Company NameThe Beormund Community Centre
Company StatusDissolved
Company Number03024306
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 February 1995(29 years, 2 months ago)
Dissolution Date3 May 2022 (1 year, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs
SIC 93199Other sports activities
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Frank Gillman
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Delaford Road
London
SE16 3BS
Director NameMrs Joyce Marina Quinn
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Arnold Estate
Druid Street
London
SE1 2DY
Director NameMrs Elizabeth Elsie Crickmar
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1995(2 weeks after company formation)
Appointment Duration27 years, 2 months (closed 03 May 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address88 Pettswood Road
Pettswood
Orpington
Kent
BR5 1LE
Director NameMr Cyril Davies
Date of BirthNovember 1947 (Born 76 years ago)
NationalityWest African
StatusClosed
Appointed09 May 1995(2 months, 2 weeks after company formation)
Appointment Duration27 years (closed 03 May 2022)
RoleAdmin Officer
Country of ResidenceUnited Kingdom
Correspondence Address135 Hazel Way
London
SE1 5XN
Director NameRichard John Livingstone
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1999(4 years, 3 months after company formation)
Appointment Duration22 years, 11 months (closed 03 May 2022)
RoleFurther Education Funding Admi
Country of ResidenceUnited Kingdom
Correspondence Address70 Goodwin Close
Bermondsey
London
SE16 3TL
Director NameMiss Rosemary Lilian Whitlock
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2002(7 years, 6 months after company formation)
Appointment Duration19 years, 8 months (closed 03 May 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address51 Cadbury Way
Rouel Road Estate
London
SE16 3UZ
Director NameMr Orvillk Anhtony Foulkes
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2006(11 years after company formation)
Appointment Duration16 years, 1 month (closed 03 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 98 Rope Street
London
SE16 7TQ
Director NameMr Terry David Wilden
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2007(12 years, 4 months after company formation)
Appointment Duration14 years, 10 months (closed 03 May 2022)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address33 Hoadly Road
Streatham
London
SW16 1AE
Secretary NameRosemary Whitlock
NationalityBritish
StatusClosed
Appointed06 October 2009(14 years, 7 months after company formation)
Appointment Duration12 years, 7 months (closed 03 May 2022)
RoleCompany Director
Correspondence Address51 Cadbury Way
London
SE16 3UZ
Director NameMiss Grace O'Shaughnessy
Date of BirthOctober 1986 (Born 37 years ago)
NationalityEnglish
StatusClosed
Appointed09 October 2019(24 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 03 May 2022)
RoleAmbulance Service
Country of ResidenceEngland
Correspondence Address177 Abbey Street
London
SE1 2AN
Director NameMrs Angela O'Shaughnessy
Date of BirthMarch 1961 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed09 October 2019(24 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 03 May 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence Address32 Pickwick House, 32, Pickwick House
George Row
London
SE16 4UT
Director NameJessie Adalaide Flatman
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(same day as company formation)
RoleRetired
Correspondence Address8 Arica House
Slippers Place
London
SE16 2EH
Director NameRichard Stupple
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(same day as company formation)
RoleRetired
Correspondence Address297 Neckinger Estate
Spa Road
Bermondsey
London
SE16 3QD
Director NameRita Evelyn Sayers
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address42 Trothy Road
London
SE1 5RR
Director NameBetty Florence Olliffe
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(same day as company formation)
RoleRetired
Correspondence Address122 Marden Square
Drummond Road
London
SE16 2JB
Director NameCaroline Kraabel
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(same day as company formation)
RoleMusician
Correspondence Address59 Lucey Way
London
SE16 3UD
Director NameMiss Maureen Campbell
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(same day as company formation)
RoleGovernment
Country of ResidenceUnited Kingdom
Correspondence Address3 Ritchie House
Howland Estate
London
SE16 7BL
Secretary NameMiss Maureen Campbell
NationalityBritish
StatusResigned
Appointed21 February 1995(same day as company formation)
RoleGovernment
Country of ResidenceUnited Kingdom
Correspondence Address3 Ritchie House
Howland Estate
London
SE16 7BL
Director NamePhilip John Leverington
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(2 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 19 December 2005)
RoleRetired
Correspondence Address134 New Place Square
London
SE16 2HR
Director NameMary Ellen Sawyer
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(2 weeks after company formation)
Appointment Duration14 years, 5 months (resigned 14 August 2009)
RoleRetired
Correspondence Address27 Valois House The Grange
Abbey Street
London
SE1 3EG
Director NameMr Benjamin Leonard Clarke
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 13 July 1998)
RoleRetired
Correspondence AddressFlat 1 Bryan House
Rotherhithe Street
London
SE16 1HD
Director NameJennifer Fenton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1997)
RoleHousewife
Correspondence Address117 Arnold Estate
Druid Street
London
SE1 2DT
Director NameMrs Coral Ann Newell
Date of BirthApril 1936 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed13 July 1998(3 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address64 Southwark Park Estate
Southwark Park Road
London
SE16 2JJ
Director NameMr Paul Stuart Bates
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(7 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 02 January 2019)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 24 Mason Street
London
SE17 1HF
Director NamePeter Charles John
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(7 years, 6 months after company formation)
Appointment Duration15 years, 3 months (resigned 02 January 2018)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address221 The Circle
Queen Elizabeth Street
London
SE1 2JN
Director NameRoxanne Karen Carrington
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(9 years, 8 months after company formation)
Appointment Duration11 years (resigned 10 November 2015)
RoleResidential Social Worker
Country of ResidenceUnited Kingdom
Correspondence Address58 Stevenson Crescent
Catlin Street
Bermondsey
SE16 3ES
Director NameMr Raymond Augustine Clifford
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(10 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Arnold Estate
Druid Street
London
SE1 2DT
Secretary NameMr Raymond Augustine Clifford
NationalityBritish
StatusResigned
Appointed13 September 2005(10 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 13 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Arnold Estate
Druid Street
London
SE1 2DT
Director NameGeorge Henry Warner
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2006(11 years, 9 months after company formation)
Appointment Duration9 months (resigned 11 September 2007)
RoleRetired
Correspondence Address37 Amina Way
Amina
London
SE16 3UH
Director NameCarol Ann Payne
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2009(14 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 September 2013)
RoleCompany Director
Country of ResidenceEngland United Kingdom
Correspondence Address11 Farrow Place
London
SE16 6QE
Director NameDavid Joseph Charles Payne
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2009(14 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 September 2013)
RoleCompany Director
Country of ResidenceEngland United Kingdom
Correspondence Address11 Farrow Place
London
SE16 6QE

Contact

Websitebeormund.co.uk
Telephone020 72379313
Telephone regionLondon

Location

Registered Address177 Abbey Street
London
SE1 2AN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Turnover£244,189
Net Worth£253,580
Cash£231,467
Current Liabilities£7,056

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

3 May 2022Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2022First Gazette notice for compulsory strike-off (1 page)
22 April 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
13 October 2020Total exemption full accounts made up to 31 March 2020 (16 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
6 November 2019Appointment of Miss Grace O'shaughnessy as a director on 9 October 2019 (2 pages)
6 November 2019Appointment of Mrs Angela O'shaughnessy as a director on 9 October 2019 (2 pages)
4 November 2019Termination of appointment of Peter Charles John as a director on 2 January 2018 (1 page)
4 November 2019Termination of appointment of Paul Stuart Bates as a director on 2 January 2019 (1 page)
8 August 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
13 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
2 March 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
2 March 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
6 September 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
6 September 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
7 March 2016Termination of appointment of Roxanne Karen Carrington as a director on 10 November 2015 (1 page)
7 March 2016Annual return made up to 22 February 2016 no member list (12 pages)
7 March 2016Annual return made up to 22 February 2016 no member list (12 pages)
7 March 2016Termination of appointment of Roxanne Karen Carrington as a director on 10 November 2015 (1 page)
21 August 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
21 August 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
24 February 2015Annual return made up to 22 February 2015 no member list (13 pages)
24 February 2015Annual return made up to 22 February 2015 no member list (13 pages)
1 September 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
1 September 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
7 April 2014Annual return made up to 22 February 2014 no member list (13 pages)
7 April 2014Annual return made up to 22 February 2014 no member list (13 pages)
24 October 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
24 October 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
21 October 2013Termination of appointment of Carol Payne as a director (1 page)
21 October 2013Termination of appointment of a director (1 page)
21 October 2013Termination of appointment of a director (1 page)
21 October 2013Termination of appointment of David Payne as a director (1 page)
21 October 2013Termination of appointment of David Payne as a director (1 page)
21 October 2013Termination of appointment of Carol Payne as a director (1 page)
10 October 2013Section 519 (1 page)
10 October 2013Section 519 (1 page)
26 February 2013Annual return made up to 22 February 2013 no member list (15 pages)
26 February 2013Annual return made up to 22 February 2013 no member list (15 pages)
2 November 2012Full accounts made up to 31 March 2012 (17 pages)
2 November 2012Full accounts made up to 31 March 2012 (17 pages)
24 February 2012Annual return made up to 22 February 2012 no member list (15 pages)
24 February 2012Annual return made up to 22 February 2012 no member list (15 pages)
2 November 2011Full accounts made up to 31 March 2011 (19 pages)
2 November 2011Full accounts made up to 31 March 2011 (19 pages)
21 March 2011Termination of appointment of Maureen Campbell as a director (1 page)
21 March 2011Termination of appointment of Maureen Campbell as a director (1 page)
11 March 2011Director's details changed for Terry David Wilden on 20 September 2010 (2 pages)
11 March 2011Director's details changed for Cyril Davies on 20 September 2010 (2 pages)
11 March 2011Director's details changed for Richard John Livingstone on 20 September 2010 (2 pages)
11 March 2011Director's details changed for Maureen Campbell on 20 September 2010 (2 pages)
11 March 2011Director's details changed for Rosemary Lilian Whitlock on 20 September 2010 (2 pages)
11 March 2011Annual return made up to 22 February 2011 no member list (16 pages)
11 March 2011Director's details changed for Peter Charles John on 20 September 2010 (2 pages)
11 March 2011Director's details changed for Roxanne Karen Carrington on 20 September 2010 (2 pages)
11 March 2011Director's details changed for Terry David Wilden on 20 September 2010 (2 pages)
11 March 2011Director's details changed for Joyce Marina Quinn on 20 September 2010 (2 pages)
11 March 2011Annual return made up to 22 February 2011 no member list (16 pages)
11 March 2011Director's details changed for Frank Gillman on 20 September 2010 (3 pages)
11 March 2011Director's details changed for Richard John Livingstone on 20 September 2010 (2 pages)
11 March 2011Director's details changed for Cyril Davies on 20 September 2010 (2 pages)
11 March 2011Director's details changed for Orvillk Anhtony Foulkes on 20 September 2010 (2 pages)
11 March 2011Director's details changed for Rosemary Lilian Whitlock on 20 September 2010 (2 pages)
11 March 2011Director's details changed for Joyce Marina Quinn on 20 September 2010 (2 pages)
11 March 2011Director's details changed for Elizabeth Elsie Crickmar on 20 February 2010 (2 pages)
11 March 2011Director's details changed for Maureen Campbell on 20 September 2010 (2 pages)
11 March 2011Director's details changed for Roxanne Karen Carrington on 20 September 2010 (2 pages)
11 March 2011Director's details changed for Elizabeth Elsie Crickmar on 20 February 2010 (2 pages)
11 March 2011Director's details changed for Frank Gillman on 20 September 2010 (3 pages)
11 March 2011Director's details changed for Orvillk Anhtony Foulkes on 20 September 2010 (2 pages)
11 March 2011Director's details changed for Peter Charles John on 20 September 2010 (2 pages)
29 November 2010Full accounts made up to 31 March 2010 (18 pages)
29 November 2010Full accounts made up to 31 March 2010 (18 pages)
10 September 2010Auditor's resignation (1 page)
10 September 2010Auditor's resignation (1 page)
25 February 2010Annual return made up to 22 February 2010 (23 pages)
25 February 2010Annual return made up to 22 February 2010 (23 pages)
16 January 2010Full accounts made up to 31 March 2009 (18 pages)
16 January 2010Full accounts made up to 31 March 2009 (18 pages)
3 December 2009Appointment of Rosemary Whitlock as a secretary (3 pages)
3 December 2009Appointment of Rosemary Whitlock as a secretary (3 pages)
9 November 2009Appointment of Carol Ann Payne as a director (2 pages)
9 November 2009Appointment of David Joseph Charles Payne as a director (2 pages)
9 November 2009Appointment of Carol Ann Payne as a director (2 pages)
9 November 2009Appointment of David Joseph Charles Payne as a director (2 pages)
14 September 2009Appointment terminated secretary maureen campbell (1 page)
14 September 2009Appointment terminated secretary maureen campbell (1 page)
14 September 2009Appointment terminated director mary sawyer (1 page)
14 September 2009Appointment terminated director mary sawyer (1 page)
8 April 2009Annual return made up to 21/02/09 (14 pages)
8 April 2009Annual return made up to 21/02/09 (14 pages)
15 December 2008Appointment terminated director jessie flatman (2 pages)
15 December 2008Appointment terminated director jessie flatman (2 pages)
9 September 2008Full accounts made up to 31 March 2008 (21 pages)
9 September 2008Full accounts made up to 31 March 2008 (21 pages)
26 March 2008Annual return made up to 21/02/08 (10 pages)
26 March 2008Annual return made up to 21/02/08 (10 pages)
6 March 2008Appointment terminate, director raymond clifford logged form (1 page)
6 March 2008Appointment terminate, director raymond clifford logged form (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
4 October 2007Full accounts made up to 31 March 2007 (21 pages)
4 October 2007Full accounts made up to 31 March 2007 (21 pages)
3 April 2007Annual return made up to 21/02/07
  • 363(288) ‐ Secretary resigned
(11 pages)
3 April 2007Annual return made up to 21/02/07
  • 363(288) ‐ Secretary resigned
(11 pages)
10 February 2007New director appointed (2 pages)
10 February 2007New director appointed (2 pages)
25 September 2006Full accounts made up to 31 March 2006 (22 pages)
25 September 2006Full accounts made up to 31 March 2006 (22 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
23 March 2006Annual return made up to 21/02/06 (10 pages)
23 March 2006Annual return made up to 21/02/06 (10 pages)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
20 February 2006New secretary appointed;new director appointed (2 pages)
20 February 2006New secretary appointed;new director appointed (2 pages)
8 September 2005Full accounts made up to 31 March 2005 (17 pages)
8 September 2005Full accounts made up to 31 March 2005 (17 pages)
24 February 2005Annual return made up to 21/02/05 (10 pages)
24 February 2005Annual return made up to 21/02/05 (10 pages)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
3 November 2004Full accounts made up to 31 March 2004 (17 pages)
3 November 2004Full accounts made up to 31 March 2004 (17 pages)
17 March 2004Annual return made up to 21/02/04
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
17 March 2004Annual return made up to 21/02/04
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
2 September 2003Full accounts made up to 31 March 2003 (13 pages)
2 September 2003Full accounts made up to 31 March 2003 (13 pages)
5 March 2003Annual return made up to 21/02/03 (10 pages)
5 March 2003Annual return made up to 21/02/03 (10 pages)
12 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
19 August 2002Full accounts made up to 31 March 2002 (13 pages)
19 August 2002Full accounts made up to 31 March 2002 (13 pages)
20 February 2002Annual return made up to 21/02/02 (6 pages)
20 February 2002Annual return made up to 21/02/02 (6 pages)
17 August 2001Full accounts made up to 31 March 2001 (12 pages)
17 August 2001Full accounts made up to 31 March 2001 (12 pages)
28 February 2001Annual return made up to 21/02/01 (6 pages)
28 February 2001Annual return made up to 21/02/01 (6 pages)
30 November 2000Full accounts made up to 31 March 2000 (12 pages)
30 November 2000Full accounts made up to 31 March 2000 (12 pages)
17 March 2000Annual return made up to 21/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
17 March 2000Annual return made up to 21/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
13 March 2000Director's particulars changed (1 page)
13 March 2000Director's particulars changed (1 page)
13 March 2000Secretary's particulars changed;director's particulars changed (1 page)
13 March 2000Director's particulars changed (1 page)
13 March 2000Director's particulars changed (1 page)
13 March 2000Director's particulars changed (1 page)
13 March 2000Director's particulars changed (1 page)
13 March 2000Director's particulars changed (1 page)
13 March 2000Director's particulars changed (1 page)
13 March 2000Secretary's particulars changed;director's particulars changed (1 page)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 December 1999Full accounts made up to 31 March 1999 (11 pages)
23 December 1999Full accounts made up to 31 March 1999 (11 pages)
23 April 1999Annual return made up to 21/02/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 1999Annual return made up to 21/02/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 1999Full accounts made up to 31 March 1998 (12 pages)
7 January 1999Full accounts made up to 31 March 1998 (12 pages)
3 December 1998Director resigned (1 page)
3 December 1998New director appointed (2 pages)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
3 December 1998New director appointed (2 pages)
3 December 1998Director resigned (1 page)
1 May 1998Annual return made up to 21/02/98 (8 pages)
1 May 1998Annual return made up to 21/02/98 (8 pages)
10 September 1997Full accounts made up to 31 March 1997 (13 pages)
10 September 1997Full accounts made up to 31 March 1997 (13 pages)
22 April 1997Annual return made up to 21/02/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 1997Annual return made up to 21/02/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 1997Full accounts made up to 31 March 1996 (13 pages)
9 January 1997Full accounts made up to 31 March 1996 (13 pages)
26 June 1996Annual return made up to 21/02/96
  • 363(287) ‐ Registered office changed on 26/06/96
(8 pages)
26 June 1996Annual return made up to 21/02/96
  • 363(287) ‐ Registered office changed on 26/06/96
(8 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
14 March 1995New director appointed (2 pages)
14 March 1995New director appointed (2 pages)
14 March 1995New director appointed (2 pages)
14 March 1995New director appointed (2 pages)
14 March 1995New director appointed (2 pages)
14 March 1995New director appointed (2 pages)
14 March 1995New director appointed (2 pages)
14 March 1995Accounting reference date notified as 31/03 (1 page)
14 March 1995New director appointed (2 pages)
14 March 1995Accounting reference date notified as 31/03 (1 page)