Company NameLearning Disability Experience [Ldx]
Company StatusDissolved
Company Number02963692
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date31 August 1994(29 years, 8 months ago)
Dissolution Date24 May 2021 (2 years, 11 months ago)
Previous NamesWaltham Forest Society For Mentally Handicapped Children And Adults and Waltham Forest Mencap.

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr Gavin Lee Happe
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2010(15 years, 11 months after company formation)
Appointment Duration10 years, 10 months (closed 24 May 2021)
RolePrincipal Lawyer
Country of ResidenceUnited Kingdom
Correspondence Address46 Vivian Avenue
Hendon Central
London
NW4 3XP
Director NameMr Geoff Job
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2013(18 years, 11 months after company formation)
Appointment Duration7 years, 10 months (closed 24 May 2021)
Role---------
Country of ResidenceEngland
Correspondence Address46 Vivian Avenue
Hendon Central
London
NW4 3XP
Secretary NameMrs Ann Sianab Weekes
StatusClosed
Appointed24 February 2014(19 years, 6 months after company formation)
Appointment Duration7 years, 3 months (closed 24 May 2021)
RoleCompany Director
Correspondence Address46 Vivian Avenue
Hendon Central
London
NW4 3XP
Director NameMs Alison Louis
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2014(20 years, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 24 May 2021)
RoleFleet Supervisor
Country of ResidenceEngland
Correspondence Address46 Vivian Avenue
Hendon Central
London
NW4 3XP
Director NameMs Sarah Reeves
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2014(20 years, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 24 May 2021)
RoleNeighbourhood Facilitator - Youth Worker
Country of ResidenceEngland
Correspondence Address46 Vivian Avenue
Hendon Central
London
NW4 3XP
Director NameMr Andrew Peter Perkins
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2014(20 years, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 24 May 2021)
RoleMagistrate
Country of ResidenceEngland
Correspondence Address46 Vivian Avenue
Hendon Central
London
NW4 3XP
Director NameMr Kamal Pasha
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2014(20 years, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 24 May 2021)
RoleSenior Joint Commissioning Officer
Country of ResidenceEngland
Correspondence Address46 Vivian Avenue
Hendon Central
London
NW4 3XP
Director NameTanwir Arshad
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(same day as company formation)
RoleBank Official
Correspondence Address101 Colchester Road
Leyton
London
E10 6HD
Director NameMr Victor Barnes
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(same day as company formation)
RoleRetired
Correspondence Address17 Oakhurst Gardens
Chingford
London
E4 6BQ
Director NameJulie Patricia Bissett
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(same day as company formation)
RoleNHS Medical Records Manager
Correspondence Address4 Colegrave Road
Stratford
London
E15 1ED
Secretary NameMr Victor Barnes
NationalityBritish
StatusResigned
Appointed31 August 1994(same day as company formation)
RoleRetired
Correspondence Address17 Oakhurst Gardens
Chingford
London
E4 6BQ
Director NameStephen Philip Curle
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(8 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2000)
RoleRailway Manager
Correspondence Address82 Chestnut Avenue South
Walthamstow
London
E17 9EL
Director NameEdith Casbolt
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(8 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 18 November 1996)
RoleAdministrative Assistant
Correspondence Address74 Brooke Road
Walthamstow
London
E17 9HH
Director NameJanet Ellen Beazley
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1995(8 months, 2 weeks after company formation)
Appointment Duration2 weeks, 4 days (resigned 31 May 1995)
RoleBook Keeper
Correspondence Address78 Larkshall Crescent
Chingford
London
E4 6NS
Director NameKathleen Janet Blackburn
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 1998)
RoleCompany Director
Correspondence Address74 Woodland Road
Chingford
London
E4 7EU
Director NamePatricia Bowler
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 1999)
RoleCompany Director
Correspondence Address13 Browning Road
Leytonstone
London
E11 3AR
Director NameJo Aida Clark
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 1998)
RoleRegistered Manager
Correspondence Address58 St Egberts Way
Chingford
London
E4 6QH
Director NameHelen Louise Dewdney
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(3 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 September 1998)
RoleCompany Director
Correspondence Address120 Hampton Road
Chingford
London
E4 8NR
Secretary NameStephen Philip Curle
NationalityBritish
StatusResigned
Appointed20 April 1998(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2000)
RoleRailway Manager
Correspondence Address82 Chestnut Avenue South
Walthamstow
London
E17 9EL
Secretary NameMary Pauline Betty Thorogood
NationalityBritish
StatusResigned
Appointed21 May 1998(3 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2003)
RoleTeacher
Country of ResidenceEngland
Correspondence Address58 Gordon Road
South Woodford
London
E18 1DR
Director NameChristine Ann Bennett
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(3 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 September 1998)
RoleMid Day Assistant
Correspondence Address35 Melbourne Road
Leyton
London
E10 7HF
Director NameMs Jane Elizabeth Connor
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 May 2000)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address18 Pretoria Avenue
London
E17 7DE
Director NameAudrey Dunnage
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 10 May 2000)
RoleMidday Assistant
Correspondence Address17 Queenswood Avenue
London
E17 4EH
Director NameMargaret Roase Conroy
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 September 2000)
RoleHousewife
Correspondence Address6 Brunel Road
London
E17 8SB
Director NameDuncan John Macfarlane Brooks
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(5 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 July 2003)
RoleBarrister
Correspondence Address25 Spratt Hall Road
London
E11 2RQ
Secretary NameMargaret Roase Conroy
NationalityBritish
StatusResigned
Appointed08 May 2000(5 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 February 2001)
RoleHousewife
Correspondence Address6 Brunel Road
London
E17 8SB
Director NameJohn Chard
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(5 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 04 September 2008)
RoleRetired
Correspondence Address1 Rue Des Chaumes
St Coutant
79120
Director NameSharon Allen
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(5 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 February 2001)
RoleHousewife
Correspondence Address5 Lena Kennedy Close
Chingford
London
E4 9XD
Secretary NameDiana Susan Harrison
NationalityBritish
StatusResigned
Appointed30 July 2003(8 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 March 2013)
RoleChief Officer
Correspondence AddressLittle Down
6 High Street
Hunsdon
Hertfordshire
SG12 8NH
Director NameMaria Kathleen Eaton
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(11 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 September 2007)
RoleCharity Manager
Correspondence Address50 Belgrave Road
London
E17 8QE
Director NameMr Brian Leonard Cook
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2007(13 years after company formation)
Appointment Duration1 year, 4 months (resigned 19 January 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address48 Spareleaze Hill
Loughton
Essex
IG10 1BT
Director NameMadinah Cooke
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityUgandan
StatusResigned
Appointed10 September 2007(13 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 04 August 2008)
RoleSocial Worker
Correspondence Address17a Brooke Road
Walthamstow
London
E17 9HH
Director NameMr Clive Jerome Brown
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(13 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 04 August 2008)
RoleHead Of Information Systems
Country of ResidenceEngland
Correspondence Address8 Boleyn Close
Walthamstow
E17 6QZ
Director NameSonia Dormer
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(14 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Wetherden Street
Walthamstow
London
E17 8EJ
Secretary NameMrs Emma Jane Thomas
StatusResigned
Appointed01 April 2013(18 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 24 February 2014)
RoleCompany Director
Correspondence Address179 Wood Street
London
E17 3NU

Contact

Websitewww.ldx.org.uk/

Location

Registered Address46 Vivian Avenue
Hendon Central
London
NW4 3XP
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Financials

Year2013
Turnover£619,195
Net Worth£252,551
Cash£129,454
Current Liabilities£88,326

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 February 2017Liquidators' statement of receipts and payments to 17 December 2016 (15 pages)
13 January 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
8 January 2016Registered office address changed from 179 Wood Street London E17 3NU to 46 Vivian Avenue Hendon Central London NW4 3XP on 8 January 2016 (2 pages)
5 January 2016Appointment of a voluntary liquidator (1 page)
5 January 2016Statement of affairs with form 4.19 (4 pages)
31 December 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
31 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-18
(1 page)
14 May 2015Termination of appointment of Tanya Fowler as a director on 30 March 2015 (1 page)
14 May 2015Termination of appointment of Anne Manning as a director on 30 March 2015 (1 page)
14 May 2015Annual return made up to 30 March 2015 no member list (5 pages)
14 April 2015Satisfaction of charge 029636920002 in full (4 pages)
14 April 2015Satisfaction of charge 029636920001 in full (4 pages)
23 December 2014Registration of charge 029636920002, created on 11 December 2014 (17 pages)
23 December 2014Registration of charge 029636920001, created on 11 December 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
21 November 2014Full accounts made up to 31 March 2014 (27 pages)
14 November 2014Appointment of Ms Sarah Reeves as a director on 10 November 2014 (2 pages)
12 November 2014Appointment of Mr Kamal Pasha as a director on 10 November 2014 (2 pages)
12 November 2014Appointment of Ms Alison Louis as a director on 10 November 2014 (2 pages)
11 November 2014Appointment of Mrs Tanya Fowler as a director on 10 November 2014 (2 pages)
11 November 2014Appointment of Mr Andrew Peter Perkins as a director on 10 November 2014 (2 pages)
7 November 2014Termination of appointment of Salim Sharif as a director on 29 July 2014 (1 page)
7 November 2014Termination of appointment of Richard Charles Willets as a director on 31 July 2014 (1 page)
5 November 2014Termination of appointment of Kerrie Hobson as a director on 11 August 2014 (1 page)
13 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
13 August 2014Statement of company's objects (2 pages)
14 May 2014Appointment of Mr Salim Sharif as a director on 29 July 2013 (2 pages)
14 May 2014Annual return made up to 30 March 2014 no member list (7 pages)
25 February 2014Appointment of Mrs Ann Sianab Weekes as a secretary on 24 February 2014 (2 pages)
25 February 2014Termination of appointment of Emma Jane Thomas as a secretary on 24 February 2014 (1 page)
10 December 2013Appointment of Mr Geoff Job as a director on 29 July 2013 (2 pages)
16 August 2013Full accounts made up to 31 March 2013 (24 pages)
29 April 2013Appointment of Mrs Emma Jane Thomas as a secretary on 1 April 2013 (1 page)
29 April 2013Appointment of Mrs Emma Jane Thomas as a secretary on 1 April 2013 (1 page)
29 April 2013Termination of appointment of Peter King as a director on 1 April 2013 (1 page)
29 April 2013Termination of appointment of Diana Susan Harrison as a secretary on 31 March 2013 (1 page)
29 April 2013Termination of appointment of Peter King as a director on 1 April 2013 (1 page)
12 April 2013Annual return made up to 30 March 2013 no member list (6 pages)
12 April 2013Termination of appointment of Mark Hylton as a director on 1 October 2012 (1 page)
12 April 2013Termination of appointment of Mark Hylton as a director on 1 October 2012 (1 page)
26 March 2013Company name changed waltham forest mencap.\certificate issued on 26/03/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-10-01
(3 pages)
12 November 2012Full accounts made up to 31 March 2012 (24 pages)
7 November 2012Auditor's resignation (1 page)
18 April 2012Annual return made up to 30 March 2012 no member list (6 pages)
18 April 2012Registered office address changed from Mencap Centre 1a Matlock Road Leyton London E10 6BN on 18 April 2012 (1 page)
16 April 2012Termination of appointment of Ann Sianab Weekes as a director on 27 March 2012 (1 page)
3 October 2011Full accounts made up to 31 March 2011 (24 pages)
15 April 2011Annual return made up to 30 March 2011 no member list (7 pages)
8 April 2011Appointment of Mr Peter King as a director (2 pages)
8 April 2011Appointment of Mrs Ann Sianab Weekes as a director (2 pages)
26 January 2011Termination of appointment of Aswin Wilson as a director (1 page)
26 January 2011Appointment of Mr Mark Hylton as a director (2 pages)
17 August 2010Full accounts made up to 31 March 2010 (23 pages)
13 August 2010Appointment of Mr Gavin Happe as a director (2 pages)
9 August 2010Termination of appointment of Sonia Dormer as a director (1 page)
9 August 2010Termination of appointment of Archibald King as a director (1 page)
9 August 2010Termination of appointment of Mark Hylton as a director (1 page)
9 August 2010Termination of appointment of Robert Hendy as a director (1 page)
30 April 2010Director's details changed for Kerrie Hobson on 19 October 2009 (2 pages)
30 April 2010Director's details changed for Robert James Hendy on 19 October 2009 (2 pages)
30 April 2010Director's details changed for Sonia Dormer on 19 October 2009 (2 pages)
30 April 2010Director's details changed for Mr Richard Charles Willets on 19 October 2009 (2 pages)
30 April 2010Director's details changed for Archibald Edward King on 19 October 2009 (2 pages)
30 April 2010Director's details changed for Aswin Wilson on 19 October 2009 (2 pages)
30 April 2010Director's details changed for Anne Manning on 19 October 2009 (2 pages)
30 April 2010Annual return made up to 30 March 2010 no member list (6 pages)
30 April 2010Appointment of Mr Mark Hylton as a director (2 pages)
28 April 2010Termination of appointment of David Williams as a director (1 page)
28 April 2010Termination of appointment of Benjamin Neville as a director (1 page)
20 July 2009Full accounts made up to 31 March 2009 (21 pages)
24 April 2009Annual return made up to 30/03/09 (5 pages)
23 March 2009Director appointed david gruffydd williams (2 pages)
23 March 2009Appointment terminated director john chard (1 page)
23 March 2009Director appointed benjamin michael neville (2 pages)
23 March 2009Director appointed archibald edward king (2 pages)
23 March 2009Director appointed aswin wilson (2 pages)
12 March 2009Appointment terminated director kevin mansell (1 page)
12 March 2009Appointment terminated director william meredith (1 page)
12 March 2009Appointment terminated director clive brown (1 page)
12 March 2009Appointment terminated director madinah cooke (1 page)
12 March 2009Appointment terminated director brian cook (1 page)
12 March 2009Appointment terminated director fiona flaherty (1 page)
12 March 2009Appointment terminated director ann weekes (1 page)
12 March 2009Appointment terminated director anthony graham (1 page)
9 March 2009Director appointed richard charles willets (2 pages)
9 March 2009Director appointed sonia dormer (2 pages)
9 March 2009Director appointed kerrie hobson (2 pages)
9 March 2009Director appointed robert james hendy (2 pages)
23 January 2009Full accounts made up to 31 March 2008 (21 pages)
14 April 2008Director's change of particulars / john chard / 12/03/2008 (1 page)
14 April 2008Annual return made up to 31/03/08 (5 pages)
27 November 2007New director appointed (2 pages)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007New director appointed (2 pages)
13 November 2007Full accounts made up to 31 March 2007 (19 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
13 November 2007Director resigned (2 pages)
13 November 2007Director resigned (1 page)
16 April 2007Annual return made up to 31/03/07 (7 pages)
28 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006Director resigned (1 page)
25 July 2006Full accounts made up to 31 March 2006 (20 pages)
8 May 2006Annual return made up to 31/03/06 (7 pages)
6 March 2006Company name changed waltham forest society for menta lly handicapped children and adu lts\certificate issued on 06/03/06 (2 pages)
9 September 2005Director resigned (1 page)
22 July 2005Full accounts made up to 31 March 2005 (21 pages)
26 April 2005Annual return made up to 31/03/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 June 2004Full accounts made up to 31 March 2004 (20 pages)
1 April 2004Annual return made up to 31/03/04
  • 363(288) ‐ Secretary resigned
(8 pages)
4 March 2004New director appointed (2 pages)
22 December 2003Director resigned (1 page)
20 October 2003Memorandum and Articles of Association (25 pages)
27 August 2003Secretary's particulars changed (1 page)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
25 July 2003Director resigned (2 pages)
25 July 2003Director resigned (1 page)
23 July 2003New director appointed (2 pages)
23 July 2003New secretary appointed (2 pages)
23 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
10 June 2003Full accounts made up to 31 March 2003 (20 pages)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003New director appointed (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Annual return made up to 31/03/03
  • 363(288) ‐ Director resigned
(8 pages)
2 March 2003Full accounts made up to 31 March 2002 (19 pages)
13 January 2003New secretary appointed (2 pages)
20 May 2002Annual return made up to 31/03/02
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
20 December 2001Full accounts made up to 31 March 2001 (17 pages)
16 November 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
1 May 2001Annual return made up to 31/03/01
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
6 February 2001New director appointed (2 pages)
2 February 2001Full accounts made up to 31 March 2000 (16 pages)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
4 October 2000New director appointed (2 pages)
4 October 2000Director resigned (1 page)
4 October 2000New director appointed (2 pages)
11 September 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
2 June 2000New secretary appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000Director's particulars changed (1 page)
3 May 2000Full accounts made up to 31 March 1999 (17 pages)
18 April 2000Annual return made up to 31/03/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 2000Secretary resigned;director resigned (1 page)
24 February 2000New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
16 September 1999Director resigned (1 page)
16 September 1999New director appointed (2 pages)
26 July 1999Accounts for a small company made up to 31 March 1998 (6 pages)
21 April 1999New director appointed (2 pages)
21 April 1999Annual return made up to 31/03/99
  • 363(288) ‐ Director resigned
(7 pages)
21 December 1998Director resigned (1 page)
21 December 1998Accounts for a small company made up to 31 August 1997 (7 pages)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
26 October 1998Annual return made up to 31/08/98 (9 pages)
26 October 1998Director resigned (1 page)
26 October 1998New secretary appointed (2 pages)
22 June 1998Director resigned (1 page)
15 June 1998New director appointed (2 pages)
12 June 1998Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
27 April 1998Secretary resigned;director resigned (1 page)
22 October 1997New director appointed (2 pages)
4 September 1997Annual return made up to 31/08/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 1997Director resigned (1 page)
21 May 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
9 April 1997Director resigned (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
9 April 1997New director appointed (2 pages)
4 April 1997Full accounts made up to 31 August 1996 (10 pages)
27 November 1996Director resigned (1 page)
12 September 1996New director appointed (2 pages)
12 September 1996Annual return made up to 31/08/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 1996New director appointed (2 pages)
16 April 1996New director appointed (2 pages)
16 April 1996New director appointed (2 pages)
16 April 1996New director appointed (2 pages)
16 April 1996New director appointed (2 pages)
15 April 1996Full accounts made up to 31 August 1995 (10 pages)
24 August 1995Annual return made up to 31/08/95
  • 363(288) ‐ Director resigned
(6 pages)
26 June 1995Director resigned (2 pages)
18 May 1995New director appointed (2 pages)
18 May 1995New director appointed (2 pages)
18 May 1995New director appointed (2 pages)
31 August 1994Incorporation (28 pages)