Company Name30 Woodstock Grove Management Company Limited
Company StatusActive
Company Number02713203
CategoryPrivate Limited Company
Incorporation Date8 May 1992(31 years, 12 months ago)

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 Eric Hamilton Lowry
Date of BirthMay 1943 (Born 81 years ago)
NationalityIrish
StatusCurrent
Appointed03 July 2002(10 years, 1 month after company formation)
Appointment Duration21 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHighway House
Rectory Road
Great Haseley
Oxfordshire
OX44 7JG
Director NameMrs Tina Susan Trinh
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2016(23 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30b Woodstock Grove Woodstock Grove
London
W12 8LE
Director NamePauline Servant
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityFrench
StatusCurrent
Appointed21 August 2021(29 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30a Woodstock Grove
London
W12 8LE
Secretary NameMiss Pauline Servant
StatusCurrent
Appointed07 December 2022(30 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence Address30a Woodstock Grove
London
W12 8LE
Director NameMrs Maria Belen Bambossi
Date of BirthDecember 1994 (Born 29 years ago)
NationalityArgentinian
StatusCurrent
Appointed03 February 2024(31 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address30c Woodstock Grove
London
W12 8LE
Director NameMs Jennifer Jane Moreland
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(same day as company formation)
RoleMarketing Manager
Correspondence AddressApple Dore
Upton Bishop
Ross On Wye
Herefordshire
HR9 7UL
Wales
Director NameTimothy Guyse Williams
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(same day as company formation)
RoleEditor
Correspondence Address30d Woodstock Grove
London
W12 8LE
Director NameJennifer Kahling Goh
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(same day as company formation)
RoleInformation Officer
Correspondence AddressFlat B 30 Woodstock Grove
London
W12 8LE
Director NameMiss Alison Clare Wheeler
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(11 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 17 June 1994)
RoleStockbroker
Correspondence Address30c Woodstock Grove
London
W12 8LE
Secretary NameMiss Alison Clare Wheeler
NationalityBritish
StatusResigned
Appointed28 April 1993(11 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 17 June 1994)
RoleStockbroker
Correspondence Address30c Woodstock Grove
London
W12 8LE
Director NameAnthony Richard Gurton
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 July 1996)
RoleInvestment Banker
Correspondence AddressFlat C 30 Woodstock Grove
London
W12 8LE
Secretary NameJennifer Kahling Goh
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(2 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 May 1995)
RoleBox Office Clerk
Correspondence AddressFlat B 30 Woodstock Grove
London
W12 8LE
Secretary NameJennifer Kahling Goh
NationalityBritish
StatusResigned
Appointed04 July 1994(2 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 May 1995)
RoleBox Office Clerk
Correspondence AddressFlat B 30 Woodstock Grove
London
W12 8LE
Secretary NameTimothy Guyse Williams
NationalityBritish
StatusResigned
Appointed16 May 1995(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 1996)
RoleCompany Director
Correspondence Address30d Woodstock Grove
London
W12 8LE
Director NameSue Lin Goh
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(4 years after company formation)
Appointment Duration9 years, 11 months (resigned 13 April 2006)
RoleWeb Designer
Correspondence AddressFlat B 30 Woodstock Grove
London
W12 8LE
Director NameNicholas Peter Christopher Smith
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(4 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 October 2001)
RoleTax Accountant
Correspondence AddressFlat C
30 Woodstock Grove
London
W12 8LE
Secretary NameNicholas Peter Christopher Smith
NationalityBritish
StatusResigned
Appointed30 July 1996(4 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 October 2001)
RoleTax Accountant
Correspondence AddressFlat C
30 Woodstock Grove
London
W12 8LE
Director NameAlexander John Lundie
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1998(6 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 March 2002)
RoleSolicitor
Correspondence Address30d Woodstock Grove
London
W12 8LE
Director NameStuart Marks
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(9 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 February 2002)
RoleSurveyor
Correspondence AddressFlat A 30 Woodstock Grove
London
W12 8LE
Secretary NameSue Lin Goh
NationalityBritish
StatusResigned
Appointed01 October 2001(9 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 April 2006)
RoleCompany Director
Correspondence AddressFlat B 30 Woodstock Grove
London
W12 8LE
Director NameDr Matthew Sleight
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(9 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 October 2004)
RoleInvestment Banking
Correspondence Address30a Woodstock Grove
London
W12 8LE
Director NameDavid James Sapsford
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2003(10 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 17 August 2010)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address30c Woodstock Grove
London
W12 8LE
Director NameJessica Green
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(12 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 November 2006)
RoleSolicitor
Correspondence Address30a Woodstock Grove
London
W12 8LE
Secretary NameJessica Green
NationalityBritish
StatusResigned
Appointed13 April 2006(13 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 17 November 2006)
RoleSolicitor
Correspondence Address30a Woodstock Grove
London
W12 8LE
Director NameBrynn Paul Robinson
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(14 years after company formation)
Appointment Duration5 years, 5 months (resigned 28 October 2011)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address30b Woodstock Grove
Shepherd's Bush
London
W12 8LE
Secretary NameMr Eric Hamilton Lowry
NationalityIrish
StatusResigned
Appointed17 November 2006(14 years, 6 months after company formation)
Appointment Duration16 years (resigned 07 December 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHighway House
Rectory Road
Great Haseley
Oxfordshire
OX44 7JG
Director NameMs Kate Imogen Lacy
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(14 years, 7 months after company formation)
Appointment Duration11 years (resigned 15 December 2017)
RoleTeachers Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A
30 Woodstock Grove Shepherds Bush
London
W12 8LE
Director NameDr Ramanathan Kasisvanathan
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(18 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 December 2016)
RoleDoctor
Country of ResidenceEngland
Correspondence Address30 Woodstock Grove
London
W12 8LE
Director NameMr Duncan Trinh
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2011(19 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 January 2016)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address30b Woodstock Grove
London
W12 8LE
Director NameMr Veerappan Kasivisvanathan
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2016(24 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 02 February 2024)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address30c Woodstock Grove
London
W12 8LE
Director NameMs Joscelyn Beatrice Mary Bieneman
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2018(25 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 August 2021)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address30a Woodstock Grove
London
W12 8LE
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed08 May 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address30a Woodstock Grove
London
W12 8LE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Shareholders

1 at £1Duncan Trinh
25.00%
Ordinary
1 at £1Eric Lowry
25.00%
Ordinary
1 at £1Kate Imogen Lacy
25.00%
Ordinary
1 at £1Ramanathan Kasisvanathan
25.00%
Ordinary

Financials

Year2014
Turnover£3,510
Net Worth£5,997
Cash£9,758
Current Liabilities£381

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 1 day from now)

Filing History

4 February 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
11 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
17 January 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
8 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
20 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
23 January 2018Appointment of Ms Joscelyn Beatrice Mary Bieneman as a director on 22 January 2018 (2 pages)
22 January 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
5 January 2018Termination of appointment of Kate Imogen Lacy as a director on 15 December 2017 (1 page)
10 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
25 January 2017Total exemption full accounts made up to 31 August 2016 (6 pages)
25 January 2017Total exemption full accounts made up to 31 August 2016 (6 pages)
21 December 2016Termination of appointment of Ramanathan Kasisvanathan as a director on 20 December 2016 (1 page)
21 December 2016Termination of appointment of Ramanathan Kasisvanathan as a director on 20 December 2016 (1 page)
21 December 2016Appointment of Mr Veerappan Kasivisvanathan as a director on 20 December 2016 (2 pages)
21 December 2016Appointment of Mr Veerappan Kasivisvanathan as a director on 20 December 2016 (2 pages)
11 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 4
(7 pages)
11 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 4
(7 pages)
4 May 2016Total exemption full accounts made up to 31 August 2015 (6 pages)
4 May 2016Total exemption full accounts made up to 31 August 2015 (6 pages)
25 January 2016Termination of appointment of Duncan Trinh as a director on 24 January 2016 (1 page)
25 January 2016Appointment of Mrs Tina Susan Trinh as a director on 24 January 2016 (2 pages)
25 January 2016Termination of appointment of Duncan Trinh as a director on 24 January 2016 (1 page)
25 January 2016Appointment of Mrs Tina Susan Trinh as a director on 24 January 2016 (2 pages)
16 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 4
(7 pages)
16 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 4
(7 pages)
16 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 4
(7 pages)
27 January 2015Total exemption full accounts made up to 31 August 2014 (6 pages)
27 January 2015Total exemption full accounts made up to 31 August 2014 (6 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 4
(7 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 4
(7 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 4
(7 pages)
19 November 2013Total exemption full accounts made up to 31 August 2013 (6 pages)
19 November 2013Total exemption full accounts made up to 31 August 2013 (6 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
9 November 2012Total exemption full accounts made up to 31 August 2012 (6 pages)
9 November 2012Total exemption full accounts made up to 31 August 2012 (6 pages)
16 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
16 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
16 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
18 January 2012Total exemption full accounts made up to 31 August 2011 (6 pages)
18 January 2012Appointment of Mr Duncan Trinh as a director (2 pages)
18 January 2012Total exemption full accounts made up to 31 August 2011 (6 pages)
18 January 2012Appointment of Mr Duncan Trinh as a director (2 pages)
13 January 2012Termination of appointment of Brynn Robinson as a director (1 page)
13 January 2012Termination of appointment of Brynn Robinson as a director (1 page)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (7 pages)
31 December 2010Total exemption full accounts made up to 31 August 2010 (6 pages)
31 December 2010Total exemption full accounts made up to 31 August 2010 (6 pages)
10 October 2010Appointment of Dr Ramanathan Kasisvanathan as a director (2 pages)
10 October 2010Appointment of Dr Ramanathan Kasisvanathan as a director (2 pages)
22 September 2010Termination of appointment of David Sapsford as a director (1 page)
22 September 2010Termination of appointment of David Sapsford as a director (1 page)
10 May 2010Director's details changed for Brynn Paul Robinson on 8 May 2010 (2 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
10 May 2010Director's details changed for David James Sapsford on 8 May 2010 (2 pages)
10 May 2010Director's details changed for David James Sapsford on 8 May 2010 (2 pages)
10 May 2010Director's details changed for Kate Imogen Lacy on 8 May 2010 (2 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
10 May 2010Director's details changed for Brynn Paul Robinson on 8 May 2010 (2 pages)
10 May 2010Director's details changed for Brynn Paul Robinson on 8 May 2010 (2 pages)
10 May 2010Director's details changed for Kate Imogen Lacy on 8 May 2010 (2 pages)
10 May 2010Director's details changed for David James Sapsford on 8 May 2010 (2 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
10 May 2010Director's details changed for Kate Imogen Lacy on 8 May 2010 (2 pages)
20 January 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
20 January 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
26 May 2009Return made up to 08/05/09; full list of members (5 pages)
26 May 2009Return made up to 08/05/09; full list of members (5 pages)
17 December 2008Total exemption full accounts made up to 31 August 2008 (6 pages)
17 December 2008Total exemption full accounts made up to 31 August 2008 (6 pages)
16 May 2008Return made up to 08/05/08; full list of members (5 pages)
16 May 2008Return made up to 08/05/08; full list of members (5 pages)
27 February 2008Total exemption full accounts made up to 31 August 2007 (5 pages)
27 February 2008Total exemption full accounts made up to 31 August 2007 (5 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
16 May 2007Return made up to 08/05/07; full list of members (4 pages)
16 May 2007Return made up to 08/05/07; full list of members (4 pages)
23 April 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
23 April 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
15 December 2006Registered office changed on 15/12/06 from: 30 woodstock grove london W12 8LE (1 page)
15 December 2006Registered office changed on 15/12/06 from: 30 woodstock grove london W12 8LE (1 page)
13 December 2006New secretary appointed (2 pages)
13 December 2006Secretary resigned;director resigned (1 page)
13 December 2006Secretary resigned;director resigned (1 page)
13 December 2006New secretary appointed (2 pages)
31 July 2006Total exemption full accounts made up to 31 August 2005 (5 pages)
31 July 2006Total exemption full accounts made up to 31 August 2005 (5 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006Return made up to 08/05/06; full list of members (9 pages)
17 May 2006Return made up to 08/05/06; full list of members (9 pages)
24 April 2006New secretary appointed (2 pages)
24 April 2006Secretary resigned;director resigned (1 page)
24 April 2006New secretary appointed (2 pages)
24 April 2006Secretary resigned;director resigned (1 page)
28 June 2005Total exemption full accounts made up to 31 August 2004 (5 pages)
28 June 2005Total exemption full accounts made up to 31 August 2004 (5 pages)
27 May 2005Return made up to 08/05/05; full list of members (4 pages)
27 May 2005Return made up to 08/05/05; full list of members (4 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
2 July 2004Total exemption full accounts made up to 31 August 2003 (5 pages)
2 July 2004Total exemption full accounts made up to 31 August 2003 (5 pages)
8 June 2004Return made up to 08/05/04; no change of members (8 pages)
8 June 2004Return made up to 08/05/04; no change of members (8 pages)
1 June 2003Total exemption full accounts made up to 31 August 2002 (5 pages)
1 June 2003Total exemption full accounts made up to 31 August 2002 (5 pages)
16 May 2003Return made up to 08/05/03; full list of members (8 pages)
16 May 2003Return made up to 08/05/03; full list of members (8 pages)
3 March 2003New director appointed (3 pages)
3 March 2003New director appointed (3 pages)
22 July 2002New director appointed (4 pages)
22 July 2002New director appointed (4 pages)
16 June 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
16 June 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
11 June 2002Total exemption full accounts made up to 31 August 2001 (5 pages)
11 June 2002Total exemption full accounts made up to 31 August 2001 (5 pages)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
3 May 2002New director appointed (2 pages)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
3 May 2002New director appointed (2 pages)
12 December 2001Director resigned (1 page)
12 December 2001New director appointed (2 pages)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001New director appointed (2 pages)
12 December 2001New secretary appointed (2 pages)
12 December 2001New secretary appointed (2 pages)
4 June 2001Full accounts made up to 31 August 2000 (5 pages)
4 June 2001Full accounts made up to 31 August 2000 (5 pages)
21 May 2001Return made up to 08/05/01; full list of members (8 pages)
21 May 2001Return made up to 08/05/01; full list of members (8 pages)
27 June 2000Return made up to 08/05/00; full list of members
  • 363(287) ‐ Registered office changed on 27/06/00
(8 pages)
27 June 2000Return made up to 08/05/00; full list of members
  • 363(287) ‐ Registered office changed on 27/06/00
(8 pages)
10 May 2000Full accounts made up to 31 August 1999 (5 pages)
10 May 2000Full accounts made up to 31 August 1999 (5 pages)
6 July 1999Return made up to 08/05/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 July 1999Return made up to 08/05/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
4 January 1999Full accounts made up to 31 August 1998 (5 pages)
4 January 1999Full accounts made up to 31 August 1998 (5 pages)
18 May 1998Return made up to 08/05/98; full list of members (6 pages)
18 May 1998Return made up to 08/05/98; full list of members (6 pages)
13 November 1997Full accounts made up to 31 August 1997 (5 pages)
13 November 1997Full accounts made up to 31 August 1997 (5 pages)
24 June 1997Full accounts made up to 31 August 1996 (5 pages)
24 June 1997Director resigned (1 page)
24 June 1997Full accounts made up to 31 August 1996 (5 pages)
24 June 1997Director resigned (1 page)
8 June 1997Return made up to 08/05/97; change of members (6 pages)
8 June 1997Secretary resigned (1 page)
8 June 1997Secretary resigned (1 page)
8 June 1997Return made up to 08/05/97; change of members (6 pages)
3 June 1997Director resigned (1 page)
3 June 1997New secretary appointed;new director appointed (2 pages)
3 June 1997Director resigned (1 page)
3 June 1997New secretary appointed;new director appointed (2 pages)
11 June 1996Return made up to 08/05/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 June 1996Return made up to 08/05/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
18 March 1996Full accounts made up to 31 August 1995 (5 pages)
18 March 1996Full accounts made up to 31 August 1995 (5 pages)
29 June 1995New secretary appointed (2 pages)
29 June 1995Accounts for a small company made up to 31 August 1994 (5 pages)
29 June 1995Return made up to 08/05/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
29 June 1995New secretary appointed (2 pages)
29 June 1995Accounts for a small company made up to 31 August 1994 (5 pages)
29 June 1995Return made up to 08/05/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
8 May 1992Incorporation (17 pages)
8 May 1992Incorporation (17 pages)