Company NameForty Leisure Limited
Company StatusActive
Company Number02824450
CategoryPrivate Limited Company
Incorporation Date7 June 1993(30 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr David Pask
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2018(25 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RolePastor
Country of ResidenceEngland
Correspondence AddressJubilee Central 2 Lumina Way
Enfield
EN1 1FS
Director NameTope Koleoso
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2018(25 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RolePastor
Country of ResidenceEngland
Correspondence AddressJubilee Central 2 Lumina Way
Enfield
EN1 1FS
Director NameMr Matthew Legg
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2020(27 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleGeotechnical Engineer
Country of ResidenceEngland
Correspondence AddressJubilee Central 2 Lumina Way
Enfield
EN1 1FS
Director NameMr Philip Olukayode Omoniyi Olagunju
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2022(29 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressJubilee Central 2 Lumina Way
Enfield
EN1 1FS
Director NameMr Peters Aghogho Okenabirhie
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2022(29 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJubilee Central 2 Lumina Way
Enfield
EN1 1FS
Director NameMr Ochuko Itoje
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2022(29 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJubilee Central 2 Lumina Way
Enfield
EN1 1FS
Secretary NameMr Jose Manuel Soares De Sousa
StatusCurrent
Appointed03 November 2023(30 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence AddressJubilee Central 2 Lumina Way
Enfield
EN1 1FS
Director NameMr John Walsh
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(same day as company formation)
RoleBuilder
Correspondence AddressSopwell Gate Lodge
Cotton Mill Lane
St Albans
Hertfordshire
AL1 2HH
Secretary NameMiss Alison Howard
NationalityBritish
StatusResigned
Appointed07 June 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBalcary Shootersway
Berkhamsted
Hertfordshire
HP4 3NN
Secretary NameCaroline Anne Davies
NationalityBritish
StatusResigned
Appointed03 August 1995(2 years, 1 month after company formation)
Appointment Duration7 years (resigned 22 August 2002)
RoleCompany Director
Correspondence AddressSopwell Gate Lodge Cottonmill Lane
St Albans
Hertfordshire
AL1 2HH
Director NamePatrick Loughrey
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed01 June 1998(4 years, 12 months after company formation)
Appointment Duration17 years, 3 months (resigned 26 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Upper Green Road
Tewin
Herts
AL6 0LE
Director NameMrs Majella Church
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2014(21 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 March 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address208 Green Lanes 208 Green Lanes
London
N13 5UE
Director NameMrs Magella Church
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2014(21 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 16 October 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBriggen Stable, Briggen Park Stanstead Road
Stanstead Abbotts
Ware
Hertfordshire
SG12 8LD
Director NameMrs Valerie Ann Loughrey
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2015(22 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 March 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address208 Green Lanes
London
N13 5UE
Secretary NameMrs Valerie Ann Loughrey
StatusResigned
Appointed26 August 2015(22 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 March 2018)
RoleCompany Director
Correspondence Address208 Green Lanes 208 Green Lanes
London
N13 5UE
Director NameMr Robert Matthew Brunton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2018(24 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 December 2018)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address20 Exhibition House Addison Bridge Place
London
W14 8XP
Director NameMr Mark Andrew Loughrey
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2018(24 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 December 2018)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address20 Exhibition House Addison Bridge Place
London
W14 8XP
Secretary NameMr Robert Matthew Brunton
StatusResigned
Appointed02 March 2018(24 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 December 2018)
RoleCompany Director
Correspondence Address20 Exhibition House Addison Bridge Place
London
W14 8XP
Director NameMr Vincent Aning Santeng
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(25 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee Central 2 Lumina Way
Enfield
EN1 1FS
Secretary NameNgozi Omisakin
StatusResigned
Appointed17 December 2018(25 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 November 2023)
RoleCompany Director
Correspondence AddressJubilee Central 2 Lumina Way
Enfield
EN1 1FS
Director NameMr Robert David Muir Ahearn
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2020(27 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 14 September 2021)
RoleRetired Headteacher
Country of ResidenceEngland
Correspondence AddressJubilee Central 2 Lumina Way
Enfield
EN1 1FS
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 June 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 June 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed22 August 2002(9 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 17 May 2016)
Correspondence Address- The Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Telephone020 74939785
Telephone regionLondon

Location

Registered AddressJubilee Central
2 Lumina Way
Enfield
EN1 1FS
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardJubilee
Built Up AreaGreater London

Shareholders

2 at £1Patrick Loughrey
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£545
Current Liabilities£543

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Filing History

30 March 2024Accounts for a small company made up to 31 March 2023 (10 pages)
3 November 2023Termination of appointment of Ngozi Omisakin as a secretary on 3 November 2023 (1 page)
3 November 2023Appointment of Mr Jose Manuel Soares De Sousa as a secretary on 3 November 2023 (2 pages)
26 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
12 April 2023Accounts for a small company made up to 31 March 2022 (10 pages)
1 December 2022Appointment of Mr Philip Olukayode Omoniyi Olagunju as a director on 18 October 2022 (2 pages)
1 December 2022Appointment of Mr Peter Aghogho Okenabirhie as a director on 18 October 2022 (2 pages)
1 December 2022Appointment of Mr Ochuko Itoje as a director on 18 October 2022 (2 pages)
27 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
18 November 2021Termination of appointment of Robert David Muir Ahearn as a director on 14 September 2021 (1 page)
25 June 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
28 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
28 May 2021Termination of appointment of Vincent Aning Santeng as a director on 31 March 2021 (1 page)
31 July 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
8 July 2020Appointment of Mr Matthew Legg as a director on 30 June 2020 (2 pages)
8 July 2020Appointment of Mr Robert David Muir Ahearn as a director on 30 June 2020 (2 pages)
2 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
1 June 2020Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
30 May 2019Confirmation statement made on 19 May 2019 with updates (4 pages)
30 May 2019Cessation of Robert Matthew Brunton as a person with significant control on 17 December 2018 (1 page)
30 May 2019Cessation of Mark Andrew Loughrey as a person with significant control on 18 December 2018 (1 page)
30 May 2019Notification of Jubilee Church London Limited as a person with significant control on 17 December 2018 (2 pages)
26 February 2019Termination of appointment of Robert Matthew Brunton as a director on 17 December 2018 (1 page)
26 February 2019Appointment of Tope Koleoso as a director on 17 December 2018 (2 pages)
26 February 2019Registered office address changed from 20 Exhibition House Addison Bridge Place London W14 8XP England to Jubilee Central 2 Lumina Way Enfield EN1 1FS on 26 February 2019 (1 page)
26 February 2019Appointment of Mr Vincent Aning Santeng as a director on 17 December 2018 (2 pages)
26 February 2019Appointment of Mr David Pask as a director on 17 December 2018 (2 pages)
26 February 2019Termination of appointment of Robert Matthew Brunton as a secretary on 17 December 2018 (1 page)
26 February 2019Appointment of Ngozi Omisakin as a secretary on 17 December 2018 (2 pages)
26 February 2019Termination of appointment of Mark Andrew Loughrey as a director on 17 December 2018 (1 page)
17 October 2018Accounts for a dormant company made up to 30 June 2018 (6 pages)
29 June 2018Withdraw the company strike off application (1 page)
25 June 2018Notification of Robert Matthew Brunton as a person with significant control on 2 March 2018 (2 pages)
25 June 2018Notification of Mark Andrew Loughrey as a person with significant control on 2 March 2018 (2 pages)
25 June 2018Registered office address changed from 208 Green Lanes 208 Green Lanes London N13 5UE to 20 Exhibition House Addison Bridge Place London W14 8XP on 25 June 2018 (1 page)
25 June 2018Cessation of Valerie Ann Loughrey as a person with significant control on 2 March 2018 (1 page)
25 June 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
20 June 2018Voluntary strike-off action has been suspended (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
30 April 2018Application to strike the company off the register (3 pages)
23 April 2018Amended total exemption full accounts made up to 30 June 2017 (4 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
26 March 2018Appointment of Mr Robert Matthew Brunton as a secretary on 2 March 2018 (2 pages)
13 March 2018Appointment of Mr Mark Andrew Loughrey as a director on 2 March 2018 (2 pages)
13 March 2018Termination of appointment of Valerie Ann Loughrey as a secretary on 1 March 2018 (1 page)
12 March 2018Termination of appointment of Majella Church as a director on 1 March 2018 (1 page)
12 March 2018Termination of appointment of Valerie Ann Loughrey as a director on 1 March 2018 (1 page)
12 March 2018Appointment of Mr Robert Matthew Brunton as a director on 2 March 2018 (2 pages)
9 August 2017Compulsory strike-off action has been discontinued (1 page)
9 August 2017Compulsory strike-off action has been discontinued (1 page)
8 August 2017Notification of Valerie Ann Loughrey as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Notification of Valerie Ann Loughrey as a person with significant control on 6 April 2016 (2 pages)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
7 June 2016Appointment of Mrs Valerie Ann Loughrey as a secretary on 26 August 2015 (2 pages)
7 June 2016Appointment of Mrs Valerie Ann Loughrey as a secretary on 26 August 2015 (2 pages)
20 May 2016Termination of appointment of Qa Registrars Limited as a secretary on 17 May 2016 (1 page)
20 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(4 pages)
20 May 2016Termination of appointment of Qa Registrars Limited as a secretary on 17 May 2016 (1 page)
20 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 August 2015Termination of appointment of Patrick Loughrey as a director on 26 August 2015 (1 page)
26 August 2015Appointment of Mrs Valerie Ann Loughrey as a director on 26 August 2015 (2 pages)
26 August 2015Appointment of Mrs Valerie Ann Loughrey as a director on 26 August 2015 (2 pages)
26 August 2015Termination of appointment of Patrick Loughrey as a director on 26 August 2015 (1 page)
30 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
30 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 October 2014Director's details changed for Mrs Majella Church on 16 October 2014 (2 pages)
17 October 2014Director's details changed for Mrs Majella Church on 16 October 2014 (2 pages)
16 October 2014Termination of appointment of Magella Church as a director on 16 October 2014 (1 page)
16 October 2014Termination of appointment of Magella Church as a director on 16 October 2014 (1 page)
16 October 2014Registered office address changed from The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW to 208 Green Lanes 208 Green Lanes London N13 5UE on 16 October 2014 (1 page)
16 October 2014Termination of appointment of Magella Church as a director on 16 October 2014 (1 page)
16 October 2014Appointment of Mrs Magella Church as a director on 16 October 2014 (2 pages)
16 October 2014Appointment of Mrs Magella Church as a director on 16 October 2014 (2 pages)
16 October 2014Appointment of Mrs Magella Church as a director on 16 October 2014 (2 pages)
16 October 2014Registered office address changed from The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW to 208 Green Lanes 208 Green Lanes London N13 5UE on 16 October 2014 (1 page)
16 October 2014Termination of appointment of Magella Church as a director on 16 October 2014 (1 page)
16 October 2014Director's details changed for Mrs Magella Church on 16 October 2014 (2 pages)
16 October 2014Director's details changed for Mrs Magella Church on 16 October 2014 (2 pages)
16 October 2014Appointment of Mrs Magella Church as a director on 16 October 2014 (2 pages)
29 May 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
29 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
29 May 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
29 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
13 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
8 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
8 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
26 March 2012Registered office address changed from the Studio St Nicholas Close Elstree Hertfordshire WD6 3EW on 26 March 2012 (1 page)
26 March 2012Registered office address changed from 27 Manor Park Crescent Edgware Middlesex HA8 7NH United Kingdom on 26 March 2012 (1 page)
26 March 2012Registered office address changed from the Studio St Nicholas Close Elstree Hertfordshire WD6 3EW on 26 March 2012 (1 page)
26 March 2012Registered office address changed from 27 Manor Park Crescent Edgware Middlesex HA8 7NH United Kingdom on 26 March 2012 (1 page)
7 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
7 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
23 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
23 May 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
23 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
23 May 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
23 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
23 August 2010Secretary's details changed for Qa Registrars Limited on 1 January 2010 (2 pages)
23 August 2010Secretary's details changed for Qa Registrars Limited on 1 January 2010 (2 pages)
23 August 2010Secretary's details changed for Qa Registrars Limited on 1 January 2010 (2 pages)
23 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for Patrick Loughrey on 1 January 2010 (2 pages)
20 August 2010Director's details changed for Patrick Loughrey on 1 January 2010 (2 pages)
20 August 2010Director's details changed for Patrick Loughrey on 1 January 2010 (2 pages)
11 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
11 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
20 August 2009Return made up to 07/06/09; full list of members (3 pages)
20 August 2009Return made up to 07/06/09; full list of members (3 pages)
9 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
9 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
18 July 2008Return made up to 07/06/08; full list of members (3 pages)
18 July 2008Return made up to 07/06/08; full list of members (3 pages)
3 July 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
3 July 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
8 August 2007Return made up to 07/06/07; full list of members (2 pages)
8 August 2007Return made up to 07/06/07; full list of members (2 pages)
10 November 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
10 November 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
21 September 2006Return made up to 07/06/06; full list of members (2 pages)
21 September 2006Return made up to 07/06/06; full list of members (2 pages)
9 June 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
9 June 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
26 August 2005Return made up to 07/06/05; full list of members (6 pages)
26 August 2005Return made up to 07/06/05; full list of members (6 pages)
15 June 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
15 June 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
11 June 2004Return made up to 07/06/04; full list of members (6 pages)
11 June 2004Return made up to 07/06/04; full list of members (6 pages)
19 March 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
19 March 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
23 June 2003Return made up to 07/06/03; full list of members (6 pages)
23 June 2003Return made up to 07/06/03; full list of members (6 pages)
8 November 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
8 November 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
30 August 2002Secretary resigned (2 pages)
30 August 2002Secretary resigned (2 pages)
30 August 2002New secretary appointed (2 pages)
30 August 2002Return made up to 07/06/02; full list of members (6 pages)
30 August 2002Return made up to 07/06/02; full list of members (6 pages)
30 August 2002New secretary appointed (2 pages)
26 March 2002Registered office changed on 26/03/02 from: 27 attimore road welwyn garden city hertfordshire AL8 6LQ (1 page)
26 March 2002Registered office changed on 26/03/02 from: 27 attimore road welwyn garden city hertfordshire AL8 6LQ (1 page)
22 February 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
22 February 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
13 September 2001Return made up to 07/06/01; full list of members (6 pages)
13 September 2001Return made up to 07/06/01; full list of members (6 pages)
9 March 2001Full accounts made up to 30 June 2000 (6 pages)
9 March 2001Full accounts made up to 30 June 2000 (6 pages)
6 June 2000Return made up to 07/06/00; full list of members (6 pages)
6 June 2000Return made up to 07/06/00; full list of members (6 pages)
1 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
1 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
7 June 1999Return made up to 07/06/99; no change of members (4 pages)
7 June 1999Return made up to 07/06/99; no change of members (4 pages)
7 April 1999Accounts for a dormant company made up to 30 June 1997 (2 pages)
7 April 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
7 April 1999Accounts for a dormant company made up to 30 June 1997 (2 pages)
7 April 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
7 April 1999Accounts for a dormant company made up to 30 June 1996 (2 pages)
7 April 1999Accounts for a dormant company made up to 30 June 1996 (2 pages)
6 October 1998Return made up to 07/06/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 October 1998New director appointed (2 pages)
6 October 1998Return made up to 07/06/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 October 1998New director appointed (2 pages)
15 October 1997Return made up to 07/06/97; full list of members (6 pages)
15 October 1997Return made up to 07/06/97; full list of members (6 pages)
25 June 1996Return made up to 07/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 June 1996New secretary appointed (2 pages)
25 June 1996Return made up to 07/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 June 1996New secretary appointed (2 pages)
6 June 1996Director's particulars changed (1 page)
6 June 1996Director's particulars changed (1 page)
2 January 1996Accounts for a dormant company made up to 30 June 1994 (2 pages)
2 January 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
2 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 January 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
2 January 1996Accounts for a dormant company made up to 30 June 1994 (2 pages)
2 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 November 1995Return made up to 07/06/95; full list of members (6 pages)
15 November 1995Return made up to 07/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
7 June 1993Incorporation (14 pages)
7 June 1993Incorporation (14 pages)