Company Name16 Mowbray Road Limited
Company StatusActive
Company Number03011035
CategoryPrivate Limited Company
Incorporation Date18 January 1995(29 years, 2 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 NameMark Anthony Powderly
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2000(5 years, 10 months after company formation)
Appointment Duration23 years, 4 months
RoleIT
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 16 Mowbray Road
London
SE19 2RN
Director NameNethaji Kariyawasam
Date of BirthJune 1967 (Born 56 years ago)
NationalitySri Lankan
StatusCurrent
Appointed12 July 2001(6 years, 5 months after company formation)
Appointment Duration22 years, 8 months
RoleCash Handler
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 16 Mowbray Road
London
SE19 2RN
Director NameSinead Clare Taylor
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2011(16 years, 1 month after company formation)
Appointment Duration13 years, 1 month
RolePicture Editor
Country of ResidenceEngland
Correspondence Address16a Mowbray Road
London
SE19 2RJ
Director NameNigel Vincent Mitchell
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(20 years, 2 months after company formation)
Appointment Duration8 years, 12 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressFlat 1 16 Mowbray Road
London
SE19 2RN
Director NameMr James Sinclair Rutherford
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2017(22 years, 2 months after company formation)
Appointment Duration7 years
RoleSales/Banking
Country of ResidenceEngland
Correspondence AddressSuite 70 Capital Business Centre
22 Carlton Road
South Croydon
Surrey
CR2 0BS
Secretary NamePalmer McCarthy (Corporation)
StatusCurrent
Appointed02 November 2021(26 years, 9 months after company formation)
Appointment Duration2 years, 4 months
Correspondence AddressSuite 70 Capital Business Centre
Carlton Road
South Croydon
CR2 0BS
Director NameMalcolm Charles Holland
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(same day as company formation)
RoleLocal Government
Correspondence Address16
Mowbray Road
London
SE19 2RN
Director NameMr Stephen Barry Woolcock
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(same day as company formation)
RoleEconomist
Correspondence Address16 Mowbray Road
Upper Norwood
London
SE19 2RN
Director NameGillian Ann Stanex
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(same day as company formation)
RoleAirline Sales
Correspondence Address16a Mowbray Road
London
SE19 2RN
Director NameMr Jonathan Huw Evans
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(same day as company formation)
RoleComputers
Correspondence AddressTop Floor Flat
16 Mowbray Road Upper Norwood
London
SE19 2RN
Director NameMr Kenneth James Bostwick
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(same day as company formation)
RoleGardener
Correspondence Address16 Mowbray Road
Upper Norwood
London
SE19 2RN
Secretary NameCatherine Elizabeth Thomas
NationalityBritish
StatusResigned
Appointed18 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address16 Mowbray Road
Upper Norwoods
London
SE19 2RN
Secretary NameMark Anthony Powerly
NationalityBritish
StatusResigned
Appointed15 January 1997(1 year, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 November 2000)
RoleCompany Director
Correspondence AddressFlat 3, 16 Mowbray Road
London
SE19 2RN
Director NameCarolina Margaret Wilson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(2 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 January 2005)
RoleConference Producer
Correspondence AddressFlat 4
16 Mowbray Road
London
SE19 2RN
Director NameVictoria Ann Gregg
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(4 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2003)
RoleCompany Director
Correspondence AddressFlat A Ground Floor
16 Mowbray Road
London
SE19 2RN
Director NameMary Josephine Dullea
Date of BirthDecember 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed14 January 2000(4 years, 12 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 November 2000)
RoleMusician
Correspondence AddressFlat 2 16 Mowbray Road
Upper Norwood
London
SE19 2RN
Secretary NameMary Josephine Dullea
NationalityIrish
StatusResigned
Appointed23 November 2000(5 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 July 2001)
RoleMusician
Correspondence AddressFlat 2 16 Mowbray Road
Upper Norwood
London
SE19 2RN
Secretary NameVictoria Ann Gregg
NationalityBritish
StatusResigned
Appointed05 July 2001(6 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2003)
RoleSurveyor
Correspondence AddressFlat A Ground Floor
16 Mowbray Road
London
SE19 2RN
Director NameSamuel James Walmesley
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(8 years after company formation)
Appointment Duration12 years (resigned 26 February 2015)
RoleOrthotist
Country of ResidenceUnited Kingdom
Correspondence Address130a Auckland Road
London
SE19 2RQ
Secretary NameMalcolm Brain
NationalityBritish
StatusResigned
Appointed20 May 2003(8 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 13 March 2017)
RoleCompany Director
Correspondence AddressToronto House
49a South End
Croydon
Surrey
CR9 1LT
Director NamePeter Kumposcht
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(10 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 2010)
RoleSales Director
Correspondence AddressFlat 4 16 Mowbray Road
Upper Norwood
London
SE19 2RN
Director NameDr Jeremy Harold Mason
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(12 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2010)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address16a Mowbray Road
Upper Norwood
London
SE19 2RN
Director NameCelia Frances Holland
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(13 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 August 2016)
RoleAdvertising Account Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 16 Mowbray Road
Upper Norwood
London
SE19 2RN
Secretary NameMr Stephen John Hole
StatusResigned
Appointed13 March 2017(22 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 November 2021)
RoleCompany Director
Correspondence AddressSuite 70 Capital Business Centre
22 Carlton Road
South Croydon
Surrey
CR2 0BS
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressSuite 70 Capital Business Centre
22 Carlton Road
South Croydon
Surrey
CR2 0BS
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1C. Walmsley & S.j. Walmsley
20.00%
Ordinary
1 at £1Celia Frances Holland & D.j. Parker
20.00%
Ordinary
1 at £1M.a. Powderly
20.00%
Ordinary
1 at £1N. Kariyawasam
20.00%
Ordinary
1 at £1Sinead Clare Taylor & Iain Michael George
20.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 July 2023 (8 months, 1 week ago)
Next Return Due7 August 2024 (4 months, 1 week from now)

Filing History

9 August 2023Accounts for a dormant company made up to 31 March 2023 (1 page)
24 July 2023Confirmation statement made on 24 July 2023 with updates (4 pages)
9 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
18 November 2022Accounts for a dormant company made up to 31 March 2022 (1 page)
15 November 2022Termination of appointment of James Sinclair Rutherford as a director on 1 October 2020 (1 page)
15 November 2022Appointment of Ms Joanna Harrison as a director on 1 October 2020 (2 pages)
21 January 2022Confirmation statement made on 21 January 2022 with updates (4 pages)
4 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
19 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
2 November 2021Termination of appointment of Stephen John Hole as a secretary on 2 November 2021 (1 page)
2 November 2021Appointment of Palmer Mccarthy as a secretary on 2 November 2021 (2 pages)
6 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
2 December 2020Secretary's details changed for Mr Stephen Hole on 2 December 2020 (1 page)
17 June 2020Accounts for a dormant company made up to 31 March 2020 (1 page)
30 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
7 August 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
22 February 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
5 June 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
8 March 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
15 September 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
15 September 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
13 March 2017Appointment of Mr James Sinclair Rutherford as a director on 13 March 2017 (2 pages)
13 March 2017Termination of appointment of Malcolm Brain as a secretary on 13 March 2017 (1 page)
13 March 2017Termination of appointment of Malcolm Brain as a secretary on 13 March 2017 (1 page)
13 March 2017Appointment of Mr James Sinclair Rutherford as a director on 13 March 2017 (2 pages)
13 March 2017Appointment of Mr Stephen Hole as a secretary on 13 March 2017 (2 pages)
13 March 2017Appointment of Mr Stephen Hole as a secretary on 13 March 2017 (2 pages)
20 February 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
20 February 2017Termination of appointment of Celia Frances Holland as a director on 30 August 2016 (1 page)
20 February 2017Termination of appointment of Celia Frances Holland as a director on 30 August 2016 (1 page)
6 September 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
6 September 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
20 June 2016Registered office address changed from Toronto House 49a South End Croydon Surrey CR9 1LT to Suite 70 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 20 June 2016 (2 pages)
20 June 2016Registered office address changed from Toronto House 49a South End Croydon Surrey CR9 1LT to Suite 70 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 20 June 2016 (2 pages)
8 March 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 5
(9 pages)
8 March 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 5
(9 pages)
12 May 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
12 May 2015Appointment of Nigel Vincent Mitchell as a director on 1 April 2015 (3 pages)
12 May 2015Appointment of Nigel Vincent Mitchell as a director on 1 April 2015 (3 pages)
12 May 2015Appointment of Nigel Vincent Mitchell as a director on 1 April 2015 (3 pages)
12 May 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
7 April 2015Termination of appointment of Samuel James Walmesley as a director on 26 February 2015 (1 page)
7 April 2015Termination of appointment of Samuel James Walmesley as a director on 26 February 2015 (1 page)
11 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 5
(9 pages)
11 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 5
(9 pages)
7 September 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
7 September 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
11 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 5
(9 pages)
11 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 5
(9 pages)
16 July 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
16 July 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
11 April 2013Director's details changed for Samuel James Walmesley on 1 April 2013 (2 pages)
11 April 2013Director's details changed for Samuel James Walmesley on 1 April 2013 (2 pages)
11 April 2013Annual return made up to 18 January 2013 with a full list of shareholders (9 pages)
11 April 2013Annual return made up to 18 January 2013 with a full list of shareholders (9 pages)
11 April 2013Director's details changed for Samuel James Walmesley on 1 April 2013 (2 pages)
8 May 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
8 May 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
23 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (9 pages)
23 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (9 pages)
29 September 2011Appointment of Sinead Clare Taylor as a director (3 pages)
29 September 2011Appointment of Sinead Clare Taylor as a director (3 pages)
28 June 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
28 June 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
21 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (8 pages)
21 February 2011Termination of appointment of Jeremy Mason as a director (1 page)
21 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (8 pages)
21 February 2011Termination of appointment of Jeremy Mason as a director (1 page)
14 July 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
14 July 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
4 February 2010Director's details changed for Nethaji Kariyawasam on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Samuel James Walmesley on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Dr Jeremy Harold Mason on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Mark Anthony Powerly on 1 January 2010 (2 pages)
4 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (8 pages)
4 February 2010Director's details changed for Mark Anthony Powerly on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Celia Frances Holland on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Celia Frances Holland on 1 January 2010 (2 pages)
4 February 2010Termination of appointment of Peter Kumposcht as a director (1 page)
4 February 2010Director's details changed for Mark Anthony Powerly on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Samuel James Walmesley on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Samuel James Walmesley on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Dr Jeremy Harold Mason on 1 January 2010 (2 pages)
4 February 2010Termination of appointment of Peter Kumposcht as a director (1 page)
4 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (8 pages)
4 February 2010Director's details changed for Celia Frances Holland on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Nethaji Kariyawasam on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Dr Jeremy Harold Mason on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Nethaji Kariyawasam on 1 January 2010 (2 pages)
3 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
3 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 January 2009Return made up to 18/01/09; full list of members (8 pages)
23 January 2009Return made up to 18/01/09; full list of members (8 pages)
19 June 2008Director appointed celia frances holland (2 pages)
19 June 2008Director appointed celia frances holland (2 pages)
23 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
23 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
30 January 2008Return made up to 18/01/08; change of members (8 pages)
30 January 2008Return made up to 18/01/08; change of members (8 pages)
24 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
24 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
6 June 2007New director appointed (2 pages)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007New director appointed (2 pages)
20 March 2007Return made up to 18/01/07; full list of members (10 pages)
20 March 2007Return made up to 18/01/07; full list of members (10 pages)
24 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
24 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
15 March 2006Return made up to 18/01/06; full list of members (9 pages)
15 March 2006Return made up to 18/01/06; full list of members (9 pages)
17 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
17 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
18 February 2005Return made up to 18/01/05; full list of members (3 pages)
18 February 2005Return made up to 18/01/05; full list of members (3 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
4 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
4 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
16 February 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
16 February 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
17 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
17 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
7 July 2003Return made up to 18/01/03; full list of members (11 pages)
7 July 2003Return made up to 18/01/03; full list of members (11 pages)
26 June 2003Director resigned (2 pages)
26 June 2003Director resigned (2 pages)
6 June 2003Registered office changed on 06/06/03 from: 16 mowbray road london SE19 2RN (1 page)
6 June 2003New secretary appointed (2 pages)
6 June 2003Registered office changed on 06/06/03 from: 16 mowbray road london SE19 2RN (1 page)
6 June 2003New secretary appointed (2 pages)
2 May 2003Secretary resigned;director resigned (1 page)
2 May 2003Secretary resigned;director resigned (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
14 March 2002New secretary appointed (2 pages)
14 March 2002Return made up to 18/01/02; change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 March 2002New secretary appointed (2 pages)
14 March 2002Return made up to 18/01/02; change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
7 February 2001Return made up to 18/01/01; no change of members (7 pages)
7 February 2001Return made up to 18/01/01; no change of members (7 pages)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
28 November 2000New secretary appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New secretary appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000Secretary resigned (1 page)
28 November 2000Secretary resigned (1 page)
29 March 2000Director resigned (1 page)
29 March 2000Director resigned (1 page)
29 March 2000Return made up to 18/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 March 2000New director appointed (2 pages)
29 March 2000Return made up to 18/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 March 2000New director appointed (2 pages)
29 March 2000Director resigned (1 page)
29 March 2000Director resigned (1 page)
24 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
24 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
6 January 1999Return made up to 18/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 January 1999Return made up to 18/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
14 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998Return made up to 18/01/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 February 1998Return made up to 18/01/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
19 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
4 March 1997Return made up to 18/01/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 March 1997Secretary resigned (1 page)
4 March 1997Return made up to 18/01/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 March 1997Secretary resigned (1 page)
30 January 1997New secretary appointed (2 pages)
30 January 1997New secretary appointed (2 pages)
13 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
13 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
1 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 February 1996Return made up to 18/01/96; full list of members (8 pages)
17 February 1996Return made up to 18/01/96; full list of members (8 pages)
16 October 1995Accounting reference date notified as 31/03 (1 page)
16 October 1995Accounting reference date notified as 31/03 (1 page)