Company NamePropertyfinder Publications Limited
Company StatusDissolved
Company Number02769366
CategoryPrivate Limited Company
Incorporation Date1 December 1992(31 years, 5 months ago)
Dissolution Date12 April 2016 (8 years ago)
Previous NameHomeground Marketing Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Alexander Edward Chesterman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2009(16 years, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 12 April 2016)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressHarlequin Building 65 Southwark Street
London
SE1 0HR
Director NameMr Stephen Morana
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2013(20 years, 4 months after company formation)
Appointment Duration2 years, 12 months (closed 12 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarlequin Building 65 Southwark Street
London
SE1 0HR
Secretary NameMostafa Ali
NationalityBritish
StatusClosed
Appointed15 April 2013(20 years, 4 months after company formation)
Appointment Duration2 years, 12 months (closed 12 April 2016)
RoleCompany Director
Correspondence AddressHarlequin Building 65 Southwark Street
London
SE1 0HR
Director NameAdrian Rodney Stead
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(2 weeks, 3 days after company formation)
Appointment Duration6 years, 7 months (resigned 30 July 1999)
RolePublishers
Country of ResidenceUnited Kingdom
Correspondence AddressClerestory Mill Lane
Pavenham
Bedford
Bedfordshire
MK43 7NL
Secretary NameJulia Janet Read
NationalityBritish
StatusResigned
Appointed18 December 1992(2 weeks, 3 days after company formation)
Appointment Duration6 years, 7 months (resigned 30 July 1999)
RolePublisher
Correspondence Address121 High Street
Sharnbrook
Bedford
Bedfordshire
MK44 1PE
Director NameJulia Janet Read
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(3 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 30 July 1999)
RolePublisher
Correspondence Address121 High Street
Sharnbrook
Bedford
Bedfordshire
MK44 1PE
Director NameCamilla Alexandra Rhodes
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(6 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 11 September 2006)
RoleManaging Director Ngn
Correspondence Address117 Castelnau
London
SW13 9EL
Director NameMr Richard Martin Linford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(6 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 January 2006)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFour Beeches
Beech Close
Cobham
Surrey
KT11 2EN
Secretary NamePeter Walter Stehrenberger
NationalitySwiss
StatusResigned
Appointed30 July 1999(6 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2001)
RoleExecutive Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Secretary NameMrs Carla Stone
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(8 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 September 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Cranwell Gardens
Bishops Stortford
Hertfordshire
CM23 5DP
Director NameMrs Carla Stone
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(9 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 September 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Cranwell Gardens
Bishops Stortford
Hertfordshire
CM23 5DP
Director NameCarol Ann Fairweather
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(11 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2006)
RoleChartered Accountant
Correspondence Address8 Fanthorpe Street
London
SW15 1DZ
Director NameStephen Wayne Daintith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(12 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 March 2008)
RoleChief Financial Officer
Correspondence AddressSouthbound
Fireball Hill
Sunningdale
Berkshire
SL5 9PJ
Director NameSimon Timothy Baker
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed11 September 2006(13 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 August 2008)
RoleChief Executive
Correspondence Address7/102 Jolimont Road
East Melbourne
Victoria 3002
Australia
Secretary NameMrs Carla Stone
NationalityBritish
StatusResigned
Appointed11 September 2006(13 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cranwell Gardens
Bishops Stortford
Hertfordshire
CM23 5DP
Director NameMr Clive Alexander Milner
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(15 years, 3 months after company formation)
Appointment Duration5 months (resigned 18 August 2008)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address117 Castelnau
Barnes
SW13 9EL
Director NameSusan Lee Panuccio
Date of BirthJune 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed18 August 2008(15 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 August 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Woodwarde Road
London
SE22 8UN
Director NameMrs Gillian Dawn Celia Kent
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(15 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 August 2009)
RoleCeo Propertyfinder
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Cottage
Popes Lane
Cookham Dean
Berkshire
SL6 9AS
Director NameMr Robert Greg Feldmann
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed21 April 2009(16 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Winchester Road
London
NW3 3NT
Director NameSimon Kain
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(16 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Sarsby Drive
Wraysbury
Middlesex
TW19 5AT
Secretary NameMr Alexander Edward Chesterman
NationalityBritish
StatusResigned
Appointed07 August 2009(16 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 April 2013)
RoleExecutive
Country of ResidenceEngland
Correspondence Address4 Turners Wood
London
NW11 6TD
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed01 December 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Contact

Websitewww.zoopla.co.uk/

Location

Registered AddressHarlequin Building
65 Southwark Street
London
SE1 0HR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

100 at £1Propertyfinder Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
15 January 2016Application to strike the company off the register (3 pages)
15 January 2016Application to strike the company off the register (3 pages)
24 February 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
24 February 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
21 January 2015Director's details changed for Mr Alexander Edward Chesterman on 13 January 2015 (2 pages)
21 January 2015Director's details changed for Mr Alexander Edward Chesterman on 13 January 2015 (2 pages)
6 January 2015Register inspection address has been changed from C/O Zoopla Limited Union House 182-194 Union Street London SE1 0LH England to C/O Zpg Limited Harlequin Building 65 Southwark Street London SE1 0HR (1 page)
6 January 2015Register inspection address has been changed from C/O Zoopla Limited Union House 182-194 Union Street London SE1 0LH England to C/O Zpg Limited Harlequin Building 65 Southwark Street London SE1 0HR (1 page)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
5 January 2015Register(s) moved to registered office address C/O Zoopla Property Group Limited Harlequin Building 65 Southwark Street London SE1 0HR (1 page)
5 January 2015Register(s) moved to registered office address C/O Zoopla Property Group Limited Harlequin Building 65 Southwark Street London SE1 0HR (1 page)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
27 April 2014Registered office address changed from 2Nd Floor Union House 182-194 Union Street London SE1 0LH on 27 April 2014 (1 page)
27 April 2014Registered office address changed from 2Nd Floor Union House 182-194 Union Street London SE1 0LH on 27 April 2014 (1 page)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
8 May 2013Director's details changed for Mr Alexander Edward Chesterman on 18 April 2013 (3 pages)
8 May 2013Director's details changed for Mr Alexander Edward Chesterman on 18 April 2013 (3 pages)
30 April 2013Appointment of Stephen Morana as a director (3 pages)
30 April 2013Appointment of Stephen Morana as a director (3 pages)
24 April 2013Termination of appointment of Simon Kain as a director (2 pages)
24 April 2013Appointment of Mostafa Ali as a secretary (3 pages)
24 April 2013Termination of appointment of Alexander Chesterman as a secretary (2 pages)
24 April 2013Termination of appointment of Alexander Chesterman as a secretary (2 pages)
24 April 2013Termination of appointment of Simon Kain as a director (2 pages)
24 April 2013Appointment of Mostafa Ali as a secretary (3 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
19 January 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
19 January 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 January 2012Register inspection address has been changed from C/O C/O Gordons Partnership Llp 22 Great James Street London WC1N 3ES England (1 page)
3 January 2012Register inspection address has been changed from C/O C/O Gordons Partnership Llp 22 Great James Street London WC1N 3ES England (1 page)
13 January 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
13 January 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
10 January 2011Register(s) moved to registered inspection location (1 page)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
10 January 2011Register inspection address has been changed (1 page)
10 January 2011Register inspection address has been changed (1 page)
10 January 2011Register(s) moved to registered inspection location (1 page)
7 July 2010Full accounts made up to 31 December 2009 (14 pages)
7 July 2010Full accounts made up to 31 December 2009 (14 pages)
9 April 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
9 April 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
1 April 2010Full accounts made up to 30 June 2009 (15 pages)
1 April 2010Full accounts made up to 30 June 2009 (15 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Simon Kain on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Simon Kain on 18 January 2010 (2 pages)
16 November 2009Secretary's details changed for Alexander Chesterman on 16 November 2009 (1 page)
16 November 2009Director's details changed for Alexander Chesterman on 16 November 2009 (2 pages)
16 November 2009Secretary's details changed for Alexander Chesterman on 16 November 2009 (1 page)
16 November 2009Director's details changed for Alexander Chesterman on 16 November 2009 (2 pages)
14 August 2009Appointment terminate, secretary carla stone logged form (1 page)
14 August 2009Appointment terminate, director gillian dawn celia kent logged form (1 page)
14 August 2009Appointment terminate, secretary carla stone logged form (1 page)
14 August 2009Appointment terminate, director robert greg feldmann logged form (1 page)
14 August 2009Appointment terminate, director gillian dawn celia kent logged form (1 page)
14 August 2009Appointment terminate, director susan lee panuccio logged form (1 page)
14 August 2009Appointment terminate, director robert greg feldmann logged form (1 page)
14 August 2009Appointment terminate, director susan lee panuccio logged form (1 page)
13 August 2009Appointment terminated director gillian kent (1 page)
13 August 2009Appointment terminated director robert feldmann (1 page)
13 August 2009Director appointed simon kain (3 pages)
13 August 2009Registered office changed on 13/08/2009 from 1 virginia street london E98 1XY (1 page)
13 August 2009Appointment terminated director susan panuccio (1 page)
13 August 2009Appointment terminated secretary carla stone (1 page)
13 August 2009Appointment terminated director gillian kent (1 page)
13 August 2009Appointment terminated secretary carla stone (1 page)
13 August 2009Registered office changed on 13/08/2009 from 1 virginia street london E98 1XY (1 page)
13 August 2009Appointment terminated director robert feldmann (1 page)
13 August 2009Director appointed simon kain (3 pages)
13 August 2009Appointment terminated director susan panuccio (1 page)
10 August 2009Director and secretary appointed alexander chesterman (3 pages)
10 August 2009Director and secretary appointed alexander chesterman (3 pages)
3 August 2009Full accounts made up to 30 June 2008 (15 pages)
3 August 2009Full accounts made up to 30 June 2008 (15 pages)
22 April 2009Director appointed robert greg feldmann (1 page)
22 April 2009Director appointed robert greg feldmann (1 page)
19 January 2009Return made up to 31/12/08; full list of members (3 pages)
19 January 2009Return made up to 31/12/08; full list of members (3 pages)
8 October 2008Director appointed susan lee panuccio (1 page)
8 October 2008Director appointed gillian dawn celia kent (1 page)
8 October 2008Director appointed gillian dawn celia kent (1 page)
8 October 2008Director appointed susan lee panuccio (1 page)
7 October 2008Appointment terminated director clive milner (1 page)
7 October 2008Appointment terminated director clive milner (1 page)
7 October 2008Appointment terminated director simon baker (1 page)
7 October 2008Appointment terminated director simon baker (1 page)
30 July 2008Director's change of particulars / clive milner / 30/07/2008 (1 page)
30 July 2008Director's change of particulars / clive milner / 30/07/2008 (1 page)
1 May 2008Full accounts made up to 30 June 2007 (14 pages)
1 May 2008Full accounts made up to 30 June 2007 (14 pages)
23 April 2008Director appointed mr clive alexander milner (3 pages)
23 April 2008Director appointed mr clive alexander milner (3 pages)
22 April 2008Appointment terminated director stephen daintith (1 page)
22 April 2008Appointment terminated director stephen daintith (1 page)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 March 2007Full accounts made up to 30 June 2006 (13 pages)
11 March 2007Full accounts made up to 30 June 2006 (13 pages)
5 January 2007Return made up to 31/12/06; full list of members (2 pages)
5 January 2007Return made up to 31/12/06; full list of members (2 pages)
21 November 2006Company name changed homeground marketing LIMITED\certificate issued on 21/11/06 (2 pages)
21 November 2006Company name changed homeground marketing LIMITED\certificate issued on 21/11/06 (2 pages)
30 October 2006New secretary appointed (1 page)
30 October 2006New secretary appointed (1 page)
29 September 2006New director appointed (1 page)
29 September 2006New director appointed (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Secretary resigned (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Secretary resigned (1 page)
26 April 2006Full accounts made up to 30 June 2005 (13 pages)
26 April 2006Full accounts made up to 30 June 2005 (13 pages)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
2 February 2006Return made up to 31/12/05; full list of members (3 pages)
2 February 2006Return made up to 31/12/05; full list of members (3 pages)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
29 September 2005New director appointed (1 page)
29 September 2005New director appointed (1 page)
21 March 2005Full accounts made up to 30 June 2004 (13 pages)
21 March 2005Full accounts made up to 30 June 2004 (13 pages)
4 January 2005Return made up to 31/12/04; full list of members (3 pages)
4 January 2005Return made up to 31/12/04; full list of members (3 pages)
19 October 2004New director appointed (1 page)
19 October 2004New director appointed (1 page)
22 April 2004Full accounts made up to 30 June 2003 (14 pages)
22 April 2004Full accounts made up to 30 June 2003 (14 pages)
27 January 2004Return made up to 31/12/03; full list of members (2 pages)
27 January 2004Return made up to 31/12/03; full list of members (2 pages)
21 January 2004Director's particulars changed (1 page)
21 January 2004Director's particulars changed (1 page)
10 December 2003Secretary's particulars changed;director's particulars changed (1 page)
10 December 2003Secretary's particulars changed;director's particulars changed (1 page)
14 November 2003Secretary's particulars changed;director's particulars changed (1 page)
14 November 2003Secretary's particulars changed;director's particulars changed (1 page)
16 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2003Full accounts made up to 30 June 2002 (14 pages)
24 January 2003Full accounts made up to 30 June 2002 (14 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
1 November 2002New director appointed (3 pages)
1 November 2002New director appointed (3 pages)
17 May 2002Auditor's resignation (1 page)
17 May 2002Auditor's resignation (1 page)
7 January 2002Return made up to 31/12/01; full list of members (5 pages)
7 January 2002Return made up to 31/12/01; full list of members (5 pages)
4 December 2001Full accounts made up to 30 June 2001 (14 pages)
4 December 2001Secretary resigned (1 page)
4 December 2001Secretary resigned (1 page)
4 December 2001New secretary appointed (2 pages)
4 December 2001Full accounts made up to 30 June 2001 (14 pages)
4 December 2001New secretary appointed (2 pages)
16 February 2001Full accounts made up to 30 June 2000 (14 pages)
16 February 2001Full accounts made up to 30 June 2000 (14 pages)
15 January 2001Return made up to 31/12/00; full list of members (5 pages)
15 January 2001Return made up to 31/12/00; full list of members (5 pages)
18 December 2000Director's particulars changed (1 page)
18 December 2000Director's particulars changed (1 page)
25 May 2000Registered office changed on 25/05/00 from: po box 495 1 virginia street london E1 9XY (1 page)
25 May 2000Registered office changed on 25/05/00 from: po box 495 1 virginia street london E1 9XY (1 page)
14 January 2000Return made up to 31/12/99; full list of members (5 pages)
14 January 2000Return made up to 31/12/99; full list of members (5 pages)
6 September 1999Registered office changed on 06/09/99 from: 20 york road northampton northamptonshire NN1 5QG (1 page)
6 September 1999Registered office changed on 06/09/99 from: 20 york road northampton northamptonshire NN1 5QG (1 page)
3 September 1999New director appointed (5 pages)
3 September 1999New secretary appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999Secretary resigned;director resigned (1 page)
3 September 1999New director appointed (5 pages)
3 September 1999Director resigned (1 page)
3 September 1999New director appointed (2 pages)
3 September 1999Director resigned (1 page)
3 September 1999Secretary resigned;director resigned (1 page)
3 September 1999New secretary appointed (2 pages)
8 August 1999Auditor's resignation (1 page)
8 August 1999Auditor's resignation (1 page)
22 July 1999Ad 26/11/93--------- £ si 98@1 (2 pages)
22 July 1999Ad 26/11/93--------- £ si 98@1 (2 pages)
7 July 1999Declaration of satisfaction of mortgage/charge (1 page)
7 July 1999Declaration of satisfaction of mortgage/charge (1 page)
23 February 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 February 1999Accounts for a small company made up to 31 December 1998 (5 pages)
5 January 1999Return made up to 31/12/98; no change of members (4 pages)
5 January 1999Return made up to 31/12/98; no change of members (4 pages)
6 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
6 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
30 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
30 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
2 June 1997Registered office changed on 02/06/97 from: starkie & partners st james house 7A harlestone road st james northampton NN5 7AE (1 page)
2 June 1997Registered office changed on 02/06/97 from: starkie & partners st james house 7A harlestone road st james northampton NN5 7AE (1 page)
11 February 1997Return made up to 31/12/96; full list of members (6 pages)
11 February 1997Return made up to 31/12/96; full list of members (6 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
26 January 1996New director appointed (2 pages)
26 January 1996New director appointed (2 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
26 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
26 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 December 1992Incorporation (11 pages)
1 December 1992Incorporation (11 pages)