Company Name17 Hampstead Lane Limited
Company StatusActive
Company Number03001029
CategoryPrivate Limited Company
Incorporation Date13 December 1994(29 years, 4 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 NameAndrew Ian Shaw
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1996(1 year, 11 months after company formation)
Appointment Duration27 years, 5 months
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17b Hampstead Lane
London
N6 4RT
Director NameMiss Amelia Joanna Rawlinson
Date of BirthOctober 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2016(21 years, 6 months after company formation)
Appointment Duration7 years, 10 months
RoleStudent
Country of ResidenceEngland
Correspondence Address342 Regents Park Road
Finchley Central
London
Director NameMr Davide Giordano
Date of BirthOctober 1980 (Born 43 years ago)
NationalityItalian
StatusCurrent
Appointed19 June 2017(22 years, 6 months after company formation)
Appointment Duration6 years, 10 months
RoleSenior PR Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D 17 Hampstead Lane
London
N6 4RT
Director NameMrs Jeska Harrington Gould
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2022(27 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 St Albans Road
London
NW5 1RG
Director NameDr Nicolas Koslover
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(28 years, 12 months after company formation)
Appointment Duration4 months, 3 weeks
RoleDoctor
Country of ResidenceEngland
Correspondence Address17a 17 Hampstead Lane
London
N6 4RT
Secretary NameMr Christopher Loughnan Gould
StatusCurrent
Appointed24 January 2024(29 years, 1 month after company formation)
Appointment Duration3 months
RoleCompany Director
Correspondence Address35 St. Albans Road
London
NW5 1RG
Director NameLeah Goodman
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(same day as company formation)
RoleArtist
Correspondence Address17a Hampstead Lane
Highgate
London
N6 4RT
Director NameNicholas Rapley
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(same day as company formation)
RolePublisher
Correspondence Address17 Hampstead Lane
Highgate
London
N6 4RT
Secretary NameLeah Goodman
NationalityBritish
StatusResigned
Appointed13 December 1994(same day as company formation)
RoleArtist
Correspondence Address17a Hampstead Lane
Highgate
London
N6 4RT
Director NameRobert Christopher Mercer Garnett
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1996(1 year, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 12 April 2006)
RolePublisher
Correspondence Address17d Hampstead Lane
London
N6 4RT
Director NameMs Helen Windrath
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1997(2 years, 6 months after company formation)
Appointment Duration13 years, 11 months (resigned 17 June 2011)
RolePublisher
Correspondence AddressFlat C 17 Hampstead Lane
London
N6 4RT
Director NameMrs Patricia Grison
Date of BirthAugust 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed17 February 2005(10 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 January 2006)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address17 Hampstead Lane
Highgate
London
N6 4RT
Director NameJeremy Rupert Daniel Hyam
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(11 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 30 July 2010)
RoleBarrister
Correspondence Address17 Hampstead Lane
London
N6 4RT
Secretary NameMs Helen Windrath
NationalityBritish
StatusResigned
Appointed01 February 2006(11 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 17 June 2011)
RolePublisher
Correspondence AddressFlat C 17 Hampstead Lane
London
N6 4RT
Director NameMatthew Lee Primack
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(11 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 July 2011)
RoleProducer
Correspondence Address17d Hampstead Lane
Highgate
London
N6 4RT
Director NameMichael Bogecho
Date of BirthApril 1978 (Born 46 years ago)
NationalityKenyan
StatusResigned
Appointed30 July 2010(15 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 October 2015)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address17 Hampstead Lane
London
N6 4RT
Director NameNeil James Hewitson
Date of BirthOctober 1979 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed08 August 2011(16 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 March 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17c Hampstead Lane
Highgate
London
N6 4RT
Secretary NameMarianne Larios
NationalityBritish
StatusResigned
Appointed08 August 2011(16 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 October 2015)
RoleCompany Director
Correspondence Address17 Hampstead Lane
London
N6 4RT
Director NameMr William Martin Sweeney
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(19 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 June 2016)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17c Hampstead Lane
London
N6 4RT
Director NameMrs Jacqueline Ella Gowers
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(19 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 17d Hampstead Lane
London
N6 4RT
Director NameMiss Chloe Alexandra Rose Tupper
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(19 years, 10 months after company formation)
Appointment Duration6 years (resigned 15 October 2020)
RoleRetail Store Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17a Hampstead Lane
London
N6 4RT
Director NameMs Marianne Larios
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2015(20 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address342 Abbey House
Regents Park Road
London
N3 2LJ
Secretary NameMr Michael Bogecho
StatusResigned
Appointed05 October 2015(20 years, 10 months after company formation)
Appointment Duration5 months (resigned 04 March 2016)
RoleCompany Director
Correspondence Address17 Hampstead Lane
London
N6 4RT
Secretary NameMs Chloe Tupper
StatusResigned
Appointed29 June 2017(22 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 October 2020)
RoleCompany Director
Correspondence AddressAbbey House 342 Regents Park Road
London
N3 2LJ
Director NameProperty Holdings Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed13 December 1994(same day as company formation)
Correspondence Address100 White Lion Street
London
Secretary NameLocation Matters Limited (Corporation)
StatusResigned
Appointed13 December 1994(same day as company formation)
Correspondence Address100 White Lion Street
London

Location

Registered AddressAbbey House
342 Regents Park Road
London
N3 2LJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Chloe Alexandra Rose Tupper & Michael Joel Bartelle
20.00%
Ordinary
1 at £1Elizabeth Sweeney
20.00%
Ordinary
1 at £1Jacqueline Ella Gowers
20.00%
Ordinary
1 at £1Michael Bogecho
20.00%
Ordinary
1 at £1Mr Andrew Shaw
20.00%
Ordinary

Financials

Year2014
Turnover£4,018
Net Worth£5,405
Cash£2,531
Current Liabilities£4,752

Accounts

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

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
8 December 2023Appointment of Dr Nicolas Koslover as a director on 1 December 2023 (2 pages)
19 January 2023Confirmation statement made on 13 December 2022 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
25 November 2022Appointment of Mrs Jeska Harrington Gould as a director on 14 November 2022 (2 pages)
13 January 2022Confirmation statement made on 13 December 2021 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
12 February 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
7 December 2020Termination of appointment of Chloe Tupper as a secretary on 15 October 2020 (1 page)
7 December 2020Termination of appointment of Chloe Alexandra Rose Tupper as a director on 15 October 2020 (1 page)
21 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
15 January 2020Confirmation statement made on 13 December 2019 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
31 January 2019Confirmation statement made on 13 December 2018 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
29 August 2018Termination of appointment of Marianne Larios as a director on 25 June 2018 (1 page)
29 August 2018Appointment of Ms Chloe Tupper as a secretary on 29 June 2017 (2 pages)
15 January 2018Confirmation statement made on 13 December 2017 with updates (4 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
5 September 2017Appointment of Mr Davide Giordano as a director on 19 June 2017 (2 pages)
5 September 2017Appointment of Mr Davide Giordano as a director on 19 June 2017 (2 pages)
29 August 2017Termination of appointment of Jacqueline Ella Gowers as a director on 24 August 2017 (1 page)
29 August 2017Registered office address changed from 17 Hampstead Lane London N6 4RT to Abbey House 342 Regents Park Road London N3 2LJ on 29 August 2017 (1 page)
29 August 2017Termination of appointment of Jacqueline Ella Gowers as a director on 24 August 2017 (1 page)
29 August 2017Registered office address changed from 17 Hampstead Lane London N6 4RT to Abbey House 342 Regents Park Road London N3 2LJ on 29 August 2017 (1 page)
10 January 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
16 August 2016Appointment of Miss Amelia Joanna Rawlinson as a director on 28 June 2016 (2 pages)
16 August 2016Appointment of Miss Amelia Joanna Rawlinson as a director on 28 June 2016 (2 pages)
15 August 2016Director's details changed for Ms Marianne Larios on 15 August 2016 (2 pages)
15 August 2016Director's details changed for Ms Marianne Larios on 15 August 2016 (2 pages)
15 August 2016Termination of appointment of William Martin Sweeney as a director on 23 June 2016 (1 page)
15 August 2016Termination of appointment of William Martin Sweeney as a director on 23 June 2016 (1 page)
8 March 2016Termination of appointment of Michael Bogecho as a secretary on 4 March 2016 (1 page)
8 March 2016Termination of appointment of Michael Bogecho as a secretary on 4 March 2016 (1 page)
7 March 2016Termination of appointment of Marianne Larios as a secretary on 5 October 2015 (1 page)
7 March 2016Appointment of Mr Michael Bogecho as a secretary on 5 October 2015 (2 pages)
7 March 2016Termination of appointment of Marianne Larios as a secretary on 5 October 2015 (1 page)
7 March 2016Appointment of Mr Michael Bogecho as a secretary on 5 October 2015 (2 pages)
12 January 2016Director's details changed for Ms Mariana Larios on 5 October 2015 (2 pages)
12 January 2016Director's details changed for Ms Mariana Larios on 5 October 2015 (2 pages)
12 January 2016Appointment of Ms Mariana Larios as a director (2 pages)
12 January 2016Appointment of Ms Mariana Larios as a director (2 pages)
11 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 5
(8 pages)
11 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 5
(8 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
8 January 2016Appointment of Ms Mariana Larios as a director on 5 October 2015 (2 pages)
8 January 2016Appointment of Ms Mariana Larios as a director on 5 October 2015 (2 pages)
7 January 2016Termination of appointment of Michael Bogecho as a director on 5 October 2015 (1 page)
7 January 2016Termination of appointment of Michael Bogecho as a director on 5 October 2015 (1 page)
6 March 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 5
(8 pages)
6 March 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 5
(8 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
16 October 2014Director's details changed for Andrew Ian Shaw on 6 October 2014 (2 pages)
16 October 2014Appointment of Mrs Jacqueline Ella Gowers as a director on 6 October 2014 (2 pages)
16 October 2014Appointment of Miss Chloe Alexandra Rose Tupper as a director on 6 October 2014 (2 pages)
16 October 2014Appointment of Mr William Martin Sweeney as a director on 6 October 2014 (2 pages)
16 October 2014Appointment of Mrs Jacqueline Ella Gowers as a director on 6 October 2014 (2 pages)
16 October 2014Appointment of Mr William Martin Sweeney as a director on 6 October 2014 (2 pages)
16 October 2014Appointment of Mr William Martin Sweeney as a director on 6 October 2014 (2 pages)
16 October 2014Director's details changed for Andrew Ian Shaw on 6 October 2014 (2 pages)
16 October 2014Appointment of Mrs Jacqueline Ella Gowers as a director on 6 October 2014 (2 pages)
16 October 2014Director's details changed for Andrew Ian Shaw on 1 January 2010 (2 pages)
16 October 2014Appointment of Miss Chloe Alexandra Rose Tupper as a director on 6 October 2014 (2 pages)
16 October 2014Appointment of Miss Chloe Alexandra Rose Tupper as a director on 6 October 2014 (2 pages)
16 October 2014Director's details changed for Andrew Ian Shaw on 1 January 2010 (2 pages)
23 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 5
(5 pages)
23 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 5
(5 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (6 pages)
8 April 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
8 April 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
26 March 2013Termination of appointment of Neil Hewitson as a director (1 page)
26 March 2013Termination of appointment of Neil Hewitson as a director (1 page)
11 March 2013Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
25 January 2012Director's details changed for Andrew Ian Shaw on 8 August 2011 (2 pages)
25 January 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
25 January 2012Director's details changed for Andrew Ian Shaw on 8 August 2011 (2 pages)
25 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
25 January 2012Termination of appointment of Matthew Primack as a director (1 page)
25 January 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
25 January 2012Termination of appointment of Matthew Primack as a director (1 page)
25 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
25 January 2012Director's details changed for Andrew Ian Shaw on 8 August 2011 (2 pages)
16 January 2012Appointment of Neil James Hewitson as a director (3 pages)
16 January 2012Appointment of Neil James Hewitson as a director (3 pages)
16 January 2012Appointment of Marianne Larios as a secretary (3 pages)
16 January 2012Appointment of Marianne Larios as a secretary (3 pages)
20 June 2011Termination of appointment of Helen Windrath as a secretary (2 pages)
20 June 2011Termination of appointment of Helen Windrath as a director (2 pages)
20 June 2011Termination of appointment of Helen Windrath as a secretary (2 pages)
20 June 2011Termination of appointment of Helen Windrath as a director (2 pages)
17 May 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
17 May 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
21 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (16 pages)
21 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (16 pages)
3 December 2010Termination of appointment of Jeremy Hyam as a director (2 pages)
3 December 2010Termination of appointment of Jeremy Hyam as a director (2 pages)
23 November 2010Appointment of Michael Bogecho as a director (3 pages)
23 November 2010Appointment of Michael Bogecho as a director (3 pages)
21 May 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
21 May 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
12 May 2010Annual return made up to 13 December 2009 with a full list of shareholders (16 pages)
12 May 2010Annual return made up to 13 December 2009 with a full list of shareholders (16 pages)
13 November 2009Termination of appointment of Leah Goodman as a director (2 pages)
13 November 2009Termination of appointment of Leah Goodman as a director (2 pages)
2 May 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
2 May 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
19 February 2009Return made up to 31/12/08; no change of members (6 pages)
19 February 2009Return made up to 31/12/08; no change of members (6 pages)
4 July 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
4 July 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
7 January 2008Return made up to 13/12/07; no change of members (8 pages)
7 January 2008Return made up to 13/12/07; no change of members (8 pages)
21 June 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
21 June 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
16 January 2007Return made up to 13/12/06; full list of members (9 pages)
16 January 2007Return made up to 13/12/06; full list of members (9 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006New director appointed (2 pages)
14 February 2006New secretary appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New secretary appointed (2 pages)
14 February 2006Director resigned (1 page)
23 December 2005Return made up to 13/12/05; full list of members (9 pages)
23 December 2005Return made up to 13/12/05; full list of members (9 pages)
6 December 2005Location of register of members (1 page)
6 December 2005Location of register of directors' interests (1 page)
6 December 2005Location of register of directors' interests (1 page)
6 December 2005Location of register of members (1 page)
16 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
16 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
22 April 2005Location of register of members (1 page)
22 April 2005Location of register of directors' interests (1 page)
22 April 2005Location of register of directors' interests (1 page)
22 April 2005Location of register of members (1 page)
24 February 2005Director resigned (1 page)
24 February 2005New director appointed (2 pages)
24 February 2005Director resigned (1 page)
24 February 2005New director appointed (2 pages)
20 December 2004Return made up to 13/12/04; full list of members (9 pages)
20 December 2004Return made up to 13/12/04; full list of members (9 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
16 February 2004Return made up to 13/12/03; full list of members (9 pages)
16 February 2004Return made up to 13/12/03; full list of members (9 pages)
28 August 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
28 August 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
10 March 2003Return made up to 13/12/02; full list of members (9 pages)
10 March 2003Return made up to 13/12/02; full list of members (9 pages)
14 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
14 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
4 January 2002Return made up to 13/12/01; full list of members (8 pages)
4 January 2002Return made up to 13/12/01; full list of members (8 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
19 January 2001Return made up to 13/12/00; full list of members (8 pages)
19 January 2001Return made up to 13/12/00; full list of members (8 pages)
1 November 2000Full accounts made up to 31 December 1999 (9 pages)
1 November 2000Full accounts made up to 31 December 1999 (9 pages)
5 January 2000Return made up to 13/12/99; full list of members (8 pages)
5 January 2000Return made up to 13/12/99; full list of members (8 pages)
29 October 1999Full accounts made up to 31 December 1998 (9 pages)
29 October 1999Full accounts made up to 31 December 1998 (9 pages)
29 January 1999Return made up to 13/12/98; no change of members (6 pages)
29 January 1999Return made up to 13/12/98; no change of members (6 pages)
27 October 1998Full accounts made up to 31 December 1997 (9 pages)
27 October 1998Full accounts made up to 31 December 1997 (9 pages)
9 January 1998Return made up to 13/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 1998Return made up to 13/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1997Full accounts made up to 31 December 1996 (9 pages)
30 October 1997Full accounts made up to 31 December 1996 (9 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
30 April 1997Location of register of members (1 page)
30 April 1997Location of register of members (1 page)
9 January 1997Return made up to 13/12/96; full list of members (6 pages)
9 January 1997New director appointed (2 pages)
9 January 1997Return made up to 13/12/96; full list of members (6 pages)
9 January 1997New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
9 October 1996Full accounts made up to 31 December 1995 (8 pages)
9 October 1996Full accounts made up to 31 December 1995 (8 pages)
15 February 1996Return made up to 13/12/95; full list of members (6 pages)
15 February 1996Return made up to 13/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
13 December 1994Incorporation (16 pages)
13 December 1994Incorporation (16 pages)