Company Name48 Barry Road Management Limited
Company StatusActive
Company Number03112651
CategoryPrivate Limited Company
Incorporation Date11 October 1995(28 years, 6 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 NameJo Palmer
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2005(9 years, 8 months after company formation)
Appointment Duration18 years, 10 months
RolePlanner
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMiss Beth Williams
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2014(18 years, 9 months after company formation)
Appointment Duration9 years, 9 months
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMiss Catherine Todd
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2014(18 years, 9 months after company formation)
Appointment Duration9 years, 9 months
RoleFinancial Support Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameIsolde Byles Walters
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2023(27 years, 8 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameVictor Williams
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(same day as company formation)
RoleConcierge
Correspondence Address48c Barry Road
Southwark
London
Se22
Secretary NameSimon John Hook
NationalityBritish
StatusResigned
Appointed11 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address48e Barry Road
Southwark
London
SE22 0HP
Director NameMyra Veronica Dyke
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(1 year, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 June 2005)
RoleNurse
Correspondence Address48 Barry Road
East Dulwich
London
SE22 0HP
Director NameChristopher Westhorp
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 January 1999)
RolePublishing Editor
Correspondence Address48b Barry Road
London
SE22 0HP
Director NameMicki Jane Colliver
Date of BirthDecember 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed30 May 1997(1 year, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 22 October 2003)
RoleCare Manager
Correspondence Address48a Barry Road
London
SE22 0HP
Secretary NameMicki Jane Colliver
NationalityCanadian
StatusResigned
Appointed30 May 1997(1 year, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 1999)
RoleCare Manager
Correspondence Address48a Barry Road
London
SE22 0HP
Director NameGary Paul Smith
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2000(4 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 June 2003)
RoleCivil Servant
Correspondence Address48e Barry Road
London
SE22 0HP
Secretary NameSara Anne Hallam
NationalityBritish
StatusResigned
Appointed07 May 2000(4 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address48c Barry Road
London
SE22 0HP
Secretary NameJulie Barbara Goodman
NationalityBritish
StatusResigned
Appointed30 April 2002(6 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 June 2005)
RoleCompany Director
Correspondence Address48e Barry Road
East Dulwich
London
SE22 0HP
Director NameImogen Beck
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(9 years after company formation)
Appointment Duration3 years, 6 months (resigned 19 May 2008)
RoleCompany Director
Correspondence Address48d Barry Road
East Dulwich
London
SE22 0HP
Director NameBenjamin O'Hare
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2005(9 years, 8 months after company formation)
Appointment Duration7 months (resigned 27 January 2006)
RoleBusiness Development Manager
Correspondence Address48a Barry Road
East Dulwich
London
SE22 0HP
Secretary NamePanagiotis Pylas
NationalityBritish
StatusResigned
Appointed27 June 2005(9 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 December 2010)
RoleCompany Director
Correspondence Address20 Thompson Road
East Dulwich
London
SE22 9JR
Director NamePanagiotis Pylas
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(12 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 December 2010)
RoleCompany Director
Correspondence Address20 Thompson Road
East Dulwich
London
SE22 9JR
Director NameMs Yvonne Lehnert
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(15 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Barry Road
East Dulwich
London
SE22 0HP
Secretary NameMs Yvonne Lehnert
StatusResigned
Appointed20 December 2010(15 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 July 2014)
RoleCompany Director
Correspondence Address48 Barry Road
East Dulwich
London
SE22 0HP
Director NameJulie Evans
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2014(18 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 25 June 2023)
RoleInternational Development Expert
Country of ResidenceUnited States
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed11 October 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed11 October 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Miss Beth Williams
16.67%
Ordinary
1 at £1Mr Anupam Verma
16.67%
Ordinary
1 at £1Ms Catherine Elizabeth Todd & Ms Elizabeth Jane Wynds
16.67%
Ordinary
1 at £1Ms Jo Palmer
16.67%
Ordinary
1 at £1Ms Julie Evans
16.67%
Ordinary
1 at £1Ms Sybil Dyke
16.67%
Ordinary

Financials

Year2014
Net Worth£312
Cash£1,625
Current Liabilities£4,782

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Filing History

19 February 2024Micro company accounts made up to 31 October 2023 (6 pages)
29 November 2023Confirmation statement made on 31 October 2023 with updates (4 pages)
24 November 2023Termination of appointment of Julie Evans as a director on 25 June 2023 (1 page)
24 November 2023Appointment of Isolde Byles Walters as a director on 26 June 2023 (2 pages)
6 March 2023Micro company accounts made up to 31 October 2022 (6 pages)
9 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
24 March 2022Micro company accounts made up to 31 October 2021 (6 pages)
10 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
9 April 2021Micro company accounts made up to 31 October 2020 (6 pages)
18 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
15 May 2020Micro company accounts made up to 31 October 2019 (5 pages)
11 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
10 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
13 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
16 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
7 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
19 September 2017Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page)
19 September 2017Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page)
25 July 2017Director's details changed for Miss Catherine Todd on 25 July 2017 (2 pages)
25 July 2017Director's details changed for Miss Beth Williams on 25 July 2017 (2 pages)
25 July 2017Director's details changed for Julie Evans on 25 July 2017 (2 pages)
25 July 2017Director's details changed for Julie Evans on 25 July 2017 (2 pages)
25 July 2017Director's details changed for Miss Beth Williams on 25 July 2017 (2 pages)
25 July 2017Director's details changed for Miss Catherine Todd on 25 July 2017 (2 pages)
24 July 2017Director's details changed for Jo Palmer on 24 July 2017 (2 pages)
24 July 2017Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 24 July 2017 (1 page)
24 July 2017Director's details changed for Jo Palmer on 24 July 2017 (2 pages)
24 July 2017Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 24 July 2017 (1 page)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
1 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 6
(5 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 6
(5 pages)
5 February 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
5 February 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 6
(7 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 6
(7 pages)
15 August 2014Appointment of Julie Evans as a director on 27 July 2014 (2 pages)
15 August 2014Appointment of Julie Evans as a director on 27 July 2014 (2 pages)
1 August 2014Appointment of Miss Beth Williams as a director on 27 July 2014 (2 pages)
1 August 2014Appointment of Miss Beth Williams as a director on 27 July 2014 (2 pages)
30 July 2014Appointment of Miss Catherine Todd as a director on 27 July 2014 (2 pages)
30 July 2014Appointment of Miss Catherine Todd as a director on 27 July 2014 (2 pages)
29 July 2014Termination of appointment of Yvonne Lehnert as a secretary on 24 July 2014 (1 page)
29 July 2014Termination of appointment of Yvonne Lehnert as a director on 24 July 2014 (1 page)
29 July 2014Termination of appointment of Yvonne Lehnert as a director on 24 July 2014 (1 page)
29 July 2014Termination of appointment of Yvonne Lehnert as a secretary on 24 July 2014 (1 page)
10 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
10 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 6
(6 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 6
(6 pages)
11 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
11 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
15 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
15 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
11 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
14 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
14 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
14 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
28 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 January 2011Termination of appointment of Panagiotis Pylas as a director (1 page)
27 January 2011Termination of appointment of Panagiotis Pylas as a secretary (1 page)
27 January 2011Appointment of Ms Yvonne Lehnert as a secretary (2 pages)
27 January 2011Termination of appointment of Panagiotis Pylas as a secretary (1 page)
27 January 2011Termination of appointment of Panagiotis Pylas as a director (1 page)
27 January 2011Appointment of Ms Yvonne Lehnert as a secretary (2 pages)
27 January 2011Appointment of Ms Yvonne Lehnert as a director (2 pages)
27 January 2011Appointment of Ms Yvonne Lehnert as a director (2 pages)
7 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
7 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
19 April 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
19 April 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
21 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
21 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
21 December 2009Secretary's details changed for Panagiotis Pylas on 21 December 2009 (1 page)
21 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
21 December 2009Secretary's details changed for Panagiotis Pylas on 21 December 2009 (1 page)
21 December 2009Director's details changed for Panagiotis Pylas on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Panagiotis Pylas on 21 December 2009 (2 pages)
30 June 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
30 June 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
9 December 2008Return made up to 03/10/08; full list of members (6 pages)
9 December 2008Return made up to 03/10/08; full list of members (6 pages)
6 August 2008Director appointed panagiotis pylas (1 page)
6 August 2008Appointment terminated director imogen beck (1 page)
6 August 2008Appointment terminated director imogen beck (1 page)
6 August 2008Director appointed panagiotis pylas (1 page)
28 July 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
28 July 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
24 June 2008Registered office changed on 24/06/2008 from roberts house 2 manor road ruislip middlesex HA4 7LA (1 page)
24 June 2008Registered office changed on 24/06/2008 from roberts house 2 manor road ruislip middlesex HA4 7LA (1 page)
17 December 2007Return made up to 03/10/07; full list of members (3 pages)
17 December 2007Return made up to 03/10/07; full list of members (3 pages)
29 August 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
29 August 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
1 June 2007Return made up to 03/10/06; full list of members (3 pages)
1 June 2007Return made up to 03/10/06; full list of members (3 pages)
18 September 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
18 September 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
25 August 2006Director resigned (1 page)
25 August 2006Director resigned (1 page)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
2 December 2005Return made up to 03/10/05; full list of members (4 pages)
2 December 2005Secretary's particulars changed (1 page)
2 December 2005Return made up to 03/10/05; full list of members (4 pages)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
2 December 2005Secretary's particulars changed (1 page)
2 December 2005Director resigned (1 page)
1 September 2005New director appointed (2 pages)
1 September 2005New secretary appointed (2 pages)
1 September 2005Secretary resigned (1 page)
1 September 2005Secretary resigned (1 page)
1 September 2005New director appointed (2 pages)
1 September 2005New secretary appointed (2 pages)
1 September 2005New director appointed (2 pages)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005New director appointed (2 pages)
18 August 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
18 August 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
17 December 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
17 December 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
30 October 2004Return made up to 03/10/04; full list of members (9 pages)
30 October 2004Return made up to 03/10/04; full list of members (9 pages)
13 November 2003Return made up to 03/10/03; full list of members (9 pages)
13 November 2003Return made up to 03/10/03; full list of members (9 pages)
17 April 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
17 April 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
4 March 2003Return made up to 03/10/02; full list of members
  • 363(287) ‐ Registered office changed on 04/03/03
(9 pages)
4 March 2003Return made up to 03/10/02; full list of members
  • 363(287) ‐ Registered office changed on 04/03/03
(9 pages)
2 June 2002Secretary resigned (1 page)
2 June 2002Secretary resigned (1 page)
21 May 2002Registered office changed on 21/05/02 from: 48C barry road east dulwich london SE22 0HP (1 page)
21 May 2002Registered office changed on 21/05/02 from: 48C barry road east dulwich london SE22 0HP (1 page)
14 May 2002New secretary appointed (2 pages)
14 May 2002New secretary appointed (2 pages)
15 April 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
15 April 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
5 October 2001Return made up to 03/10/01; full list of members (9 pages)
5 October 2001Return made up to 03/10/01; full list of members (9 pages)
10 September 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
10 September 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
17 January 2001Registered office changed on 17/01/01 from: bennett & co 16-18 upland road east dulwich london SE22 9EE (1 page)
17 January 2001Registered office changed on 17/01/01 from: bennett & co 16-18 upland road east dulwich london SE22 9EE (1 page)
9 October 2000Return made up to 03/10/00; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
9 October 2000Return made up to 03/10/00; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
30 August 2000Full accounts made up to 31 October 1999 (8 pages)
30 August 2000Full accounts made up to 31 October 1999 (8 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New secretary appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New secretary appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
23 May 2000Full accounts made up to 31 October 1998 (8 pages)
23 May 2000Full accounts made up to 31 October 1998 (8 pages)
11 October 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 October 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 January 1999Director resigned (1 page)
31 January 1999Director resigned (1 page)
13 October 1998Return made up to 03/10/98; no change of members (4 pages)
13 October 1998Return made up to 03/10/98; no change of members (4 pages)
11 September 1998Full accounts made up to 31 October 1997 (8 pages)
11 September 1998Full accounts made up to 31 October 1997 (8 pages)
9 October 1997Return made up to 03/10/97; no change of members (4 pages)
9 October 1997Return made up to 03/10/97; no change of members (4 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
8 August 1997Amended accounts made up to 31 October 1996 (8 pages)
8 August 1997Amended accounts made up to 31 October 1996 (8 pages)
21 May 1997New secretary appointed;new director appointed (2 pages)
21 May 1997New director appointed (2 pages)
21 May 1997Registered office changed on 21/05/97 from: 48E barry road east dulwich london SE22 0HP (1 page)
21 May 1997Secretary resigned (1 page)
21 May 1997New secretary appointed;new director appointed (2 pages)
21 May 1997New director appointed (2 pages)
21 May 1997Registered office changed on 21/05/97 from: 48E barry road east dulwich london SE22 0HP (1 page)
21 May 1997Secretary resigned (1 page)
22 December 1996Accounts for a small company made up to 31 October 1996 (2 pages)
22 December 1996Accounts for a small company made up to 31 October 1996 (2 pages)
23 October 1996Return made up to 03/10/96; full list of members
  • 363(287) ‐ Registered office changed on 23/10/96
(6 pages)
23 October 1996Return made up to 03/10/96; full list of members
  • 363(287) ‐ Registered office changed on 23/10/96
(6 pages)
17 October 1995Registered office changed on 17/10/95 from: 17 city business centre lower road london SE16 1AA (1 page)
17 October 1995Registered office changed on 17/10/95 from: 17 city business centre lower road london SE16 1AA (1 page)
17 October 1995Secretary resigned (2 pages)
17 October 1995Director resigned (2 pages)
17 October 1995Director resigned (2 pages)
17 October 1995Secretary resigned (2 pages)
11 October 1995Incorporation (16 pages)
11 October 1995Incorporation (16 pages)