Company Name2/4 Sinclair Road Management Company Limited
DirectorsRobert Louis Allsworth Jones and Marie Elizabeth Helene Paolina Ciechanowska
Company StatusActive
Company Number02907880
CategoryPrivate Limited Company
Incorporation Date14 March 1994(30 years, 1 month 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 NameMr Robert Louis Allsworth Jones
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2007(13 years, 2 months after company formation)
Appointment Duration16 years, 11 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 4 Sinclair Road
London
W14 0NH
Director NameMarie Elizabeth Helene Paolina Ciechanowska
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed01 November 2012(18 years, 7 months after company formation)
Appointment Duration11 years, 5 months
RoleProject Manager
Country of ResidenceFrance
Correspondence AddressFlat 3, 4 Sinclair Road
London
W14 0NH
Director NamePeter Michael Kende
Date of BirthJune 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed14 March 1994(same day as company formation)
RoleFinancial Advisor
Correspondence AddressFl 23
77 Robinson Road
Hong Kong
Director NameRoger Gordon Paul Tooth
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed14 March 1994(same day as company formation)
RoleFinancial Broker
Correspondence AddressC/O Mondial PO Box 88
Dhahran Airport
Saudi Arabia
Foreign
Secretary NameRoger Gordon Paul Tooth
NationalityEnglish
StatusResigned
Appointed14 March 1994(same day as company formation)
RoleFinancial Broker
Correspondence AddressC/O Mondial PO Box 88
Dhahran Airport
Saudi Arabia
Foreign
Director NamePhilippe Milesi
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed31 March 2003(9 years after company formation)
Appointment Duration9 years, 5 months (resigned 06 September 2012)
RoleComputer Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 4 Sinclair Road
London
W14 0NH
Secretary NameMarie Elizabeth Helene Paolina Ciechanowska
NationalityBritish
StatusResigned
Appointed31 March 2003(9 years after company formation)
Appointment Duration9 years, 5 months (resigned 06 September 2012)
RoleProject Manager
Correspondence AddressFlat 3
4 Sinclair Road
London
W14 0NH
Director NameRana Al Atia
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2004(10 years after company formation)
Appointment Duration8 years, 5 months (resigned 06 September 2012)
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 4 Sinclair Road
London
W14 0NH
Director NameStephen Conkling
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2004(10 years after company formation)
Appointment Duration2 years, 9 months (resigned 05 January 2007)
RoleProject Manager
Correspondence AddressFlat 4 4 Sinclair Road
London
W14 0NH
Director NameMs Sarah Thomas
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2007(13 years, 2 months after company formation)
Appointment Duration4 years (resigned 23 May 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Sinclair Road
London
W14 0NH
Director NameRana Al-Atia
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(17 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 August 2018)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressPower Road Studios 114 Power Road
London
W4 5PY
Secretary NameMr Craig Newell
StatusResigned
Appointed07 September 2012(18 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 July 2023)
RoleCompany Director
Correspondence AddressC/O Craig Sheehan, Unit 140 111 Power Road
London
W4 5PY
Director NameMr James Tennant
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2018(24 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 March 2023)
RoleInternational Civil Servant
Country of ResidenceEngland
Correspondence AddressC/O Craig Sheehan, Unit 140 111 Power Road
London
W4 5PY
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed14 March 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 March 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressFlat 3, 4 Sinclair Road
London
W14 0NH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Shareholders

1 at £1Andrew David Peter Scorey
5.00%
Ordinary
1 at £1Clare Lopez
5.00%
Ordinary
1 at £1Constance Elisabeth Tennant
5.00%
Ordinary
1 at £1Cornelia Holly De Uphaugh
5.00%
Ordinary
1 at £1Elliot Payne
5.00%
Ordinary
1 at £1Graeme John Newton
5.00%
Ordinary
1 at £1J.m. Hawker
5.00%
Ordinary
1 at £1Jason Garrett
5.00%
Ordinary
1 at £1Jonathan Pinney & Sandra Pinney
5.00%
Ordinary
1 at £1Jorge Villafane Sarmiento
5.00%
Ordinary
1 at £1Louis Jones
5.00%
Ordinary
1 at £1Maira Hameed
5.00%
Ordinary
1 at £1Marie Ciechanowska
5.00%
Ordinary
1 at £1Molly Hargreaves
5.00%
Ordinary
1 at £1Nagiara Shariff
5.00%
Ordinary
1 at £1Phillippe Milesi
5.00%
Ordinary
1 at £1Rana Al-atia
5.00%
Ordinary
1 at £1Sherwin Moazami
5.00%
Ordinary
1 at £1Tessa Cleaver
5.00%
Ordinary
1 at £1Vernon Morris
5.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return14 March 2023 (1 year, 1 month ago)
Next Return Due28 March 2024 (overdue)

Filing History

12 July 2023Termination of appointment of Craig Newell as a secretary on 1 July 2023 (1 page)
23 March 2023Termination of appointment of James Tennant as a director on 23 March 2023 (1 page)
15 March 2023Confirmation statement made on 14 March 2023 with updates (5 pages)
9 December 2022Accounts for a dormant company made up to 30 September 2022 (2 pages)
25 May 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
16 March 2022Confirmation statement made on 14 March 2022 with updates (5 pages)
17 June 2021Registered office address changed from Power Road Studios 114 Power Road London W4 5PY England to C/O Craig Sheehan, Unit 140 111 Power Road London W4 5PY on 17 June 2021 (1 page)
9 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
19 March 2021Confirmation statement made on 14 March 2021 with updates (5 pages)
18 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
6 April 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
15 May 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
20 March 2019Confirmation statement made on 14 March 2019 with updates (5 pages)
24 October 2018Appointment of Mr James Tennant as a director on 24 October 2018 (2 pages)
1 August 2018Termination of appointment of Rana Al-Atia as a director on 1 August 2018 (1 page)
31 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
16 March 2018Confirmation statement made on 14 March 2018 with updates (5 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
15 February 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
15 February 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
3 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
3 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
22 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 20
(6 pages)
22 March 2016Director's details changed for Marie Elizabeth Helene Paolina Ciechanowska on 14 March 2016 (2 pages)
22 March 2016Director's details changed for Rana Al-Atia on 14 March 2016 (2 pages)
22 March 2016Director's details changed for Marie Elizabeth Helene Paolina Ciechanowska on 14 March 2016 (2 pages)
22 March 2016Director's details changed for Rana Al-Atia on 14 March 2016 (2 pages)
22 March 2016Director's details changed for Mr Robert Louis Allsworth Jones on 14 March 2016 (2 pages)
22 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 20
(6 pages)
22 March 2016Director's details changed for Mr Robert Louis Allsworth Jones on 14 March 2016 (2 pages)
25 June 2015Registered office address changed from 4 Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 25 June 2015 (1 page)
25 June 2015Registered office address changed from 4 Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 25 June 2015 (1 page)
12 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
12 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
31 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 20
(7 pages)
31 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 20
(7 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
19 March 2014Registered office address changed from C/O Craig Sheehan 4 Challoner Crescent London W14 9LE England on 19 March 2014 (1 page)
19 March 2014Registered office address changed from C/O Craig Sheehan 4 Challoner Crescent London W14 9LE England on 19 March 2014 (1 page)
19 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 20
(7 pages)
19 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 20
(7 pages)
8 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (7 pages)
8 April 2013Registered office address changed from C/O Craig Sheehan 4 Challoner Crescent London W14 9LE United Kingdom on 8 April 2013 (1 page)
8 April 2013Registered office address changed from C/O Craig Sheehan Block Management 1 Barons Court Road West Kensington London W14 9DP United Kingdom on 8 April 2013 (1 page)
8 April 2013Registered office address changed from C/O Craig Sheehan Block Management 1 Barons Court Road West Kensington London W14 9DP United Kingdom on 8 April 2013 (1 page)
8 April 2013Registered office address changed from C/O Craig Sheehan 4 Challoner Crescent London W14 9LE United Kingdom on 8 April 2013 (1 page)
8 April 2013Registered office address changed from C/O Craig Sheehan 4 Challoner Crescent London W14 9LE United Kingdom on 8 April 2013 (1 page)
8 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (7 pages)
8 April 2013Registered office address changed from C/O Craig Sheehan Block Management 1 Barons Court Road West Kensington London W14 9DP United Kingdom on 8 April 2013 (1 page)
8 February 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
8 February 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
15 November 2012Appointment of Rana Al-Atia as a director (2 pages)
15 November 2012Appointment of Marie Ciechanowska as a director (2 pages)
15 November 2012Appointment of Rana Al-Atia as a director (2 pages)
15 November 2012Appointment of Marie Ciechanowska as a director (2 pages)
7 September 2012Termination of appointment of Marie Ciechanowska as a secretary (1 page)
7 September 2012Appointment of Mr Craig Newell as a secretary (1 page)
7 September 2012Termination of appointment of Rana Al Atia as a director (1 page)
7 September 2012Appointment of Mr Craig Newell as a secretary (1 page)
7 September 2012Termination of appointment of Marie Ciechanowska as a secretary (1 page)
7 September 2012Termination of appointment of Philippe Milesi as a director (1 page)
7 September 2012Termination of appointment of Rana Al Atia as a director (1 page)
7 September 2012Termination of appointment of Philippe Milesi as a director (1 page)
25 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (8 pages)
25 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (8 pages)
24 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
24 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (2 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (2 pages)
23 May 2011Termination of appointment of Sarah Thomas as a director (1 page)
23 May 2011Termination of appointment of Sarah Thomas as a director (1 page)
12 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (9 pages)
12 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (9 pages)
10 August 2010Registered office address changed from C/O Flat 6 2 Sinclair Road London London W14 0NH United Kingdom on 10 August 2010 (1 page)
10 August 2010Registered office address changed from C/O Flat 6 2 Sinclair Road London London W14 0NH United Kingdom on 10 August 2010 (1 page)
25 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
25 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
18 March 2010Director's details changed for Mr Robert Louis Allsworth Jones on 18 March 2010 (2 pages)
18 March 2010Registered office address changed from C/O Blackwell House Guildhall Yard London London EC2V 5AE England on 18 March 2010 (1 page)
18 March 2010Director's details changed for Mr Robert Louis Allsworth Jones on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (9 pages)
18 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (9 pages)
18 March 2010Director's details changed for Rana Al Atia on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Philippe Milesi on 18 March 2010 (2 pages)
18 March 2010Registered office address changed from C/O Blackwell House Guildhall Yard London London EC2V 5AE England on 18 March 2010 (1 page)
18 March 2010Director's details changed for Ms Sarah Thomas on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Rana Al Atia on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Philippe Milesi on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Ms Sarah Thomas on 18 March 2010 (2 pages)
1 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
1 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
3 April 2009Return made up to 14/03/09; full list of members (7 pages)
3 April 2009Return made up to 14/03/09; full list of members (7 pages)
22 August 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
22 August 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
15 May 2008Return made up to 14/03/08; full list of members (8 pages)
15 May 2008Return made up to 14/03/08; full list of members (8 pages)
8 May 2008Registered office changed on 08/05/2008 from c/o canonbury management blackwell house guildhall yard london EC2V 5AE (1 page)
8 May 2008Director appointed mr robert louis jones (1 page)
8 May 2008Location of debenture register (1 page)
8 May 2008Registered office changed on 08/05/2008 from blackwell house guildhall yard london WC2V 5AE (1 page)
8 May 2008Director appointed mr robert louis jones (1 page)
8 May 2008Location of register of members (1 page)
8 May 2008Registered office changed on 08/05/2008 from blackwell house guildhall yard london WC2V 5AE (1 page)
8 May 2008Location of register of members (1 page)
8 May 2008Location of debenture register (1 page)
8 May 2008Registered office changed on 08/05/2008 from c/o canonbury management blackwell house guildhall yard london EC2V 5AE (1 page)
7 May 2008Accounts for a dormant company made up to 30 September 2006 (2 pages)
7 May 2008Director appointed ms sarah thomas (1 page)
7 May 2008Accounts for a dormant company made up to 30 September 2006 (2 pages)
7 May 2008Director appointed ms sarah thomas (1 page)
20 March 2007Registered office changed on 20/03/07 from: office 10E hounslow hall estate newton longville buckinghamshire MK17 0BU (1 page)
20 March 2007Location of register of members (1 page)
20 March 2007Location of register of members (1 page)
20 March 2007Location of debenture register (1 page)
20 March 2007Location of debenture register (1 page)
20 March 2007Return made up to 14/03/07; full list of members (4 pages)
20 March 2007Registered office changed on 20/03/07 from: office 10E hounslow hall estate newton longville buckinghamshire MK17 0BU (1 page)
20 March 2007Return made up to 14/03/07; full list of members (4 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 September 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
5 September 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
25 August 2006Registered office changed on 25/08/06 from: 4 sinclair road london W14 0NH (1 page)
25 August 2006Registered office changed on 25/08/06 from: 4 sinclair road london W14 0NH (1 page)
7 July 2006Registered office changed on 07/07/06 from: 79 new cavendish street london W1W 6XB (1 page)
7 July 2006Registered office changed on 07/07/06 from: 79 new cavendish street london W1W 6XB (1 page)
28 April 2006Return made up to 14/03/06; full list of members (4 pages)
28 April 2006Return made up to 14/03/06; full list of members (4 pages)
9 July 2005Registered office changed on 09/07/05 from: 9 harley street london W1G 9QF (1 page)
9 July 2005Registered office changed on 09/07/05 from: 9 harley street london W1G 9QF (1 page)
16 June 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
16 June 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
6 May 2005Return made up to 14/03/05; change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
6 May 2005Return made up to 14/03/05; change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
7 July 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
7 July 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
6 April 2004Return made up to 14/03/04; change of members
  • 363(287) ‐ Registered office changed on 06/04/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 April 2004Return made up to 14/03/04; change of members
  • 363(287) ‐ Registered office changed on 06/04/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 August 2003Return made up to 14/03/03; full list of members (11 pages)
13 August 2003Return made up to 14/03/03; full list of members (11 pages)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New secretary appointed (2 pages)
16 July 2003New secretary appointed (2 pages)
14 April 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
14 April 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
9 August 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
9 August 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
9 August 2002Total exemption small company accounts made up to 30 September 2000 (3 pages)
9 August 2002Total exemption small company accounts made up to 30 September 2000 (3 pages)
14 May 2002Return made up to 14/03/02; full list of members (11 pages)
14 May 2002Return made up to 14/03/02; full list of members (11 pages)
25 May 2001Return made up to 14/03/01; full list of members (11 pages)
25 May 2001Return made up to 14/03/01; full list of members (11 pages)
14 August 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
14 August 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
23 May 2000Return made up to 14/03/00; change of members (6 pages)
23 May 2000Return made up to 14/03/00; change of members (6 pages)
19 August 1999Accounts made up to 31 March 1999 (8 pages)
19 August 1999Accounts made up to 31 March 1999 (8 pages)
23 March 1999Return made up to 14/03/99; full list of members (9 pages)
23 March 1999Return made up to 14/03/99; full list of members (9 pages)
22 February 1999Accounts made up to 31 March 1998 (8 pages)
22 February 1999Accounts made up to 31 March 1998 (8 pages)
15 April 1998Return made up to 14/03/98; full list of members (9 pages)
15 April 1998Return made up to 14/03/98; full list of members (9 pages)
28 January 1998Accounts made up to 31 March 1997 (8 pages)
28 January 1998Accounts made up to 31 March 1997 (8 pages)
2 April 1997Accounts made up to 31 March 1996 (9 pages)
2 April 1997Accounts made up to 31 March 1996 (9 pages)
19 March 1997Return made up to 14/03/96; no change of members (4 pages)
19 March 1997Ad 15/03/96-17/07/96 £ si 40@1=40 £ ic 2/42 (2 pages)
19 March 1997Registered office changed on 19/03/97 from: 2 swakeleys road ickenham middlesex UB10 8BG (1 page)
19 March 1997Ad 15/03/96-17/07/96 £ si 40@1=40 £ ic 2/42 (2 pages)
19 March 1997Location of register of members (1 page)
19 March 1997Return made up to 14/03/96; no change of members (4 pages)
19 March 1997Return made up to 14/03/97; full list of members (7 pages)
19 March 1997Registered office changed on 19/03/97 from: 2 swakeleys road ickenham middlesex UB10 8BG (1 page)
19 March 1997Return made up to 14/03/97; full list of members (7 pages)
19 March 1997Location of register of members (1 page)
25 April 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
25 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 April 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
25 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 1996Return made up to 14/03/95; full list of members (6 pages)
2 March 1996Return made up to 14/03/95; full list of members (6 pages)
16 January 1996Compulsory strike-off action has been discontinued (1 page)
16 January 1996Compulsory strike-off action has been discontinued (1 page)
9 October 1995Director resigned;new director appointed (2 pages)
9 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
9 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
9 October 1995Director resigned;new director appointed (2 pages)
29 September 1995Registered office changed on 29/09/95 from: 33 crwys road cardiff CF2 4YF (1 page)
29 September 1995Director resigned;new director appointed (2 pages)
29 September 1995Registered office changed on 29/09/95 from: 33 crwys road cardiff CF2 4YF (1 page)
29 September 1995Director resigned;new director appointed (2 pages)
29 August 1995First Gazette notice for compulsory strike-off (2 pages)
29 August 1995First Gazette notice for compulsory strike-off (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
14 March 1994Incorporation (14 pages)
14 March 1994Incorporation (14 pages)