Company Name296 Leigham Court Road Limited
DirectorsBrian Melvin Franklin and Fernando Varela Ruiz
Company StatusActive
Company Number03422081
CategoryPrivate Limited Company
Incorporation Date19 August 1997(26 years, 8 months 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 NameMr Brian Melvin Franklin
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(18 years, 1 month after company formation)
Appointment Duration8 years, 6 months
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressProperty Maintenance & Management Services Ltd. 5t
Dingwall Road
Croydon
CR0 2NE
Director NameMr Fernando Varela Ruiz
Date of BirthMay 1968 (Born 56 years ago)
NationalitySpanish
StatusCurrent
Appointed19 November 2015(18 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressProperty Maintenance & Management Services Ltd. 5t
Dingwall Road
Croydon
CR0 2NE
Secretary NameMr Derek Jonathan Lee
StatusCurrent
Appointed01 March 2020(22 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence AddressProperty Maintenance & Management Services Ltd. 5t
Dingwall Road
Croydon
CR0 2NE
Director NameMr David John Pinner
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(same day as company formation)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Norman Court
296 Leigham Court Road
Streatham
London
SW16 2QP
Director NameAlexandra Teresa Zealey
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(same day as company formation)
RolePiano Technican
Correspondence Address12 Norman Court
296 Leigham Court Roadn Streatham
London
SW16 2QP
Secretary NameJulie Mays
NationalityBritish
StatusResigned
Appointed19 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Norman Court
296 Leigham Court Road
Streatham
London
SW16 2QP
Director NameJulie Mays
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(1 year, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 February 2000)
RoleCompany Director
Correspondence Address17 Oak Grove Road
London
SE20 7RG
Secretary NameMr Andrew John Corden
NationalityBritish
StatusResigned
Appointed05 March 1999(1 year, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 24 January 2007)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address122 Motspur Park
New Malden
Surrey
KT3 6PF
Director NameMr Malcolm Raymond Johnson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(2 years, 6 months after company formation)
Appointment Duration15 years, 10 months (resigned 30 December 2015)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address85 Stafford Road
Wallington
Surrey
SM6 9AP
Director NameGiuliana Quadernucci
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(5 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 December 2005)
RoleLocal Government Officer
Correspondence Address6 Norman Court
296 Leigham Court Road
London
SW16 2QP
Director NameMr John Kenneth Plume
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(8 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 2011)
RoleCivilian Duties Metropolitan P
Country of ResidenceUnited Kingdom
Correspondence Address12 Norman Court
296 Leigham Court Road Streatham
London
SW16 2QP
Director NameGordon Alexander Gellatly
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(8 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 May 2007)
RoleChef Consultant
Correspondence Address7 Norman Court
296 Leigham Court Road Streatham
London
SW16 2QP
Secretary NameTownsend Property Management (Corporation)
StatusResigned
Appointed01 February 2007(9 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 March 2008)
Correspondence AddressLatour House
Chertsey Boulevard Hanworth Lane
Chertsey
Surrey
KT16 9JX
Secretary NameTownends (Lettings & Management) Ltd (Corporation)
StatusResigned
Appointed01 October 2007(10 years, 1 month after company formation)
Appointment Duration5 months (resigned 01 March 2008)
Correspondence AddressLa Tour House
Chertsey Boulevard
Chertsey
Surrey
KT16 9TX
Secretary NamePm Services (London) Limited (Corporation)
StatusResigned
Appointed01 March 2008(10 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 March 2010)
Correspondence AddressSt Werburghs Lodge
Gills Road
Dartford
Kent
DA4 9LE
Secretary NameKDG Property Limited (Corporation)
StatusResigned
Appointed01 March 2010(12 years, 6 months after company formation)
Appointment Duration10 years (resigned 01 March 2020)
Correspondence Address2nd Floor Berkeley Square House
Berkeley Square
London
W1J 6BD
Director NameKDG Property Shadow Directors Limited (Corporation)
StatusResigned
Appointed21 November 2011(14 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 March 2016)
Correspondence Address85 Stafford Road
Wallington
Surrey
SM6 9AP

Location

Registered AddressProperty Maintenance & Management Services Ltd. 5th Floor, Melrose House
Dingwall Road
Croydon
CR0 2NE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

1 at £1David Pinner
8.33%
Ordinary
1 at £1Eleni Skialiotis & Andrea Androulla Skialiotis
8.33%
Ordinary
1 at £1Fernando Ruiz
8.33%
Ordinary
1 at £1Isabel Jurewicz
8.33%
Ordinary
1 at £1J. Timms
8.33%
Ordinary
1 at £1Justin Mills
8.33%
Ordinary
1 at £1Malcolm Raymond Johnson
8.33%
Ordinary
1 at £1Mark James Murant
8.33%
Ordinary
1 at £1Nicola Gentleman
8.33%
Ordinary
1 at £1Pankaj Patel
8.33%
Ordinary
1 at £1Rosemarie Nelson
8.33%
Ordinary
1 at £1Stephen Humphrey
8.33%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return19 August 2023 (8 months ago)
Next Return Due2 September 2024 (4 months, 2 weeks from now)

Filing History

8 November 2023Total exemption full accounts made up to 28 February 2023 (3 pages)
22 August 2023Confirmation statement made on 19 August 2023 with updates (6 pages)
3 April 2023Change of details for Mr Fernando Varela Ruiz as a person with significant control on 3 April 2023 (2 pages)
3 April 2023Change of details for Mr Brian Melvin Franklin as a person with significant control on 3 April 2023 (2 pages)
9 November 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
23 August 2022Confirmation statement made on 19 August 2022 with updates (5 pages)
26 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
5 August 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
17 December 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
25 August 2020Appointment of Mr Derek Jonathan Lee as a secretary on 1 March 2020 (2 pages)
25 August 2020Confirmation statement made on 19 August 2020 with updates (5 pages)
19 August 2020Registered office address changed from 85 Stafford Road Wallington Surrey SM6 9AP England to Property Maintenance & Management Services Ltd. 5th Floor, Melrose House Dingwall Road Croydon CR0 2NE on 19 August 2020 (1 page)
19 August 2020Termination of appointment of Kdg Property Ltd as a secretary on 1 March 2020 (1 page)
13 September 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
19 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
12 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
20 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
16 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
16 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
21 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
2 December 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
2 December 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
25 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
16 March 2016Termination of appointment of Kdg Property Shadow Directors Ltd as a director on 16 March 2016 (1 page)
16 March 2016Termination of appointment of Kdg Property Shadow Directors Ltd as a director on 16 March 2016 (1 page)
20 January 2016Termination of appointment of Malcolm Raymond Johnson as a director on 30 December 2015 (1 page)
20 January 2016Termination of appointment of Malcolm Raymond Johnson as a director on 30 December 2015 (1 page)
7 December 2015Director's details changed for Mr Brian Franklin on 7 December 2015 (2 pages)
7 December 2015Director's details changed for Mr Malcolm Raymond Johnson on 7 December 2015 (2 pages)
7 December 2015Director's details changed for Mr Malcolm Raymond Johnson on 7 December 2015 (2 pages)
7 December 2015Director's details changed for Mr Brian Franklin on 7 December 2015 (2 pages)
19 November 2015Appointment of Mr Fernando Varela Ruiz as a director on 19 November 2015 (2 pages)
19 November 2015Appointment of Mr Fernando Varela Ruiz as a director on 19 November 2015 (2 pages)
15 October 2015Registered office address changed from 85 Stafford Road Wallington Surrey SM6 9AP England to 85 Stafford Road Wallington Surrey SM6 9AP on 15 October 2015 (1 page)
15 October 2015Appointment of Mr Brian Franklin as a director on 1 October 2015 (2 pages)
15 October 2015Appointment of Mr Brian Franklin as a director on 1 October 2015 (2 pages)
15 October 2015Registered office address changed from 85 Stafford Road Wallington Surrey SM6 9AP England to 85 Stafford Road Wallington Surrey SM6 9AP on 15 October 2015 (1 page)
15 October 2015Appointment of Mr Brian Franklin as a director on 1 October 2015 (2 pages)
8 October 2015Registered office address changed from C/O Kdg Property Ltd New Progress House 34 Stafford Road Wallington Surrey SM6 9AA to 85 Stafford Road Wallington Surrey SM6 9AP on 8 October 2015 (1 page)
8 October 2015Director's details changed for Kdg Property Shadow Directors Ltd on 8 October 2015 (1 page)
8 October 2015Registered office address changed from C/O Kdg Property Ltd New Progress House 34 Stafford Road Wallington Surrey SM6 9AA to 85 Stafford Road Wallington Surrey SM6 9AP on 8 October 2015 (1 page)
8 October 2015Registered office address changed from C/O Kdg Property Ltd New Progress House 34 Stafford Road Wallington Surrey SM6 9AA to 85 Stafford Road Wallington Surrey SM6 9AP on 8 October 2015 (1 page)
8 October 2015Director's details changed for Kdg Property Shadow Directors Ltd on 8 October 2015 (1 page)
8 October 2015Director's details changed for Kdg Property Shadow Directors Ltd on 8 October 2015 (1 page)
24 September 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
24 September 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
4 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 12
(6 pages)
4 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 12
(6 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 12
(6 pages)
30 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 12
(6 pages)
20 January 2014Termination of appointment of David Pinner as a director (1 page)
20 January 2014Termination of appointment of David Pinner as a director (1 page)
28 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
28 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
20 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 12
(7 pages)
20 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 12
(7 pages)
1 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
26 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (7 pages)
26 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (7 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
22 November 2011Appointment of Kdg Property Shadow Directors Ltd as a director (2 pages)
22 November 2011Appointment of Kdg Property Shadow Directors Ltd as a director (2 pages)
15 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (6 pages)
15 September 2011Registered office address changed from 115 Blenheim Gardens Wallington Surrey SM6 9PU on 15 September 2011 (1 page)
15 September 2011Termination of appointment of John Plume as a director (1 page)
15 September 2011Termination of appointment of John Plume as a director (1 page)
15 September 2011Registered office address changed from 115 Blenheim Gardens Wallington Surrey SM6 9PU on 15 September 2011 (1 page)
15 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (6 pages)
23 February 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 February 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
20 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (7 pages)
20 October 2010Director's details changed for Malcolm Raymond Johnson on 1 August 2010 (2 pages)
20 October 2010Director's details changed for Malcolm Raymond Johnson on 1 August 2010 (2 pages)
20 October 2010Director's details changed for John Kenneth Plume on 1 August 2010 (2 pages)
20 October 2010Director's details changed for David John Pinner on 1 August 2010 (2 pages)
20 October 2010Director's details changed for David John Pinner on 1 August 2010 (2 pages)
20 October 2010Director's details changed for David John Pinner on 1 August 2010 (2 pages)
20 October 2010Director's details changed for John Kenneth Plume on 1 August 2010 (2 pages)
20 October 2010Director's details changed for John Kenneth Plume on 1 August 2010 (2 pages)
20 October 2010Director's details changed for Malcolm Raymond Johnson on 1 August 2010 (2 pages)
20 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (7 pages)
12 August 2010Registered office address changed from 163 Welcomes Road Kenley Surrey CR8 5HB United Kingdom on 12 August 2010 (2 pages)
12 August 2010Registered office address changed from 163 Welcomes Road Kenley Surrey CR8 5HB United Kingdom on 12 August 2010 (2 pages)
14 July 2010Appointment of Kdg Property Ltd as a secretary (2 pages)
14 July 2010Appointment of Kdg Property Ltd as a secretary (2 pages)
9 April 2010Termination of appointment of Pm Services (London) Limited as a secretary (2 pages)
9 April 2010Termination of appointment of Pm Services (London) Limited as a secretary (2 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
25 September 2009Return made up to 19/08/09; full list of members (7 pages)
25 September 2009Return made up to 19/08/09; full list of members (7 pages)
23 February 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
23 February 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
19 February 2009Return made up to 19/08/08; full list of members (7 pages)
19 February 2009Return made up to 19/08/08; full list of members (7 pages)
18 February 2009Registered office changed on 18/02/2009 from latour house chertsey boulevard hansworth lane chertsey surrey KT16 9JX (1 page)
18 February 2009Registered office changed on 18/02/2009 from 163 welcomes road kenley surrey CR8 5HB united kingdom (1 page)
18 February 2009Appointment terminated secretary townends (lettings & management) LTD (1 page)
18 February 2009Registered office changed on 18/02/2009 from latour house chertsey boulevard hansworth lane chertsey surrey KT16 9JX (1 page)
18 February 2009Appointment terminated secretary townends (lettings & management) LTD (1 page)
18 February 2009Registered office changed on 18/02/2009 from 163 welcomes road kenley surrey CR8 5HB united kingdom (1 page)
1 December 2008Appointment terminate, secretary tyser greenwood estate management LIMITED logged form (1 page)
1 December 2008Appointment terminate, secretary tyser greenwood estate management LIMITED logged form (1 page)
15 March 2008Return made up to 19/08/07; full list of members (7 pages)
15 March 2008Return made up to 19/08/07; full list of members (7 pages)
13 March 2008Secretary appointed pm services (london) LIMITED (2 pages)
13 March 2008Appointment terminated secretary townsend property management (1 page)
13 March 2008Appointment terminated secretary townsend property management (1 page)
13 March 2008Secretary appointed pm services (london) LIMITED (2 pages)
10 December 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
10 December 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
2 December 2007Registered office changed on 02/12/07 from: latour house chertsey boulevard wanworth lane chertsey surrey KT16 9JX (1 page)
2 December 2007Registered office changed on 02/12/07 from: latour house chertsey boulevard wanworth lane chertsey surrey KT16 9JX (1 page)
23 November 2007Registered office changed on 23/11/07 from: norman court 296 leigham court road streatham london SW16 1QP (1 page)
23 November 2007Registered office changed on 23/11/07 from: norman court 296 leigham court road streatham london SW16 1QP (1 page)
31 October 2007New secretary appointed (2 pages)
31 October 2007New secretary appointed (2 pages)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
27 April 2007New secretary appointed (2 pages)
27 April 2007New secretary appointed (2 pages)
1 February 2007Registered office changed on 01/02/07 from: 122 motspur park new malden surrey KT3 6PF (1 page)
1 February 2007Secretary resigned (1 page)
1 February 2007Registered office changed on 01/02/07 from: 122 motspur park new malden surrey KT3 6PF (1 page)
1 February 2007Secretary resigned (1 page)
22 November 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
22 November 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
4 September 2006Return made up to 19/08/06; full list of members (11 pages)
4 September 2006Return made up to 19/08/06; full list of members (11 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
23 August 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
23 August 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
22 August 2005Return made up to 19/08/05; full list of members (5 pages)
22 August 2005Return made up to 19/08/05; full list of members (5 pages)
22 August 2005Location of register of members (1 page)
22 August 2005Location of register of members (1 page)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
17 November 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
17 November 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
25 August 2004Return made up to 19/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
25 August 2004Return made up to 19/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
25 March 2004Registered office changed on 25/03/04 from: 3 consfield avenue new malden surrey KT3 6HB (1 page)
25 March 2004Registered office changed on 25/03/04 from: 3 consfield avenue new malden surrey KT3 6HB (1 page)
1 September 2003Return made up to 19/08/03; full list of members (12 pages)
1 September 2003Return made up to 19/08/03; full list of members (12 pages)
22 July 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
22 July 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
29 August 2002Return made up to 19/08/02; full list of members (10 pages)
29 August 2002Return made up to 19/08/02; full list of members (10 pages)
19 June 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
19 June 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
21 September 2001Return made up to 19/08/01; full list of members (10 pages)
21 September 2001Return made up to 19/08/01; full list of members (10 pages)
11 September 2001Total exemption full accounts made up to 28 February 2001 (3 pages)
11 September 2001Total exemption full accounts made up to 28 February 2001 (3 pages)
20 November 2000Full accounts made up to 29 February 2000 (9 pages)
20 November 2000Full accounts made up to 29 February 2000 (9 pages)
14 September 2000Return made up to 19/08/00; full list of members (10 pages)
14 September 2000Return made up to 19/08/00; full list of members (10 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
7 September 1999Return made up to 19/08/99; full list of members (6 pages)
7 September 1999Return made up to 19/08/99; full list of members (6 pages)
24 June 1999Accounts for a dormant company made up to 31 August 1998 (3 pages)
24 June 1999Accounts for a dormant company made up to 28 February 1999 (3 pages)
24 June 1999Accounts for a dormant company made up to 28 February 1999 (3 pages)
24 June 1999Accounts for a dormant company made up to 31 August 1998 (3 pages)
28 April 1999Registered office changed on 28/04/99 from: 17 oak grove road anerley london SE20 7RG (1 page)
28 April 1999Registered office changed on 28/04/99 from: 17 oak grove road anerley london SE20 7RG (1 page)
31 March 1999Accounting reference date shortened from 31/08/99 to 28/02/99 (1 page)
31 March 1999Accounting reference date shortened from 31/08/99 to 28/02/99 (1 page)
26 March 1999New director appointed (2 pages)
26 March 1999Ad 01/03/99--------- £ si 10@1=10 £ ic 2/12 (2 pages)
26 March 1999New secretary appointed (2 pages)
26 March 1999Ad 01/03/99--------- £ si 10@1=10 £ ic 2/12 (2 pages)
26 March 1999New secretary appointed (2 pages)
26 March 1999New director appointed (2 pages)
26 March 1999Secretary resigned (1 page)
26 March 1999Secretary resigned (1 page)
22 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 October 1998Return made up to 19/08/98; full list of members
  • 363(287) ‐ Registered office changed on 02/10/98
(6 pages)
2 October 1998Return made up to 19/08/98; full list of members
  • 363(287) ‐ Registered office changed on 02/10/98
(6 pages)
19 August 1997Incorporation (17 pages)
19 August 1997Incorporation (17 pages)