Company NameBigwood Court Management Limited
Company StatusActive
Company Number02788294
CategoryPrivate Limited Company
Incorporation Date9 February 1993(31 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Michael Lesser
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2014(21 years after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 24 Bigwood Court
Bigwood Road
London
NW11 6SS
Director NameDennis Marks
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2015(22 years, 4 months after company formation)
Appointment Duration8 years, 9 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Bigwood Court Bigwood Road
London
NW11 6SS
Director NameMr Adam Marash
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2018(25 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 18 Bigwood Court Bigwood Road
London
NW11 6SS
Director NameRobin Michael Porter
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2018(25 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20 Bigwood Court Bigwood Road
London
NW11 6SS
Director NameDeborah Ann Kaempfer
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed09 February 1993(same day as company formation)
RoleDirector/Housewife
Correspondence Address24 Bigwood Court
Bigwood Road
London
NW11 6SS
Director NameBernard David Vyner
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(1 year after company formation)
Appointment Duration19 years, 10 months (resigned 20 December 2013)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address14 Bigwood Court
Southway
Hampstead Garden Suburb
London
NW11 6SS
Director NamePatricia Urani
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 11 October 1999)
RoleTeacher
Correspondence Address168 Willfield Way
London
Nw11
Secretary NameDavid Jeremy Sinclair
NationalityBritish
StatusResigned
Appointed09 February 1994(1 year after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 October 1994)
RoleCompany Director
Correspondence Address10 Bigwood Court
Bigwood Road
London
NW11 6SS
Secretary NameJames Hethrick McClure
NationalityBritish
StatusResigned
Appointed30 October 1994(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 May 1996)
RoleCompany Director
Correspondence Address2 Bigwood Court Middleway
Hampson Garden Suburb
London
NW11 6SS
Director NameBrian Edward Jennings
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1995(2 years, 4 months after company formation)
Appointment Duration3 years (resigned 24 June 1998)
RoleArchitectural Designer
Correspondence AddressFlat 10 Bigwood Court
Bigwood Road
London
NW11 6SS
Secretary NamePamela Frances McGrath
NationalityBritish
StatusResigned
Appointed12 May 1996(3 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 July 2003)
RoleCompany Director
Correspondence Address12 Bigwood Court
Bigwood Road
London
NW11 6SS
Director NameMrs Rochelle Duke
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(5 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 June 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bigwood Court
London
NW11 6SS
Director NameRita Verby
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(5 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 February 2005)
RoleRetired
Correspondence Address21 Bigwood Court
London
NW11 6SS
Director NameSonia Porter
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(6 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 27 March 2007)
RoleCounsellor
Correspondence Address19 Bigwood Court
Bigwood Road
London
NW11 6SS
Secretary NameRita Verby
NationalityBritish
StatusResigned
Appointed11 July 2003(10 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 February 2005)
RoleCompany Director
Correspondence Address21 Bigwood Court
London
NW11 6SS
Director NameGerald Gaffin
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(10 years, 12 months after company formation)
Appointment Duration11 years, 3 months (resigned 05 May 2015)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address10 Bigwood Court
Hampstead Garden Suburb
London
NW11 6SS
Secretary NameGerald Gaffin
NationalityBritish
StatusResigned
Appointed08 February 2005(12 years after company formation)
Appointment Duration9 years (resigned 25 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bigwood Court
Hampstead Garden Suburb
London
NW11 6SS
Director NameDennis Marks
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(14 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 22 December 2013)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Bigwood Court
Hampstead Garden Suburb
London
NW11 6SS
Director NameMrs Irene Gee
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(17 years, 4 months after company formation)
Appointment Duration4 months (resigned 31 October 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRear Office, 1st Floor
43-45 High Road Bushey Heath
Bushey
Herts
WD23 1EE
Director NameMr Nigel Fine
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2012(19 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameMs Cynthia Rose Sencier
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(21 years after company formation)
Appointment Duration6 days (resigned 03 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Bigwood Road
London
NW11 6SS
Director NameMr David Michael Lesser
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(21 years after company formation)
Appointment Duration6 days (resigned 03 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 24 Bigwood Court
Bigwood Road
London
NW11 6SS
Director NameMs Cynthia Rose Sencier
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(21 years after company formation)
Appointment Duration4 years (resigned 12 March 2018)
RoleUnknown
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16 Bigwood Road
London
NW11 6SS
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed09 February 1993(same day as company formation)
Correspondence Address197-199 City Road
London
EC1V 1JN
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed09 February 1993(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Anne Caroline Astaire
4.00%
Ordinary
1 at £1Mohammed Ala Shobeiry
4.00%
Ordinary
1 at £1Mountview Estates PLC
4.00%
Ordinary
1 at £1Mr A. Marash
4.00%
Ordinary
1 at £1Mr Daniel Knobil & Mrs Elaine Knobil
4.00%
Ordinary
1 at £1Mr Dennis Bernard Marks & Mrs Marsha Rayna Marks
4.00%
Ordinary
1 at £1Mr Gaffin & Mrs G. Gaffin
4.00%
Ordinary
1 at £1Mr J. Claudio & Mr C. Cardoso & Mrs D.n. Santos
4.00%
Ordinary
1 at £1Mr Lesser & Mrs D.m. Lesser
4.00%
Ordinary
1 at £1Mr Porter & Mrs Porter
4.00%
Ordinary
1 at £1Mr Ronen Saban
4.00%
Ordinary
1 at £1Mr Stanley Peter Massey & Mrs B.z. Massey
4.00%
Ordinary
1 at £1Mrs Adrienne Kastner
4.00%
Ordinary
1 at £1Mrs Irene Gee
4.00%
Ordinary
1 at £1Mrs Nina Bechman
4.00%
Ordinary
1 at £1Mrs Wendy Marilyn Max
4.00%
Ordinary
1 at £1Ms A. Loewenthal
4.00%
Ordinary
1 at £1Ms Cynthia Rose Sencier
4.00%
Ordinary
1 at £1Ms Pamela Frances Mcgrath
4.00%
Ordinary
1 at £1Nigel Fine
4.00%
Ordinary
-OTHER
20.00%
-

Financials

Year2014
Net Worth£5,246
Cash£6,747
Current Liabilities£1,854

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 February 2024 (1 month, 3 weeks ago)
Next Return Due20 February 2025 (10 months, 4 weeks from now)

Filing History

3 March 2021Confirmation statement made on 6 February 2021 with updates (6 pages)
14 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
13 February 2020Confirmation statement made on 6 February 2020 with updates (6 pages)
10 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
8 February 2019Confirmation statement made on 6 February 2019 with updates (6 pages)
14 June 2018Appointment of Mr Adam Marash as a director on 5 June 2018 (2 pages)
14 June 2018Appointment of Robin Michael Porter as a director on 5 June 2018 (2 pages)
23 April 2018Termination of appointment of Nigel Fine as a director on 23 April 2018 (1 page)
19 April 2018Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
17 April 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
12 March 2018Termination of appointment of Cynthia Rose Sencier as a director on 12 March 2018 (1 page)
22 February 2018Confirmation statement made on 6 February 2018 with updates (6 pages)
16 May 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
16 May 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
10 February 2017Confirmation statement made on 9 February 2017 with updates (7 pages)
10 February 2017Confirmation statement made on 9 February 2017 with updates (7 pages)
11 August 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
11 August 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
23 March 2016Director's details changed for Dennis Marks on 22 March 2016 (2 pages)
23 March 2016Director's details changed for Dennis Marks on 22 March 2016 (2 pages)
16 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 24
(8 pages)
16 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 24
(8 pages)
9 March 2016Appointment of Dennis Marks as a director on 5 June 2015 (2 pages)
9 March 2016Appointment of Dennis Marks as a director on 5 June 2015 (2 pages)
10 November 2015Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 10 November 2015 (1 page)
10 November 2015Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 10 November 2015 (1 page)
12 May 2015Termination of appointment of Gerald Gaffin as a director on 5 May 2015 (1 page)
12 May 2015Termination of appointment of Gerald Gaffin as a director on 5 May 2015 (1 page)
12 May 2015Termination of appointment of Gerald Gaffin as a director on 5 May 2015 (1 page)
8 May 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
8 May 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
11 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 25
(8 pages)
11 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 25
(8 pages)
11 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 25
(8 pages)
13 November 2014Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 13 November 2014 (1 page)
13 November 2014Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 13 November 2014 (1 page)
2 April 2014Total exemption full accounts made up to 28 February 2014 (6 pages)
2 April 2014Total exemption full accounts made up to 28 February 2014 (6 pages)
3 March 2014Termination of appointment of Gerald Gaffin as a secretary (1 page)
3 March 2014Appointment of Mr David Michael Lesser as a director (2 pages)
3 March 2014Appointment of Ms Cynthia Rose Sencier as a director (2 pages)
3 March 2014Appointment of Ms Cynthia Rose Sencier as a director (2 pages)
3 March 2014Termination of appointment of David Lesser as a director (1 page)
3 March 2014Appointment of Mr David Michael Lesser as a director (2 pages)
3 March 2014Appointment of Ms Cynthia Rose Sencier as a director (2 pages)
3 March 2014Termination of appointment of Cynthia Sencier as a director (1 page)
3 March 2014Appointment of Ms Cynthia Rose Sencier as a director (2 pages)
3 March 2014Termination of appointment of Cynthia Sencier as a director (1 page)
3 March 2014Termination of appointment of David Lesser as a director (1 page)
3 March 2014Termination of appointment of Gerald Gaffin as a secretary (1 page)
3 March 2014Appointment of Mr David Michael Lesser as a director (2 pages)
3 March 2014Appointment of Mr David Michael Lesser as a director (2 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 24
(6 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 24
(6 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 24
(6 pages)
13 January 2014Termination of appointment of Dennis Marks as a director (1 page)
13 January 2014Termination of appointment of Dennis Marks as a director (1 page)
20 December 2013Termination of appointment of Bernard Vyner as a director (1 page)
20 December 2013Termination of appointment of Bernard Vyner as a director (1 page)
14 May 2013Total exemption full accounts made up to 28 February 2013 (6 pages)
14 May 2013Total exemption full accounts made up to 28 February 2013 (6 pages)
18 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (8 pages)
18 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (8 pages)
18 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (8 pages)
17 December 2012Appointment of Mr Nigel Fine as a director (2 pages)
17 December 2012Appointment of Mr Nigel Fine as a director (2 pages)
17 April 2012Total exemption full accounts made up to 28 February 2012 (6 pages)
17 April 2012Total exemption full accounts made up to 28 February 2012 (6 pages)
9 April 2012Termination of appointment of Irene Gee as a director (1 page)
9 April 2012Termination of appointment of Irene Gee as a director (1 page)
20 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (9 pages)
20 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (9 pages)
20 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (9 pages)
7 April 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
7 April 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
25 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (9 pages)
25 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (9 pages)
25 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (9 pages)
26 July 2010Appointment of Mrs Irene Gee as a director (2 pages)
26 July 2010Appointment of Mrs Irene Gee as a director (2 pages)
19 July 2010Termination of appointment of Rochelle Duke as a director (1 page)
19 July 2010Termination of appointment of Rochelle Duke as a director (1 page)
14 April 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
14 April 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
24 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (16 pages)
24 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (16 pages)
24 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (16 pages)
23 February 2010Director's details changed for Bernard David Vyner on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Dennis Marks on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mrs Rochelle Duke on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Gerald Gaffin on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Gerald Gaffin on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Gerald Gaffin on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Dennis Marks on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mrs Rochelle Duke on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Bernard David Vyner on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Dennis Marks on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Bernard David Vyner on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mrs Rochelle Duke on 1 October 2009 (2 pages)
20 May 2009Registered office changed on 20/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page)
20 May 2009Registered office changed on 20/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page)
14 April 2009Total exemption full accounts made up to 28 February 2009 (6 pages)
14 April 2009Total exemption full accounts made up to 28 February 2009 (6 pages)
23 February 2009Return made up to 09/02/09; full list of members (15 pages)
23 February 2009Return made up to 09/02/09; full list of members (15 pages)
23 April 2008Total exemption full accounts made up to 28 February 2008 (6 pages)
23 April 2008Total exemption full accounts made up to 28 February 2008 (6 pages)
25 February 2008Return made up to 09/02/08; full list of members (14 pages)
25 February 2008Appointment terminated director sonia porter (1 page)
25 February 2008Appointment terminated director sonia porter (1 page)
25 February 2008Return made up to 09/02/08; full list of members (14 pages)
11 May 2007New director appointed (2 pages)
11 May 2007New director appointed (2 pages)
9 May 2007Return made up to 09/02/07; full list of members (10 pages)
9 May 2007Return made up to 09/02/07; full list of members (10 pages)
17 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 April 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
17 April 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
17 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 April 2006Total exemption full accounts made up to 28 February 2006 (6 pages)
21 April 2006Total exemption full accounts made up to 28 February 2006 (6 pages)
13 March 2006Return made up to 09/02/06; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
13 March 2006Return made up to 09/02/06; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
10 July 2005Total exemption full accounts made up to 28 February 2005 (6 pages)
10 July 2005Total exemption full accounts made up to 28 February 2005 (6 pages)
13 May 2005Return made up to 09/02/05; no change of members (8 pages)
13 May 2005Return made up to 09/02/05; no change of members (8 pages)
28 February 2005Registered office changed on 28/02/05 from: roman house 296 golders green road london NW11 9PT (1 page)
28 February 2005Registered office changed on 28/02/05 from: roman house 296 golders green road london NW11 9PT (1 page)
28 February 2005New secretary appointed (1 page)
28 February 2005New secretary appointed (1 page)
21 February 2005Secretary resigned (2 pages)
21 February 2005Secretary resigned (2 pages)
14 December 2004Return made up to 09/02/04; full list of members (13 pages)
14 December 2004Return made up to 09/02/04; full list of members (13 pages)
10 December 2004Total exemption small company accounts made up to 28 February 2004 (3 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
10 December 2004Total exemption small company accounts made up to 28 February 2004 (3 pages)
18 February 2004New secretary appointed (2 pages)
18 February 2004New secretary appointed (2 pages)
18 February 2004Secretary resigned (1 page)
18 February 2004Secretary resigned (1 page)
5 January 2004Total exemption small company accounts made up to 28 February 2003 (3 pages)
5 January 2004Total exemption small company accounts made up to 28 February 2003 (3 pages)
10 July 2003Return made up to 09/02/03; change of members (8 pages)
10 July 2003Return made up to 09/02/03; change of members (8 pages)
20 December 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
20 December 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
30 May 2002Return made up to 09/02/02; no change of members (7 pages)
30 May 2002Return made up to 09/02/02; no change of members (7 pages)
7 December 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
7 December 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
9 August 2001Return made up to 09/02/01; full list of members (10 pages)
9 August 2001Return made up to 09/02/01; full list of members (10 pages)
3 January 2001Return made up to 09/02/00; no change of members (7 pages)
3 January 2001Accounts for a small company made up to 29 February 2000 (3 pages)
3 January 2001Accounts for a small company made up to 29 February 2000 (3 pages)
3 January 2001Return made up to 09/02/00; no change of members (7 pages)
24 December 1999New director appointed (2 pages)
24 December 1999Accounts for a small company made up to 28 February 1999 (3 pages)
24 December 1999Director resigned (1 page)
24 December 1999Director resigned (1 page)
24 December 1999New director appointed (2 pages)
24 December 1999Accounts for a small company made up to 28 February 1999 (3 pages)
15 November 1999Return made up to 09/02/99; change of members (6 pages)
15 November 1999Return made up to 09/02/99; change of members (6 pages)
17 December 1998Accounts for a small company made up to 28 February 1998 (3 pages)
17 December 1998Accounts for a small company made up to 28 February 1998 (3 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
11 August 1998Ad 14/04/97--------- £ si 1@1 (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Ad 14/04/97--------- £ si 1@1 (2 pages)
11 August 1998Return made up to 09/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1998New director appointed (2 pages)
11 August 1998Return made up to 09/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 1998Accounts for a small company made up to 28 February 1997 (4 pages)
5 January 1998Accounts for a small company made up to 28 February 1997 (4 pages)
28 November 1997Return made up to 09/02/97; change of members (6 pages)
28 November 1997Return made up to 09/02/97; change of members (6 pages)
27 December 1996Accounts for a small company made up to 29 February 1996 (4 pages)
27 December 1996Accounts for a small company made up to 29 February 1996 (4 pages)
14 June 1996Secretary resigned (2 pages)
14 June 1996New secretary appointed (1 page)
14 June 1996New secretary appointed (1 page)
14 June 1996Secretary resigned (2 pages)
25 February 1996Return made up to 09/02/96; no change of members (4 pages)
25 February 1996Return made up to 09/02/96; no change of members (4 pages)
7 February 1996Director resigned (1 page)
7 February 1996Director resigned (1 page)
14 December 1995Accounts for a small company made up to 28 February 1995 (4 pages)
14 December 1995Accounts for a small company made up to 28 February 1995 (4 pages)
17 August 1995New director appointed (2 pages)
17 August 1995New director appointed (2 pages)
16 March 1995Return made up to 09/02/95; full list of members (6 pages)
16 March 1995Return made up to 09/02/95; full list of members (6 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
9 February 1993Incorporation (15 pages)
9 February 1993Incorporation (15 pages)