Company NameGentry Properties Limited
Company StatusActive
Company Number02866912
CategoryPrivate Limited Company
Incorporation Date28 October 1993(30 years, 6 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 NamePaula Dyche
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1999(5 years, 6 months after company formation)
Appointment Duration24 years, 11 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address44 Mall Chambers
Kensington Mall
London
W8 4DZ
Secretary NamePaula Dyche
NationalityBritish
StatusCurrent
Appointed20 May 1999(5 years, 6 months after company formation)
Appointment Duration24 years, 11 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address101b Clarendon Road
London
W11 4JG
Director NameCarolina Sanchez Salan
Date of BirthMarch 1974 (Born 50 years ago)
NationalitySpanish
StatusCurrent
Appointed08 September 2003(9 years, 10 months after company formation)
Appointment Duration20 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address45 Mall Chambers
Kensington Mall
London
W8 4DZ
Director NameElaine Ilona Bailey
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2015(21 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address52 Brighton Road
Surbiton
Surrey
KT6 5PL
Director NameMs Francesca Galante
Date of BirthNovember 1975 (Born 48 years ago)
NationalityItalian
StatusCurrent
Appointed30 September 2015(21 years, 11 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address52 Brighton Road
Surbiton
Surrey
KT6 5PL
Director NameRobert Watkins
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(2 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 16 October 1996)
RoleComputer Analyst
Correspondence AddressFlat 41 Mall Chambers
Kensington Mall
London
W8 4DZ
Director NameAlick Melvyn Jones
Date of BirthMarch 1947 (Born 77 years ago)
NationalityWelsh
StatusResigned
Appointed20 January 1994(2 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 October 1994)
RoleBuilding Society Manager
Correspondence AddressFlat 29 Mall Chambers
Kensington Mall
London
W8 4DZ
Director NameChristopher Thomas Gill
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(2 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 20 January 1994)
RoleCompany Director
Correspondence Address54 Ellerdale Street
Lewisham
London
SE13 7JU
Secretary NameAlick Melvyn Jones
NationalityWelsh
StatusResigned
Appointed20 January 1994(2 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 October 1994)
RoleBuilding Society Manager
Correspondence AddressFlat 29 Mall Chambers
Kensington Mall
London
W8 4DZ
Director NamePeter Neville Lamprell-Jarrett
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(11 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 13 April 1999)
RoleRetired
Correspondence Address42 Mall Chambers
Kensington Mall
London
W8 4DZ
Director NameMr Michael Singh
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(11 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 16 October 1996)
RoleSecretary
Correspondence AddressFlat 14 Mall Chambers
Kensington Mall
London
W8 4DY
Secretary NameRobert Watkins
NationalityBritish
StatusResigned
Appointed12 October 1994(11 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 16 October 1996)
RoleCompany Director
Correspondence AddressFlat 41 Mall Chambers
Kensington Mall
London
W8 4DZ
Director NameJune Barbara McDermot
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 September 1998)
RoleSec/Pa
Correspondence Address4 Mall Chambers
Kensington Mall
London
W8 4DZ
Director NameFinella Wedderburn-Ogilvy
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(2 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 May 1999)
RoleEvent Co-Ordinator
Correspondence Address20 Mall Chambers
Kensington Mall
London
W8 4DY
Secretary NamePeter Neville Lamprell-Jarrett
NationalityBritish
StatusResigned
Appointed16 October 1996(2 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 April 1999)
RoleCompany Director
Correspondence Address42 Mall Chambers
Kensington Mall
London
W8 4DZ
Director NameDr Folk-Man Wong
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(5 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 September 2000)
RoleMedical Doctor`
Correspondence Address45 Mall Chambers
Kensington Mall
London
W8 4DZ
Director NameElaine Ilona Bailey
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Mall Chambers
London
W8 4DZ
Director NameMargaret Beauchamp
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(6 years, 10 months after company formation)
Appointment Duration12 years (resigned 05 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Mall Chambers
Kensington Mall
London
W8 4DY
Director NameCarina Anderson
Date of BirthDecember 1965 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed11 September 2000(6 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 April 2003)
RoleManager Business Development
Correspondence Address14 Mall Chambers
Kensington Mall
London
W8 4DY
Director NamePatric Joseph Morley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(7 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 April 2003)
RoleBanking
Correspondence Address24 Mall Chambers
London
W8 4DY
Director NameRachel Appleton
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed08 September 2003(9 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 December 2006)
RoleMarketing
Correspondence Address9 Mall Chambers
Kensington Mall
London
W8 4DY
Director NameMr Mark John Reay
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(9 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 December 2006)
RoleTechnology Consultant
Correspondence Address9 Mall Chambers
Kensington Mall
London
W8 4DY
Director NameDavid Redaldsen
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(17 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 March 2015)
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence Address2 Mall Chambers Kensington Mall
London
W8 4DZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 October 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed20 January 1994(2 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 20 January 1994)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Location

Registered Address52 Brighton Road
Surbiton
Surrey
KT6 5PL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1A. Dabovic & Ksenaja Dabovic
2.38%
Ordinary
1 at £1A. Velasco
2.38%
Ordinary
1 at £1A.l. Sniders
2.38%
Ordinary
1 at £1A.m. Wenn
2.38%
Ordinary
1 at £1Anne Margaret Goodridge
2.38%
Ordinary
1 at £1B.a. Cea
2.38%
Ordinary
1 at £1Chong Sue Ching & Chin En Leong
2.38%
Ordinary
1 at £1D. Taylor
2.38%
Ordinary
1 at £1Dennis Plomp & Sze Man Grace Yuen
2.38%
Ordinary
1 at £1Dr L. Antoniades
2.38%
Ordinary
1 at £1E. Bailey
2.38%
Ordinary
1 at £1E. Robson
2.38%
Ordinary
1 at £1Edward Sebastian Vulliamy
2.38%
Ordinary
1 at £1F. Maempel
2.38%
Ordinary
1 at £1Francesca Galante
2.38%
Ordinary
1 at £1G. Higgins
2.38%
Ordinary
1 at £1G. Hilliard
2.38%
Ordinary
1 at £1George Nelson Farr & Jane Frances Farr
2.38%
Ordinary
1 at £1Haaron Al-mishwit
2.38%
Ordinary
1 at £1Harriet Philippa Joan Farr
2.38%
Ordinary
1 at £1J. Monaghan
2.38%
Ordinary
1 at £1Jeremy Kay Woolf & Marion Rosemary Greenwood
2.38%
Ordinary
1 at £1Joan Noble Associates LTD
2.38%
Ordinary
1 at £1L. Callodda
2.38%
Ordinary
1 at £1L. Eaton
2.38%
Ordinary
1 at £1L. Piper & R. Piper
2.38%
Ordinary
1 at £1Louise Jones
2.38%
Ordinary
1 at £1Michael Charles Chabowski
2.38%
Ordinary
1 at £1N. Lim
2.38%
Ordinary
1 at £1N.r. Hunt
2.38%
Ordinary
1 at £1Nael El Farargy
2.38%
Ordinary
1 at £1O. Frangouli & A. Frangouli
2.38%
Ordinary
1 at £1P. Dyche
2.38%
Ordinary
1 at £1P. Knight & M. Knight
2.38%
Ordinary
1 at £1R. Bennett
2.38%
Ordinary
1 at £1Robin George Stanley & Jane Harriet Liddiard
2.38%
Ordinary
1 at £1S. Murphy
2.38%
Ordinary
1 at £1Scott James Gruber & Sita S.l. Narain
2.38%
Ordinary
1 at £1Tamara Ayoub
2.38%
Ordinary
1 at £1Vijayanand Rajandram & Faiza Sami Khan
2.38%
Ordinary
1 at £1W. Dare
2.38%
Ordinary
1 at £1W. Priddy
2.38%
Ordinary

Financials

Year2014
Turnover-£70
Net Worth£48,038
Cash£26,581
Current Liabilities£5,873

Accounts

Latest Accounts24 December 2022 (1 year, 4 months ago)
Next Accounts Due24 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End24 December

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Filing History

6 January 2021Confirmation statement made on 28 October 2020 with updates (7 pages)
1 September 2020Micro company accounts made up to 24 December 2019 (1 page)
19 February 2020Statement of capital following an allotment of shares on 31 January 2020
  • GBP 43
(4 pages)
5 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
23 May 2019Micro company accounts made up to 24 December 2018 (1 page)
16 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
18 June 2018Micro company accounts made up to 24 December 2017 (1 page)
30 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
11 July 2017Total exemption full accounts made up to 24 December 2016 (7 pages)
11 July 2017Total exemption full accounts made up to 24 December 2016 (7 pages)
7 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
24 June 2016Total exemption full accounts made up to 24 December 2015 (7 pages)
24 June 2016Total exemption full accounts made up to 24 December 2015 (7 pages)
6 November 2015Appointment of Francesca Galante as a director (3 pages)
6 November 2015Appointment of Francesca Galante as a director (3 pages)
3 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 42
(11 pages)
3 November 2015Appointment of Ms Francesca Galante as a director on 30 September 2015 (2 pages)
3 November 2015Appointment of Ms Francesca Galante as a director on 30 September 2015 (2 pages)
3 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 42
(11 pages)
26 June 2015Total exemption full accounts made up to 24 December 2014 (7 pages)
26 June 2015Total exemption full accounts made up to 24 December 2014 (7 pages)
10 April 2015Appointment of Elaine Ilona Bailey as a director on 17 March 2015 (5 pages)
10 April 2015Appointment of Elaine Ilona Bailey as a director on 17 March 2015 (5 pages)
24 March 2015Termination of appointment of David Redaldsen as a director on 24 March 2015 (1 page)
24 March 2015Termination of appointment of David Redaldsen as a director on 24 March 2015 (1 page)
19 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 42
(10 pages)
19 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 42
(10 pages)
29 May 2014Total exemption full accounts made up to 24 December 2013 (7 pages)
29 May 2014Total exemption full accounts made up to 24 December 2013 (7 pages)
6 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 42
(10 pages)
6 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 42
(10 pages)
5 August 2013Total exemption full accounts made up to 24 December 2012 (7 pages)
5 August 2013Total exemption full accounts made up to 24 December 2012 (7 pages)
1 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (11 pages)
1 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (11 pages)
1 November 2012Termination of appointment of Margaret Beauchamp as a director (1 page)
1 November 2012Termination of appointment of Margaret Beauchamp as a director (1 page)
8 August 2012Total exemption full accounts made up to 24 December 2011 (7 pages)
8 August 2012Total exemption full accounts made up to 24 December 2011 (7 pages)
26 January 2012Appointment of David Redaldsen as a director (3 pages)
26 January 2012Appointment of David Redaldsen as a director (3 pages)
4 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (9 pages)
4 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (9 pages)
6 June 2011Total exemption full accounts made up to 24 December 2010 (7 pages)
6 June 2011Total exemption full accounts made up to 24 December 2010 (7 pages)
1 June 2011Secretary's details changed for Paula Dyche on 1 June 2011 (2 pages)
1 June 2011Secretary's details changed for Paula Dyche on 1 June 2011 (2 pages)
1 June 2011Secretary's details changed for Paula Dyche on 1 June 2011 (2 pages)
8 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (10 pages)
8 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (10 pages)
29 June 2010Total exemption full accounts made up to 24 December 2009 (9 pages)
29 June 2010Total exemption full accounts made up to 24 December 2009 (9 pages)
18 November 2009Director's details changed for Paula Dyche on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Carolina Sanchez Salan on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Paula Dyche on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Margaret Beauchamp on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Margaret Beauchamp on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (18 pages)
18 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (18 pages)
18 November 2009Director's details changed for Carolina Sanchez Salan on 18 November 2009 (2 pages)
9 October 2009Total exemption full accounts made up to 24 December 2008 (7 pages)
9 October 2009Total exemption full accounts made up to 24 December 2008 (7 pages)
11 February 2009Ad 27/01/09\gbp si 1@1=1\gbp ic 41/42\ (2 pages)
11 February 2009Ad 27/01/09\gbp si 1@1=1\gbp ic 41/42\ (2 pages)
29 October 2008Return made up to 28/10/08; full list of members (22 pages)
29 October 2008Return made up to 28/10/08; full list of members (22 pages)
16 October 2008Total exemption full accounts made up to 24 December 2007 (7 pages)
16 October 2008Total exemption full accounts made up to 24 December 2007 (7 pages)
5 March 2008Return made up to 28/10/07; change of members (7 pages)
5 March 2008Return made up to 28/10/07; change of members (7 pages)
6 December 2007Total exemption full accounts made up to 24 December 2006 (7 pages)
6 December 2007Total exemption full accounts made up to 24 December 2006 (7 pages)
17 April 2007Return made up to 28/10/06; change of members (8 pages)
17 April 2007Return made up to 28/10/06; change of members (8 pages)
22 December 2006Total exemption full accounts made up to 24 December 2005 (7 pages)
22 December 2006Total exemption full accounts made up to 24 December 2005 (7 pages)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
23 March 2006Return made up to 28/10/05; full list of members (18 pages)
23 March 2006Return made up to 28/10/05; full list of members (18 pages)
31 August 2005Total exemption full accounts made up to 21 December 2004 (7 pages)
31 August 2005Total exemption full accounts made up to 21 December 2004 (7 pages)
8 March 2005Return made up to 28/10/04; change of members (9 pages)
8 March 2005Return made up to 28/10/04; change of members (9 pages)
24 August 2004Total exemption full accounts made up to 24 December 2003 (7 pages)
24 August 2004Total exemption full accounts made up to 24 December 2003 (7 pages)
29 June 2004Ad 18/06/04--------- £ si 1@1=1 £ ic 40/41 (2 pages)
29 June 2004Ad 18/06/04--------- £ si 1@1=1 £ ic 40/41 (2 pages)
24 February 2004Ad 06/02/04--------- £ si 1@1=1 £ ic 39/40 (2 pages)
24 February 2004Ad 06/02/04--------- £ si 1@1=1 £ ic 39/40 (2 pages)
16 February 2004Return made up to 28/10/03; change of members (7 pages)
16 February 2004Return made up to 28/10/03; change of members (7 pages)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
4 August 2003Total exemption full accounts made up to 24 December 2002 (7 pages)
4 August 2003Total exemption full accounts made up to 24 December 2002 (7 pages)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
13 March 2003Return made up to 28/10/02; full list of members (17 pages)
13 March 2003Return made up to 28/10/02; full list of members (17 pages)
26 October 2002Ad 18/10/02--------- £ si 1@1=1 £ ic 38/39 (2 pages)
26 October 2002Ad 18/10/02--------- £ si 1@1=1 £ ic 38/39 (2 pages)
18 August 2002Total exemption full accounts made up to 24 December 2001 (7 pages)
18 August 2002Total exemption full accounts made up to 24 December 2001 (7 pages)
7 May 2002Return made up to 28/10/01; change of members (7 pages)
7 May 2002Return made up to 28/10/01; change of members (7 pages)
25 October 2001Director resigned (1 page)
25 October 2001New director appointed (2 pages)
25 October 2001Director resigned (1 page)
25 October 2001New director appointed (2 pages)
5 September 2001Total exemption small company accounts made up to 24 December 2000 (7 pages)
5 September 2001Total exemption small company accounts made up to 24 December 2000 (7 pages)
23 February 2001Ad 09/02/01--------- £ si 1@1=1 £ ic 37/38 (2 pages)
23 February 2001Ad 09/02/01--------- £ si 1@1=1 £ ic 37/38 (2 pages)
29 January 2001Ad 21/09/00-23/10/00 £ si 6@1 (3 pages)
29 January 2001Ad 21/09/00-23/10/00 £ si 6@1 (3 pages)
19 January 2001Ad 01/12/00--------- £ si 1@1=1 £ ic 30/31 (2 pages)
19 January 2001Ad 01/12/00--------- £ si 1@1=1 £ ic 30/31 (2 pages)
11 January 2001Return made up to 28/10/00; change of members (7 pages)
11 January 2001Return made up to 28/10/00; change of members (7 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
6 June 2000Full accounts made up to 24 December 1999 (7 pages)
6 June 2000Full accounts made up to 24 December 1999 (7 pages)
31 March 2000Return made up to 28/10/99; full list of members (13 pages)
31 March 2000Return made up to 28/10/99; full list of members (13 pages)
3 December 1999Registered office changed on 03/12/99 from: 56A brighton road surbiton surrey KT6 5PL (1 page)
3 December 1999Registered office changed on 03/12/99 from: 56A brighton road surbiton surrey KT6 5PL (1 page)
19 October 1999Full accounts made up to 24 December 1998 (7 pages)
19 October 1999Full accounts made up to 24 December 1998 (7 pages)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
2 August 1999New secretary appointed;new director appointed (2 pages)
2 August 1999Director resigned (1 page)
2 August 1999New secretary appointed;new director appointed (2 pages)
2 August 1999Director resigned (1 page)
28 April 1999Secretary resigned;director resigned (1 page)
28 April 1999Secretary resigned;director resigned (1 page)
1 March 1999Return made up to 28/10/98; change of members (6 pages)
1 March 1999Return made up to 28/10/98; change of members (6 pages)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
21 June 1998Full accounts made up to 24 December 1997 (7 pages)
21 June 1998Full accounts made up to 24 December 1997 (7 pages)
3 March 1998Return made up to 28/10/97; change of members (6 pages)
3 March 1998Return made up to 28/10/97; change of members (6 pages)
11 September 1997Full accounts made up to 24 December 1996 (7 pages)
11 September 1997Full accounts made up to 24 December 1996 (7 pages)
29 January 1997New secretary appointed (2 pages)
29 January 1997Director resigned (1 page)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
29 January 1997Secretary resigned;director resigned (1 page)
29 January 1997Secretary resigned;director resigned (1 page)
29 January 1997Director resigned (1 page)
29 January 1997Return made up to 28/10/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 January 1997New secretary appointed (2 pages)
29 January 1997New director appointed (2 pages)
29 January 1997Return made up to 28/10/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 January 1997New director appointed (2 pages)
3 September 1996Full accounts made up to 31 October 1995 (7 pages)
3 September 1996Full accounts made up to 31 October 1995 (7 pages)
3 September 1996Accounting reference date extended from 31/10 to 24/12 (1 page)
3 September 1996Accounting reference date extended from 31/10 to 24/12 (1 page)
20 February 1996Return made up to 28/10/95; change of members (6 pages)
20 February 1996Return made up to 28/10/95; change of members (6 pages)
4 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
4 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
28 October 1993Incorporation (13 pages)
28 October 1993Incorporation (13 pages)