Company NameBramleyhyrst Residents Freehold Limited
Company StatusActive
Company Number02757845
CategoryPrivate Limited Company
Incorporation Date21 October 1992(31 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameElizabeth Charlotte Kettlewell
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2016(23 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 Bramley Hyrst
Bramley Hill
South Croydon
Surrey
CR2 6LL
Director NameMs Hannah Hirsch
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(28 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall
Croydon
CR0 2NE
Director NameMr Gary Allan Sharpe
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2022(29 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall
Croydon
CR0 2NE
Secretary NameMr Derek Jonathan Lee
StatusCurrent
Appointed25 May 2022(29 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall
Croydon
CR0 2NE
Director NameTaysir Taylor-Fazal
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2022(29 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall
Croydon
CR0 2NE
Director NameChristopher David John Nelson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(same day as company formation)
RoleSolicitor
Correspondence AddressStoneham House
17 Scarbrook Road
Croydon
Surrey
CR0 1SQ
Director NameMiss Alina Teresa Janina Nosek
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNeville House
Edgar Road, Tatsfield
Westerham
Kent
TN16 2LL
Secretary NameChristopher David John Nelson
NationalityBritish
StatusResigned
Appointed21 October 1992(same day as company formation)
RoleCompany Director
Correspondence AddressStoneham House
17 Scarbrook Road
Croydon
Surrey
CR0 1SQ
Director NameJean Constance Bushin
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(4 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 30 October 1998)
RoleRetired
Correspondence Address12 Bramleyhyrst
29 Bramley Hill
South Croydon
Surrey
CR2 6LL
Director NameMaureen Yvonne James
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(4 months, 2 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 11 May 2006)
RoleRetired
Correspondence AddressThe Penthouse 32 Bramleyhyrst
29 Bramley Hill
South Croydon
Surrey
CR2 6LL
Director NameEleanor Beatrice Parsons
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(4 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 20 November 1994)
RoleRetired
Correspondence Address20 Bramleyhyrst
29 Bramley Hill
South Croydon
Surrey
CR2 6LL
Director NameAlfred Reginald Burbanks
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(2 years, 1 month after company formation)
Appointment Duration14 years, 5 months (resigned 06 May 2009)
RoleRetired
Correspondence Address10 High Street
Harrold
Bedfordshire
MK43 7DQ
Director NameFrederica Jean Bartlett
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(6 years after company formation)
Appointment Duration5 years, 9 months (resigned 04 August 2004)
RoleRetired
Correspondence Address6 Bramley Hyrst
29 Bramley Hill
South Croydon
Surrey
CR2 6LL
Director NameJames George Tabor
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(6 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2001)
RoleRetired
Correspondence Address28 Bramley Hyrst
29 Bramley Hill
South Croydon
Surrey
CR2 6LL
Director NameMark Buckfield
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(6 years after company formation)
Appointment Duration8 years, 4 months (resigned 28 February 2007)
RoleComputer Manager
Correspondence Address29 Bramley Hyrst
29 Bramley Hill
South Croydon
Surrey
CR2 6LL
Director NameMr Brian Nagel
Date of BirthAugust 1969 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed31 January 2001(8 years, 3 months after company formation)
Appointment Duration17 years, 2 months (resigned 19 April 2018)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address7 Bramleyhyrst
29 Bramley Hill
South Croydon
Surrey
CR2 6LL
Director NameMr Henry Jean Philippe Marsden
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(14 years, 6 months after company formation)
Appointment Duration15 years, 3 months (resigned 17 August 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Bramley Hyrst
29 Bramley Hill
South Croydon
Surrey
CR2 6LL
Director NameJohn Ayre Dinning
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(15 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 December 2010)
RoleSelf Employed Business Advisor
Correspondence Address96 Gordon Road
Camberley
Surrey
GU15 2JE
Director NameRoy David Fitze
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(17 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 08 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Burcott Road
Purley
Surrey
CR8 4AD
Director NameMr Geoffrey Michael Pearce
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2016(23 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 September 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall
Croydon
CR0 2NE
Director NameMr Geoffrey Howard Boulton
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2016(23 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Bramley Hyrst
Bramley Hill
South Croydon
Surrey
CR2 6LL

Location

Registered AddressC/O Pmms 5th Floor Melrose House
42 Dingwall Road
Croydon
CR0 2NE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Adele Harrison
3.13%
Ordinary
1 at £1Alfred Reginald Burbanks
3.13%
Ordinary
1 at £1Alice Elizabeth Murray
3.13%
Ordinary
1 at £1Angela Nagel & Brian Nagel
3.13%
Ordinary
1 at £1Daphne Phyllis Tabor & James George Tabor
3.13%
Ordinary
1 at £1David Hindle & Pamela Hindle
3.13%
Ordinary
1 at £1Delia Ryan
3.13%
Ordinary
1 at £1Dev Brutt Phakkey & Maurean Phakkey
3.13%
Ordinary
1 at £1Elizabeth Charlotte Kettlewell
3.13%
Ordinary
1 at £1Evelyn Kathleen Farr
3.13%
Ordinary
1 at £1Geoffrey Howard Boulton
3.13%
Ordinary
1 at £1Geoffrey Michael Pearce
3.13%
Ordinary
1 at £1Henry Jene Phillipe Marsden
3.13%
Ordinary
1 at £1Jamie Martin Benaron
3.13%
Ordinary
1 at £1Keith Gibbs
3.13%
Ordinary
1 at £1Lilian Mary Blagden
3.13%
Ordinary
1 at £1Max William Dinning
3.13%
Ordinary
1 at £1Michael Stephen Leahy
3.13%
Ordinary
1 at £1Miss H.t. Kenny & Mr M.a. Buckfield
3.13%
Ordinary
1 at £1Mr Vimalakant Kamath & Mrs Kanchan Kamath
3.13%
Ordinary
1 at £1Mrs Annette Ivings
3.13%
Ordinary
1 at £1Mrs Elaine Marie Applebee & Richard John Applebee
3.13%
Ordinary
1 at £1Mrs Maureen Yvonne James
3.13%
Ordinary
1 at £1Mrs Olive Audrey Tomlin
3.13%
Ordinary
1 at £1Mrs Sharmila Aziz & Abdul Razaq Abdul Aziz
3.13%
Ordinary
1 at £1Queenie Mitchell & William Thomas Mitchell
3.13%
Ordinary
1 at £1Regentcourt LTD
3.13%
Ordinary
1 at £1Robert John Mason
3.13%
Ordinary
1 at £1Ross Elliott Cannon
3.13%
Ordinary
1 at £1Ruth Pearl Dixon
3.13%
Ordinary
1 at £1Sigrid Kadolsky & Dietrich George Albert Kadolsky
3.13%
Ordinary
1 at £1Vaisali Patel & Rakesh Davda
3.13%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Filing History

30 October 2023Confirmation statement made on 21 October 2023 with updates (7 pages)
25 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
2 November 2022Confirmation statement made on 21 October 2022 with updates (6 pages)
5 September 2022Termination of appointment of Geoffrey Michael Pearce as a director on 2 September 2022 (1 page)
26 August 2022Appointment of Taysir Taylor-Fazal as a director on 26 August 2022 (2 pages)
17 August 2022Termination of appointment of Henry Jean Philippe Marsden as a director on 17 August 2022 (1 page)
13 June 2022Appointment of Mr Gary Allan Sharpe as a director on 14 March 2022 (2 pages)
26 May 2022Appointment of Mr Derek Jonathan Lee as a secretary on 25 May 2022 (2 pages)
10 December 2021Accounts for a dormant company made up to 31 October 2021 (2 pages)
29 October 2021Confirmation statement made on 21 October 2021 with updates (6 pages)
14 June 2021Appointment of Ms Hannah Hirsch as a director on 1 June 2021 (2 pages)
30 March 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
15 February 2021Termination of appointment of Roy David Fitze as a director on 8 February 2021 (1 page)
6 November 2020Confirmation statement made on 21 October 2020 with updates (6 pages)
23 December 2019Accounts for a dormant company made up to 31 October 2019 (2 pages)
22 October 2019Confirmation statement made on 21 October 2019 with updates (7 pages)
3 December 2018Accounts for a dormant company made up to 31 October 2018 (2 pages)
29 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
18 June 2018Registered office address changed from Sidda House Ground Floor Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page)
19 April 2018Termination of appointment of Brian Nagel as a director on 19 April 2018 (1 page)
19 April 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
4 December 2017Termination of appointment of Geoffrey Howard Boulton as a director on 23 November 2017 (1 page)
4 December 2017Termination of appointment of Geoffrey Howard Boulton as a director on 23 November 2017 (1 page)
3 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
12 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
12 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
26 October 2016Confirmation statement made on 21 October 2016 with updates (9 pages)
26 October 2016Confirmation statement made on 21 October 2016 with updates (9 pages)
8 June 2016Appointment of Mr Geoffrey Michael Pearce as a director on 2 March 2016 (2 pages)
8 June 2016Appointment of Mr Geoffrey Michael Pearce as a director on 2 March 2016 (2 pages)
30 March 2016Appointment of Mr Geoffrey Howard Boulton as a director on 2 March 2016 (2 pages)
30 March 2016Appointment of Mr Geoffrey Howard Boulton as a director on 2 March 2016 (2 pages)
15 March 2016Appointment of Elizabeth Charlotte Kettlewell as a director on 2 March 2016 (2 pages)
15 March 2016Appointment of Elizabeth Charlotte Kettlewell as a director on 2 March 2016 (2 pages)
12 December 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
12 December 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
10 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 32
(8 pages)
10 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 32
(8 pages)
31 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
31 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
1 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 32
(8 pages)
1 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 32
(8 pages)
18 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
18 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
6 June 2014Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 6 June 2014 (1 page)
6 June 2014Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 6 June 2014 (1 page)
6 June 2014Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 6 June 2014 (1 page)
18 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 32
(8 pages)
18 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 32
(8 pages)
8 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
8 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
1 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (8 pages)
1 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (8 pages)
5 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
5 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
10 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (9 pages)
10 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (9 pages)
10 November 2011Director's details changed for Brian Nagel on 19 October 2010 (3 pages)
10 November 2011Director's details changed for Brian Nagel on 19 October 2010 (3 pages)
10 November 2011Director's details changed for Henry Jean Philippe Marsden on 19 October 2010 (3 pages)
10 November 2011Director's details changed for Henry Jean Philippe Marsden on 19 October 2010 (3 pages)
13 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
13 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
3 February 2011Termination of appointment of John Dinning as a director (2 pages)
3 February 2011Termination of appointment of John Dinning as a director (2 pages)
16 November 2010Termination of appointment of Mark Buckfield as a director (1 page)
16 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (18 pages)
16 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (18 pages)
16 November 2010Termination of appointment of Mark Buckfield as a director (1 page)
28 July 2010Appointment of Roy David Fitze as a director (3 pages)
28 July 2010Appointment of Roy David Fitze as a director (3 pages)
13 July 2010Termination of appointment of Christopher Nelson as a secretary (2 pages)
13 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
13 July 2010Termination of appointment of Christopher Nelson as a secretary (2 pages)
13 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
14 November 2009Annual return made up to 21 October 2009 (14 pages)
14 November 2009Annual return made up to 21 October 2009 (14 pages)
7 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
7 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
19 May 2009Appointment terminated director maureen james (1 page)
19 May 2009Appointment terminated director alfred burbanks (1 page)
19 May 2009Appointment terminated director alfred burbanks (1 page)
19 May 2009Appointment terminated director maureen james (1 page)
4 November 2008Return made up to 21/10/08; full list of members (10 pages)
4 November 2008Registered office changed on 04/11/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page)
4 November 2008Return made up to 21/10/08; full list of members (10 pages)
4 November 2008Registered office changed on 04/11/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page)
19 September 2008Director's change of particulars / alfred burbanks / 08/09/2008 (1 page)
19 September 2008Director's change of particulars / alfred burbanks / 08/09/2008 (1 page)
8 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
8 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
21 July 2008Director appointed john ayre dinning (2 pages)
21 July 2008Director appointed john ayre dinning (2 pages)
20 May 2008Appointment terminate, director max william dinning logged form (1 page)
20 May 2008Appointment terminate, director max william dinning logged form (1 page)
1 April 2008Registered office changed on 01/04/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page)
1 April 2008Registered office changed on 01/04/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page)
28 October 2007Return made up to 21/10/07; full list of members (13 pages)
28 October 2007Return made up to 21/10/07; full list of members (13 pages)
21 October 2007New director appointed (2 pages)
21 October 2007New director appointed (2 pages)
29 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
29 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
6 November 2006Return made up to 21/10/06; full list of members (13 pages)
6 November 2006Return made up to 21/10/06; full list of members (13 pages)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
24 January 2006Accounts for a dormant company made up to 31 October 2004 (2 pages)
24 January 2006Accounts for a dormant company made up to 31 October 2004 (2 pages)
24 January 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
24 January 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
10 November 2005Return made up to 21/10/05; full list of members (13 pages)
10 November 2005Return made up to 21/10/05; full list of members (13 pages)
19 November 2004New director appointed (3 pages)
19 November 2004New director appointed (3 pages)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
27 October 2004Return made up to 21/10/04; full list of members (13 pages)
27 October 2004Return made up to 21/10/04; full list of members (13 pages)
29 June 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
29 June 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
14 November 2003Return made up to 21/10/03; full list of members (13 pages)
14 November 2003Return made up to 21/10/03; full list of members (13 pages)
23 May 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
23 May 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
30 October 2002Return made up to 21/10/02; full list of members (14 pages)
30 October 2002Return made up to 21/10/02; full list of members (14 pages)
10 September 2002Accounts for a dormant company made up to 31 October 2000 (1 page)
10 September 2002Accounts for a dormant company made up to 31 October 2000 (1 page)
10 September 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
10 September 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
25 October 2001Return made up to 31/10/01; full list of members (14 pages)
25 October 2001Return made up to 31/10/01; full list of members (14 pages)
13 July 2001Ad 10/07/01--------- £ si 1@1=1 £ ic 31/32 (2 pages)
13 July 2001Ad 10/07/01--------- £ si 1@1=1 £ ic 31/32 (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
24 October 2000Return made up to 21/10/00; full list of members (14 pages)
24 October 2000Return made up to 21/10/00; full list of members (14 pages)
18 August 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
18 August 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
23 November 1999Return made up to 21/10/99; full list of members (12 pages)
23 November 1999New director appointed (2 pages)
23 November 1999Return made up to 21/10/99; full list of members (12 pages)
23 November 1999New director appointed (2 pages)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
16 August 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
16 August 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
24 February 1999New director appointed (1 page)
24 February 1999New director appointed (1 page)
24 February 1999New director appointed (1 page)
24 February 1999New director appointed (1 page)
24 February 1999New director appointed (1 page)
24 February 1999New director appointed (1 page)
20 October 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
20 October 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
14 January 1998Return made up to 21/10/97; full list of members (9 pages)
14 January 1998Return made up to 21/10/97; full list of members (9 pages)
28 August 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
28 August 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
7 November 1996Return made up to 21/10/96; full list of members (9 pages)
7 November 1996Return made up to 21/10/96; full list of members (9 pages)
12 March 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
12 March 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
7 August 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
7 August 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
21 October 1992Incorporation (15 pages)
21 October 1992Incorporation (15 pages)