Company NameHgpca Limited
DirectorsBrian John Horwood and Andrew Stuart Beaumont
Company StatusActive
Company Number02616598
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 June 1991(32 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameMr Brian John Horwood
StatusCurrent
Appointed22 February 2013(21 years, 9 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence AddressNorthside House 69 Tweedy Road
Bromley
Kent
BR1 3WA
Director NameMr Brian John Horwood
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2017(26 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressNorthside House 69 Tweedy Road
Bromley
Kent
BR1 3WA
Director NameMr Andrew Stuart Beaumont
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2023(31 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address182 Brooklands Road
Weybridge
KT13 0RJ
Director NameMr Edward Neil Corner
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 05 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScrafton Lodge
East Scrafton
Leyburn
North Yorkshire
DL8 4RR
Director NameMr Martin Robert Grant Peterkin
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(1 year after company formation)
Appointment Duration18 years, 8 months (resigned 11 February 2011)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressLower Mill
Kingston Road
Ewell
Surrey
KT17 2AE
Director NameMr Nicholas Berkeley Mason
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(1 year after company formation)
Appointment Duration18 years, 8 months (resigned 11 February 2011)
RoleCompany Director/Musician
Country of ResidenceEngland
Correspondence AddressLower Mill
Kingston Road
Ewell
Surrey
KT17 2AE
Director NameMr Robin Wilfred Ian Lodge
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(1 year after company formation)
Appointment Duration10 years, 1 month (resigned 18 July 2002)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address6 Chemin Du Vieux Motty
Yens
1169
Switzerland
Secretary NameSimon Francis Phillips
NationalityBritish
StatusResigned
Appointed03 June 1992(1 year after company formation)
Appointment Duration8 years, 2 months (resigned 31 July 2000)
RoleCompany Director
Correspondence AddressAngel Sprints
Park Lane
Swallowfield
Berks
RG7 1TB
Director NameAnthony Merrick
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1996(5 years, 3 months after company formation)
Appointment Duration14 years, 5 months (resigned 11 February 2011)
RoleCompany Director
Correspondence AddressLower Mill
Kingston Road
Ewell
Surrey
KT17 2AE
Director NameMr Robert Michael Gilbert
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(6 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 January 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBeaconwood Lodge
Beacon Lane
Rednal
West Midlands
B45 9XN
Secretary NameMr Robert Michael Gilbert
NationalityBritish
StatusResigned
Appointed31 July 2000(9 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaconwood Lodge
Beacon Lane
Rednal
West Midlands
B45 9XN
Director NameJohn Harper
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(10 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 22 February 2013)
RoleMotor Enginee
Country of ResidenceUnited Kingdom
Correspondence AddressLower Mill
Kingston Road
Ewell
Surrey
KT17 2AE
Director NameJulian Sutton
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(10 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 March 2007)
RoleRetired
Correspondence AddressLockowood Farm
Killis Lane
Kilburn
Derby
DE56 0LS
Director NameRoger David Lucas
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(10 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 22 February 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLower Mill
Kingston Road
Ewell
Surrey
KT17 2AE
Secretary NameStella Jackson
NationalityBritish
StatusResigned
Appointed22 January 2003(11 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Mount Ephraim Road
London
SW16 1LW
Secretary NameMr John Joseph Lind Narcisi
NationalityBritish
StatusResigned
Appointed01 January 2008(16 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Mill
Kingston Road
Ewell
Surrey
KT17 2AE
Director NameMr Allan Douglas Miles
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(21 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEighth Floor 6 New Streert Square
London
EC4A 3AQ
Director NameMr Christopher Wilson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(21 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 09 February 2023)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressNorthside House 69 Tweedy Road
Bromley
Kent
BR1 3WA
Director NameMr John Hunter Somerville Clark
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(23 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 09 February 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStudio B21.2 Parkhall Business Centre
40 Martell Road
London
SE21 8EN
Secretary NameK N Martin & Co Limited (Corporation)
StatusResigned
Appointed11 February 2011(19 years, 8 months after company formation)
Appointment Duration2 years (resigned 22 February 2013)
Correspondence Address21 East Street
Bromley
Kent
BR1 1QE

Location

Registered Address182 Brooklands Road
Weybridge
KT13 0RJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return3 June 2023 (11 months ago)
Next Return Due17 June 2024 (1 month, 2 weeks from now)

Filing History

13 October 2023Micro company accounts made up to 31 December 2022 (2 pages)
19 July 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
19 July 2023Registered office address changed from Pe.B21.2 Parkhall Business Centre 40 Martell Road London SE21 8EN England to 182 Brooklands Road Weybridge KT13 0RJ on 19 July 2023 (1 page)
17 February 2023Appointment of Mr Andrew Stuart Beaumont as a director on 9 February 2023 (2 pages)
17 February 2023Termination of appointment of John Hunter Somerville Clark as a director on 9 February 2023 (1 page)
17 February 2023Termination of appointment of Christopher Wilson as a director on 9 February 2023 (1 page)
10 August 2022Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to Pe.B21.2 Parkhall Business Centre 40 Martell Road London SE21 8EN on 10 August 2022 (1 page)
10 August 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
7 April 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
23 August 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
11 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
22 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
10 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
26 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
22 June 2018Notification of The Historic Grand Prix Cars Association Limited as a person with significant control on 22 June 2018 (2 pages)
22 June 2018Director's details changed for Mr Brian John Horwood on 15 June 2018 (2 pages)
22 June 2018Director's details changed for Mr John Hunter Somerville Clark on 22 June 2018 (2 pages)
22 June 2018Director's details changed for Mr Brian John Horwood on 15 June 2018 (2 pages)
22 June 2018Secretary's details changed for Mr Brian John Horwood on 15 June 2018 (1 page)
22 June 2018Director's details changed for Mr Christopher Wilson on 15 June 2018 (2 pages)
22 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
22 June 2018Director's details changed for Mr Christopher Wilson on 22 June 2018 (2 pages)
22 June 2018Withdrawal of a person with significant control statement on 22 June 2018 (2 pages)
22 November 2017Appointment of Mr Brian John Horwood as a director on 2 October 2017 (2 pages)
22 November 2017Appointment of Mr Brian John Horwood as a director on 2 October 2017 (2 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
14 July 2017Notification of a person with significant control statement (2 pages)
14 July 2017Notification of a person with significant control statement (2 pages)
14 July 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
14 June 2016Annual return made up to 3 June 2016 no member list (4 pages)
14 June 2016Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 14 June 2016 (1 page)
14 June 2016Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 14 June 2016 (1 page)
14 June 2016Annual return made up to 3 June 2016 no member list (4 pages)
8 December 2015Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
8 December 2015Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 June 2015Annual return made up to 3 June 2015 no member list (4 pages)
17 June 2015Annual return made up to 3 June 2015 no member list (4 pages)
17 June 2015Annual return made up to 3 June 2015 no member list (4 pages)
21 May 2015Appointment of Mr John Hunter Somerville Clark as a director on 7 April 2015 (2 pages)
21 May 2015Appointment of Mr John Hunter Somerville Clark as a director on 7 April 2015 (2 pages)
21 May 2015Appointment of Mr John Hunter Somerville Clark as a director on 7 April 2015 (2 pages)
17 December 2014Termination of appointment of Allan Douglas Miles as a director on 10 November 2014 (1 page)
17 December 2014Termination of appointment of Allan Douglas Miles as a director on 10 November 2014 (1 page)
11 June 2014Registered office address changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE on 11 June 2014 (1 page)
11 June 2014Registered office address changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE on 11 June 2014 (1 page)
11 June 2014Annual return made up to 3 June 2014 no member list (4 pages)
11 June 2014Annual return made up to 3 June 2014 no member list (4 pages)
11 June 2014Annual return made up to 3 June 2014 no member list (4 pages)
6 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 September 2013Appointment of Mr Allan Douglas Miles as a director (2 pages)
16 September 2013Appointment of Mr Brian John Horwood as a secretary on 22 February 2013 (2 pages)
16 September 2013Appointment of Mr Allan Douglas Miles as a director (2 pages)
16 September 2013Appointment of Mr Brian John Horwood as a secretary on 22 February 2013 (2 pages)
16 September 2013Annual return made up to 3 June 2013 no member list (4 pages)
16 September 2013Annual return made up to 3 June 2013 no member list (4 pages)
16 September 2013Annual return made up to 3 June 2013 no member list (4 pages)
27 June 2013Appointment of Mr Christopher Wilson as a director on 22 February 2013 (2 pages)
27 June 2013Appointment of Mr Allan Douglas Miles as a director on 22 February 2013 (2 pages)
27 June 2013Termination of appointment of K N Martin & Co Limited as a secretary on 22 February 2013 (1 page)
27 June 2013Appointment of Mr Christopher Wilson as a director on 22 February 2013 (2 pages)
27 June 2013Termination of appointment of K N Martin & Co Limited as a secretary on 22 February 2013 (1 page)
27 June 2013Termination of appointment of Roger David Lucas as a director on 22 February 2013 (1 page)
27 June 2013Appointment of Mr Allan Douglas Miles as a director on 22 February 2013 (2 pages)
27 June 2013Termination of appointment of John Harper as a director on 22 February 2013 (1 page)
27 June 2013Termination of appointment of John Harper as a director on 22 February 2013 (1 page)
27 June 2013Termination of appointment of Roger David Lucas as a director on 22 February 2013 (1 page)
12 March 2013Accounts made up to 31 December 2012 (6 pages)
12 March 2013Accounts made up to 31 December 2012 (6 pages)
27 June 2012Annual return made up to 3 June 2012 no member list (4 pages)
27 June 2012Annual return made up to 3 June 2012 no member list (4 pages)
27 June 2012Register(s) moved to registered office address (1 page)
27 June 2012Register(s) moved to registered office address (1 page)
27 June 2012Annual return made up to 3 June 2012 no member list (4 pages)
14 March 2012Accounts made up to 31 December 2011 (6 pages)
14 March 2012Accounts made up to 31 December 2011 (6 pages)
1 July 2011Annual return made up to 3 June 2011 no member list (4 pages)
1 July 2011Annual return made up to 3 June 2011 no member list (4 pages)
1 July 2011Annual return made up to 3 June 2011 no member list (4 pages)
6 April 2011Accounts made up to 31 December 2010 (6 pages)
6 April 2011Accounts made up to 31 December 2010 (6 pages)
22 February 2011Appointment of K N Martin & Co Limited as a secretary (2 pages)
22 February 2011Appointment of K N Martin & Co Limited as a secretary (2 pages)
21 February 2011Termination of appointment of Nicholas Mason as a director (1 page)
21 February 2011Termination of appointment of a secretary (1 page)
21 February 2011Termination of appointment of Anthony Merrick as a director (1 page)
21 February 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
21 February 2011Termination of appointment of a director (1 page)
21 February 2011Termination of appointment of Anthony Merrick as a director (1 page)
21 February 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
21 February 2011Termination of appointment of Nicholas Mason as a director (1 page)
21 February 2011Termination of appointment of a secretary (1 page)
21 February 2011Termination of appointment of a director (1 page)
1 July 2010Annual return made up to 3 June 2010 no member list (5 pages)
1 July 2010Annual return made up to 3 June 2010 no member list (5 pages)
1 July 2010Annual return made up to 3 June 2010 no member list (5 pages)
28 June 2010Director's details changed for Mr Martin Robert Grant Peterkin on 3 June 2010 (2 pages)
28 June 2010Director's details changed for Roger David Lucas on 3 June 2010 (2 pages)
28 June 2010Director's details changed for John Harper on 3 June 2010 (2 pages)
28 June 2010Director's details changed for Nicholas Berkeley Mason on 3 June 2010 (2 pages)
28 June 2010Director's details changed for John Harper on 3 June 2010 (2 pages)
28 June 2010Director's details changed for Roger David Lucas on 3 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Martin Robert Grant Peterkin on 3 June 2010 (2 pages)
28 June 2010Director's details changed for Nicholas Berkeley Mason on 3 June 2010 (2 pages)
28 June 2010Director's details changed for Anthony Merrick on 3 June 2010 (2 pages)
28 June 2010Director's details changed for Nicholas Berkeley Mason on 3 June 2010 (2 pages)
28 June 2010Secretary's details changed for John Joseph Lind Narcisi on 3 June 2010 (1 page)
28 June 2010Secretary's details changed for John Joseph Lind Narcisi on 3 June 2010 (1 page)
28 June 2010Director's details changed for Mr Martin Robert Grant Peterkin on 3 June 2010 (2 pages)
28 June 2010Director's details changed for Anthony Merrick on 3 June 2010 (2 pages)
28 June 2010Director's details changed for Roger David Lucas on 3 June 2010 (2 pages)
28 June 2010Secretary's details changed for John Joseph Lind Narcisi on 3 June 2010 (1 page)
28 June 2010Director's details changed for John Harper on 3 June 2010 (2 pages)
28 June 2010Director's details changed for Anthony Merrick on 3 June 2010 (2 pages)
25 June 2010Register inspection address has been changed (1 page)
25 June 2010Register inspection address has been changed (1 page)
25 June 2010Register(s) moved to registered inspection location (1 page)
25 June 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
22 March 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
15 July 2009Annual return made up to 03/06/09 (3 pages)
15 July 2009Annual return made up to 03/06/09 (3 pages)
31 March 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
31 March 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
14 August 2008Location of register of members (1 page)
14 August 2008Location of register of members (1 page)
11 August 2008Secretary appointed john narcisi (1 page)
11 August 2008Secretary appointed john narcisi (1 page)
11 August 2008Appointment terminated secretary stella jackson (1 page)
11 August 2008Appointment terminated secretary stella jackson (1 page)
28 July 2008Annual return made up to 03/06/08 (3 pages)
28 July 2008Annual return made up to 03/06/08 (3 pages)
6 May 2008Accounts made up to 31 October 2007 (6 pages)
6 May 2008Accounts made up to 31 October 2007 (6 pages)
19 September 2007Annual return made up to 03/06/07 (2 pages)
19 September 2007Annual return made up to 03/06/07 (2 pages)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
28 March 2007Accounts made up to 31 October 2006 (6 pages)
28 March 2007Accounts made up to 31 October 2006 (6 pages)
21 July 2006Annual return made up to 03/06/06 (2 pages)
21 July 2006Annual return made up to 03/06/06 (2 pages)
8 March 2006Accounts made up to 31 October 2005 (6 pages)
8 March 2006Accounts made up to 31 October 2005 (6 pages)
5 October 2005Annual return made up to 03/06/05 (6 pages)
5 October 2005Annual return made up to 03/06/05 (6 pages)
30 March 2005Accounts made up to 31 October 2003 (6 pages)
30 March 2005Accounts made up to 31 October 2003 (6 pages)
30 March 2005Accounts made up to 31 October 2004 (6 pages)
30 March 2005Accounts made up to 31 October 2004 (6 pages)
30 November 2004Director's particulars changed (1 page)
30 November 2004Director's particulars changed (1 page)
5 July 2004Annual return made up to 03/06/04 (6 pages)
5 July 2004Annual return made up to 03/06/04 (6 pages)
1 July 2003New secretary appointed (2 pages)
1 July 2003Annual return made up to 03/06/03 (6 pages)
1 July 2003Annual return made up to 03/06/03 (6 pages)
1 July 2003New secretary appointed (2 pages)
22 May 2003Full accounts made up to 31 October 2002 (10 pages)
22 May 2003Full accounts made up to 31 October 2002 (10 pages)
8 February 2003Secretary resigned;director resigned (2 pages)
8 February 2003Secretary resigned;director resigned (2 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Annual return made up to 03/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 2002Annual return made up to 03/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
22 April 2002Full accounts made up to 31 October 2001 (10 pages)
22 April 2002Full accounts made up to 31 October 2001 (10 pages)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
4 November 2001Director's particulars changed (1 page)
4 November 2001Director's particulars changed (1 page)
4 July 2001Annual return made up to 03/06/01 (4 pages)
4 July 2001Annual return made up to 03/06/01 (4 pages)
3 April 2001Full accounts made up to 31 October 2000 (10 pages)
3 April 2001Full accounts made up to 31 October 2000 (10 pages)
1 September 2000Secretary resigned (1 page)
1 September 2000Secretary resigned (1 page)
1 September 2000New secretary appointed (2 pages)
1 September 2000New secretary appointed (2 pages)
14 July 2000Full accounts made up to 31 October 1999 (10 pages)
14 July 2000Full accounts made up to 31 October 1999 (10 pages)
7 July 2000Annual return made up to 03/06/00 (4 pages)
7 July 2000Annual return made up to 03/06/00 (4 pages)
9 July 1999Full accounts made up to 31 October 1998 (10 pages)
9 July 1999Full accounts made up to 31 October 1998 (10 pages)
30 June 1999Annual return made up to 03/06/99 (9 pages)
30 June 1999Annual return made up to 03/06/99 (9 pages)
7 January 1998Full accounts made up to 31 October 1997 (9 pages)
7 January 1998Full accounts made up to 31 October 1997 (9 pages)
22 October 1997New director appointed (3 pages)
22 October 1997New director appointed (3 pages)
22 June 1997Annual return made up to 03/06/97 (6 pages)
22 June 1997Annual return made up to 03/06/97 (6 pages)
4 April 1997Full accounts made up to 31 October 1996 (9 pages)
4 April 1997Full accounts made up to 31 October 1996 (9 pages)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
21 August 1996Annual return made up to 03/06/96 (7 pages)
21 August 1996Annual return made up to 03/06/96 (7 pages)
20 May 1996Full accounts made up to 31 October 1995 (9 pages)
20 May 1996Full accounts made up to 31 October 1995 (9 pages)
13 June 1995Annual return made up to 03/06/95 (6 pages)
13 June 1995Annual return made up to 03/06/95 (6 pages)
16 March 1995Full accounts made up to 31 October 1994 (9 pages)
16 March 1995Full accounts made up to 31 October 1994 (9 pages)
3 June 1991Incorporation (27 pages)
3 June 1991Incorporation (27 pages)