Company Name3 Copse Hill Management Company Limited
Company StatusActive
Company Number03181728
CategoryPrivate Limited Company
Incorporation Date2 April 1996(28 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Justin Mark Richard Webster
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1999(3 years, 4 months after company formation)
Appointment Duration24 years, 8 months
RoleDesign Company Partner
Country of ResidenceEngland
Correspondence Address11 Keswick Avenue
Merton Park
London
SW19 3JE
Director NameMrs Simona Spreafico
Date of BirthOctober 1969 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed01 October 2010(14 years, 6 months after company formation)
Appointment Duration13 years, 6 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHall Flat 3 Copse Hill
Wimbledon
London
SW20 0NA
Director NameMiss Nadia Ahmed Danhash
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2016(20 years, 4 months after company formation)
Appointment Duration7 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address28 Courthope Villas
London
SW19 4EH
Secretary NameNadia Ahmed Danhash
StatusCurrent
Appointed15 May 2019(23 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence Address3 Copse Hill
London
SW20 0NA
Director NameHelen Jane Blackmoor
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(2 days after company formation)
Appointment Duration3 years, 4 months (resigned 28 August 1999)
RoleCompany Director
Correspondence AddressFlat 3 3 Copse Hill
London
SW20 0NA
Director NameWilliam Mathew Athellay Sprour
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(2 days after company formation)
Appointment Duration3 years, 12 months (resigned 29 March 2000)
RoleConsultant
Correspondence AddressFlat 2 3 Copse Hill
Wimbledon
London
SW20 0NA
Director NameBarbara Mary Hampshire
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(2 days after company formation)
Appointment Duration6 years (resigned 10 April 2002)
RoleCompany Director
Correspondence AddressHall Flat 3 Copse Hill
Wimbledon
London
SW20 0NA
Director NameRosemary Jane Panton
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(2 days after company formation)
Appointment Duration3 years, 1 month (resigned 13 May 1999)
RoleCompany Director
Correspondence AddressThe Garden Flat 3 Copse Hill
Wimbledon
London
SW20 0NA
Secretary NameRosemary Jane Panton
NationalityBritish
StatusResigned
Appointed04 April 1996(2 days after company formation)
Appointment Duration3 years, 1 month (resigned 06 May 1999)
RoleCompany Director
Correspondence AddressThe Garden Flat 3 Copse Hill
Wimbledon
London
SW20 0NA
Secretary NameHelen Jane Blackmoor
NationalityBritish
StatusResigned
Appointed06 May 1999(3 years, 1 month after company formation)
Appointment Duration1 week (resigned 13 May 1999)
RoleCompany Director
Correspondence AddressFlat 3 3 Copse Hill
London
SW20 0NA
Director NameUrsula James
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(3 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 20 March 2003)
RoleLecturer
Correspondence AddressGarden Flat
3 Copse Hill
London
SW20 0NA
Secretary NameUrsula James
NationalityBritish
StatusResigned
Appointed13 May 1999(3 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 20 March 2003)
RoleCompany Director
Correspondence AddressGarden Flat
3 Copse Hill
London
SW20 0NA
Director NameBengt Jonas Eneroth
Date of BirthJune 1971 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed29 March 2000(3 years, 12 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 March 2003)
RoleExecutive
Correspondence AddressFlat 2
3 Copse Hill
London
SW20 0NA
Director NameLine Holm
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityNorwegian
StatusResigned
Appointed08 November 2002(6 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 February 2007)
RoleStudent
Correspondence AddressBasement Flat
3 Copse Hill Wimbledon Common
London
SW20 0NA
Secretary NameLine Holm
NationalityNorwegian
StatusResigned
Appointed20 March 2003(6 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 February 2007)
RoleStudent
Correspondence AddressBasement Flat
3 Copse Hill Wimbledon Common
London
SW20 0NA
Director NameRichard Hunter
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(7 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 13 January 2007)
RoleIndependent Financial Advisor
Correspondence AddressFlat 2 3 Copse Hill
Wimbledon
London
SW20 0NA
Director NameChristopher James Sear
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(8 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 April 2007)
RoleEngineer
Correspondence AddressThe Hall Flat 3 Copse Hill
Wimbledon
London
SW20 0NA
Director NameMr Oliver Simon Conn
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(8 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 10 May 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGarden Flat
3 Copse Hill, Wimbledon Common
London
SW20 0NA
Director NameEdward John Nixon
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2007(10 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 May 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
3 Copse Hill
Wimbledon
London
SW20 0NA
Secretary NameMr Oliver Simon Conn
NationalityBritish
StatusResigned
Appointed22 February 2007(10 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 11 August 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGarden Flat
3 Copse Hill, Wimbledon Common
London
SW20 0NA
Secretary NameMs Nadia Ahmed Danash
StatusResigned
Appointed11 August 2016(20 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 May 2019)
RoleCompany Director
Correspondence AddressFlat 2 3 Copse Hill
Wimbledon
London
SW20 0NA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed02 April 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed02 April 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address212 Copse Hill
London
SW20 0SP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Oliver Simon Conn
40.00%
Ordinary
1 at £1Edward John Nixon
20.00%
Ordinary
1 at £1Justin Webster & Carolyn Webster
20.00%
Ordinary
1 at £1Luca Di Rico & Simona Spreafico
20.00%
Ordinary

Financials

Year2014
Net Worth£5
Cash£4,687
Current Liabilities£9,879

Accounts

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

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Filing History

2 October 2020Micro company accounts made up to 31 December 2019 (2 pages)
20 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 May 2019Appointment of Nadia Ahmed Danhash as a secretary on 15 May 2019 (2 pages)
23 May 2019Termination of appointment of Nadia Ahmed Danash as a secretary on 23 May 2019 (1 page)
17 May 2019Cessation of Oliver Simon Conn as a person with significant control on 17 May 2019 (1 page)
10 May 2019Registered office address changed from C/O Madon & Co Suite 1 the Sanctuary 23 Oak Hill Grove Surbiton Surrey KT6 6DU to 42 Wimbledon Hill Road London SW19 7PA on 10 May 2019 (1 page)
10 May 2019Termination of appointment of Oliver Simon Conn as a director on 10 May 2019 (1 page)
18 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (7 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (7 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
11 August 2016Appointment of Ms Nadia Ahmed Danash as a secretary on 11 August 2016 (2 pages)
11 August 2016Termination of appointment of Oliver Simon Conn as a secretary on 11 August 2016 (1 page)
11 August 2016Appointment of Ms Nadia Ahmed Danhash as a director on 11 August 2016 (2 pages)
11 August 2016Appointment of Ms Nadia Ahmed Danhash as a director on 11 August 2016 (2 pages)
11 August 2016Termination of appointment of Oliver Simon Conn as a secretary on 11 August 2016 (1 page)
11 August 2016Appointment of Ms Nadia Ahmed Danash as a secretary on 11 August 2016 (2 pages)
6 July 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
6 July 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
5 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
5 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
1 July 201601/07/16 Statement of Capital gbp 5 (6 pages)
1 July 201601/07/16 Statement of Capital gbp 5 (6 pages)
10 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 5
(7 pages)
10 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 5
(7 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 August 2015Termination of appointment of Edward John Nixon as a director on 28 May 2015 (1 page)
24 August 2015Termination of appointment of Edward John Nixon as a director on 28 May 2015 (1 page)
5 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 5
(8 pages)
5 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 5
(8 pages)
5 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 5
(8 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 5
(8 pages)
24 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 5
(8 pages)
24 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 5
(8 pages)
7 January 2014Registered office address changed from Madon & Co, 8Th Floor Tolworth Tower Ewell Road, Surbiton Surrey KT6 7EL on 7 January 2014 (1 page)
7 January 2014Registered office address changed from Madon & Co, 8Th Floor Tolworth Tower Ewell Road, Surbiton Surrey KT6 7EL on 7 January 2014 (1 page)
7 January 2014Registered office address changed from Madon & Co, 8Th Floor Tolworth Tower Ewell Road, Surbiton Surrey KT6 7EL on 7 January 2014 (1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (8 pages)
30 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (8 pages)
30 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (8 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (8 pages)
27 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (8 pages)
27 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (8 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (8 pages)
4 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (8 pages)
6 January 2011Appointment of Mrs Simona Spreafico as a director (2 pages)
6 January 2011Appointment of Mrs Simona Spreafico as a director (2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 May 2010Director's details changed for Oliver Simon Conn on 2 April 2010 (2 pages)
18 May 2010Director's details changed for Justin Mark Richard Webster on 2 April 2010 (2 pages)
18 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
18 May 2010Director's details changed for Edward John Nixon on 2 April 2010 (2 pages)
18 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
18 May 2010Director's details changed for Edward John Nixon on 2 April 2010 (2 pages)
18 May 2010Director's details changed for Edward John Nixon on 2 April 2010 (2 pages)
18 May 2010Director's details changed for Justin Mark Richard Webster on 2 April 2010 (2 pages)
18 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
18 May 2010Director's details changed for Oliver Simon Conn on 2 April 2010 (2 pages)
18 May 2010Director's details changed for Justin Mark Richard Webster on 2 April 2010 (2 pages)
18 May 2010Director's details changed for Oliver Simon Conn on 2 April 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 April 2009Return made up to 02/04/09; full list of members (5 pages)
2 April 2009Return made up to 02/04/09; full list of members (5 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
9 May 2008Return made up to 02/04/08; full list of members (5 pages)
9 May 2008Return made up to 02/04/08; full list of members (5 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
4 June 2007Secretary's particulars changed;director's particulars changed (1 page)
4 June 2007Secretary's particulars changed;director's particulars changed (1 page)
30 May 2007Secretary's particulars changed (1 page)
30 May 2007Secretary's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Secretary resigned (1 page)
23 May 2007Secretary resigned (1 page)
23 May 2007New secretary appointed (1 page)
23 May 2007Return made up to 02/04/07; full list of members (4 pages)
23 May 2007New secretary appointed (1 page)
23 May 2007Return made up to 02/04/07; full list of members (4 pages)
4 April 2007Registered office changed on 04/04/07 from: suite 1 43 tolworth tower ewell road surbiton surrey KT6 7EL (1 page)
4 April 2007Registered office changed on 04/04/07 from: suite 1 43 tolworth tower ewell road surbiton surrey KT6 7EL (1 page)
3 April 2007New director appointed (1 page)
3 April 2007New director appointed (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
26 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
26 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
10 April 2006Return made up to 02/04/06; full list of members (4 pages)
10 April 2006Return made up to 02/04/06; full list of members (4 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
3 October 2005Return made up to 02/04/05; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 October 2005Return made up to 02/04/05; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 September 2005Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
20 April 2005Return made up to 02/04/05; full list of members (4 pages)
20 April 2005Return made up to 02/04/05; full list of members (4 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
16 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
16 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
28 April 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
28 April 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
8 July 2003Return made up to 02/04/03; full list of members; amend (9 pages)
8 July 2003Return made up to 02/04/03; full list of members; amend (9 pages)
23 May 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
23 May 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
28 March 2003New secretary appointed (2 pages)
28 March 2003Director resigned (1 page)
28 March 2003New secretary appointed (2 pages)
28 March 2003Director resigned (1 page)
8 December 2002New director appointed (2 pages)
8 December 2002New director appointed (2 pages)
1 December 2002Ad 08/11/02--------- £ si 1@1=1 £ ic 4/5 (2 pages)
1 December 2002Ad 08/11/02--------- £ si 1@1=1 £ ic 4/5 (2 pages)
25 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
25 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
27 May 2002Return made up to 02/04/02; full list of members (8 pages)
27 May 2002Return made up to 02/04/02; full list of members (8 pages)
28 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
28 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
12 April 2001Return made up to 02/04/01; full list of members (8 pages)
12 April 2001Return made up to 02/04/01; full list of members (8 pages)
30 October 2000Full accounts made up to 31 December 1999 (9 pages)
30 October 2000Full accounts made up to 31 December 1999 (9 pages)
13 June 2000Return made up to 02/04/00; full list of members (9 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Return made up to 02/04/00; full list of members (9 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000New director appointed (2 pages)
28 April 2000New secretary appointed (2 pages)
28 April 2000New secretary appointed (2 pages)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
2 November 1999Secretary resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
2 November 1999Director resigned (1 page)
2 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
2 November 1999Director resigned (1 page)
2 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
2 November 1999Secretary resigned (1 page)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
23 June 1999Return made up to 02/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 June 1999Secretary resigned (1 page)
23 June 1999Secretary resigned (1 page)
23 June 1999New secretary appointed (2 pages)
23 June 1999Registered office changed on 23/06/99 from: 4TH floor pinnacle house 17-25 hartfield road london SW19 3SE (1 page)
23 June 1999Return made up to 02/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 June 1999New secretary appointed (2 pages)
23 June 1999Registered office changed on 23/06/99 from: 4TH floor pinnacle house 17-25 hartfield road london SW19 3SE (1 page)
22 October 1998Full accounts made up to 31 December 1997 (10 pages)
22 October 1998Full accounts made up to 31 December 1997 (10 pages)
27 April 1998Return made up to 02/04/98; no change of members
  • 363(287) ‐ Registered office changed on 27/04/98
(4 pages)
27 April 1998Return made up to 02/04/98; no change of members
  • 363(287) ‐ Registered office changed on 27/04/98
(4 pages)
17 October 1997Full accounts made up to 31 December 1996 (10 pages)
17 October 1997Full accounts made up to 31 December 1996 (10 pages)
24 June 1997Return made up to 02/04/97; full list of members (6 pages)
24 June 1997Return made up to 02/04/97; full list of members (6 pages)
28 May 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
28 May 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
13 May 1996Ad 11/04/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 May 1996Registered office changed on 13/05/96 from: the garden flat 3 copse hill wimbledon london SW20 0NA (1 page)
13 May 1996Ad 11/04/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 May 1996Registered office changed on 13/05/96 from: the garden flat 3 copse hill wimbledon london SW20 0NA (1 page)
11 April 1996Registered office changed on 11/04/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
11 April 1996Director resigned (1 page)
11 April 1996New director appointed (2 pages)
11 April 1996New director appointed (2 pages)
11 April 1996Secretary resigned (1 page)
11 April 1996New director appointed (2 pages)
11 April 1996New director appointed (2 pages)
11 April 1996New director appointed (2 pages)
11 April 1996New secretary appointed;new director appointed (2 pages)
11 April 1996New secretary appointed;new director appointed (2 pages)
11 April 1996Registered office changed on 11/04/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
11 April 1996New director appointed (2 pages)
11 April 1996Director resigned (1 page)
11 April 1996Secretary resigned (1 page)
2 April 1996Incorporation (17 pages)
2 April 1996Incorporation (17 pages)