Company Name80 Hendon Lane Management Limited
Company StatusActive
Company Number03019929
CategoryPrivate Limited Company
Incorporation Date9 February 1995(29 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameHarold Stopler
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2009(14 years, 2 months after company formation)
Appointment Duration14 years, 12 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 2 80 Hendon Lane
London
N3 1RZ
Director NameMr David Epstein
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(24 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 80 Hendon Lane
London
N3 1RZ
Director NameMr Gerald Cooke
Date of BirthJune 1946 (Born 77 years ago)
NationalityIrish
StatusCurrent
Appointed29 May 2022(27 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 80 Hendon Lane
London
N3 1RZ
Secretary NameMr David Epstein
StatusCurrent
Appointed29 May 2022(27 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressFlat 3 80 Hendon Lane
London
N3 1RZ
Director NameRodney Ludlow Bendle Mark
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(same day as company formation)
RoleCompany Director/Property Deve
Correspondence AddressFlat 3
26a North Audley Street
London
W1
Director NameChristopher Wolf Snelling
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(same day as company formation)
RoleChartered Accountant
Correspondence AddressStonelands Thorncombe Street
Bramley
Guildford
Surrey
GU5 0LU
Secretary NameChristopher Wolf Snelling
NationalityBritish
StatusResigned
Appointed09 February 1995(same day as company formation)
RoleChartered Accountant
Correspondence AddressStonelands Thorncombe Street
Bramley
Guildford
Surrey
GU5 0LU
Secretary NameMr Jean Macgregor Athanassoula
NationalityBritish
StatusResigned
Appointed21 April 1998(3 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 July 1998)
RoleCompany Director
Correspondence Address97 Madrid Road
Barnes
London
SW13 9PQ
Director NameWilliam Kenneth Phillips
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(3 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 13 October 2004)
RoleSolicitor/Administrater
Correspondence AddressFlat 3 80 Hendon Lane
London
N3 1RZ
Director NameFrank Kahn
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(3 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 April 2000)
RoleRetired
Correspondence AddressFlat 4 80 Hendon Lane
London
N3 1RZ
Director NameMr Henry Colin Franks
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(3 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 November 2003)
RoleRetired
Correspondence AddressFlat 6
80 Hendon Lane
London
N3 1RZ
Secretary NameJosephine Ann Ruth Franks
NationalityBritish
StatusResigned
Appointed10 June 1998(3 years, 4 months after company formation)
Appointment Duration19 years (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 80 Hendon Lane
London
N3 1RZ
Director NameArnold Bloom
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(3 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 04 February 2005)
RoleRetired
Correspondence AddressFlat 7 80 Hendon Lane
London
N3 1RZ
Director NameJune Vera Kahn
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(5 years, 6 months after company formation)
Appointment Duration6 years (resigned 03 September 2006)
RoleHousewife
Correspondence AddressFlat 4 80 Hendon Lane
London
N3 1RZ
Director NameBeverley Stopler
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(8 years, 8 months after company formation)
Appointment Duration14 years (resigned 13 November 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 2 80 Hendon Lane
London
N3 1RZ
Director NameNaomi Phillips
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2005(10 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 July 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
Hendon Lane
London
N3 1RZ
Director NameJosephine Ann Ruth Franks
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2005(10 years, 3 months after company formation)
Appointment Duration12 years (resigned 01 July 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 80 Hendon Lane
London
N3 1RZ
Director NameJanet Elizabeth Appleyard
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2006(11 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2009)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 80 Hendon Lane
London
N3 1RZ
Director NameAdele Bloom
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(15 years after company formation)
Appointment Duration10 years, 4 months (resigned 23 June 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 7 80 Hendon Lane
London
N3 1RZ
Secretary NameMr Harold Stopler
StatusResigned
Appointed01 July 2017(22 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 May 2022)
RoleCompany Director
Correspondence AddressFlat 2 80 Hendon Lane
London
N3 1RZ
Director NameMrs Doris Eden
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(22 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 80 Hendon Lane
London
N3 1RZ
Director NameRochelle Duke
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(22 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Hendon Lane
London
N3 1RZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor Hathaway House
Popes Drive
Finchley
London
N3 1QF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £10Adele Bloom
14.29%
Ordinary
1 at £10Beverley Stopler
14.29%
Ordinary
1 at £10D. Landy & J.p.l. Goldberg
14.29%
Ordinary
1 at £10Doris Eden
14.29%
Ordinary
1 at £10Josephine Ann Ruth Franks
14.29%
Ordinary
1 at £10Mrs K. Darougar & Mr A. Darougar
14.29%
Ordinary
1 at £10Patricia Frances Gluck
14.29%
Ordinary

Financials

Year2014
Net Worth£26,622
Cash£21,881
Current Liabilities£9,550

Accounts

Latest Accounts24 June 2023 (10 months, 1 week ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End24 June

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

16 August 2023Micro company accounts made up to 24 June 2023 (4 pages)
3 March 2023Confirmation statement made on 9 February 2023 with updates (4 pages)
23 August 2022Micro company accounts made up to 24 June 2022 (4 pages)
11 August 2022Appointment of Gerald Cooke as a director on 29 May 2022 (2 pages)
10 August 2022Termination of appointment of Harold Stopler as a secretary on 29 May 2022 (1 page)
10 August 2022Termination of appointment of Beverley Stopler as a director on 13 November 2017 (1 page)
10 August 2022Appointment of Mr David Epstein as a secretary on 29 May 2022 (2 pages)
22 March 2022Confirmation statement made on 9 February 2022 with updates (4 pages)
3 November 2021Termination of appointment of Rochelle Duke as a director on 23 June 2020 (1 page)
3 November 2021Cessation of Adele Bloom as a person with significant control on 23 June 2020 (1 page)
3 November 2021Cessation of Doris Eden as a person with significant control on 23 June 2020 (1 page)
3 November 2021Notification of David Epstein as a person with significant control on 23 June 2020 (2 pages)
3 November 2021Cessation of Rochelle Duke as a person with significant control on 23 June 2020 (1 page)
3 November 2021Micro company accounts made up to 24 June 2021 (4 pages)
3 November 2021Termination of appointment of Adele Bloom as a director on 23 June 2020 (1 page)
2 March 2021Micro company accounts made up to 24 June 2020 (4 pages)
9 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
14 February 2020Confirmation statement made on 9 February 2020 with updates (4 pages)
14 January 2020Appointment of Mr David Epstein as a director on 1 November 2019 (2 pages)
6 December 2019Micro company accounts made up to 24 June 2019 (4 pages)
19 November 2019Termination of appointment of Josephine Ann Ruth Franks as a secretary on 1 July 2017 (1 page)
19 November 2019Appointment of Mr Harold Stopler as a secretary on 1 July 2017 (2 pages)
19 November 2019Termination of appointment of Doris Eden as a director on 13 August 2018 (1 page)
22 March 2019Micro company accounts made up to 24 June 2018 (3 pages)
19 February 2019Confirmation statement made on 9 February 2019 with updates (4 pages)
23 March 2018Micro company accounts made up to 24 June 2017 (3 pages)
15 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
6 February 2018Notification of Doris Eden as a person with significant control on 1 October 2017 (2 pages)
6 February 2018Notification of Adele Bloom as a person with significant control on 6 April 2016 (2 pages)
6 February 2018Appointment of Rochelle Duke as a director on 1 October 2017 (2 pages)
6 February 2018Appointment of Mrs Doris Eden as a director on 1 October 2017 (2 pages)
6 February 2018Notification of Rochelle Duke as a person with significant control on 1 October 2017 (2 pages)
6 February 2018Cessation of Beverley Stopler as a person with significant control on 30 November 2017 (1 page)
17 October 2017Termination of appointment of Josephine Ann Ruth Franks as a director on 1 July 2017 (1 page)
17 October 2017Termination of appointment of Josephine Ann Ruth Franks as a director on 1 July 2017 (1 page)
5 May 2017Total exemption small company accounts made up to 24 June 2016 (5 pages)
5 May 2017Total exemption small company accounts made up to 24 June 2016 (5 pages)
10 March 2017Confirmation statement made on 9 February 2017 with updates (7 pages)
10 March 2017Confirmation statement made on 9 February 2017 with updates (7 pages)
15 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 70
(8 pages)
15 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 70
(8 pages)
2 March 2016Total exemption small company accounts made up to 24 June 2015 (5 pages)
2 March 2016Total exemption small company accounts made up to 24 June 2015 (5 pages)
2 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 70
(8 pages)
2 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 70
(8 pages)
2 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 70
(8 pages)
17 February 2015Total exemption small company accounts made up to 24 June 2014 (4 pages)
17 February 2015Total exemption small company accounts made up to 24 June 2014 (4 pages)
21 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 70
(8 pages)
21 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 70
(8 pages)
21 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 70
(8 pages)
4 December 2013Total exemption small company accounts made up to 24 June 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 24 June 2013 (4 pages)
18 March 2013Total exemption small company accounts made up to 24 June 2012 (4 pages)
18 March 2013Total exemption small company accounts made up to 24 June 2012 (4 pages)
14 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (8 pages)
14 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (8 pages)
14 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (8 pages)
30 August 2012Termination of appointment of Naomi Phillips as a director (1 page)
30 August 2012Termination of appointment of Naomi Phillips as a director (1 page)
21 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (9 pages)
21 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (9 pages)
21 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (9 pages)
24 November 2011Total exemption small company accounts made up to 24 June 2011 (3 pages)
24 November 2011Total exemption small company accounts made up to 24 June 2011 (3 pages)
31 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (9 pages)
31 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (9 pages)
31 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (9 pages)
29 November 2010Appointment of Adele Bloom as a director (2 pages)
29 November 2010Appointment of Adele Bloom as a director (2 pages)
25 November 2010Total exemption small company accounts made up to 24 June 2010 (4 pages)
25 November 2010Total exemption small company accounts made up to 24 June 2010 (4 pages)
18 November 2010Termination of appointment of Janet Appleyard as a director (1 page)
18 November 2010Termination of appointment of Janet Appleyard as a director (1 page)
11 October 2010Registered office address changed from Suite a 5Th Floor Queen's House Kymberley Road Harrow Middlesex HA1 1BQ on 11 October 2010 (1 page)
11 October 2010Registered office address changed from Suite a 5Th Floor Queen's House Kymberley Road Harrow Middlesex HA1 1BQ on 11 October 2010 (1 page)
26 April 2010Director's details changed for Beverley Stopler on 9 February 2010 (2 pages)
26 April 2010Director's details changed for Naomi Phillips on 9 February 2010 (2 pages)
26 April 2010Director's details changed for Josephine Ann Ruth Franks on 9 February 2010 (2 pages)
26 April 2010Director's details changed for Naomi Phillips on 9 February 2010 (2 pages)
26 April 2010Director's details changed for Naomi Phillips on 9 February 2010 (2 pages)
26 April 2010Director's details changed for Janet Elizabeth Appleyard on 9 February 2010 (2 pages)
26 April 2010Director's details changed for Beverley Stopler on 9 February 2010 (2 pages)
26 April 2010Director's details changed for Harold Stopler on 9 February 2010 (2 pages)
26 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (8 pages)
26 April 2010Director's details changed for Josephine Ann Ruth Franks on 9 February 2010 (2 pages)
26 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (8 pages)
26 April 2010Director's details changed for Harold Stopler on 9 February 2010 (2 pages)
26 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (8 pages)
26 April 2010Director's details changed for Harold Stopler on 9 February 2010 (2 pages)
26 April 2010Director's details changed for Josephine Ann Ruth Franks on 9 February 2010 (2 pages)
26 April 2010Director's details changed for Beverley Stopler on 9 February 2010 (2 pages)
26 April 2010Director's details changed for Janet Elizabeth Appleyard on 9 February 2010 (2 pages)
26 April 2010Director's details changed for Janet Elizabeth Appleyard on 9 February 2010 (2 pages)
29 March 2010Total exemption small company accounts made up to 24 June 2009 (5 pages)
29 March 2010Total exemption small company accounts made up to 24 June 2009 (5 pages)
23 November 2009Annual return made up to 9 February 2009 with a full list of shareholders (6 pages)
23 November 2009Annual return made up to 9 February 2009 with a full list of shareholders (6 pages)
23 November 2009Annual return made up to 9 February 2009 with a full list of shareholders (6 pages)
15 July 2009Director appointed harold stopler (2 pages)
15 July 2009Director appointed harold stopler (2 pages)
19 March 2009Total exemption small company accounts made up to 24 June 2008 (5 pages)
19 March 2009Total exemption small company accounts made up to 24 June 2008 (5 pages)
6 March 2009Return made up to 09/02/08; full list of members (6 pages)
6 March 2009Return made up to 09/02/08; full list of members (6 pages)
23 April 2008Total exemption small company accounts made up to 24 June 2007 (5 pages)
23 April 2008Total exemption small company accounts made up to 24 June 2007 (5 pages)
9 October 2007Return made up to 09/02/07; full list of members (4 pages)
9 October 2007Return made up to 09/02/07; full list of members (4 pages)
23 April 2007Total exemption small company accounts made up to 24 June 2006 (5 pages)
23 April 2007Total exemption small company accounts made up to 24 June 2006 (5 pages)
21 November 2006Director resigned (1 page)
21 November 2006New director appointed (1 page)
21 November 2006Director resigned (1 page)
21 November 2006New director appointed (1 page)
1 June 2006Return made up to 09/02/06; full list of members (4 pages)
1 June 2006Return made up to 09/02/06; full list of members (4 pages)
27 April 2006Total exemption small company accounts made up to 24 June 2005 (5 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006Total exemption small company accounts made up to 24 June 2005 (5 pages)
14 July 2005Registered office changed on 14/07/05 from: suite a 5TH floor, queen's house kymberley road, harrow, midlesex HA1 1BQ (1 page)
14 July 2005Registered office changed on 14/07/05 from: 345A station road, harrow, middlesex HA1 2AA (1 page)
14 July 2005Registered office changed on 14/07/05 from: 345A station road, harrow, middlesex HA1 2AA (1 page)
14 July 2005Registered office changed on 14/07/05 from: suite a 5TH floor, queen's house kymberley road, harrow, midlesex HA1 1BQ (1 page)
6 May 2005Total exemption full accounts made up to 24 June 2004 (10 pages)
6 May 2005Total exemption full accounts made up to 24 June 2004 (10 pages)
21 February 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
21 February 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
25 February 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
25 February 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
15 October 2003Total exemption full accounts made up to 24 June 2003 (9 pages)
15 October 2003Total exemption full accounts made up to 24 June 2003 (9 pages)
17 March 2003Return made up to 09/02/03; full list of members (10 pages)
17 March 2003Return made up to 09/02/03; full list of members (10 pages)
19 November 2002Total exemption full accounts made up to 24 June 2002 (9 pages)
19 November 2002Total exemption full accounts made up to 24 June 2002 (9 pages)
28 February 2002Return made up to 09/02/02; full list of members (9 pages)
28 February 2002Return made up to 09/02/02; full list of members (9 pages)
13 December 2001Total exemption full accounts made up to 24 June 2001 (10 pages)
13 December 2001Total exemption full accounts made up to 24 June 2001 (10 pages)
27 February 2001Full accounts made up to 24 June 2000 (10 pages)
27 February 2001Full accounts made up to 24 June 2000 (10 pages)
16 February 2001Return made up to 09/02/01; full list of members (9 pages)
16 February 2001Return made up to 09/02/01; full list of members (9 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
29 February 2000Full accounts made up to 24 June 1999 (10 pages)
29 February 2000Full accounts made up to 24 June 1999 (10 pages)
18 February 2000Return made up to 09/02/00; full list of members (9 pages)
18 February 2000Return made up to 09/02/00; full list of members (9 pages)
19 April 1999Full accounts made up to 24 June 1998 (5 pages)
19 April 1999Full accounts made up to 24 June 1998 (5 pages)
24 February 1999Return made up to 09/02/99; full list of members (5 pages)
24 February 1999Return made up to 09/02/99; full list of members (5 pages)
21 December 1998Registered office changed on 21/12/98 from: ibex house, 61/65 baker street, weybridge, surrey KT13 8AH (1 page)
21 December 1998Registered office changed on 21/12/98 from: ibex house, 61/65 baker street, weybridge, surrey KT13 8AH (1 page)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
24 August 1998Secretary resigned (1 page)
24 August 1998Secretary resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New secretary appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New secretary appointed (2 pages)
13 July 1998New director appointed (2 pages)
24 May 1998Ad 16/10/95-17/09/96 £ si 5@10 (2 pages)
24 May 1998Ad 16/10/95-17/09/96 £ si 5@10 (2 pages)
24 April 1998Accounts for a dormant company made up to 24 June 1997 (6 pages)
24 April 1998Accounts for a dormant company made up to 24 June 1997 (6 pages)
24 April 1998New secretary appointed (2 pages)
24 April 1998Secretary resigned;director resigned (1 page)
24 April 1998New secretary appointed (2 pages)
24 April 1998Secretary resigned;director resigned (1 page)
9 February 1998Return made up to 09/02/98; no change of members (4 pages)
9 February 1998Return made up to 09/02/98; no change of members (4 pages)
3 March 1997Secretary's particulars changed;director's particulars changed (1 page)
3 March 1997Return made up to 09/02/97; no change of members (5 pages)
3 March 1997Secretary's particulars changed;director's particulars changed (1 page)
3 March 1997Return made up to 09/02/97; no change of members (5 pages)
29 July 1996Accounts for a dormant company made up to 24 June 1996 (6 pages)
29 July 1996Accounts for a dormant company made up to 24 June 1996 (6 pages)
19 February 1996Return made up to 09/02/96; full list of members (6 pages)
19 February 1996Return made up to 09/02/96; full list of members (6 pages)
9 August 1995Accounts for a dormant company made up to 24 June 1995 (5 pages)
9 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 August 1995Accounts for a dormant company made up to 24 June 1995 (5 pages)
9 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 August 1995Accounting reference date shortened from 24/06 to 24/06 (1 page)
9 August 1995Accounting reference date shortened from 24/06 to 24/06 (1 page)
29 March 1995Accounting reference date notified as 24/06 (1 page)
29 March 1995Accounting reference date notified as 24/06 (1 page)