Company NameCrown Point House (Hassocks) Limited
Company StatusActive
Company Number02598414
CategoryPrivate Limited Company
Incorporation Date5 April 1991(33 years 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 NameMr Leslie Stuart Campbell
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2008(17 years, 8 months after company formation)
Appointment Duration15 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15crown Point House Woodsland Road
Hassocks
W Sussex
BN6 8HT
Director NameMrs Wendy-Ann Brazier
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2013(22 years, 2 months after company formation)
Appointment Duration10 years, 9 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16 Crown Point House
Woodsland Road
Hassocks
West Sussex
BN6 8HT
Director NameMrs Margaret Jean Gregg
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2014(23 years, 3 months after company formation)
Appointment Duration9 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Crown Point House Woodsland Road
Hassocks
West Sussex
BN6 8HT
Secretary NameMr Christopher Pexton
StatusCurrent
Appointed21 October 2015(24 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence AddressC/O Begbies 9 Bonhill Street
London
EC2A 4DJ
Director NameMr James Victor Sykes
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(same day as company formation)
RoleRetired
Correspondence AddressFlat 22 Crown Point House
Woodsland Road
Hassocks
West Sussex
BN6 8HT
Director NameMrs Florence Elsie Lindsell
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(same day as company formation)
RoleRetired
Correspondence AddressFlat 14 Crown Point House
Hassocks
West Sussex
BN6 8HT
Director NameMrs Jean Elizabeth Ethel Deakin
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Crown Point House
Woodsland Road
Hassocks
West Sussex
BN6 8HT
Secretary NameMrs Florence Elsie Lindsell
NationalityBritish
StatusResigned
Appointed05 April 1991(same day as company formation)
RoleRetired
Correspondence AddressFlat 14 Crown Point House
Hassocks
West Sussex
BN6 8HT
Director NameJoan Helen Sykes
Date of BirthOctober 1928 (Born 95 years ago)
NationalityEnglish
StatusResigned
Appointed23 November 1992(1 year, 7 months after company formation)
Appointment Duration10 years (resigned 11 December 2002)
RoleRetired
Correspondence Address22 Crown Point House
Woodsland Road
Hassocks
West Sussex
BN6 8HT
Director NameRobert Malcolm Lindsell
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(8 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 September 2005)
RoleTransport Consultant
Correspondence Address14 Crown Point House
Woodsland Road
Hassocks
West Sussex
BN6 8HT
Secretary NameRobert Malcolm Lindsell
NationalityBritish
StatusResigned
Appointed10 December 1999(8 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 April 2001)
RoleTransport Consultant
Correspondence Address14 Crown Point House
Woodsland Road
Hassocks
West Sussex
BN6 8HT
Director NameDiedre Millard
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(8 years, 10 months after company formation)
Appointment Duration3 years (resigned 27 February 2003)
RoleRetired
Correspondence Address7 Crown Point House
Woodsland Road
Hassocks
West Sussex
BN6 8HT
Secretary NameMichael Charles Lacey
NationalityBritish
StatusResigned
Appointed13 April 2001(10 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 2002)
RoleContracts Manager
Correspondence Address21 Crown Point House
Woodsland Road
Hassocks
West Sussex
BN6 8HT
Secretary NameMrs Jean Elizabeth Ethel Deakin
NationalityBritish
StatusResigned
Appointed01 December 2002(11 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 27 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Crown Point House
Woodsland Road
Hassocks
West Sussex
BN6 8HT
Director NameBrian Albert Baker
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(11 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 September 2008)
RoleLetters Of Credit Officer/Fina
Correspondence Address15 Crown Point House
Woodsland Road
Hassocks
West Sussex
BN6 8HT
Secretary NameMr Ian Owen Bull
NationalityBritish
StatusResigned
Appointed07 June 2003(12 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCloud 9 Sands Lane
Small Dole
Henfield
West Sussex
BN5 9YL
Director NameRoy Douglas Brazier
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(12 years, 11 months after company formation)
Appointment Duration3 years (resigned 02 April 2007)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address16 Crown Point House
Woodsland Road
Hassocks
West Sussex
BN6 8HT
Director NameMichael Charles Lacey
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(13 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 May 2008)
RoleTechnical Manager Glass Indust
Correspondence Address21 Crown Point House
Woodsland Road
Hassocks
West Sussex
BN6 8HT
Director NameMrs Jean Elizabeth Ethel Deakin
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(17 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 02 July 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Crown Point House
Woodsland Road
Hassocks
West Sussex
BN6 8HT
Director NameMr John Lewes Baker
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(22 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 March 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19 Crown Point House
Woodsland Road
Hassocks
West Sussex
BN6 8HT
Director NameMrs Deirdre Millard
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2014(23 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 19 September 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Crown Point House Woodsland Road
Hassocks
West Sussex
BN6 8HT
Director NameSally Anne Johnson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2018(27 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 October 2023)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressFlat 10, Crown Point House Woodsland Road
Hassocks
BN6 8HT
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed05 April 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameEstate & Property Management Limited (Corporation)
StatusResigned
Appointed31 July 2015(24 years, 4 months after company formation)
Appointment Duration2 months (resigned 29 September 2015)
Correspondence AddressChelsea House The Broadway
Haywards Heath
West Sussex
RH16 3AH

Location

Registered AddressC/O Begbies
9 Bonhill Street
London
EC2A 4DJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1R. Brazier & W. Brazier
9.52%
Ordinary
1 at £1B. Gregg & Mr J. Gregg
4.76%
Ordinary
1 at £1J. Baker
4.76%
Ordinary
1 at £1J. Ruffle
4.76%
Ordinary
1 at £1June Anthony
4.76%
Ordinary
1 at £1Leslie Stuart Campbell
4.76%
Ordinary
1 at £1Miss Louise J. Elliott
4.76%
Ordinary
1 at £1Miss P. Harker
4.76%
Ordinary
1 at £1Mr E. Meier
4.76%
Ordinary
1 at £1Mrs C. Nott
4.76%
Ordinary
1 at £1Mrs D. Fairs & Mr D. Fairs
4.76%
Ordinary
1 at £1Mrs D. Millard
4.76%
Ordinary
1 at £1Mrs D. Watts
4.76%
Ordinary
1 at £1Mrs Fitter & Michael Fitter
4.76%
Ordinary
1 at £1Mrs J. Sykes
4.76%
Ordinary
1 at £1Mrs M. Gregg
4.76%
Ordinary
1 at £1Mrs Parsons & Mr Parsons
4.76%
Ordinary
1 at £1N. Webb
4.76%
Ordinary
1 at £1R. Arthorne
4.76%
Ordinary
1 at £1R. Barker
4.76%
Ordinary

Financials

Year2014
Turnover£4,000
Gross Profit£4,000
Net Worth£15,876
Cash£16,676
Current Liabilities£800

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return13 April 2023 (11 months, 3 weeks ago)
Next Return Due27 April 2024 (4 weeks from now)

Filing History

4 May 2020Micro company accounts made up to 30 September 2019 (2 pages)
28 April 2020Confirmation statement made on 13 April 2020 with updates (5 pages)
18 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
18 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
21 March 2019Secretary's details changed for Mr Christopher Pexton on 7 April 2017 (1 page)
2 November 2018Appointment of Sally Anne Johnson as a director on 30 October 2018 (2 pages)
30 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
25 April 2018Confirmation statement made on 13 April 2018 with updates (5 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
31 May 2017Registered office address changed from C/O C/O Coulthards Mackenzie 9 Risborough Street London SE1 0HF England to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 31 May 2017 (1 page)
31 May 2017Registered office address changed from C/O C/O Coulthards Mackenzie 9 Risborough Street London SE1 0HF England to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 31 May 2017 (1 page)
25 April 2017Confirmation statement made on 13 April 2017 with updates (7 pages)
25 April 2017Confirmation statement made on 13 April 2017 with updates (7 pages)
23 May 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
23 May 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
25 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 21
(10 pages)
25 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 21
(10 pages)
23 October 2015Appointment of Mr Christopher Pexton as a secretary on 21 October 2015 (2 pages)
23 October 2015Appointment of Mr Christopher Pexton as a secretary on 21 October 2015 (2 pages)
21 October 2015Termination of appointment of Estate & Property Management Ltd as a secretary on 29 September 2015 (1 page)
21 October 2015Registered office address changed from C/O Estate & Property Management Ltd Chelsea House 8-14 the Broadway Haywards Heath West Sussex RH16 3AH England to C/O C/O Coulthards Mackenzie 9 Risborough Street London SE1 0HF on 21 October 2015 (1 page)
21 October 2015Termination of appointment of Estate & Property Management Ltd as a secretary on 29 September 2015 (1 page)
21 October 2015Registered office address changed from C/O Estate & Property Management Ltd Chelsea House 8-14 the Broadway Haywards Heath West Sussex RH16 3AH England to C/O C/O Coulthards Mackenzie 9 Risborough Street London SE1 0HF on 21 October 2015 (1 page)
31 July 2015Termination of appointment of Ian Owen Bull as a secretary on 31 July 2015 (1 page)
31 July 2015Appointment of Estate & Property Management Ltd as a secretary on 31 July 2015 (2 pages)
31 July 2015Appointment of Estate & Property Management Ltd as a secretary on 31 July 2015 (2 pages)
31 July 2015Termination of appointment of Ian Owen Bull as a secretary on 31 July 2015 (1 page)
26 June 2015Registered office address changed from 3 Heasewood Farm Offices Isaacs Lane Haywards Heath West Sussex RH16 4RZ to C/O Estate & Property Management Ltd Chelsea House 8-14 the Broadway Haywards Heath West Sussex RH16 3AH on 26 June 2015 (1 page)
26 June 2015Registered office address changed from 3 Heasewood Farm Offices Isaacs Lane Haywards Heath West Sussex RH16 4RZ to C/O Estate & Property Management Ltd Chelsea House 8-14 the Broadway Haywards Heath West Sussex RH16 3AH on 26 June 2015 (1 page)
11 June 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
11 June 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
15 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 21
(10 pages)
15 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 21
(10 pages)
7 August 2014Appointment of Mrs Margaret Jean Gregg as a director on 25 July 2014 (2 pages)
7 August 2014Appointment of Mrs Margaret Jean Gregg as a director on 25 July 2014 (2 pages)
7 August 2014Appointment of Mrs Deirdre Millard as a director on 25 July 2014 (2 pages)
7 August 2014Appointment of Mrs Deirdre Millard as a director on 25 July 2014 (2 pages)
19 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
19 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
14 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 21
(8 pages)
14 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 21
(8 pages)
31 January 2014Appointment of Mr John Lewes Baker as a director (2 pages)
31 January 2014Appointment of Mr John Lewes Baker as a director (2 pages)
2 July 2013Termination of appointment of Jean Deakin as a director (1 page)
2 July 2013Termination of appointment of Jean Deakin as a director (1 page)
14 June 2013Appointment of Mrs Wendy-Ann Brazier as a director (2 pages)
14 June 2013Appointment of Mrs Wendy-Ann Brazier as a director (2 pages)
21 May 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
21 May 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
29 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (7 pages)
29 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (7 pages)
28 January 2013Previous accounting period extended from 30 April 2012 to 30 September 2012 (1 page)
28 January 2013Previous accounting period extended from 30 April 2012 to 30 September 2012 (1 page)
13 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (7 pages)
13 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (7 pages)
16 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
16 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
18 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (7 pages)
18 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (7 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
22 April 2010Director's details changed for Jean Elizabeth Ethel Deakin on 13 April 2010 (2 pages)
22 April 2010Director's details changed for Jean Elizabeth Ethel Deakin on 13 April 2010 (2 pages)
22 April 2010Director's details changed for Leslie Stuart Campbell on 13 April 2010 (2 pages)
22 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (13 pages)
22 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (13 pages)
22 April 2010Director's details changed for Leslie Stuart Campbell on 13 April 2010 (2 pages)
26 May 2009Registered office changed on 26/05/2009 from 53A perrymount road haywards heath west sussex RH16 3DQ united kingdom (1 page)
26 May 2009Registered office changed on 26/05/2009 from 53A perrymount road haywards heath west sussex RH16 3DQ united kingdom (1 page)
21 May 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
21 May 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
16 April 2009Return made up to 13/04/09; full list of members (12 pages)
16 April 2009Return made up to 13/04/09; full list of members (12 pages)
15 April 2009Location of debenture register (1 page)
15 April 2009Location of register of members (1 page)
15 April 2009Location of register of members (1 page)
15 April 2009Location of debenture register (1 page)
15 April 2009Registered office changed on 15/04/2009 from 53A perrymount road haywards heath west sussex RH16 3DQ (1 page)
15 April 2009Registered office changed on 15/04/2009 from 53A perrymount road haywards heath west sussex RH16 3DQ (1 page)
23 December 2008Director appointed leslie stuart campbell (2 pages)
23 December 2008Director appointed leslie stuart campbell (2 pages)
8 September 2008Appointment terminated director brian baker (1 page)
8 September 2008Appointment terminated director brian baker (1 page)
4 August 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
4 August 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
6 June 2008Appointment terminated director michael lacey (1 page)
6 June 2008Appointment terminated director michael lacey (1 page)
21 May 2008Director appointed jean elizabeth ethel deakin (2 pages)
21 May 2008Director appointed jean elizabeth ethel deakin (2 pages)
14 April 2008Return made up to 13/04/08; full list of members (13 pages)
14 April 2008Return made up to 13/04/08; full list of members (13 pages)
3 June 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
3 June 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
22 May 2007Return made up to 13/04/07; change of members (7 pages)
22 May 2007Return made up to 13/04/07; change of members (7 pages)
28 April 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
28 April 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
12 May 2006Return made up to 13/04/06; change of members (7 pages)
12 May 2006Return made up to 13/04/06; change of members (7 pages)
2 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
2 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
23 May 2005Return made up to 13/04/05; full list of members (12 pages)
23 May 2005Return made up to 13/04/05; full list of members (12 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
21 June 2004Return made up to 13/04/04; change of members (7 pages)
21 June 2004Return made up to 13/04/04; change of members (7 pages)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
24 May 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
24 May 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
24 May 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
24 May 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
12 June 2003New secretary appointed (2 pages)
12 June 2003Return made up to 13/04/03; change of members (7 pages)
12 June 2003New secretary appointed (2 pages)
12 June 2003Return made up to 13/04/03; change of members (7 pages)
17 March 2003Secretary resigned;director resigned (1 page)
17 March 2003Registered office changed on 17/03/03 from: 8 crown point woodsland rd hassocks west sussex (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Secretary resigned;director resigned (1 page)
17 March 2003Registered office changed on 17/03/03 from: 8 crown point woodsland rd hassocks west sussex (1 page)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
4 February 2003Director resigned (1 page)
4 February 2003New secretary appointed (2 pages)
4 February 2003Director resigned (1 page)
4 February 2003Secretary resigned (1 page)
4 February 2003Secretary resigned (1 page)
4 February 2003New secretary appointed (2 pages)
13 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
13 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
16 May 2002Return made up to 13/04/02; full list of members (13 pages)
16 May 2002Return made up to 13/04/02; full list of members (13 pages)
14 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
14 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
6 November 2001Return made up to 13/04/01; no change of members (5 pages)
6 November 2001Return made up to 13/04/01; no change of members (5 pages)
23 April 2001New secretary appointed (2 pages)
23 April 2001Secretary resigned (1 page)
23 April 2001Secretary resigned (1 page)
23 April 2001New secretary appointed (2 pages)
8 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
8 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
21 April 2000New secretary appointed;new director appointed (2 pages)
21 April 2000New secretary appointed;new director appointed (2 pages)
21 April 2000Return made up to 13/04/00; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
21 April 2000Return made up to 13/04/00; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
14 January 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
14 January 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
21 April 1999Return made up to 13/04/99; full list of members (6 pages)
21 April 1999Return made up to 13/04/99; full list of members (6 pages)
18 January 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
18 January 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
24 April 1998Return made up to 13/04/98; full list of members (6 pages)
24 April 1998Return made up to 13/04/98; full list of members (6 pages)
27 January 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
27 January 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
29 April 1997Return made up to 13/04/97; full list of members (6 pages)
29 April 1997Return made up to 13/04/97; full list of members (6 pages)
4 April 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
4 April 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
25 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 April 1996Return made up to 05/04/96; full list of members (6 pages)
13 April 1996Return made up to 05/04/96; full list of members (6 pages)
11 February 1996Full accounts made up to 30 April 1995 (9 pages)
11 February 1996Full accounts made up to 30 April 1995 (9 pages)
20 April 1995Return made up to 05/04/95; full list of members (6 pages)
20 April 1995Return made up to 05/04/95; full list of members (6 pages)
5 April 1991Incorporation (18 pages)
5 April 1991Incorporation (18 pages)