Company Name9 Stonor Road Limited
DirectorsCaroline Long and Aldo Alejandro Lopez Marmolejo
Company StatusActive
Company Number03025382
CategoryPrivate Limited Company
Incorporation Date22 February 1995(29 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameCaroline Long
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2000(5 years, 3 months after company formation)
Appointment Duration23 years, 10 months
RoleModel
Country of ResidenceEngland
Correspondence Address180 Burley Lane
Quarndon
Derby
DE22 5JS
Director NameMr Aldo Alejandro Lopez Marmolejo
Date of BirthJanuary 1982 (Born 42 years ago)
NationalitySpanish
StatusCurrent
Appointed01 October 2013(18 years, 7 months after company formation)
Appointment Duration10 years, 6 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address9a Stonor Road
London
W14 8RZ
Secretary NamePineflat Management Ltd (Corporation)
StatusCurrent
Appointed10 April 2019(24 years, 1 month after company formation)
Appointment Duration5 years
Correspondence AddressThird Floor 146 Fleet Street
London
EC4A 2BU
Director NamePatrick Lynch
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe White House 67 Kew Green
Kew
Richmond
Surrey
TW9 3AH
Director NameAnnabella Claire Gough Humphreys
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleExecutive Search Consultant
Correspondence AddressFirst Floor Flat 9 Stonor Road
London
W14 8RZ
Director NameStephen Di Michele
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleWaiter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat F Barmouth Court
Barmouth Road
London
SW18 2DW
Director NameJames Charles Appleby
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleManagement Consultant
Correspondence Address9 Stonor Road
West Kensington
London
W14 8RZ
Secretary NameJames Charles Appleby
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleManagement Consultant
Correspondence Address9 Stonor Road
West Kensington
London
W14 8RZ
Director NameStevan James Kincaid
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 12 June 2000)
RoleIT Consultant
Correspondence Address9 Stonor Road
London
W14 8RZ
Director NameNicolas Robert Stebbing-Allen
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 12 June 2000)
RoleMusician
Correspondence Address1st Floor Flat 9 Stonor Road
London
W14 8RZ
Director NameSylvie Poirot
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed25 February 1998(3 years after company formation)
Appointment Duration3 years, 4 months (resigned 04 July 2001)
RoleProduct Manager
Correspondence Address9 Stonor Road
London
W14 8RZ
Director NameOlivier Poirot
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed25 February 1998(3 years after company formation)
Appointment Duration3 years, 4 months (resigned 04 July 2001)
RoleFinance Director
Correspondence Address9 Stonor Road
London
W14 8RZ
Secretary NameOlivier Poirot
NationalityFrench
StatusResigned
Appointed25 February 1998(3 years after company formation)
Appointment Duration3 years, 4 months (resigned 04 July 2001)
RoleFinance Director
Correspondence Address9 Stonor Road
London
W14 8RZ
Director NameJean Louis Batt
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(3 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2000)
RolePhotographer
Correspondence Address9 Stonor Road
London
W14 8RZ
Director NameAlasdair Huw Bird
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(5 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 October 2003)
RoleIT Consultant
Correspondence Address9a Stonor Road
London
W14 8RZ
Director NameMrs Sabuhi Gard
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(6 years after company formation)
Appointment Duration22 years, 8 months (resigned 10 November 2023)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address34a Gurnells Road
Seer Green
Beaconsfield
Buckinghamshire
HP9 2XJ
Director NameChristine Ann Baalham
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(6 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 14 November 2014)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address9 Stonor Road
London
W14 8RZ
Secretary NameAlasdair Huw Bird
NationalityBritish
StatusResigned
Appointed04 July 2001(6 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 October 2003)
RoleIT Consultant
Correspondence Address9a Stonor Road
London
W14 8RZ
Director NameAndrea Pinder
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(8 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 August 2005)
RoleTV Producer
Correspondence Address9a Stonor Road
London
W14 8RZ
Secretary NameChristine Ann Baalham
NationalityBritish
StatusResigned
Appointed24 October 2003(8 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 May 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address9 Stonor Road
London
W14 8RZ
Director NameMr Jonathan Mark Wharton
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(10 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 October 2011)
RoleAsset Manager
Country of ResidenceSingapore
Correspondence Address40a Tennyson Street
London
SW8 3SU
Secretary NameMs Jo-Ann Deeks
StatusResigned
Appointed24 May 2010(15 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 March 2011)
RoleCompany Director
Correspondence Address1 Barons Court Road
West Kensington
London
W14 9DP
Secretary NameMr Craig Newell
StatusResigned
Appointed02 February 2012(16 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2014)
RoleCompany Director
Correspondence AddressThird Floor, 146 Fleet Street
London
EC4A 2BU
Director NameMr Sean Roe
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(18 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 October 2013)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address9 Stonor Road
London
W14 8RZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NamePineflat Limited (Corporation)
StatusResigned
Appointed01 April 2014(19 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2015)
Correspondence AddressThird Floor, 146 Fleet Street
London
EC4A 2BU
Secretary NamePineflat Ltd (Corporation)
StatusResigned
Appointed13 October 2015(20 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 April 2019)
Correspondence AddressThird Floor, 146 Fleet Street
London
EC4A 2BU

Location

Registered AddressThird Floor, 146 Fleet Street
London
EC4A 2BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1 at £1Caroline Long
25.00%
Ordinary
1 at £1Maria Arecheiga & Aldo Lopez Marmolejo
25.00%
Ordinary
1 at £1Pierre Michel Marie Jeanjean & Virginie Therese Francoise Marie Jeanjean
25.00%
Ordinary
1 at £1Sabuhi Mir
25.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return27 March 2024 (4 weeks ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

10 November 2023Termination of appointment of Sabuhi Gard as a director on 10 November 2023 (1 page)
3 November 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
6 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
31 October 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
8 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
29 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
8 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
26 February 2021Accounts for a dormant company made up to 29 February 2020 (2 pages)
9 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
10 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
10 April 2019Appointment of Pineflat Management Ltd as a secretary on 10 April 2019 (2 pages)
10 April 2019Termination of appointment of Pineflat Ltd as a secretary on 10 April 2019 (1 page)
14 September 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
14 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
14 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
28 September 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
28 September 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
17 March 2016Termination of appointment of Pineflat Limited as a secretary on 1 November 2015 (1 page)
17 March 2016Appointment of Mr Aldo Alejandro Lopez Marmolejo as a director on 1 October 2013 (2 pages)
17 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 4
(7 pages)
17 March 2016Appointment of Mr Aldo Alejandro Lopez Marmolejo as a director on 1 October 2013 (2 pages)
17 March 2016Termination of appointment of Pineflat Limited as a secretary on 1 November 2015 (1 page)
17 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 4
(7 pages)
13 October 2015Appointment of Pineflat Ltd as a secretary on 13 October 2015 (2 pages)
13 October 2015Appointment of Pineflat Ltd as a secretary on 13 October 2015 (2 pages)
2 June 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
2 June 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 4
(6 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 4
(6 pages)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
21 November 2014Termination of appointment of Christine Ann Baalham as a director on 14 November 2014 (1 page)
21 November 2014Termination of appointment of Christine Ann Baalham as a director on 14 November 2014 (1 page)
30 September 2014Appointment of Pineflat Limited as a secretary on 1 April 2014 (2 pages)
30 September 2014Director's details changed for Mrs Sabuhi Gard on 1 January 2014 (3 pages)
30 September 2014Director's details changed for Sabuhi Mir on 28 March 2010 (2 pages)
30 September 2014Registered office address changed from C/O C/O Craig Sheehan 4 Challoner Crescent London W14 9LE to C/O Pineflat Limited Third Floor, 146 Fleet Street London EC4A 2BU on 30 September 2014 (1 page)
30 September 2014Appointment of Pineflat Limited as a secretary on 1 April 2014 (2 pages)
30 September 2014Director's details changed for Sabuhi Mir on 28 March 2010 (2 pages)
30 September 2014Termination of appointment of Craig Newell as a secretary on 1 July 2014 (1 page)
30 September 2014Termination of appointment of Craig Newell as a secretary on 1 July 2014 (1 page)
30 September 2014Director's details changed for Mrs Sabuhi Gard on 1 January 2014 (3 pages)
30 September 2014Termination of appointment of Craig Newell as a secretary on 1 July 2014 (1 page)
30 September 2014Appointment of Pineflat Limited as a secretary on 1 April 2014 (2 pages)
30 September 2014Director's details changed for Mrs Sabuhi Gard on 1 January 2014 (3 pages)
30 September 2014Registered office address changed from C/O C/O Craig Sheehan 4 Challoner Crescent London W14 9LE to C/O Pineflat Limited Third Floor, 146 Fleet Street London EC4A 2BU on 30 September 2014 (1 page)
10 March 2014Termination of appointment of Sean Roe as a director (1 page)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 4
(6 pages)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 4
(6 pages)
10 March 2014Termination of appointment of Sean Roe as a director (1 page)
5 August 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
5 August 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
24 May 2013Appointment of Mr Sean Roe as a director (2 pages)
24 May 2013Appointment of Mr Sean Roe as a director (2 pages)
20 May 2013Registered office address changed from C/O Craig Sheehan Block Management 1 Barons Court Road West Kensington London W14 9DP United Kingdom on 20 May 2013 (1 page)
20 May 2013Registered office address changed from C/O Craig Sheehan Block Management 1 Barons Court Road West Kensington London W14 9DP United Kingdom on 20 May 2013 (1 page)
8 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
4 July 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
4 July 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
16 April 2012Appointment of Mr Craig Newell as a secretary (1 page)
16 April 2012Termination of appointment of Jonathan Wharton as a director (1 page)
16 April 2012Termination of appointment of Jo-Ann Deeks as a secretary (1 page)
16 April 2012Termination of appointment of Jo-Ann Deeks as a secretary (1 page)
16 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
16 April 2012Termination of appointment of Jonathan Wharton as a director (1 page)
16 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
16 April 2012Appointment of Mr Craig Newell as a secretary (1 page)
29 November 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
8 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
8 March 2011Termination of appointment of Jo-Ann Deeks as a secretary (1 page)
8 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
8 March 2011Termination of appointment of Jo-Ann Deeks as a secretary (1 page)
1 December 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
1 December 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
25 May 2010Termination of appointment of Christine Baalham as a secretary (1 page)
25 May 2010Appointment of Ms Jo-Ann Deeks as a secretary (1 page)
25 May 2010Appointment of Ms Jo-Ann Deeks as a secretary (1 page)
25 May 2010Appointment of Ms Jo-Ann Deeks as a secretary (1 page)
25 May 2010Appointment of Ms Jo-Ann Deeks as a secretary (1 page)
25 May 2010Termination of appointment of Christine Baalham as a secretary (1 page)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
1 March 2010Director's details changed for Caroline Long on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Christine Ann Baalham on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Sabuhi Mir on 1 October 2009 (2 pages)
1 March 2010Registered office address changed from 9 Stonor Road West Kensington London W14 8RZ on 1 March 2010 (1 page)
1 March 2010Registered office address changed from 9 Stonor Road West Kensington London W14 8RZ on 1 March 2010 (1 page)
1 March 2010Director's details changed for Sabuhi Mir on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Caroline Long on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Caroline Long on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Sabuhi Mir on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Christine Ann Baalham on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Christine Ann Baalham on 1 October 2009 (2 pages)
1 March 2010Registered office address changed from 9 Stonor Road West Kensington London W14 8RZ on 1 March 2010 (1 page)
26 March 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
26 March 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
12 March 2009Return made up to 28/02/09; full list of members (10 pages)
12 March 2009Return made up to 28/02/09; full list of members (10 pages)
4 June 2008Accounts for a dormant company made up to 28 February 2008 (7 pages)
4 June 2008Return made up to 28/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 2008Return made up to 28/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 2008Accounts for a dormant company made up to 28 February 2008 (7 pages)
15 March 2007Return made up to 28/02/07; full list of members (9 pages)
15 March 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
15 March 2007Return made up to 28/02/07; full list of members (9 pages)
15 March 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
15 March 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
15 March 2006Return made up to 28/02/06; full list of members (9 pages)
15 March 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
15 March 2006Return made up to 28/02/06; full list of members (9 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
15 March 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
15 March 2005Return made up to 28/02/05; full list of members (9 pages)
15 March 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
15 March 2005Return made up to 28/02/05; full list of members (9 pages)
19 March 2004Accounts for a dormant company made up to 28 February 2004 (4 pages)
19 March 2004Accounts for a dormant company made up to 28 February 2004 (4 pages)
12 March 2004Return made up to 28/02/04; full list of members (9 pages)
12 March 2004Return made up to 28/02/04; full list of members (9 pages)
29 October 2003New secretary appointed (2 pages)
29 October 2003New secretary appointed (2 pages)
29 October 2003Secretary resigned;director resigned (1 page)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003Secretary resigned;director resigned (1 page)
5 April 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
5 April 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
5 April 2003Return made up to 28/02/03; full list of members (9 pages)
5 April 2003Return made up to 28/02/03; full list of members (9 pages)
29 March 2002Accounts for a dormant company made up to 28 February 2002 (4 pages)
29 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
29 March 2002Accounts for a dormant company made up to 28 February 2002 (4 pages)
29 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
29 July 2001New secretary appointed (2 pages)
29 July 2001Director resigned (1 page)
29 July 2001Director resigned (1 page)
29 July 2001New director appointed (2 pages)
29 July 2001New director appointed (2 pages)
29 July 2001Director resigned (1 page)
29 July 2001Director resigned (1 page)
29 July 2001New secretary appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001Return made up to 28/02/01; full list of members (8 pages)
29 March 2001New director appointed (2 pages)
29 March 2001Director resigned (1 page)
29 March 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
29 March 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
29 March 2001Return made up to 28/02/01; full list of members (8 pages)
29 March 2001New director appointed (2 pages)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001Director resigned (1 page)
16 March 2000Accounts for a dormant company made up to 28 February 2000 (4 pages)
16 March 2000Accounts for a dormant company made up to 28 February 2000 (4 pages)
16 March 2000Return made up to 28/02/00; full list of members (8 pages)
16 March 2000Return made up to 28/02/00; full list of members (8 pages)
1 April 1999Accounts for a dormant company made up to 28 February 1999 (4 pages)
1 April 1999Director resigned (1 page)
1 April 1999New director appointed (2 pages)
1 April 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 April 1999Accounts for a dormant company made up to 28 February 1999 (4 pages)
1 April 1999New director appointed (2 pages)
1 April 1999Director resigned (1 page)
1 April 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 March 1998Director resigned (1 page)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998Return made up to 28/02/98; full list of members (8 pages)
25 March 1998New secretary appointed;new director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998Accounts for a dormant company made up to 28 February 1998 (4 pages)
25 March 1998Director resigned (1 page)
25 March 1998New director appointed (2 pages)
25 March 1998New secretary appointed;new director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Return made up to 28/02/98; full list of members (8 pages)
25 March 1998New director appointed (2 pages)
25 March 1998Accounts for a dormant company made up to 28 February 1998 (4 pages)
28 October 1997Accounts for a dormant company made up to 28 February 1997 (3 pages)
28 October 1997Accounts for a dormant company made up to 28 February 1997 (3 pages)
22 October 1997Secretary resigned;director resigned (1 page)
22 October 1997Secretary resigned;director resigned (1 page)
18 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 August 1997Accounts for a dormant company made up to 29 February 1996 (2 pages)
18 August 1997Accounts for a dormant company made up to 29 February 1996 (2 pages)
18 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 February 1997Return made up to 28/02/97; no change of members (4 pages)
26 February 1997Return made up to 28/02/97; no change of members (4 pages)
22 March 1996Return made up to 28/02/96; full list of members (6 pages)
22 March 1996Return made up to 28/02/96; full list of members (6 pages)
28 February 1996Ad 22/02/95--------- £ si 4@1=4 £ ic 2/6 (2 pages)
28 February 1996Ad 22/02/95--------- £ si 4@1=4 £ ic 2/6 (2 pages)
22 February 1995Incorporation (20 pages)
22 February 1995Incorporation (20 pages)