Company Name51 Barry Road Management Company Limited
Company StatusActive
Company Number03110790
CategoryPrivate Limited Company
Incorporation Date6 October 1995(28 years, 7 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 Damien Sharkey
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityIrish
StatusCurrent
Appointed03 February 2014(18 years, 4 months after company formation)
Appointment Duration10 years, 3 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address25 Bennerley Road
London
SW11 6DR
Director NameMs Francesca Eloise Kate Wilkinson
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2014(18 years, 4 months after company formation)
Appointment Duration10 years, 3 months
RoleArchitectural Assistant
Country of ResidenceBritain
Correspondence Address40a Henslowe Road
London
SE22 0AR
Secretary NameMs Francesca Eloise Kate Sharkey
StatusCurrent
Appointed26 July 2017(21 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence Address25 Bennerley Road
London
SW11 6DR
Director NameMr Douglas Freeman
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2017(21 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleMusician
Country of ResidenceEngland
Correspondence Address51a Barry Road Barry Road
London
SE22 0HR
Director NameMrs Alexandra Louise Freeman
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2017(21 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleMusician
Country of ResidenceEngland
Correspondence Address51a Barry Road Barry Road
London
SE22 0HR
Director NameMs Rebecca Dale
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2018(22 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleSelf Employed Musician
Country of ResidenceEngland
Correspondence Address51 Barry Road
East Dulwich
London
SE22 0HR
Director NameJean Kathy Price
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(same day as company formation)
RoleRegistered Nurse
Correspondence Address51a Barry Road
Dulwich
London
SE22 0HR
Director NameStephen John Warren
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(same day as company formation)
RoleCommissioning Manager-Nhs
Correspondence Address31 Relf Road
Peckham
London
SE15 4JT
Secretary NameStephen John Warren
NationalityBritish
StatusResigned
Appointed06 October 1995(same day as company formation)
RoleCommissioning Manager-Nhs
Correspondence Address31 Relf Road
Peckham
London
SE15 4JT
Secretary NameLeonard Eric Hooper
NationalityBritish
StatusResigned
Appointed06 October 1995(same day as company formation)
RoleSenior Buyer
Correspondence Address51c Barry Road
Dulwich
London
SE22 0HR
Director NameLucinda Marie Harding
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(1 year, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 October 2002)
RoleSelf Employed Nursery Teacher
Correspondence Address51a Barry Road
Dulwich
London
SE22 0HR
Director NameNoreen Alberta Copeland
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 October 2001)
RoleMedical Secretary
Correspondence Address51c Barry Road
London
SE22 0HR
Secretary NameNoreen Alberta Copeland
NationalityBritish
StatusResigned
Appointed21 September 1998(2 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 November 2000)
RoleMedical Secretary
Correspondence Address51c Barry Road
London
SE22 0HR
Director NameMrs Paula Unity McMullan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(5 years, 1 month after company formation)
Appointment Duration17 years, 9 months (resigned 14 August 2018)
RoleTraining Consultant
Country of ResidenceBritain
Correspondence Address51c Barry Road
London
SE22 0HR
Secretary NameMrs Paula Unity McMullan
NationalityBritish
StatusResigned
Appointed03 November 2000(5 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 28 August 2013)
RoleBusiness Development Manager
Country of ResidenceBritain
Correspondence Address51c Barry Road
London
SE22 0HR
Director NameReid Gregory Philpott
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2002(6 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 April 2006)
RoleComputer Programmer
Correspondence Address51b Barry Road
London
SE22 0HR
Director NameRichard Ashby James Brett
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2002(7 years after company formation)
Appointment Duration5 years, 7 months (resigned 16 May 2008)
RolePR Marketing
Correspondence Address51a Barry Road
London
SE22 0HR
Director NameZena Rosemary Dilke
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(11 years after company formation)
Appointment Duration5 years, 1 month (resigned 19 December 2011)
RoleHousewife
Country of ResidenceEngland
Correspondence Address28a South Street
Totnes
Devon
TQ9 5DZ
Director NameMr Thomas Edward Nicholson
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(12 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 October 2011)
RoleIT Specialist
Country of ResidenceEngland
Correspondence Address51a Barry Road
London
SE22 0HR
Director NameMiss Alice Sarah Emily Goddard
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(12 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 04 August 2017)
RoleInvestment Banker
Country of ResidenceBritain
Correspondence Address8 Godman Road
London
SE15 3SR
Director NameMr John McMullan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(14 years, 12 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 August 2018)
RoleStudent Nurse
Country of ResidenceUnited Kingdom
Correspondence Address51 Barry Road
East Dulwich
London
SE22 0HR
Secretary NameMiss Alice Sarah Emily Goddard
StatusResigned
Appointed28 August 2013(17 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 July 2017)
RoleCompany Director
Correspondence Address51 Barry Road
East Dulwich
London
SE22 0HR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 October 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 October 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address51 Barry Road
East Dulwich
London
SE22 0HR
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardEast Dulwich
Built Up AreaGreater London

Shareholders

50 at £1Francesca Wilkinson & Damien Sharkey
33.33%
Ordinary
50 at £1Miss Alice Sarah Emily Goddard
33.33%
Ordinary
50 at £1P. Mcmullan
33.33%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return6 October 2023 (6 months, 4 weeks ago)
Next Return Due20 October 2024 (5 months, 2 weeks from now)

Filing History

18 October 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
7 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
7 October 2019Director's details changed for Mr Damien Gerrard Sharkey on 1 October 2019 (2 pages)
7 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
7 October 2019Secretary's details changed for Ms Francesca Eloise Kate Wilkinson on 1 October 2019 (1 page)
5 September 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
17 October 2018Confirmation statement made on 6 October 2018 with updates (4 pages)
17 October 2018Appointment of Ms Rebecca Dale as a director on 8 August 2018 (2 pages)
17 October 2018Notification of Rebecca Dale as a person with significant control on 8 August 2018 (2 pages)
29 August 2018Cessation of Paula Unity Mcmullan as a person with significant control on 14 August 2018 (1 page)
29 August 2018Termination of appointment of John Mcmullan as a director on 14 August 2018 (1 page)
29 August 2018Termination of appointment of Paula Unity Mcmullan as a director on 14 August 2018 (1 page)
30 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
9 July 2018Change of details for Ms Francesca Eloise Kate Wilkinson as a person with significant control on 29 June 2018 (2 pages)
9 July 2018Change of details for Mr Damien Gerrard Sharkey as a person with significant control on 29 June 2018 (2 pages)
18 October 2017Notification of Douglas Freeman as a person with significant control on 16 August 2017 (2 pages)
18 October 2017Notification of Alexandra Louise Freeman as a person with significant control on 15 August 2017 (2 pages)
18 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
18 October 2017Notification of Douglas Freeman as a person with significant control on 16 August 2017 (2 pages)
18 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
18 October 2017Notification of Alexandra Louise Freeman as a person with significant control on 15 August 2017 (2 pages)
29 August 2017Appointment of Mr Douglas Freeman as a director on 16 August 2017 (2 pages)
29 August 2017Appointment of Mrs Alexandra Louise Freeman as a director on 16 August 2017 (2 pages)
29 August 2017Appointment of Mr Douglas Freeman as a director on 16 August 2017 (2 pages)
29 August 2017Appointment of Mrs Alexandra Louise Freeman as a director on 16 August 2017 (2 pages)
13 August 2017Termination of appointment of Alice Sarah Emily Goddard as a director on 4 August 2017 (1 page)
13 August 2017Cessation of Alice Sarah Emily Goddard as a person with significant control on 4 August 2017 (1 page)
13 August 2017Cessation of Alice Sarah Emily Goddard as a person with significant control on 13 August 2017 (1 page)
13 August 2017Termination of appointment of Alice Sarah Emily Goddard as a director on 4 August 2017 (1 page)
7 August 2017Termination of appointment of Alice Sarah Emily Goddard as a secretary on 26 July 2017 (1 page)
7 August 2017Termination of appointment of Alice Sarah Emily Goddard as a secretary on 26 July 2017 (1 page)
26 July 2017Appointment of Ms Francesca Eloise Kate Wilkinson as a secretary on 26 July 2017 (2 pages)
26 July 2017Appointment of Ms Francesca Eloise Kate Wilkinson as a secretary on 26 July 2017 (2 pages)
26 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
26 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
17 October 2016Confirmation statement made on 6 October 2016 with updates (8 pages)
17 October 2016Confirmation statement made on 6 October 2016 with updates (8 pages)
19 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
19 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
13 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 150
(7 pages)
13 October 2015Director's details changed for Miss Francesca Eloise Kate Wilkinson on 28 August 2015 (2 pages)
13 October 2015Director's details changed for Mr Damien Gerrard Sharkey on 28 August 2015 (2 pages)
13 October 2015Director's details changed for Miss Francesca Eloise Kate Wilkinson on 28 August 2015 (2 pages)
13 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 150
(7 pages)
13 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 150
(7 pages)
13 October 2015Director's details changed for Miss Alice Sarah Emily Goddard on 14 February 2015 (2 pages)
13 October 2015Director's details changed for Mr Damien Gerrard Sharkey on 28 August 2015 (2 pages)
13 October 2015Director's details changed for Miss Alice Sarah Emily Goddard on 14 February 2015 (2 pages)
30 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
30 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
8 October 2014Director's details changed for Mr John Mcmullan on 1 September 2014 (2 pages)
8 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 150
(7 pages)
8 October 2014Director's details changed for Mr John Mcmullan on 1 September 2014 (2 pages)
8 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 150
(7 pages)
8 October 2014Director's details changed for Mr John Mcmullan on 1 September 2014 (2 pages)
8 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 150
(7 pages)
30 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
30 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
3 February 2014Appointment of Mr Damien Gerrard Sharkey as a director (2 pages)
3 February 2014Appointment of Mr Damien Gerrard Sharkey as a director (2 pages)
3 February 2014Appointment of Miss Francesca Eloise Kate Wilkinson as a director (2 pages)
3 February 2014Appointment of Miss Francesca Eloise Kate Wilkinson as a director (2 pages)
9 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 150
(5 pages)
9 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 150
(5 pages)
9 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 150
(5 pages)
28 August 2013Appointment of Miss Alice Sarah Emily Goddard as a secretary (1 page)
28 August 2013Appointment of Miss Alice Sarah Emily Goddard as a secretary (1 page)
28 August 2013Termination of appointment of Paula Mcmullan as a secretary (1 page)
28 August 2013Termination of appointment of Paula Mcmullan as a secretary (1 page)
18 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
18 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
6 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
6 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
6 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
11 September 2012Termination of appointment of Zena Dilke as a director (1 page)
11 September 2012Termination of appointment of Zena Dilke as a director (1 page)
5 January 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
5 January 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
19 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (9 pages)
19 October 2011Termination of appointment of Thomas Nicholson as a director (1 page)
19 October 2011Registered office address changed from 51 Barry Road Dulwich London SE22 0HR on 19 October 2011 (1 page)
19 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (9 pages)
19 October 2011Registered office address changed from 51 Barry Road Dulwich London SE22 0HR on 19 October 2011 (1 page)
19 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (9 pages)
19 October 2011Termination of appointment of Thomas Nicholson as a director (1 page)
25 August 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
25 August 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
12 November 2010Appointment of Mr John Mcmullan as a director (2 pages)
12 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (8 pages)
12 November 2010Appointment of Mr John Mcmullan as a director (2 pages)
12 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (8 pages)
12 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (8 pages)
31 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
31 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
2 November 2009Director's details changed for Zena Rosemary Dilke on 6 October 2009 (2 pages)
2 November 2009Director's details changed for Paula Unity Mcmullan on 6 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Thomas Edward Nicholson on 6 October 2009 (2 pages)
2 November 2009Director's details changed for Paula Unity Mcmullan on 6 October 2009 (2 pages)
2 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
2 November 2009Director's details changed for Miss Alice Sarah Emily Goddard on 6 October 2009 (2 pages)
2 November 2009Director's details changed for Miss Alice Sarah Emily Goddard on 6 October 2009 (2 pages)
2 November 2009Director's details changed for Paula Unity Mcmullan on 6 October 2009 (2 pages)
2 November 2009Director's details changed for Miss Alice Sarah Emily Goddard on 6 October 2009 (2 pages)
2 November 2009Director's details changed for Zena Rosemary Dilke on 6 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Thomas Edward Nicholson on 6 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Thomas Edward Nicholson on 6 October 2009 (2 pages)
2 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
2 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
2 November 2009Director's details changed for Zena Rosemary Dilke on 6 October 2009 (2 pages)
28 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
28 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
27 November 2008Return made up to 06/10/08; full list of members (6 pages)
27 November 2008Return made up to 06/10/08; full list of members (6 pages)
26 November 2008Director appointed miss alice sarah emily goddard (1 page)
26 November 2008Director appointed mr thomas edward nicholson (1 page)
26 November 2008Appointment terminated director richard brett (1 page)
26 November 2008Director appointed miss alice sarah emily goddard (1 page)
26 November 2008Director appointed mr thomas edward nicholson (1 page)
26 November 2008Appointment terminated director richard brett (1 page)
11 September 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
11 September 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
3 December 2007Return made up to 06/10/07; full list of members (4 pages)
3 December 2007Return made up to 06/10/07; full list of members (4 pages)
23 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
23 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
21 November 2006Return made up to 06/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 November 2006Return made up to 06/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 October 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
6 October 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
17 February 2006Nc inc already adjusted 03/02/06 (1 page)
17 February 2006Nc inc already adjusted 03/02/06 (1 page)
3 November 2005Secretary's particulars changed;director's particulars changed (1 page)
3 November 2005Secretary's particulars changed;director's particulars changed (1 page)
3 November 2005Return made up to 06/10/05; full list of members (8 pages)
3 November 2005Return made up to 06/10/05; full list of members (8 pages)
23 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
23 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
26 October 2004Return made up to 06/10/04; full list of members (8 pages)
26 October 2004Return made up to 06/10/04; full list of members (8 pages)
26 August 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
26 August 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
5 November 2003Return made up to 06/10/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
5 November 2003Return made up to 06/10/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
30 June 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
30 June 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
7 November 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
4 July 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
3 November 2001Return made up to 06/10/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 November 2001Return made up to 06/10/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
15 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
8 November 2000Return made up to 06/10/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 November 2000New secretary appointed;new director appointed (2 pages)
8 November 2000Return made up to 06/10/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 November 2000New secretary appointed;new director appointed (2 pages)
22 August 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
22 August 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
8 November 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
8 November 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
13 October 1999Return made up to 06/10/99; full list of members (6 pages)
13 October 1999Return made up to 06/10/99; full list of members (6 pages)
10 March 1999Return made up to 06/10/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
10 March 1999Return made up to 06/10/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
10 March 1999New secretary appointed;new director appointed (2 pages)
10 March 1999New secretary appointed;new director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998Return made up to 06/10/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 January 1998Return made up to 06/10/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 January 1998New director appointed (2 pages)
29 December 1997Accounts for a dormant company made up to 30 October 1997 (1 page)
29 December 1997Accounts for a dormant company made up to 30 October 1997 (1 page)
10 December 1996Return made up to 06/10/96; full list of members (6 pages)
10 December 1996Return made up to 06/10/96; full list of members (6 pages)
19 October 1995Registered office changed on 19/10/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
19 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
19 October 1995Registered office changed on 19/10/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 October 1995New secretary appointed;new director appointed (2 pages)
19 October 1995New secretary appointed;new director appointed (2 pages)
6 October 1995Incorporation (26 pages)
6 October 1995Incorporation (26 pages)