Company NameWestbourne Park Management Limited
Company StatusDissolved
Company Number02636208
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 August 1991(32 years, 8 months ago)
Dissolution Date17 October 2023 (5 months, 1 week ago)
Previous Name268 Westbourne Park Road Management Company Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Samuel James Skalla
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2020(28 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 17 October 2023)
RoleManager
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Rufus Laurence Olins
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence Address75 Callcott Road
London
NW6 7EE
Director NameMr Justin Mark Carter
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(same day as company formation)
RoleFilm Production
Country of ResidenceUnited Kingdom
Correspondence Address67 Dyne Rd
London
NW6 7DR
Director NameMiss Jessica Mary Havard Davies
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(same day as company formation)
RoleJournalist
Correspondence Address268 Westbourne Park Road
London
W11 1EJ
Director NameMr Michael Alan Green
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(same day as company formation)
RoleSchoolteacher
Correspondence Address268 Westbourne Park Road
London
W11 1EJ
Secretary NameMr Justin Mark Carter
NationalityBritish
StatusResigned
Appointed08 August 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Dyne Rd
London
NW6 7DR
Director NameMs Emma Doreen Boam
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(1 month, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 09 January 1998)
RoleStudent
Correspondence AddressFirst Flour Flat 268 Westbourne Park Road
London
W11 1EJ
Director NameMs Katrina Louise Mullucks
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(11 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 06 March 2000)
RolePublishing
Correspondence Address268 Westbourne Park Road
London
W11 1EJ
Secretary NameMs Katrina Louise Mullucks
NationalityBritish
StatusResigned
Appointed31 July 1994(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 July 1996)
RoleCompany Director
Correspondence Address268 Westbourne Park Road
London
W11 1EJ
Director NameEmma Rachel Burgham
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(4 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 March 2001)
RoleAccounts Director
Correspondence Address268a Westbourne Park Road
London
W11 1EJ
Secretary NameEmma Rachel Burgham
NationalityBritish
StatusResigned
Appointed15 July 1996(4 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 March 2001)
RoleLicencee
Correspondence Address268a Westbourne Park Road
London
W11 1EJ
Director NameDouglas John Thackway
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1996(5 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 April 2002)
RoleDevelopment Manager
Correspondence AddressFlat 4 268 Westbourne Park Road
London
W11 1EJ
Director NameBrian Molko
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(6 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 April 2000)
RoleMusician
Correspondence Address268c Westbourne Park Road
London
W11 1EJ
Director NameNatalie Molly Turner
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(8 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 September 2000)
RoleMusician/Pa
Correspondence Address268 Flat 1
Westbourne Park Road
London
W11 1EJ
Director NameJoseph Patrick Fitzpatrick
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(8 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 January 2005)
RoleAccountant
Correspondence AddressFlat 3 268 Westbourne Park Road
London
W11 1EJ
Director NameMr Mark Andrew O'Callaghan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(9 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 01 August 2011)
RolePresident Sales Duvhamp
Country of ResidenceEngland
Correspondence AddressFlat 4 86 Edith Grove
London
SW10 0NH
Director NameDorothea Louise Yates
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(9 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 February 2007)
RoleEquity Sales
Correspondence AddressBasement Flat
268a Westbourne Park Road
London
W11 1EJ
Secretary NameDouglas John Thackway
NationalityBritish
StatusResigned
Appointed01 July 2001(9 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 April 2002)
RoleMarketing Manager
Correspondence AddressFlat 4 268 Westbourne Park Road
London
W11 1EJ
Secretary NameDorothea Louise Yates
NationalityBritish
StatusResigned
Appointed30 April 2002(10 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 February 2007)
RoleEquity Sales
Correspondence AddressBasement Flat
268a Westbourne Park Road
London
W11 1EJ
Director NameGiovanni Baldini
Date of BirthApril 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed20 June 2002(10 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 2006)
RoleInv Banking
Correspondence AddressFlat 4
268 Westbourne Park Road
London
W11 1EJ
Director NameUgo Romano
Date of BirthNovember 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed05 January 2005(13 years, 5 months after company formation)
Appointment Duration5 years, 12 months (resigned 01 January 2011)
RoleDirector Shipping Company
Country of ResidenceUnited Kingdom
Correspondence Address7a Essendine Road
London
W9 2LS
Director NameKhaled Dahlawi
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(14 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 10 January 2017)
RoleTrainee Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
268 Westbourne Park Road
London
W11 1EJ
Director NameSarah Jane Bellamy
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(15 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 January 2011)
RoleDigital Director, Gmg Radio
Country of ResidenceUnited Kingdom
Correspondence Address268 Westbourne Park Road
Basement
London
W11 1EJ
Secretary NameKhaled Dahlawi
NationalityBritish
StatusResigned
Appointed01 February 2007(15 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 September 2007)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
268 Westbourne Park Road
London
W11 1EJ
Secretary NameMrs Sarah Jane Bellamy
NationalityBritish
StatusResigned
Appointed11 September 2007(16 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 24 January 2011)
RoleFinance
Country of ResidenceEngland
Correspondence Address6 Silcocks Cottages
Skippool Road
Thornton
Lancashire
FY5 5LE
Director NameMr Rory Charles Allingham
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(19 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 13 July 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address268 Westbourne Park Road
London
W11 1EJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 December 1991(4 months, 2 weeks after company formation)
Appointment Duration-1 years, 7 months (resigned 08 August 1991)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor 114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

2 December 2020Micro company accounts made up to 31 August 2020 (3 pages)
2 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
27 November 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
11 August 2020Change of details for Mr Samuel Skallas as a person with significant control on 11 August 2020 (2 pages)
11 August 2020Director's details changed for Mr Samuel Skallas on 11 August 2020 (2 pages)
13 July 2020Notification of Samuel Skallas as a person with significant control on 13 July 2020 (2 pages)
13 July 2020Appointment of Mr Samuel Skallas as a director on 13 July 2020 (2 pages)
13 July 2020Cessation of Rory Charles Allingham as a person with significant control on 13 July 2020 (1 page)
13 July 2020Termination of appointment of Rory Charles Allingham as a director on 13 July 2020 (1 page)
4 July 2020Registered office address changed from 268a Westbourne Park Road London W11 1EJ England to 92 C Shelgate Road London SW11 1BQ on 4 July 2020 (1 page)
4 July 2020Registered office address changed from 92 C Shelgate Road London SW11 1BQ England to 268 Westbourne Park Road London W11 1EJ on 4 July 2020 (1 page)
22 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
8 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
24 April 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
8 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
20 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
19 April 2018Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 268a Westbourne Park Road London W11 1EJ on 19 April 2018 (1 page)
28 February 2018Registered office address changed from C/O Rory Allingham Basement Flat 268 Westbourne Park Road Ladbroke Grove London W11 1EJ to Kemp House 160 City Road London EC1V 2NX on 28 February 2018 (1 page)
26 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-24
(3 pages)
24 February 2018Termination of appointment of Khaled Dahlawi as a director on 10 January 2017 (1 page)
8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
22 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
22 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
19 August 2016Confirmation statement made on 8 August 2016 with updates (4 pages)
19 August 2016Confirmation statement made on 8 August 2016 with updates (4 pages)
31 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
31 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
2 September 2015Annual return made up to 8 August 2015 no member list (3 pages)
2 September 2015Annual return made up to 8 August 2015 no member list (3 pages)
2 September 2015Annual return made up to 8 August 2015 no member list (3 pages)
22 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
22 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
12 August 2014Annual return made up to 8 August 2014 no member list (3 pages)
12 August 2014Annual return made up to 8 August 2014 no member list (3 pages)
12 August 2014Annual return made up to 8 August 2014 no member list (3 pages)
27 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
27 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
27 August 2013Annual return made up to 8 August 2013 no member list (3 pages)
27 August 2013Annual return made up to 8 August 2013 no member list (3 pages)
27 August 2013Annual return made up to 8 August 2013 no member list (3 pages)
22 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
22 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
8 August 2012Annual return made up to 8 August 2012 no member list (3 pages)
8 August 2012Annual return made up to 8 August 2012 no member list (3 pages)
8 August 2012Annual return made up to 8 August 2012 no member list (3 pages)
24 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
12 August 2011Annual return made up to 8 August 2011 no member list (3 pages)
12 August 2011Termination of appointment of Mark O'callaghan as a director (1 page)
12 August 2011Annual return made up to 8 August 2011 no member list (3 pages)
12 August 2011Termination of appointment of Mark O'callaghan as a director (1 page)
12 August 2011Annual return made up to 8 August 2011 no member list (3 pages)
14 June 2011Termination of appointment of Ugo Romano as a director (1 page)
14 June 2011Termination of appointment of Ugo Romano as a director (1 page)
9 February 2011Termination of appointment of Sarah Bellamy as a secretary (1 page)
9 February 2011Appointment of Mr Rory Charles Allingham as a director (2 pages)
9 February 2011Termination of appointment of Sarah Bellamy as a director (1 page)
9 February 2011Registered office address changed from 6 Silcocks Cottages Skippool Road Little Thornton Lancs FY5 5LE on 9 February 2011 (1 page)
9 February 2011Registered office address changed from 6 Silcocks Cottages Skippool Road Little Thornton Lancs FY5 5LE on 9 February 2011 (1 page)
9 February 2011Termination of appointment of Sarah Bellamy as a director (1 page)
9 February 2011Appointment of Mr Rory Charles Allingham as a director (2 pages)
9 February 2011Registered office address changed from 6 Silcocks Cottages Skippool Road Little Thornton Lancs FY5 5LE on 9 February 2011 (1 page)
9 February 2011Termination of appointment of Sarah Bellamy as a secretary (1 page)
8 October 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
8 October 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
6 October 2010Director's details changed for Sarah Jane Bellamy on 8 August 2010 (2 pages)
6 October 2010Director's details changed for Khaled Dahlawi on 8 August 2010 (2 pages)
6 October 2010Director's details changed for Sarah Jane Bellamy on 8 August 2010 (2 pages)
6 October 2010Annual return made up to 8 August 2010 no member list (6 pages)
6 October 2010Director's details changed for Ugo Romano on 8 August 2010 (2 pages)
6 October 2010Director's details changed for Ugo Romano on 8 August 2010 (2 pages)
6 October 2010Director's details changed for Ugo Romano on 8 August 2010 (2 pages)
6 October 2010Director's details changed for Khaled Dahlawi on 8 August 2010 (2 pages)
6 October 2010Annual return made up to 8 August 2010 no member list (6 pages)
6 October 2010Director's details changed for Khaled Dahlawi on 8 August 2010 (2 pages)
6 October 2010Director's details changed for Sarah Jane Bellamy on 8 August 2010 (2 pages)
6 October 2010Annual return made up to 8 August 2010 no member list (6 pages)
10 August 2009Director's change of particulars / sarah bellamy / 01/09/2008 (1 page)
10 August 2009Annual return made up to 08/08/09 (3 pages)
10 August 2009Annual return made up to 08/08/09 (3 pages)
10 August 2009Director's change of particulars / sarah bellamy / 01/09/2008 (1 page)
15 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
15 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
12 September 2008Director's change of particulars / khaled dahlawi / 01/09/2008 (1 page)
12 September 2008Director's change of particulars / mark o'callaghan / 08/09/2008 (1 page)
12 September 2008Director's change of particulars / mark o'callaghan / 08/09/2008 (1 page)
12 September 2008Director's change of particulars / ugo romano / 09/08/2008 (1 page)
12 September 2008Director's change of particulars / khaled dahlawi / 01/09/2008 (1 page)
12 September 2008Annual return made up to 08/08/08 (3 pages)
12 September 2008Director's change of particulars / ugo romano / 09/08/2008 (1 page)
12 September 2008Annual return made up to 08/08/08 (3 pages)
9 September 2008Registered office changed on 09/09/2008 from basement flat 268 westbourne park road london W11 1EJ (1 page)
9 September 2008Registered office changed on 09/09/2008 from basement flat 268 westbourne park road london W11 1EJ (1 page)
9 September 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
9 September 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
18 September 2007New secretary appointed (2 pages)
18 September 2007Secretary resigned (1 page)
18 September 2007New secretary appointed (2 pages)
18 September 2007Secretary resigned (1 page)
28 August 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
28 August 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
22 August 2007Annual return made up to 08/08/07 (5 pages)
22 August 2007Annual return made up to 08/08/07 (5 pages)
2 March 2007New secretary appointed (2 pages)
2 March 2007New secretary appointed (2 pages)
17 February 2007New director appointed (2 pages)
17 February 2007New director appointed (2 pages)
17 February 2007Secretary resigned;director resigned (1 page)
17 February 2007Secretary resigned;director resigned (1 page)
3 October 2006Annual return made up to 08/08/06 (5 pages)
3 October 2006Annual return made up to 08/08/06 (5 pages)
21 July 2006Director resigned (1 page)
21 July 2006New director appointed (2 pages)
21 July 2006Director resigned (1 page)
21 July 2006New director appointed (2 pages)
22 May 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
22 May 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
7 September 2005Annual return made up to 08/08/05 (5 pages)
7 September 2005Annual return made up to 08/08/05 (5 pages)
1 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
1 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
18 April 2005New director appointed (2 pages)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005New director appointed (2 pages)
13 September 2004Annual return made up to 08/08/04 (5 pages)
13 September 2004Annual return made up to 08/08/04 (5 pages)
13 July 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
13 July 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
27 August 2003Annual return made up to 08/08/03 (5 pages)
27 August 2003Annual return made up to 08/08/03 (5 pages)
23 July 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
23 July 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
30 August 2002Annual return made up to 08/08/02
  • 363(287) ‐ Registered office changed on 30/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
30 August 2002Annual return made up to 08/08/02
  • 363(287) ‐ Registered office changed on 30/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
28 June 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
28 June 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
27 June 2002Secretary resigned;director resigned (1 page)
27 June 2002New director appointed (2 pages)
27 June 2002Secretary resigned;director resigned (1 page)
27 June 2002New secretary appointed (2 pages)
27 June 2002New secretary appointed (2 pages)
27 June 2002New director appointed (2 pages)
30 October 2001New secretary appointed;new director appointed (2 pages)
30 October 2001New secretary appointed;new director appointed (2 pages)
2 October 2001Annual return made up to 08/08/01
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/10/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 October 2001Annual return made up to 08/08/01
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/10/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 June 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
21 June 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
28 March 2001Secretary resigned;director resigned (1 page)
28 March 2001Secretary resigned;director resigned (1 page)
25 September 2000New director appointed (2 pages)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000New director appointed (2 pages)
31 August 2000Annual return made up to 08/08/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 August 2000Annual return made up to 08/08/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 May 2000Director resigned (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000Director resigned (1 page)
8 May 2000New director appointed (2 pages)
12 April 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
12 April 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
3 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
10 March 2000Director resigned (2 pages)
10 March 2000Director resigned (2 pages)
11 November 1999Secretary's particulars changed;director's particulars changed (1 page)
11 November 1999Secretary's particulars changed;director's particulars changed (1 page)
24 August 1999Annual return made up to 08/08/99
  • 363(287) ‐ Registered office changed on 24/08/99
(4 pages)
24 August 1999Annual return made up to 08/08/99
  • 363(287) ‐ Registered office changed on 24/08/99
(4 pages)
4 July 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
4 July 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
2 October 1998Annual return made up to 08/08/98
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 October 1998Annual return made up to 08/08/98
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
25 February 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
18 November 1997Accounts for a dormant company made up to 31 August 1997 (4 pages)
18 November 1997Accounts for a dormant company made up to 31 August 1997 (4 pages)
4 September 1997Annual return made up to 08/08/97 (4 pages)
4 September 1997Annual return made up to 08/08/97 (4 pages)
18 February 1997Director resigned (1 page)
18 February 1997New director appointed (2 pages)
18 February 1997Director resigned (1 page)
18 February 1997New director appointed (2 pages)
12 February 1997Accounts for a dormant company made up to 31 August 1996 (4 pages)
12 February 1997Accounts for a dormant company made up to 31 August 1996 (4 pages)
23 August 1996Annual return made up to 08/08/96
  • 363(288) ‐ Secretary resigned
(4 pages)
23 August 1996Annual return made up to 08/08/96
  • 363(288) ‐ Secretary resigned
(4 pages)
13 August 1996New secretary appointed;new director appointed (2 pages)
13 August 1996New secretary appointed;new director appointed (2 pages)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
7 August 1996Director resigned (1 page)
7 August 1996Director resigned (1 page)
22 July 1996Annual return made up to 08/08/95 (4 pages)
22 July 1996Annual return made up to 08/08/95 (4 pages)
10 June 1996Accounts for a dormant company made up to 31 August 1995 (4 pages)
10 June 1996Accounts for a dormant company made up to 31 August 1995 (4 pages)
30 October 1995Accounts for a dormant company made up to 31 August 1994 (4 pages)
30 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 October 1995Accounts for a dormant company made up to 31 August 1994 (4 pages)
21 July 1995New secretary appointed;director resigned (2 pages)
21 July 1995New secretary appointed;director resigned (2 pages)
26 April 1995Annual return made up to 08/08/94
  • 363(288) ‐ Secretary resigned
(4 pages)
26 April 1995Annual return made up to 08/08/94
  • 363(288) ‐ Secretary resigned
(4 pages)
26 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 August 1991Incorporation (20 pages)
8 August 1991Incorporation (20 pages)