Company Name24/26 Northcote Road (Management) Limited
DirectorsSarah Macleod and William Gao
Company StatusActive
Company Number03167775
CategoryPrivate Limited Company
Incorporation Date5 March 1996(28 years, 1 month 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 NameSarah Macleod
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2014(18 years, 7 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Ailsa Road
Twickenham
Middlesex
TW1 1QW
Director NameDr William Gao
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2021(25 years after company formation)
Appointment Duration3 years, 1 month
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Secretary NameSneller Property Consultants Limited (Corporation)
StatusCurrent
Appointed18 March 2016(20 years after company formation)
Appointment Duration8 years, 1 month
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameMelanie Whetter
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(1 week, 1 day after company formation)
Appointment Duration10 years, 3 months (resigned 17 June 2006)
RoleAdministrator
Correspondence Address26a Northcote Road
St Margarets
Twickenham
Middlesex
TW1 1PA
Director NameMatthew Geoffrey Porton-Bowden
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(1 week, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 25 April 1997)
RoleRegional Sales Manager
Correspondence AddressGround Floor 24 Northcote Road
St Margarets
Twickenham
Middlesex
TW1 1PA
Director NameFrank Scott Dunbar
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(1 week, 1 day after company formation)
Appointment Duration2 years, 8 months (resigned 20 November 1998)
RoleEstate Agent
Correspondence Address26c Northcote Road
St Margarets
Twickenham
Middlesex
TW1 1PA
Director NameBashir Ahmad Khan
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(1 week, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 19 June 1997)
RoleFranchisee
Correspondence Address57 The Avenue
Cheam
Sutton
Surrey
SM2 7QE
Director NameSusan Mary Mongey
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(1 week, 1 day after company formation)
Appointment Duration8 years, 11 months (resigned 17 February 2005)
RoleLease Management
Correspondence Address24 Northcote Road
St Margarets
Twickenham
Middlesex
TW1 1PA
Secretary NameMelanie Whetter
NationalityBritish
StatusResigned
Appointed13 March 1996(1 week, 1 day after company formation)
Appointment Duration10 years, 3 months (resigned 17 June 2006)
RoleAdministrator
Correspondence Address26a Northcote Road
St Margarets
Twickenham
Middlesex
TW1 1PA
Director NameCharlotte Sarah Ventone Farmer
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(4 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 14 September 2004)
RoleMarketing
Correspondence Address26b Northcote Road
St Margarets
Twickenham
Middlesex
TW1 1PA
Director NamePrescila Moura
Date of BirthJune 1973 (Born 50 years ago)
NationalityBrazilian
StatusResigned
Appointed18 February 2003(6 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 March 2006)
RoleStudent
Correspondence Address26c Northcote Road
Twickenham
Middlesex
TW1 1PA
Director NameEmma Flook
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(9 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 September 2006)
RoleTeacher
Correspondence Address24 Northcote Road
St Margarets
TW1 1PA
Director NameMr Ian John Spooner
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(9 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 04 December 2019)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address26b Northcote Road
Twickenham
Middlesex
TW1 1PA
Secretary NameIan John Spooner
NationalityBritish
StatusResigned
Appointed17 June 2006(10 years, 3 months after company formation)
Appointment Duration2 years (resigned 10 July 2008)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address26b Northcote Road
Twickenham
Middlesex
TW1 1PA
Director NameMr Russell Anthony Dean
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(10 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 March 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1st Floor Flat 24 Northcote Road
Twickenham
Middlesex
TW1 1PA
Director NameSusannah Jane Baker
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(10 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 December 2013)
RoleSafari Consultant
Country of ResidenceEngland
Correspondence Address26c Northcote Road
Twickenham
Middlesex
TW1 1PA
Director NameJames Robin Hope
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(10 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 March 2016)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressGround Floor Flat
24 Northcote Road
Twickenham
Middlesex
TW1 1PA
Secretary NameRussell Dean
NationalityBritish
StatusResigned
Appointed10 July 2008(12 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 March 2011)
RoleSolicitor
Correspondence Address24 Northcote Road
Twickenham
Middlesex
TW1 1PA
Secretary NameMr Ian Spooner
StatusResigned
Appointed05 March 2011(15 years after company formation)
Appointment Duration5 years (resigned 18 March 2016)
RoleCompany Director
Correspondence Address26b Northcote Road
Twickenham
TW1 1PA
Director NameJennifer Kingwill
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(18 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 December 2020)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat 24 Northcote Road
St Margarets
TW1 1PA
Director NameMr Ian Spooner
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2016(20 years after company formation)
Appointment DurationResigned same day (resigned 18 March 2016)
RoleNot Received
Country of ResidenceEngland
Correspondence AddressBridge House 74 Broad Street
Teddington
TW11 8QT
Director NameMr Joseph Stuart Riley
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2020(24 years after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 2021)
RoleManager
Country of ResidenceEngland
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameCreditreform (England) Limited (Corporation)
StatusResigned
Appointed05 March 1996(same day as company formation)
Correspondence Address168 Corporation Street
Birmingham
B4 6TU
Secretary NameCreditreform Limited (Corporation)
StatusResigned
Appointed05 March 1996(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX

Location

Registered AddressBridge House
74 Broad Street
Teddington
Middlesex
TW11 8QT
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Ian John Spooner
16.67%
Ordinary
1 at £1James Robin Hope
16.67%
Ordinary
1 at £1Jennifer Kingwill
16.67%
Ordinary
1 at £1Roland Kenneth Fordrey
16.67%
Ordinary
1 at £1Sarah Macleod
16.67%
Ordinary
1 at £1Sarah Zargar & Richard Gray
16.67%
Ordinary

Financials

Year2014
Net Worth£6
Cash£2,349
Current Liabilities£6,817

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (10 months, 4 weeks from now)

Filing History

7 March 2024Confirmation statement made on 5 March 2024 with updates (4 pages)
25 September 2023Micro company accounts made up to 31 March 2023 (4 pages)
6 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
21 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
9 March 2022Confirmation statement made on 5 March 2022 with updates (4 pages)
14 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
5 January 2022Termination of appointment of Joseph Stuart Riley as a director on 28 September 2021 (1 page)
15 March 2021Appointment of Dr William Gao as a director on 9 March 2021 (2 pages)
5 March 2021Confirmation statement made on 5 March 2021 with updates (4 pages)
6 January 2021Termination of appointment of Jennifer Kingwill as a director on 3 December 2020 (1 page)
30 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
26 March 2020Appointment of Mr Joseph Stuart Riley as a director on 22 March 2020 (2 pages)
5 March 2020Confirmation statement made on 5 March 2020 with updates (4 pages)
10 December 2019Termination of appointment of Ian John Spooner as a director on 4 December 2019 (1 page)
23 August 2019Micro company accounts made up to 31 March 2019 (3 pages)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
19 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
12 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
10 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 April 2016Termination of appointment of Ian Spooner as a director on 18 March 2016 (1 page)
25 April 2016Appointment of Mr Ian Spooner as a director on 18 March 2016 (2 pages)
25 April 2016Termination of appointment of Ian Spooner as a director on 18 March 2016 (1 page)
25 April 2016Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 25 April 2016 (1 page)
25 April 2016Termination of appointment of James Robin Hope as a director on 31 March 2016 (1 page)
25 April 2016Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 25 April 2016 (1 page)
25 April 2016Termination of appointment of James Robin Hope as a director on 31 March 2016 (1 page)
25 April 2016Appointment of Mr Ian Spooner as a director on 18 March 2016 (2 pages)
22 April 2016Termination of appointment of Ian Spooner as a secretary on 18 March 2016 (1 page)
22 April 2016Termination of appointment of Ian Spooner as a secretary on 18 March 2016 (1 page)
31 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 6
(8 pages)
31 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 6
(8 pages)
29 March 2016Appointment of Sneller Property Consultants Limited as a secretary on 18 March 2016 (3 pages)
29 March 2016Appointment of Sneller Property Consultants Limited as a secretary on 18 March 2016 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 6
(8 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 6
(8 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 6
(8 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
12 November 2014Appointment of Jennifer Kingwill as a director on 20 October 2014 (3 pages)
12 November 2014Appointment of Jennifer Kingwill as a director on 20 October 2014 (3 pages)
12 November 2014Appointment of Sarah Macleod as a director on 20 October 2014 (3 pages)
12 November 2014Appointment of Sarah Macleod as a director on 20 October 2014 (3 pages)
28 July 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 28 July 2014 (1 page)
28 July 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 28 July 2014 (1 page)
16 July 2014Registered office address changed from 2Nd Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 16 July 2014 (1 page)
16 July 2014Registered office address changed from 2Nd Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 16 July 2014 (1 page)
29 April 2014Termination of appointment of Susannah Baker as a director (1 page)
29 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 6
(6 pages)
29 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 6
(6 pages)
29 April 2014Termination of appointment of Susannah Baker as a director (1 page)
29 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 6
(6 pages)
5 August 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
5 August 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
2 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
2 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
2 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
21 August 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
21 August 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
6 July 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
6 July 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
6 July 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
8 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
8 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
27 June 2011Director's details changed for Ian John Spooner on 5 March 2011 (2 pages)
27 June 2011Termination of appointment of Russell Dean as a secretary (1 page)
27 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
27 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
27 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
27 June 2011Termination of appointment of Russell Dean as a secretary (1 page)
27 June 2011Termination of appointment of Russell Dean as a director (1 page)
27 June 2011Appointment of Mr Ian Spooner as a secretary (2 pages)
27 June 2011Registered office address changed from 5Th Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London Sw1W Obs on 27 June 2011 (1 page)
27 June 2011Termination of appointment of Russell Dean as a secretary (1 page)
27 June 2011Termination of appointment of Russell Dean as a director (1 page)
27 June 2011Appointment of Mr Ian Spooner as a secretary (2 pages)
27 June 2011Registered office address changed from 5Th Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London Sw1W Obs on 27 June 2011 (1 page)
27 June 2011Termination of appointment of Russell Dean as a secretary (1 page)
27 June 2011Director's details changed for Ian John Spooner on 5 March 2011 (2 pages)
27 June 2011Director's details changed for Ian John Spooner on 5 March 2011 (2 pages)
4 June 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
4 June 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
19 March 2010Director's details changed for Russell Anthony Dean on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Russell Anthony Dean on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Ian John Spooner on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (7 pages)
19 March 2010Director's details changed for James Robin Hope on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Susannah Jane Baker on 19 March 2010 (2 pages)
19 March 2010Director's details changed for James Robin Hope on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (7 pages)
19 March 2010Director's details changed for Susannah Jane Baker on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (7 pages)
19 March 2010Director's details changed for Ian John Spooner on 19 March 2010 (2 pages)
23 June 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
23 June 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
17 March 2009Return made up to 05/03/09; full list of members (5 pages)
17 March 2009Return made up to 05/03/09; full list of members (5 pages)
25 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
25 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
15 July 2008Appointment terminated secretary ian spooner (1 page)
15 July 2008Secretary appointed russell dean (2 pages)
15 July 2008Secretary appointed russell dean (2 pages)
15 July 2008Appointment terminated secretary ian spooner (1 page)
25 March 2008Return made up to 05/03/08; full list of members (5 pages)
25 March 2008Return made up to 05/03/08; full list of members (5 pages)
26 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
26 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
30 April 2007Return made up to 05/03/07; full list of members (5 pages)
30 April 2007Return made up to 05/03/07; full list of members (5 pages)
24 March 2007New director appointed (2 pages)
24 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
26 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
26 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
26 June 2006New secretary appointed (2 pages)
26 June 2006New secretary appointed (2 pages)
26 June 2006Secretary resigned;director resigned (1 page)
26 June 2006Secretary resigned;director resigned (1 page)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
12 April 2006Return made up to 05/03/06; full list of members (4 pages)
12 April 2006Return made up to 05/03/06; full list of members (4 pages)
9 August 2005New director appointed (2 pages)
9 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
9 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
9 August 2005New director appointed (2 pages)
18 April 2005Return made up to 05/03/05; full list of members (4 pages)
18 April 2005Return made up to 05/03/05; full list of members (4 pages)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
22 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
22 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
5 March 2004Return made up to 05/03/04; full list of members (10 pages)
5 March 2004Return made up to 05/03/04; full list of members (10 pages)
29 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
29 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
11 March 2003Return made up to 05/03/03; full list of members (9 pages)
11 March 2003Return made up to 05/03/03; full list of members (9 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
27 May 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
27 May 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
25 March 2002Return made up to 05/03/02; full list of members (9 pages)
25 March 2002Return made up to 05/03/02; full list of members (9 pages)
23 August 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
23 August 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
22 March 2001Return made up to 05/03/01; full list of members (8 pages)
22 March 2001Return made up to 05/03/01; full list of members (8 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
13 June 2000Full accounts made up to 31 March 2000 (8 pages)
13 June 2000Full accounts made up to 31 March 2000 (8 pages)
16 March 2000Return made up to 05/03/00; full list of members (8 pages)
16 March 2000Return made up to 05/03/00; full list of members (8 pages)
7 July 1999Full accounts made up to 31 March 1999 (8 pages)
7 July 1999Full accounts made up to 31 March 1999 (8 pages)
17 March 1999Return made up to 05/03/99; no change of members (4 pages)
17 March 1999Return made up to 05/03/99; no change of members (4 pages)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
10 July 1998Accounts for a small company made up to 31 March 1998 (8 pages)
10 July 1998Accounts for a small company made up to 31 March 1998 (8 pages)
8 April 1998Director resigned (1 page)
8 April 1998Return made up to 05/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 April 1998Director resigned (1 page)
8 April 1998Return made up to 05/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 June 1997Registered office changed on 05/06/97 from: 26A northcote road st margarets twickenham middlesex TW1 1PA (1 page)
5 June 1997Registered office changed on 05/06/97 from: 26A northcote road st margarets twickenham middlesex TW1 1PA (1 page)
8 May 1997Full accounts made up to 31 March 1997 (8 pages)
8 May 1997Full accounts made up to 31 March 1997 (8 pages)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
11 March 1997Return made up to 05/03/97; full list of members (8 pages)
11 March 1997Return made up to 05/03/97; full list of members (8 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 March 1996Director resigned (2 pages)
15 March 1996New director appointed (2 pages)
15 March 1996New secretary appointed;new director appointed (2 pages)
15 March 1996Secretary resigned (1 page)
15 March 1996Secretary resigned (1 page)
15 March 1996New director appointed (2 pages)
15 March 1996New director appointed (1 page)
15 March 1996Director resigned (2 pages)
15 March 1996New director appointed (1 page)
15 March 1996New secretary appointed;new director appointed (2 pages)
14 March 1996Registered office changed on 14/03/96 from: gazette buildings 168 corporation street birmingham B4 6TU (1 page)
14 March 1996Registered office changed on 14/03/96 from: gazette buildings 168 corporation street birmingham B4 6TU (1 page)
5 March 1996Incorporation (15 pages)
5 March 1996Incorporation (15 pages)