Company NameEversfield Management Limited
Company StatusActive
Company Number03015647
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 January 1995(29 years, 3 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 NameMr Iain Brown Cross
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1996(1 year, 6 months after company formation)
Appointment Duration27 years, 8 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address39 Rock Road
Cambridge
CB1 7UG
Director NameMs Edwina Mary Pike
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2001(6 years, 8 months after company formation)
Appointment Duration22 years, 6 months
RoleChange Manager
Country of ResidenceEngland
Correspondence Address12 Munro Mews
London
W10 5RZ
Director NameEdwina Mary Sanders
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2001(6 years, 8 months after company formation)
Appointment Duration22 years, 6 months
RoleChange Manager
Country of ResidenceEngland
Correspondence Address9 Framewood Road
Stoke Poges
Slough
SL2 4QR
Director NameJames Binding Matthews
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2005(10 years, 2 months after company formation)
Appointment Duration19 years
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address25 Chesterfield Road
Chiswick
W4 3HQ
Secretary NameMs Edwina Mary Pike
StatusCurrent
Appointed01 March 2015(20 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence Address12 Munro Mews
London
W10 5RZ
Secretary NameMs Edwina Mary Sanders
StatusCurrent
Appointed01 March 2015(20 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence Address8 Eversfield Road
Kew Richmond
Surrey
TW9 2AP
Director NameMs Yu Sum Caroline Cheung
Date of BirthNovember 1971 (Born 52 years ago)
NationalityChinese
StatusCurrent
Appointed29 June 2021(26 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleSolicitor
Country of ResidenceHong Kong
Correspondence Address5 Ormond Road
Richmond
TW10 6TH
Director NameMs Elitza Gueorguieva Bonina
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2021(26 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressFlat 6, 172 Kew Road
Richmond
TW9 2AS
Director NameGordon Paterson Cross
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(same day as company formation)
RoleFinancial Consultant
Correspondence AddressFlat 5 8 Eversfield Road
Kew
Richmond
Surrey
TW9 2AP
Director NameEleanor Bharti Yvonne Steel
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(same day as company formation)
RoleBarrister (Non Practising)
Correspondence AddressFlat 2 8 Eversfield Road
Kew
Richmond
Surrey
TW9 2AP
Director NameSunil Kumar Patel
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(same day as company formation)
RoleManagement Consultant
Correspondence AddressFlat 4 8 Eversfield Road
Kew
Richmond
Surrey
TW9 2AP
Director NameLouise Higham
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(same day as company formation)
RoleProduction Manager Bbctv
Correspondence AddressFlat 1 8 Eversfield Road
Kew
Richmond
Surrey
TW9 2AP
Director NameJudith Grace Gregan
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(same day as company formation)
RoleHousewife
Correspondence AddressFlat 3 8 Eversfield Road
Kew
Richmond
Surrey
TW9 2AP
Secretary NameEleanor Bharti Yvonne Steel
NationalityBritish
StatusResigned
Appointed30 January 1995(same day as company formation)
RoleBarrister (Non Practising)
Correspondence AddressFlat 2 8 Eversfield Road
Kew
Richmond
Surrey
TW9 2AP
Director NameNeil Horseman
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(5 months, 4 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 19 October 2001)
RoleMarketing Manager
Correspondence AddressFlat 3 8 Eversfield Road
Richmond
Surrey
TW9 2AP
Director NameTom Warwick Smith
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(2 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 October 2001)
RoleAirline Pilot
Correspondence AddressFlat 2 8 Eversfield Road
Kew
Richmond
Surrey
TW9 2AP
Secretary NameIain Brown Cross
NationalityBritish
StatusResigned
Appointed03 July 1997(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 8 Eversfield Road
Richmond
Surrey
TW9 2AP
Secretary NameSunil Kumar Patel
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(3 years, 12 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 January 2000)
RoleManagement Consultant
Correspondence AddressFlat 4 8 Eversfield Road
Kew
Richmond
Surrey
TW9 2AP
Secretary NameNeil Horseman
NationalityBritish
StatusResigned
Appointed01 January 2000(4 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 October 2001)
RoleMarketing Manager
Correspondence AddressFlat 3 8 Eversfield Road
Richmond
Surrey
TW9 2AP
Director NameKelly Stray
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(6 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 April 2006)
RoleManager
Correspondence AddressFlat 2
8 Eversfield Road
Richmond
Surrey
TW9 2AP
Secretary NameSunil Kumar Patel
NationalityBritish
StatusResigned
Appointed19 October 2001(6 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 November 2002)
RoleManagement Consultant
Correspondence AddressFlat 4 8 Eversfield Road
Kew
Richmond
Surrey
TW9 2AP
Director NameAmisha Patel
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(7 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 May 2007)
RoleMarketing Manager
Correspondence AddressFlat 4
8 Eversfield Road
Kew
Surrey
TW9 2AP
Secretary NameKelly Stray
NationalityBritish
StatusResigned
Appointed01 November 2002(7 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 April 2006)
RoleRetail
Correspondence AddressFlat 2
8 Eversfield Road
Richmond
Surrey
TW9 2AP
Director NameNatalie Nazemi
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(12 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 05 October 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address163 Fulwell Park Avenue
Twickenham
TW2 5HD
Director NameMr Yuefai Cheung
Date of BirthAugust 1970 (Born 53 years ago)
NationalityChinese
StatusResigned
Appointed05 October 2015(20 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 June 2021)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address5 Ormond Road
Richmond
Surrey
TW10 6TH
Director NameMr Robert James Behardien Mills
Date of BirthAugust 1984 (Born 39 years ago)
NationalityEnglish
StatusResigned
Appointed29 November 2016(21 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 September 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Eversfield Road
Flat 2
Richmond
TW9 2AP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address8 Eversfield Road
Kew Richmond
Surrey
TW9 2AP
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London

Financials

Year2014
Turnover£14,000
Net Worth£5,031
Cash£3,301
Current Liabilities£75

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

19 September 2023Micro company accounts made up to 31 January 2023 (3 pages)
2 March 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
29 September 2022Director's details changed for Edwina Mary Sanders on 29 September 2022 (2 pages)
29 September 2022Change of details for Ms Edwina Mary Sanders as a person with significant control on 29 September 2016 (2 pages)
21 September 2022Micro company accounts made up to 31 January 2022 (3 pages)
17 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
17 February 2022Secretary's details changed for Ms Edwina Mary Sanders on 1 February 2022 (1 page)
17 February 2022Notification of Elitza Gueorguieva Bonina as a person with significant control on 1 February 2022 (2 pages)
17 February 2022Secretary's details changed for Ms Edwina Mary Sanders on 1 February 2022 (1 page)
17 February 2022Director's details changed for Iain Brown Cross on 1 February 2022 (2 pages)
17 February 2022Notification of Edwina Mary Pike as a person with significant control on 1 February 2022 (1 page)
14 February 2022Appointment of Ms Yu Sum Caroline Cheung as a director on 29 June 2021 (2 pages)
14 February 2022Cessation of Yuefai Cheung as a person with significant control on 29 June 2021 (1 page)
14 February 2022Notification of Yu Sum Caroline Cheung as a person with significant control on 29 June 2021 (2 pages)
14 February 2022Termination of appointment of Yuefai Cheung as a director on 29 June 2021 (1 page)
2 December 2021Appointment of Ms Elitza Gueorguieva Bonina as a director on 8 September 2021 (2 pages)
2 December 2021Termination of appointment of Robert James Behardien Mills as a director on 8 September 2021 (1 page)
20 October 2021Change of details for Mr Iain Brown Cross as a person with significant control on 1 April 2021 (2 pages)
27 September 2021Micro company accounts made up to 31 January 2021 (3 pages)
15 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
13 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
18 May 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
12 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
12 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
3 April 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
18 April 2017Appointment of Mr Robert James Behardien Mills as a director on 29 November 2016 (2 pages)
18 April 2017Appointment of Mr Robert James Behardien Mills as a director on 29 November 2016 (2 pages)
4 April 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
4 April 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
28 September 2016Total exemption full accounts made up to 31 January 2016 (5 pages)
28 September 2016Total exemption full accounts made up to 31 January 2016 (5 pages)
20 March 2016Termination of appointment of Iain Brown Cross as a secretary on 1 March 2015 (1 page)
20 March 2016Appointment of Ms Edwina Mary Sanders as a secretary on 1 March 2015 (2 pages)
20 March 2016Annual return made up to 30 January 2016 no member list (5 pages)
20 March 2016Termination of appointment of Natalie Nazemi as a director on 5 October 2015 (1 page)
20 March 2016Termination of appointment of Natalie Nazemi as a director on 5 October 2015 (1 page)
20 March 2016Appointment of Ms Edwina Mary Sanders as a secretary on 1 March 2015 (2 pages)
20 March 2016Appointment of Mr Yuefai Cheung as a director on 5 October 2015 (2 pages)
20 March 2016Appointment of Mr Yuefai Cheung as a director on 5 October 2015 (2 pages)
20 March 2016Annual return made up to 30 January 2016 no member list (5 pages)
20 March 2016Termination of appointment of Iain Brown Cross as a secretary on 1 March 2015 (1 page)
17 September 2015Total exemption full accounts made up to 31 January 2015 (5 pages)
17 September 2015Total exemption full accounts made up to 31 January 2015 (5 pages)
2 March 2015Annual return made up to 30 January 2015 no member list (6 pages)
2 March 2015Annual return made up to 30 January 2015 no member list (6 pages)
2 March 2015Director's details changed for Edwina Mary Sanders on 13 April 2014 (2 pages)
2 March 2015Director's details changed for Edwina Mary Sanders on 13 April 2014 (2 pages)
2 March 2015Director's details changed for Natalie Nazemi on 10 September 2014 (2 pages)
2 March 2015Director's details changed for Natalie Nazemi on 10 September 2014 (2 pages)
9 October 2014Total exemption full accounts made up to 31 January 2014 (5 pages)
9 October 2014Total exemption full accounts made up to 31 January 2014 (5 pages)
29 March 2014Director's details changed for Edwina Mary Sanders on 1 April 2013 (2 pages)
29 March 2014Secretary's details changed for Iain Brown Cross on 1 April 2013 (1 page)
29 March 2014Secretary's details changed for Iain Brown Cross on 1 April 2013 (1 page)
29 March 2014Director's details changed for Natalie Nazemi on 1 November 2013 (2 pages)
29 March 2014Annual return made up to 30 January 2014 no member list (6 pages)
29 March 2014Director's details changed for Natalie Nazemi on 1 November 2013 (2 pages)
29 March 2014Director's details changed for Edwina Mary Sanders on 1 April 2013 (2 pages)
29 March 2014Director's details changed for Edwina Mary Sanders on 1 April 2013 (2 pages)
29 March 2014Director's details changed for Natalie Nazemi on 1 November 2013 (2 pages)
29 March 2014Annual return made up to 30 January 2014 no member list (6 pages)
29 March 2014Secretary's details changed for Iain Brown Cross on 1 April 2013 (1 page)
29 March 2014Director's details changed for Iain Brown Cross on 1 April 2013 (2 pages)
29 March 2014Director's details changed for Iain Brown Cross on 1 April 2013 (2 pages)
29 March 2014Director's details changed for Iain Brown Cross on 1 April 2013 (2 pages)
26 September 2013Total exemption full accounts made up to 31 January 2013 (5 pages)
26 September 2013Total exemption full accounts made up to 31 January 2013 (5 pages)
17 March 2013Annual return made up to 30 January 2013 no member list (6 pages)
17 March 2013Annual return made up to 30 January 2013 no member list (6 pages)
6 September 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
6 September 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
16 March 2012Annual return made up to 30 January 2012 no member list (6 pages)
16 March 2012Annual return made up to 30 January 2012 no member list (6 pages)
22 August 2011Total exemption full accounts made up to 31 January 2011 (5 pages)
22 August 2011Total exemption full accounts made up to 31 January 2011 (5 pages)
3 April 2011Annual return made up to 30 January 2011 no member list (6 pages)
3 April 2011Annual return made up to 30 January 2011 no member list (6 pages)
3 April 2011Director's details changed for Natalie Nazemi on 1 September 2010 (2 pages)
3 April 2011Director's details changed for Natalie Nazemi on 1 September 2010 (2 pages)
3 April 2011Director's details changed for Natalie Nazemi on 1 September 2010 (2 pages)
28 October 2010Total exemption full accounts made up to 31 January 2010 (5 pages)
28 October 2010Total exemption full accounts made up to 31 January 2010 (5 pages)
19 March 2010Annual return made up to 30 January 2010 no member list (4 pages)
19 March 2010Director's details changed for Edwina Mary Sanders on 30 January 2010 (2 pages)
19 March 2010Director's details changed for Edwina Mary Sanders on 30 January 2010 (2 pages)
19 March 2010Director's details changed for James Binding Matthews on 30 January 2010 (2 pages)
19 March 2010Director's details changed for Natalie Nazemi on 30 January 2010 (2 pages)
19 March 2010Director's details changed for James Binding Matthews on 30 January 2010 (2 pages)
19 March 2010Annual return made up to 30 January 2010 no member list (4 pages)
19 March 2010Director's details changed for Natalie Nazemi on 30 January 2010 (2 pages)
14 November 2009Total exemption full accounts made up to 31 January 2009 (5 pages)
14 November 2009Total exemption full accounts made up to 31 January 2009 (5 pages)
3 February 2009Annual return made up to 30/01/09 (3 pages)
3 February 2009Annual return made up to 30/01/09 (3 pages)
30 July 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
30 July 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
10 July 2008Annual return made up to 30/01/08 (3 pages)
10 July 2008Appointment terminated director amisha patel (1 page)
10 July 2008Annual return made up to 30/01/08 (3 pages)
10 July 2008Appointment terminated director amisha patel (1 page)
7 July 2008Director appointed natalie nazemi (2 pages)
7 July 2008Director appointed natalie nazemi (2 pages)
24 September 2007Total exemption full accounts made up to 31 January 2007 (5 pages)
24 September 2007Total exemption full accounts made up to 31 January 2007 (5 pages)
2 March 2007New secretary appointed (2 pages)
2 March 2007Annual return made up to 30/01/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
2 March 2007Secretary's particulars changed;director's particulars changed (1 page)
2 March 2007Secretary's particulars changed;director's particulars changed (1 page)
2 March 2007Secretary resigned;director resigned (1 page)
2 March 2007Annual return made up to 30/01/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
2 March 2007New secretary appointed (2 pages)
2 March 2007Secretary resigned;director resigned (1 page)
1 November 2006Total exemption full accounts made up to 31 January 2006 (5 pages)
1 November 2006Total exemption full accounts made up to 31 January 2006 (5 pages)
5 July 2006New director appointed (2 pages)
5 July 2006Annual return made up to 30/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
5 July 2006Annual return made up to 30/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
5 July 2006New director appointed (2 pages)
6 December 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
6 December 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
25 May 2005Annual return made up to 30/01/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 May 2005Annual return made up to 30/01/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 April 2004Total exemption full accounts made up to 31 January 2004 (5 pages)
14 April 2004Total exemption full accounts made up to 31 January 2004 (5 pages)
18 March 2004Annual return made up to 30/01/04 (5 pages)
18 March 2004Annual return made up to 30/01/04 (5 pages)
28 November 2003Total exemption full accounts made up to 31 January 2003 (5 pages)
28 November 2003Total exemption full accounts made up to 31 January 2003 (5 pages)
3 April 2003Annual return made up to 30/01/03
  • 363(288) ‐ Secretary resigned
(5 pages)
3 April 2003Annual return made up to 30/01/03
  • 363(288) ‐ Secretary resigned
(5 pages)
3 April 2003New secretary appointed (2 pages)
3 April 2003New secretary appointed (2 pages)
24 February 2003Director resigned (1 page)
24 February 2003New director appointed (2 pages)
24 February 2003Director resigned (1 page)
24 February 2003New director appointed (2 pages)
6 November 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
6 November 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
14 February 2002New director appointed (2 pages)
14 February 2002Annual return made up to 30/01/02
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New secretary appointed (2 pages)
14 February 2002New secretary appointed (2 pages)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
14 February 2002Annual return made up to 30/01/02
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
14 February 2002New director appointed (2 pages)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
15 October 2001Total exemption full accounts made up to 31 January 2001 (5 pages)
15 October 2001Total exemption full accounts made up to 31 January 2001 (5 pages)
21 February 2001Annual return made up to 30/01/01 (4 pages)
21 February 2001Annual return made up to 30/01/01 (4 pages)
14 December 2000Full accounts made up to 31 January 2000 (5 pages)
14 December 2000Full accounts made up to 31 January 2000 (5 pages)
2 March 2000New secretary appointed (2 pages)
2 March 2000Annual return made up to 30/01/00
  • 363(288) ‐ Secretary resigned
(4 pages)
2 March 2000Annual return made up to 30/01/00
  • 363(288) ‐ Secretary resigned
(4 pages)
2 March 2000New secretary appointed (2 pages)
5 November 1999Full accounts made up to 31 January 1999 (5 pages)
5 November 1999Full accounts made up to 31 January 1999 (5 pages)
29 January 1999New secretary appointed (2 pages)
29 January 1999New secretary appointed (2 pages)
29 January 1999Annual return made up to 30/01/99
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
29 January 1999Annual return made up to 30/01/99
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
6 November 1998Full accounts made up to 31 January 1998 (5 pages)
6 November 1998Full accounts made up to 31 January 1998 (5 pages)
24 February 1998Annual return made up to 30/01/98 (6 pages)
24 February 1998Annual return made up to 30/01/98 (6 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
28 November 1997Full accounts made up to 31 January 1997 (6 pages)
28 November 1997Full accounts made up to 31 January 1997 (6 pages)
20 November 1997New secretary appointed (2 pages)
20 November 1997Secretary resigned;director resigned (1 page)
20 November 1997New secretary appointed (2 pages)
20 November 1997Secretary resigned;director resigned (1 page)
3 March 1997Annual return made up to 30/01/97 (6 pages)
3 March 1997Annual return made up to 30/01/97 (6 pages)
11 December 1996Full accounts made up to 31 January 1996 (5 pages)
11 December 1996Full accounts made up to 31 January 1996 (5 pages)
11 October 1996Director resigned (1 page)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996Director resigned (1 page)
26 February 1996New director appointed (2 pages)
26 February 1996Director's particulars changed (1 page)
26 February 1996Annual return made up to 30/01/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
26 February 1996New director appointed (2 pages)
26 February 1996Annual return made up to 30/01/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
26 February 1996Director's particulars changed (1 page)
30 January 1995Incorporation (13 pages)