Company NameMitchell Brook Gardens No.3 Residents Company Limited
DirectorPhilip David Stagles
Company StatusActive
Company Number02791093
CategoryPrivate Limited Company
Incorporation Date17 February 1993(31 years, 2 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 NamePhilip David Stagles
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1997(3 years, 11 months after company formation)
Appointment Duration27 years, 3 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address26 Cygnet Close
London
NW10 8TP
Secretary NameSolum Property Management Limited (Corporation)
StatusCurrent
Appointed29 July 2022(29 years, 5 months after company formation)
Appointment Duration1 year, 9 months
Correspondence Address13 Paynesfield Road
Bushey Heath
Bushey
WD23 1PQ
Director NameColin George Seymour
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(same day as company formation)
RoleFinancial Controller
Correspondence Address6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Director NameJohn Begbie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(same day as company formation)
RoleFinance Director
Correspondence AddressPhillips
Bisterne Close Burley
Ringwood
Hampshire
BH24 4AG
Director NamePaul Ernest Healey
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Director NameIan Courts
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(same day as company formation)
RoleDirector Of Companies
Correspondence Address2 Hall Gate
Berkhamsted
Hertfordshire
HP4 2NJ
Secretary NameAnthony Paul Duckett
NationalityBritish
StatusResigned
Appointed17 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Church Green
Harpenden
Hertfordshire
AL5 2TP
Director NameChristopher David Berry
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(11 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1995)
RoleConstruction Driver
Correspondence Address3 Laser Close
Shenley Lodge
Milton Keynes
MK5 7AZ
Director NameAlan Victor Randall
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(2 years, 1 month after company formation)
Appointment Duration3 months (resigned 30 June 1995)
RoleCustomer Care Manager
Correspondence Address2 The Orchard
Riseley
Bedford
MK44 1EB
Secretary NameMrs Pauline Edith Jones
NationalityBritish
StatusResigned
Appointed03 April 1995(2 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Primrose Road
Bradwell Village
Milton Keynes
Buckinghamshire
MK13 9AT
Director NameDean James Brown
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 January 1997)
RoleConstruction Manager
Correspondence Address18 Britannia
Puckeridge
Ware
Hertfordshire
SG11 1TG
Director NameMr Christopher Hewetson Payne
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBookham House 39 Lower Road
Fetcham
Surrey
KT22 9EL
Director NamePhilip Alfred Flatman
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(3 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 January 1997)
RoleTechnical Services D
Correspondence Address58 William Way
Letchworth
Hertfordshire
SG6 2HL
Director NameMr Thambapillai Pathmanathan
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(3 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 January 1997)
RoleAccountant
Correspondence Address163 Cassiobury Drive
Watford
Hertfordshire
WD1 3AL
Director NamePeter Thornby Taylor
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(3 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 January 1997)
RoleCommercial Director
Correspondence Address15 Kingmaker Way
Northampton
NN4 8QL
Director NameFrank Hinch
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(3 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 May 2001)
RoleCellar Manager
Correspondence Address58 Kingfisher Way
Neasden
London
NW10 8TZ
Director NamePaul Simon Armitage
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(3 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 06 March 2006)
RoleDesign Manager
Correspondence Address17 Cygnet Close
Neasden
London
NW10 8TP
Director NameCarol Anne Irving
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(6 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 August 2003)
RoleUnemployed
Correspondence Address70 Kingfisher Way
London
NW10 8TZ
Director NameNatvarlal Admin
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(9 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 10 October 2003)
RoleRetired
Correspondence Address10 Cygnet Close
Neasden
London
NW10 8TP
Director NameGoretti Devaney
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed05 October 2004(11 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 18 March 2014)
RoleAccounts Mgr
Country of ResidenceUnited Kingdom
Correspondence Address72 Kingfisher Way
Off Brentfield Road
Neasden
London
NW10 8TZ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed17 February 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 February 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NamePlayfield Properties Limited (Corporation)
StatusResigned
Appointed30 May 1997(4 years, 3 months after company formation)
Appointment Duration20 years, 9 months (resigned 12 March 2018)
Correspondence Address272 Streatfield Road
Harrow
Middlesex
HA3 9BY
Secretary NameBJE London Limited T/As Bje Playfield (Corporation)
StatusResigned
Appointed12 March 2018(25 years after company formation)
Appointment Duration4 years, 4 months (resigned 29 July 2022)
Correspondence Address17 Bourne Court Southend Road
Woodford Green
IG8 8HD

Contact

Telephone020 82061015
Telephone regionLondon

Location

Registered AddressGrosvenor House Ground Floor, Unit 3a
1 High Street
Edgware
HA8 7TA
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

-OTHER
69.23%
-
1 at £5Chief J.c. Oguchi
1.54%
Ordinary
1 at £5Miss D.a. Craig
1.54%
Ordinary
1 at £5Mr B. Eyison
1.54%
Ordinary
1 at £5Mr F. Sharifi-yasdi
1.54%
Ordinary
1 at £5Mr G. Madge
1.54%
Ordinary
1 at £5Mr K. Stoute
1.54%
Ordinary
1 at £5Mr K.h. Patel & Mr R.k. Patel
1.54%
Ordinary
1 at £5Mr M. Adu & Ms E. Hischer
1.54%
Ordinary
1 at £5Mr M. Power
1.54%
Ordinary
1 at £5Mr N. Amin & Mrs N. Amin
1.54%
Ordinary
1 at £5Mr P. Stagles & Mrs P. Stagles
1.54%
Ordinary
1 at £5Mr R. Fernandez
1.54%
Ordinary
1 at £5Mr S. Medcalf & Mrs S. Medcalf
1.54%
Ordinary
1 at £5Mrs E. Tribe
1.54%
Ordinary
1 at £5Ms S. Campbell
1.54%
Ordinary
1 at £5Ms S. Ibru
1.54%
Ordinary
1 at £5Ms T. Ademakinwa
1.54%
Ordinary
1 at £5Ms W. Everett
1.54%
Ordinary
1 at £5Ms Y. Layeni
1.54%
Ordinary
1 at £5Paddington Churches Housing Assn
1.54%
Ordinary

Financials

Year2014
Net Worth£1,950
Cash£14,891
Current Liabilities£3,223

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return17 February 2024 (2 months, 2 weeks ago)
Next Return Due3 March 2025 (10 months from now)

Filing History

27 February 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
22 February 2023Registered office address changed from 13 Paynesfield Road Bushey Heath Bushey WD23 1PQ England to Grosvenor House Ground Floor, Unit 3a 1 High Street Edgware HA8 7TA on 22 February 2023 (1 page)
22 February 2023Confirmation statement made on 17 February 2023 with updates (8 pages)
29 July 2022Appointment of Solum Property Management Limited as a secretary on 29 July 2022 (2 pages)
29 July 2022Termination of appointment of Bje London Limited T/as Bje Playfield as a secretary on 29 July 2022 (1 page)
29 July 2022Registered office address changed from 266 Streatfield Road Harrow HA3 9BY England to 13 Paynesfield Road Bushey Heath Bushey WD23 1PQ on 29 July 2022 (1 page)
24 February 2022Confirmation statement made on 17 February 2022 with updates (8 pages)
1 November 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
18 February 2021Confirmation statement made on 17 February 2021 with updates (8 pages)
21 December 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
25 February 2020Confirmation statement made on 17 February 2020 with updates (8 pages)
13 December 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
5 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
5 March 2019Confirmation statement made on 17 February 2019 with updates (8 pages)
12 March 2018Appointment of Bje London Limited T/as Bje Playfield as a secretary on 12 March 2018 (2 pages)
12 March 2018Registered office address changed from 272 Streatfield Road Harrow Middlesex HA3 9BY to 266 Streatfield Road Harrow HA3 9BY on 12 March 2018 (1 page)
12 March 2018Termination of appointment of Playfield Properties Limited as a secretary on 12 March 2018 (1 page)
6 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
1 March 2018Confirmation statement made on 17 February 2018 with updates (8 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 February 2017Confirmation statement made on 17 February 2017 with updates (10 pages)
28 February 2017Confirmation statement made on 17 February 2017 with updates (10 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
9 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 325
(9 pages)
9 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 325
(9 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 March 2015Termination of appointment of Goretti Devaney as a director on 18 March 2014 (1 page)
10 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 325
(9 pages)
10 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 325
(9 pages)
10 March 2015Termination of appointment of Goretti Devaney as a director on 18 March 2014 (1 page)
11 March 2014Director's details changed for Goretti Devaney on 1 January 2013 (2 pages)
11 March 2014Director's details changed for Philip David Stagles on 1 January 2013 (2 pages)
11 March 2014Director's details changed for Goretti Devaney on 1 January 2013 (2 pages)
11 March 2014Secretary's details changed for Playfield Properties Limited on 10 February 2013 (1 page)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 March 2014Secretary's details changed for Playfield Properties Limited on 10 February 2013 (1 page)
11 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 325
(13 pages)
11 March 2014Director's details changed for Philip David Stagles on 1 January 2013 (2 pages)
11 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 325
(13 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 March 2014Director's details changed for Goretti Devaney on 1 January 2013 (2 pages)
11 March 2014Director's details changed for Philip David Stagles on 1 January 2013 (2 pages)
19 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (18 pages)
19 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (18 pages)
18 February 2013Registered office address changed from Wakefield House 32 High Street Pinner Middlesex HA5 5PW on 18 February 2013 (2 pages)
18 February 2013Registered office address changed from Wakefield House 32 High Street Pinner Middlesex HA5 5PW on 18 February 2013 (2 pages)
4 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 March 2012Annual return made up to 17 February 2012 (14 pages)
21 March 2012Annual return made up to 17 February 2012 (14 pages)
8 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 February 2011Annual return made up to 17 February 2011 (14 pages)
23 February 2011Annual return made up to 17 February 2011 (14 pages)
22 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (18 pages)
22 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (18 pages)
25 February 2009Return made up to 17/02/09; no change of members (7 pages)
25 February 2009Return made up to 17/02/09; no change of members (7 pages)
3 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
3 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
10 October 2008Appointment terminated director paul armitage (1 page)
10 October 2008Appointment terminated director paul armitage (1 page)
5 March 2008Return made up to 17/02/08; full list of members (11 pages)
5 March 2008Return made up to 17/02/08; full list of members (11 pages)
17 October 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
17 October 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 March 2007Return made up to 17/02/07; change of members (7 pages)
28 March 2007Return made up to 17/02/07; change of members (7 pages)
21 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
21 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 March 2006Return made up to 17/02/06; change of members (9 pages)
10 March 2006Return made up to 17/02/06; change of members (9 pages)
18 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
18 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 March 2005Return made up to 17/02/05; full list of members (11 pages)
4 March 2005Return made up to 17/02/05; full list of members (11 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
21 September 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
21 September 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
27 February 2004Return made up to 17/02/04; change of members (9 pages)
27 February 2004Return made up to 17/02/04; change of members (9 pages)
12 September 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
12 September 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
7 September 2003Director resigned (1 page)
7 September 2003Director resigned (1 page)
13 March 2003Return made up to 17/02/03; change of members (8 pages)
13 March 2003Return made up to 17/02/03; change of members (8 pages)
11 September 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
11 September 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
27 February 2002Return made up to 17/02/02; full list of members (9 pages)
27 February 2002Return made up to 17/02/02; full list of members (9 pages)
11 February 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
11 February 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
22 February 2001Return made up to 17/02/01; change of members (9 pages)
22 February 2001Return made up to 17/02/01; change of members (9 pages)
12 September 2000Accounts for a small company made up to 30 June 2000 (4 pages)
12 September 2000Accounts for a small company made up to 30 June 2000 (4 pages)
6 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
6 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
25 February 2000Return made up to 17/02/00; no change of members (7 pages)
25 February 2000Return made up to 17/02/00; no change of members (7 pages)
13 May 1999New director appointed (2 pages)
13 May 1999New director appointed (2 pages)
18 February 1999Return made up to 17/02/99; full list of members (6 pages)
18 February 1999Return made up to 17/02/99; full list of members (6 pages)
27 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
27 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
4 March 1998Return made up to 17/02/98; no change of members (4 pages)
4 March 1998Return made up to 17/02/98; no change of members (4 pages)
7 November 1997Accounts for a small company made up to 30 June 1997 (5 pages)
7 November 1997Accounts for a small company made up to 30 June 1997 (5 pages)
5 June 1997Secretary resigned (1 page)
5 June 1997Secretary resigned (1 page)
5 June 1997Registered office changed on 05/06/97 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page)
5 June 1997Secretary resigned (1 page)
5 June 1997New secretary appointed (2 pages)
5 June 1997Registered office changed on 05/06/97 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page)
5 June 1997Secretary resigned (1 page)
5 June 1997New secretary appointed (2 pages)
7 March 1997Ad 24/02/97-28/02/97 £ si 1@5=5 £ ic 383/388 (2 pages)
7 March 1997Ad 24/02/97-28/02/97 £ si 1@5=5 £ ic 383/388 (2 pages)
20 February 1997Return made up to 17/02/97; full list of members (13 pages)
20 February 1997Return made up to 17/02/97; full list of members (13 pages)
7 February 1997Director resigned (1 page)
7 February 1997New director appointed (1 page)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (1 page)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
7 February 1997New director appointed (1 page)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (1 page)
6 December 1996Ad 25/11/96-29/11/96 £ si 1@5=5 £ ic 378/383 (2 pages)
6 December 1996Ad 25/11/96-29/11/96 £ si 1@5=5 £ ic 378/383 (2 pages)
21 November 1996Full accounts made up to 30 June 1996 (11 pages)
21 November 1996Full accounts made up to 30 June 1996 (11 pages)
7 November 1996Ad 28/10/96-01/11/96 £ si 1@5=5 £ ic 373/378 (2 pages)
7 November 1996Ad 28/10/96-01/11/96 £ si 1@5=5 £ ic 373/378 (2 pages)
25 October 1996Ad 14/10/96-18/10/96 £ si 1@5=5 £ ic 368/373 (2 pages)
25 October 1996Ad 14/10/96-18/10/96 £ si 1@5=5 £ ic 368/373 (2 pages)
18 October 1996Ad 07/10/96-11/10/96 £ si 1@5=5 £ ic 363/368 (2 pages)
18 October 1996Ad 07/10/96-11/10/96 £ si 1@5=5 £ ic 363/368 (2 pages)
10 October 1996Ad 30/09/96-04/10/96 £ si 2@5=10 £ ic 353/363 (2 pages)
10 October 1996Ad 30/09/96-04/10/96 £ si 2@5=10 £ ic 353/363 (2 pages)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
18 September 1996Ad 09/09/96-13/09/96 £ si 1@5=5 £ ic 348/353 (2 pages)
18 September 1996Ad 09/09/96-13/09/96 £ si 1@5=5 £ ic 348/353 (2 pages)
5 September 1996Ad 30/08/96--------- £ si 1@5=5 £ ic 343/348 (2 pages)
5 September 1996Ad 30/08/96--------- £ si 1@5=5 £ ic 343/348 (2 pages)
11 August 1996Ad 29/07/96-02/08/96 £ si 1@5=5 £ ic 338/343 (2 pages)
11 August 1996Ad 29/07/96-02/08/96 £ si 1@5=5 £ ic 338/343 (2 pages)
25 July 1996New director appointed (3 pages)
25 July 1996New director appointed (3 pages)
23 July 1996New director appointed (3 pages)
23 July 1996New director appointed (3 pages)
21 July 1996New director appointed (3 pages)
21 July 1996New director appointed (3 pages)
5 July 1996Ad 24/06/96-28/06/96 £ si 3@5=15 £ ic 318/333 (2 pages)
5 July 1996Ad 03/06/96-07/06/96 £ si 1@5=5 £ ic 333/338 (2 pages)
5 July 1996Ad 03/06/96-07/06/96 £ si 1@5=5 £ ic 333/338 (2 pages)
5 July 1996Ad 24/06/96-28/06/96 £ si 3@5=15 £ ic 318/333 (2 pages)
27 June 1996Ad 17/06/96-21/06/96 £ si 6@5=30 £ ic 288/318 (2 pages)
27 June 1996Ad 17/06/96-21/06/96 £ si 6@5=30 £ ic 288/318 (2 pages)
19 January 1996Full accounts made up to 30 June 1995 (12 pages)
19 January 1996Full accounts made up to 30 June 1995 (12 pages)
8 December 1995Ad 27/11/95-01/12/95 £ si 1@5=5 £ ic 283/288 (4 pages)
8 December 1995Ad 27/11/95-01/12/95 £ si 1@5=5 £ ic 283/288 (4 pages)
7 August 1995Director resigned;new director appointed (8 pages)
7 August 1995Director resigned;new director appointed (8 pages)
13 April 1995Director resigned;new director appointed (6 pages)
13 April 1995Director resigned;new director appointed (6 pages)
12 April 1995New secretary appointed (4 pages)
12 April 1995New secretary appointed (4 pages)
6 April 1995Secretary's particulars changed (4 pages)
6 April 1995Secretary's particulars changed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
17 February 1993Incorporation (14 pages)