Company Name19 East Heath Management Co. Limited
DirectorsDominique Cussen and Javier Miguel Lovaco Hernandez
Company StatusActive
Company Number03116046
CategoryPrivate Limited Company
Incorporation Date20 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 NameDominique Cussen
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2002(6 years, 12 months after company formation)
Appointment Duration21 years, 6 months
RoleBoutique Owner
Country of ResidenceUnited Kingdom
Correspondence AddressHartfield Place 40-44 High Street
Northwood
HA6 1BN
Secretary NameMr Richard Burdett
StatusCurrent
Appointed26 August 2021(25 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence AddressHartfield Place 40-44 High Street
Northwood
HA6 1BN
Director NameMr Javier Miguel Lovaco Hernandez
Date of BirthMay 1986 (Born 38 years ago)
NationalitySpanish
StatusCurrent
Appointed05 October 2021(25 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleFinance And Accounting
Country of ResidenceEngland
Correspondence AddressHartfield Place 40-44 High Street
Northwood
HA6 1BN
Director NameDavid Louis Jaffe
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(same day as company formation)
RoleEstate Agent
Correspondence Address5 Pond Street
London
NW3 2PN
Secretary NameMr Alasdair Angus Fraser
NationalityBritish
StatusResigned
Appointed20 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 East Heath Road
London
NW3 1AJ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed20 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameLeonor Dorotea Ester Lewin De Troni
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityArgentinian
StatusResigned
Appointed08 June 1998(2 years, 7 months after company formation)
Appointment Duration24 years, 1 month (resigned 22 July 2022)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address26 Flat1
College Crescent
London
NW3 5LH
Director NameMr Paul Webster
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(4 years, 3 months after company formation)
Appointment Duration17 years, 9 months (resigned 26 October 2017)
RoleCeo Film Four Ltd
Country of ResidenceUnited Kingdom
Correspondence Address19c East Heath Road
London
NW3 1AJ
Secretary NameLeonor Dorotea Ester Troni
NationalityArgentinian
StatusResigned
Appointed15 October 2002(6 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 March 2005)
RoleHousewife
Correspondence Address34 The Pryors
East Heath Road
London
NW3 1BP
Director NameMr Alasdair Angus Fraser
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(9 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 East Heath Road
London
NW3 1AJ
Secretary NameDominique Cussen
NationalityBritish
StatusResigned
Appointed22 March 2005(9 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19d East Heath Road
Hampstead
London
NW3 1AJ
Secretary NamePaul Webster
NationalityBritish
StatusResigned
Appointed13 March 2007(11 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2010)
RoleCompany Director
Correspondence AddressFlat 1 17a Great Ormond Street
London
WC1N 3RA
Secretary NameMs Leonor Dorotea Ester Lewin De Troni
StatusResigned
Appointed01 January 2010(14 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 April 2017)
RoleCompany Director
Correspondence Address26 Flat 1
College Crescent
London
NW3 5LH
Director NameMr Peter John Regis
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(15 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 29 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumber 1 Regis Road
Kentish Town
London
NW5 3EW
Director NameMs Gabriella Margaux Regis
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2017(21 years, 6 months after company formation)
Appointment Duration4 months (resigned 24 August 2017)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E 19 East Heath Road
London
NW3 1AJ
Secretary NameMs Dominique Mary Cussen
StatusResigned
Appointed25 April 2017(21 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 2019)
RoleCompany Director
Correspondence AddressFlat D, 19 East Heath Road
Hampstead
London
NW3 1AJ
Director NameMr John Maccarthy
Date of BirthOctober 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed10 November 2017(22 years after company formation)
Appointment Duration2 years, 7 months (resigned 08 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThirsk Cottage Stanhope Road
London
N6 5DE
Director NameMr Manas Ratna Casturi
Date of BirthApril 1985 (Born 39 years ago)
NationalityIndian
StatusResigned
Appointed10 November 2017(22 years after company formation)
Appointment Duration4 years, 8 months (resigned 22 July 2022)
RoleBanking Professional
Country of ResidenceEngland
Correspondence AddressHartfield Place 40-44 High Street
Northwood
HA6 1BN
Secretary NameMr Manas Ratna Casturi
StatusResigned
Appointed01 June 2019(23 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 August 2021)
RoleCompany Director
Correspondence AddressHartfield Place 40-44 High Street
Northwood
HA6 1BN
Director NameMr Eoin Peter Smart
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2020(25 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 22 July 2022)
RoleRetired Detal Surgeon
Country of ResidenceEngland
Correspondence AddressHartfield Place 40-44 High Street
Northwood
HA6 1BN
Director NameHarpergate Properties Limited (Corporation)
StatusResigned
Appointed14 June 1997(1 year, 7 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 09 April 1998)
Correspondence Address32 Queen Anne Street
London
W1

Location

Registered AddressHartfield Place
40-44 High Street
Northwood
HA6 1BN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Leonor Dorotea Ester Lewin Troni
25.00%
Ordinary
1 at £1Ms Dominique Cussen
25.00%
Ordinary
1 at £1P.j. Regis
25.00%
Ordinary
1 at £1Paul Webster
25.00%
Ordinary

Financials

Year2014
Net Worth£10,919
Cash£1,408
Current Liabilities£362

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 2 days from now)

Filing History

11 May 2023Unaudited abridged accounts made up to 31 December 2022 (6 pages)
3 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
27 July 2022Withdrawal of a person with significant control statement on 27 July 2022 (2 pages)
27 July 2022Notification of Dominique Mary Cussen as a person with significant control on 26 July 2022 (2 pages)
27 July 2022Notification of Javier Miguel Lovaco Hernandez as a person with significant control on 26 July 2022 (2 pages)
22 July 2022Termination of appointment of Leonor Dorotea Ester Lewin De Troni as a director on 22 July 2022 (1 page)
22 July 2022Termination of appointment of Manas Ratna Casturi as a director on 22 July 2022 (1 page)
22 July 2022Termination of appointment of Eoin Peter Smart as a director on 22 July 2022 (1 page)
3 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
7 October 2021Appointment of Mr Javier Miguel Lovaco Hernandez as a director on 5 October 2021 (2 pages)
30 August 2021Appointment of Mr Richard Burdett as a secretary on 26 August 2021 (2 pages)
30 August 2021Termination of appointment of Manas Ratna Casturi as a secretary on 26 August 2021 (1 page)
26 August 2021Unaudited abridged accounts made up to 31 December 2020 (6 pages)
27 April 2021Confirmation statement made on 27 April 2021 with updates (4 pages)
26 April 2021Statement of capital following an allotment of shares on 10 December 2020
  • GBP 5
(3 pages)
22 April 2021Appointment of Mr Eoin Peter Smart as a director on 10 December 2020 (2 pages)
23 October 2020Confirmation statement made on 20 October 2020 with updates (4 pages)
23 October 2020Cessation of Leonor Dorote Ester Lewin De Troni as a person with significant control on 1 September 2016 (1 page)
23 October 2020Cessation of Dominique Cussen as a person with significant control on 1 September 2016 (1 page)
23 October 2020Notification of a person with significant control statement (2 pages)
23 October 2020Termination of appointment of John Maccarthy as a director on 8 June 2020 (1 page)
23 October 2020Director's details changed for Dominique Cussen on 23 October 2020 (2 pages)
23 October 2020Director's details changed for Mr Manas Ratna Casturi on 23 October 2020 (2 pages)
11 August 2020Unaudited abridged accounts made up to 31 December 2019 (6 pages)
22 May 2020Appointment of Mr Manas Ratna Casturi as a secretary on 1 June 2019 (2 pages)
22 May 2020Termination of appointment of Dominique Mary Cussen as a secretary on 1 June 2019 (1 page)
21 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
14 May 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
31 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
30 August 2018Registered office address changed from 55 Maresfield Gardens Hampstead London NW3 5TE to Hartfield Place 40-44 High Street Northwood HA6 1BN on 30 August 2018 (1 page)
30 August 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
5 December 2017Second filing for the appointment of John Maccarthy as a director (6 pages)
5 December 2017Second filing for the appointment of Manas Ratna Casturi as a director (6 pages)
19 November 2017Appointment of Mr John Simon Maccarthy as a director on 23 June 2017 (2 pages)
19 November 2017Appointment of Mr John Simon Maccarthy as a director on 23 June 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 05/12/2017.
(3 pages)
19 November 2017Appointment of Mr Manas Ratna Casturi as a director on 27 October 2017 (2 pages)
19 November 2017Appointment of Mr Manas Ratna Casturi as a director on 27 October 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 05/12/2017.
(3 pages)
1 November 2017Termination of appointment of Paul Webster as a director on 26 October 2017 (1 page)
1 November 2017Cessation of Paul Webster as a person with significant control on 26 October 2017 (1 page)
1 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
1 November 2017Cessation of Paul Webster as a person with significant control on 1 November 2017 (1 page)
1 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
1 November 2017Termination of appointment of Paul Webster as a director on 26 October 2017 (1 page)
5 September 2017Appointment of Ms Dominique Mary Cussen as a secretary on 25 April 2017 (2 pages)
5 September 2017Appointment of Ms Dominique Mary Cussen as a secretary on 25 April 2017 (2 pages)
4 September 2017Termination of appointment of Gabriella Margaux Regis as a director on 24 August 2017 (1 page)
4 September 2017Cessation of Peter John Regis as a person with significant control on 29 March 2017 (1 page)
4 September 2017Cessation of Peter John Regis as a person with significant control on 4 September 2017 (1 page)
4 September 2017Termination of appointment of Leonor Dorotea Ester Lewin De Troni as a secretary on 25 April 2017 (1 page)
4 September 2017Termination of appointment of Leonor Dorotea Ester Lewin De Troni as a secretary on 25 April 2017 (1 page)
4 September 2017Termination of appointment of Gabriella Margaux Regis as a director on 24 August 2017 (1 page)
25 August 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
25 April 2017Appointment of Ms Gabriella Margaux Regis as a director on 20 April 2017 (2 pages)
25 April 2017Appointment of Ms Gabriella Margaux Regis as a director on 20 April 2017 (2 pages)
8 April 2017Termination of appointment of Peter John Regis as a director on 29 March 2017 (1 page)
8 April 2017Termination of appointment of Peter John Regis as a director on 29 March 2017 (1 page)
28 November 2016Confirmation statement made on 20 October 2016 with updates (8 pages)
28 November 2016Confirmation statement made on 20 October 2016 with updates (8 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 4
(7 pages)
23 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 4
(7 pages)
12 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 4
(7 pages)
7 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 4
(7 pages)
21 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 4
(7 pages)
18 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 4
(7 pages)
9 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
9 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
6 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (7 pages)
6 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (7 pages)
5 December 2012Director's details changed for Leonor Dorotea Ester Lewin De Troni on 1 January 2012 (2 pages)
5 December 2012Director's details changed for Leonor Dorotea Ester Lewin De Troni on 1 January 2012 (2 pages)
5 December 2012Director's details changed for Leonor Dorotea Ester Lewin De Troni on 1 January 2012 (2 pages)
6 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
6 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
16 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (8 pages)
16 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (8 pages)
29 July 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
29 July 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
2 February 2011Appointment of Mr Peter John Regis as a director (3 pages)
2 February 2011Appointment of Mr Peter John Regis as a director (3 pages)
20 December 2010Termination of appointment of Alasdair Fraser as a director (2 pages)
20 December 2010Termination of appointment of Alasdair Fraser as a director (2 pages)
2 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (7 pages)
2 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (7 pages)
16 July 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
16 July 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
11 May 2010Appointment of Ms Leonor Dorotea Ester Lewin De Troni as a secretary (1 page)
11 May 2010Appointment of Ms Leonor Dorotea Ester Lewin De Troni as a secretary (1 page)
13 April 2010Termination of appointment of Paul Webster as a secretary (1 page)
13 April 2010Termination of appointment of Paul Webster as a secretary (1 page)
9 December 2009Director's details changed for Alasdair Angus Fraser on 18 October 2009 (2 pages)
9 December 2009Director's details changed for Dominique Cussen on 18 October 2009 (2 pages)
9 December 2009Director's details changed for Alasdair Angus Fraser on 18 October 2009 (2 pages)
9 December 2009Director's details changed for Leonor Dorotea Ester Lewin De Troni on 18 October 2009 (2 pages)
9 December 2009Director's details changed for Paul Webster on 18 October 2009 (2 pages)
9 December 2009Director's details changed for Paul Webster on 18 October 2009 (2 pages)
9 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
9 December 2009Director's details changed for Leonor Dorotea Ester Lewin De Troni on 18 October 2009 (2 pages)
9 December 2009Director's details changed for Dominique Cussen on 18 October 2009 (2 pages)
14 May 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
14 May 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
6 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
6 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
4 November 2008Secretary's change of particulars / paul webster / 01/10/2008 (1 page)
4 November 2008Return made up to 20/10/08; full list of members (5 pages)
4 November 2008Secretary's change of particulars / paul webster / 01/10/2008 (1 page)
4 November 2008Return made up to 20/10/08; full list of members (5 pages)
14 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
14 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
23 October 2007Return made up to 20/10/07; full list of members (3 pages)
23 October 2007New secretary appointed (1 page)
23 October 2007Secretary resigned (1 page)
23 October 2007Return made up to 20/10/07; full list of members (3 pages)
23 October 2007Secretary resigned (1 page)
23 October 2007New secretary appointed (1 page)
9 July 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
9 July 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
13 December 2006Return made up to 20/10/06; full list of members (3 pages)
13 December 2006Director's particulars changed (1 page)
13 December 2006Director's particulars changed (1 page)
13 December 2006Return made up to 20/10/06; full list of members (3 pages)
7 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
7 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
2 December 2005Return made up to 20/10/05; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
2 December 2005Return made up to 20/10/05; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
2 December 2005Secretary resigned (1 page)
2 December 2005New secretary appointed (2 pages)
2 December 2005New secretary appointed (2 pages)
2 December 2005Secretary resigned (1 page)
12 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
12 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
8 April 2005Registered office changed on 08/04/05 from: 34 the pryors east heath road london NW3 1BP (1 page)
8 April 2005Registered office changed on 08/04/05 from: 34 the pryors east heath road london NW3 1BP (1 page)
14 October 2004Return made up to 20/10/04; full list of members (8 pages)
14 October 2004Return made up to 20/10/04; full list of members (8 pages)
15 April 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
15 April 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
24 January 2004Director resigned (1 page)
24 January 2004Director resigned (1 page)
28 November 2003Return made up to 20/10/03; full list of members
  • 363(287) ‐ Registered office changed on 28/11/03
(9 pages)
28 November 2003Return made up to 20/10/03; full list of members
  • 363(287) ‐ Registered office changed on 28/11/03
(9 pages)
14 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
14 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
8 November 2002Return made up to 20/10/02; full list of members (9 pages)
8 November 2002New secretary appointed (2 pages)
8 November 2002Return made up to 20/10/02; full list of members (9 pages)
8 November 2002New secretary appointed (2 pages)
30 October 2002Director resigned (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002Secretary resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002New director appointed (2 pages)
14 March 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
14 March 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
5 November 2001Return made up to 20/10/01; full list of members (8 pages)
5 November 2001Return made up to 20/10/01; full list of members (8 pages)
14 March 2001Accounts for a small company made up to 31 December 2000 (1 page)
14 March 2001Accounts for a small company made up to 31 December 2000 (1 page)
24 October 2000Return made up to 20/10/00; full list of members (8 pages)
24 October 2000Return made up to 20/10/00; full list of members (8 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (1 page)
4 October 2000Accounts for a small company made up to 31 December 1999 (1 page)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
26 October 1999Return made up to 20/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 1999Return made up to 20/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 1999Accounts for a small company made up to 31 December 1998 (1 page)
5 March 1999Accounts for a small company made up to 31 December 1998 (1 page)
3 November 1998Return made up to 20/10/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 November 1998Return made up to 20/10/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
24 February 1998Accounts for a small company made up to 31 December 1997 (1 page)
24 February 1998Accounts for a small company made up to 31 December 1997 (1 page)
21 October 1997Return made up to 20/10/97; no change of members (4 pages)
21 October 1997Return made up to 20/10/97; no change of members (4 pages)
28 June 1997New director appointed (2 pages)
28 June 1997New director appointed (2 pages)
10 June 1997Accounts for a small company made up to 31 December 1996 (1 page)
10 June 1997Accounts for a small company made up to 31 December 1996 (1 page)
24 October 1996Return made up to 20/10/96; full list of members (6 pages)
24 October 1996Return made up to 20/10/96; full list of members (6 pages)
28 November 1995Ad 16/11/95-20/11/95 £ si 2@1=2 £ ic 2/4 (2 pages)
28 November 1995Ad 16/11/95-20/11/95 £ si 2@1=2 £ ic 2/4 (2 pages)
31 October 1995Accounting reference date notified as 31/12 (1 page)
31 October 1995Accounting reference date notified as 31/12 (1 page)
27 October 1995Secretary resigned (2 pages)
27 October 1995Secretary resigned (2 pages)
20 October 1995Incorporation (28 pages)
20 October 1995Incorporation (28 pages)