Company NameTanworth Gardens (Pinner) Management Limited
Company StatusActive
Company Number02729898
CategoryPrivate Limited Company
Incorporation Date9 July 1992(31 years, 9 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 Andrew Lavin
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2004(11 years, 6 months after company formation)
Appointment Duration20 years, 3 months
RoleLeisure Manager
Country of ResidenceEngland
Correspondence Address51 Rickmansworth Road
Pinner
Middlesex
HA5 3TJ
Director NameMark Daniel Ellis
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2005(12 years, 6 months after company formation)
Appointment Duration19 years, 3 months
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address2 Tanworth Gardens
Pinner
Middlesex
HA5 3TH
Director NameMr Ketan Patel
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2008(16 years, 5 months after company formation)
Appointment Duration15 years, 4 months
RoleIT Technician
Country of ResidenceEngland
Correspondence Address59 Clifton Avenue
Wembley
Middx
HA9 6BN
Director NameCharles Morris
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2015(22 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Malpas Drive
Pinner
Middx
HA5 1DF
Director NameMr Barry Keen
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(31 years, 8 months after company formation)
Appointment Duration1 month
RoleLogistics / HGV Driver
Country of ResidenceEngland
Correspondence Address7 Tanworth Gardens
Pinner
HA5 3TH
Director NameMs Katherine Sayer
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(31 years, 8 months after company formation)
Appointment Duration1 month
RoleFundraiser
Country of ResidenceEngland
Correspondence Address2 Tanworth Gardens
Pinner
HA5 3TH
Director NameMr Alan Freeman
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(same day as company formation)
RoleSolicitor
Correspondence Address18 Nichols Green
Ealing
London
W5 2QU
Secretary NameMrs Behjat Freeman
NationalityBritish
StatusResigned
Appointed26 January 1993(6 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 October 1993)
RoleSecretary
Correspondence Address18 Nichols Green
London
W5 2QU
Director NameDavid William Ayres
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(1 year, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 December 1993)
RoleBio Chemist
Correspondence Address4 Tanworth Gardens
Rickmansworth Road
Pinner
Middlesex
HA5 3TH
Director NameBrian Cooley
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(1 year, 3 months after company formation)
Appointment Duration4 years (resigned 30 October 1997)
RoleDepartmental Manager
Correspondence Address14 Tanworth Gardens
Rickmansworth Road
Pinner
Middlesex
HA5 3TH
Director NamePeter Charles Jakeman
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 06 November 1995)
RoleTechnical Manager
Correspondence Address11 Tanworth Gardens
Rickmansworth Road
Pinner
Middlesex
HA5 3TH
Director NameRoger William Charles Smart
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(1 year, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 1997)
RoleConsulting Engineer
Correspondence Address9 Tanworth Gardens
Rickmansworth Road
Pinner
Middlesex
HA5 3TH
Director NameJenny Osborne
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 November 1994)
RoleBank Clerk
Correspondence Address8 Tanworth Gardens
Rickmansworth Road
Pinner
Middlesex
HA5 3TH
Secretary NamePeter Charles Jakeman
NationalityBritish
StatusResigned
Appointed15 October 1993(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 06 November 1995)
RoleTechnical Manager
Correspondence Address11 Tanworth Gardens
Rickmansworth Road
Pinner
Middlesex
HA5 3TH
Director NameEmma Williams
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(2 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 October 1999)
RoleOffice Administrator
Correspondence Address3 Tanworth Gardens
Rickmansworth Road
Pinner
Middlesex
HA5 3TH
Director NameFawzia Rashid
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(3 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 October 1999)
RoleTeacher
Correspondence Address4 Tanworth Gardens
Pinner
Middlesex
HA5 3TH
Secretary NameBrian Cooley
NationalityBritish
StatusResigned
Appointed01 March 1996(3 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 October 1997)
RoleCompany Director
Correspondence Address14 Tanworth Gardens
Rickmansworth Road
Pinner
Middlesex
HA5 3TH
Director NameAnn Holbrook
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 June 1998)
RoleMidwife
Correspondence Address11 Tanworth Gardens
Rickmansworth Road
Pinner
Middlesex
HA5 3TH
Director NameGraeme Pykett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(4 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 December 2000)
RoleCbi Advisor
Correspondence Address12 Tanworth Gardens
Rickmansworth Road
Pinner
Middlesex
HA5 3TH
Secretary NameEmma Williams
NationalityBritish
StatusResigned
Appointed30 October 1997(5 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 October 1999)
RoleCompany Director
Correspondence Address3 Tanworth Gardens
Rickmansworth Road
Pinner
Middlesex
HA5 3TH
Director NameMartin Hughes
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(6 years, 5 months after company formation)
Appointment Duration5 years (resigned 05 January 2004)
RoleSenior Project Manager
Correspondence Address13 Tanworth Gardens
Rickmansworth Road
Pinner
Middlesex
HA5 3TH
Director NameSusan Marshall
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(7 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 December 2002)
RoleProperty Developer
Correspondence Address9 Tanworth Gardens
Rickmansworth Road
Pinner
Middlesex
HA5 3TH
Director NameLouise Kelly
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(7 years, 3 months after company formation)
Appointment Duration2 years (resigned 08 November 2001)
RoleSecretary
Correspondence Address1 Tanworth Gardens
Rickmansworth Road
Pinner
Middlesex
HA5 3TH
Secretary NameGraeme Pykett
NationalityBritish
StatusResigned
Appointed21 October 1999(7 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 December 2000)
RoleCompany Director
Correspondence Address12 Tanworth Gardens
Rickmansworth Road
Pinner
Middlesex
HA5 3TH
Secretary NameMartin Hughes
NationalityBritish
StatusResigned
Appointed04 December 2000(8 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 29 September 2010)
RoleSenior Project Manager
Correspondence Address20 St Margarets Close
Berkhamsted
Hertfordshire
HP4 2LH
Director NameAnn Morris
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(11 years, 6 months after company formation)
Appointment Duration1 year (resigned 06 January 2005)
RoleHousewife
Correspondence Address11 Pound Lane
Shenley
Hertfordshire
WD7 9BU
Secretary NameSue Connell
NationalityBritish
StatusResigned
Appointed28 September 2010(18 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 September 2016)
RoleCompany Director
Correspondence Address5 Upper Hitch
Carpenters Park
Watford
Hertfs
WD19 5AW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 88668232
Telephone regionLondon

Location

Registered Address106 Princes Avenue
London
NW9 9JD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Mark Ellis
7.14%
Ordinary
1 at £1Mr C. Morris
7.14%
Ordinary
1 at £1Mr Fawzia Rashid
7.14%
Ordinary
1 at £1Mr Graham J. Turner
7.14%
Ordinary
1 at £1Mr Ketan Patel
7.14%
Ordinary
1 at £1Mr M. Comer
7.14%
Ordinary
1 at £1Mr Nigel Williams
7.14%
Ordinary
1 at £1Mrs K. Pandya
7.14%
Ordinary
1 at £1Ms Farah Devji
7.14%
Ordinary
1 at £1Ms Hayley Jane Sheldon
7.14%
Ordinary
1 at £1Ms K. Sayer
7.14%
Ordinary
3 at £1Mr Andrew Lavin
21.43%
Ordinary

Financials

Year2014
Net Worth£14

Accounts

Latest Accounts29 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 June

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

18 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
9 March 2023Micro company accounts made up to 29 June 2022 (3 pages)
19 July 2022Confirmation statement made on 5 July 2022 with updates (4 pages)
18 March 2022Micro company accounts made up to 29 June 2021 (3 pages)
29 September 2021Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 106 Princes Avenue London NW9 9JD on 29 September 2021 (1 page)
2 August 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
12 April 2021Micro company accounts made up to 29 June 2020 (3 pages)
23 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
12 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
19 March 2019Micro company accounts made up to 29 June 2018 (2 pages)
6 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
12 March 2018Micro company accounts made up to 29 June 2017 (3 pages)
17 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
13 March 2017Total exemption full accounts made up to 30 June 2016 (1 page)
13 March 2017Total exemption full accounts made up to 30 June 2016 (1 page)
19 September 2016Termination of appointment of Sue Connell as a secretary on 10 September 2016 (1 page)
19 September 2016Termination of appointment of Sue Connell as a secretary on 10 September 2016 (1 page)
8 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
17 February 2016Total exemption full accounts made up to 30 June 2015 (1 page)
17 February 2016Total exemption full accounts made up to 30 June 2015 (1 page)
17 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 14
(8 pages)
17 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 14
(8 pages)
17 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 14
(8 pages)
8 April 2015Appointment of Charles Morris as a director on 17 March 2015 (3 pages)
8 April 2015Appointment of Charles Morris as a director on 17 March 2015 (3 pages)
27 March 2015Total exemption small company accounts made up to 29 June 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 29 June 2014 (3 pages)
18 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 14
(7 pages)
18 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 14
(7 pages)
18 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 14
(7 pages)
1 April 2014Total exemption full accounts made up to 30 June 2013 (1 page)
1 April 2014Total exemption full accounts made up to 30 June 2013 (1 page)
14 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page)
14 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page)
14 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-14
  • GBP 14
(7 pages)
14 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-14
  • GBP 14
(7 pages)
14 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-14
  • GBP 14
(7 pages)
7 December 2012Total exemption full accounts made up to 30 June 2012 (6 pages)
7 December 2012Total exemption full accounts made up to 30 June 2012 (6 pages)
11 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
11 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
11 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
11 January 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
11 January 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
8 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
8 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
8 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
19 October 2010Total exemption full accounts made up to 30 June 2010 (6 pages)
19 October 2010Appointment of Sue Connell as a secretary (3 pages)
19 October 2010Appointment of Sue Connell as a secretary (3 pages)
19 October 2010Total exemption full accounts made up to 30 June 2010 (6 pages)
19 October 2010Termination of appointment of Martin Hughes as a secretary (2 pages)
19 October 2010Termination of appointment of Martin Hughes as a secretary (2 pages)
6 July 2010Director's details changed for Mark Daniel Ellis on 5 July 2010 (2 pages)
6 July 2010Director's details changed for Mark Daniel Ellis on 5 July 2010 (2 pages)
6 July 2010Director's details changed for Andrew Lavin on 5 July 2010 (2 pages)
6 July 2010Director's details changed for Ketan Patel on 5 July 2010 (2 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
6 July 2010Director's details changed for Andrew Lavin on 5 July 2010 (2 pages)
6 July 2010Director's details changed for Ketan Patel on 5 July 2010 (2 pages)
6 July 2010Director's details changed for Andrew Lavin on 5 July 2010 (2 pages)
6 July 2010Director's details changed for Ketan Patel on 5 July 2010 (2 pages)
6 July 2010Director's details changed for Mark Daniel Ellis on 5 July 2010 (2 pages)
30 October 2009Total exemption full accounts made up to 30 June 2009 (6 pages)
30 October 2009Total exemption full accounts made up to 30 June 2009 (6 pages)
14 July 2009Return made up to 05/07/09; full list of members (8 pages)
14 July 2009Return made up to 05/07/09; full list of members (8 pages)
22 December 2008Director appointed ketan patel (2 pages)
22 December 2008Total exemption full accounts made up to 30 June 2008 (6 pages)
22 December 2008Director appointed ketan patel (2 pages)
22 December 2008Total exemption full accounts made up to 30 June 2008 (6 pages)
6 August 2008Return made up to 05/07/08; change of members (7 pages)
6 August 2008Return made up to 05/07/08; change of members (7 pages)
11 December 2007Total exemption full accounts made up to 30 June 2007 (6 pages)
11 December 2007Total exemption full accounts made up to 30 June 2007 (6 pages)
7 August 2007Return made up to 05/07/07; no change of members (7 pages)
7 August 2007Return made up to 05/07/07; no change of members (7 pages)
8 January 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
8 January 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
13 October 2006Return made up to 05/07/06; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 October 2006Return made up to 05/07/06; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 December 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
16 December 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
3 August 2005Return made up to 05/07/05; full list of members (11 pages)
3 August 2005Return made up to 05/07/05; full list of members (11 pages)
12 January 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
12 January 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
15 July 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
15 July 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
23 January 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
23 January 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
23 January 2004New director appointed (2 pages)
24 September 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
24 September 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
17 December 2002Full accounts made up to 30 June 2002 (6 pages)
17 December 2002Full accounts made up to 30 June 2002 (6 pages)
14 August 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
14 August 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
15 November 2001Director resigned (1 page)
15 November 2001Full accounts made up to 30 June 2001 (6 pages)
15 November 2001Full accounts made up to 30 June 2001 (6 pages)
15 November 2001Director resigned (1 page)
1 August 2001Return made up to 05/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
1 August 2001Return made up to 05/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
12 December 2000New secretary appointed (2 pages)
12 December 2000New secretary appointed (2 pages)
12 December 2000Full accounts made up to 30 June 2000 (6 pages)
12 December 2000Full accounts made up to 30 June 2000 (6 pages)
12 December 2000Secretary resigned;director resigned (1 page)
12 December 2000Secretary resigned;director resigned (1 page)
24 August 2000Return made up to 05/07/00; full list of members (11 pages)
24 August 2000Return made up to 05/07/00; full list of members (11 pages)
28 October 1999Full accounts made up to 30 June 1999 (6 pages)
28 October 1999Director resigned (1 page)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New secretary appointed (2 pages)
28 October 1999New secretary appointed (2 pages)
28 October 1999Full accounts made up to 30 June 1999 (6 pages)
28 October 1999New director appointed (2 pages)
28 October 1999Director resigned (1 page)
28 October 1999Secretary resigned;director resigned (1 page)
28 October 1999Secretary resigned;director resigned (1 page)
28 October 1999New director appointed (2 pages)
21 July 1999Return made up to 05/07/99; full list of members (6 pages)
21 July 1999Return made up to 05/07/99; full list of members (6 pages)
15 December 1998Full accounts made up to 30 June 1998 (6 pages)
15 December 1998New director appointed (2 pages)
15 December 1998Full accounts made up to 30 June 1998 (6 pages)
15 December 1998New director appointed (2 pages)
22 July 1998Return made up to 05/07/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 July 1998Return made up to 05/07/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 December 1997Secretary resigned;director resigned (1 page)
11 December 1997Secretary resigned;director resigned (1 page)
11 December 1997New secretary appointed (2 pages)
11 December 1997New secretary appointed (2 pages)
11 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
11 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
22 July 1997Return made up to 05/07/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 July 1997Return made up to 05/07/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
19 December 1996Full accounts made up to 30 June 1996 (7 pages)
19 December 1996Full accounts made up to 30 June 1996 (7 pages)
3 October 1996New secretary appointed (2 pages)
3 October 1996New secretary appointed (2 pages)
3 October 1996Director resigned (1 page)
3 October 1996Director resigned (1 page)
3 October 1996Return made up to 05/07/96; full list of members (7 pages)
3 October 1996Director resigned (1 page)
3 October 1996Director resigned (1 page)
3 October 1996Return made up to 05/07/96; full list of members (7 pages)
21 November 1995Secretary resigned (2 pages)
21 November 1995New director appointed (2 pages)
21 November 1995Secretary resigned (2 pages)
21 November 1995New director appointed (2 pages)
16 November 1995Full accounts made up to 30 June 1995 (7 pages)
16 November 1995Full accounts made up to 30 June 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
9 July 1992Incorporation (19 pages)
9 July 1992Incorporation (19 pages)