Company Name25 Wilmington Square (Management) Limited
Company StatusActive
Company Number02896182
CategoryPrivate Limited Company
Incorporation Date9 February 1994(30 years, 1 month ago)

Business Activity

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

Directors

Director NameMary Frances Scott
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1995(12 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 25 Wilmington Square
London
WC1X 0EG
Director NameStephanie Jane Sibbering
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1995(12 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField House 24 Lyndon Road
North Luffenham
Rutland
LE15 8JZ
Director NameMs Paola Quattrociocchi
Date of BirthMay 1965 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed13 December 2001(7 years, 10 months after company formation)
Appointment Duration22 years, 3 months
RoleBanking Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Barkas Agencies Limited Hillview House
1 Hallswelle Parade, Finchley Road
London
NW11 0DL
Director NameMr Robert Stanley Poll
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2007(13 years, 5 months after company formation)
Appointment Duration16 years, 8 months
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 29 St. John's Lane
London
EC1M 4NA
Director NameSophie Elizabeth Barling
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2011(17 years, 5 months after company formation)
Appointment Duration12 years, 8 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 25 Wilmington Square
London
WC1X 0EG
Director NameMr Gleb Vysotckil
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2015(21 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleMuseum Assitant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 25 Wilmington Square
London
WC1X 0EG
Director NamePaul Scott Whittingham
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(same day as company formation)
RoleSolicitor
Correspondence Address3 Lower Street
Sproughton
Ipswich
Suffolk
IP8 3AA
Director NameMrs Margaret Elizabeth Anderson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Crescent Road
Ipswich
Suffolk
IP1 2EX
Secretary NameMrs Margaret Elizabeth Anderson
NationalityBritish
StatusResigned
Appointed09 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Crescent Road
Ipswich
Suffolk
IP1 2EX
Director NameElsa Owlett
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(12 months after company formation)
Appointment Duration8 years, 5 months (resigned 14 July 2003)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Farndale
Kirby Moorside
North Yorkshire
YO62 7LE
Director NameMr Frederick Douglas Alker
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(12 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 December 1999)
RoleDirector Of A Charity
Country of ResidenceEngland
Correspondence AddressPlaying Field Cottage
Blacksnape Road
Darwen
Lancashire
BB3 3PN
Director NameNicole Marie Hirst
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(12 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 December 2001)
RoleCompany Director
Correspondence AddressThe Lodge Flat 25 Wilmington Square
London
WC1X 0EG
Director NameRaymond Cunningham
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(1 year, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 14 December 2004)
RoleResearch Dir
Correspondence AddressFlat 2
25 Wilmington Square
London
Wc1
Secretary NameNicole Marie Hirst
NationalityBritish
StatusResigned
Appointed27 September 1997(3 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 December 1999)
RoleCompany Director
Correspondence AddressThe Lodge Flat 25 Wilmington Square
London
WC1X 0EG
Secretary NameRaymond Cunningham
NationalityBritish
StatusResigned
Appointed15 December 1999(5 years, 10 months after company formation)
Appointment Duration5 months (resigned 18 May 2000)
RoleResearch Director
Correspondence AddressFlat 2
25 Wilmington Square
London
Wc1
Director NameIsabel Catherine Unsworth
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(6 years after company formation)
Appointment Duration2 years, 6 months (resigned 27 August 2002)
RoleJournalist
Correspondence Address3 Rees Street
London
N1 7AR
Secretary NameIsabel Catherine Unsworth
NationalityBritish
StatusResigned
Appointed18 February 2000(6 years after company formation)
Appointment Duration2 years, 6 months (resigned 27 August 2002)
RoleJournalist
Correspondence Address3 Rees Street
London
N1 7AR
Secretary NamePaola Quattrociocchi
NationalityItalian
StatusResigned
Appointed27 August 2002(8 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 December 2007)
RoleBanking
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Director NameArthur Frank Tomkins
Date of BirthFebruary 1950 (Born 74 years ago)
NationalitySouth African
StatusResigned
Appointed26 July 2004(10 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 March 2016)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressPatio Flat 25 Wilmington Square
London
WC1X 0EG
Director NameConrad James Ind
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2005(11 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 11 October 2013)
RoleIt Infrastructure Manager
Correspondence AddressFlat 2 52 Finchley Road
Hendon Central
London
Nw4
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameInternational Registrars Limited (Corporation)
StatusResigned
Appointed11 December 2007(13 years, 10 months after company formation)
Appointment Duration14 years, 1 month (resigned 18 January 2022)
Correspondence AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE

Location

Registered AddressHillview House 1 Hallswelle Parade
Finchley Road
London
NW11 0DL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Gleb Vysotskii
14.29%
Ordinary
1 at £1Mary Frances Scott
14.29%
Ordinary
1 at £1Mr Arthur Frank Tomkins
14.29%
Ordinary
1 at £1Ms Paola Quattrociocchi
14.29%
Ordinary
1 at £1Robert Stanley Poll
14.29%
Ordinary
1 at £1Sophie Elizabeth Barling
14.29%
Ordinary
1 at £1Stephanie Jane Sibbering
14.29%
Ordinary

Financials

Year2014
Net Worth£3,505
Current Liabilities£5,399

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due27 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End27 December

Returns

Latest Return7 February 2024 (1 month, 3 weeks ago)
Next Return Due21 February 2025 (10 months, 4 weeks from now)

Filing History

14 February 2024Confirmation statement made on 7 February 2024 with updates (5 pages)
13 February 2024Registered office address changed from Finsgate 5/7 Cranwood Street London EC1V 9EE to Hillview House 1 Hallswelle Parade Finchley Road London NW11 0DL on 13 February 2024 (1 page)
13 February 2024Director's details changed for Paola Quattrociocchi on 13 February 2024 (2 pages)
26 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
8 February 2023Confirmation statement made on 7 February 2023 with updates (5 pages)
5 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
17 February 2022Confirmation statement made on 7 February 2022 with updates (5 pages)
18 January 2022Termination of appointment of International Registrars Limited as a secretary on 18 January 2022 (1 page)
5 August 2021Micro company accounts made up to 31 December 2020 (5 pages)
18 March 2021Confirmation statement made on 7 February 2021 with updates (5 pages)
13 November 2020Micro company accounts made up to 31 December 2019 (5 pages)
10 February 2020Confirmation statement made on 7 February 2020 with updates (5 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
8 February 2019Confirmation statement made on 7 February 2019 with updates (5 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
19 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
13 December 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
27 March 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
17 March 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 March 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 March 2017Director's details changed for Stephanie Jane Sibbering on 8 February 2017 (2 pages)
13 March 2017Director's details changed for Mr Robert Stanley Poll on 22 February 2017 (2 pages)
13 March 2017Director's details changed for Mr Robert Stanley Poll on 22 February 2017 (2 pages)
13 March 2017Director's details changed for Stephanie Jane Sibbering on 8 February 2017 (2 pages)
22 December 2016Previous accounting period shortened from 28 December 2015 to 27 December 2015 (1 page)
22 December 2016Previous accounting period shortened from 28 December 2015 to 27 December 2015 (1 page)
28 September 2016Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
28 September 2016Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
19 August 2016Termination of appointment of Arthur Frank Tomkins as a director on 31 March 2016 (1 page)
19 August 2016Termination of appointment of Arthur Frank Tomkins as a director on 31 March 2016 (1 page)
17 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 7
(11 pages)
17 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 7
(11 pages)
27 November 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 November 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 November 2015Appointment of Mr Gleb Vysotckil as a director on 20 August 2015 (2 pages)
5 November 2015Appointment of Mr Gleb Vysotckil as a director on 20 August 2015 (2 pages)
30 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
30 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
31 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 7
(10 pages)
31 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 7
(10 pages)
31 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 7
(10 pages)
18 February 2015Director's details changed for Stephanie Jane Sibbering on 1 February 2015 (2 pages)
18 February 2015Director's details changed for Arthur Frank Tomkins on 1 February 2015 (2 pages)
18 February 2015Director's details changed for Arthur Frank Tomkins on 1 February 2015 (2 pages)
18 February 2015Director's details changed for Mary Frances Scott on 1 February 2015 (2 pages)
18 February 2015Director's details changed for Mary Frances Scott on 1 February 2015 (2 pages)
18 February 2015Director's details changed for Paola Quattrociocchi on 1 February 2015 (2 pages)
18 February 2015Director's details changed for Paola Quattrociocchi on 1 February 2015 (2 pages)
18 February 2015Director's details changed for Stephanie Jane Sibbering on 1 February 2015 (2 pages)
18 February 2015Director's details changed for Mary Frances Scott on 1 February 2015 (2 pages)
18 February 2015Director's details changed for Arthur Frank Tomkins on 1 February 2015 (2 pages)
18 February 2015Director's details changed for Stephanie Jane Sibbering on 1 February 2015 (2 pages)
18 February 2015Director's details changed for Paola Quattrociocchi on 1 February 2015 (2 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 May 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 7
(10 pages)
1 May 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 7
(10 pages)
1 May 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 7
(10 pages)
20 March 2014Termination of appointment of Conrad Ind as a director (1 page)
20 March 2014Termination of appointment of Conrad Ind as a director (1 page)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 March 2013Director's details changed for Mr Robert Stanley Poll on 1 February 2013 (2 pages)
26 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (11 pages)
26 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (11 pages)
26 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (11 pages)
26 March 2013Director's details changed for Mr Robert Stanley Poll on 1 February 2013 (2 pages)
26 March 2013Director's details changed for Mr Robert Stanley Poll on 1 February 2013 (2 pages)
26 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
28 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
3 April 2012Previous accounting period shortened from 24 March 2012 to 31 December 2011 (1 page)
3 April 2012Previous accounting period shortened from 24 March 2012 to 31 December 2011 (1 page)
20 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (11 pages)
20 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (11 pages)
20 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (11 pages)
19 December 2011Total exemption small company accounts made up to 24 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 24 March 2011 (4 pages)
21 October 2011Appointment of Sophie Elizabeth Barling as a director (3 pages)
21 October 2011Appointment of Sophie Elizabeth Barling as a director (3 pages)
22 August 2011Termination of appointment of Margaret Anderson as a director (2 pages)
22 August 2011Termination of appointment of Margaret Anderson as a director (2 pages)
14 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (11 pages)
14 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (11 pages)
14 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (11 pages)
23 December 2010Total exemption small company accounts made up to 24 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 24 March 2010 (4 pages)
8 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (9 pages)
8 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (9 pages)
8 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (9 pages)
25 January 2010Total exemption small company accounts made up to 24 March 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 24 March 2009 (4 pages)
23 February 2009Return made up to 09/02/09; full list of members (7 pages)
23 February 2009Return made up to 09/02/09; full list of members (7 pages)
3 December 2008Total exemption small company accounts made up to 24 March 2008 (4 pages)
3 December 2008Total exemption small company accounts made up to 24 March 2008 (4 pages)
8 April 2008Return made up to 09/02/08; full list of members (7 pages)
8 April 2008Return made up to 09/02/08; full list of members (7 pages)
7 April 2008Director's change of particulars / conrad ind / 01/01/2008 (1 page)
7 April 2008Director's change of particulars / conrad ind / 01/01/2008 (1 page)
1 February 2008New secretary appointed (2 pages)
1 February 2008New secretary appointed (2 pages)
1 February 2008Secretary resigned (1 page)
1 February 2008Secretary resigned (1 page)
25 January 2008Total exemption small company accounts made up to 24 March 2007 (4 pages)
25 January 2008Total exemption small company accounts made up to 24 March 2007 (4 pages)
20 November 2007Return made up to 09/02/07; full list of members (4 pages)
20 November 2007Return made up to 09/02/07; full list of members (4 pages)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
30 January 2007Total exemption small company accounts made up to 24 March 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 24 March 2006 (4 pages)
18 July 2006Total exemption small company accounts made up to 24 March 2005 (4 pages)
18 July 2006Total exemption small company accounts made up to 24 March 2005 (4 pages)
24 May 2006Return made up to 09/02/06; full list of members (4 pages)
24 May 2006Return made up to 09/02/06; full list of members (4 pages)
24 January 2006Delivery ext'd 3 mth 24/03/05 (1 page)
24 January 2006Delivery ext'd 3 mth 24/03/05 (1 page)
20 July 2005Return made up to 09/02/05; full list of members (10 pages)
20 July 2005Director's particulars changed (1 page)
20 July 2005Secretary's particulars changed (1 page)
20 July 2005Director's particulars changed (1 page)
20 July 2005Secretary's particulars changed (1 page)
20 July 2005Return made up to 09/02/05; full list of members (10 pages)
28 June 2005Director resigned (1 page)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
28 June 2005Director resigned (1 page)
27 June 2005Total exemption small company accounts made up to 24 March 2004 (4 pages)
27 June 2005Total exemption small company accounts made up to 24 March 2004 (4 pages)
19 January 2005Delivery ext'd 3 mth 24/03/04 (1 page)
19 January 2005Delivery ext'd 3 mth 24/03/04 (1 page)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
21 September 2004Total exemption small company accounts made up to 24 March 2003 (4 pages)
21 September 2004Total exemption small company accounts made up to 24 March 2003 (4 pages)
9 March 2004Return made up to 09/02/04; full list of members (8 pages)
9 March 2004Return made up to 09/02/04; full list of members (8 pages)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
30 December 2003Return made up to 09/02/03; full list of members (8 pages)
30 December 2003Return made up to 09/02/03; full list of members (8 pages)
17 December 2003New secretary appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11.02.2021 under section 1088 of the Companies Act 2006
(2 pages)
17 December 2003New secretary appointed (2 pages)
17 December 2003Secretary resigned;director resigned (1 page)
17 December 2003Director's particulars changed (1 page)
17 December 2003Director's particulars changed (1 page)
17 December 2003Secretary resigned;director resigned (1 page)
6 February 2003Total exemption full accounts made up to 24 March 2002 (8 pages)
6 February 2003Total exemption full accounts made up to 24 March 2002 (8 pages)
19 July 2002Return made up to 09/02/02; full list of members (9 pages)
19 July 2002Director's particulars changed (1 page)
19 July 2002Return made up to 09/02/02; full list of members (9 pages)
19 July 2002Director's particulars changed (1 page)
9 July 2002Director resigned (1 page)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002New director appointed (2 pages)
10 April 2002Total exemption full accounts made up to 24 March 2001 (7 pages)
10 April 2002Total exemption full accounts made up to 24 March 2000 (7 pages)
10 April 2002Total exemption full accounts made up to 24 March 2000 (7 pages)
10 April 2002Total exemption full accounts made up to 24 March 2001 (7 pages)
8 August 2001Return made up to 09/02/01; full list of members (8 pages)
8 August 2001Return made up to 09/02/01; full list of members (8 pages)
21 June 2001Secretary resigned (1 page)
21 June 2001Secretary resigned (1 page)
10 May 2001New secretary appointed (2 pages)
10 May 2001New secretary appointed (2 pages)
27 December 2000Delivery ext'd 3 mth 24/03/00 (1 page)
27 December 2000Delivery ext'd 3 mth 24/03/00 (1 page)
21 December 2000Accounting reference date extended from 28/02/00 to 24/03/00 (1 page)
21 December 2000Accounting reference date extended from 28/02/00 to 24/03/00 (1 page)
17 March 2000Return made up to 09/02/00; full list of members (8 pages)
17 March 2000Director's particulars changed (1 page)
17 March 2000Director's particulars changed (1 page)
17 March 2000Return made up to 09/02/00; full list of members (8 pages)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
15 February 2000New secretary appointed (2 pages)
15 February 2000Secretary resigned (1 page)
15 February 2000Secretary resigned (1 page)
15 February 2000New secretary appointed (2 pages)
20 December 1999Full accounts made up to 28 February 1999 (7 pages)
20 December 1999Full accounts made up to 28 February 1999 (7 pages)
1 March 1999Return made up to 09/02/99; full list of members (9 pages)
1 March 1999Return made up to 09/02/99; full list of members (9 pages)
30 December 1998Full accounts made up to 28 February 1998 (7 pages)
30 December 1998Full accounts made up to 28 February 1998 (7 pages)
17 April 1998Director's particulars changed (1 page)
17 April 1998Director's particulars changed (1 page)
17 April 1998Director's particulars changed (1 page)
17 April 1998Director's particulars changed (1 page)
14 April 1998Return made up to 09/02/98; full list of members (9 pages)
14 April 1998Return made up to 09/02/98; full list of members (9 pages)
22 December 1997Full accounts made up to 28 February 1997 (7 pages)
22 December 1997Full accounts made up to 28 February 1997 (7 pages)
23 October 1997Full accounts made up to 29 February 1996 (7 pages)
23 October 1997Full accounts made up to 29 February 1996 (7 pages)
27 July 1997New director appointed (2 pages)
27 July 1997New director appointed (2 pages)
13 March 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 07/03/97
(1 page)
13 March 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 07/03/97
(1 page)
20 December 1996Delivery ext'd 3 mth 28/02/96 (1 page)
20 December 1996Delivery ext'd 3 mth 28/02/96 (1 page)
5 June 1996Return made up to 09/02/96; full list of members (8 pages)
5 June 1996Return made up to 09/02/96; full list of members (8 pages)
27 November 1995Accounts for a dormant company made up to 28 February 1995 (1 page)
27 November 1995Accounts for a dormant company made up to 28 February 1995 (1 page)
23 November 1995Director resigned (2 pages)
23 November 1995Director resigned (2 pages)
20 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 November 1995New director appointed (2 pages)
20 November 1995New director appointed (2 pages)
14 August 1995Registered office changed on 14/08/95 from: 1 crescent road ipswich suffolk IP1 2EX (1 page)
14 August 1995Registered office changed on 14/08/95 from: 1 crescent road ipswich suffolk IP1 2EX (1 page)
30 March 1995Return made up to 09/02/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 March 1995New director appointed (2 pages)
30 March 1995Ad 06/02/95--------- £ si 5@1 (2 pages)
30 March 1995New director appointed (2 pages)
30 March 1995New director appointed (2 pages)
30 March 1995New director appointed (2 pages)
30 March 1995New director appointed (2 pages)
30 March 1995Return made up to 09/02/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 March 1995Ad 06/02/95--------- £ si 5@1 (2 pages)
30 March 1995New director appointed (2 pages)
30 March 1995New director appointed (2 pages)
30 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
9 February 1994Incorporation (19 pages)
9 February 1994Incorporation (19 pages)