Company Name1 & 2 Warwick Square Freehold Limited
Company StatusActive
Company Number02616923
CategoryPrivate Limited Company
Incorporation Date4 June 1991(32 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Charles Pendray Gordon Turner
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1995(3 years, 8 months after company formation)
Appointment Duration29 years, 2 months
RoleCompetition Manager
Country of ResidenceEngland
Correspondence AddressFlat 1
1 Warwick Square
London
SW1V 2AA
Director NameMr Simon James Weller
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2009(18 years, 2 months after company formation)
Appointment Duration14 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address100 Bishopsgate
London
EC2P 2SR
Director NameMiss Josephine Emilie Charlotte Macintosh
Date of BirthApril 1991 (Born 33 years ago)
NationalitySwiss
StatusCurrent
Appointed10 October 2018(27 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Tachbrook Street
London
SW1V 2NE
Secretary NameFry & Co (Corporation)
StatusCurrent
Appointed01 September 2018(27 years, 3 months after company formation)
Appointment Duration5 years, 7 months
Correspondence Address140 Tachbrook Street
London
SW1V 2NE
Director NameMartyn Paul Ashley Taylor
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(same day as company formation)
RoleCompany Director
Correspondence AddressWest Kent House
Croft Road
Crowborough
East Essex
TN6 1DL
Secretary NameAngela Jean McCollum
NationalityBritish
StatusResigned
Appointed04 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Director NameMr Roger Howard Banks
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(1 day after company formation)
Appointment Duration4 years, 5 months (resigned 08 November 1995)
RoleChartered Accountant
Correspondence Address2 Warwick Square
London
SW1V 2AA
Director NameMr Jonathan Henry Ronald Pool
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(1 day after company formation)
Appointment Duration3 years, 1 month (resigned 12 July 1994)
RoleCompany Director
Correspondence Address1 Warwick Square
London
SW1V 2AA
Secretary NameMr Roger Howard Banks
NationalityBritish
StatusResigned
Appointed05 June 1991(1 day after company formation)
Appointment Duration3 years, 8 months (resigned 07 February 1995)
RoleChartered Accountant
Correspondence Address2 Warwick Square
London
SW1V 2AA
Director NameMr Hugh Brown
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(3 years, 8 months after company formation)
Appointment Duration16 years, 9 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExeter House Church Street
Ropley
Alresford
Hampshire
SO24 0DP
Director NameMr Richard Charles Grindon
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(3 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 July 1997)
RoleRisk Analyst
Country of ResidenceEngland
Correspondence AddressFlat 5 1 Warwick Square
Pimlico
London
SW1V 2AA
Secretary NameMr Richard Charles Grindon
NationalityBritish
StatusResigned
Appointed07 February 1995(3 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 July 1997)
RoleRisk Analyst
Country of ResidenceEngland
Correspondence AddressFlat 5 1 Warwick Square
Pimlico
London
SW1V 2AA
Secretary NameMr Hugh Brown
NationalityBritish
StatusResigned
Appointed07 February 1995(3 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExeter House Church Street
Ropley
Alresford
Hampshire
SO24 0DP
Director NameMr Oswald Barry Wolstenholme
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(6 years, 1 month after company formation)
Appointment Duration14 years, 10 months (resigned 03 June 2012)
RoleSAD
Country of ResidenceEngland
Correspondence Address1 Warwick Square
London
SW1V 2AA
Secretary NameMr Oswald Barry Wolstenholme
NationalityBritish
StatusResigned
Appointed30 July 1997(6 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 09 September 2003)
RoleSAD
Country of ResidenceEngland
Correspondence Address1 Warwick Square
London
SW1V 2AA
Director NameMr Philip John Cleary
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(8 years after company formation)
Appointment Duration16 years, 2 months (resigned 01 September 2015)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Warwick Square
London
SW1V 2AA
Director NameCatherine Abigail Margeret Compton Burnett
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(9 years after company formation)
Appointment Duration4 years, 4 months (resigned 01 November 2004)
RoleManagement Consultant
Correspondence AddressFlat 6
51 Queens Gate Gardens
London
SW7 5NF
Director NameChristopher David Stanton
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(12 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 March 2006)
RoleHouse Of Commons Clerk
Correspondence AddressFlat 5
2 Warwick Square
London
SW1V 2AA
Secretary NameChristopher David Stanton
NationalityBritish
StatusResigned
Appointed09 September 2003(12 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 March 2006)
RoleHouse Of Commons Clerk
Correspondence AddressFlat 5
2 Warwick Square
London
SW1V 2AA
Secretary NameMr Charles Pendray Gordon Turner
NationalityBritish
StatusResigned
Appointed02 March 2006(14 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
1 Warwick Square
London
SW1V 2AA
Director NameJohn Joseph Eric Pusch
Date of BirthOctober 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed20 June 2007(16 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2009)
RoleFinancial Services
Correspondence AddressFalt 5 2 Warwick Square
London
SW1V 2AA
Director NameMr Gerard Simon Joseph Russell
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(24 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2017)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Sutherland Square
Walworth
London
SE17 3EQ
Director NameMr Nicholas John Leeming
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2017(26 years after company formation)
Appointment Duration4 years, 10 months (resigned 14 April 2022)
RoleNon-Executive Property Director
Country of ResidenceEngland
Correspondence Address52 52 Moreton Street
Fry & Co
London
SW1V 2PB

Location

Registered Address140 Tachbrook Street
London
SW1V 2NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardTachbrook
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Baroness Grantley
9.09%
Ordinary
1 at £1Gerard Russell
9.09%
Ordinary
1 at £1Ignacio Madridejosfernandez & Isabel Garcia De Oteyza
9.09%
Ordinary
1 at £1Miss Marie-louise Murray Archer
9.09%
Ordinary
1 at £1Miss R. Lewis & Miss C. Lewis & Mrs J. Jenkyn Jones
9.09%
Ordinary
1 at £1Mr Charles Turner
9.09%
Ordinary
1 at £1Mr Clive Tucker
9.09%
Ordinary
1 at £1Mrs Sally Cleary & Mr Philip Cleary
9.09%
Ordinary
1 at £1Mrs Wendy Wolstenholme
9.09%
Ordinary
1 at £1Nicholas Leeming & George Leeming & Edward Leeming & Amelia Leeming
9.09%
Ordinary
1 at £1Simon Weller
9.09%
Ordinary

Financials

Year2014
Net Worth£74,608
Cash£48,671
Current Liabilities£4,806

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 November 2023 (4 months, 3 weeks ago)
Next Return Due7 December 2024 (7 months, 3 weeks from now)

Filing History

12 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
23 November 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
29 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
25 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
8 November 2019Termination of appointment of Charles Pendray Gordon Turner as a secretary on 30 August 2018 (1 page)
3 January 2019Appointment of Miss Josephine Emilie Charlotte Macintosh as a director on 10 October 2018 (2 pages)
29 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
15 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
2 October 2018Registered office address changed from 3 Sutherland Square Walworth London SE17 3EQ United Kingdom to 52 52 Moreton Street Fry & Co London SW1V 2PB on 2 October 2018 (1 page)
2 October 2018Appointment of Fry & Co as a secretary on 1 September 2018 (2 pages)
23 November 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
23 November 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
1 November 2017Termination of appointment of Gerard Simon Joseph Russell as a director on 1 November 2017 (1 page)
1 November 2017Termination of appointment of Gerard Simon Joseph Russell as a director on 1 November 2017 (1 page)
16 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
5 June 2017Appointment of Mr Nicholas John Leeming as a director on 2 June 2017 (2 pages)
5 June 2017Appointment of Mr Nicholas John Leeming as a director on 2 June 2017 (2 pages)
3 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 May 2017Registered office address changed from 36 Lancaster Road Wimbledon London SW19 5DD Great Britain to 3 Sutherland Square Walworth London SE17 3EQ on 4 May 2017 (1 page)
4 May 2017Registered office address changed from 36 Lancaster Road Wimbledon London SW19 5DD Great Britain to 3 Sutherland Square Walworth London SE17 3EQ on 4 May 2017 (1 page)
20 February 2017Registered office address changed from 107 Old Woolwich Road Greenwich London SE10 9PP England to 36 Lancaster Road Wimbledon London SW19 5DD on 20 February 2017 (1 page)
20 February 2017Registered office address changed from 107 Old Woolwich Road Greenwich London SE10 9PP England to 36 Lancaster Road Wimbledon London SW19 5DD on 20 February 2017 (1 page)
7 November 2016Solvency Statement dated 04/10/16 (1 page)
7 November 2016Statement by Directors (1 page)
7 November 2016Statement of capital on 7 November 2016
  • GBP 11
(5 pages)
7 November 2016Resolutions
  • RES13 ‐ Reduction of share premium. 04/10/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 November 2016Statement by Directors (1 page)
7 November 2016Solvency Statement dated 04/10/16 (1 page)
7 November 2016Resolutions
  • RES13 ‐ Reduction of share premium. 04/10/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 November 2016Statement of capital on 7 November 2016
  • GBP 11
(5 pages)
8 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 11
(6 pages)
6 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 11
(6 pages)
28 February 2016Appointment of Mr Gerard Simon Joseph Russell as a director on 1 December 2015 (2 pages)
28 February 2016Appointment of Mr Gerard Simon Joseph Russell as a director on 1 December 2015 (2 pages)
25 January 2016Registered office address changed from C/O Peter Bradley Flat 3 Eversley Court Dane Road Seaford East Sussex BN25 1FF to 107 Old Woolwich Road Greenwich London SE10 9PP on 25 January 2016 (1 page)
25 January 2016Registered office address changed from C/O Peter Bradley Flat 3 Eversley Court Dane Road Seaford East Sussex BN25 1FF to 107 Old Woolwich Road Greenwich London SE10 9PP on 25 January 2016 (1 page)
23 January 2016Termination of appointment of Philip John Cleary as a director on 1 September 2015 (1 page)
23 January 2016Termination of appointment of Philip John Cleary as a director on 1 September 2015 (1 page)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 11
(7 pages)
20 July 2015Registered office address changed from 63 Kingswood Road Tadworth Surrey KT20 5EF to C/O Peter Bradley Flat 3 Eversley Court Dane Road Seaford East Sussex BN25 1FF on 20 July 2015 (1 page)
20 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 11
(7 pages)
20 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 11
(7 pages)
20 July 2015Registered office address changed from 63 Kingswood Road Tadworth Surrey KT20 5EF to C/O Peter Bradley Flat 3 Eversley Court Dane Road Seaford East Sussex BN25 1FF on 20 July 2015 (1 page)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 11
(7 pages)
19 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 11
(7 pages)
19 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 11
(7 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (7 pages)
7 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (7 pages)
7 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (7 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 June 2012Termination of appointment of Oswald Wolstenholme as a director (1 page)
10 June 2012Termination of appointment of Hugh Brown as a director (1 page)
10 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (7 pages)
10 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (7 pages)
10 June 2012Termination of appointment of Hugh Brown as a director (1 page)
10 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (7 pages)
10 June 2012Termination of appointment of Oswald Wolstenholme as a director (1 page)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (9 pages)
24 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (9 pages)
24 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (9 pages)
12 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (11 pages)
1 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (11 pages)
1 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (11 pages)
30 June 2010Director's details changed for Charles Pendray Gordon Turner on 4 June 2010 (2 pages)
30 June 2010Director's details changed for Oswald Barry Wolstenholme on 4 June 2010 (2 pages)
30 June 2010Director's details changed for Charles Pendray Gordon Turner on 4 June 2010 (2 pages)
30 June 2010Director's details changed for Oswald Barry Wolstenholme on 4 June 2010 (2 pages)
30 June 2010Director's details changed for Philip John Cleary on 4 June 2010 (2 pages)
30 June 2010Director's details changed for Philip John Cleary on 4 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Simon James Weller on 4 June 2010 (2 pages)
30 June 2010Director's details changed for Oswald Barry Wolstenholme on 4 June 2010 (2 pages)
30 June 2010Director's details changed for Hugh Brown on 4 June 2010 (2 pages)
30 June 2010Director's details changed for Charles Pendray Gordon Turner on 4 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Simon James Weller on 4 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Simon James Weller on 4 June 2010 (2 pages)
30 June 2010Director's details changed for Hugh Brown on 4 June 2010 (2 pages)
30 June 2010Director's details changed for Philip John Cleary on 4 June 2010 (2 pages)
30 June 2010Director's details changed for Hugh Brown on 4 June 2010 (2 pages)
18 August 2009Director appointed mr simon james weller (1 page)
18 August 2009Director appointed mr simon james weller (1 page)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 June 2009Return made up to 04/06/09; full list of members (10 pages)
10 June 2009Return made up to 04/06/09; full list of members (10 pages)
9 June 2009Appointment terminated director john pusch (1 page)
9 June 2009Appointment terminated director john pusch (1 page)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 June 2008Return made up to 04/06/08; full list of members (10 pages)
20 June 2008Return made up to 04/06/08; full list of members (10 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
11 July 2007Return made up to 04/06/07; full list of members (6 pages)
11 July 2007Return made up to 04/06/07; full list of members (6 pages)
23 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 August 2006New secretary appointed (1 page)
31 August 2006Return made up to 04/06/06; full list of members (13 pages)
31 August 2006New secretary appointed (1 page)
31 August 2006Return made up to 04/06/06; full list of members (13 pages)
10 April 2006Director resigned (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Secretary resigned (1 page)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 July 2005Return made up to 04/06/05; full list of members (14 pages)
21 July 2005Return made up to 04/06/05; full list of members (14 pages)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 August 2004Return made up to 04/06/04; full list of members (14 pages)
10 August 2004Return made up to 04/06/04; full list of members (14 pages)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 October 2003New secretary appointed;new director appointed (2 pages)
1 October 2003Secretary resigned (1 page)
1 October 2003New secretary appointed;new director appointed (2 pages)
1 October 2003Secretary resigned (1 page)
25 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 August 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 August 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 November 2002Registered office changed on 01/11/02 from: 1 warwick square pimlico SW1V 2AA (1 page)
1 November 2002Registered office changed on 01/11/02 from: 1 warwick square pimlico SW1V 2AA (1 page)
4 August 2002Accounts for a small company made up to 31 March 2002 (4 pages)
4 August 2002Accounts for a small company made up to 31 March 2002 (4 pages)
1 July 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
1 July 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
31 August 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
31 August 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
18 June 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
18 June 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
27 October 2000Return made up to 04/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
27 October 2000Return made up to 04/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
26 July 2000Accounts for a small company made up to 31 March 2000 (3 pages)
26 July 2000Accounts for a small company made up to 31 March 2000 (3 pages)
21 July 1999Return made up to 04/06/99; change of members (6 pages)
21 July 1999Accounts for a small company made up to 31 March 1999 (3 pages)
21 July 1999Accounts for a small company made up to 31 March 1999 (3 pages)
21 July 1999Return made up to 04/06/99; change of members (6 pages)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
24 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
24 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
29 June 1998Return made up to 04/06/98; change of members (6 pages)
29 June 1998Return made up to 04/06/98; change of members (6 pages)
26 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
26 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
18 August 1997New secretary appointed;new director appointed (2 pages)
18 August 1997Return made up to 04/06/97; full list of members (6 pages)
18 August 1997Return made up to 04/06/97; full list of members (6 pages)
18 August 1997New secretary appointed;new director appointed (2 pages)
5 August 1997Secretary resigned;director resigned (1 page)
5 August 1997Secretary resigned;director resigned (1 page)
2 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
2 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
12 July 1996Ad 31/05/96--------- £ si 1@1 (2 pages)
12 July 1996Ad 31/05/96--------- £ si 1@1 (2 pages)
11 July 1996Return made up to 04/06/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 July 1996Return made up to 04/06/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
7 August 1995Return made up to 04/06/95; full list of members
  • 363(287) ‐ Registered office changed on 07/08/95
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
7 August 1995Return made up to 04/06/95; full list of members
  • 363(287) ‐ Registered office changed on 07/08/95
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
20 April 1995New director appointed (2 pages)
20 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
20 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
20 April 1995New secretary appointed;new director appointed (2 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New secretary appointed;new director appointed (2 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New director appointed (2 pages)