Company NameRadmore Vale Management Company Limited
DirectorsJonathan Nicholas Hunnibal and Glenny Services Limited
Company StatusActive
Company Number03371858
CategoryPrivate Limited Company
Incorporation Date16 May 1997(26 years, 11 months 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 Jonathan Nicholas Hunnibal
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(25 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor Unex Tower
Station Street, Stratford
London
E15 1DA
Director NameGlenny Services Limited (Corporation)
StatusCurrent
Appointed02 October 2018(21 years, 4 months after company formation)
Appointment Duration5 years, 6 months
Correspondence AddressFifth Floor, Unex Tower Station Street
London
E15 1DA
Director NameJoseph King
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 23 March 2000)
RoleCompany Director
Correspondence AddressStratford House
Stratford Crescent
Cringleford
Norfolk
NR4 7SF
Director NameAlison Lindsay King
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 17 May 2000)
RoleCompany Director
Correspondence AddressStratford House Stratford Crescent
Cringleford Norwich
Norfolk
NR4 7SF
Director NameMr Walter French
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 23 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Farm Bungalow
High Farm
Southorpe
Lincolnshire
PE9 3BY
Secretary NameAlison Lindsay King
NationalityBritish
StatusResigned
Appointed08 July 1997(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 23 March 2000)
RoleCompany Director
Correspondence AddressStratford House Stratford Crescent
Cringleford Norwich
Norfolk
NR4 7SF
Director NameCatherine Barrett
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(2 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 October 2004)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address57 Queens Avenue
Finchley
Middlesex
N3 2NN
Director NameMrs Anne Clayton
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(2 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 October 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPembroke House 58 Lebanon Park
Twickenham
Middlesex
TW1 3DQ
Secretary NameMrs Anne Clayton
NationalityBritish
StatusResigned
Appointed23 March 2000(2 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 October 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPembroke House 58 Lebanon Park
Twickenham
Middlesex
TW1 3DQ
Director NameMr Gwynne Patrick Furlong
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(7 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTriggs Farm Fishwick Lane
Higher Wheelton
Chorley
Lancs
PR6 8HT
Director NameKatrine Greenally Grieg Howe
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(7 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClare Cottage
3 Fleet Street Horwich
Bolton
Lancashire
BL6 6BA
Secretary NameMr Gwynne Patrick Furlong
NationalityBritish
StatusResigned
Appointed22 October 2004(7 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTriggs Farm Fishwick Lane
Higher Wheelton
Chorley
Lancs
PR6 8HT
Director NameIain Peter Taylor
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(9 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 September 2008)
RoleChartered Surveyor
Correspondence Address63 Knightswood
Beaumont Chase
Bolton
Lancashire
BL3 4UU
Director NameMr Peter Donald Roscrow
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian,British
StatusResigned
Appointed26 September 2008(11 years, 4 months after company formation)
Appointment Duration8 months (resigned 29 May 2009)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address74 Highbury Park
London
N5 2XE
Director NameMr Christopher James Taylor
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(11 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Bluebell Way
Hatfield
Hertfordshire
AL10 9FJ
Secretary NameSara Jane Fowler
NationalityBritish
StatusResigned
Appointed26 September 2008(11 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 April 2013)
RoleCompany Director
Correspondence AddressChurchgate Cottage Church Lane
Duddington
Stamford
Lincs
PE9 3QF
Director NameMr Nigel Bruce Ashfield
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(12 years after company formation)
Appointment Duration3 years, 11 months (resigned 29 April 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Waldemar Avenue
London
SW6 5LN
Director NameMr David Ernest Fountain
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(15 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Unex Tower
Station Street, Stratford
London
E15 1DA
Director NameMr Nicholas Charles Vivian
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2018(21 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor Unex Tower
Station Street, Stratford
London
E15 1DA
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed16 May 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameRadmore Vale Management Company Ltd (Corporation)
StatusResigned
Appointed26 September 2008(11 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 26 September 2008)
Correspondence AddressChurchgate Cottage Church Lane
Duddington
Stamford
Lincs
PE9 3QF
Secretary NameAceway Limited (Corporation)
StatusResigned
Appointed29 April 2013(15 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 October 2018)
Correspondence AddressLeytonstone House Hanbury Drive
Leytonstone
London
E11 1GA

Location

Registered AddressFifth Floor Unex Tower
Station Street, Stratford
London
E15 1DA
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Aceway LTD
52.63%
Ordinary
1 at £1David Booler Sloan Plumb & Wood
5.26%
Ordinary
1 at £1Mr A.k. Dean
5.26%
Ordinary
1 at £1Mr Simon Kell Boon
5.26%
Ordinary
1 at £1Robert John Broom & Rosemary Elaine Broom & Beckett Pension Trustees LTD
5.26%
Ordinary
5 at £1Juno Court Management Limited
26.32%
Ordinary

Financials

Year2014
Net Worth£43,086
Cash£1,128
Current Liabilities£6,007

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 May 2023 (11 months, 1 week ago)
Next Return Due26 May 2024 (1 month, 1 week from now)

Filing History

25 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
20 April 2023Total exemption full accounts made up to 31 May 2022 (5 pages)
27 September 2022Appointment of Mr Jonathan Nicholas Hunnibal as a director on 31 August 2022 (2 pages)
27 September 2022Termination of appointment of Nicholas Charles Vivian as a director on 31 August 2022 (1 page)
24 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
24 February 2022Total exemption full accounts made up to 31 May 2021 (5 pages)
2 June 2021Confirmation statement made on 12 May 2021 with updates (4 pages)
10 February 2021Total exemption full accounts made up to 31 May 2020 (5 pages)
19 May 2020Notification of Juno Court Management Limited as a person with significant control on 6 April 2016 (2 pages)
19 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
14 February 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
17 May 2019Confirmation statement made on 12 May 2019 with updates (4 pages)
18 February 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
5 December 2018Cessation of Aceway Limited as a person with significant control on 22 November 2018 (1 page)
5 December 2018Notification of Forum Management Company Limited as a person with significant control on 22 November 2018 (2 pages)
17 October 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 October 2018Termination of appointment of Aceway Limited as a director on 2 October 2018 (1 page)
10 October 2018Appointment of Mr Nicholas Charles Vivian as a director on 2 October 2018 (2 pages)
10 October 2018Termination of appointment of David Ernest Fountain as a director on 2 October 2018 (1 page)
10 October 2018Appointment of Glenny Services Limited as a director on 2 October 2018 (2 pages)
10 October 2018Termination of appointment of Aceway Limited as a secretary on 2 October 2018 (1 page)
23 May 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
25 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
17 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
17 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 July 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 19
(6 pages)
27 July 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 19
(6 pages)
25 July 2016Registered office address changed from Glenny House 56 Longbridge Road Barking Essex IG11 8RW to Fifth Floor Unex Tower Station Street, Stratford London E15 1DA on 25 July 2016 (1 page)
25 July 2016Registered office address changed from Glenny House 56 Longbridge Road Barking Essex IG11 8RW to Fifth Floor Unex Tower Station Street, Stratford London E15 1DA on 25 July 2016 (1 page)
5 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
5 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 19
(5 pages)
5 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 19
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
5 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 19
(5 pages)
5 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 19
(5 pages)
23 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
23 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
12 August 2013Registered office address changed from 40 Thorpe Wood Thorpe Wood Business Park Peterborough PE3 6SR on 12 August 2013 (1 page)
12 August 2013Registered office address changed from 40 Thorpe Wood Thorpe Wood Business Park Peterborough PE3 6SR on 12 August 2013 (1 page)
6 August 2013Second filing of AR01 previously delivered to Companies House made up to 12 May 2013 (17 pages)
6 August 2013Second filing of AR01 previously delivered to Companies House made up to 12 May 2013 (17 pages)
11 July 2013Appointment of Mr David Ernest Fountain as a director (2 pages)
11 July 2013Appointment of Mr David Ernest Fountain as a director (2 pages)
11 July 2013Annual return made up to 12 May 2013 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 06/08/2013
(5 pages)
11 July 2013Annual return made up to 12 May 2013 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 06/08/2013
(5 pages)
10 July 2013Termination of appointment of Nigel Ashfield as a director (1 page)
10 July 2013Termination of appointment of Nigel Ashfield as a director (1 page)
10 July 2013Appointment of Aceway Limited as a director (2 pages)
10 July 2013Termination of appointment of Christopher Taylor as a director (1 page)
10 July 2013Appointment of Aceway Limited as a secretary (2 pages)
10 July 2013Termination of appointment of Christopher Taylor as a director (1 page)
10 July 2013Appointment of Aceway Limited as a secretary (2 pages)
10 July 2013Appointment of Aceway Limited as a director (2 pages)
10 July 2013Termination of appointment of Sara Fowler as a secretary (1 page)
10 July 2013Termination of appointment of Sara Fowler as a secretary (1 page)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
1 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
14 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
21 March 2011Appointment of Mr Nigel Bruce Ashfield as a director (2 pages)
21 March 2011Appointment of Mr Nigel Bruce Ashfield as a director (2 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 February 2011Termination of appointment of Peter Roscrow as a director (1 page)
24 February 2011Termination of appointment of Peter Roscrow as a director (1 page)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
30 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
24 June 2010Appointment of Sara Jane Fowler as a secretary (1 page)
24 June 2010Appointment of Sara Jane Fowler as a secretary (1 page)
22 June 2010Appointment of Radmore Vale Management Company Ltd as a secretary (1 page)
22 June 2010Appointment of Radmore Vale Management Company Ltd as a secretary (1 page)
22 June 2010Termination of appointment of Radmore Vale Management Company Ltd as a secretary (1 page)
22 June 2010Termination of appointment of Radmore Vale Management Company Ltd as a secretary (1 page)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
8 June 2009Return made up to 12/05/09; full list of members (3 pages)
8 June 2009Return made up to 12/05/09; full list of members (3 pages)
23 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
23 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
2 October 2008Director appointed peter roscrow (2 pages)
2 October 2008Appointment terminated director and secretary gwynne furlong (1 page)
2 October 2008Director appointed peter roscrow (2 pages)
2 October 2008Appointment terminated director and secretary gwynne furlong (1 page)
30 September 2008Director appointed christopher taylor (2 pages)
30 September 2008Appointment terminated director iain taylor (1 page)
30 September 2008Appointment terminated director iain taylor (1 page)
30 September 2008Director appointed christopher taylor (2 pages)
6 June 2008Location of register of members (1 page)
6 June 2008Return made up to 12/05/08; full list of members (3 pages)
6 June 2008Return made up to 12/05/08; full list of members (3 pages)
6 June 2008Location of register of members (1 page)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
5 June 2007Location of register of members (1 page)
5 June 2007Return made up to 12/05/07; full list of members (2 pages)
5 June 2007Return made up to 12/05/07; full list of members (2 pages)
5 June 2007Location of register of members (1 page)
10 April 2007Accounts for a small company made up to 31 May 2006 (5 pages)
10 April 2007Accounts for a small company made up to 31 May 2006 (5 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
15 January 2007New director appointed (1 page)
15 January 2007New director appointed (1 page)
13 June 2006Return made up to 12/05/06; full list of members (7 pages)
13 June 2006Return made up to 12/05/06; full list of members (7 pages)
3 April 2006Accounts for a small company made up to 31 May 2005 (5 pages)
3 April 2006Accounts for a small company made up to 31 May 2005 (5 pages)
1 February 2006Registered office changed on 01/02/06 from: 10 crown place, london, greater london, EC2A 4FT (1 page)
1 February 2006Registered office changed on 01/02/06 from: 10 crown place, london, greater london, EC2A 4FT (1 page)
8 December 2005Return made up to 12/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 December 2005Return made up to 12/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 December 2004Registered office changed on 21/12/04 from: david lloyd & co, 2ND floor 11 bruton place, london W1X 7AB (1 page)
21 December 2004Registered office changed on 21/12/04 from: david lloyd & co, 2ND floor 11 bruton place, london W1X 7AB (1 page)
10 November 2004New secretary appointed;new director appointed (3 pages)
10 November 2004New secretary appointed;new director appointed (3 pages)
10 November 2004Secretary resigned;director resigned (1 page)
10 November 2004New director appointed (3 pages)
10 November 2004Director resigned (2 pages)
10 November 2004Secretary resigned;director resigned (1 page)
10 November 2004New director appointed (3 pages)
10 November 2004Director resigned (2 pages)
3 November 2004Accounts for a small company made up to 31 May 2004 (5 pages)
3 November 2004Accounts for a small company made up to 31 May 2004 (5 pages)
16 June 2004Return made up to 12/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2004Return made up to 12/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2004Accounts for a small company made up to 31 May 2003 (5 pages)
26 March 2004Accounts for a small company made up to 31 May 2003 (5 pages)
5 June 2003Return made up to 12/05/03; full list of members (7 pages)
5 June 2003Return made up to 12/05/03; full list of members (7 pages)
6 April 2003Accounts for a small company made up to 31 May 2002 (5 pages)
6 April 2003Accounts for a small company made up to 31 May 2002 (5 pages)
30 May 2002Return made up to 12/05/02; full list of members (5 pages)
30 May 2002Return made up to 12/05/02; full list of members (5 pages)
3 April 2002Accounts for a small company made up to 31 May 2001 (5 pages)
3 April 2002Accounts for a small company made up to 31 May 2001 (5 pages)
13 June 2001Return made up to 12/05/01; full list of members
  • 363(287) ‐ Registered office changed on 13/06/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 June 2001Return made up to 12/05/01; full list of members
  • 363(287) ‐ Registered office changed on 13/06/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
6 October 2000Auditor's resignation (1 page)
6 October 2000Auditor's resignation (1 page)
21 June 2000Registered office changed on 21/06/00 from: 3A guildhall hill, norwich, norfolk NR2 1JH (1 page)
21 June 2000Registered office changed on 21/06/00 from: 3A guildhall hill, norwich, norfolk NR2 1JH (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2000Director resigned (1 page)
21 June 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
5 April 2000New secretary appointed;new director appointed (2 pages)
5 April 2000New secretary appointed;new director appointed (2 pages)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000Secretary resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000Secretary resigned (1 page)
5 April 2000Director resigned (1 page)
3 December 1999Registered office changed on 03/12/99 from: 61-67 st benedicts street, norwich, NR2 4PD (1 page)
3 December 1999Registered office changed on 03/12/99 from: 61-67 st benedicts street, norwich, NR2 4PD (1 page)
15 September 1999Accounts for a small company made up to 31 May 1999 (5 pages)
15 September 1999Accounts for a small company made up to 31 May 1999 (5 pages)
7 September 1999Memorandum and Articles of Association (13 pages)
7 September 1999Memorandum and Articles of Association (13 pages)
27 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 May 1999Return made up to 12/05/99; no change of members (7 pages)
19 May 1999Return made up to 12/05/99; no change of members (7 pages)
15 October 1998Accounts for a small company made up to 31 May 1998 (5 pages)
15 October 1998Accounts for a small company made up to 31 May 1998 (5 pages)
7 November 1997Ad 28/08/97--------- £ si 4@1=4 £ ic 5/9 (2 pages)
7 November 1997Ad 28/08/97--------- £ si 4@1=4 £ ic 5/9 (2 pages)
26 October 1997Ad 05/09/97--------- £ si 3@1=3 £ ic 2/5 (2 pages)
26 October 1997Ad 05/09/97--------- £ si 3@1=3 £ ic 2/5 (2 pages)
18 September 1997New director appointed (3 pages)
18 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 September 1997New director appointed (3 pages)
18 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 May 1997Incorporation (14 pages)
16 May 1997Incorporation (14 pages)