Company NameThe Byfrons Management Company Limited
Company StatusActive
Company Number02805571
CategoryPrivate Limited Company
Incorporation Date31 March 1993(31 years 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 NameKathleen Margaret Peden
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1994(1 year, 5 months after company formation)
Appointment Duration29 years, 7 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
Middlesex
TW16 6DD
Secretary NameMr Bob Robins
StatusCurrent
Appointed03 March 2016(22 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
Middlesex
TW16 6DD
Director NameMr Robert Ashmore Johnson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2021(28 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
Middlesex
TW16 6DD
Director NameMr Stephen Michael Dean
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2021(28 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
Middlesex
TW16 6DD
Director NameMr Stuart Anthony Adams
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2021(28 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
Middlesex
TW16 6DD
Director NameMr Bryan Edward Dean
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22 Halfpenny Close
Chilworth
Guildford
Surrey
GU4 8NH
Director NameCharles Henry Pfister
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBraemar
3 Jenner Road
Guildford
Surrey
GU1 3AQ
Secretary NameMr Peter David Servian
NationalityBritish
StatusResigned
Appointed31 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Jenner Road
Guildford
Surrey
GU1 3AQ
Director NameDavid Peter Burridge
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(11 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 15 May 1996)
RoleCompany Director
Correspondence AddressFlat 19 The Byfrons
Boundary Road
Farnborough
Hampshire
GU14 6SE
Director NameChristopher James Craig
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(11 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 01 June 1994)
RoleCompany Director
Correspondence AddressFlat 3 The Byfrons
Boundary Road
Farnborough
Hampshire
GU14 6SE
Secretary NameLynda Jane Caswell
NationalityBritish
StatusResigned
Appointed22 March 1994(11 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 July 1994)
RoleCompany Director
Correspondence AddressFlat 20 The Byfrons
Boundary Road
Farnborough
Hampshire
GU14 6SE
Director NameDhanapala Jayakody
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(1 year, 2 months after company formation)
Appointment Duration15 years, 6 months (resigned 26 November 2009)
RoleRaf Officer
Correspondence Address8 The Byfrons
Boundary Road
Farnsborough
Hampshire
GU14 6SB
Secretary NameEsme Irene Goddard
NationalityBritish
StatusResigned
Appointed13 July 1994(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 May 1996)
RoleTypist
Correspondence AddressFlat 29 The Byfrons
Boundary Road
Farnborough
Hampshire
GU14 6SE
Director NameLouis Ching-Yuen Ma
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(1 year, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 March 2000)
RoleCompany Director
Correspondence Address6 The Byfrons
Boundary Road
Farnborough
Hampshire
GU14 6SE
Director NameRoy Ashmore Johnson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1995(2 years, 6 months after company formation)
Appointment Duration18 years (resigned 01 November 2013)
RoleOperations Manager
Correspondence Address16 The Byfrons
Boundary Road
Farnborough
Hampshire
GU14 6SE
Director NameMr Ian Cory
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(2 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 14 June 2005)
RoleComputer Service Engineer
Country of ResidenceUnited Kingdom
Correspondence Address32 The Byfrons
Boundary Road
Farnborough
Hampshire
GU14 6SE
Director NameLouise Elizabeth Johnston
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 04 June 1997)
RoleEuropean Psi Co-Ordinator
Correspondence AddressFalt 25 The Byfrons
Boundary Road
Farnborough
Hampshire
GU14 6SE
Director NameEsme Irene Goddard
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 19 November 1997)
RoleTypist
Correspondence AddressFlat 29 The Byfrons
Boundary Road
Farnborough
Hampshire
GU14 6SE
Secretary NameKathleen Margaret Peden
NationalityBritish
StatusResigned
Appointed15 May 1996(3 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 01 March 2009)
RoleLecturer
Country of ResidenceEngland
Correspondence Address4 The Byfrons
Boundary Road
Farnborough
Hampshire
GU14 6SE
Director NameJane Mary Williams
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(4 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 January 2002)
RoleCivil Servant
Correspondence Address25 The Byfrons
Boundary Road
Farnborough
Hampshire
GU14 6SE
Director NameJohn Graham Hambleton
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(6 years, 11 months after company formation)
Appointment Duration6 months (resigned 12 September 2000)
RoleCivil Servant
Correspondence Address3 The Byfrons
Boundary Road
Farnborough
Hampshire
GU14 6SE
Director NamePeter Gordon Vosser
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(11 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 December 2014)
RoleConstruction Consultant
Correspondence Address26 The Byfrons
Boundary Road
Farnborough
Hampshire
GU14 6SE
Director NameNigel Holgate
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(15 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 December 2014)
RoleAirline Pilot
Correspondence Address41 Heather Grove
Hartley Wintney
Hook
Hants
RG27 8SE
Director NameDavid Joseph Khalil
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(15 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 11 April 2016)
RoleAccountant
Country of ResidenceEnglands
Correspondence AddressFlat 31 The Byfrons
Boundary Road
Farnborough
Hampshire
GU14 6SE
Director NameMr Martin Alan Lewis
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(19 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 06 May 2021)
RoleCommercial Lawyer
Country of ResidenceEngland
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
Middlesex
TW16 6DD
Director NameMs Kim Gambardella
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2014(21 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2017)
RoleWork Learning Co-Ordinator
Country of ResidenceEngland
Correspondence Address12 The Byfrons
Boundary Road
Farnborough
Hampshire
GU14 6SE
Director NameSeymour Macintyre Limited (Corporation)
Date of BirthJanuary 1950 (Born 74 years ago)
StatusResigned
Appointed31 March 1993(same day as company formation)
Correspondence Address51 Quarry Street
Guildford
Surrey
GU1 3UA
Director NameHML Company Secretarial Services (Corporation)
StatusResigned
Appointed01 March 2009(15 years, 11 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 24 March 2009)
Correspondence AddressChristopher Wren Yard 117 High Street
Croydon
Surrey
CR0 1QG
Secretary NameHML Company Secretarial Services (Corporation)
StatusResigned
Appointed01 March 2009(15 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 December 2009)
Correspondence AddressChristopher Wren Yard 117 High Street
Croydon
Surrey
CR0 1QG
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 December 2009(16 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2014)
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP

Location

Registered Address13 Loudwater Close
Sunbury-On-Thames
Middlesex
TW16 6DD
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardHalliford and Sunbury West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 March 2024 (3 weeks, 3 days ago)
Next Return Due6 April 2025 (11 months, 3 weeks from now)

Filing History

31 July 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
11 April 2023Appointment of 2 Manage Property Limited as a secretary on 1 April 2023 (2 pages)
11 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
11 April 2023Termination of appointment of Bob Robins as a secretary on 1 April 2023 (1 page)
9 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
31 March 2022Confirmation statement made on 23 March 2022 with updates (6 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
9 November 2021Appointment of Mr Stuart Anthony Adams as a director on 28 October 2021 (2 pages)
17 September 2021Appointment of Mr Stephen Michael Dean as a director on 17 September 2021 (2 pages)
15 July 2021Appointment of Mr Robert Ashmore Johnson as a director on 2 July 2021 (2 pages)
7 May 2021Termination of appointment of Martin Alan Lewis as a director on 6 May 2021 (1 page)
16 April 2021Confirmation statement made on 23 March 2021 with updates (6 pages)
17 August 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
24 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
10 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
3 July 2018Director's details changed for Mr Martin Lewis on 3 July 2018 (2 pages)
9 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
3 May 2017Confirmation statement made on 23 March 2017 with updates (8 pages)
3 May 2017Confirmation statement made on 23 March 2017 with updates (8 pages)
1 February 2017Termination of appointment of Kim Gambardella as a director on 1 February 2017 (1 page)
1 February 2017Termination of appointment of Kim Gambardella as a director on 1 February 2017 (1 page)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 May 2016Amended total exemption full accounts made up to 31 March 2015 (8 pages)
6 May 2016Amended total exemption full accounts made up to 31 March 2015 (8 pages)
15 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 160
(8 pages)
15 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 160
(8 pages)
15 April 2016Termination of appointment of David Joseph Khalil as a director on 11 April 2016 (1 page)
15 April 2016Termination of appointment of David Joseph Khalil as a director on 11 April 2016 (1 page)
11 March 2016Appointment of Mr Bob Robins as a secretary on 3 March 2016 (2 pages)
11 March 2016Appointment of Mr Bob Robins as a secretary on 3 March 2016 (2 pages)
11 March 2016Registered office address changed from 6 Boundary Road Farnborough Hampshire GU14 6SE England to 13 Loudwater Close Sunbury-on-Thames Middlesex TW16 6DD on 11 March 2016 (1 page)
11 March 2016Registered office address changed from 6 Boundary Road Farnborough Hampshire GU14 6SE England to 13 Loudwater Close Sunbury-on-Thames Middlesex TW16 6DD on 11 March 2016 (1 page)
29 February 2016Registered office address changed from Victoria House 18-22 Albert Street Fleet Hants GU51 3RJ to 6 Boundary Road Farnborough Hampshire GU14 6SE on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Victoria House 18-22 Albert Street Fleet Hants GU51 3RJ to 6 Boundary Road Farnborough Hampshire GU14 6SE on 29 February 2016 (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 November 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
29 November 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
25 March 2015Director's details changed for Kathleen Margaret Peden on 25 March 2015 (2 pages)
25 March 2015Director's details changed for David Joseph Khalil on 25 March 2015 (2 pages)
25 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 160
(8 pages)
25 March 2015Director's details changed for Kathleen Margaret Peden on 25 March 2015 (2 pages)
25 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 160
(8 pages)
25 March 2015Director's details changed for David Joseph Khalil on 25 March 2015 (2 pages)
2 December 2014Termination of appointment of Nigel Holgate as a director on 2 December 2014 (1 page)
2 December 2014Termination of appointment of Nigel Holgate as a director on 2 December 2014 (1 page)
2 December 2014Termination of appointment of Nigel Holgate as a director on 2 December 2014 (1 page)
1 December 2014Termination of appointment of Peter Gordon Vosser as a director on 1 December 2014 (1 page)
1 December 2014Termination of appointment of Peter Gordon Vosser as a director on 1 December 2014 (1 page)
1 December 2014Termination of appointment of Peter Gordon Vosser as a director on 1 December 2014 (1 page)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
29 July 2014Appointment of Ms Kim Gambardella as a director on 29 July 2014 (2 pages)
29 July 2014Appointment of Ms Kim Gambardella as a director on 29 July 2014 (2 pages)
17 April 2014Termination of appointment of Hml Company Secretarial Services Limited as a secretary (1 page)
17 April 2014Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB on 17 April 2014 (1 page)
17 April 2014Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB on 17 April 2014 (1 page)
17 April 2014Termination of appointment of Hml Company Secretarial Services Limited as a secretary (1 page)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 160
(10 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 160
(10 pages)
12 November 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
12 November 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
1 November 2013Termination of appointment of Roy Johnson as a director (1 page)
1 November 2013Termination of appointment of Roy Johnson as a director (1 page)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (12 pages)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (12 pages)
1 March 2013Appointment of Mr Martin Lewis as a director (2 pages)
1 March 2013Appointment of Mr Martin Lewis as a director (2 pages)
7 November 2012Accounts for a dormant company made up to 28 February 2012 (5 pages)
7 November 2012Accounts for a dormant company made up to 28 February 2012 (5 pages)
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (11 pages)
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (11 pages)
12 October 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
12 October 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (10 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (10 pages)
12 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 12 October 2010 (1 page)
12 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 12 October 2010 (1 page)
7 September 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
7 September 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
23 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (16 pages)
23 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (16 pages)
22 March 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
22 March 2010Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
22 March 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
22 March 2010Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
26 November 2009Termination of appointment of Dhanapala Jayakody as a director (1 page)
26 November 2009Termination of appointment of Dhanapala Jayakody as a director (1 page)
17 November 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
17 November 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
7 April 2009Director appointed david joseph khalil (1 page)
7 April 2009Director appointed david joseph khalil (1 page)
2 April 2009Return made up to 23/03/09; full list of members (15 pages)
2 April 2009Return made up to 23/03/09; full list of members (15 pages)
24 March 2009Appointment terminated director hml company secretarial services (1 page)
24 March 2009Secretary appointed hml company secretarial services (1 page)
24 March 2009Secretary appointed hml company secretarial services (1 page)
24 March 2009Appointment terminated director hml company secretarial services (1 page)
19 March 2009Director appointed hml company secretarial services (2 pages)
19 March 2009Director appointed hml company secretarial services (2 pages)
18 March 2009Appointment terminated secretary kathleen peden (1 page)
18 March 2009Appointment terminated secretary kathleen peden (1 page)
12 March 2009Registered office changed on 12/03/2009 from yockley cottage the maultway camberley surrey GU15 1QF (1 page)
12 March 2009Registered office changed on 12/03/2009 from yockley cottage the maultway camberley surrey GU15 1QF (1 page)
24 December 2008Full accounts made up to 28 February 2008 (8 pages)
24 December 2008Full accounts made up to 28 February 2008 (8 pages)
22 October 2008Director appointed nigel holgate (2 pages)
22 October 2008Director appointed nigel holgate (2 pages)
22 April 2008Return made up to 23/03/08; full list of members (24 pages)
22 April 2008Return made up to 23/03/08; full list of members (24 pages)
28 October 2007Full accounts made up to 28 February 2007 (8 pages)
28 October 2007Full accounts made up to 28 February 2007 (8 pages)
26 April 2007Return made up to 23/03/07; full list of members (10 pages)
26 April 2007Return made up to 23/03/07; full list of members (10 pages)
12 July 2006Accounts made up to 28 February 2006 (9 pages)
12 July 2006Accounts made up to 28 February 2006 (9 pages)
21 April 2006Return made up to 23/03/06; change of members (9 pages)
21 April 2006Return made up to 23/03/06; change of members (9 pages)
14 November 2005Accounts made up to 28 February 2005 (8 pages)
14 November 2005Accounts made up to 28 February 2005 (8 pages)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
12 April 2005Return made up to 23/03/05; change of members (10 pages)
12 April 2005Return made up to 23/03/05; change of members (10 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
26 October 2004Accounts made up to 28 February 2004 (9 pages)
26 October 2004Accounts made up to 28 February 2004 (9 pages)
26 April 2004Return made up to 23/03/04; full list of members (19 pages)
26 April 2004Return made up to 23/03/04; full list of members (19 pages)
12 November 2003Accounts made up to 28 February 2003 (9 pages)
12 November 2003Accounts made up to 28 February 2003 (9 pages)
3 April 2003Return made up to 23/03/03; change of members (9 pages)
3 April 2003Return made up to 23/03/03; change of members (9 pages)
12 September 2002Accounts made up to 28 February 2002 (9 pages)
12 September 2002Accounts made up to 28 February 2002 (9 pages)
8 April 2002Return made up to 23/03/02; full list of members (13 pages)
8 April 2002Return made up to 23/03/02; full list of members (13 pages)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
19 September 2001Accounts made up to 28 February 2001 (10 pages)
19 September 2001Accounts made up to 28 February 2001 (10 pages)
9 April 2001Return made up to 23/03/01; change of members (7 pages)
9 April 2001Return made up to 23/03/01; change of members (7 pages)
22 September 2000Accounts made up to 29 February 2000 (10 pages)
22 September 2000Accounts made up to 29 February 2000 (10 pages)
18 September 2000Director resigned (1 page)
18 September 2000Director resigned (1 page)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
30 March 2000Return made up to 23/03/00; change of members (10 pages)
30 March 2000Return made up to 23/03/00; change of members (10 pages)
28 October 1999Accounts made up to 28 February 1999 (9 pages)
28 October 1999Accounts made up to 28 February 1999 (9 pages)
31 March 1999Return made up to 23/03/99; full list of members (8 pages)
31 March 1999Return made up to 23/03/99; full list of members (8 pages)
22 October 1998Accounts made up to 28 February 1998 (10 pages)
22 October 1998Accounts made up to 28 February 1998 (10 pages)
29 April 1998Director resigned (1 page)
29 April 1998Return made up to 31/03/98; change of members (8 pages)
29 April 1998Return made up to 31/03/98; change of members (8 pages)
29 April 1998Director resigned (1 page)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
26 June 1997Accounts made up to 28 February 1997 (10 pages)
26 June 1997Accounts made up to 28 February 1997 (10 pages)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
21 April 1997Return made up to 31/03/97; change of members (8 pages)
21 April 1997Return made up to 31/03/97; change of members (8 pages)
20 August 1996Accounts made up to 29 February 1996 (10 pages)
20 August 1996Accounts made up to 29 February 1996 (10 pages)
23 May 1996New secretary appointed (2 pages)
23 May 1996Secretary resigned (1 page)
23 May 1996New director appointed (2 pages)
23 May 1996Secretary resigned (1 page)
23 May 1996Director resigned (1 page)
23 May 1996New director appointed (2 pages)
23 May 1996New secretary appointed (2 pages)
23 May 1996Director resigned (1 page)
21 April 1996Return made up to 31/03/96; full list of members (8 pages)
21 April 1996Return made up to 31/03/96; full list of members (8 pages)
16 April 1996New director appointed (2 pages)
16 April 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
8 November 1995New director appointed (2 pages)
8 November 1995New director appointed (2 pages)
6 November 1995Accounting reference date shortened from 31/03 to 28/02 (1 page)
6 November 1995Accounting reference date shortened from 31/03 to 28/02 (1 page)
20 October 1995Accounts made up to 31 March 1995 (10 pages)
20 October 1995Accounts made up to 31 March 1995 (10 pages)
31 March 1993Incorporation (16 pages)