Company Name39 Beresford Road (Management) Limited
Company StatusActive
Company Number03135177
CategoryPrivate Limited Company
Incorporation Date7 December 1995(28 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJohn Paul Adams
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1995(same day as company formation)
RoleComputer Officer
Country of ResidenceUnited Kingdom
Correspondence Address39b Beresford Road
London
N5 2HS
Director NameMrs Olivia Kirsty Strickland
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2010(14 years, 6 months after company formation)
Appointment Duration13 years, 11 months
RoleSpeech And Language Therapist
Country of ResidenceEngland
Correspondence Address39 Beresford Road
London
N5 2HS
Secretary NameThomas Strickland
StatusCurrent
Appointed01 July 2012(16 years, 7 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence Address39 Beresford Road
London
N5 2HS
Director NameMs Marie Jeanne Chantal Francoise Metzger
Date of BirthOctober 1987 (Born 36 years ago)
NationalityFrench
StatusCurrent
Appointed14 September 2019(23 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence Address39 Beresford Road
London
N5 2HS
Director NameMr Fredric Bernard
Date of BirthMarch 1987 (Born 37 years ago)
NationalityFrench
StatusCurrent
Appointed14 September 2019(23 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence Address39 Beresford Road
London
N5 2HS
Director NameMs Tabatha Kinder
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2019(23 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleJournalist
Country of ResidenceEngland
Correspondence Address39 Beresford Road
London
N5 2HS
Director NameHugh Aidan Carswell
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat
39 Beresford Road
London
N5 2HS
Director NameAlan Mathers
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(same day as company formation)
RoleBanker
Correspondence Address39 Beresford Road
London
N5 2HS
Director NameJudith Lisa Fram
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address39 Beresford Road
London
N5 2HS
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameHugh Aidan Carswell
NationalityBritish
StatusResigned
Appointed07 December 1995(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat
39 Beresford Road
London
N5 2HS
Director NameJuliette Anne Dwyer
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1996(6 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 26 February 1999)
RoleJournalist
Correspondence AddressBasement Flat 39 Beresford Road
London
N5 2HS
Director NameSian Gardner
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(3 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 April 2002)
RoleBusiness Manager
Correspondence AddressBasement Flat 39 Beresford Road
London
N5 2HS
Director NameOliver James Rock
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(3 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 11 September 2007)
RoleLandscape Architect
Correspondence AddressGround Floor Flat 39 Beresford Road
London
N5 2HS
Director NameJanis Pullen
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2002(6 years, 4 months after company formation)
Appointment Duration6 years, 12 months (resigned 20 April 2009)
RoleLogistics Manager
Correspondence AddressGarden Flat 39 Beresford Road
London
N5 2HS
Secretary NameKate Alexandra Winter Ford
NationalityBritish
StatusResigned
Appointed01 January 2005(9 years after company formation)
Appointment Duration2 years, 8 months (resigned 11 September 2007)
RoleBroadcast Journalist
Correspondence AddressGround Floor Flat
39 Beresford Road
London
N5 2HS
Director NameMr Richard Abel
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(11 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 June 2010)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat
39 Beresford Road
London
N5 2HS
Director NameMr Richard Abel
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(11 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 June 2010)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat
39 Beresford Road
London
N5 2HS
Secretary NameJanis Pullen
NationalityBritish
StatusResigned
Appointed11 September 2007(11 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 April 2009)
RoleLogistics Manager
Correspondence AddressGarden Flat 39 Beresford Road
London
N5 2HS
Director NameMr Geoff Jones
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(13 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Beresford Road
London
N5 2HS
Director NameMiss Sonja Blum
Date of BirthMay 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2009(13 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Beresford Road
London
N5 2HS
Director NameMr Thomas William Strickland
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(14 years, 6 months after company formation)
Appointment Duration2 years (resigned 29 June 2012)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address39 Beresford Road
London
N5 2HS
Secretary NameMr Richard Andrew Abel
StatusResigned
Appointed09 June 2010(14 years, 6 months after company formation)
Appointment Duration2 years (resigned 29 June 2012)
RoleCompany Director
Correspondence Address39 Beresford Road
London
N5 2HS
Director NameMrs Carolin Whiteford
Date of BirthMarch 1981 (Born 43 years ago)
NationalityGerman
StatusResigned
Appointed15 April 2011(15 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 14 September 2019)
RoleTechnical Support
Country of ResidenceUnited Kingdom
Correspondence Address39 Beresford Road
London
N5 2HS
Director NameMr Maximillian Seldon Whiteford
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(15 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 April 2020)
RoleProgramme Manager
Country of ResidenceUnited Kingdom
Correspondence Address39 Beresford Road
London
N5 2HS
Director NameMs Sarah Louise Crane
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(17 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 September 2019)
RoleSenior Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address39 Beresford Road
London
N5 2HS
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed07 December 1995(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT
Director Name39 Beresford Road (Management) Limited (Corporation)
StatusResigned
Appointed20 April 2009(13 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 26 January 2010)
Correspondence Address39 Beresford Road
London
N5 2HS
Director Name39 Beresford Road (Management) Limited (Corporation)
StatusResigned
Appointed20 April 2009(13 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 26 January 2010)
Correspondence Address39 Beresford Road
London
N5 2HS

Contact

Websitewww.weimaranerjagdhunde.com

Location

Registered Address39 Beresford Road
London
N5 2HS
RegionLondon
ConstituencyIslington North
CountyGreater London
WardMildmay
Built Up AreaGreater London

Shareholders

1 at £1Carolin Whiteford & Maximillian Whiteford
25.00%
Ordinary
1 at £1John Adams
25.00%
Ordinary
1 at £1Olivia Strickland & Thomas Strickland
25.00%
Ordinary
1 at £1Richard Abel
25.00%
Ordinary

Financials

Year2014
Net Worth£3,414
Cash£3,410

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return30 August 2023 (8 months, 1 week ago)
Next Return Due13 September 2024 (4 months, 1 week from now)

Filing History

6 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
30 August 2023Confirmation statement made on 30 August 2023 with updates (4 pages)
23 November 2022Appointment of Ms Letitia Marsh as a director on 23 November 2022 (2 pages)
23 November 2022Appointment of Mr Alexander Hanson-Smith as a director on 23 November 2022 (2 pages)
15 November 2022Termination of appointment of Olivia Kirsty Strickland as a director on 15 November 2022 (1 page)
15 November 2022Cessation of Thomas William Strickland as a person with significant control on 15 November 2022 (1 page)
15 November 2022Notification of Marie Jeanne Chantal Francoise Metzger as a person with significant control on 15 November 2022 (2 pages)
7 November 2022Termination of appointment of Thomas Strickland as a secretary on 1 November 2022 (1 page)
3 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
5 November 2021Micro company accounts made up to 31 December 2020 (3 pages)
22 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
30 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
1 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
1 April 2020Termination of appointment of Maximillian Seldon Whiteford as a director on 1 April 2020 (1 page)
25 September 2019Confirmation statement made on 20 September 2019 with updates (4 pages)
23 September 2019Termination of appointment of Carolin Whiteford as a director on 14 September 2019 (1 page)
23 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 September 2019Appointment of Ms Tabatha Kinder as a director on 23 September 2019 (2 pages)
23 September 2019Termination of appointment of Sarah Louise Crane as a director on 23 September 2019 (1 page)
23 September 2019Appointment of Ms Marie Jeanne Chantal Francoise Metzger as a director on 14 September 2019 (2 pages)
23 September 2019Appointment of Mr Fredric Bernard as a director on 14 September 2019 (2 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
27 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
3 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 4
(6 pages)
16 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 4
(6 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 4
(6 pages)
1 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 4
(6 pages)
1 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 4
(6 pages)
14 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 January 2014Appointment of Ms Sarah Louise Crane as a director (2 pages)
6 January 2014Appointment of Ms Sarah Louise Crane as a director (2 pages)
3 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 4
(6 pages)
3 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 4
(6 pages)
3 January 2014Termination of appointment of Richard Abel as a director (1 page)
3 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 4
(6 pages)
3 January 2014Termination of appointment of Richard Abel as a director (1 page)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (7 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 July 2012Appointment of Thomas Strickland as a secretary (1 page)
15 July 2012Appointment of Thomas William Strickland as a secretary (1 page)
15 July 2012Appointment of Thomas William Strickland as a secretary (1 page)
15 July 2012Appointment of Thomas Strickland as a secretary (1 page)
29 June 2012Termination of appointment of Thomas Strickland as a director (1 page)
29 June 2012Termination of appointment of Richard Abel as a secretary (1 page)
29 June 2012Termination of appointment of Thomas Strickland as a director (1 page)
29 June 2012Termination of appointment of Richard Abel as a secretary (1 page)
29 June 2012Appointment of Mr Richard Abel as a director (2 pages)
29 June 2012Appointment of Mr Richard Abel as a director (2 pages)
30 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
30 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
30 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
25 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 June 2011Appointment of Mrs Carolin Whiteford as a director (2 pages)
20 June 2011Appointment of Mrs Carolin Whiteford as a director (2 pages)
18 June 2011Termination of appointment of Hugh Carswell as a director (1 page)
18 June 2011Appointment of Mr Maximillian Seldon Whiteford as a director (2 pages)
18 June 2011Termination of appointment of Geoff Jones as a director (1 page)
18 June 2011Termination of appointment of Sonja Blum as a director (1 page)
18 June 2011Termination of appointment of Sonja Blum as a director (1 page)
18 June 2011Appointment of Mr Maximillian Seldon Whiteford as a director (2 pages)
18 June 2011Termination of appointment of Hugh Carswell as a director (1 page)
18 June 2011Termination of appointment of Geoff Jones as a director (1 page)
17 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (8 pages)
17 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (8 pages)
17 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (8 pages)
14 January 2011Appointment of Mr Richard Andrew Abel as a secretary (1 page)
14 January 2011Appointment of Mrs Olivia Kirsty Strickland as a director (2 pages)
14 January 2011Appointment of Mr Richard Andrew Abel as a secretary (1 page)
14 January 2011Termination of appointment of Richard Abel as a director (1 page)
14 January 2011Appointment of Mr Thomas William Strickland as a director (2 pages)
14 January 2011Appointment of Mr Thomas William Strickland as a director (2 pages)
14 January 2011Termination of appointment of Richard Abel as a director (1 page)
14 January 2011Appointment of Mrs Olivia Kirsty Strickland as a director (2 pages)
30 December 2010Termination of appointment of Hugh Carswell as a secretary (1 page)
30 December 2010Termination of appointment of Hugh Carswell as a secretary (1 page)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 February 2010Director's details changed for Hugh Aidan Carswell on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Richard Abel on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Miss Sonja Blum on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Hugh Aidan Carswell on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Miss Sonja Blum on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Geoff Jones on 1 February 2010 (2 pages)
2 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (8 pages)
2 February 2010Director's details changed for Hugh Aidan Carswell on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Miss Sonja Blum on 1 February 2010 (2 pages)
2 February 2010Director's details changed (1 page)
2 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (8 pages)
2 February 2010Director's details changed for Mr Geoff Jones on 1 February 2010 (2 pages)
2 February 2010Director's details changed for John Paul Adams on 1 February 2010 (2 pages)
2 February 2010Director's details changed (1 page)
2 February 2010Director's details changed for Richard Abel on 1 February 2010 (2 pages)
2 February 2010Director's details changed for John Paul Adams on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Richard Abel on 1 February 2010 (2 pages)
2 February 2010Director's details changed for John Paul Adams on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Geoff Jones on 1 February 2010 (2 pages)
2 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (8 pages)
1 February 2010Appointment of Mr Geoff Jones as a director (1 page)
1 February 2010Appointment of Miss Sonja Blum as a director (1 page)
1 February 2010Appointment of Miss Sonja Blum as a director (1 page)
1 February 2010Appointment of Mr Geoff Jones as a director (1 page)
27 January 2010Termination of appointment of 39 Beresford Road (Management) Limited as a director (1 page)
27 January 2010Termination of appointment of 39 Beresford Road (Management) Limited as a director (1 page)
27 January 2010Termination of appointment of 39 Beresford Road (Management) Limited as a director (1 page)
27 January 2010Termination of appointment of 39 Beresford Road (Management) Limited as a director (1 page)
20 January 2010Appointment of 39 Beresford Road (Management) Limited as a director (1 page)
20 January 2010Appointment of 39 Beresford Road (Management) Limited as a director (1 page)
12 January 2010Termination of appointment of Janis Pullen as a secretary (1 page)
12 January 2010Termination of appointment of Janis Pullen as a director (1 page)
12 January 2010Appointment of 39 Beresford Road (Management) Limited as a director (1 page)
12 January 2010Appointment of 39 Beresford Road (Management) Limited as a director (1 page)
12 January 2010Termination of appointment of Janis Pullen as a director (1 page)
12 January 2010Termination of appointment of Janis Pullen as a secretary (1 page)
1 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 December 2008Return made up to 07/12/08; full list of members (5 pages)
16 December 2008Return made up to 07/12/08; full list of members (5 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
4 January 2008Return made up to 07/12/07; full list of members (4 pages)
4 January 2008Return made up to 07/12/07; full list of members (4 pages)
3 January 2008New secretary appointed (1 page)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
3 January 2008New secretary appointed (1 page)
2 January 2008Secretary resigned (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Secretary resigned (1 page)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
3 March 2007Return made up to 07/12/06; full list of members (9 pages)
3 March 2007Return made up to 07/12/06; full list of members (9 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
13 February 2006Return made up to 07/12/05; full list of members (9 pages)
13 February 2006Return made up to 07/12/05; full list of members (9 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
18 February 2005Return made up to 07/12/04; full list of members (9 pages)
18 February 2005Return made up to 07/12/04; full list of members (9 pages)
21 January 2005New secretary appointed (2 pages)
21 January 2005New secretary appointed (2 pages)
26 November 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
26 November 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
17 January 2004Return made up to 07/12/03; full list of members (9 pages)
17 January 2004Return made up to 07/12/03; full list of members (9 pages)
5 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
5 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
17 March 2003Return made up to 07/12/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
17 March 2003Return made up to 07/12/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
28 January 2002Return made up to 07/12/01; full list of members (8 pages)
28 January 2002Return made up to 07/12/01; full list of members (8 pages)
6 December 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
6 December 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
11 January 2001Return made up to 07/12/00; full list of members (8 pages)
11 January 2001Return made up to 07/12/00; full list of members (8 pages)
1 November 2000Full accounts made up to 31 December 1999 (5 pages)
1 November 2000Full accounts made up to 31 December 1999 (5 pages)
10 February 2000Return made up to 07/12/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000Return made up to 07/12/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
28 October 1999Full accounts made up to 31 December 1998 (5 pages)
28 October 1999Full accounts made up to 31 December 1998 (5 pages)
24 February 1999Return made up to 07/12/98; full list of members (6 pages)
24 February 1999Return made up to 07/12/98; full list of members (6 pages)
27 October 1998Full accounts made up to 31 December 1997 (5 pages)
27 October 1998Full accounts made up to 31 December 1997 (5 pages)
26 January 1998Return made up to 07/12/97; no change of members (4 pages)
26 January 1998Return made up to 07/12/97; no change of members (4 pages)
2 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
2 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
13 January 1997New director appointed (2 pages)
13 January 1997Return made up to 07/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 January 1997Return made up to 07/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 January 1997New director appointed (2 pages)
18 January 1996Director resigned (1 page)
18 January 1996New secretary appointed;new director appointed (2 pages)
18 January 1996New secretary appointed;new director appointed (2 pages)
18 January 1996New director appointed (2 pages)
18 January 1996New director appointed (2 pages)
18 January 1996Director resigned (1 page)
18 January 1996New director appointed (2 pages)
18 January 1996New director appointed (2 pages)
18 January 1996Secretary resigned (1 page)
18 January 1996Secretary resigned (1 page)
18 January 1996New director appointed (2 pages)
18 January 1996New director appointed (2 pages)
7 December 1995Incorporation (26 pages)
7 December 1995Incorporation (26 pages)