Company Name102 Greencroft Gardens Management Limited
Company StatusActive
Company Number02917964
CategoryPrivate Limited Company
Incorporation Date12 April 1994(30 years 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 NameSara Ann Harris
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Windsor House
102 Greencroft Gdns West Hampstead
London
NW6 3PH
Director NameDr Brian Kaplan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed12 April 1994(same day as company formation)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence AddressFlat 7 Windsor House
102 Greencroft Gdns West Hampstead
London
NW6 3PH
Director NameCleopatra Mauredis
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1998(3 years, 11 months after company formation)
Appointment Duration26 years, 1 month
RoleSr Systems Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 102 Greencroft Gardens
London
NW6 3PH
Director NameMr Christopher Stephen Hing
Date of BirthJuly 1981 (Born 42 years ago)
NationalityAustralian
StatusCurrent
Appointed01 April 2011(16 years, 11 months after company formation)
Appointment Duration13 years
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameMr Paul David Rostas
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2012(18 years, 4 months after company formation)
Appointment Duration11 years, 8 months
RoleBroker
Country of ResidenceEngland
Correspondence Address13 Stormont Road
London
N6 4NS
Director NameMr Martin Murphy
Date of BirthJuly 1987 (Born 36 years ago)
NationalityIrish
StatusCurrent
Appointed04 January 2017(22 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 102 Greencroft Garden
London
NW6 3PH
Secretary NameBushey Secretaries And Registrars Limited (Corporation)
StatusCurrent
Appointed27 April 2005(11 years after company formation)
Appointment Duration19 years
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameJane Anne Gleave
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994
Appointment Duration1 year, 1 month (resigned 02 June 1995)
RoleAccountant
Correspondence AddressFlat 5
102 Greencroft Gardens
South Hampstead
London
NW6 3PH
Director NameDavid Bernard Applebaum
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(same day as company formation)
RoleLeisure Operator
Correspondence AddressFlat 4 Windsor House
102 Greencroft Gdns West Hampstead
London
NW6 3PH
Director NameSilio Boccanera
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBrazilian
StatusResigned
Appointed12 April 1994(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Windsor House
102 Greencroft Gardens
London
NW6 3PH
Director NameRichard Phillips
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(same day as company formation)
RoleAccountant
Correspondence AddressFlat 2 Windsor House
102 Greencroft Gdns West Hampstead
London
NW6 3PH
Secretary NameCandiss Cates-Boccanera
NationalityBritish
StatusResigned
Appointed12 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 Windsor House
102 Greencroft Gdns West Hampstead
London
NW6 3PH
Secretary NameKaren Ka-Leng Phillips
NationalityBritish
StatusResigned
Appointed12 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 Windsor House
102 Greencroft Gdns West Hampstead
London
NW6 3PH
Secretary NameDavid Breslaw
NationalityBritish
StatusResigned
Appointed07 December 1994(7 months, 4 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 01 July 2003)
RoleSecretary
Correspondence Address2 Frognal Parade
158 Finchley Road
London
NW3 5HH
Director NameDavid Leslie Coffman
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(1 year, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 07 August 1999)
RoleAccountant
Correspondence AddressFlat 5
102 Greencroft Gardens
London
Nw6
Director NameRaymond Mark Phillips
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1996(1 year, 9 months after company formation)
Appointment Duration15 years, 1 month (resigned 18 February 2011)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address2 Lees Road
Bramhall
Stockport
Cheshire
SK7 1BT
Director NameNigel Warburg
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(3 years, 11 months after company formation)
Appointment Duration17 years, 4 months (resigned 06 August 2015)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 102 Greencroft Garden
London
NW6 3PH
Director NameTim Dudderidge
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(8 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 February 2011)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
102 Greencroft Gardens
London
NW6 3PH
Secretary NameTim Dudderidge
NationalityBritish
StatusResigned
Appointed01 March 2004(9 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 April 2005)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
102 Greencroft Gardens
London
NW6 3PH
Director NameMr Saurav Jain
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityIndian
StatusResigned
Appointed05 August 2010(16 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 September 2012)
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Rear Office
43-45 High Road
Bushey Heath
Hertfordshire
WD23 1EE
Director NameMs Daniela Bonetto
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish,Italian
StatusResigned
Appointed14 May 2014(20 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 20 August 2021)
RoleMedia
Country of ResidenceEngland
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameMr Stuart Michael Heaton
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2015(21 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 January 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 6a Daleham Gardens
London
NW3 5DA

Location

Registered AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Candy Bocannera & Silio Boccanera
14.29%
Ordinary
1 at £1Christopher Hing & Tracy Ko
14.29%
Ordinary
1 at £1Mr D. Warburg
14.29%
Ordinary
1 at £1Mr Paul David Rostas & Mrs Alison Stacey Rostas
14.29%
Ordinary
1 at £1Mrs Hephzibah Kaplan & Mr Brian Kaplan
14.29%
Ordinary
1 at £1Ms Cleopatra Mauredis
14.29%
Ordinary
1 at £1Ms Sara Ann Harris
14.29%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

13 April 2023Confirmation statement made on 31 March 2023 with updates (5 pages)
23 February 2023Accounts for a dormant company made up to 30 June 2022 (9 pages)
21 February 2023Director's details changed for Cleopatra Mauredis on 21 February 2023 (2 pages)
8 September 2022Director's details changed for Sara Ann Harris on 8 September 2022 (2 pages)
31 March 2022Confirmation statement made on 31 March 2022 with updates (5 pages)
3 December 2021Accounts for a dormant company made up to 30 June 2021 (9 pages)
12 October 2021Termination of appointment of Daniela Bonetto as a director on 20 August 2021 (1 page)
12 May 2021Accounts for a dormant company made up to 30 June 2020 (9 pages)
13 April 2021Confirmation statement made on 31 March 2021 with updates (5 pages)
31 March 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
3 March 2020Accounts for a dormant company made up to 30 June 2019 (9 pages)
5 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
14 March 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
3 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
6 February 2018Accounts for a dormant company made up to 30 June 2017 (7 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
9 January 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
9 January 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
5 January 2017Appointment of Mr Martin Murphy as a director on 4 January 2017 (2 pages)
5 January 2017Appointment of Mr Martin Murphy as a director on 4 January 2017 (2 pages)
4 January 2017Termination of appointment of Stuart Michael Heaton as a director on 4 January 2017 (1 page)
4 January 2017Termination of appointment of Stuart Michael Heaton as a director on 4 January 2017 (1 page)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 7
(10 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 7
(10 pages)
6 January 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
6 January 2016Termination of appointment of Tim Dudderidge as a director on 28 February 2011 (1 page)
6 January 2016Termination of appointment of Tim Dudderidge as a director on 28 February 2011 (1 page)
6 January 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
25 November 2015Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 25 November 2015 (1 page)
25 November 2015Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 25 November 2015 (1 page)
21 September 2015Secretary's details changed for Bushey Secretaries and Registrars Limited on 21 September 2015 (1 page)
21 September 2015Secretary's details changed for Bushey Secretaries and Registrars Limited on 21 September 2015 (1 page)
10 September 2015Appointment of Mr Stuart Michael Heaton as a director on 30 August 2015 (2 pages)
10 September 2015Appointment of Mr Stuart Michael Heaton as a director on 30 August 2015 (2 pages)
4 September 2015Termination of appointment of Nigel Warburg as a director on 6 August 2015 (1 page)
4 September 2015Termination of appointment of Nigel Warburg as a director on 6 August 2015 (1 page)
4 September 2015Termination of appointment of Nigel Warburg as a director on 6 August 2015 (1 page)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 7
(11 pages)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 7
(11 pages)
24 November 2014Accounts for a dormant company made up to 30 June 2014 (7 pages)
24 November 2014Termination of appointment of Silio Boccanera as a director on 25 April 2014 (1 page)
24 November 2014Termination of appointment of Silio Boccanera as a director on 25 April 2014 (1 page)
24 November 2014Accounts for a dormant company made up to 30 June 2014 (7 pages)
25 September 2014Registered office address changed from 1St Floor Rear Office 43-45 High Road Bushey Heath Hertfordshire WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 25 September 2014 (1 page)
25 September 2014Registered office address changed from 1St Floor Rear Office 43-45 High Road Bushey Heath Hertfordshire WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 25 September 2014 (1 page)
16 May 2014Appointment of Ms Daniela Bonetto as a director (2 pages)
16 May 2014Appointment of Ms Daniela Bonetto as a director (2 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 7
(12 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 7
(12 pages)
16 October 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
16 October 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (12 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (12 pages)
8 April 2013Termination of appointment of Saurav Jain as a director (1 page)
8 April 2013Termination of appointment of Saurav Jain as a director (1 page)
12 November 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
12 November 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
12 September 2012Appointment of Mr Paul David Rostas as a director (2 pages)
12 September 2012Appointment of Mr Paul David Rostas as a director (2 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (11 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (11 pages)
12 September 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
12 September 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (11 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (11 pages)
4 April 2011Termination of appointment of Raymond Phillips as a director (1 page)
4 April 2011Appointment of Mr Christopher Stephen Hing as a director (2 pages)
4 April 2011Termination of appointment of Raymond Phillips as a director (1 page)
4 April 2011Appointment of Mr Christopher Stephen Hing as a director (2 pages)
29 November 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
29 November 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
23 August 2010Appointment of Mr Saurav Jain as a director (2 pages)
23 August 2010Appointment of Mr Saurav Jain as a director (2 pages)
28 June 2010Director's details changed for Raymond Mark Phillips on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Nigel Warburg on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Raymond Mark Phillips on 1 October 2009 (2 pages)
28 June 2010Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Hertfordshire WD23 1EE United Kingdom on 28 June 2010 (1 page)
28 June 2010Director's details changed for Nigel Warburg on 1 October 2009 (2 pages)
28 June 2010Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Hertfordshire WD23 1EE United Kingdom on 28 June 2010 (1 page)
28 June 2010Director's details changed for Nigel Warburg on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Raymond Mark Phillips on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Raymond Mark Phillips on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Cleopatra Mauredis on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Raymond Mark Phillips on 1 October 2009 (2 pages)
21 April 2010Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Nigel Warburg on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Sara Ann Harris on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Silio Boccanera on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Tim Dudderidge on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (9 pages)
21 April 2010Director's details changed for Cleopatra Mauredis on 1 October 2009 (2 pages)
21 April 2010Registered office address changed from 191 Sparrows Herne Bushey Heath Hertfordshire WD23 1AJ on 21 April 2010 (1 page)
21 April 2010Director's details changed for Raymond Mark Phillips on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Tim Dudderidge on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Silio Boccanera on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Tim Dudderidge on 1 October 2009 (2 pages)
21 April 2010Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Sara Ann Harris on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Nigel Warburg on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Sara Ann Harris on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Nigel Warburg on 1 October 2009 (2 pages)
21 April 2010Registered office address changed from 191 Sparrows Herne Bushey Heath Hertfordshire WD23 1AJ on 21 April 2010 (1 page)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (9 pages)
21 April 2010Director's details changed for Doctor Brian Kaplan on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Cleopatra Mauredis on 1 October 2009 (2 pages)
21 April 2010Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Silio Boccanera on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Doctor Brian Kaplan on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Doctor Brian Kaplan on 1 October 2009 (2 pages)
25 January 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
25 January 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
7 April 2009Return made up to 31/03/09; full list of members (9 pages)
7 April 2009Return made up to 31/03/09; full list of members (9 pages)
24 February 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
24 February 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
18 April 2008Return made up to 31/03/08; full list of members (8 pages)
18 April 2008Return made up to 31/03/08; full list of members (8 pages)
2 October 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
2 October 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
23 April 2007Return made up to 31/03/07; full list of members (12 pages)
23 April 2007Return made up to 31/03/07; full list of members (12 pages)
4 November 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
4 November 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
24 May 2006Return made up to 31/03/06; full list of members (12 pages)
24 May 2006Return made up to 31/03/06; full list of members (12 pages)
13 April 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
13 April 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
19 May 2005Secretary resigned (1 page)
19 May 2005New secretary appointed (2 pages)
19 May 2005Secretary resigned (1 page)
19 May 2005Registered office changed on 19/05/05 from: c/o flat 5 102 greencroft gardens london NW6 3PH (1 page)
19 May 2005New secretary appointed (2 pages)
19 May 2005Registered office changed on 19/05/05 from: c/o flat 5 102 greencroft gardens london NW6 3PH (1 page)
6 May 2005Return made up to 31/03/05; full list of members (12 pages)
6 May 2005Return made up to 31/03/05; full list of members (12 pages)
28 April 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
28 April 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
11 May 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
11 May 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
20 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
20 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
19 April 2004New secretary appointed (2 pages)
19 April 2004New secretary appointed (2 pages)
16 December 2003Registered office changed on 16/12/03 from: regency estates 2 frognal parade 158 finchley road NW3 5HH (1 page)
16 December 2003Registered office changed on 16/12/03 from: regency estates 2 frognal parade 158 finchley road NW3 5HH (1 page)
16 December 2003Secretary resigned (1 page)
16 December 2003Secretary resigned (1 page)
8 April 2003Return made up to 31/03/03; full list of members (12 pages)
8 April 2003Return made up to 31/03/03; full list of members (12 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
21 March 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
21 March 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
5 April 2002Return made up to 31/03/02; full list of members (11 pages)
5 April 2002Return made up to 31/03/02; full list of members (11 pages)
4 March 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
4 March 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
9 April 2001Return made up to 31/03/01; full list of members (11 pages)
9 April 2001Return made up to 31/03/01; full list of members (11 pages)
13 March 2001Full accounts made up to 30 June 2000 (7 pages)
13 March 2001Full accounts made up to 30 June 2000 (7 pages)
22 May 2000Director resigned (1 page)
22 May 2000Return made up to 31/03/00; full list of members (11 pages)
22 May 2000Director resigned (1 page)
22 May 2000Return made up to 31/03/00; full list of members (11 pages)
17 December 1999Full accounts made up to 30 June 1999 (7 pages)
17 December 1999Full accounts made up to 30 June 1999 (7 pages)
8 April 1999Return made up to 31/03/99; no change of members (8 pages)
8 April 1999Return made up to 31/03/99; no change of members (8 pages)
24 February 1999Full accounts made up to 30 June 1998 (6 pages)
24 February 1999Full accounts made up to 30 June 1998 (6 pages)
18 March 1998Full accounts made up to 30 June 1997 (6 pages)
18 March 1998Full accounts made up to 30 June 1997 (6 pages)
6 April 1997Return made up to 31/03/97; no change of members (6 pages)
6 April 1997Return made up to 31/03/97; no change of members (6 pages)
6 March 1997Full accounts made up to 30 June 1996 (7 pages)
6 March 1997Full accounts made up to 30 June 1996 (7 pages)
12 April 1996Return made up to 31/03/96; full list of members (8 pages)
12 April 1996Return made up to 31/03/96; full list of members (8 pages)
11 April 1996Secretary resigned (1 page)
11 April 1996Secretary resigned (1 page)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
12 February 1996Director resigned (1 page)
12 February 1996Director resigned (1 page)
12 February 1996Director resigned (1 page)
12 February 1996Director resigned (1 page)
5 December 1995Full accounts made up to 30 June 1995 (6 pages)
5 December 1995Full accounts made up to 30 June 1995 (6 pages)
8 June 1995Director resigned;new director appointed (2 pages)
8 June 1995Director resigned;new director appointed (2 pages)
6 April 1995Return made up to 31/03/95; full list of members (8 pages)
6 April 1995Return made up to 31/03/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
12 April 1994Incorporation (23 pages)
12 April 1994Incorporation (23 pages)