Company Name29 Streatham Common North Management Company Limited
Company StatusActive
Company Number02596420
CategoryPrivate Limited Company
Incorporation Date28 March 1991(33 years, 1 month 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 NameMrs Stefania Caffese
Date of BirthMarch 1960 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed28 March 1991(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address29d Streatham Common North
Streatham
London
SW16 3HP
Director NameKatherine Jane Lamble
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1998(7 years, 5 months after company formation)
Appointment Duration25 years, 7 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address7 Lucas House
Argyle Walk
London
Wc1
Director NameMs Freya Louise Gibbs
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2020(29 years, 1 month after company formation)
Appointment Duration4 years
RoleCustomer Services Team Leader
Country of ResidenceEngland
Correspondence Address29a Streatham Common North
London
SW16 3HP
Director NameMs Bethany Chubbock
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2021(30 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address29b Streatham Common North
London
SW16 3HP
Director NameMr Sam Josland
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2021(30 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address29 Streatham Common North
London
SW16 3HP
Secretary NameMs Elena Rous-Eyre
StatusCurrent
Appointed22 September 2021(30 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address29 Streatham Common North
London
SW16 3HP
Director NameMr Julian Bernard Clark
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(same day as company formation)
RoleActuary
Correspondence Address11 Lavender Lane
Rowledge
Farnham
Surrey
GU10 4AX
Secretary NameMr Timothy Artingstall
NationalityBritish
StatusResigned
Appointed28 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address29 Streatham Common North
Streatham
London
SW16 3HP
Director NameDeborah Anne Artingstall
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1995(4 years after company formation)
Appointment Duration4 years, 7 months (resigned 29 November 1999)
RoleBank Employee
Correspondence Address29b Streatham Common North
London
SW16 3HP
Secretary NameDeborah Anne Artingstall
NationalityBritish
StatusResigned
Appointed14 April 1995(4 years after company formation)
Appointment Duration4 years, 7 months (resigned 29 November 1999)
RoleBank Employee
Correspondence Address29b Streatham Common North
London
SW16 3HP
Director NameMartin Quirk
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(7 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 06 May 2008)
RoleDriver
Correspondence Address29a Streatham Common North
Streatham
London
SW16 3HP
Director NameAidan Michael O'Byrne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed30 April 2000(9 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 28 March 2007)
RoleBanker
Correspondence Address28 Copley Park
London
SW16 3DD
Secretary NameAidan Michael O'Byrne
NationalityIrish
StatusResigned
Appointed30 April 2000(9 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 28 March 2007)
RoleBanker
Correspondence Address28 Copley Park
London
SW16 3DD
Director NameMelissa Tongue
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2000(9 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 05 October 2004)
RoleIt Architecht
Correspondence Address29b Streatham Common North
London
SW16 3HP
Director NameJane Craig
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2000(9 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 05 October 2004)
RoleMarket Analyst
Correspondence Address29 Streatham Common North
London
SW16 3HP
Director NameMichael Sophocleous
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(13 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 14 August 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address105 Walkden Road
Worsley
Manchester
M28 7QE
Director NameMelissa O'Connell
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2008(17 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address35 Byne Road
Sydenham
London
SE26 5JF
Director NameRebecca Allin
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2008(17 years, 1 month after company formation)
Appointment Duration6 years, 12 months (resigned 30 April 2015)
RolePress Media
Country of ResidenceUnited Kingdom
Correspondence Address29a Streatham Common North
London
SW16 3HP
Director NameMr Paolo Maiero
Date of BirthAugust 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed25 July 2012(21 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 April 2015)
RoleDeputy General Manager (Shipping Company)
Country of ResidenceEngland
Correspondence Address29 Streatham Common North
London
SW16 3HP
Secretary NameMs Annika Martina Maiero
StatusResigned
Appointed25 July 2012(21 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 September 2012)
RoleCompany Director
Correspondence Address29 Streatham Common North
London
SW16 3HP
Secretary NameMs Annika Martina Ruddock Maiero
StatusResigned
Appointed01 August 2012(21 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 April 2015)
RoleCompany Director
Correspondence Address29 Streatham Common North
Streatham
London
SW16 3HP
Director NameMr Benjamin Cary Mayhew
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2015(24 years after company formation)
Appointment Duration6 years, 1 month (resigned 20 May 2021)
RolePilot
Country of ResidenceUnited Kingdom
Correspondence Address29 Streatham Common North
London
SW16 3HP
Secretary NameMiss Christina Elizabeth Mackenzie
StatusResigned
Appointed21 April 2015(24 years after company formation)
Appointment Duration6 years, 1 month (resigned 20 May 2021)
RoleCompany Director
Correspondence Address29 Streatham Common North
London
SW16 3HP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address29 Streatham Common North
Streatham
London
SW16 3HP
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Wells
Built Up AreaGreater London

Shareholders

1 at £10Katie Lamble
20.00%
Ordinary
1 at £10Mr Michael Sophocleous
20.00%
Ordinary
1 at £10Paolo Maiero
20.00%
Ordinary
1 at £10Rebecca Allin
20.00%
Ordinary
1 at £10Stephania Caffese
20.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

18 March 2024Confirmation statement made on 18 March 2024 with no updates (3 pages)
26 January 2024Accounts for a dormant company made up to 31 May 2023 (2 pages)
18 March 2023Confirmation statement made on 18 March 2023 with updates (4 pages)
18 January 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
21 October 2022Termination of appointment of Bethany Chubbock as a director on 21 October 2022 (1 page)
21 October 2022Appointment of Mr Bruce Simpson as a director on 21 October 2022 (2 pages)
22 March 2022Confirmation statement made on 22 March 2022 with updates (4 pages)
14 March 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
22 September 2021Appointment of Mr Sam Josland as a director on 22 September 2021 (2 pages)
22 September 2021Appointment of Ms Elena Rous-Eyre as a secretary on 22 September 2021 (2 pages)
21 May 2021Termination of appointment of Benjamin Cary Mayhew as a director on 20 May 2021 (1 page)
20 May 2021Termination of appointment of Christina Elizabeth Mackenzie as a secretary on 20 May 2021 (1 page)
20 May 2021Appointment of Ms Bethany Chubbock as a director on 20 May 2021 (2 pages)
8 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
18 March 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
4 March 2021Director's details changed for Mr Benjamin Cary Mayhem on 4 March 2021 (2 pages)
25 April 2020Appointment of Ms Freya Louise Gibbs as a director on 25 April 2020 (2 pages)
28 March 2020Confirmation statement made on 27 March 2020 with updates (4 pages)
25 February 2020Director's details changed for Mr Benjamin Cary Mayhew on 25 February 2020 (2 pages)
20 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
4 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
12 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
2 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
6 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
3 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
5 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
5 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
9 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 50
(7 pages)
9 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 50
(7 pages)
8 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
8 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
21 November 2015Termination of appointment of Michael Sophocleous as a director on 14 August 2015 (1 page)
21 November 2015Termination of appointment of Michael Sophocleous as a director on 14 August 2015 (1 page)
6 May 2015Termination of appointment of Rebecca Allin as a director on 30 April 2015 (1 page)
6 May 2015Termination of appointment of Rebecca Allin as a director on 30 April 2015 (1 page)
24 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 50
(8 pages)
24 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 50
(8 pages)
21 April 2015Appointment of Mr Benjamin Cary Mayhew as a director on 21 April 2015 (2 pages)
21 April 2015Appointment of Miss Christina Elizabeth Mackenzie as a secretary on 21 April 2015 (2 pages)
21 April 2015Appointment of Mr Benjamin Cary Mayhew as a director on 21 April 2015 (2 pages)
21 April 2015Appointment of Miss Christina Elizabeth Mackenzie as a secretary on 21 April 2015 (2 pages)
18 April 2015Termination of appointment of Paolo Maiero as a director on 16 April 2015 (1 page)
18 April 2015Termination of appointment of Annika Martina Ruddock Maiero as a secretary on 16 April 2015 (1 page)
18 April 2015Termination of appointment of Paolo Maiero as a director on 16 April 2015 (1 page)
18 April 2015Termination of appointment of Annika Martina Ruddock Maiero as a secretary on 16 April 2015 (1 page)
18 April 2015Termination of appointment of Annika Martina Ruddock Maiero as a secretary on 16 April 2015 (1 page)
18 April 2015Termination of appointment of Annika Martina Ruddock Maiero as a secretary on 16 April 2015 (1 page)
27 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
27 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
19 January 2015Appointment of Ms Annika Martina Ruddock Maiero as a secretary on 1 August 2012 (2 pages)
19 January 2015Appointment of Ms Annika Martina Ruddock Maiero as a secretary on 1 August 2012 (2 pages)
19 January 2015Appointment of Ms Annika Martina Ruddock Maiero as a secretary on 1 August 2012 (2 pages)
2 October 2014Termination of appointment of Annika Martina Maiero as a secretary on 1 September 2012 (1 page)
2 October 2014Termination of appointment of Annika Martina Maiero as a secretary on 1 September 2012 (1 page)
2 October 2014Termination of appointment of Annika Martina Maiero as a secretary on 1 September 2012 (1 page)
10 April 2014Director's details changed for Michael Sophocleous on 10 April 2014 (2 pages)
10 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 50
(9 pages)
10 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 50
(9 pages)
10 April 2014Director's details changed for Michael Sophocleous on 10 April 2014 (2 pages)
16 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
16 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
26 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (9 pages)
26 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (9 pages)
24 January 2013Appointment of Mr Paolo Maiero as a director (2 pages)
24 January 2013Appointment of Mr Paolo Maiero as a director (2 pages)
23 January 2013Appointment of Ms Annika Martina Maiero as a secretary (2 pages)
23 January 2013Appointment of Ms Annika Martina Maiero as a secretary (2 pages)
18 January 2013Director's details changed for Mrs Stephania Caffese on 18 January 2013 (2 pages)
18 January 2013Director's details changed for Mrs Stephania Caffese on 18 January 2013 (2 pages)
12 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
12 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
11 October 2012Termination of appointment of Melissa O'connell as a director (1 page)
11 October 2012Termination of appointment of Melissa O'connell as a director (1 page)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (8 pages)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (8 pages)
21 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
21 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
30 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (8 pages)
30 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (8 pages)
22 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
22 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
21 July 2010Director's details changed for Katherine Jane Lamble on 28 March 2010 (2 pages)
21 July 2010Director's details changed for Rebecca Allin on 28 March 2010 (2 pages)
21 July 2010Annual return made up to 28 March 2010 with a full list of shareholders (8 pages)
21 July 2010Director's details changed for Michael Sophocleous on 28 March 2010 (2 pages)
21 July 2010Director's details changed for Katherine Jane Lamble on 28 March 2010 (2 pages)
21 July 2010Director's details changed for Rebecca Allin on 28 March 2010 (2 pages)
21 July 2010Annual return made up to 28 March 2010 with a full list of shareholders (8 pages)
21 July 2010Director's details changed for Mrs Stephania Caffese on 28 March 2010 (2 pages)
21 July 2010Director's details changed for Melissa O'connell on 28 March 2010 (2 pages)
21 July 2010Director's details changed for Melissa O'connell on 28 March 2010 (2 pages)
21 July 2010Director's details changed for Mrs Stephania Caffese on 28 March 2010 (2 pages)
21 July 2010Director's details changed for Michael Sophocleous on 28 March 2010 (2 pages)
3 March 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
3 March 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
27 July 2009Director appointed rebecca allin (2 pages)
27 July 2009Return made up to 21/06/09; full list of members (7 pages)
27 July 2009Director appointed rebecca allin (2 pages)
27 July 2009Return made up to 21/06/09; full list of members (7 pages)
3 July 2009Compulsory strike-off action has been discontinued (1 page)
3 July 2009Compulsory strike-off action has been discontinued (1 page)
1 July 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
1 July 2009Appointment terminated director martin quirk (1 page)
1 July 2009Appointment terminated director martin quirk (1 page)
1 July 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
1 October 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
1 October 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
23 July 2008Return made up to 28/03/08; no change of members (7 pages)
23 July 2008Return made up to 28/03/07; no change of members (8 pages)
23 July 2008Return made up to 28/03/07; no change of members (8 pages)
23 July 2008Return made up to 28/03/08; no change of members (7 pages)
6 May 2008Director appointed melissa o'connell (2 pages)
6 May 2008Director appointed melissa o'connell (2 pages)
17 April 2007Secretary resigned;director resigned (1 page)
17 April 2007Secretary resigned;director resigned (1 page)
30 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
30 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
21 April 2006Return made up to 28/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 April 2006Return made up to 28/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 June 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
17 June 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
17 June 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
17 June 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005Return made up to 28/03/05; full list of members (11 pages)
28 April 2005Director resigned (1 page)
28 April 2005Return made up to 28/03/05; full list of members (11 pages)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
28 April 2005New director appointed (2 pages)
28 April 2005Director resigned (1 page)
16 April 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
16 April 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
6 April 2004Return made up to 28/03/04; full list of members (11 pages)
6 April 2004Return made up to 28/03/04; full list of members (11 pages)
7 April 2003Return made up to 28/03/03; full list of members (11 pages)
7 April 2003Return made up to 28/03/03; full list of members (11 pages)
8 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
8 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
10 April 2002Return made up to 28/03/02; full list of members (10 pages)
10 April 2002Return made up to 28/03/02; full list of members (10 pages)
28 March 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
28 March 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001Return made up to 28/03/01; full list of members (9 pages)
6 April 2001Return made up to 28/03/01; full list of members (9 pages)
15 February 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
15 February 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
5 May 2000New secretary appointed;new director appointed (2 pages)
5 May 2000New secretary appointed;new director appointed (2 pages)
5 May 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
5 May 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/05/00
(8 pages)
5 May 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
5 May 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/05/00
(8 pages)
10 January 2000Secretary resigned;director resigned (1 page)
10 January 2000Secretary resigned;director resigned (1 page)
29 April 1999Return made up to 28/03/99; full list of members (6 pages)
29 April 1999Return made up to 28/03/99; full list of members (6 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
7 August 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
7 August 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
17 April 1998Return made up to 28/03/98; no change of members (4 pages)
17 April 1998Return made up to 28/03/98; no change of members (4 pages)
22 July 1997Accounts for a dormant company made up to 31 May 1997 (2 pages)
22 July 1997Accounts for a dormant company made up to 31 May 1997 (2 pages)
22 April 1997Return made up to 28/03/97; full list of members (6 pages)
22 April 1997Return made up to 28/03/97; full list of members (6 pages)
17 March 1997Accounts for a dormant company made up to 31 May 1996 (2 pages)
17 March 1997Accounts for a dormant company made up to 31 May 1996 (2 pages)
21 March 1996Return made up to 28/03/96; no change of members (4 pages)
21 March 1996Return made up to 28/03/96; no change of members (4 pages)
1 May 1995Return made up to 28/03/95; full list of members (6 pages)
1 May 1995Return made up to 28/03/95; full list of members (6 pages)
24 April 1995Director resigned (2 pages)
24 April 1995Director resigned (2 pages)
24 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
24 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
22 March 1995Accounts for a dormant company made up to 31 May 1994 (2 pages)
22 March 1995Accounts for a dormant company made up to 31 May 1994 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
28 March 1991Incorporation (20 pages)
28 March 1991Incorporation (20 pages)