Company NameDelux Residents Association Limited
Company StatusActive
Company Number02731151
CategoryPrivate Limited Company
Incorporation Date15 July 1992(31 years, 10 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 NameVictor Levi
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1993(7 months, 3 weeks after company formation)
Appointment Duration31 years, 2 months
RoleComputer Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Elad Streetlla
Ashkelon
78493
Israel
Director NameMr Mark Ronald James Monahan
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2017(25 years, 3 months after company formation)
Appointment Duration6 years, 7 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address6b Crescent Rd
London
N8 8AT
Director NameMr Clark Cregan Boyd
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2022(30 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleMarketing
Country of ResidenceEngland
Correspondence Address6c Crescent Rd 6c Crescent Rd
London
N8 8AT
Director NameMr Adam Rutledge
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityCanadian
StatusCurrent
Appointed20 October 2023(31 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks
RoleDirector Of Private Sales
Country of ResidenceEngland
Correspondence Address6d Crescent Road
London
N8 8AT
Director NameMr Andrew Suddaby
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(7 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 February 1994)
RoleSystems Analyst
Correspondence Address17 Osprey Close
Hartford
Huntingdon
Cambridgeshire
PE18 7UX
Director NameMr Lars Kristiansen
Date of BirthJune 1963 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed04 March 1993(7 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 February 1994)
RoleManagement Consultant
Correspondence AddressRungsted Strandvej 303
2980 Kokkedal
Denmark
Secretary NameDuncan William Tindale
NationalityBritish
StatusResigned
Appointed04 March 1993(7 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 February 1994)
RoleChartered Surveyor
Correspondence Address13 Cascade Avenue
London
N10 3PT
Director NameMartin Michael Watson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1994(1 year, 7 months after company formation)
Appointment Duration4 years (resigned 20 February 1998)
RoleAccountant
Correspondence Address6b Crescent Road
Crouch End
London
N8 8AT
Secretary NameHilary Jane Sharman
NationalityBritish
StatusResigned
Appointed20 February 1994(1 year, 7 months after company formation)
Appointment Duration4 years (resigned 20 February 1998)
RoleAccountant
Correspondence Address6b Crescent Road
Crouchend
London
N8 8AT
Director NameSean Anthony Ward
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 1996)
RoleInterior Designer
Correspondence Address6d Crescent Road
Crouch End
London
N8 8AT
Director NameBelinda Kim Leith
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(2 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 October 2003)
RoleSongwriter
Correspondence Address6c Crescent Road
Crouch End
London
N8 8AT
Director NameClare Laura Dolby
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(4 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 January 2000)
RoleMusician
Correspondence Address6d Crescent Road
London
N8 8AT
Secretary NameClare Laura Dolby
NationalityBritish
StatusResigned
Appointed20 February 1998(5 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 January 2000)
RoleMusician
Correspondence Address6d Crescent Road
London
N8 8AT
Director NamePhilip John Cavendish
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1998(5 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 November 2004)
RoleUniversity Lectureship
Correspondence Address6b Crescent Road
London
N8 8AT
Director NameCaroline Hazeldine
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(7 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 May 2002)
RoleTheatrical Agent
Correspondence Address6d Crescent Road
London
N8 8AT
Secretary NamePhilip John Cavendish
NationalityBritish
StatusResigned
Appointed14 January 2001(8 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 November 2004)
RoleLecturer
Correspondence Address6b Crescent Road
London
N8 8AT
Director NameMiss Jessica Suzana Parker
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(9 years, 9 months after company formation)
Appointment Duration15 years, 5 months (resigned 08 October 2017)
RoleAssociate Producer
Country of ResidenceUnited Kingdom
Correspondence Address6d Crescent Road
London
N8 8AT
Director NameSamantha Tracy Glynne
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2002(10 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 August 2007)
RoleTV Producer
Correspondence Address6c Crescent Road
London
N8 8AT
Director NameDarren Abela
Date of BirthDecember 1970 (Born 53 years ago)
NationalityMaltese
StatusResigned
Appointed23 November 2004(12 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2006)
RoleDesigner
Correspondence Address6b Crescent Road
London
N8 8AT
Secretary NameSamantha Tracy Glynne
NationalityBritish
StatusResigned
Appointed09 September 2005(13 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2006)
RoleTV Producer
Correspondence Address6c Crescent Road
London
N8 8AT
Director NameMr Thomas Edward Charles Machell
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(14 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 July 2015)
RoleCorporate Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address6b Crescent Road
London
N8 8AT
Secretary NameMiss Jessica Suzana Parker
NationalityBritish
StatusResigned
Appointed01 January 2007(14 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 April 2011)
RoleAssociate Producer
Country of ResidenceUnited Kingdom
Correspondence Address6d Crescent Road
London
N8 8AT
Director NameMs Halya Kowalsky
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityCanadian
StatusResigned
Appointed01 January 2008(15 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 08 October 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C 6 Crescent Rd
London
N8 8AT
Secretary NameMary Louise Doran
StatusResigned
Appointed08 April 2011(18 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 August 2015)
RoleCompany Director
Correspondence Address6c Crescent Road 6c Crescent Road
London
N8 8AT
Director NameMs Halya Kowalsky
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed31 July 2015(23 years after company formation)
Appointment Duration7 years, 4 months (resigned 08 December 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C Crescent Rd
London
N8 8AT
Director NameMrs Erica Rae
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2017(25 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 October 2023)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address6d Crescent Rd
London
N8 8AT
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed15 July 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 July 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameDelux Residents Association Limited (Corporation)
StatusResigned
Appointed01 January 2007(14 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 July 2007)
Correspondence Address6 Crescent Road
London
N8 8AT

Location

Registered Address6c Crescent Rd
London
N8 8AT
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardCrouch End
Built Up AreaGreater London

Shareholders

1 at £1Jessica Suzana Parker
25.00%
Ordinary
1 at £1Mr Victor Levi
25.00%
Ordinary
1 at £1Mrs Halya Kowalsky
25.00%
Ordinary
1 at £1Thomas Edward Charles Machell & Louise Doran
25.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return9 December 2023 (5 months ago)
Next Return Due23 December 2024 (7 months, 2 weeks from now)

Filing History

13 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
6 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
9 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
29 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
14 December 2018Confirmation statement made on 14 December 2018 with updates (4 pages)
18 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
24 October 2017Appointment of Mr Mark Ronald James Monahan as a director on 10 October 2017 (2 pages)
24 October 2017Appointment of Mrs Erica Rae as a director on 15 October 2017 (2 pages)
24 October 2017Appointment of Mrs Erica Rae as a director on 15 October 2017 (2 pages)
24 October 2017Appointment of Mr Mark Ronald James Monahan as a director on 10 October 2017 (2 pages)
20 October 2017Termination of appointment of Jessica Suzana Parker as a director on 8 October 2017 (1 page)
20 October 2017Termination of appointment of Jessica Suzana Parker as a director on 8 October 2017 (1 page)
20 October 2017Termination of appointment of Halya Kowalsky as a director on 8 October 2017 (1 page)
20 October 2017Termination of appointment of Halya Kowalsky as a director on 8 October 2017 (1 page)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
6 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
6 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
10 May 2016Appointment of Ms Halya Kowalsky as a director on 31 July 2015 (2 pages)
10 May 2016Appointment of Ms Halya Kowalsky as a director on 31 July 2015 (2 pages)
10 May 2016Registered office address changed from 6D Crescent Road Crouch End London N8 8AT to 6C Crescent Rd 6C Crescent Rd London N8 8AT on 10 May 2016 (1 page)
10 May 2016Registered office address changed from 6D Crescent Road Crouch End London N8 8AT to 6C Crescent Rd 6C Crescent Rd London N8 8AT on 10 May 2016 (1 page)
21 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
21 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
5 April 2016Director's details changed for Mrs Halya Kowalsky on 5 April 2016 (3 pages)
5 April 2016Termination of appointment of Mary Louise Doran as a secretary on 1 August 2015 (1 page)
5 April 2016Director's details changed for Mrs Halya Kowalsky on 5 April 2016 (3 pages)
5 April 2016Termination of appointment of Mary Louise Doran as a secretary on 1 August 2015 (1 page)
31 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 4
(8 pages)
31 July 2015Secretary's details changed for Mary Louise Doran on 31 July 2015
  • ANNOTATION Rectified Form CH03 was removed from the public register on 15/12/2015 as it was invalid or ineffective.
(1 page)
31 July 2015Secretary's details changed for Mary Louise Doran on 31 July 2015
  • ANNOTATION Rectified Form CH03 was removed from the public register on 15/12/2015 as it was invalid or ineffective.
(1 page)
31 July 2015Termination of appointment of Thomas Edward Charles Machell as a director on 31 July 2015 (1 page)
31 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 4
(8 pages)
31 July 2015Termination of appointment of Thomas Edward Charles Machell as a director on 31 July 2015 (1 page)
31 July 2015Secretary's details changed for Mary Louise Doran on 31 July 2015 (1 page)
10 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
10 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
2 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 4
(8 pages)
2 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 4
(8 pages)
13 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
13 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
3 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-03
(8 pages)
3 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-03
(8 pages)
26 May 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
26 May 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
6 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (8 pages)
6 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (8 pages)
9 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
9 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
9 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (8 pages)
9 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (8 pages)
30 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
30 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
11 April 2011Appointment of Mary Louise Doran as a secretary (2 pages)
11 April 2011Appointment of Mary Louise Doran as a secretary (2 pages)
8 April 2011Termination of appointment of Jessica Parker as a secretary (1 page)
8 April 2011Termination of appointment of Jessica Parker as a secretary (1 page)
2 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (8 pages)
2 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (8 pages)
30 July 2010Director's details changed for Thomas Edward Charles Machell on 15 July 2010 (2 pages)
30 July 2010Director's details changed for Thomas Edward Charles Machell on 15 July 2010 (2 pages)
30 July 2010Director's details changed for Victor Levi on 15 July 2010 (2 pages)
30 July 2010Director's details changed for Mrs Halya Kowalsky on 15 July 2010 (2 pages)
30 July 2010Director's details changed for Jessica Suzana Parker on 15 July 2010 (2 pages)
30 July 2010Director's details changed for Mrs Halya Kowalsky on 15 July 2010 (2 pages)
30 July 2010Director's details changed for Victor Levi on 15 July 2010 (2 pages)
30 July 2010Director's details changed for Jessica Suzana Parker on 15 July 2010 (2 pages)
14 June 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
14 June 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
7 August 2009Director's change of particulars / peter gowan / 06/08/2009 (2 pages)
7 August 2009Return made up to 15/07/09; full list of members (5 pages)
7 August 2009Return made up to 15/07/09; full list of members (5 pages)
7 August 2009Director's change of particulars / peter gowan / 06/08/2009 (2 pages)
30 June 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
30 June 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
18 July 2008Director appointed mr peter john gowan (1 page)
18 July 2008Return made up to 15/07/08; full list of members (5 pages)
18 July 2008Return made up to 15/07/08; full list of members (5 pages)
18 July 2008Director appointed mr peter john gowan (1 page)
9 May 2008Appointment terminated director samantha glynne (1 page)
9 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
9 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
9 May 2008Appointment terminated director samantha glynne (1 page)
19 July 2007Return made up to 15/07/07; full list of members (4 pages)
19 July 2007Secretary resigned (1 page)
19 July 2007Return made up to 15/07/07; full list of members (4 pages)
19 July 2007Registered office changed on 19/07/07 from: 6C crescent road crouch end london N8 8AT (1 page)
19 July 2007Registered office changed on 19/07/07 from: 6C crescent road crouch end london N8 8AT (1 page)
19 July 2007Secretary resigned (1 page)
18 July 2007New director appointed (1 page)
18 July 2007Director's particulars changed (1 page)
18 July 2007New director appointed (1 page)
18 July 2007Secretary resigned (1 page)
18 July 2007Secretary resigned (1 page)
18 July 2007New secretary appointed (1 page)
18 July 2007New secretary appointed (1 page)
18 July 2007Director resigned (1 page)
18 July 2007New secretary appointed (1 page)
18 July 2007New secretary appointed (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director's particulars changed (1 page)
25 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
25 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
4 October 2006Return made up to 15/07/06; full list of members (3 pages)
4 October 2006Return made up to 15/07/06; full list of members (3 pages)
14 June 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
14 June 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
19 September 2005New secretary appointed (2 pages)
19 September 2005Return made up to 15/07/05; full list of members
  • 363(287) ‐ Registered office changed on 19/09/05
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
19 September 2005Return made up to 15/07/05; full list of members
  • 363(287) ‐ Registered office changed on 19/09/05
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
19 September 2005New secretary appointed (2 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
1 June 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
1 June 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
31 August 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
31 August 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
4 June 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
4 June 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
13 August 2003Return made up to 15/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 August 2003Return made up to 15/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 May 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
22 May 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
24 July 2002Return made up to 15/07/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
24 July 2002Return made up to 15/07/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
11 April 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
11 April 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
14 August 2001Return made up to 15/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
14 August 2001Return made up to 15/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
16 July 2001Return made up to 15/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 2001New secretary appointed (2 pages)
16 July 2001Return made up to 15/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 2001New secretary appointed (2 pages)
20 June 2001Accounts for a dormant company made up to 31 July 2000 (4 pages)
20 June 2001Accounts for a dormant company made up to 31 July 2000 (4 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
1 June 2000Accounts for a dormant company made up to 31 July 1999 (4 pages)
1 June 2000Accounts for a dormant company made up to 31 July 1999 (4 pages)
20 July 1999Return made up to 15/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1999Return made up to 15/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1999Accounts for a dormant company made up to 31 July 1998 (5 pages)
29 April 1999Accounts for a dormant company made up to 31 July 1998 (5 pages)
21 July 1998Return made up to 15/07/98; full list of members (6 pages)
21 July 1998Return made up to 15/07/98; full list of members (6 pages)
4 March 1998Secretary resigned (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998Director resigned (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998Secretary resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998New secretary appointed (2 pages)
4 March 1998New secretary appointed (2 pages)
14 August 1997Accounts for a dormant company made up to 31 July 1997 (4 pages)
14 August 1997Accounts for a dormant company made up to 31 July 1997 (4 pages)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
21 July 1997Return made up to 15/07/97; full list of members (6 pages)
21 July 1997Return made up to 15/07/97; full list of members (6 pages)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
18 August 1996Accounts for a dormant company made up to 31 July 1996 (4 pages)
18 August 1996Accounts for a dormant company made up to 31 July 1996 (4 pages)
13 August 1996Return made up to 15/07/96; no change of members (4 pages)
13 August 1996Return made up to 15/07/96; no change of members (4 pages)
5 June 1996Accounts for a dormant company made up to 31 July 1995 (4 pages)
5 June 1996Accounts for a dormant company made up to 31 July 1995 (4 pages)
14 August 1995Return made up to 15/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
14 August 1995Return made up to 15/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
6 June 1995Accounts for a dormant company made up to 31 July 1994 (5 pages)
6 June 1995Accounts for a dormant company made up to 31 July 1994 (5 pages)
13 April 1995New director appointed (2 pages)
13 April 1995New director appointed (2 pages)