Company Name5 Cintra Park Limited
Company StatusActive
Company Number02944151
CategoryPrivate Limited Company
Incorporation Date24 June 1994(29 years, 11 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 NameMs Sally Anne Barr
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2000(6 years after company formation)
Appointment Duration23 years, 10 months
RoleDesigner
Country of ResidenceItaly
Correspondence Address44 Crown Woods Way
London
SE9 2NN
Secretary NameMs Sally Anne Barr
NationalityBritish
StatusCurrent
Appointed01 April 2001(6 years, 9 months after company formation)
Appointment Duration23 years, 1 month
RoleDesigner
Country of ResidenceEngland
Correspondence Address44 Crown Woods Way
London
SE9 2NN
Director NameKirsty Gordon
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2004(10 years, 2 months after company formation)
Appointment Duration19 years, 8 months
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence Address5a Cintra Park
London
SE19 2LH
Director NameJeremy Marcus Edwin Bate
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed21 October 2004(10 years, 4 months after company formation)
Appointment Duration19 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 89 Belvedere Road
London
SE19 2HX
Director NameMr John Bradley
Date of BirthMarch 1973 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed14 March 2012(17 years, 8 months after company formation)
Appointment Duration12 years, 2 months
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address5e Cintra Park
London
SE19 2LH
Director NameMs Ella Elizabeth Roche
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(27 years after company formation)
Appointment Duration2 years, 10 months
RoleAccount Marketing Director
Country of ResidenceEngland
Correspondence Address5d Cintra Park
London
SE19 2LH
Director NamePatricia Anne Ashton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(same day as company formation)
RoleFinance Co-Ordinator
Correspondence Address68 The Carrions
Totnes
Devon
TQ9 5XX
Director NameRichard Duncan Atkinson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(same day as company formation)
RoleChartered Accountant
Correspondence Address5a Cintra Park
Upper Norwood
London
SE19 2LH
Secretary NameRichard Duncan Atkinson
NationalityBritish
StatusResigned
Appointed24 June 1994(same day as company formation)
RoleChartered Accountant
Correspondence Address5a Cintra Park
Upper Norwood
London
SE19 2LH
Director NameDenise Elaine Tibbetts
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1994(2 days after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 1998)
RoleAssistant Personnel  Manager
Correspondence Address12 Swan Walk
Shepperton
Middlesex
TW17 8LY
Director NameRosemary Jane Faulkner
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1994(2 days after company formation)
Appointment Duration2 months (resigned 26 August 1994)
RoleGroup Director
Correspondence Address5c Cintra Park
London
SE19 2LH
Director NameJulian Oliver Tennent
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1994(2 days after company formation)
Appointment Duration8 years, 4 months (resigned 28 October 2002)
RoleProfessional Photographer
Correspondence Address5b Cintra Park
Upper Norwood
London
SE19 2LH
Director NameHugh William Woodroffe
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(2 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 April 2000)
RoleArborist
Correspondence Address5c Cintra Park
Upper Norwood
London
SE19 2LH
Secretary NameDenise Elaine Tibbetts
NationalityBritish
StatusResigned
Appointed26 July 1996(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 12 August 1998)
RoleAssistant Personnel  Manager
Correspondence Address12 Swan Walk
Shepperton
Middlesex
TW17 8LY
Director NameRachel Godfrey
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(2 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 May 2000)
RoleResearcher Bbc
Correspondence Address5a Cintra Park
London
SE19 2LH
Secretary NameRachel Godfrey
NationalityBritish
StatusResigned
Appointed12 August 1998(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 May 2000)
RoleProducer
Correspondence Address5a Cintra Park
London
SE19 2LH
Director NamePeter James Vigar
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(4 years, 3 months after company formation)
Appointment Duration13 years (resigned 10 October 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5e Cintra Park
London
SE19 2LH
Director NameJean Matthews
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2000(6 years after company formation)
Appointment Duration4 years, 1 month (resigned 27 August 2004)
RoleSoftware Engineer
Correspondence Address5a Cintra Park
London
SE19 2LH
Secretary NamePatricia Anne Ashton
NationalityBritish
StatusResigned
Appointed16 July 2000(6 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 April 2001)
RoleFinance Co-Ordinator
Correspondence Address68 The Carrions
Totnes
Devon
TQ9 5XX
Director NameSean Michael Bulson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(8 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 October 2004)
RolePhotographic
Correspondence Address5b Cintra Park
London
SE1 2LH
Director NameLynn Minshull
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(9 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 October 2007)
RoleTeacher
Correspondence Address5d Cintra Park
Upper Norwood
London
SE19 2LH
Director NameRaymond Ashley Pletts
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(13 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 20 April 2011)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address5d Cintra Park
Upper Norwood
London
SE19 2LH
Director NameMiss Susannah Tamsyn Ross
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(16 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 21 June 2018)
RoleFundraiser
Country of ResidenceUnited Kingdom
Correspondence Address5d Cintra Park
Upper Norwood
London
SE19 2LH
Director NameMr David Michael Shipley
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2018(24 years after company formation)
Appointment Duration3 years (resigned 22 June 2021)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address5d Cintra Park
London
SE19 2LH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 June 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone020 87714567
Telephone regionLondon

Location

Registered Address5 Cintra Park
Upper Norwood
London
SE19 2LH
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardCrystal Palace
Built Up AreaGreater London

Shareholders

1 at £1Jeremy Marcus Edwin Bate
20.00%
Ordinary
1 at £1John Bradley
20.00%
Ordinary
1 at £1Kirsty Gordon
20.00%
Ordinary
1 at £1Sally Barr
20.00%
Ordinary
1 at £1Susannah Ross
20.00%
Ordinary

Financials

Year2014
Turnover£7,836
Net Worth£3,627
Cash£1,870

Accounts

Latest Accounts30 June 2023 (10 months, 3 weeks ago)
Next Accounts Due31 March 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return24 June 2023 (10 months, 4 weeks ago)
Next Return Due8 July 2024 (1 month, 2 weeks from now)

Filing History

25 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
4 July 2023Confirmation statement made on 24 June 2023 with updates (4 pages)
10 February 2023Micro company accounts made up to 30 June 2022 (3 pages)
14 December 2022Termination of appointment of Kirsty Gordon as a director on 30 November 2022 (1 page)
14 December 2022Appointment of Ms Isobel Alexandra Templer as a director on 1 December 2022 (2 pages)
4 July 2022Confirmation statement made on 24 June 2022 with updates (4 pages)
25 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
7 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
5 July 2021Termination of appointment of David Michael Shipley as a director on 22 June 2021 (1 page)
5 July 2021Appointment of Ms Ella Elizabeth Roche as a director on 5 July 2021 (2 pages)
2 April 2021Micro company accounts made up to 30 June 2020 (3 pages)
3 July 2020Confirmation statement made on 24 June 2020 with updates (4 pages)
24 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
28 February 2020Director's details changed for Ms Sally Anne Barr on 13 March 2019 (2 pages)
4 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
22 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
5 July 2018Confirmation statement made on 24 June 2018 with updates (4 pages)
3 July 2018Termination of appointment of Susannah Tamsyn Ross as a director on 21 June 2018 (1 page)
3 July 2018Appointment of Mr David Michael Shipley as a director on 22 June 2018 (2 pages)
12 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
12 March 2018Director's details changed for Ms Sally Anne Barr on 3 March 2018 (2 pages)
12 March 2018Secretary's details changed for Ms Sally Anne Barr on 3 March 2018 (1 page)
14 July 2017Notification of a person with significant control statement (2 pages)
14 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
10 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
10 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
29 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 5
(7 pages)
29 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 5
(7 pages)
11 March 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
11 March 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
22 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 5
(9 pages)
22 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 5
(9 pages)
9 April 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
9 April 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
29 July 2014Director's details changed for Miss Susannah Tamsyn Parker on 11 September 2013 (2 pages)
29 July 2014Register(s) moved to registered office address 5 Cintra Park Upper Norwood London SE19 2LH (1 page)
29 July 2014Register(s) moved to registered office address 5 Cintra Park Upper Norwood London SE19 2LH (1 page)
29 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 5
(10 pages)
29 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 5
(10 pages)
29 July 2014Director's details changed for Miss Susannah Tamsyn Parker on 11 September 2013 (2 pages)
25 April 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
25 April 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
19 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(10 pages)
19 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(10 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
24 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (10 pages)
24 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (10 pages)
2 June 2012Termination of appointment of Peter Vigar as a director (1 page)
2 June 2012Appointment of Mr John Bradley as a director (2 pages)
2 June 2012Termination of appointment of Peter Vigar as a director (1 page)
2 June 2012Appointment of Mr John Bradley as a director (2 pages)
21 March 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
21 March 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
19 July 2011Director's details changed for Miss Susannah Tamsyn Parker on 19 July 2011 (2 pages)
19 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (10 pages)
19 July 2011Director's details changed for Miss Susannah Tamsyn Parker on 19 July 2011 (2 pages)
19 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (10 pages)
18 July 2011Appointment of Miss Susannah Tamsyn Parker as a director (2 pages)
18 July 2011Appointment of Miss Susannah Tamsyn Parker as a director (2 pages)
16 July 2011Termination of appointment of Raymond Pletts as a director (1 page)
16 July 2011Termination of appointment of Raymond Pletts as a director (1 page)
6 September 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
6 September 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
20 August 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
20 August 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
16 July 2010Director's details changed for Jeremy Marcus Edwin Bate on 16 June 2010 (2 pages)
16 July 2010Director's details changed for Jeremy Marcus Edwin Bate on 16 June 2010 (2 pages)
16 July 2010Director's details changed for Kirsty Gordon on 16 June 2010 (2 pages)
16 July 2010Register(s) moved to registered inspection location (1 page)
16 July 2010Register inspection address has been changed (1 page)
16 July 2010Director's details changed for Kirsty Gordon on 16 June 2010 (2 pages)
16 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (8 pages)
16 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (8 pages)
16 July 2010Register(s) moved to registered inspection location (1 page)
16 July 2010Director's details changed for Peter James Vigar on 16 June 2010 (2 pages)
16 July 2010Director's details changed for Peter James Vigar on 16 June 2010 (2 pages)
16 July 2010Director's details changed for Raymond Ashley Pletts on 16 June 2010 (2 pages)
16 July 2010Register inspection address has been changed (1 page)
16 July 2010Director's details changed for Raymond Ashley Pletts on 16 June 2010 (2 pages)
11 September 2009Return made up to 24/06/09; full list of members (5 pages)
11 September 2009Director's change of particulars / jeremy bate / 11/08/2007 (1 page)
11 September 2009Return made up to 24/06/09; full list of members (5 pages)
11 September 2009Director's change of particulars / jeremy bate / 11/08/2007 (1 page)
29 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
29 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
6 October 2008Return made up to 24/06/08; full list of members (5 pages)
6 October 2008Return made up to 24/06/08; full list of members (5 pages)
25 March 2008Director appointed raymond ashley pletts (2 pages)
25 March 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
25 March 2008Director appointed raymond ashley pletts (2 pages)
25 March 2008Appointment terminated director lynn minshull (1 page)
25 March 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
25 March 2008Appointment terminated director lynn minshull (1 page)
16 July 2007Secretary's particulars changed;director's particulars changed (1 page)
16 July 2007Secretary's particulars changed;director's particulars changed (1 page)
16 July 2007Secretary's particulars changed;director's particulars changed (1 page)
16 July 2007Return made up to 24/06/07; full list of members (4 pages)
16 July 2007Secretary's particulars changed;director's particulars changed (1 page)
16 July 2007Secretary's particulars changed;director's particulars changed (1 page)
16 July 2007Secretary's particulars changed;director's particulars changed (1 page)
16 July 2007Secretary's particulars changed;director's particulars changed (1 page)
16 July 2007Secretary's particulars changed;director's particulars changed (1 page)
16 July 2007Return made up to 24/06/07; full list of members (4 pages)
3 April 2007Director's particulars changed (1 page)
3 April 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
3 April 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
3 April 2007Director's particulars changed (1 page)
14 July 2006Return made up to 24/06/06; full list of members (4 pages)
14 July 2006Return made up to 24/06/06; full list of members (4 pages)
18 April 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
18 April 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
13 July 2005Return made up to 24/06/05; full list of members (4 pages)
13 July 2005Return made up to 24/06/05; full list of members (4 pages)
18 February 2005Director resigned (1 page)
18 February 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
18 February 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
18 February 2005Director resigned (1 page)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
18 February 2005Director resigned (1 page)
18 February 2005New director appointed (2 pages)
18 February 2005Director resigned (1 page)
18 February 2005New director appointed (2 pages)
19 July 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 July 2004New director appointed (2 pages)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004New director appointed (2 pages)
19 July 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 March 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
19 March 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
22 July 2003Return made up to 24/06/03; full list of members (9 pages)
22 July 2003Return made up to 24/06/03; full list of members (9 pages)
5 March 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
5 March 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
17 January 2003Director resigned (1 page)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
17 January 2003Director resigned (1 page)
11 July 2002Return made up to 24/06/02; full list of members (9 pages)
11 July 2002Return made up to 24/06/02; full list of members (9 pages)
13 July 2001Return made up to 24/06/01; full list of members (8 pages)
13 July 2001Total exemption full accounts made up to 30 June 2001 (6 pages)
13 July 2001Return made up to 24/06/01; full list of members (8 pages)
13 July 2001Total exemption full accounts made up to 30 June 2001 (6 pages)
6 April 2001New secretary appointed (2 pages)
6 April 2001Secretary resigned (1 page)
6 April 2001Secretary resigned (1 page)
6 April 2001New secretary appointed (2 pages)
24 August 2000Director resigned (2 pages)
24 August 2000Secretary resigned;director resigned (2 pages)
24 August 2000Secretary's particulars changed;director's particulars changed (2 pages)
24 August 2000Secretary's particulars changed;director's particulars changed (2 pages)
24 August 2000Secretary resigned;director resigned (2 pages)
24 August 2000Director resigned (2 pages)
23 August 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 August 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 July 2000New director appointed (3 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New secretary appointed (2 pages)
25 July 2000Full accounts made up to 30 June 2000 (6 pages)
25 July 2000New director appointed (3 pages)
25 July 2000Full accounts made up to 30 June 2000 (6 pages)
25 July 2000New secretary appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000Secretary resigned;director resigned (1 page)
6 June 2000Secretary resigned;director resigned (1 page)
6 June 2000Director resigned (1 page)
2 May 2000Full accounts made up to 30 June 1999 (6 pages)
2 May 2000Full accounts made up to 30 June 1999 (6 pages)
26 July 1999Return made up to 24/06/99; change of members
  • 363(288) ‐ Director resigned
(8 pages)
26 July 1999Return made up to 24/06/99; change of members
  • 363(288) ‐ Director resigned
(8 pages)
4 May 1999Full accounts made up to 30 June 1998 (6 pages)
4 May 1999Full accounts made up to 30 June 1998 (6 pages)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
23 September 1998New secretary appointed (2 pages)
23 September 1998New secretary appointed (2 pages)
26 August 1998Secretary resigned (1 page)
26 August 1998Secretary resigned (1 page)
30 June 1998Return made up to 24/06/98; full list of members (8 pages)
30 June 1998Return made up to 24/06/98; full list of members (8 pages)
1 May 1998Full accounts made up to 30 June 1997 (7 pages)
1 May 1998Full accounts made up to 30 June 1997 (7 pages)
3 July 1997Return made up to 24/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 1997New director appointed (2 pages)
3 July 1997Return made up to 24/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 1997New director appointed (2 pages)
30 April 1997Full accounts made up to 30 June 1996 (7 pages)
30 April 1997Full accounts made up to 30 June 1996 (7 pages)
6 September 1996Director's particulars changed (1 page)
6 September 1996New secretary appointed (2 pages)
6 September 1996New secretary appointed (2 pages)
6 September 1996Director's particulars changed (1 page)
15 August 1996Secretary resigned;director resigned (1 page)
15 August 1996Secretary resigned;director resigned (1 page)
17 July 1996Return made up to 24/06/96; no change of members (6 pages)
17 July 1996Return made up to 24/06/96; no change of members (6 pages)
23 April 1996Full accounts made up to 30 June 1995 (7 pages)
23 April 1996Registered office changed on 23/04/96 from: 1C cheney street pinner middlesex HA5 2TF (1 page)
23 April 1996Registered office changed on 23/04/96 from: 1C cheney street pinner middlesex HA5 2TF (1 page)
23 April 1996Full accounts made up to 30 June 1995 (7 pages)
2 October 1995Return made up to 24/06/95; full list of members (8 pages)
2 October 1995Return made up to 24/06/95; full list of members (8 pages)