Company Name31 St Georges Square Limited
Company StatusActive
Company Number02753943
CategoryPrivate Limited Company
Incorporation Date7 October 1992(31 years, 6 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 NameOlivia Simone Richards
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2002(9 years, 3 months after company formation)
Appointment Duration22 years, 3 months
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 31 St Georges Square
London
SW1V 2HX
Director NameMr Dario Donati
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed09 January 2015(22 years, 3 months after company formation)
Appointment Duration9 years, 2 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address15 Heydons Close
St. Albans
AL3 5SF
Secretary NameMr Dario Donati
StatusCurrent
Appointed09 January 2015(22 years, 3 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence Address15 Heydons Close
St. Albans
Hertfordshire
AL3 5SF
Director NameMr Nazeer Amin Chowdhury
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(25 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressThe Grange, 141 Bridge Street
Whaddon
Royston
Cambs
SG8 5SP
Director NameMr Adam James Wood
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2020(27 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 5 31 St Georges Square
London
SW1V 2HX
Director NameRosanna Chan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(same day as company formation)
RoleDoctor
Correspondence AddressFlat 5
31 St Georges Square
London
SW1V 2HX
Director NameAnthony Macari
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
31 St Georges Square
London
SW1V 2HX
Director NameAmanda Nicol
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(same day as company formation)
RoleBanker
Correspondence AddressFlat 3
31 St Georges Square Pimlico
London
SW1V 2HX
Director NameMr Raj Dominic Parker
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 4
31 St Georges Square
London
SW10 2HX
Director NameMiss Samantha Alexandra Stuart Hunt
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed07 October 1992(same day as company formation)
RoleTeacher
Correspondence AddressFlat 2
31 St Georges Square
London
SW1V 2HX
Secretary NameMiss Samantha Alexandra Stuart Hunt
NationalityEnglish
StatusResigned
Appointed07 October 1992(same day as company formation)
RoleTeacher
Correspondence AddressFlat 2
31 St Georges Square
London
SW1V 2HX
Secretary NameAmanda Nicol
NationalityBritish
StatusResigned
Appointed06 March 1994(1 year, 5 months after company formation)
Appointment Duration14 years (resigned 31 March 2008)
RoleBanker
Correspondence AddressFlat 3
31 St Georges Square Pimlico
London
SW1V 2HX
Director NameStephen Charles Felton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(3 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 February 2000)
RoleCompany Director
Correspondence AddressFlat One 31 St Georges Square
London
SW1V 2HX
Director NameJoanne Whiteside
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(4 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
31 Saint Georges Square
London
SW1V 2HX
Director NameEdward Henry Groves
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(5 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 11 November 2005)
RoleConsultant
Correspondence AddressFlat 5
31 St Georges Square
London
SW1V 2HX
Director NameJohn Goddard
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2000(8 years after company formation)
Appointment Duration1 year, 2 months (resigned 03 January 2002)
RoleIT Consultant
Correspondence Address31 Saint Georges Square
Flat 1
London
SW1V 2HX
Director NameNaveed Ahmed
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(8 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 March 2004)
RoleHeadhunter
Correspondence AddressFlat 2
31 Saint Georges Square
London
SW1V 2HX
Director NamePeter Norman Bowmer Hobson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2008(15 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 21 May 2020)
RoleRetired
Country of ResidenceHong Kong
Correspondence AddressHouse A6, Hebe Villa
17 Che Keng Tuk Road Saikung
N.T.
Hong Kong
Director NamePeter Stevenson
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(15 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 May 2010)
RoleTrainee Barrister
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 31 St Georges Square
London
SW1V 2HX
Director NameDr Fazlul Huq Chowdhury
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2010(17 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 August 2018)
RoleDoctor Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 31 St. Georges Square
London
SW1V 2HX
Director NameMr Christopher David Mead
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(17 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 January 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 31 St Georges Square
London
SW1V 2HX
Secretary NameMr Christopher David Mead
StatusResigned
Appointed19 November 2010(18 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 09 January 2015)
RoleCompany Director
Correspondence AddressFlat 5 31 St Georges Square
London
SW1V 2HX
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 October 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 October 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 October 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameMortimer Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2010(17 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 November 2010)
Correspondence AddressC/O John Mortimer Property Management Limited Bags
Bracknell
Berkshire
RG12 9SE

Location

Registered AddressFlat 5 31 St Georges Square
London
SW1V 2HX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardTachbrook
Built Up AreaGreater London

Shareholders

1 at £1Dario Donati
20.00%
Ordinary
1 at £1Fazlul Huq Chowdhury & Nazeer Chowdhury
20.00%
Ordinary
1 at £1Mr L.v. Martini
20.00%
Ordinary
1 at £1Mr Peter Hobson
20.00%
Ordinary
1 at £1Simon Paul Richards & Olivia Simone Richards
20.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return7 October 2023 (5 months, 3 weeks ago)
Next Return Due21 October 2024 (6 months, 3 weeks from now)

Filing History

16 November 2020Accounts for a dormant company made up to 31 October 2020 (2 pages)
7 October 2020Confirmation statement made on 7 October 2020 with updates (4 pages)
2 June 2020Termination of appointment of Peter Norman Bowmer Hobson as a director on 21 May 2020 (1 page)
2 June 2020Appointment of Mr Adam James Wood as a director on 22 May 2020 (2 pages)
1 May 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
7 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
1 November 2018Accounts for a dormant company made up to 31 October 2018 (2 pages)
7 October 2018Confirmation statement made on 7 October 2018 with updates (4 pages)
14 August 2018Director's details changed for Mr Dario Donati on 1 August 2018 (2 pages)
13 August 2018Appointment of Mr Nazeer Amin Chowdhury as a director on 1 August 2018 (2 pages)
13 August 2018Termination of appointment of Fazlul Huq Chowdhury as a director on 1 August 2018 (1 page)
13 August 2018Director's details changed for Peter Norman Bowmer Hobson on 1 August 2018 (2 pages)
3 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
3 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
15 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
15 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
10 October 2016Secretary's details changed for Mr Dario Donati on 10 October 2016 (1 page)
10 October 2016Secretary's details changed for Mr Dario Donati on 10 October 2016 (1 page)
7 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
22 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
22 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 5
(7 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 5
(7 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 5
(7 pages)
29 January 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
29 January 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
26 January 2015Registered office address changed from C/O Mr Chris Mead Flat 5 31 St Georges Square London SW1V 2HX to C/O Dario Donati Flat 5 31 St Georges Square London SW1V 2HX on 26 January 2015 (1 page)
26 January 2015Registered office address changed from C/O Mr Chris Mead Flat 5 31 St Georges Square London SW1V 2HX to C/O Dario Donati Flat 5 31 St Georges Square London SW1V 2HX on 26 January 2015 (1 page)
24 January 2015Appointment of Mr Dario Donati as a director on 9 January 2015 (2 pages)
24 January 2015Appointment of Mr Dario Donati as a director on 9 January 2015 (2 pages)
24 January 2015Director's details changed for Peter Norman Bowmer Hobson on 24 January 2015 (2 pages)
24 January 2015Director's details changed for Peter Norman Bowmer Hobson on 24 January 2015 (2 pages)
24 January 2015Appointment of Mr Dario Donati as a secretary on 9 January 2015 (2 pages)
24 January 2015Appointment of Mr Dario Donati as a secretary on 9 January 2015 (2 pages)
24 January 2015Director's details changed for Olivia Simone Richards on 24 January 2015 (2 pages)
24 January 2015Director's details changed for Olivia Simone Richards on 24 January 2015 (2 pages)
24 January 2015Appointment of Mr Dario Donati as a director on 9 January 2015 (2 pages)
24 January 2015Appointment of Mr Dario Donati as a secretary on 9 January 2015 (2 pages)
11 January 2015Termination of appointment of Christopher David Mead as a secretary on 9 January 2015 (1 page)
11 January 2015Termination of appointment of Christopher David Mead as a director on 9 January 2015 (1 page)
11 January 2015Termination of appointment of Christopher David Mead as a director on 9 January 2015 (1 page)
11 January 2015Termination of appointment of Christopher David Mead as a director on 9 January 2015 (1 page)
11 January 2015Termination of appointment of Christopher David Mead as a secretary on 9 January 2015 (1 page)
11 January 2015Termination of appointment of Christopher David Mead as a secretary on 9 January 2015 (1 page)
3 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 5
(7 pages)
3 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 5
(7 pages)
3 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 5
(7 pages)
27 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
27 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
18 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 5
(7 pages)
18 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 5
(7 pages)
18 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 5
(7 pages)
6 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
6 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
21 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (7 pages)
21 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (7 pages)
21 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (7 pages)
24 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
24 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (7 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (7 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (7 pages)
10 October 2011Director's details changed for Christopher David Mead on 1 January 2011 (2 pages)
10 October 2011Director's details changed for Christopher David Mead on 1 January 2011 (2 pages)
10 October 2011Director's details changed for Christopher David Mead on 1 January 2011 (2 pages)
8 October 2011Termination of appointment of Mortimer Secretaries Limited as a secretary (1 page)
8 October 2011Termination of appointment of Mortimer Secretaries Limited as a secretary (1 page)
3 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
3 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
20 June 2011Registered office address changed from C O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE United Kingdom on 20 June 2011 (1 page)
20 June 2011Registered office address changed from C O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE United Kingdom on 20 June 2011 (1 page)
19 November 2010Appointment of Mr Christopher David Mead as a secretary (1 page)
19 November 2010Appointment of Mr Christopher David Mead as a secretary (1 page)
2 November 2010Appointment of Dr Fazlul Huq Chowdhury as a director (3 pages)
2 November 2010Appointment of Dr Fazlul Huq Chowdhury as a director (3 pages)
7 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (7 pages)
7 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (7 pages)
29 September 2010Termination of appointment of Peter Stevenson as a director (1 page)
29 September 2010Termination of appointment of Peter Stevenson as a director (1 page)
17 August 2010Appointment of Christopher David Mead as a director (3 pages)
17 August 2010Appointment of Christopher David Mead as a director (3 pages)
13 July 2010Registered office address changed from 31 St Georges Square London SW1V 2HX on 13 July 2010 (1 page)
13 July 2010Registered office address changed from 31 St Georges Square London SW1V 2HX on 13 July 2010 (1 page)
13 July 2010Director's details changed for Peter Norman Bowmer Hobson on 22 June 2010 (2 pages)
13 July 2010Director's details changed for Peter Norman Bowmer Hobson on 22 June 2010 (2 pages)
27 May 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
27 May 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
7 April 2010Appointment of Mortimer Secretaries Limited as a secretary (3 pages)
7 April 2010Appointment of Mortimer Secretaries Limited as a secretary (3 pages)
4 March 2010Termination of appointment of Joanne Whiteside as a director (2 pages)
4 March 2010Termination of appointment of Joanne Whiteside as a director (2 pages)
31 December 2009Director's details changed for Olivia Simone Richards on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Peter Stevenson on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Joanne Whiteside on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Olivia Simone Richards on 1 October 2009 (2 pages)
31 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
31 December 2009Director's details changed for Peter Stevenson on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Peter Hobson on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Peter Hobson on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Peter Hobson on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Joanne Whiteside on 1 October 2009 (2 pages)
31 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
31 December 2009Director's details changed for Olivia Simone Richards on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Joanne Whiteside on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Peter Stevenson on 1 October 2009 (2 pages)
31 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
8 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
8 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
17 November 2008Return made up to 07/10/08; full list of members (5 pages)
17 November 2008Return made up to 07/10/08; full list of members (5 pages)
21 April 2008Director appointed peter stevenson (2 pages)
21 April 2008Director appointed peter stevenson (2 pages)
17 April 2008Appointment terminated director and secretary amanda nicol (1 page)
17 April 2008Appointment terminated director and secretary amanda nicol (1 page)
16 April 2008Director appointed peter hobson (2 pages)
16 April 2008Director appointed peter hobson (2 pages)
8 January 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
8 January 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
8 January 2008Return made up to 07/10/07; change of members (7 pages)
8 January 2008Return made up to 07/10/07; change of members (7 pages)
15 January 2007Return made up to 07/10/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
15 January 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
15 January 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
15 January 2007Return made up to 07/10/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
9 January 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
9 January 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
9 January 2006Return made up to 07/10/05; full list of members (9 pages)
9 January 2006Return made up to 07/10/05; full list of members (9 pages)
20 January 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
20 January 2005Return made up to 07/10/04; full list of members (9 pages)
20 January 2005Return made up to 07/10/04; full list of members (9 pages)
20 January 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
5 December 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 December 2003Accounts for a dormant company made up to 31 October 2003 (2 pages)
5 December 2003Accounts for a dormant company made up to 31 October 2003 (2 pages)
5 December 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 July 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
5 July 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
5 July 2003Return made up to 07/10/02; full list of members (9 pages)
5 July 2003Return made up to 07/10/02; full list of members (9 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
26 January 2002Return made up to 07/10/01; full list of members (8 pages)
26 January 2002Return made up to 07/10/01; full list of members (8 pages)
26 January 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
26 January 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
5 February 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
5 February 2001Return made up to 07/10/00; full list of members (8 pages)
5 February 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
5 February 2001Return made up to 07/10/00; full list of members (8 pages)
5 February 2001New director appointed (2 pages)
5 February 2001Director resigned (1 page)
5 February 2001Director resigned (1 page)
5 February 2001New director appointed (2 pages)
21 January 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
21 January 2000Return made up to 07/10/99; full list of members (8 pages)
21 January 2000Return made up to 07/10/99; full list of members (8 pages)
21 January 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
30 September 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
30 September 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
22 April 1999Return made up to 07/10/98; full list of members (6 pages)
22 April 1999New director appointed (2 pages)
22 April 1999Return made up to 07/10/98; full list of members (6 pages)
22 April 1999New director appointed (2 pages)
3 April 1999Director resigned (1 page)
3 April 1999Director resigned (1 page)
20 July 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
20 July 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
5 February 1998Director resigned (1 page)
5 February 1998Return made up to 07/10/97; full list of members (6 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998Return made up to 07/10/97; full list of members (6 pages)
5 February 1998New director appointed (2 pages)
5 February 1998Director resigned (1 page)
5 February 1998New director appointed (2 pages)
2 February 1998Accounts for a dormant company made up to 31 October 1996 (2 pages)
2 February 1998Accounts for a dormant company made up to 31 October 1996 (2 pages)
12 November 1997Director resigned (1 page)
12 November 1997Director resigned (1 page)
20 November 1996Return made up to 07/10/96; full list of members (7 pages)
20 November 1996Return made up to 07/10/96; full list of members (7 pages)
22 August 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
22 August 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
4 December 1995Return made up to 07/10/95; no change of members (4 pages)
4 December 1995Return made up to 07/10/95; no change of members (4 pages)
7 September 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
7 September 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
7 October 1992Incorporation (12 pages)
7 October 1992Incorporation (12 pages)