Company NameAntler Property Corporation Limited
DirectorDean Patrick McNamara
Company StatusActive
Company Number02968702
CategoryPrivate Limited Company
Incorporation Date16 September 1994(29 years, 7 months ago)
Previous NamesAntler Property Investments Plc and Antler Property Corporation Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Dean Patrick McNamara
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2015(21 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleAccountant
Country of ResidenceJersey
Correspondence AddressFox House La Rue Grellier, La Rue Des Pres Trading
St. Saviour
Jersey
JE2 7QS
Director NameAlan Andrew Welsh
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address29 Oxshott Way
Cobham
Surrey
KT11 2RU
Director NameMr Iain Munro Ramsay
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressBirdshanger, Suffield Lane
Puttenham
Guildford
Surrey
GU3 1BD
Secretary NameRobert James Dodd
NationalityBritish
StatusResigned
Appointed16 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address51 Ludlow Road
Ealing
London
W5 1NX
Director NameThomas Charles Lucien Pissarro
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(4 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 October 2002)
RoleChartered Surveyor
Correspondence Address9 Clonmore Street
London
SW18 5EU
Director NameColin James Whitelaw
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(5 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 October 2002)
RoleChartered Surveyor
Correspondence Address9 Sutherland Avenue
Glasgow
Lanarkshire
G41 4JJ
Scotland
Director NameRobert James Dodd
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(6 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 July 2008)
RoleCompany Director
Correspondence Address51 Ludlow Road
Ealing
London
W5 1NX
Director NameMr Philip Sidney Gower
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(8 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 13 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunraven
La Grande Route Des Sablons, Grouville
Jersey
JE3 9HG
Director NameIain Munro Ramsay
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(11 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 May 2007)
RoleConsultant
Correspondence AddressBirdshanger, Suffield Lane
Puttenham
Guildford
Surrey
GU3 1BD
Director NameMr Sydney Englebert Taylor
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(12 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 April 2015)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address25 Holmesdale Avenue
London
SW14 7BQ
Director NameMr Stephen Andrew Rhys Thomas
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(13 years, 10 months after company formation)
Appointment Duration5 years (resigned 01 August 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Brunswick Road
London
W5 1BB
Secretary NameMr Stephen Andrew Rhys Thomas
NationalityBritish
StatusResigned
Appointed01 September 2008(13 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 August 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Brunswick Road
London
W5 1BB
Director NameMs Edwina Lesley Forrest
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(18 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 August 2013)
RoleAccountant
Country of ResidenceJersey
Correspondence AddressApartment 95 Patriotic Place
St. Helier
Jersey
JE2 3AF
Director NameMr Charles Jason Martin
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(18 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 07 May 2014)
RoleAdministrator
Country of ResidenceJersey
Correspondence AddressVilla Flora Plat Douet Road
St. Saviour
Jersey
JE2 7PN
Director NameMr Jan Purgal
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(19 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 November 2015)
RoleAccountant
Country of ResidenceJersey
Correspondence AddressPortland House Park Street
Bagshot
Surrey
GU19 5AQ
Secretary NameMr Charles Jason Martin
StatusResigned
Appointed07 May 2014(19 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 August 2018)
RoleCompany Director
Correspondence AddressPortland House Park Street
Bagshot
Surrey
GU19 5AQ
Director NameMrs Sarah Louise Maber
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(20 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPortland House Park Street
Bagshot
Surrey
GU19 5AQ
Director NameMr Thomas Charles Lucien Pissarro
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2016(22 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2019)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 September 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteantler-property.co.uk
Telephone01273 688088
Telephone regionBrighton

Location

Registered Address6th Floor 338 Euston Road
London
NW1 3BG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50k at £1Antler Property Corp LTD
100.00%
Ordinary

Financials

Year2014
Turnover£90,000
Gross Profit£90,000
Net Worth-£2,544,376
Cash£93,170
Current Liabilities£4,474,958

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 September 2023 (7 months, 2 weeks ago)
Next Return Due30 September 2024 (5 months from now)

Charges

8 October 2009Delivered on: 16 October 2009
Persons entitled: Spiritdrive Limited and Spiritbay Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the deposit balance and in the deposit account with the initial deposit of £41,897.38 and any interest accruing and any further sums.
Outstanding

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
19 September 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
20 September 2022Confirmation statement made on 16 September 2022 with updates (4 pages)
25 March 2022Withdrawal of a person with significant control statement on 25 March 2022 (2 pages)
25 March 2022Notification of Philip Sidney Gower as a person with significant control on 22 March 2022 (2 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
21 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
18 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
22 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
16 June 2020Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
10 January 2020Cessation of Antler Property Corporation Limited as a person with significant control on 16 September 2016 (1 page)
10 January 2020Notification of a person with significant control statement (2 pages)
4 November 2019Termination of appointment of Thomas Charles Lucien Pissarro as a director on 31 October 2019 (1 page)
25 October 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
27 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
14 March 2019Total exemption full accounts made up to 30 June 2018 (14 pages)
2 January 2019Registered office address changed from 338 6th Floor 338 Euston Road London NW1 3BG England to 6th Floor 338 Euston Road London NW1 3BG on 2 January 2019 (1 page)
19 December 2018Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5AQ to 338 6th Floor 338 Euston Road London NW1 3BG on 19 December 2018 (1 page)
20 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
23 August 2018Termination of appointment of Charles Jason Martin as a secretary on 23 August 2018 (1 page)
5 April 2018Group of companies' accounts made up to 30 June 2017 (17 pages)
18 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
25 January 2017Certificate of re-registration from Public Limited Company to Private (1 page)
25 January 2017Re-registration of Memorandum and Articles (20 pages)
25 January 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
25 January 2017Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(1 page)
25 January 2017Re-registration from a public company to a private limited company (1 page)
25 January 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
11 January 2017Group of companies' accounts made up to 30 June 2016 (16 pages)
11 January 2017Group of companies' accounts made up to 30 June 2016 (16 pages)
3 October 2016Termination of appointment of Sarah Louise Maber as a director on 29 September 2016 (1 page)
3 October 2016Appointment of Mr Thomas Charles Lucien Pissarro as a director on 29 September 2016 (2 pages)
3 October 2016Termination of appointment of Sarah Louise Maber as a director on 29 September 2016 (1 page)
3 October 2016Appointment of Mr Thomas Charles Lucien Pissarro as a director on 29 September 2016 (2 pages)
19 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
12 August 2016Satisfaction of charge 1 in full (4 pages)
12 August 2016Satisfaction of charge 1 in full (4 pages)
7 January 2016Group of companies' accounts made up to 30 June 2015 (19 pages)
7 January 2016Group of companies' accounts made up to 30 June 2015 (19 pages)
27 November 2015Appointment of Mr Dean Patrick Mcnamara as a director on 26 November 2015 (2 pages)
27 November 2015Appointment of Mr Dean Patrick Mcnamara as a director on 26 November 2015 (2 pages)
27 November 2015Termination of appointment of Jan Purgal as a director on 26 November 2015 (1 page)
27 November 2015Termination of appointment of Jan Purgal as a director on 26 November 2015 (1 page)
21 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 50,000
(4 pages)
21 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 50,000
(4 pages)
13 April 2015Appointment of Mrs Sarah Louise Maber as a director on 1 April 2015 (2 pages)
13 April 2015Termination of appointment of Sydney Englebert Taylor as a director on 1 April 2015 (1 page)
13 April 2015Termination of appointment of Sydney Englebert Taylor as a director on 1 April 2015 (1 page)
13 April 2015Termination of appointment of Sydney Englebert Taylor as a director on 1 April 2015 (1 page)
13 April 2015Appointment of Mrs Sarah Louise Maber as a director on 1 April 2015 (2 pages)
13 April 2015Appointment of Mrs Sarah Louise Maber as a director on 1 April 2015 (2 pages)
5 January 2015Group of companies' accounts made up to 30 June 2014 (20 pages)
5 January 2015Group of companies' accounts made up to 30 June 2014 (20 pages)
16 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 50,000
(4 pages)
16 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 50,000
(4 pages)
13 May 2014Appointment of Mr Jan Purgal as a director (2 pages)
13 May 2014Termination of appointment of Charles Martin as a director (1 page)
13 May 2014Appointment of Mr Jan Purgal as a director (2 pages)
13 May 2014Appointment of Mr Charles Jason Martin as a secretary (2 pages)
13 May 2014Appointment of Mr Charles Jason Martin as a secretary (2 pages)
13 May 2014Termination of appointment of Charles Martin as a director (1 page)
3 January 2014Group of companies' accounts made up to 30 June 2013 (20 pages)
3 January 2014Group of companies' accounts made up to 30 June 2013 (20 pages)
17 October 2013Registered office address changed from Unit 64 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY England on 17 October 2013 (1 page)
17 October 2013Registered office address changed from Unit 64 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY England on 17 October 2013 (1 page)
17 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 50,000
(4 pages)
17 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 50,000
(4 pages)
29 August 2013Termination of appointment of Edwina Forrest as a director (1 page)
29 August 2013Termination of appointment of Edwina Forrest as a director (1 page)
1 August 2013Termination of appointment of Stephen Thomas as a director (1 page)
1 August 2013Termination of appointment of Stephen Thomas as a secretary (1 page)
1 August 2013Termination of appointment of Stephen Thomas as a director (1 page)
1 August 2013Termination of appointment of Stephen Thomas as a secretary (1 page)
11 July 2013Registered office address changed from Floor 6 Morley House 320 Regent Street London W1B 3BG England on 11 July 2013 (1 page)
11 July 2013Registered office address changed from Floor 6 Morley House 320 Regent Street London W1B 3BG England on 11 July 2013 (1 page)
13 June 2013Appointment of Ms Edwina Lesley Forrest as a director (2 pages)
13 June 2013Appointment of Mr Charles Jason Martin as a director (2 pages)
13 June 2013Appointment of Ms Edwina Lesley Forrest as a director (2 pages)
13 June 2013Appointment of Mr Charles Jason Martin as a director (2 pages)
28 December 2012Group of companies' accounts made up to 30 June 2012 (20 pages)
28 December 2012Group of companies' accounts made up to 30 June 2012 (20 pages)
17 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
15 March 2012Director's details changed for Mr Stephen Andrew Rhys Thomas on 15 March 2012 (2 pages)
15 March 2012Director's details changed for Mr Stephen Andrew Rhys Thomas on 15 March 2012 (2 pages)
28 February 2012Group of companies' accounts made up to 30 June 2011 (18 pages)
28 February 2012Group of companies' accounts made up to 30 June 2011 (18 pages)
13 January 2012Termination of appointment of Philip Gower as a director (1 page)
13 January 2012Termination of appointment of Philip Gower as a director (1 page)
24 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (6 pages)
12 January 2011Registered office address changed from C/O 2Nd Floor 7 Swallow Street London W1B 4DE United Kingdom on 12 January 2011 (1 page)
12 January 2011Registered office address changed from C/O 2Nd Floor 7 Swallow Street London W1B 4DE United Kingdom on 12 January 2011 (1 page)
21 December 2010Group of companies' accounts made up to 30 June 2010 (19 pages)
21 December 2010Group of companies' accounts made up to 30 June 2010 (19 pages)
10 November 2010Director's details changed for Philip Sidney Gower on 16 September 2010 (2 pages)
10 November 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
10 November 2010Director's details changed for Philip Sidney Gower on 16 September 2010 (2 pages)
10 November 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
9 December 2009Full accounts made up to 30 June 2009 (16 pages)
9 December 2009Full accounts made up to 30 June 2009 (16 pages)
19 October 2009Registered office address changed from 76 New Bond Street London W1S 1RX on 19 October 2009 (1 page)
19 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
19 October 2009Registered office address changed from 76 New Bond Street London W1S 1RX on 19 October 2009 (1 page)
16 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 December 2008Full accounts made up to 30 June 2008 (15 pages)
15 December 2008Full accounts made up to 30 June 2008 (15 pages)
17 November 2008Return made up to 16/09/08; full list of members (4 pages)
17 November 2008Return made up to 16/09/08; full list of members (4 pages)
24 September 2008Secretary appointed mr stephen andrew rhys thomas (1 page)
24 September 2008Secretary appointed mr stephen andrew rhys thomas (1 page)
15 July 2008Appointment terminated director robert dodd (1 page)
15 July 2008Appointment terminated director robert dodd (1 page)
14 July 2008Appointment terminated secretary robert dodd (1 page)
14 July 2008Appointment terminated secretary robert dodd (1 page)
14 July 2008Director appointed mr stephen andrew rhys thomas (1 page)
14 July 2008Director appointed mr stephen andrew rhys thomas (1 page)
29 November 2007Full accounts made up to 30 June 2007 (15 pages)
29 November 2007Full accounts made up to 30 June 2007 (15 pages)
15 November 2007Location of debenture register (1 page)
15 November 2007Return made up to 16/09/07; full list of members (3 pages)
15 November 2007Return made up to 16/09/07; full list of members (3 pages)
15 November 2007Location of debenture register (1 page)
11 October 2007Location of register of members (1 page)
11 October 2007Director's particulars changed (1 page)
11 October 2007Location of register of members (1 page)
11 October 2007Director's particulars changed (1 page)
25 July 2007Registered office changed on 25/07/07 from: the old warehouse 37 church street weybridge surrey KT13 8DG (1 page)
25 July 2007Registered office changed on 25/07/07 from: the old warehouse 37 church street weybridge surrey KT13 8DG (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
29 January 2007New director appointed (1 page)
29 January 2007New director appointed (1 page)
25 October 2006Full accounts made up to 30 June 2006 (13 pages)
25 October 2006Full accounts made up to 30 June 2006 (13 pages)
13 October 2006Location of debenture register (1 page)
13 October 2006Location of register of members (1 page)
13 October 2006Return made up to 16/09/06; full list of members (3 pages)
13 October 2006Location of register of members (1 page)
13 October 2006Return made up to 16/09/06; full list of members (3 pages)
13 October 2006Location of debenture register (1 page)
17 May 2006New director appointed (1 page)
17 May 2006New director appointed (1 page)
10 November 2005Full accounts made up to 30 June 2005 (13 pages)
10 November 2005Full accounts made up to 30 June 2005 (13 pages)
6 October 2005Return made up to 16/09/05; full list of members (7 pages)
6 October 2005Return made up to 16/09/05; full list of members (7 pages)
6 October 2004Return made up to 16/09/04; full list of members (7 pages)
6 October 2004Return made up to 16/09/04; full list of members (7 pages)
5 October 2004Full accounts made up to 30 June 2004 (14 pages)
5 October 2004Full accounts made up to 30 June 2004 (14 pages)
17 February 2004Full accounts made up to 30 June 2003 (15 pages)
17 February 2004Full accounts made up to 30 June 2003 (15 pages)
6 October 2003Return made up to 16/09/03; full list of members (7 pages)
6 October 2003Return made up to 16/09/03; full list of members (7 pages)
18 March 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
18 March 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
2 October 2002Company name changed antler property investments PLC\certificate issued on 02/10/02 (2 pages)
2 October 2002Company name changed antler property investments PLC\certificate issued on 02/10/02 (2 pages)
27 September 2002Return made up to 16/09/02; full list of members
  • 363(287) ‐ Registered office changed on 27/09/02
(8 pages)
27 September 2002Return made up to 16/09/02; full list of members
  • 363(287) ‐ Registered office changed on 27/09/02
(8 pages)
18 September 2002Full accounts made up to 31 March 2002 (15 pages)
18 September 2002Full accounts made up to 31 March 2002 (15 pages)
10 October 2001Return made up to 16/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2001Return made up to 16/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2001Full accounts made up to 31 March 2001 (14 pages)
3 October 2001Full accounts made up to 31 March 2001 (14 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
20 September 2000Return made up to 16/09/00; full list of members (7 pages)
20 September 2000Return made up to 16/09/00; full list of members (7 pages)
4 September 2000Full accounts made up to 31 March 2000 (8 pages)
4 September 2000Full accounts made up to 31 March 2000 (8 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
28 January 2000Registered office changed on 28/01/00 from: hannover house 1 station parade virginia water surrey GO25 4AA (1 page)
28 January 2000Registered office changed on 28/01/00 from: hannover house 1 station parade virginia water surrey GO25 4AA (1 page)
21 September 1999Return made up to 16/09/99; no change of members
  • 363(287) ‐ Registered office changed on 21/09/99
(4 pages)
21 September 1999Return made up to 16/09/99; no change of members
  • 363(287) ‐ Registered office changed on 21/09/99
(4 pages)
7 September 1999Full accounts made up to 31 March 1999 (8 pages)
7 September 1999Full accounts made up to 31 March 1999 (8 pages)
12 March 1999Director's particulars changed (1 page)
12 March 1999Director's particulars changed (1 page)
9 October 1998Return made up to 16/09/98; full list of members (6 pages)
9 October 1998Return made up to 16/09/98; full list of members (6 pages)
11 August 1998Full accounts made up to 31 March 1998 (8 pages)
11 August 1998Full accounts made up to 31 March 1998 (8 pages)
1 October 1997Return made up to 16/09/97; no change of members (4 pages)
1 October 1997Return made up to 16/09/97; no change of members (4 pages)
2 June 1997Full accounts made up to 31 March 1997 (8 pages)
2 June 1997Full accounts made up to 31 March 1997 (8 pages)
7 October 1996Full accounts made up to 31 March 1996 (8 pages)
7 October 1996Full accounts made up to 31 March 1996 (8 pages)
19 September 1996Return made up to 16/09/96; no change of members (4 pages)
19 September 1996Return made up to 16/09/96; no change of members (4 pages)
18 February 1996Director's particulars changed (2 pages)
18 February 1996Director's particulars changed (2 pages)
2 November 1995Full accounts made up to 31 March 1995 (8 pages)
2 November 1995Full accounts made up to 31 March 1995 (8 pages)
21 September 1995Return made up to 16/09/95; full list of members
  • 363(287) ‐ Registered office changed on 21/09/95
(6 pages)
21 September 1995Return made up to 16/09/95; full list of members
  • 363(287) ‐ Registered office changed on 21/09/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)