Company Name18/20 Warwick Square Residents Limited
Company StatusActive
Company Number02628800
CategoryPrivate Limited Company
Incorporation Date12 July 1991(32 years, 9 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 NameAlexander John Scott Barrett
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2009(18 years, 4 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Tachbrook Street
London
SW1V 2NE
Director NameMiss Rosalind Sarah Copisarow
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2011(19 years, 9 months after company formation)
Appointment Duration13 years
RoleMicro Finance
Country of ResidenceEngland
Correspondence Address140 Tachbrook Street
London
SW1V 2NE
Director NameFelicity Jury Cramp
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2013(22 years, 2 months after company formation)
Appointment Duration10 years, 7 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address140 Tachbrook Street
London
SW1V 2NE
Director NameSonali Kumari Zachariah
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityKenyan
StatusCurrent
Appointed24 April 2014(22 years, 9 months after company formation)
Appointment Duration9 years, 12 months
RoleManaging Director Hrg Kenya
Country of ResidenceUnited Kingdom
Correspondence AddressHrg Kenya, Elite Travel Services Limited Jasmine C
PO Box 38554
Off Waiyaki Way, Westlands, Nairobi
00623
Director NameMs Joan Mary Major
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2020(28 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address19 Warwick Square
London
SW1V 2AB
Director NameMr Robert Maurice French Chatterton Dickson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2020(28 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address19h Warwick Square
London
SW1V 2AB
Secretary NameFry & Co (Corporation)
StatusCurrent
Appointed30 September 2021(30 years, 2 months after company formation)
Appointment Duration2 years, 6 months
Correspondence Address140 Tachbrook Street
London
SW1V 2NE
Director NamePaul Aeron-Thomas
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(1 week, 6 days after company formation)
Appointment Duration8 years, 11 months (resigned 28 June 2000)
RoleRetired
Correspondence AddressThe Five Bells Llanelly Church
Gilwern
Abergavenny
Gwent
NP7 0HG
Wales
Director NameOliver Charles Berger
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(1 week, 6 days after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 1998)
RoleRetired
Correspondence AddressFlat D 19 Warwick Square
London
SW1V 2AB
Director NameMr Jeremy Michael Davidson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(1 week, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 26 January 1993)
RoleEstate Agent
Correspondence AddressFlat C 19 Warwick Square
London
SW1V 2AB
Secretary NameKaren Howes
NationalityBritish
StatusResigned
Appointed25 July 1991(1 week, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 19 May 1993)
RoleCompany Director
Correspondence AddressFlat P 18 Warwick Square
London
SW1V 2AB
Director NameRobert John Swinburn Barker
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(1 year, 10 months after company formation)
Appointment Duration13 years (resigned 31 May 2006)
RoleChartered Accountant
Correspondence Address18p Warwick Square
London
SW1V 2AB
Secretary NameRobert John Swinburn Barker
NationalityBritish
StatusResigned
Appointed19 May 1993(1 year, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 14 March 2000)
RoleChartered Accountant
Correspondence Address18p Warwick Square
London
SW1V 2AB
Director NameWalter Thomas Coles
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(7 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 December 2004)
RolePublisher
Correspondence Address19 Warwick Square
London
SW1V 2AB
Secretary NameRobert Nicholas Hurst
NationalityBritish
StatusResigned
Appointed15 March 2000(8 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 June 2003)
RoleCompany Director
Correspondence Address72 Rochester Row
London
SW1P 1JU
Secretary NameMs Joan Mary Major
NationalityBritish
StatusResigned
Appointed23 June 2003(11 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 August 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBasement Flat 19 Warwick Square
London
SW1V 2AB
Director NameMiss Rosalind Sarah Copisarow
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(13 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 February 2005)
RoleMicrfo Finance
Country of ResidenceEngland
Correspondence Address19g Warwick Square
London
SW1V 2AB
Director NameAlexander James McKenzie Henderson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(13 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 September 2006)
RoleChartered Accountant
Correspondence Address19h Warwick Square
London
SW1V 2AB
Director NameMs Joan Mary Major
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(15 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 February 2008)
RoleClient Director
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 19 Warwick Square
London
SW1V 2AB
Director NameWilliam Michael Young Herries
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(15 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address20f Warwick Square
London
SW1V 2AB
Director NameSir Samuel Roberts
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(17 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 07 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19d Warwick Square
London
SW1V 2AB
Director NameFrancesca Ortona Pucci
Date of BirthMay 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed05 April 2011(19 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 16 March 2021)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House Woodberry Grove
London
N12 0DR
Director NameBrian James Alexander
Date of BirthJuly 1939 (Born 84 years ago)
NationalityVincentian
StatusResigned
Appointed10 September 2013(22 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 06 December 2022)
RoleResort Consultant
Country of ResidenceWest Indies
Correspondence Address52 Moreton Street
London
SW1V 2PB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 July 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 July 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameWoodberry Secretarial Limited (Corporation)
StatusResigned
Appointed08 August 2011(20 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 30 September 2021)
Correspondence AddressWinnington House 2 Woodberry Grove
London
N12 0DR

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 £1Alexander John Scott-barrett & Sonia C. Scott-barrett
6.67%
Ordinary
1 at £1E. Pennefather
6.67%
Ordinary
1 at £1Fabio Pucci Di Benischi
6.67%
Ordinary
1 at £1Felicity Jury-cramp
6.67%
Ordinary
1 at £1I.r. Zeytoon
6.67%
Ordinary
1 at £1Johanna Williamson Alexander
6.67%
Ordinary
1 at £1Mirami Investments LTD
6.67%
Ordinary
1 at £1Mr Samuel Roberts & Lady Georgina Ann Roberts
6.67%
Ordinary
1 at £1Mrs Jacqueline Winifred Fielding
6.67%
Ordinary
1 at £1Ms Joan Major
6.67%
Ordinary
1 at £1Nicholas James Charrington & Michele Marguerite Charrington
6.67%
Ordinary
1 at £1Rosalind Sarah Copisarow
6.67%
Ordinary
1 at £1Silver Oak LTD
6.67%
Ordinary
1 at £1Sonali Kumari & Binoy Franco Zachariah & Nicole Elizabeth Zachariah
6.67%
Ordinary
1 at £1Teresa Bargielski Albor
6.67%
Ordinary

Financials

Year2014
Net Worth£26,120

Accounts

Latest Accounts24 December 2022 (1 year, 3 months ago)
Next Accounts Due24 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End24 December

Returns

Latest Return12 July 2023 (9 months, 1 week ago)
Next Return Due26 July 2024 (3 months, 1 week from now)

Filing History

18 October 2023Secretary's details changed for Fry & Co on 27 April 2023 (1 page)
17 August 2023Micro company accounts made up to 24 December 2022 (3 pages)
13 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
27 April 2023Registered office address changed from 52 Moreton Street London SW1V 2PB England to 140 Tachbrook Street London SW1V 2NE on 27 April 2023 (1 page)
8 December 2022Termination of appointment of Brian James Alexander as a director on 6 December 2022 (1 page)
26 September 2022Termination of appointment of Joan Mary Major as a director on 26 September 2022 (1 page)
16 August 2022Micro company accounts made up to 24 December 2021 (3 pages)
13 July 2022Confirmation statement made on 12 July 2022 with updates (5 pages)
1 October 2021Appointment of Fry & Co as a secretary on 30 September 2021 (2 pages)
1 October 2021Registered office address changed from C/O a1 Company Services Winnington House Woodberry Grove London N12 0DR to 52 Moreton Street London SW1V 2PB on 1 October 2021 (1 page)
1 October 2021Termination of appointment of Woodberry Secretarial Limited as a secretary on 30 September 2021 (1 page)
16 August 2021Micro company accounts made up to 24 December 2020 (3 pages)
10 August 2021Confirmation statement made on 12 July 2021 with updates (5 pages)
18 March 2021Termination of appointment of Francesca Ortona Pucci as a director on 16 March 2021 (1 page)
7 December 2020Termination of appointment of Samuel Roberts as a director on 7 December 2020 (1 page)
8 October 2020Micro company accounts made up to 24 December 2019 (3 pages)
12 August 2020Confirmation statement made on 12 July 2020 with updates (5 pages)
22 July 2020Appointment of Mr Robert Maurice French Chatterton Dickson as a director on 19 June 2020 (2 pages)
22 July 2020Appointment of Mrs Joan Mary Major as a director on 19 June 2020 (2 pages)
24 September 2019Total exemption full accounts made up to 24 December 2018 (4 pages)
26 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
16 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
13 July 2018Total exemption full accounts made up to 24 December 2017 (4 pages)
21 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
23 June 2017Total exemption small company accounts made up to 24 December 2016 (5 pages)
23 June 2017Total exemption small company accounts made up to 24 December 2016 (5 pages)
20 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
13 June 2016Total exemption full accounts made up to 24 December 2015 (5 pages)
13 June 2016Total exemption full accounts made up to 24 December 2015 (5 pages)
29 January 2016Director's details changed for Francesca Ortona Pucci on 27 January 2016 (2 pages)
29 January 2016Director's details changed for Francesca Ortona Pucci on 27 January 2016 (2 pages)
25 August 2015Total exemption full accounts made up to 24 December 2014 (8 pages)
25 August 2015Total exemption full accounts made up to 24 December 2014 (8 pages)
7 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 15
(9 pages)
7 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 15
(9 pages)
4 November 2014Appointment of Felicity Jury Cramp as a director on 10 September 2013 (2 pages)
4 November 2014Appointment of Felicity Jury Cramp as a director on 10 September 2013 (2 pages)
3 September 2014Appointment of Brian James Alexander as a director on 10 September 2013 (2 pages)
3 September 2014Appointment of Brian James Alexander as a director on 10 September 2013 (2 pages)
8 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 15
(8 pages)
8 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 15
(8 pages)
24 June 2014Total exemption full accounts made up to 24 December 2013 (8 pages)
24 June 2014Total exemption full accounts made up to 24 December 2013 (8 pages)
6 June 2014Appointment of Sonali Kumari Zachariah as a director (2 pages)
6 June 2014Appointment of Sonali Kumari Zachariah as a director (2 pages)
12 August 2013Total exemption full accounts made up to 24 December 2012 (8 pages)
12 August 2013Total exemption full accounts made up to 24 December 2012 (8 pages)
8 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(7 pages)
8 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(7 pages)
3 September 2012Total exemption full accounts made up to 24 December 2011 (8 pages)
3 September 2012Total exemption full accounts made up to 24 December 2011 (8 pages)
8 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
8 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
24 October 2011Total exemption full accounts made up to 24 December 2010 (8 pages)
24 October 2011Total exemption full accounts made up to 24 December 2010 (8 pages)
11 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (8 pages)
11 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (8 pages)
10 August 2011Appointment of Francesca Ortona Pucci as a director (2 pages)
10 August 2011Appointment of Woodberry Secretarial Limited as a secretary (2 pages)
10 August 2011Termination of appointment of Joan Major as a secretary (1 page)
10 August 2011Termination of appointment of Joan Major as a secretary (1 page)
10 August 2011Appointment of Rosalind Sarah Copisarow as a director (2 pages)
10 August 2011Director's details changed for Alexander John Scott Barrett on 8 August 2010 (2 pages)
10 August 2011Appointment of Rosalind Sarah Copisarow as a director (2 pages)
10 August 2011Appointment of Francesca Ortona Pucci as a director (2 pages)
10 August 2011Director's details changed for Alexander John Scott Barrett on 8 August 2010 (2 pages)
10 August 2011Director's details changed for Alexander John Scott Barrett on 8 August 2010 (2 pages)
10 August 2011Appointment of Woodberry Secretarial Limited as a secretary (2 pages)
9 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
9 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
8 August 2010Registered office address changed from 40 Great Smith Street London SW1P 3BU on 8 August 2010 (1 page)
8 August 2010Registered office address changed from 40 Great Smith Street London SW1P 3BU on 8 August 2010 (1 page)
8 August 2010Registered office address changed from 40 Great Smith Street London SW1P 3BU on 8 August 2010 (1 page)
22 April 2010Total exemption full accounts made up to 24 December 2009 (8 pages)
22 April 2010Total exemption full accounts made up to 24 December 2009 (8 pages)
25 November 2009Appointment of Alexander John Scott Barrett as a director (3 pages)
25 November 2009Appointment of Alexander John Scott Barrett as a director (3 pages)
17 August 2009Appointment terminated director william herries (1 page)
17 August 2009Location of register of members (1 page)
17 August 2009Return made up to 12/07/09; full list of members (9 pages)
17 August 2009Return made up to 12/07/09; full list of members (9 pages)
17 August 2009Appointment terminated director william herries (1 page)
17 August 2009Location of register of members (1 page)
16 June 2009Total exemption full accounts made up to 24 December 2008 (10 pages)
16 June 2009Total exemption full accounts made up to 24 December 2008 (10 pages)
11 November 2008Director appointed sir samuel roberts (2 pages)
11 November 2008Director appointed sir samuel roberts (2 pages)
7 October 2008Total exemption full accounts made up to 24 December 2007 (10 pages)
7 October 2008Total exemption full accounts made up to 24 December 2007 (10 pages)
6 October 2008Return made up to 12/07/08; full list of members (9 pages)
6 October 2008Return made up to 12/07/08; full list of members (9 pages)
13 March 2008Appointment terminated director joan major (1 page)
13 March 2008Appointment terminated director joan major (1 page)
5 October 2007Total exemption full accounts made up to 24 December 2006 (14 pages)
5 October 2007Total exemption full accounts made up to 24 December 2006 (14 pages)
24 July 2007Return made up to 12/07/07; full list of members (6 pages)
24 July 2007Return made up to 12/07/07; full list of members (6 pages)
27 September 2006New director appointed (2 pages)
27 September 2006Director resigned (1 page)
27 September 2006New director appointed (2 pages)
27 September 2006Director resigned (1 page)
27 September 2006New director appointed (2 pages)
27 September 2006New director appointed (2 pages)
17 August 2006Total exemption full accounts made up to 24 December 2005 (14 pages)
17 August 2006Total exemption full accounts made up to 24 December 2005 (14 pages)
14 August 2006Return made up to 12/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 August 2006Return made up to 12/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
26 October 2005Total exemption full accounts made up to 24 December 2004 (10 pages)
26 October 2005Total exemption full accounts made up to 24 December 2004 (10 pages)
29 July 2005Return made up to 12/07/05; full list of members (14 pages)
29 July 2005Return made up to 12/07/05; full list of members (14 pages)
15 February 2005Director resigned (1 page)
15 February 2005New director appointed (2 pages)
15 February 2005Director resigned (1 page)
15 February 2005New director appointed (2 pages)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
12 October 2004Return made up to 12/07/04; full list of members (14 pages)
12 October 2004Return made up to 12/07/04; full list of members (14 pages)
30 July 2004Registered office changed on 30/07/04 from: 72 rochester row london SW1P 1JU (1 page)
30 July 2004Registered office changed on 30/07/04 from: 72 rochester row london SW1P 1JU (1 page)
21 May 2004Total exemption small company accounts made up to 24 December 2003 (5 pages)
21 May 2004Total exemption small company accounts made up to 24 December 2003 (5 pages)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
27 October 2003Total exemption small company accounts made up to 24 December 2002 (5 pages)
27 October 2003Total exemption small company accounts made up to 24 December 2002 (5 pages)
21 July 2003Return made up to 12/07/03; change of members (8 pages)
21 July 2003Return made up to 12/07/03; change of members (8 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003New secretary appointed (2 pages)
8 July 2003New secretary appointed (2 pages)
8 July 2003Secretary resigned (1 page)
27 October 2002Total exemption full accounts made up to 24 December 2001 (10 pages)
27 October 2002Total exemption full accounts made up to 24 December 2001 (10 pages)
4 July 2002Return made up to 12/07/02; full list of members (12 pages)
4 July 2002Return made up to 12/07/02; full list of members (12 pages)
9 October 2001Total exemption full accounts made up to 24 December 2000 (10 pages)
9 October 2001Total exemption full accounts made up to 24 December 2000 (10 pages)
18 July 2001Return made up to 12/07/01; full list of members (12 pages)
18 July 2001Return made up to 12/07/01; full list of members (12 pages)
26 July 2000New director appointed (2 pages)
26 July 2000Return made up to 12/07/00; full list of members (12 pages)
26 July 2000New director appointed (2 pages)
26 July 2000Return made up to 12/07/00; full list of members (12 pages)
25 July 2000Full accounts made up to 24 December 1999 (11 pages)
25 July 2000Full accounts made up to 24 December 1999 (11 pages)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
23 June 2000Ad 12/06/00--------- £ si 2@1=2 £ ic 13/15 (3 pages)
23 June 2000Ad 12/06/00--------- £ si 2@1=2 £ ic 13/15 (3 pages)
22 March 2000Secretary resigned (1 page)
22 March 2000New secretary appointed (2 pages)
22 March 2000New secretary appointed (2 pages)
22 March 2000Secretary resigned (1 page)
21 September 1999Registered office changed on 21/09/99 from: 72 rochester row london SW1P 1JU (1 page)
21 September 1999Registered office changed on 21/09/99 from: 72 rochester row london SW1P 1JU (1 page)
16 September 1999Registered office changed on 16/09/99 from: 18P warwick square london swiv 2AB (1 page)
16 September 1999Registered office changed on 16/09/99 from: 18P warwick square london swiv 2AB (1 page)
29 July 1999Return made up to 12/07/99; full list of members (6 pages)
29 July 1999Auditor's resignation (1 page)
29 July 1999Auditor's resignation (1 page)
29 July 1999Return made up to 12/07/99; full list of members (6 pages)
8 July 1999Full accounts made up to 24 December 1998 (6 pages)
8 July 1999Full accounts made up to 24 December 1998 (6 pages)
22 June 1999Director resigned (2 pages)
22 June 1999Director resigned (2 pages)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
1 October 1998Return made up to 12/07/98; change of members (6 pages)
1 October 1998Return made up to 12/07/98; change of members (6 pages)
15 September 1998Full accounts made up to 24 December 1997 (6 pages)
15 September 1998Full accounts made up to 24 December 1997 (6 pages)
11 September 1997Return made up to 12/07/97; change of members (6 pages)
11 September 1997Return made up to 12/07/97; change of members (6 pages)
5 August 1997Full accounts made up to 24 December 1996 (7 pages)
5 August 1997Full accounts made up to 24 December 1996 (7 pages)
29 November 1996Return made up to 12/07/96; full list of members (6 pages)
29 November 1996Return made up to 12/07/96; full list of members (6 pages)
31 May 1996Full accounts made up to 24 December 1995 (8 pages)
31 May 1996Full accounts made up to 24 December 1995 (8 pages)
24 July 1995Return made up to 12/07/95; no change of members (4 pages)
24 July 1995Return made up to 12/07/95; no change of members (4 pages)
24 July 1995Full accounts made up to 24 December 1994 (8 pages)
24 July 1995Full accounts made up to 24 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
9 November 1994Return made up to 12/07/94; full list of members (5 pages)
29 July 1993Return made up to 12/07/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
26 August 1992Return made up to 12/07/92; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
6 November 1991Memorandum and Articles of Association (14 pages)
6 November 1991Memorandum and Articles of Association (14 pages)
16 October 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
12 July 1991Incorporation (11 pages)
12 July 1991Incorporation (11 pages)