Company Name49 Addison Gardens Limited
Company StatusActive
Company Number03430712
CategoryPrivate Limited Company
Incorporation Date8 September 1997(26 years, 7 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 NameMs Belinda Jane Collins
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1997(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
49 Addison Gardens
London
W14 0DP
Director NameKatharine Emily Hobbs
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1997(same day as company formation)
RoleTelevision Researcher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
49 Addison Gardens
London
W14 0DP
Director NameMs Nina Moeller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1997(same day as company formation)
RoleFurniture Designer
Country of ResidenceEngland
Correspondence AddressFlat 3
49 Addison Gardens
London
W14 0DP
Director NameVictoria Jane Fox
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(9 years, 3 months after company formation)
Appointment Duration17 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
49 Addison Gardens
London
W14 0DP
Director NameMr Xavier Thoma
Date of BirthApril 1974 (Born 50 years ago)
NationalityBelgian
StatusCurrent
Appointed03 October 2016(19 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleProperty & Investment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Elco Accounting 24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
Director NameVictoria Rosamond Mackenzie
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(same day as company formation)
RolePublic Relations Manager
Correspondence AddressFlat 6 49 Addison Gardens
London
W14 0DP
Director NameLenka Abigail Thynn
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(same day as company formation)
RoleFreelance Television Producer
Correspondence AddressFlat 5
49 Addison Gardens
London
W14 0DP
Director NameRosemary Elizabeth Diane Watson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(same day as company formation)
RoleManagement Consultancy
Correspondence AddressFlat 2
49 Addison Gardens
London
W14 0DP
Secretary NameLenka Abigail Thynn
NationalityBritish
StatusResigned
Appointed08 September 1997(same day as company formation)
RoleFreelance Television Producer
Correspondence AddressFlat 5
49 Addison Gardens
London
W14 0DP
Director NameLouise Emma Crafts
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(7 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 04 October 2002)
RoleDesign Manager
Correspondence AddressFlat 6
49 Addison Gardens
London
W14 0DP
Director NameVictoria Sarah Gwynedd Jones
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(5 years after company formation)
Appointment Duration9 years, 11 months (resigned 01 September 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 49 Addison Gardens
London
W14 0DP
Secretary NameVictoria Sarah Gwynedd Jones
NationalityBritish
StatusResigned
Appointed20 September 2004(7 years after company formation)
Appointment Duration7 years, 11 months (resigned 01 September 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 49 Addison Gardens
London
W14 0DP
Director NameDavid Bates
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2007(9 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
49 Addison Gardens
London
W14 0DP
Director NameSheryl Bates
Date of BirthDecember 1982 (Born 41 years ago)
NationalitySingaporean
StatusResigned
Appointed13 January 2007(9 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
49 Addison Gardens
London
W14 0DP
Director NameMr Edward Alexander Macleod Murray
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(12 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 October 2016)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameMr Alexander Macleod
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(12 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 October 2016)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address49 Addison Gardens
London
W14 0DP

Location

Registered AddressC/O Elco Accounting
24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Ms Nina Moeller
33.33%
Ordinary
1 at £1Mr Alexander Macleod
16.67%
Ordinary
1 at £1Ms Belinda Jane Collins
16.67%
Ordinary
1 at £1Ms Katharine Emily Hobbs
16.67%
Ordinary
1 at £1Ms Victoria Jane Fox
16.67%
Ordinary

Accounts

Latest Accounts1 July 2023 (9 months, 3 weeks ago)
Next Accounts Due1 April 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End01 July

Returns

Latest Return4 September 2023 (7 months, 2 weeks ago)
Next Return Due18 September 2024 (5 months from now)

Filing History

26 March 2024Micro company accounts made up to 1 July 2023 (4 pages)
6 September 2023Confirmation statement made on 4 September 2023 with updates (4 pages)
21 March 2023Micro company accounts made up to 1 July 2022 (4 pages)
5 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
4 April 2022Micro company accounts made up to 1 July 2021 (4 pages)
10 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
7 April 2021Micro company accounts made up to 1 July 2020 (6 pages)
12 February 2021Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 12 February 2021 (1 page)
12 February 2021Director's details changed for Mr Xavier Thoma on 12 February 2021 (2 pages)
4 September 2020Confirmation statement made on 4 September 2020 with updates (5 pages)
9 March 2020Accounts for a dormant company made up to 1 July 2019 (9 pages)
4 September 2019Confirmation statement made on 4 September 2019 with updates (5 pages)
19 March 2019Accounts for a dormant company made up to 1 July 2018 (9 pages)
13 September 2018Confirmation statement made on 8 September 2018 with updates (5 pages)
27 February 2018Accounts for a dormant company made up to 1 July 2017 (8 pages)
19 September 2017Confirmation statement made on 8 September 2017 with updates (5 pages)
19 September 2017Confirmation statement made on 8 September 2017 with updates (5 pages)
18 September 2017Change of details for Ms Nina Moeller as a person with significant control on 6 April 2016 (2 pages)
18 September 2017Change of details for Ms Nina Moeller as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Termination of appointment of Alexander Macleod as a director on 3 October 2016 (1 page)
8 September 2017Termination of appointment of Alexander Macleod as a director on 3 October 2016 (1 page)
24 March 2017Accounts for a dormant company made up to 1 July 2016 (7 pages)
24 March 2017Accounts for a dormant company made up to 1 July 2016 (7 pages)
3 November 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
4 October 2016Appointment of Xavier Richard Thoma as a director on 3 October 2016 (2 pages)
4 October 2016Termination of appointment of Edward Alexander Macleod Murray as a director on 3 October 2016 (1 page)
4 October 2016Appointment of Xavier Richard Thoma as a director on 3 October 2016 (2 pages)
4 October 2016Termination of appointment of Edward Alexander Macleod Murray as a director on 3 October 2016 (1 page)
17 March 2016Accounts for a dormant company made up to 1 July 2015 (7 pages)
17 March 2016Accounts for a dormant company made up to 1 July 2015 (7 pages)
6 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 6
(8 pages)
6 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 6
(8 pages)
6 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 6
(8 pages)
6 October 2015Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 6 October 2015 (1 page)
6 October 2015Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 6 October 2015 (1 page)
6 October 2015Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 6 October 2015 (1 page)
31 March 2015Accounts for a dormant company made up to 1 July 2014 (5 pages)
31 March 2015Accounts for a dormant company made up to 1 July 2014 (5 pages)
31 March 2015Accounts for a dormant company made up to 1 July 2014 (5 pages)
29 October 2014Appointment of Mr Alexander Macleod as a director on 29 April 2010 (2 pages)
29 October 2014Appointment of Mr Alexander Macleod as a director on 29 April 2010 (2 pages)
29 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 6
(8 pages)
29 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 6
(8 pages)
29 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 6
(8 pages)
27 October 2014Registered office address changed from C/O C/O Bushey Secretaries Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey WD23 1EE England to Iveco House Station Road Watford Hertfordshire WD17 1DL on 27 October 2014 (1 page)
27 October 2014Registered office address changed from C/O C/O Bushey Secretaries Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey WD23 1EE England to Iveco House Station Road Watford Hertfordshire WD17 1DL on 27 October 2014 (1 page)
20 January 2014Accounts for a dormant company made up to 1 July 2013 (2 pages)
20 January 2014Accounts for a dormant company made up to 1 July 2013 (2 pages)
20 January 2014Accounts for a dormant company made up to 1 July 2013 (2 pages)
11 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 6
(9 pages)
11 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 6
(9 pages)
11 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 6
(9 pages)
28 February 2013Total exemption small company accounts made up to 1 July 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 1 July 2012 (3 pages)
6 November 2012Appointment of Mr Edward Alexander Macleod Murray as a director (2 pages)
6 November 2012Appointment of Mr Edward Alexander Macleod Murray as a director (2 pages)
18 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (8 pages)
18 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (8 pages)
18 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (8 pages)
18 September 2012Termination of appointment of Victoria Gwynedd Jones as a secretary (1 page)
18 September 2012Termination of appointment of Victoria Gwynedd Jones as a secretary (1 page)
17 September 2012Termination of appointment of Victoria Gwynedd Jones as a secretary (1 page)
17 September 2012Termination of appointment of David Bates as a director (1 page)
17 September 2012Termination of appointment of Sheryl Bates as a director (1 page)
17 September 2012Termination of appointment of Victoria Gwynedd Jones as a director (1 page)
17 September 2012Termination of appointment of Victoria Gwynedd Jones as a secretary (1 page)
17 September 2012Termination of appointment of David Bates as a director (1 page)
17 September 2012Termination of appointment of Victoria Gwynedd Jones as a director (1 page)
17 September 2012Termination of appointment of Sheryl Bates as a director (1 page)
5 June 2012Registered office address changed from C/O Skills Accountancy Ltd 239a Uxbridge Road London W12 9DL on 5 June 2012 (1 page)
5 June 2012Registered office address changed from C/O Skills Accountancy Ltd 239a Uxbridge Road London W12 9DL on 5 June 2012 (1 page)
5 June 2012Registered office address changed from C/O Skills Accountancy Ltd 239a Uxbridge Road London W12 9DL on 5 June 2012 (1 page)
20 April 2012Total exemption small company accounts made up to 1 July 2011 (4 pages)
20 April 2012Total exemption small company accounts made up to 1 July 2011 (4 pages)
20 April 2012Total exemption small company accounts made up to 1 July 2011 (4 pages)
18 November 2011Annual return made up to 8 September 2011 with a full list of shareholders (11 pages)
18 November 2011Annual return made up to 8 September 2011 with a full list of shareholders (11 pages)
18 November 2011Annual return made up to 8 September 2011 with a full list of shareholders (11 pages)
17 November 2011Director's details changed for David Bates on 1 October 2010 (2 pages)
17 November 2011Director's details changed for Nina Moeller on 1 October 2010 (2 pages)
17 November 2011Director's details changed for Victoria Sarah Gwynedd Jones on 1 October 2010 (2 pages)
17 November 2011Director's details changed for Nina Moeller on 1 October 2010 (2 pages)
17 November 2011Director's details changed for Nina Moeller on 1 October 2010 (2 pages)
17 November 2011Director's details changed for David Bates on 1 October 2010 (2 pages)
17 November 2011Director's details changed for Katharine Emily Hobbs on 1 October 2010 (2 pages)
17 November 2011Director's details changed for Victoria Jane Fox on 1 October 2010 (2 pages)
17 November 2011Director's details changed for Sheryl Bates on 1 October 2010 (2 pages)
17 November 2011Director's details changed for Katharine Emily Hobbs on 1 October 2010 (2 pages)
17 November 2011Director's details changed for Belinda Jane Collins on 1 October 2010 (2 pages)
17 November 2011Director's details changed for Belinda Jane Collins on 1 October 2010 (2 pages)
17 November 2011Director's details changed for Victoria Jane Fox on 1 October 2010 (2 pages)
17 November 2011Director's details changed for Victoria Sarah Gwynedd Jones on 1 October 2010 (2 pages)
17 November 2011Director's details changed for Sheryl Bates on 1 October 2010 (2 pages)
17 November 2011Director's details changed for Sheryl Bates on 1 October 2010 (2 pages)
17 November 2011Director's details changed for Victoria Sarah Gwynedd Jones on 1 October 2010 (2 pages)
17 November 2011Director's details changed for Katharine Emily Hobbs on 1 October 2010 (2 pages)
17 November 2011Director's details changed for Victoria Jane Fox on 1 October 2010 (2 pages)
17 November 2011Director's details changed for Belinda Jane Collins on 1 October 2010 (2 pages)
17 November 2011Director's details changed for David Bates on 1 October 2010 (2 pages)
23 August 2011Registered office address changed from 6 Skills Accountancy Ltd Basement Office Shepherds Bush Road London W6 7PJ on 23 August 2011 (2 pages)
23 August 2011Administrative restoration application (3 pages)
23 August 2011Annual return made up to 8 September 2010 (19 pages)
23 August 2011Total exemption full accounts made up to 1 July 2009 (6 pages)
23 August 2011Total exemption full accounts made up to 1 July 2010 (7 pages)
23 August 2011Register inspection address has been changed (2 pages)
23 August 2011Administrative restoration application (3 pages)
23 August 2011Total exemption full accounts made up to 1 July 2009 (6 pages)
23 August 2011Annual return made up to 8 September 2010 (19 pages)
23 August 2011Register inspection address has been changed (2 pages)
23 August 2011Registered office address changed from 6 Skills Accountancy Ltd Basement Office Shepherds Bush Road London W6 7PJ on 23 August 2011 (2 pages)
23 August 2011Annual return made up to 8 September 2010 (19 pages)
23 August 2011Total exemption full accounts made up to 1 July 2010 (7 pages)
23 August 2011Total exemption full accounts made up to 1 July 2009 (6 pages)
23 August 2011Total exemption full accounts made up to 1 July 2010 (7 pages)
19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
29 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (6 pages)
29 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (6 pages)
29 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (6 pages)
22 January 2009Return made up to 08/09/08; full list of members (6 pages)
22 January 2009Return made up to 08/09/08; full list of members (6 pages)
12 January 2009Registered office changed on 12/01/2009 from, c/o daniel's partnership, london LTD 1ST floor, no 7 goldhawk road, london, W12 8QQ (1 page)
12 January 2009Registered office changed on 12/01/2009 from, c/o daniel's partnership, london LTD 1ST floor, no 7 goldhawk road, london, W12 8QQ (1 page)
12 January 2009Return made up to 08/09/07; full list of members (7 pages)
12 January 2009Return made up to 08/09/07; full list of members (7 pages)
1 October 2008Total exemption full accounts made up to 1 July 2008 (6 pages)
1 October 2008Total exemption full accounts made up to 1 July 2008 (6 pages)
1 October 2008Total exemption full accounts made up to 1 July 2008 (6 pages)
13 September 2007Total exemption full accounts made up to 1 July 2007 (6 pages)
13 September 2007Total exemption full accounts made up to 1 July 2007 (6 pages)
13 September 2007Total exemption full accounts made up to 1 July 2007 (6 pages)
28 March 2007New director appointed (1 page)
28 March 2007New director appointed (1 page)
28 March 2007New director appointed (1 page)
28 March 2007New director appointed (1 page)
16 February 2007Total exemption full accounts made up to 1 July 2006 (5 pages)
16 February 2007Total exemption full accounts made up to 1 July 2006 (5 pages)
16 February 2007Total exemption full accounts made up to 1 July 2006 (5 pages)
23 January 2007Return made up to 08/09/06; full list of members (9 pages)
23 January 2007Return made up to 08/09/06; full list of members (9 pages)
15 January 2007Director resigned (1 page)
15 January 2007New director appointed (2 pages)
15 January 2007Director resigned (1 page)
15 January 2007New director appointed (2 pages)
22 March 2006Return made up to 08/09/05; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 March 2006Return made up to 08/09/05; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 January 2006Total exemption full accounts made up to 1 July 2005 (6 pages)
24 January 2006Total exemption full accounts made up to 1 July 2005 (6 pages)
24 January 2006Total exemption full accounts made up to 1 July 2005 (6 pages)
29 October 2004Return made up to 08/09/04; no change of members (7 pages)
29 October 2004Return made up to 08/09/04; no change of members (7 pages)
30 September 2004New secretary appointed (2 pages)
30 September 2004New secretary appointed (2 pages)
13 September 2004Secretary resigned;director resigned (1 page)
13 September 2004Secretary resigned;director resigned (1 page)
25 August 2004Total exemption full accounts made up to 1 July 2004 (4 pages)
25 August 2004Total exemption full accounts made up to 1 July 2004 (4 pages)
25 August 2004Total exemption full accounts made up to 1 July 2004 (4 pages)
14 July 2004Registered office changed on 14/07/04 from: c/o daniel's partnership, control house 10 shepherds bush, road london, W6 7PJ (1 page)
14 July 2004Registered office changed on 14/07/04 from: c/o daniel's partnership, control house 10 shepherds bush, road london, W6 7PJ (1 page)
14 January 2004Return made up to 08/09/03; full list of members (11 pages)
14 January 2004Return made up to 08/09/03; full list of members (11 pages)
13 August 2003Total exemption full accounts made up to 1 July 2003 (4 pages)
13 August 2003Total exemption full accounts made up to 1 July 2003 (4 pages)
13 August 2003Total exemption full accounts made up to 1 July 2003 (4 pages)
14 July 2003New director appointed (2 pages)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003New director appointed (2 pages)
18 December 2002Accounts for a dormant company made up to 1 July 2002 (2 pages)
18 December 2002Accounts for a dormant company made up to 1 July 2002 (2 pages)
18 December 2002Accounts for a dormant company made up to 1 July 2002 (2 pages)
10 October 2002Accounting reference date shortened from 30/09/02 to 01/07/02 (1 page)
10 October 2002Registered office changed on 10/10/02 from: control house, 10 shepherds bush road, london, W6 7PJ (1 page)
10 October 2002Accounting reference date shortened from 30/09/02 to 01/07/02 (1 page)
10 October 2002Registered office changed on 10/10/02 from: control house, 10 shepherds bush road, london, W6 7PJ (1 page)
9 October 2002Return made up to 08/09/02; full list of members
  • 363(287) ‐ Registered office changed on 09/10/02
(11 pages)
9 October 2002Return made up to 08/09/02; full list of members
  • 363(287) ‐ Registered office changed on 09/10/02
(11 pages)
25 October 2001Accounts for a dormant company made up to 30 September 2001 (2 pages)
25 October 2001Accounts for a dormant company made up to 30 September 2001 (2 pages)
13 September 2001Return made up to 08/09/01; full list of members (10 pages)
13 September 2001Return made up to 08/09/01; full list of members (10 pages)
12 October 2000Accounts for a dormant company made up to 30 September 2000 (2 pages)
12 October 2000Accounts for a dormant company made up to 30 September 2000 (2 pages)
14 September 2000Return made up to 08/09/00; full list of members (10 pages)
14 September 2000Return made up to 08/09/00; full list of members (10 pages)
13 October 1999Accounts for a dormant company made up to 30 September 1999 (2 pages)
13 October 1999Accounts for a dormant company made up to 30 September 1999 (2 pages)
6 October 1999Return made up to 08/09/99; no change of members (8 pages)
6 October 1999Return made up to 08/09/99; no change of members (8 pages)
6 November 1998Accounts for a dormant company made up to 30 September 1998 (2 pages)
6 November 1998Accounts for a dormant company made up to 30 September 1998 (2 pages)
10 September 1998Return made up to 08/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 September 1998Return made up to 08/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 June 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/04/98
(1 page)
21 June 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/04/98
(1 page)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
8 September 1997Incorporation (25 pages)
8 September 1997Incorporation (25 pages)