Company NameCrossways 2000 Limited
Company StatusDissolved
Company Number03537398
CategoryPrivate Limited Company
Incorporation Date25 March 1998(26 years, 1 month ago)
Dissolution Date13 February 2024 (2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Leigh McCaveny
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2022(24 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 13 February 2024)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Martin Richard Worthington
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2022(24 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 13 February 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusClosed
Appointed30 April 2011(13 years, 1 month after company formation)
Appointment Duration12 years, 9 months (closed 13 February 2024)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusClosed
Appointed01 March 2013(14 years, 11 months after company formation)
Appointment Duration10 years, 11 months (closed 13 February 2024)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameDavid Leslie Dye
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(same day as company formation)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinton Hitchen
Hatch Lane
Sevenoaks
Kent
TN13 3AY
Director NamePeter Walichnowski
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed25 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address7 York Avenue
East Sheen
London
SW14 7LQ
Secretary NamePenelope Kim Follows
NationalityBritish
StatusResigned
Appointed25 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address59 High Street
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0HP
Director NameIan Marshall
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(4 days after company formation)
Appointment Duration1 year, 6 months (resigned 19 October 1999)
RoleCompany Director
Correspondence Address43 Belsize Road
London
NW6 4RX
Director NameJohn McCready
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(4 days after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEastbury House
Eastbury
Hungerford
Berkshire
RG17 7JJ
Director NameRaymond Leonard Rice Pyle
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(4 days after company formation)
Appointment Duration10 years, 6 months (resigned 26 September 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address57 Telfords Yard
6-8 The Highway
London
E1W 2BQ
Director NameMr John Nicholas West
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1999(1 year, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 May 2003)
RoleProperty Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
114 High Street
Long Crendon
Buchinghamshire
HP18 9AN
Secretary NameMr Gordon Francis Franklin
NationalityBritish
StatusResigned
Appointed28 February 2000(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage Little End
Hunningham
Leamington Spa
Warwickshire
CV33 9DT
Director NameMr David Keith Perry
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(2 years, 3 months after company formation)
Appointment Duration6 months (resigned 29 December 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Saint Leonards Road
Surbiton
Surrey
KT6 4DE
Director NameDavid Stewart Hutton
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed30 June 2000(2 years, 3 months after company formation)
Appointment Duration6 months (resigned 29 December 2000)
RoleCompany Director
Correspondence AddressUpper Maisonette
22 Belsize Park Street Belsize Park
London
NW3 4DU
Director NameMr Roland Denis Stephen Nevett
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(3 years after company formation)
Appointment Duration5 years, 9 months (resigned 10 January 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFarm Place
Old Avenue
West Byfleet
Surrey
KT14 6AD
Director NameMichael John McGuinness
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(3 years after company formation)
Appointment Duration3 years, 5 months (resigned 24 September 2004)
RoleChartered Surveyor
Correspondence AddressFlat 1b Chichester House
Chichester Terrace
Brighton
East Sussex
BN2 1FN
Director NameMr Michael Robert Griffiths
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 08 July 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMaidirin Rua
Camden Road
Bexley
Kent
DA5 3NP
Director NamePeter James Cleary
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed12 April 2001(3 years after company formation)
Appointment Duration6 years, 10 months (resigned 03 March 2008)
RoleCompany Director
Correspondence Address19 Shenley Hill
Radlett
Hertfordshire
WD7 7AT
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed12 April 2001(3 years after company formation)
Appointment Duration10 years (resigned 30 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Francis William Salway
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(4 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 December 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNash House
25 Mount Sion
Tunbridge Wells
Kent
TN1 1TZ
Director NameMr Timothy Alex Seddon
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(5 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 April 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rosery
13 Speer Road
Thames Ditton
Surrey
KT7 0PJ
Director NameMr Martin Reay Wood
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(10 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 June 2021)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr James Stephen Gillard
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2021(23 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 June 2022)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusResigned
Appointed27 March 2008(10 years after company formation)
Appointment Duration6 months (resigned 26 September 2008)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameLand Securities Management Limited (Corporation)
StatusResigned
Appointed26 September 2008(10 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2013)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameLS Director Limited (Corporation)
StatusResigned
Appointed26 September 2008(10 years, 6 months after company formation)
Appointment Duration15 years, 1 month (resigned 01 November 2023)
Correspondence Address100 Victoria Street
London
SW1E 5JL

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Land Securities Development LTD
50.00%
Ordinary
1 at £1Land Securities Development LTD & Whitecliff Investments LTD
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

7 May 1998Delivered on: 26 May 1998
Satisfied on: 30 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 May 1998Delivered on: 15 May 1998
Satisfied on: 30 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of this debenture.
Particulars: F/H admirals park crossways dartford ken. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 December 2020Confirmation statement made on 4 December 2020 with updates (5 pages)
26 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
16 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
28 November 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
11 December 2018Confirmation statement made on 4 December 2018 with updates (4 pages)
23 July 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
4 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
4 December 2017Change of details for Land Securities Development Limited as a person with significant control on 10 January 2017 (2 pages)
4 December 2017Change of details for Land Securities Development Limited as a person with significant control on 10 January 2017 (2 pages)
4 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
13 July 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
13 July 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
11 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
11 January 2017Director's details changed for Mr Martin Reay Wood on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Martin Reay Wood on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
9 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
11 May 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
11 May 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
27 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(5 pages)
27 January 2016Director's details changed for Ls Director Limited on 1 January 2016 (1 page)
27 January 2016Director's details changed for Ls Director Limited on 1 January 2016 (1 page)
27 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(5 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
13 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(5 pages)
13 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(5 pages)
13 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(5 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(5 pages)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(5 pages)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(5 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
7 May 2013Termination of appointment of Land Securities Management Limited as a director (1 page)
7 May 2013Termination of appointment of Land Securities Management Limited as a director (1 page)
20 March 2013Appointment of Land Securities Management Services Limited as a director (2 pages)
20 March 2013Appointment of Land Securities Management Services Limited as a director (2 pages)
30 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
19 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
19 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
12 June 2012Director's details changed for Mr Martin Reay Wood on 11 June 2012 (2 pages)
12 June 2012Director's details changed for Mr Martin Reay Wood on 11 June 2012 (2 pages)
10 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
13 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
13 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
9 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
9 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
9 May 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
9 May 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
27 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
25 October 2010Director's details changed for Martin Reay Wood on 15 October 2010 (3 pages)
25 October 2010Director's details changed for Martin Reay Wood on 15 October 2010 (3 pages)
18 May 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
18 May 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
28 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (15 pages)
28 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (15 pages)
1 July 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
1 July 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
16 April 2009Return made up to 25/03/09; full list of members (6 pages)
16 April 2009Return made up to 25/03/09; full list of members (6 pages)
23 October 2008Appointment terminated director raymond pyle (1 page)
23 October 2008Director appointed ls director LIMITED (2 pages)
23 October 2008Appointment terminated director raymond pyle (1 page)
23 October 2008Director appointed martin reay wood (2 pages)
23 October 2008Director appointed ls director LIMITED (2 pages)
23 October 2008Director appointed martin reay wood (2 pages)
23 October 2008Appointment terminated director land securities management services LIMITED (1 page)
23 October 2008Appointment terminated director land securities management services LIMITED (1 page)
22 October 2008Director appointed land securities management LIMITED (2 pages)
22 October 2008Director appointed land securities management LIMITED (2 pages)
17 April 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
17 April 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
15 April 2008Return made up to 25/03/08; full list of members (5 pages)
15 April 2008Return made up to 25/03/08; full list of members (5 pages)
3 April 2008Appointment terminated director peter cleary (1 page)
3 April 2008Director appointed land securities management services LIMITED (20 pages)
3 April 2008Appointment terminated director peter cleary (1 page)
3 April 2008Director appointed land securities management services LIMITED (20 pages)
30 June 2007Declaration of satisfaction of mortgage/charge (1 page)
30 June 2007Declaration of satisfaction of mortgage/charge (1 page)
30 June 2007Declaration of satisfaction of mortgage/charge (1 page)
30 June 2007Declaration of satisfaction of mortgage/charge (1 page)
6 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
6 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
18 April 2007Return made up to 25/03/07; full list of members (5 pages)
18 April 2007Return made up to 25/03/07; full list of members (5 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
16 January 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Return made up to 25/03/06; full list of members (6 pages)
7 April 2006Return made up to 25/03/06; full list of members (6 pages)
7 April 2006Director resigned (1 page)
1 February 2006Full accounts made up to 31 March 2005 (9 pages)
1 February 2006Full accounts made up to 31 March 2005 (9 pages)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
31 March 2005Return made up to 25/03/05; full list of members (8 pages)
31 March 2005Return made up to 25/03/05; full list of members (8 pages)
4 February 2005Full accounts made up to 31 March 2004 (9 pages)
4 February 2005Full accounts made up to 31 March 2004 (9 pages)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
15 April 2004Director's particulars changed (1 page)
15 April 2004Return made up to 25/03/04; full list of members (9 pages)
15 April 2004Director's particulars changed (1 page)
15 April 2004Return made up to 25/03/04; full list of members (9 pages)
24 December 2003Full accounts made up to 31 March 2003 (11 pages)
24 December 2003Full accounts made up to 31 March 2003 (11 pages)
10 September 2003Director's particulars changed (1 page)
10 September 2003Director's particulars changed (1 page)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
15 April 2003Return made up to 25/03/03; full list of members (8 pages)
15 April 2003Return made up to 25/03/03; full list of members (8 pages)
28 February 2003Auditor's resignation (1 page)
28 February 2003Auditor's resignation (1 page)
24 January 2003Full accounts made up to 31 March 2002 (12 pages)
24 January 2003Full accounts made up to 31 March 2002 (12 pages)
30 July 2002Director's particulars changed (1 page)
30 July 2002Director's particulars changed (1 page)
22 July 2002New director appointed (3 pages)
22 July 2002New director appointed (3 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
4 April 2002Return made up to 25/03/02; full list of members (7 pages)
4 April 2002Return made up to 25/03/02; full list of members (7 pages)
4 January 2002Full accounts made up to 31 March 2001 (10 pages)
4 January 2002Full accounts made up to 31 March 2001 (10 pages)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
15 June 2001Director's particulars changed (1 page)
15 June 2001Director's particulars changed (1 page)
7 June 2001Return made up to 25/03/01; full list of members (6 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001Return made up to 25/03/01; full list of members (6 pages)
7 June 2001Secretary resigned (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (7 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New secretary appointed (2 pages)
10 May 2001New director appointed (7 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New secretary appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
30 April 2001Registered office changed on 30/04/01 from: 84 eccleston square london SW1V 1PX (1 page)
30 April 2001Registered office changed on 30/04/01 from: 84 eccleston square london SW1V 1PX (1 page)
14 April 2001Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page)
14 April 2001Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page)
12 March 2001Full accounts made up to 31 December 2000 (10 pages)
12 March 2001Full accounts made up to 31 December 2000 (10 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
27 July 2000Full accounts made up to 31 December 1999 (10 pages)
27 July 2000Full accounts made up to 31 December 1999 (10 pages)
24 July 2000Director resigned (1 page)
24 July 2000New director appointed (3 pages)
24 July 2000New director appointed (3 pages)
24 July 2000Director resigned (1 page)
20 April 2000Return made up to 25/03/00; full list of members (10 pages)
20 April 2000Return made up to 25/03/00; full list of members (10 pages)
3 March 2000New secretary appointed (2 pages)
3 March 2000Secretary resigned (1 page)
3 March 2000Secretary resigned (1 page)
3 March 2000New secretary appointed (2 pages)
5 November 1999Full accounts made up to 31 December 1998 (8 pages)
5 November 1999Full accounts made up to 31 December 1998 (8 pages)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
29 April 1999Return made up to 25/03/99; full list of members (11 pages)
29 April 1999Return made up to 25/03/99; full list of members (11 pages)
3 February 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
3 February 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
26 May 1998Particulars of mortgage/charge (10 pages)
26 May 1998Particulars of mortgage/charge (10 pages)
15 May 1998Particulars of mortgage/charge (6 pages)
15 May 1998Particulars of mortgage/charge (6 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
25 March 1998Incorporation (18 pages)
25 March 1998Incorporation (18 pages)