 (2 pages)
22 December 2016Appointment of Simon Philip Cohen as a director on 27 September 2016 (2 pages)
21 December 2016Appointment of Mr Peter Frederick Loble as a director on 27 September 2016 (2 pages)
21 December 2016Termination of appointment of Trevor Moross as a director on 27 September 2016 (1 page)
21 December 2016Termination of appointment of Timothy Montagu Simon as a secretary on 27 September 2016 (1 page)
21 December 2016Appointment of Peter Frederick Loble as a secretary on 27 September 2016 (2 pages)
21 December 2016Appointment of Peter Frederick Loble as a secretary on 27 September 2016 (2 pages)
21 December 2016Termination of appointment of Timothy Montagu Simon as a director on 27 September 2016 (1 page)
21 December 2016Appointment of Nicola Jane Solomons as a director on 27 September 2016 (2 pages)
21 December 2016Appointment of Mr Peter Frederick Loble as a director on 27 September 2016 (2 pages)
21 December 2016Appointment of Nicola Jane Solomons as a director on 27 September 2016 (2 pages)
21 December 2016Termination of appointment of Ellen Margaret Schmidt as a director on 27 September 2016 (1 page)
21 December 2016Termination of appointment of Ellen Margaret Schmidt as a director on 27 September 2016 (1 page)
21 December 2016Termination of appointment of Timothy Montagu Simon as a director on 27 September 2016 (1 page)
21 December 2016Termination of appointment of Timothy Montagu Simon as a secretary on 27 September 2016 (1 page)
21 December 2016Termination of appointment of Trevor Moross as a director on 27 September 2016 (1 page)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 200
(10 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 200
(10 pages)
8 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
8 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 200
(10 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 200
(10 pages)
1 August 2014Accounts for a small company made up to 31 December 2013 (4 pages)
1 August 2014Accounts for a small company made up to 31 December 2013 (4 pages)
8 April 2014Director's details changed for Mr Trevor Moross on 30 March 2014 (2 pages)
8 April 2014Secretary's details changed for Mr Timothy Montagu Simon on 30 March 2014 (1 page)
8 April 2014Director's details changed for Mr Trevor Moross on 30 March 2014 (2 pages)
8 April 2014Secretary's details changed for Mr Timothy Montagu Simon on 30 March 2014 (1 page)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 200
(10 pages)
8 April 2014Director's details changed for Mr Timothy Montagu Simon on 30 March 2014 (2 pages)
8 April 2014Director's details changed for Mr Timothy Montagu Simon on 30 March 2014 (2 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 200
(10 pages)
22 July 2013Accounts for a small company made up to 31 December 2012 (4 pages)
22 July 2013Accounts for a small company made up to 31 December 2012 (4 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (11 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (11 pages)
27 June 2012Accounts for a small company made up to 31 December 2011 (4 pages)
27 June 2012Accounts for a small company made up to 31 December 2011 (4 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (10 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (10 pages)
19 March 2012Termination of appointment of Rita Adler as a director (1 page)
19 March 2012Appointment of Mrs Ellen Margaret Schmidt as a director (2 pages)
19 March 2012Appointment of Mrs Ellen Margaret Schmidt as a director (2 pages)
19 March 2012Termination of appointment of Rita Adler as a director (1 page)
25 May 2011Accounts for a small company made up to 31 December 2010 (4 pages)
25 May 2011Accounts for a small company made up to 31 December 2010 (4 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (10 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (10 pages)
6 September 2010Accounts for a small company made up to 31 December 2009 (4 pages)
6 September 2010Accounts for a small company made up to 31 December 2009 (4 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (45 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (45 pages)
8 October 2009Accounts for a small company made up to 31 December 2008 (4 pages)
8 October 2009Accounts for a small company made up to 31 December 2008 (4 pages)
8 July 2009Appointment terminated director anthony margo (1 page)
8 July 2009Appointment terminated director anthony margo (1 page)
17 June 2009Return made up to 31/03/09; no change of members (7 pages)
17 June 2009Return made up to 31/03/09; no change of members (7 pages)
5 February 2009Accounts for a small company made up to 31 December 2007 (4 pages)
5 February 2009Accounts for a small company made up to 31 December 2007 (4 pages)
15 July 2008Return made up to 31/03/08; full list of members (24 pages)
15 July 2008Return made up to 31/03/08; full list of members (24 pages)
11 October 2007Accounts for a small company made up to 31 December 2006 (4 pages)
11 October 2007Accounts for a small company made up to 31 December 2006 (4 pages)
30 April 2007Return made up to 31/03/07; change of members (13 pages)
30 April 2007Return made up to 31/03/07; change of members (13 pages)
22 January 2007Director's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
30 October 2006Accounts for a small company made up to 31 December 2005 (4 pages)
30 October 2006Accounts for a small company made up to 31 December 2005 (4 pages)
31 May 2006Return made up to 31/03/06; change of members (13 pages)
31 May 2006Return made up to 31/03/06; change of members (13 pages)
19 September 2005Accounts for a small company made up to 31 December 2004 (4 pages)
19 September 2005Accounts for a small company made up to 31 December 2004 (4 pages)
16 June 2005Return made up to 31/03/05; full list of members (23 pages)
16 June 2005Return made up to 31/03/05; full list of members (23 pages)
23 March 2005Accounts for a small company made up to 31 December 2003 (4 pages)
23 March 2005Accounts for a small company made up to 31 December 2003 (4 pages)
26 May 2004Secretary's particulars changed;director's particulars changed (1 page)
26 May 2004Secretary's particulars changed;director's particulars changed (1 page)
26 April 2004Return made up to 31/03/04; full list of members (25 pages)
26 April 2004Return made up to 31/03/04; full list of members (25 pages)
26 February 2004Accounts for a small company made up to 31 December 2002 (4 pages)
26 February 2004Accounts for a small company made up to 31 December 2002 (4 pages)
5 January 2004Secretary's particulars changed;director's particulars changed (1 page)
5 January 2004Secretary's particulars changed;director's particulars changed (1 page)
22 May 2003Return made up to 31/03/03; change of members
  • 363(287) ‐ Registered office changed on 22/05/03
(13 pages)
22 May 2003Return made up to 31/03/03; change of members
  • 363(287) ‐ Registered office changed on 22/05/03
(13 pages)
7 February 2003Accounts for a small company made up to 31 December 2001 (4 pages)
7 February 2003Accounts for a small company made up to 31 December 2001 (4 pages)
16 July 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(28 pages)
16 July 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(28 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (4 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (4 pages)
24 May 2001Secretary resigned (1 page)
24 May 2001New secretary appointed (2 pages)
24 May 2001New secretary appointed (2 pages)
24 May 2001Registered office changed on 24/05/01 from: 146/148 cromwell road london SW7 4EF (1 page)
24 May 2001Registered office changed on 24/05/01 from: 146/148 cromwell road london SW7 4EF (1 page)
24 May 2001Secretary resigned (1 page)
13 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
13 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
26 April 1999Return made up to 31/03/99; change of members (6 pages)
26 April 1999Location of register of members (1 page)
26 April 1999Return made up to 31/03/99; change of members (6 pages)
26 April 1999Location of register of members (1 page)
2 April 1999Registered office changed on 02/04/99 from: c/o the secretary the liberal jewish synagogue 28 st johns wood london NW8 7AJ (1 page)
2 April 1999New secretary appointed (2 pages)
2 April 1999New secretary appointed (2 pages)
2 April 1999Return made up to 31/03/98; full list of members (8 pages)
2 April 1999Registered office changed on 02/04/99 from: c/o the secretary the liberal jewish synagogue 28 st johns wood london NW8 7AJ (1 page)
2 April 1999Secretary resigned (1 page)
2 April 1999Return made up to 31/03/98; full list of members (8 pages)
2 April 1999Secretary resigned (1 page)
26 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
7 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 November 1997Memorandum and Articles of Association (11 pages)
7 November 1997Memorandum and Articles of Association (11 pages)
19 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
19 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
28 April 1997Return made up to 31/03/97; full list of members (8 pages)
28 April 1997Return made up to 31/03/97; full list of members (8 pages)
3 March 1997Return made up to 31/03/96; full list of members (8 pages)
3 March 1997Return made up to 31/03/96; full list of members (8 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (4 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (4 pages)
12 May 1996Director's particulars changed (1 page)
12 May 1996Director's particulars changed (1 page)
12 May 1996New secretary appointed (1 page)
12 May 1996Secretary resigned (1 page)
12 May 1996New secretary appointed (1 page)
12 May 1996Secretary resigned (1 page)
9 May 1996Ad 31/07/95--------- £ si 153@1=153 £ ic 47/200 (2 pages)
9 May 1996Location of register of members (non legible) (1 page)
9 May 1996Ad 31/07/95--------- £ si 153@1=153 £ ic 47/200 (2 pages)
9 May 1996Location - directors interests register: non legible (1 page)
9 May 1996Location - directors interests register: non legible (1 page)
9 May 1996Location of register of members (non legible) (1 page)
21 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
21 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
27 June 1995Return made up to 31/03/95; change of members (11 pages)
27 June 1995Return made up to 31/03/95; change of members (11 pages)
20 June 1995Registered office changed on 20/06/95 from: royex house aldermanbury square london EC2V 7HD (1 page)
20 June 1995Registered office changed on 20/06/95 from: royex house aldermanbury square london EC2V 7HD (1 page)
20 February 1995Registered office changed on 20/02/95 from: central business exchange exchange house, 438 midsummer boulevard milton keynes bucks. MK9 2EH (1 page)
20 February 1995Registered office changed on 20/02/95 from: central business exchange exchange house, 438 midsummer boulevard milton keynes bucks. MK9 2EH (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
15 March 1991Company name changed shareturn LIMITED\certificate issued on 18/03/91 (2 pages)
15 March 1991Company name changed shareturn LIMITED\certificate issued on 18/03/91 (2 pages)
8 November 1990Incorporation (9 pages)