Company NamePavilion Court Management (Wimbledon) Limited
DirectorsImran Baharil and Julia Claire Wolsey
Company StatusActive
Company Number03080251
CategoryPrivate Limited Company
Incorporation Date14 July 1995(28 years, 9 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 NameMr Imran Baharil
Date of BirthOctober 1979 (Born 44 years ago)
NationalityMalaysian
StatusCurrent
Appointed27 July 2010(15 years after company formation)
Appointment Duration13 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
KT1 2BZ
Director NameJulia Claire Wolsey
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2017(21 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
KT1 2BZ
Secretary NameGraham Bartholomew Limited (Corporation)
StatusCurrent
Appointed31 July 2021(26 years after company formation)
Appointment Duration2 years, 8 months
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
KT1 2BZ
Director NameAlina Teresa Janina Nosek
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(same day as company formation)
RoleSolicitor
Correspondence Address128 Mitcham Road
Croydon
Surrey
CR0 3RJ
Director NameChristopher David John Nelson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(same day as company formation)
RoleSolicitor
Correspondence AddressStoneham House
17 Scarbrook Road
Croydon
Surrey
CR0 1SQ
Secretary NameChristopher David John Nelson
NationalityBritish
StatusResigned
Appointed14 July 1995(same day as company formation)
RoleSolicitor
Correspondence AddressStoneham House
17 Scarbrook Road
Croydon
Surrey
CR0 1SQ
Director NameHoward Paul Wood
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1999(3 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 15 July 2009)
RoleHealth Service Administrator
Correspondence Address5 Pavillion Court
Nursery Road Wimbledon
London
SW19 4JA
Director NamePhilip James Rochford
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1999(3 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 April 2003)
RoleFinancial Analyst
Correspondence Address10 Pavillion Court
Nursery Road Wimbled
London
SW19 4JA
Director NameTimothy John Hodgson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1999(3 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 June 2003)
RoleAnalyst/Programmer
Correspondence Address11 Pavilion Court
7 Nursery Road Wimbledon
London
SW19 4JA
Director NameStephen Eatough
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(7 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 July 2009)
RoleConsultant
Correspondence Address8 Pavillion Court
7 Nursery Road Wimbledon
London
SW19 4JA
Director NameElaine Farrell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(7 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 June 2006)
RoleCompany Director
Correspondence Address15 Pavillion Court
7 Nursery Road
Wimbledon
London
SW19 4JA
Director NameMrs Gail Galea
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(8 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 07 November 2016)
RoleHousewife
Country of ResidenceEngland
Correspondence Address14 Pavillion Court
7 Nursery Road
London
SW19 4JA
Director NameThea Hope Domanski
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(9 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 08 March 2017)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address10 Pavillion Court
7 Nursery Road
London
SW19 4JA
Director NameClare Caudwell
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(10 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 November 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Pavillion Court
7 Nursery Road Wimbledon
London
SW19 4JA
Director NameGavin Michael Hegarty
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2007(12 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 June 2010)
RoleAccountant
Correspondence AddressFlat 2 Pavilion Court
7 Nursery Road Wimbledon
London
SW19 4JA
Secretary NameCharles William Flight
NationalityBritish
StatusResigned
Appointed25 September 2009(14 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 January 2016)
RoleCompany Director
Correspondence AddressRedthorn Malacca Farm
West Clandon
Surrey
GU4 7UG
Director NameMr Edward Lloyd Harris
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2016(21 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 November 2016)
RoleRetired Economist
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Stephen Fraser Wylie
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2017(21 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 May 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 January 2016(20 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 July 2017)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameDiamond Managing Agents Limited (Corporation)
StatusResigned
Appointed17 July 2017(22 years after company formation)
Appointment Duration1 year, 11 months (resigned 24 June 2019)
Correspondence AddressGlobal House Ashley Avenue
Epsom
KT18 5AD
Secretary NameGrace Miller & Co (Corporation)
StatusResigned
Appointed25 June 2019(23 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2021)
Correspondence Address84 Coombe Road
New Malden
KT3 4QS

Location

Registered Address15 Penrhyn Road
Kingston Upon Thames
KT1 2BZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts23 June 2023 (10 months ago)
Next Accounts Due23 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End23 June

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

4 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
16 March 2023Micro company accounts made up to 23 June 2022 (3 pages)
30 June 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
15 September 2021Micro company accounts made up to 23 June 2021 (3 pages)
18 August 2021Registered office address changed from 84 Coombe Road New Malden KT3 4QS England to 15 Penrhyn Road Kingston upon Thames KT1 2BZ on 18 August 2021 (1 page)
18 August 2021Appointment of Graham Bartholomew Limited as a secretary on 31 July 2021 (2 pages)
18 August 2021Registered office address changed from 15 Penrhyn Road Kingston upon Thames KT1 2BZ England to 15 Penrhyn Road Kingston upon Thames KT1 2BZ on 18 August 2021 (1 page)
3 August 2021Termination of appointment of Grace Miller & Co as a secretary on 31 July 2021 (1 page)
6 July 2021Confirmation statement made on 30 June 2021 with updates (4 pages)
25 February 2021Micro company accounts made up to 23 June 2020 (3 pages)
29 July 2020Termination of appointment of Gail Galea as a director on 29 July 2020 (1 page)
13 July 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
3 June 2020Appointment of Mrs Gail Galea as a director on 1 June 2020 (2 pages)
28 May 2020Termination of appointment of Stephen Fraser Wylie as a director on 27 May 2020 (1 page)
17 January 2020Micro company accounts made up to 23 June 2019 (2 pages)
26 July 2019Termination of appointment of Diamond Managing Agents Limited as a secretary on 24 June 2019 (1 page)
26 July 2019Appointment of Grace Miller & Co as a secretary on 25 June 2019 (2 pages)
26 July 2019Registered office address changed from Global House 1 Ashley Avenue Epsom Surrey KT18 5AD England to 84 Coombe Road New Malden KT3 4QS on 26 July 2019 (1 page)
26 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
29 October 2018Micro company accounts made up to 23 June 2018 (2 pages)
12 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
30 January 2018Notification of a person with significant control statement (2 pages)
24 January 2018Withdrawal of a person with significant control statement on 24 January 2018 (2 pages)
28 November 2017Micro company accounts made up to 23 June 2017 (2 pages)
28 November 2017Micro company accounts made up to 23 June 2017 (2 pages)
13 November 2017Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 13 November 2017 (1 page)
13 November 2017Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 13 November 2017 (1 page)
22 July 2017Appointment of Diamond Managing Agents Limited as a secretary on 17 July 2017 (2 pages)
22 July 2017Appointment of Diamond Managing Agents Limited as a secretary on 17 July 2017 (2 pages)
18 July 2017Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 16 July 2017 (1 page)
18 July 2017Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 16 July 2017 (1 page)
3 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
3 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
16 May 2017Termination of appointment of Thea Hope Domanski as a director on 8 March 2017 (1 page)
16 May 2017Director's details changed for Mr Imran Baharil on 16 May 2017 (2 pages)
16 May 2017Termination of appointment of Thea Hope Domanski as a director on 8 March 2017 (1 page)
16 May 2017Director's details changed for Stephen Fraser Wyle on 16 May 2017 (2 pages)
16 May 2017Director's details changed for Mr Imran Baharil on 16 May 2017 (2 pages)
16 May 2017Director's details changed for Stephen Fraser Wyle on 16 May 2017 (2 pages)
28 March 2017Appointment of Stephen Fraser Wyle as a director on 8 March 2017 (2 pages)
28 March 2017Appointment of Julia Claire Wolsey as a director on 8 March 2017 (2 pages)
28 March 2017Appointment of Stephen Fraser Wyle as a director on 8 March 2017 (2 pages)
28 March 2017Appointment of Julia Claire Wolsey as a director on 8 March 2017 (2 pages)
15 March 2017Total exemption small company accounts made up to 23 June 2016 (8 pages)
15 March 2017Total exemption small company accounts made up to 23 June 2016 (8 pages)
13 December 2016Secretary's details changed for Hml Company Secretarial Services Limited on 12 December 2016 (1 page)
13 December 2016Secretary's details changed for Hml Company Secretarial Services Limited on 12 December 2016 (1 page)
12 December 2016Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 12 December 2016 (1 page)
12 December 2016Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 12 December 2016 (1 page)
12 December 2016Previous accounting period shortened from 31 July 2016 to 23 June 2016 (1 page)
12 December 2016Previous accounting period shortened from 31 July 2016 to 23 June 2016 (1 page)
11 November 2016Termination of appointment of Edward Lloyd Harris as a director on 7 November 2016 (1 page)
11 November 2016Termination of appointment of Gail Galea as a director on 7 November 2016 (1 page)
11 November 2016Termination of appointment of Edward Lloyd Harris as a director on 7 November 2016 (1 page)
11 November 2016Termination of appointment of Gail Galea as a director on 7 November 2016 (1 page)
26 September 2016Appointment of Mr Edward Lloyd Harris as a director on 26 September 2016 (2 pages)
26 September 2016Appointment of Mr Edward Lloyd Harris as a director on 26 September 2016 (2 pages)
7 September 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
1 March 2016Registered office address changed from Surrey House Pleasant Place Hersham Surrey KT12 4HR to 94 Park Lane Croydon Surrey CR0 1JB on 1 March 2016 (1 page)
1 March 2016Appointment of Hml Company Secretarial Services Limited as a secretary on 1 January 2016 (2 pages)
1 March 2016Termination of appointment of Charles William Flight as a secretary on 1 January 2016 (1 page)
1 March 2016Termination of appointment of Charles William Flight as a secretary on 1 January 2016 (1 page)
1 March 2016Appointment of Hml Company Secretarial Services Limited as a secretary on 1 January 2016 (2 pages)
1 March 2016Registered office address changed from Surrey House Pleasant Place Hersham Surrey KT12 4HR to 94 Park Lane Croydon Surrey CR0 1JB on 1 March 2016 (1 page)
18 December 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
11 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 17
(6 pages)
11 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 17
(6 pages)
26 May 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
26 May 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
5 September 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 17
(6 pages)
5 September 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 17
(6 pages)
9 May 2014Director's details changed for Thea Hope Houghton on 9 May 2014 (2 pages)
9 May 2014Director's details changed for Thea Hope Houghton on 9 May 2014 (2 pages)
9 May 2014Director's details changed for Thea Hope Houghton on 9 May 2014 (2 pages)
12 March 2014Statement of capital following an allotment of shares on 11 March 2014
  • GBP 17
(3 pages)
12 March 2014Statement of capital following an allotment of shares on 11 March 2014
  • GBP 17
(3 pages)
9 December 2013Termination of appointment of Clare Caudwell as a director (1 page)
9 December 2013Termination of appointment of Clare Caudwell as a director (1 page)
25 October 2013Total exemption full accounts made up to 31 July 2013 (9 pages)
25 October 2013Total exemption full accounts made up to 31 July 2013 (9 pages)
5 August 2013Annual return made up to 14 July 2013 with a full list of shareholders (8 pages)
5 August 2013Annual return made up to 14 July 2013 with a full list of shareholders (8 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
7 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (8 pages)
7 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (8 pages)
5 March 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
5 March 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
18 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (8 pages)
18 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (8 pages)
5 April 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
5 April 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
27 July 2010Appointment of Mr Imran Baharil as a director (2 pages)
27 July 2010Appointment of Mr Imran Baharil as a director (2 pages)
23 July 2010Director's details changed for Gail Galea on 14 July 2010 (2 pages)
23 July 2010Director's details changed for Gail Galea on 14 July 2010 (2 pages)
23 July 2010Director's details changed for Clare Caudwell on 14 July 2010 (2 pages)
23 July 2010Director's details changed for Thea Hope Houghton on 14 July 2010 (2 pages)
23 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
23 July 2010Director's details changed for Clare Caudwell on 14 July 2010 (2 pages)
23 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
23 July 2010Director's details changed for Thea Hope Houghton on 14 July 2010 (2 pages)
8 July 2010Termination of appointment of Gavin Hegarty as a director (1 page)
8 July 2010Termination of appointment of Gavin Hegarty as a director (1 page)
10 December 2009Total exemption full accounts made up to 31 July 2009 (9 pages)
10 December 2009Total exemption full accounts made up to 31 July 2009 (9 pages)
26 November 2009Termination of appointment of Howard Wood as a director (2 pages)
26 November 2009Termination of appointment of Stephen Eatough as a director (1 page)
26 November 2009Termination of appointment of Howard Wood as a director (2 pages)
26 November 2009Termination of appointment of Stephen Eatough as a director (1 page)
29 October 2009Appointment of Charles William Flight as a secretary (1 page)
29 October 2009Appointment of Charles William Flight as a secretary (1 page)
22 September 2009Appointment terminated secretary christopher nelson (1 page)
22 September 2009Appointment terminated secretary christopher nelson (1 page)
22 September 2009Registered office changed on 22/09/2009 from innovis house 108 high street crawley west sussex RH10 1AS (1 page)
22 September 2009Registered office changed on 22/09/2009 from innovis house 108 high street crawley west sussex RH10 1AS (1 page)
20 July 2009Return made up to 14/07/09; full list of members (7 pages)
20 July 2009Return made up to 14/07/09; full list of members (7 pages)
16 December 2008Full accounts made up to 31 July 2008 (11 pages)
16 December 2008Full accounts made up to 31 July 2008 (11 pages)
4 December 2008Registered office changed on 04/12/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page)
4 December 2008Registered office changed on 04/12/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page)
21 July 2008Return made up to 14/07/08; full list of members (8 pages)
21 July 2008Return made up to 14/07/08; full list of members (8 pages)
30 May 2008Full accounts made up to 31 July 2007 (11 pages)
30 May 2008Full accounts made up to 31 July 2007 (11 pages)
18 April 2008Registered office changed on 18/04/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page)
18 April 2008Registered office changed on 18/04/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page)
3 October 2007New director appointed (2 pages)
3 October 2007New director appointed (2 pages)
30 August 2007Full accounts made up to 31 July 2006 (11 pages)
30 August 2007Full accounts made up to 31 July 2006 (11 pages)
23 July 2007Return made up to 14/07/07; full list of members (7 pages)
23 July 2007Return made up to 14/07/07; full list of members (7 pages)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
24 July 2006Return made up to 14/07/06; full list of members (8 pages)
24 July 2006Return made up to 14/07/06; full list of members (8 pages)
23 March 2006Full accounts made up to 31 July 2005 (10 pages)
23 March 2006Full accounts made up to 31 July 2005 (10 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
22 July 2005Return made up to 14/07/05; full list of members (6 pages)
22 July 2005Return made up to 14/07/05; full list of members (6 pages)
22 February 2005Full accounts made up to 31 July 2004 (11 pages)
22 February 2005Full accounts made up to 31 July 2004 (11 pages)
21 July 2004Return made up to 14/07/04; full list of members (7 pages)
21 July 2004Return made up to 14/07/04; full list of members (7 pages)
17 June 2004Full accounts made up to 31 July 2003 (10 pages)
17 June 2004Full accounts made up to 31 July 2003 (10 pages)
6 December 2003New director appointed (2 pages)
6 December 2003New director appointed (2 pages)
25 July 2003Return made up to 14/07/03; full list of members (7 pages)
25 July 2003Return made up to 14/07/03; full list of members (7 pages)
25 July 2003New director appointed (1 page)
25 July 2003New director appointed (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
12 March 2003Full accounts made up to 31 July 2002 (10 pages)
12 March 2003Full accounts made up to 31 July 2002 (10 pages)
4 August 2002Full accounts made up to 31 July 2001 (10 pages)
4 August 2002Full accounts made up to 31 July 2001 (10 pages)
22 July 2002Return made up to 14/07/02; full list of members (6 pages)
22 July 2002Return made up to 14/07/02; full list of members (6 pages)
25 July 2001Return made up to 14/07/01; full list of members (6 pages)
25 July 2001Return made up to 14/07/01; full list of members (6 pages)
24 April 2001Full accounts made up to 31 July 2000 (7 pages)
24 April 2001Full accounts made up to 31 July 2000 (7 pages)
11 July 2000Return made up to 14/07/00; full list of members (6 pages)
11 July 2000Return made up to 14/07/00; full list of members (6 pages)
6 March 2000Full accounts made up to 31 July 1999 (7 pages)
6 March 2000Full accounts made up to 31 July 1999 (7 pages)
20 July 1999Return made up to 14/07/99; full list of members (6 pages)
20 July 1999Return made up to 14/07/99; full list of members (6 pages)
15 July 1999Director resigned (1 page)
15 July 1999Director resigned (1 page)
15 July 1999Director resigned (1 page)
15 July 1999Director resigned (1 page)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
10 June 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
9 February 1999Full accounts made up to 31 July 1998 (8 pages)
9 February 1999Full accounts made up to 31 July 1998 (8 pages)
30 September 1998Return made up to 14/07/98; no change of members (4 pages)
30 September 1998Return made up to 14/07/98; no change of members (4 pages)
16 April 1998Full accounts made up to 31 July 1997 (8 pages)
16 April 1998Full accounts made up to 31 July 1997 (8 pages)
7 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 June 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
26 June 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
7 February 1997Return made up to 14/07/96; full list of members (9 pages)
7 February 1997Return made up to 14/07/96; full list of members (9 pages)
14 July 1995Incorporation (14 pages)
14 July 1995Incorporation (14 pages)