Company NameLanfine Estate Ltd
Company StatusActive
Company Number03019159
CategoryPrivate Limited Company
Incorporation Date7 February 1995(29 years, 2 months ago)
Previous NameSasse Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDr Christine Sasse
Date of BirthAugust 1962 (Born 61 years ago)
NationalityGerman
StatusCurrent
Appointed07 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address1 Am Westpark
Munich
81373
Director NameDr Eberhard Sasse
Date of BirthAugust 1951 (Born 72 years ago)
NationalityGerman
StatusCurrent
Appointed07 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address1 Am Westpark
Munich
81373
Director NameDr Laura Sasse
Date of BirthJuly 1989 (Born 34 years ago)
NationalityGerman
StatusCurrent
Appointed23 September 2023(28 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCEO
Country of ResidenceGermany
Correspondence AddressDr. Sasse Ag Am Westpark 1
81373 Munich
Germany
Director NameMs Clara Sasse
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityGerman
StatusCurrent
Appointed23 September 2023(28 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks
RoleMember Of The Board (Sales And Marketing)
Country of ResidenceGermany
Correspondence AddressLanfine House Lanfine Estate
Newmilns
Ayrshire
KA16 9JR
Scotland
Secretary NameGeorge Green Llp (Corporation)
StatusCurrent
Appointed02 October 2023(28 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks
Correspondence Address195 High Street
Cradley Heath
B64 5HW
Director NamePeter Baron
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed07 February 1995(same day as company formation)
RoleManager
Correspondence AddressHelmrichweg 4
81234 Munich
Germany
Director NameSigmund Seidel
Date of BirthNovember 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed07 February 1995(same day as company formation)
RoleLeading Engineer
Correspondence AddressHeimgartenweg 16
82418 Murnau
Germany
Director NameSabine Babl
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed06 February 1996(12 months after company formation)
Appointment Duration4 years (resigned 07 February 2000)
RoleCompany Director
Correspondence AddressBizetstr 128
13088
Berlin
Foreign
Germany
Director NamePeter Gabler
Date of BirthMarch 1957 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed06 September 2004(9 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2006)
RoleCompany Director
Correspondence AddressThalerstr.27a
13029 Berlin
Foreign
Director NameHarmut Hermann Alfred Muller
Date of BirthMarch 1950 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed01 May 2006(11 years, 2 months after company formation)
Appointment Duration9 months (resigned 31 January 2007)
RoleCompany Director
Correspondence AddressAm Wiesenweg 16
Oberkramer
Brandenburg 16727
Germany
Director NameUlrike Berner
Date of BirthDecember 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2007(11 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2012)
RoleGeneral Manager
Country of ResidenceGermany
Correspondence Address1 Am Westpark
Munich
81373
Secretary NameMr Christopher John Sayer
StatusResigned
Appointed18 November 2011(16 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 02 October 2023)
RoleCompany Director
Correspondence Address43-45 Circus Lane
Edinburgh
EH3 6SU
Scotland
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed07 February 1995(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitesasse.de

Location

Registered Address5 Duncan Terrace
London
N1 8BZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3.2m at £1Dr Sasse Ag
100.00%
Ordinary

Financials

Year2014
Turnover£82,630
Gross Profit-£3,938
Net Worth£2,625,879
Cash£32,900
Current Liabilities£47,703

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months, 1 week from now)

Charges

27 October 2002Delivered on: 15 January 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on 31 december 2002 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Lanfine estates newmilns.
Outstanding
29 October 2002Delivered on: 7 November 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 October 2002Delivered on: 19 October 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of 150,000 euro credited to account designation sasselim-eur-1 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding

Filing History

19 October 2023Appointment of Ms. Clara Sasse as a director on 23 September 2023 (2 pages)
18 October 2023Appointment of Dr Laura Sasse as a director on 23 September 2023 (2 pages)
2 October 2023Termination of appointment of Christopher John Sayer as a secretary on 2 October 2023 (1 page)
2 October 2023Appointment of George Green Llp as a secretary on 2 October 2023 (2 pages)
23 March 2023Full accounts made up to 31 December 2022 (24 pages)
16 March 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
30 March 2022Full accounts made up to 31 December 2021 (25 pages)
6 March 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
6 May 2021Full accounts made up to 31 December 2020 (25 pages)
14 April 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
2 July 2020Full accounts made up to 31 December 2019 (27 pages)
15 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
3 May 2019Full accounts made up to 31 December 2018 (25 pages)
8 April 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
9 May 2018Full accounts made up to 31 December 2017 (23 pages)
21 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
3 May 2017Full accounts made up to 31 December 2016 (25 pages)
3 May 2017Full accounts made up to 31 December 2016 (25 pages)
16 March 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
14 September 2016Full accounts made up to 31 December 2015 (28 pages)
14 September 2016Full accounts made up to 31 December 2015 (28 pages)
29 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 3,400,000
(5 pages)
29 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 3,400,000
(5 pages)
4 August 2015Full accounts made up to 31 December 2014 (19 pages)
4 August 2015Full accounts made up to 31 December 2014 (19 pages)
10 June 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 3,400,000
(4 pages)
10 June 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 3,400,000
(4 pages)
18 May 2015Resolutions
  • RES13 ‐ Increase share capital 31/12/2014
(1 page)
15 May 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 3,400,000
(5 pages)
15 May 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 3,400,000
(5 pages)
15 May 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 3,400,000
(5 pages)
26 June 2014Full accounts made up to 31 December 2013 (20 pages)
26 June 2014Full accounts made up to 31 December 2013 (20 pages)
21 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 3,200,000
(5 pages)
21 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 3,200,000
(5 pages)
21 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 3,200,000
(5 pages)
6 September 2013Full accounts made up to 31 December 2012 (23 pages)
6 September 2013Full accounts made up to 31 December 2012 (23 pages)
9 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
24 August 2012Full accounts made up to 31 December 2011 (24 pages)
24 August 2012Full accounts made up to 31 December 2011 (24 pages)
11 May 2012Termination of appointment of Ulrike Berner as a director (1 page)
11 May 2012Termination of appointment of Ulrike Berner as a director (1 page)
22 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
22 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
22 March 2012Director's details changed for Dr Christine Sasse on 31 December 2011 (2 pages)
22 March 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 3,200,000
(3 pages)
22 March 2012Director's details changed for Dr Christine Sasse on 31 December 2011 (2 pages)
22 March 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 3,200,000
(3 pages)
22 March 2012Director's details changed for Dr Eberhard Sasse on 31 December 2011 (2 pages)
22 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
22 March 2012Director's details changed for Dr Eberhard Sasse on 31 December 2011 (2 pages)
12 January 2012Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG on 12 January 2012 (1 page)
12 January 2012Appointment of Mr Christopher John Sayer as a secretary (2 pages)
12 January 2012Appointment of Mr Christopher John Sayer as a secretary (2 pages)
12 January 2012Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG on 12 January 2012 (1 page)
22 November 2011Termination of appointment of Ovalsec Limited as a secretary (1 page)
22 November 2011Termination of appointment of Ovalsec Limited as a secretary (1 page)
29 September 2011Accounts for a medium company made up to 31 December 2010 (22 pages)
29 September 2011Accounts for a medium company made up to 31 December 2010 (22 pages)
8 June 2011Compulsory strike-off action has been discontinued (1 page)
8 June 2011Compulsory strike-off action has been discontinued (1 page)
7 June 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
5 January 2011Change of name notice (2 pages)
5 January 2011Company name changed sasse LIMITED\certificate issued on 05/01/11
  • RES15 ‐ Change company name resolution on 2010-12-20
(2 pages)
5 January 2011Change of name notice (2 pages)
5 January 2011Company name changed sasse LIMITED\certificate issued on 05/01/11
  • RES15 ‐ Change company name resolution on 2010-12-20
(2 pages)
3 October 2010Accounts for a medium company made up to 31 December 2009 (22 pages)
3 October 2010Accounts for a medium company made up to 31 December 2009 (22 pages)
30 March 2010Memorandum and Articles of Association (32 pages)
30 March 2010Memorandum and Articles of Association (32 pages)
30 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Dr Eberhard Sasse on 1 February 2010 (2 pages)
17 March 2010Director's details changed for Ulrike Berner on 1 January 2010 (2 pages)
17 March 2010Director's details changed for Ulrike Berner on 1 January 2010 (2 pages)
17 March 2010Statement of company's objects (2 pages)
17 March 2010Director's details changed for Ulrike Berner on 1 January 2010 (2 pages)
17 March 2010Director's details changed for Ulrike Berner on 1 January 2010 (2 pages)
17 March 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 2,635,000
(4 pages)
17 March 2010Director's details changed for Dr Eberhard Sasse on 1 February 2010 (2 pages)
17 March 2010Director's details changed for Dr Christine Sasse on 1 February 2010 (2 pages)
17 March 2010Director's details changed for Dr Christine Sasse on 1 February 2010 (2 pages)
17 March 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 2,635,000
(4 pages)
17 March 2010Statement of company's objects (2 pages)
17 March 2010Director's details changed for Ulrike Berner on 1 January 2010 (2 pages)
17 March 2010Director's details changed for Ulrike Berner on 1 January 2010 (2 pages)
17 March 2010Director's details changed for Dr Eberhard Sasse on 1 February 2010 (2 pages)
17 March 2010Director's details changed for Dr Christine Sasse on 1 February 2010 (2 pages)
8 September 2009Director's change of particulars / ulrike berner / 07/09/2009 (1 page)
8 September 2009Director's change of particulars / ulrike berner / 07/09/2009 (1 page)
6 August 2009Full accounts made up to 31 December 2008 (20 pages)
6 August 2009Full accounts made up to 31 December 2008 (20 pages)
14 April 2009Return made up to 07/02/09; full list of members (4 pages)
14 April 2009Director's change of particulars / ulrike berner / 01/01/2009 (1 page)
14 April 2009Director's change of particulars / ulrike berner / 01/01/2009 (1 page)
14 April 2009Return made up to 07/02/09; full list of members (4 pages)
29 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Pre emption rights to ordinary shares waived 31/12/2008
(3 pages)
29 January 2009Ad 31/12/08\gbp si 150000@1=150000\gbp ic 2285000/2435000\ (2 pages)
29 January 2009Nc inc already adjusted 31/12/08 (1 page)
29 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Pre emption rights to ordinary shares waived 31/12/2008
(3 pages)
29 January 2009Ad 31/12/08\gbp si 150000@1=150000\gbp ic 2285000/2435000\ (2 pages)
29 January 2009Nc inc already adjusted 31/12/08 (1 page)
17 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 February 2008Return made up to 07/02/08; full list of members (2 pages)
14 February 2008Return made up to 07/02/08; full list of members (2 pages)
3 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
3 January 2008Ad 17/12/07--------- £ si 150000@1=150000 £ ic 2135000/2285000 (2 pages)
3 January 2008Nc inc already adjusted 17/12/07 (1 page)
3 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
3 January 2008Ad 17/12/07--------- £ si 150000@1=150000 £ ic 2135000/2285000 (2 pages)
3 January 2008Nc inc already adjusted 17/12/07 (1 page)
20 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
20 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
21 February 2007Return made up to 07/02/07; full list of members (6 pages)
21 February 2007Return made up to 07/02/07; full list of members (6 pages)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
20 January 2007Ad 18/12/06--------- £ si 435000@1=435000 £ ic 1700000/2135000 (2 pages)
20 January 2007Ad 18/12/06--------- £ si 435000@1=435000 £ ic 1700000/2135000 (2 pages)
11 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2007Nc inc already adjusted 18/12/06 (1 page)
11 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2007Nc inc already adjusted 18/12/06 (1 page)
2 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
23 May 2006New director appointed (1 page)
23 May 2006Director resigned (1 page)
23 May 2006New director appointed (1 page)
23 May 2006Director resigned (1 page)
6 March 2006Return made up to 07/02/06; full list of members (6 pages)
6 March 2006Return made up to 07/02/06; full list of members (6 pages)
19 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
19 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
17 February 2005Return made up to 07/02/05; full list of members (6 pages)
17 February 2005Return made up to 07/02/05; full list of members (6 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
26 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
26 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
4 March 2004Nc inc already adjusted 19/12/03 (1 page)
4 March 2004Ad 19/12/03--------- £ si 700000@1 (2 pages)
4 March 2004Ad 19/12/03--------- £ si 700000@1 (2 pages)
4 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 March 2004Nc inc already adjusted 19/12/03 (1 page)
14 February 2004Return made up to 07/02/04; full list of members (6 pages)
14 February 2004Return made up to 07/02/04; full list of members (6 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 August 2003Ad 15/07/03--------- £ si 999200@1=999200 £ ic 800/1000000 (2 pages)
4 August 2003Ad 15/07/03--------- £ si 999200@1=999200 £ ic 800/1000000 (2 pages)
19 February 2003Director's particulars changed (1 page)
19 February 2003Return made up to 07/02/03; full list of members (6 pages)
19 February 2003Director's particulars changed (1 page)
19 February 2003Return made up to 07/02/03; full list of members (6 pages)
15 January 2003Particulars of mortgage/charge (5 pages)
15 January 2003Particulars of mortgage/charge (5 pages)
19 November 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
19 November 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
7 November 2002Particulars of mortgage/charge (4 pages)
7 November 2002Particulars of mortgage/charge (4 pages)
21 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 October 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
21 October 2002Nc inc already adjusted 10/10/02 (1 page)
21 October 2002Nc inc already adjusted 10/10/02 (1 page)
21 October 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
21 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 October 2002Particulars of mortgage/charge (3 pages)
19 October 2002Particulars of mortgage/charge (3 pages)
1 June 2002Registered office changed on 01/06/02 from: 30 queen charlotte street bristol BS99 7QQ (1 page)
1 June 2002Registered office changed on 01/06/02 from: 30 queen charlotte street bristol BS99 7QQ (1 page)
26 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
26 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 March 2002Return made up to 07/02/02; full list of members (6 pages)
18 March 2002Return made up to 07/02/02; full list of members (6 pages)
18 March 2002Accounts for a dormant company made up to 28 February 2001 (1 page)
18 March 2002Accounts for a dormant company made up to 28 February 2001 (1 page)
19 February 2001Return made up to 07/02/01; full list of members (6 pages)
19 February 2001Return made up to 07/02/01; full list of members (6 pages)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
3 November 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
3 November 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
11 February 2000Director's particulars changed (1 page)
11 February 2000Director's particulars changed (1 page)
11 February 2000Return made up to 07/02/00; full list of members (6 pages)
11 February 2000Return made up to 07/02/00; full list of members (6 pages)
3 December 1999Accounts for a small company made up to 28 February 1999 (1 page)
3 December 1999Accounts for a small company made up to 28 February 1999 (1 page)
12 February 1999Return made up to 07/02/99; full list of members (6 pages)
12 February 1999Return made up to 07/02/99; full list of members (6 pages)
1 December 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
1 December 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
18 February 1998Return made up to 07/02/98; full list of members (6 pages)
18 February 1998Return made up to 07/02/98; full list of members (6 pages)
17 December 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
17 December 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
28 July 1997Accounts for a dormant company made up to 29 February 1996 (1 page)
28 July 1997Accounts for a dormant company made up to 29 February 1996 (1 page)
3 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 1997Director's particulars changed (1 page)
8 April 1997Return made up to 07/02/97; full list of members (6 pages)
8 April 1997Return made up to 07/02/97; full list of members (6 pages)
8 April 1997Director's particulars changed (1 page)
26 March 1996Return made up to 07/02/96; full list of members (6 pages)
26 March 1996Return made up to 07/02/96; full list of members (6 pages)
18 March 1996Director resigned;new director appointed (2 pages)
18 March 1996Director resigned;new director appointed (2 pages)
7 February 1995Incorporation (23 pages)
7 February 1995Incorporation (23 pages)