Company NameChantry Management Company Limited
DirectorsAnita Isaac and John Raphael Joseph White
Company StatusActive
Company Number02965159
CategoryPrivate Limited Company
Incorporation Date5 September 1994(29 years, 8 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 NameMiss Anita Isaac
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2022(27 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleManager
Country of ResidenceEngland
Correspondence Address27a Green Lane
Northwood
HA6 2PX
Director NameMr John Raphael Joseph White
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2022(27 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleManager
Country of ResidenceEngland
Correspondence Address27a Green Lane
Northwood
HA6 2PX
Director NameMelvin Atkinson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Kings Chase View
60 The Ridgeway
Enfield
Middlesex
EN2 8JA
Secretary NameAntony John Corin Loveless
NationalityBritish
StatusResigned
Appointed05 September 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat No 6
Kings Chase View 60 The Ridgeway
Enfield
Middlesex
EN2 8LG
Secretary NameLloyd Douglas Charles Hoarton
NationalityBritish
StatusResigned
Appointed16 November 1994(2 months, 1 week after company formation)
Appointment Duration2 years (resigned 22 November 1996)
RoleCompany Director
Correspondence Address3 Kings Chase View 60 The Ridgeway
Enfield
Middlesex
EN2 8JA
Director NameFotini Evlogidis
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 1999)
RoleProperty Consultant
Correspondence Address7 Kings Chase View
The Ridgeway
Enfield
Middlesex
EN2 8LG
Secretary NameFotini Evlogidis
NationalityBritish
StatusResigned
Appointed01 July 1997(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 January 1999)
RoleCompany Director
Correspondence Address7 Kings Chase View
The Ridgeway
Enfield
Middlesex
EN2 8LG
Director NameDean Roger Heiden
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(3 years after company formation)
Appointment Duration11 months (resigned 01 September 1998)
RoleEffects Trader
Correspondence Address10 Kings Chase View
The Ridgeway
Enfield
Middlesex
EN2 8LG
Director NameDouglas Albert Treves
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(4 years, 3 months after company formation)
Appointment Duration2 years (resigned 20 January 2001)
RoleRetired
Correspondence Address9 Kings Chase View
The Ridgeway
Enfield
Middlesex
EN2 8LG
Director NameAndrew Reginald Walls
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(4 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 October 2005)
RoleSurveyor
Correspondence Address4 Kings Chace View
The Ridgeway
Enfield
Middlesex
EN2 8LG
Secretary NameRoxana Walls
NationalityBritish
StatusResigned
Appointed21 January 1999(4 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 October 2005)
RoleComputer
Correspondence Address4 Kings Chace View
60 The Ridgeway
Enfield
Middlesex
EN2 8LG
Director NameDiane Gwendolen Cornell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(6 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 January 2002)
RoleCompany Director
Correspondence Address7 Kings Chase View
60 The Ridgeway
Enfield
Middlesex
EN2 8LG
Director NameKarl Michael Martins
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(6 years, 5 months after company formation)
Appointment Duration5 years (resigned 27 February 2006)
RoleAuditor
Correspondence Address8 Kings Chase View
60 The Ridgeway
Enfield
Middlesex
EN2 8LG
Director NameRita Ellen Barnes
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(10 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 09 July 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Secretary NameRita Ellen Barnes
NationalityBritish
StatusResigned
Appointed18 January 2005(10 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 February 2006)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Chase View
Enfield
Middlesex
EN2 8LG
Director NameMrs Patricia Elizabeth Salt
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(11 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 03 August 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Secretary NameMrs Patricia Elizabeth Salt
NationalityBritish
StatusResigned
Appointed27 February 2006(11 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 03 August 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Director NameMr Lino Messore
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(18 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 08 December 2023)
RoleRetired Local Governement Officer
Country of ResidenceEngland
Correspondence Address27a Green Lane
Northwood
HA6 2PX
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed05 September 1994(same day as company formation)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 1994(same day as company formation)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Contact

Websitechantryeatates.com

Location

Registered Address27a Green Lane
Northwood
HA6 2PX
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Bhakti Gajjar & Mr Vivek
10.00%
Ordinary
1 at £1Eusebio Ramirez Huerga
10.00%
Ordinary
1 at £1J. Bex
10.00%
Ordinary
1 at £1Lino Messore
10.00%
Ordinary
1 at £1Louise Levy
10.00%
Ordinary
1 at £1Michael Chrysostomou & Maria Chrysostomou
10.00%
Ordinary
1 at £1Mr S. Selby
10.00%
Ordinary
1 at £1Ms G. Cornell
10.00%
Ordinary
1 at £1Patricia Salt
10.00%
Ordinary
1 at £1Subhas Chandra Bhairo
10.00%
Ordinary

Financials

Year2014
Net Worth£6,210
Cash£9,369
Current Liabilities£10,497

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

17 January 2024Confirmation statement made on 17 January 2024 with updates (4 pages)
17 January 2024Cessation of Lino Messore as a person with significant control on 8 December 2023 (1 page)
17 January 2024Termination of appointment of Lino Messore as a director on 8 December 2023 (1 page)
30 June 2023Micro company accounts made up to 31 March 2023 (5 pages)
20 June 2023Micro company accounts made up to 31 March 2022 (5 pages)
23 May 2023Confirmation statement made on 23 May 2023 with updates (4 pages)
22 March 2023Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page)
22 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
28 September 2022Confirmation statement made on 28 September 2022 with updates (4 pages)
5 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
20 June 2022Director's details changed for Miss Anita Isaac on 11 June 2022 (2 pages)
20 June 2022Appointment of Miss Anita Isaac as a director on 11 June 2022 (2 pages)
20 June 2022Appointment of Mr John Raphael Joseph White as a director on 11 June 2022 (2 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
23 September 2021Confirmation statement made on 5 September 2021 with updates (5 pages)
13 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
7 September 2020Confirmation statement made on 5 September 2020 with updates (4 pages)
26 February 2020Termination of appointment of Patricia Elizabeth Salt as a director on 25 February 2020 (1 page)
18 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
16 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
22 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
12 November 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
9 November 2018Registered office address changed from Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF to 27a Green Lane Northwood HA6 2PX on 9 November 2018 (1 page)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
5 November 2017Appointment of Mrs Patricia Elizabeth Salt as a director on 4 August 2017 (2 pages)
5 November 2017Appointment of Mrs Patricia Elizabeth Salt as a director on 4 August 2017 (2 pages)
3 August 2017Cessation of Patricia Elizabeth Salt as a person with significant control on 3 August 2017 (1 page)
3 August 2017Termination of appointment of Patricia Elizabeth Salt as a director on 3 August 2017 (1 page)
3 August 2017Termination of appointment of Patricia Elizabeth Salt as a secretary on 3 August 2017 (1 page)
3 August 2017Cessation of Patricia Elizabeth Salt as a person with significant control on 3 August 2017 (1 page)
3 August 2017Termination of appointment of Patricia Elizabeth Salt as a secretary on 3 August 2017 (1 page)
3 August 2017Termination of appointment of Patricia Elizabeth Salt as a director on 3 August 2017 (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
24 November 2016Confirmation statement made on 5 September 2016 with updates (7 pages)
24 November 2016Confirmation statement made on 5 September 2016 with updates (7 pages)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 December 2015Compulsory strike-off action has been discontinued (1 page)
2 December 2015Compulsory strike-off action has been discontinued (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
28 November 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 10
(5 pages)
28 November 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 10
(5 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 10
(5 pages)
27 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 10
(5 pages)
27 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 10
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 10
(5 pages)
17 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 10
(5 pages)
17 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 10
(5 pages)
19 August 2013Termination of appointment of Rita Barnes as a director (1 page)
19 August 2013Appointment of Mr Lino Messore as a director (2 pages)
19 August 2013Termination of appointment of Rita Barnes as a director (1 page)
19 August 2013Appointment of Mr Lino Messore as a director (2 pages)
1 November 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 October 2010Secretary's details changed for Patricia Elizabeth Salt on 1 October 2009 (1 page)
13 October 2010Director's details changed for Rita Ellen Barnes on 1 October 2009 (2 pages)
13 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
13 October 2010Secretary's details changed for Patricia Elizabeth Salt on 1 October 2009 (1 page)
13 October 2010Director's details changed for Rita Ellen Barnes on 1 October 2009 (2 pages)
13 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
13 October 2010Director's details changed for Patricia Elizabeth Salt on 1 October 2009 (2 pages)
13 October 2010Director's details changed for Rita Ellen Barnes on 1 October 2009 (2 pages)
13 October 2010Secretary's details changed for Patricia Elizabeth Salt on 1 October 2009 (1 page)
13 October 2010Director's details changed for Patricia Elizabeth Salt on 1 October 2009 (2 pages)
13 October 2010Director's details changed for Patricia Elizabeth Salt on 1 October 2009 (2 pages)
13 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 September 2009Return made up to 05/09/09; full list of members (6 pages)
14 September 2009Return made up to 05/09/09; full list of members (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 November 2008Return made up to 05/09/08; full list of members (7 pages)
24 November 2008Return made up to 05/09/08; full list of members (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 November 2007Secretary resigned (1 page)
2 November 2007Return made up to 05/09/07; full list of members (5 pages)
2 November 2007Secretary resigned (1 page)
2 November 2007Return made up to 05/09/07; full list of members (5 pages)
15 February 2007Registered office changed on 15/02/07 from: 10 works road letchworth hertfordshire SG6 1LB (1 page)
15 February 2007Registered office changed on 15/02/07 from: 10 works road letchworth hertfordshire SG6 1LB (1 page)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 October 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
27 October 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
28 September 2006Return made up to 05/09/06; full list of members (5 pages)
28 September 2006Return made up to 05/09/06; full list of members (5 pages)
21 March 2006Director resigned (1 page)
21 March 2006New secretary appointed;new director appointed (2 pages)
21 March 2006Director resigned (1 page)
21 March 2006New secretary appointed;new director appointed (2 pages)
13 March 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
13 March 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
31 October 2005Secretary resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Secretary resigned (1 page)
12 October 2005Return made up to 05/09/05; full list of members (5 pages)
12 October 2005Return made up to 05/09/05; full list of members (5 pages)
13 June 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
13 June 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
25 February 2005New secretary appointed;new director appointed (2 pages)
25 February 2005New secretary appointed;new director appointed (2 pages)
15 February 2005Registered office changed on 15/02/05 from: 8 kings chase view 60 the ridgeway enfield middlesex EN2 8LG (1 page)
15 February 2005Registered office changed on 15/02/05 from: 8 kings chase view 60 the ridgeway enfield middlesex EN2 8LG (1 page)
19 October 2004Return made up to 05/09/04; full list of members (10 pages)
19 October 2004Return made up to 05/09/04; full list of members (10 pages)
5 July 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
5 July 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
28 November 2003Return made up to 05/09/03; full list of members (10 pages)
28 November 2003Return made up to 05/09/03; full list of members (10 pages)
4 July 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
4 July 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
24 October 2002Return made up to 05/09/02; full list of members (10 pages)
24 October 2002Return made up to 05/09/02; full list of members (10 pages)
4 July 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
4 July 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
15 June 2002Director resigned (1 page)
15 June 2002Director resigned (1 page)
27 September 2001Return made up to 05/09/01; full list of members (10 pages)
27 September 2001Return made up to 05/09/01; full list of members (10 pages)
2 March 2001New director appointed (2 pages)
2 March 2001Director resigned (2 pages)
2 March 2001Director resigned (2 pages)
2 March 2001New director appointed (2 pages)
2 March 2001New director appointed (2 pages)
2 March 2001Registered office changed on 02/03/01 from: 9 kings chase view the ridgeway enfield middlesex EN2 8LG (1 page)
2 March 2001New director appointed (2 pages)
2 March 2001Registered office changed on 02/03/01 from: 9 kings chase view the ridgeway enfield middlesex EN2 8LG (1 page)
2 November 2000Full accounts made up to 31 August 2000 (9 pages)
2 November 2000Full accounts made up to 31 August 2000 (9 pages)
26 September 2000Return made up to 05/09/00; full list of members (9 pages)
26 September 2000Return made up to 05/09/00; full list of members (9 pages)
11 February 2000Full accounts made up to 31 August 1999 (10 pages)
11 February 2000Full accounts made up to 31 August 1999 (10 pages)
10 September 1999Return made up to 05/09/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
10 September 1999Return made up to 05/09/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
18 May 1999Full accounts made up to 31 August 1998 (12 pages)
18 May 1999Full accounts made up to 31 August 1998 (12 pages)
12 February 1999Registered office changed on 12/02/99 from: flat 2 62 hendon lane finchley london N3 1SY (1 page)
12 February 1999Registered office changed on 12/02/99 from: flat 2 62 hendon lane finchley london N3 1SY (1 page)
31 January 1999New director appointed (2 pages)
31 January 1999New director appointed (2 pages)
31 January 1999New secretary appointed (2 pages)
31 January 1999New secretary appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
17 September 1998Return made up to 05/09/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 September 1998Return made up to 05/09/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
2 June 1998Full accounts made up to 31 August 1997 (11 pages)
2 June 1998Full accounts made up to 31 August 1997 (11 pages)
7 January 1998Director's particulars changed (1 page)
7 January 1998Director's particulars changed (1 page)
16 October 1997Return made up to 05/09/97; no change of members (4 pages)
16 October 1997Return made up to 05/09/97; no change of members (4 pages)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
9 October 1997Registered office changed on 09/10/97 from: c/o 9 kings chace view the ridgeway enfield EN2 8LG (1 page)
9 October 1997Registered office changed on 09/10/97 from: c/o 9 kings chace view the ridgeway enfield EN2 8LG (1 page)
8 July 1997New secretary appointed (2 pages)
8 July 1997New secretary appointed (2 pages)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
4 March 1997Full accounts made up to 31 August 1996 (15 pages)
4 March 1997Full accounts made up to 31 August 1996 (15 pages)
18 December 1996Secretary resigned (1 page)
18 December 1996Secretary resigned (1 page)
19 October 1996Return made up to 05/09/96; full list of members
  • 363(287) ‐ Registered office changed on 19/10/96
(6 pages)
19 October 1996Return made up to 05/09/96; full list of members
  • 363(287) ‐ Registered office changed on 19/10/96
(6 pages)
13 December 1995Full accounts made up to 31 August 1995 (10 pages)
13 December 1995Full accounts made up to 31 August 1995 (10 pages)
15 September 1995Return made up to 05/09/95; full list of members
  • 363(287) ‐ Registered office changed on 15/09/95
(6 pages)
15 September 1995Return made up to 05/09/95; full list of members
  • 363(287) ‐ Registered office changed on 15/09/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
5 September 1994Incorporation (22 pages)
5 September 1994Incorporation (22 pages)