Company NameBarnes Amenity Area No 2 Management Company Limited
Company StatusActive
Company Number03372177
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 May 1997(26 years, 11 months ago)
Previous NameBarnes Waterside Flats Amenity No.2 Res. Assoc. Ltd

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 NamePoh Chiang Challis
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2006(9 years, 5 months after company formation)
Appointment Duration17 years, 6 months
RoleTax Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWillmott House 12 Blacks Road
Hammersmith
London
W6 9EU
Director NameHilary Hunot-George
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2012(15 years, 4 months after company formation)
Appointment Duration11 years, 7 months
RoleMagazine Production Editor
Country of ResidenceUnited Kingdom
Correspondence AddressWillmott House 12 Blacks Road
Hammersmith
London
W6 9EU
Director NameMr Stephen Kirk Hardy
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2018(21 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleRetired Orthopaedic Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressWillmott House 12 Blacks Road
Hammersmith
London
W6 9EU
Director NameMs Tina Helen Elliott
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2023(26 years, 5 months after company formation)
Appointment Duration6 months, 1 week
RoleJudge
Country of ResidenceEngland
Correspondence AddressWillmott House 12 Blacks Road
Hammersmith
London
W6 9EU
Secretary NameWillmotts (Ealing) Limited (Corporation)
StatusCurrent
Appointed25 December 2008(11 years, 7 months after company formation)
Appointment Duration15 years, 4 months
Correspondence AddressWillmott House 12 Blacks Road
London
W6 9EU
Director NameMr Frederick Ambrose Veevers
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNaboth Cottage
Jobs Lane Cookham Deen
Maidenhead
Berkshire
SL6 9TX
Director NameJeffrey John Parton
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address17 Andrews Reach
Bourne End
Buckinghamshire
SL8 5GA
Secretary NameChristopher John Cooney
NationalityNew Zealander
StatusResigned
Appointed16 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressConnaught House
Alexandra Terrace
Guildford
Surrey
GU1 3DA
Director NameGavin Vaughan Stewart
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(2 years after company formation)
Appointment Duration7 months (resigned 01 January 2000)
RoleCompany Director
Correspondence Address35 Beech Close
Watlington
Oxfordshire
OX49 5LL
Director NameMr Colin John Rogers
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(2 years after company formation)
Appointment Duration4 months (resigned 30 September 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Luckley Road
Wokingham
Berkshire
RG41 2ES
Director NameMr Julius Gottlieb
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 April 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Southway
Totteridge
London
N20 8EA
Director NameAngus James Michie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2000(2 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 October 2001)
RoleCompany Director
Correspondence Address73 Iffley Road
London
W6 0PD
Director NamePeter Victor Nesbitt
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(2 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 November 2004)
RoleManaging Director
Correspondence Address76 Reedham Drive
Purley
Surrey
CR8 4DS
Director NameMr Anthony Roy Inkin
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(2 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 December 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSt Bernards
Tilford Road
Farnham
Surrey
GU9 8HX
Director NamePatricia Annette Henderson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 10 October 2001)
RoleSales Marketing Director
Correspondence AddressThe Stables
Main Road
Edenbridge
Kent
TN8 6HU
Director NameAlexander Geoffrey Flower
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(3 years, 1 month after company formation)
Appointment Duration6 months (resigned 15 December 2000)
RoleTechnical Director
Correspondence AddressEaston 39 Courthouse Road
Maidenhead
Berkshire
SL6 6JA
Director NamePaul Richard Mark Gasper
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(3 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2002)
RoleTechnical Director
Correspondence Address22 Laureate Way
Hemel Hempstead
Hertfordshire
HP1 3RT
Director NameGordon Carter
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(5 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 November 2004)
RoleCompany Director
Correspondence Address42 Fairmile Lane
Cobham
Surrey
KT11 2DQ
Director NamePhilip James Curwen
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(7 years, 5 months after company formation)
Appointment Duration1 month (resigned 07 December 2004)
RoleChartered Accountant
Correspondence AddressSunnycroft
11 Longdown Lane North Ewell Downs
Epsom
Surrey
KT17 3HY
Director NameJohn Geoffrey Latimer
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(7 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 March 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Caldwell House
48 Trinity Church Road Barnes
London
SW13 8EJ
Director NameBarrie McDowell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(7 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 October 2006)
RoleGeneral Manager
Correspondence Address7 Doyle House
46 Trinity Church Road Barnes
London
SW13 8ED
Director NameElizabeth Moira Vaughan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(12 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Holst Mansions
96 Wyatt Drive
London
SW13 8AJ
Director NameGeoff Colclough
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(15 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 19 May 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWillmott House 12 Blacks Road
Hammersmith
London
W6 9EU
Director NameMs Tina Helen Elliott
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2023(26 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 06 July 2023)
RoleJudge
Country of ResidenceEngland
Correspondence AddressWillmott House 12 Blacks Road
Hammersmith
London
W6 9EU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHaywards Property Services Limited (Corporation)
StatusResigned
Appointed07 December 2004(7 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2006)
Correspondence AddressPhoenix House
11 Wellesley Road
Croydon
Surrey
CR0 2NW
Secretary NameResidential Management Group Limited (Corporation)
StatusResigned
Appointed01 June 2006(9 years after company formation)
Appointment Duration1 year, 11 months (resigned 16 May 2008)
Correspondence AddressPhoenix House 11 Wellesley Road
Croydon
Surrey
CR0 2NW
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2008(11 years after company formation)
Appointment Duration7 months, 1 week (resigned 25 December 2008)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered AddressWillmott House 12 Blacks Road
Hammersmith
London
W6 9EU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£22,932
Gross Profit-£2,974
Net Worth£10,994
Cash£24,859
Current Liabilities£14,546

Accounts

Latest Accounts24 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

2 October 2020Accounts for a small company made up to 24 December 2019 (15 pages)
22 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
19 September 2019Accounts for a small company made up to 24 December 2018 (15 pages)
16 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
11 December 2018Appointment of Mr Stephen Kirk Hardy as a director on 7 December 2018 (2 pages)
13 September 2018Accounts for a small company made up to 24 December 2017 (15 pages)
18 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
11 September 2017Full accounts made up to 24 December 2016 (12 pages)
11 September 2017Full accounts made up to 24 December 2016 (12 pages)
25 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
25 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
8 September 2016Full accounts made up to 24 December 2015 (12 pages)
8 September 2016Full accounts made up to 24 December 2015 (12 pages)
17 May 2016Annual return made up to 15 May 2016 no member list (3 pages)
17 May 2016Annual return made up to 15 May 2016 no member list (3 pages)
9 March 2016Termination of appointment of Elizabeth Moira Vaughan as a director on 9 March 2016 (1 page)
9 March 2016Termination of appointment of Elizabeth Moira Vaughan as a director on 9 March 2016 (1 page)
27 August 2015Full accounts made up to 24 December 2014 (12 pages)
27 August 2015Full accounts made up to 24 December 2014 (12 pages)
18 May 2015Annual return made up to 15 May 2015 no member list (4 pages)
18 May 2015Annual return made up to 15 May 2015 no member list (4 pages)
17 September 2014Full accounts made up to 24 December 2013 (12 pages)
17 September 2014Full accounts made up to 24 December 2013 (12 pages)
19 May 2014Annual return made up to 15 May 2014 no member list (4 pages)
19 May 2014Annual return made up to 15 May 2014 no member list (4 pages)
12 March 2014Director's details changed for Poh Chiang Challis on 12 March 2014 (2 pages)
12 March 2014Director's details changed for Poh Chiang Challis on 12 March 2014 (2 pages)
29 August 2013Full accounts made up to 24 December 2012 (11 pages)
29 August 2013Full accounts made up to 24 December 2012 (11 pages)
15 May 2013Annual return made up to 15 May 2013 no member list (5 pages)
15 May 2013Annual return made up to 15 May 2013 no member list (5 pages)
26 September 2012Full accounts made up to 24 December 2011 (11 pages)
26 September 2012Appointment of Hilary Hunot-George as a director (2 pages)
26 September 2012Full accounts made up to 24 December 2011 (11 pages)
26 September 2012Appointment of Hilary Hunot-George as a director (2 pages)
26 September 2012Appointment of Geoff Colclough as a director (2 pages)
26 September 2012Appointment of Geoff Colclough as a director (2 pages)
21 May 2012Annual return made up to 16 May 2012 no member list (4 pages)
21 May 2012Annual return made up to 16 May 2012 no member list (4 pages)
14 September 2011Full accounts made up to 24 December 2010 (13 pages)
14 September 2011Full accounts made up to 24 December 2010 (13 pages)
19 May 2011Annual return made up to 16 May 2011 no member list (4 pages)
19 May 2011Annual return made up to 16 May 2011 no member list (4 pages)
28 September 2010Full accounts made up to 24 December 2009 (10 pages)
28 September 2010Full accounts made up to 24 December 2009 (10 pages)
5 July 2010Termination of appointment of John Latimer as a director (2 pages)
5 July 2010Termination of appointment of John Latimer as a director (2 pages)
26 May 2010Secretary's details changed for Willmotts (Ealing) Ltd on 16 May 2010 (2 pages)
26 May 2010Annual return made up to 16 May 2010 no member list (4 pages)
26 May 2010Secretary's details changed for Willmotts (Ealing) Ltd on 16 May 2010 (2 pages)
26 May 2010Director's details changed for John Geoffrey Latimer on 16 May 2010 (2 pages)
26 May 2010Annual return made up to 16 May 2010 no member list (4 pages)
26 May 2010Director's details changed for Poh Chiang Challis on 16 May 2010 (2 pages)
26 May 2010Director's details changed for John Geoffrey Latimer on 16 May 2010 (2 pages)
26 May 2010Director's details changed for Poh Chiang Challis on 16 May 2010 (2 pages)
27 November 2009Appointment of Elizabeth Moira Vaughan as a director (5 pages)
27 November 2009Appointment of Elizabeth Moira Vaughan as a director (5 pages)
4 November 2009Full accounts made up to 24 December 2008 (11 pages)
4 November 2009Full accounts made up to 24 December 2008 (11 pages)
8 June 2009Annual return made up to 16/05/09 (2 pages)
8 June 2009Annual return made up to 16/05/09 (2 pages)
15 May 2009Appointment terminated secretary hertford company secretaries LIMITED (1 page)
15 May 2009Appointment terminated secretary hertford company secretaries LIMITED (1 page)
8 April 2009Registered office changed on 08/04/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
8 April 2009Registered office changed on 08/04/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
5 March 2009Secretary appointed willmotts (ealing) LTD (2 pages)
5 March 2009Secretary appointed willmotts (ealing) LTD (2 pages)
23 October 2008Full accounts made up to 24 December 2007 (11 pages)
23 October 2008Full accounts made up to 24 December 2007 (11 pages)
24 June 2008Full accounts made up to 24 December 2006 (11 pages)
24 June 2008Full accounts made up to 24 December 2006 (11 pages)
5 June 2008Registered office changed on 05/06/2008 from phoenix house 11 wellesley road croydon cro 2NW (1 page)
5 June 2008Annual return made up to 16/05/08 (2 pages)
5 June 2008Appointment terminated secretary residential management group LIMITED (1 page)
5 June 2008Registered office changed on 05/06/2008 from phoenix house 11 wellesley road croydon cro 2NW (1 page)
5 June 2008Appointment terminated secretary residential management group LIMITED (1 page)
5 June 2008Annual return made up to 16/05/08 (2 pages)
5 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
5 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
7 March 2008Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages)
7 March 2008Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
12 June 2007Annual return made up to 16/05/07 (2 pages)
12 June 2007Annual return made up to 16/05/07 (2 pages)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
31 October 2006Full accounts made up to 31 December 2005 (11 pages)
31 October 2006Full accounts made up to 31 December 2005 (11 pages)
13 June 2006Secretary resigned (1 page)
13 June 2006New secretary appointed (1 page)
13 June 2006New secretary appointed (1 page)
13 June 2006Secretary resigned (1 page)
5 June 2006Annual return made up to 16/05/06 (4 pages)
5 June 2006Annual return made up to 16/05/06 (4 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
23 May 2005Annual return made up to 16/05/05
  • 363(287) ‐ Registered office changed on 23/05/05
(4 pages)
23 May 2005Annual return made up to 16/05/05
  • 363(287) ‐ Registered office changed on 23/05/05
(4 pages)
29 April 2005Registered office changed on 29/04/05 from: second floor connaught house alexandra terrace guildford surrey GU1 3DA (1 page)
29 April 2005Registered office changed on 29/04/05 from: second floor connaught house alexandra terrace guildford surrey GU1 3DA (1 page)
29 April 2005New secretary appointed (2 pages)
29 April 2005New secretary appointed (2 pages)
10 March 2005Secretary resigned (1 page)
10 March 2005Secretary resigned (1 page)
14 December 2004New director appointed (2 pages)
14 December 2004Director resigned (1 page)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004New director appointed (2 pages)
14 December 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
13 September 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 September 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
13 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
28 May 2004Annual return made up to 16/05/04 (4 pages)
28 May 2004Annual return made up to 16/05/04 (4 pages)
10 January 2004Accounts for a dormant company made up to 24 December 2002 (4 pages)
10 January 2004Accounts for a dormant company made up to 24 December 2002 (4 pages)
24 December 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 December 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 December 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
24 December 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
21 May 2003Annual return made up to 16/05/03 (4 pages)
21 May 2003Annual return made up to 16/05/03 (4 pages)
13 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 February 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
13 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 February 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
30 May 2002Annual return made up to 16/05/02 (4 pages)
30 May 2002Annual return made up to 16/05/02 (4 pages)
24 April 2002Company name changed barnes waterside flats amenity n O.2 res. Assoc. LTD\certificate issued on 24/04/02 (2 pages)
24 April 2002Company name changed barnes waterside flats amenity n O.2 res. Assoc. LTD\certificate issued on 24/04/02 (2 pages)
13 February 2002Accounts for a dormant company made up to 31 May 2001 (4 pages)
13 February 2002Accounts for a dormant company made up to 31 May 2001 (4 pages)
13 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
14 June 2001Annual return made up to 16/05/01
  • 363(287) ‐ Registered office changed on 14/06/01
(4 pages)
14 June 2001Annual return made up to 16/05/01
  • 363(287) ‐ Registered office changed on 14/06/01
(4 pages)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
15 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 February 2001Accounts for a dormant company made up to 31 May 2000 (4 pages)
15 February 2001Accounts for a dormant company made up to 31 May 2000 (4 pages)
24 January 2001New director appointed (2 pages)
24 January 2001New director appointed (2 pages)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
25 May 2000Annual return made up to 16/05/00 (4 pages)
25 May 2000Annual return made up to 16/05/00 (4 pages)
10 May 2000New director appointed (8 pages)
10 May 2000New director appointed (8 pages)
20 April 2000New director appointed (3 pages)
20 April 2000New director appointed (3 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
10 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 February 2000Accounts for a dormant company made up to 31 May 1999 (3 pages)
10 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 February 2000Accounts for a dormant company made up to 31 May 1999 (3 pages)
6 February 2000Director resigned (1 page)
6 February 2000Director resigned (1 page)
26 October 1999Director resigned (1 page)
26 October 1999Director resigned (1 page)
17 June 1999Annual return made up to 16/05/99 (6 pages)
17 June 1999Annual return made up to 16/05/99 (6 pages)
8 June 1999New director appointed (3 pages)
8 June 1999New director appointed (3 pages)
7 June 1999New director appointed (3 pages)
7 June 1999New director appointed (3 pages)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
17 February 1999Director's particulars changed (1 page)
17 February 1999Director's particulars changed (1 page)
26 August 1998Accounts for a dormant company made up to 31 May 1998 (3 pages)
26 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 August 1998Accounts for a dormant company made up to 31 May 1998 (3 pages)
26 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 July 1998Annual return made up to 16/05/98 (8 pages)
3 July 1998Annual return made up to 16/05/98 (8 pages)
22 May 1997Secretary resigned (2 pages)
22 May 1997Secretary resigned (2 pages)
16 May 1997Incorporation (25 pages)
16 May 1997Incorporation (25 pages)