Company Name87 Priory Road Management Limited
Company StatusActive
Company Number02671056
CategoryPrivate Limited Company
Incorporation Date13 December 1991(32 years, 4 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 Helmut Johann Simon
Date of BirthOctober 1939 (Born 84 years ago)
NationalityGerman
StatusCurrent
Appointed16 September 2012(20 years, 9 months after company formation)
Appointment Duration11 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address265/267 Kentish Town Road
London
NW5 2TP
Director NameMiss Victoria Lily Lawson
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2013(21 years, 5 months after company formation)
Appointment Duration10 years, 11 months
RoleInvestment Banking
Country of ResidenceEngland
Correspondence Address265/267 Kentish Town Road
London
NW5 2TP
Director NameMrs Reine Benson
Date of BirthOctober 1924 (Born 99 years ago)
NationalityFrench
StatusCurrent
Appointed01 February 2015(23 years, 1 month after company formation)
Appointment Duration9 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address265/267 Kentish Town Road
London
NW5 2TP
Director NameMs Astha Sekhawat
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2020(28 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressFlat B, 87 Priory Road
London
NW6 3NL
Director NameMr Naveen Baid
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2020(28 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressFlat B, 87 Priory Road
London
NW6 3NL
Director NameMr Georgios Dragoumanos
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityGreek
StatusResigned
Appointed13 January 1991
Appointment Duration2 years, 4 months (resigned 14 May 1993)
RoleInvestment Consultant
Country of ResidenceEngland
Correspondence AddressFlat 2 26 Green Street
Mayfair
London
NW6 3NL
Secretary NameMrs Efi Kalamara
NationalityBritish
StatusResigned
Appointed13 December 1991(same day as company formation)
RoleCompany Director
Correspondence AddressFlat F
87 Priory Road
London
NW6 3NL
Secretary NameMr Ashok Kumar
NationalityBritish
StatusResigned
Appointed13 December 1991(same day as company formation)
RoleCompany Director
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL
Director NameMr George Koemtzopoulos
Date of BirthApril 1946 (Born 78 years ago)
NationalityGreek
StatusResigned
Appointed14 May 1993(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 September 1995)
RoleTourist Consultant
Correspondence Address36a Strofiliou
Kifissia
Athens 145-61
Greece
Secretary NameEkaterine Koemtzopoulos
NationalityGreek
StatusResigned
Appointed15 May 1993(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 September 1995)
RoleCompany Director
Correspondence Address36a Strofiliou
Kiffisia
Athens 145-61
Greece
Director NameGregorios Georgiades
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1995(3 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 December 1999)
RoleInsurance Broker
Correspondence AddressFlat E
87 Priory Road
London
Nw6 34
Secretary NameGeorge Dragoumanos
NationalityGreek
StatusResigned
Appointed05 September 1995(3 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 18 November 2003)
RoleProperty Consultant
Country of ResidenceGreece
Correspondence Address26 Green Street
Mayfair
London
W1Y 3FD
Director NameMaria Gianiris
Date of BirthApril 1940 (Born 84 years ago)
NationalityGreek
StatusResigned
Appointed01 March 1999(7 years, 2 months after company formation)
Appointment Duration14 years, 2 months (resigned 15 May 2013)
RoleBusiness Women
Country of ResidenceGreece
Correspondence AddressNavarinou 33
Marousi Athens
Greece
Foreign
Secretary NameChristina Fakhouri
NationalityBritish
StatusResigned
Appointed18 November 2003(11 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 July 2008)
RoleSolicitor
Correspondence Address24 Nutford Place
London
W1H 5YN
Director NameMargarita Papadopoulou
Date of BirthJune 1946 (Born 77 years ago)
NationalityGreek
StatusResigned
Appointed10 January 2008(16 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 November 2008)
RoleSupervisor
Correspondence Address87 Priory Road
London
NW6 3NL
Director NameMr Karim Christos Raissis
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(20 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 July 2018)
RoleBanker
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameBj Registrars Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed13 December 1991(same day as company formation)
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL
Secretary NameUnited Company Secretaries (Corporation)
StatusResigned
Appointed22 January 2013(21 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2016)
Correspondence AddressUnit 9 Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusResigned
Appointed01 January 2016(24 years after company formation)
Appointment Duration3 years, 4 months (resigned 14 May 2019)
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameThe Vale Investments (Management) Limited (Corporation)
StatusResigned
Appointed16 March 2020(28 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 16 March 2020)
Correspondence AddressFlat 7, White Lodge The Vale
London
NW11 8ST
Secretary NameThe Vale Investments (Management) Limited (Corporation)
StatusResigned
Appointed16 March 2020(28 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 June 2020)
Correspondence AddressFlat 7, White Lodge The Vale
London
NW11 8ST

Location

Registered Address265/267 Kentish Town Road
London
NW5 2TP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Shareholders

2 at £13.33Karim Christo Raissis & Giselle Elaine Raissis
33.33%
Ordinary
1 at £13.33Mr Helmut Simon & Mrs Hedwig Simon
16.66%
Ordinary
1 at £13.33Mrs Olga Borodina
16.66%
Ordinary
1 at £13.33Mrs Renee Benson
16.66%
Ordinary
1 at £13.33Victoria Lawson
16.66%
Ordinary
-OTHER
0.03%
-

Financials

Year2014
Net Worth£80
Cash£80

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months from now)

Filing History

18 January 2024Confirmation statement made on 13 December 2023 with no updates (3 pages)
26 October 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
16 February 2023Confirmation statement made on 13 December 2022 with updates (4 pages)
28 October 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
9 September 2022Appointment of Miss Aditi Mitra as a director on 9 September 2022 (2 pages)
9 August 2022Appointment of Mr Christopher Jack Leonard as a director on 1 May 2021 (2 pages)
7 July 2022Appointment of Ms Farhana Majid as a director on 22 January 2021 (2 pages)
25 May 2022Termination of appointment of Reine Benson as a director on 1 January 2021 (1 page)
4 February 2022Confirmation statement made on 13 December 2021 with updates (4 pages)
9 November 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
2 November 2021Director's details changed for Miss Victoria Lily Lawson on 29 October 2021 (2 pages)
17 February 2021Confirmation statement made on 13 December 2020 with updates (4 pages)
23 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
14 January 2021Registered office address changed from Flat 7, White Lodge Flat 7, White Lodge the Vale London NW11 8st England to Crown House 265/267 Kentish Town Road London NW5 2TP on 14 January 2021 (1 page)
14 January 2021Termination of appointment of the Vale Investments (Management) Limited as a secretary on 1 June 2020 (1 page)
14 January 2021Registered office address changed from Crown House 265/267 Kentish Town Road London NW5 2TP England to 265/267 Kentish Town Road London NW5 2TP on 14 January 2021 (1 page)
12 June 2020Appointment of Mr Naveen Baid as a director on 12 June 2020 (2 pages)
12 June 2020Appointment of Ms Astha Sekhawat as a director on 12 June 2020 (2 pages)
30 March 2020Termination of appointment of the Vale Investments (Management) Limited as a director on 16 March 2020 (1 page)
30 March 2020Appointment of The Vale Investments (Management) Limited as a secretary on 16 March 2020 (2 pages)
30 March 2020Confirmation statement made on 13 December 2019 with no updates (3 pages)
18 March 2020Compulsory strike-off action has been discontinued (1 page)
17 March 2020Registered office address changed from Flat 7, White Lodge the Vale London NW11 8st England to Flat 7, White Lodge Flat 7, White Lodge the Vale London NW11 8st on 17 March 2020 (1 page)
16 March 2020Appointment of The Vale Investments (Management) Limited as a director on 16 March 2020 (2 pages)
16 March 2020Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Flat 7, White Lodge the Vale London NW11 8st on 16 March 2020 (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
14 May 2019Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 14 May 2019 (1 page)
26 March 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
13 December 2018Confirmation statement made on 13 December 2018 with updates (5 pages)
14 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
9 August 2018Termination of appointment of Karim Christos Raissis as a director on 6 July 2018 (1 page)
27 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
30 June 2017Secretary's details changed for Warwick Estates Property Management Limited on 30 June 2017 (1 page)
30 June 2017Secretary's details changed for Warwick Estates Property Management Limited on 30 June 2017 (1 page)
12 May 2017Registered office address changed from Unit 9 Astra Centre Edinburgh Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page)
12 May 2017Registered office address changed from Unit 9 Astra Centre Edinburgh Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page)
18 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
8 August 2016Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page)
8 August 2016Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages)
8 August 2016Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page)
8 August 2016Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages)
16 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 79.998
(6 pages)
14 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 79.998
(6 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 March 2015Appointment of Mrs Reine Benson as a director on 1 February 2015 (2 pages)
5 March 2015Appointment of Mrs Reine Benson as a director on 1 February 2015 (2 pages)
5 March 2015Appointment of Mrs Reine Benson as a director on 1 February 2015 (2 pages)
23 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 79.998
(5 pages)
23 December 2014Director's details changed for Mr Karim Christos Raissis on 23 December 2014 (2 pages)
23 December 2014Director's details changed for Mr Karim Christos Raissis on 23 December 2014 (2 pages)
23 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 79.998
(5 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 79.998
(6 pages)
13 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 79.998
(6 pages)
6 November 2013Appointment of United Company Secretaries as a secretary (2 pages)
6 November 2013Appointment of United Company Secretaries as a secretary (2 pages)
22 May 2013Appointment of Miss Victoria Lawson as a director (2 pages)
22 May 2013Appointment of Miss Victoria Lawson as a director (2 pages)
16 May 2013Termination of appointment of Maria Gianiris as a director (1 page)
16 May 2013Termination of appointment of Maria Gianiris as a director (1 page)
22 January 2013Appointment of Mr Helmut Johann Simon as a director (2 pages)
22 January 2013Appointment of Mr Helmut Johann Simon as a director (2 pages)
21 January 2013Registered office address changed from 87 Priory Road London NW6 3NL United Kingdom on 21 January 2013 (2 pages)
21 January 2013Registered office address changed from 87 Priory Road London NW6 3NL United Kingdom on 21 January 2013 (2 pages)
4 January 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 December 2012Registered office address changed from C/O C/O Ap&Co. Alexander House 102 Seymour Place London W1H 1NF United Kingdom on 17 December 2012 (1 page)
17 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
17 December 2012Appointment of Mr Karim Christos Raissis as a director (2 pages)
17 December 2012Registered office address changed from C/O C/O Ap&Co. Alexander House 102 Seymour Place London W1H 1NF United Kingdom on 17 December 2012 (1 page)
17 December 2012Appointment of Mr Karim Christos Raissis as a director (2 pages)
29 June 2012Registered office address changed from C/O the Directors 87 Priory Road London NW6 3NL United Kingdom on 29 June 2012 (1 page)
29 June 2012Registered office address changed from C/O the Directors 87 Priory Road London NW6 3NL United Kingdom on 29 June 2012 (1 page)
7 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
7 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
21 May 2012Registered office address changed from C/O a Paramithas & Co Alexander House 102 Seymour Place London W1H 1NF United Kingdom on 21 May 2012 (1 page)
21 May 2012Registered office address changed from C/O a Paramithas & Co Alexander House 102 Seymour Place London W1H 1NF United Kingdom on 21 May 2012 (1 page)
29 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
29 December 2011Registered office address changed from C/O a Paramithas & Co Regent House Business Centre 24 Nutford Place London W1H 5YN United Kingdom on 29 December 2011 (1 page)
29 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
29 December 2011Registered office address changed from C/O a Paramithas & Co Regent House Business Centre 24 Nutford Place London W1H 5YN United Kingdom on 29 December 2011 (1 page)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
4 February 2010Registered office address changed from C/O a Paramithas & Co Regent House Business Centre 24 Nutford Place London W1H 5YN on 4 February 2010 (1 page)
4 February 2010Director's details changed for Maria Gianiris on 13 December 2009 (2 pages)
4 February 2010Director's details changed for Maria Gianiris on 13 December 2009 (2 pages)
4 February 2010Registered office address changed from C/O a Paramithas & Co Regent House Business Centre 24 Nutford Place London W1H 5YN on 4 February 2010 (1 page)
4 February 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
4 February 2010Registered office address changed from C/O a Paramithas & Co Regent House Business Centre 24 Nutford Place London W1H 5YN on 4 February 2010 (1 page)
21 January 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
21 January 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 March 2009Return made up to 13/12/08; full list of members (5 pages)
6 March 2009Return made up to 13/12/08; full list of members (5 pages)
21 December 2008Appointment terminated secretary christina fakhouri (1 page)
21 December 2008Appointment terminated secretary christina fakhouri (1 page)
5 December 2008Appointment terminated director margarita papadopoulou (1 page)
5 December 2008Registered office changed on 05/12/2008 from c/o christina fakhouri 24 nutford place london W1H 5YN (1 page)
5 December 2008Appointment terminated director margarita papadopoulou (1 page)
5 December 2008Registered office changed on 05/12/2008 from c/o christina fakhouri 24 nutford place london W1H 5YN (1 page)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 February 2008Return made up to 13/12/07; full list of members (7 pages)
2 February 2008New director appointed (2 pages)
2 February 2008New director appointed (2 pages)
2 February 2008Return made up to 13/12/07; full list of members (7 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
22 December 2006Return made up to 13/12/06; full list of members (7 pages)
22 December 2006Return made up to 13/12/06; full list of members (7 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
10 February 2006Notice of assignment of name or new name to shares (2 pages)
10 February 2006Return made up to 13/12/05; full list of members (7 pages)
10 February 2006Notice of assignment of name or new name to shares (2 pages)
10 February 2006Return made up to 13/12/05; full list of members (7 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
13 April 2005Return made up to 13/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 13/04/05
(7 pages)
13 April 2005Return made up to 13/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 13/04/05
(7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
26 February 2004Secretary resigned (1 page)
26 February 2004Secretary resigned (1 page)
23 December 2003Return made up to 13/12/03; full list of members (7 pages)
23 December 2003Return made up to 13/12/03; full list of members (7 pages)
28 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
28 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
25 November 2003Secretary resigned (2 pages)
25 November 2003Registered office changed on 25/11/03 from: 249 grays inn road london WC1X 8JR (1 page)
25 November 2003Secretary resigned (2 pages)
25 November 2003Registered office changed on 25/11/03 from: 249 grays inn road london WC1X 8JR (1 page)
25 November 2003New secretary appointed (2 pages)
25 November 2003New secretary appointed (2 pages)
4 February 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
4 February 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
24 December 2002Return made up to 13/12/02; full list of members (7 pages)
24 December 2002Return made up to 13/12/02; full list of members (7 pages)
17 January 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
17 January 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
19 December 2001Return made up to 13/12/01; full list of members (7 pages)
19 December 2001Return made up to 13/12/01; full list of members (7 pages)
18 January 2001Return made up to 13/12/00; full list of members (7 pages)
18 January 2001Return made up to 13/12/00; full list of members (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
18 January 2000Return made up to 13/12/99; full list of members (7 pages)
18 January 2000Return made up to 13/12/99; full list of members (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
17 March 1999New director appointed (2 pages)
17 March 1999Return made up to 13/12/98; full list of members (6 pages)
17 March 1999New director appointed (2 pages)
17 March 1999Return made up to 13/12/98; full list of members (6 pages)
23 October 1998Full accounts made up to 31 December 1997 (9 pages)
23 October 1998Full accounts made up to 31 December 1997 (9 pages)
15 January 1998Return made up to 13/12/97; full list of members (6 pages)
15 January 1998Return made up to 13/12/97; full list of members (6 pages)
4 August 1997Full accounts made up to 31 December 1996 (10 pages)
4 August 1997Full accounts made up to 31 December 1996 (10 pages)
18 March 1997Return made up to 13/12/96; no change of members; amend
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 March 1997Return made up to 13/12/96; no change of members; amend
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 February 1997Return made up to 13/12/96; no change of members (4 pages)
7 February 1997Return made up to 13/12/96; no change of members (4 pages)
9 February 1996Return made up to 13/12/95; no change of members (4 pages)
9 February 1996Return made up to 13/12/95; no change of members (4 pages)
4 December 1995New secretary appointed (2 pages)
4 December 1995New secretary appointed (2 pages)
25 September 1995New director appointed (2 pages)
25 September 1995Director resigned (2 pages)
25 September 1995Secretary resigned (2 pages)
25 September 1995New director appointed (2 pages)
25 September 1995Secretary resigned (2 pages)
25 September 1995Director resigned (2 pages)
18 September 1995Full accounts made up to 31 December 1994 (7 pages)
18 September 1995Full accounts made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
6 July 1993Secretary resigned;new secretary appointed (2 pages)
6 July 1993Secretary resigned;new secretary appointed (2 pages)
6 July 1993Director resigned;new director appointed (2 pages)
6 July 1993Director resigned;new director appointed (2 pages)
23 January 1992Secretary resigned;new secretary appointed (2 pages)
23 January 1992Secretary resigned;new secretary appointed (2 pages)
23 January 1992Director resigned;new director appointed (2 pages)
23 January 1992Director resigned;new director appointed (2 pages)
13 December 1991Incorporation (20 pages)
13 December 1991Incorporation (20 pages)