Company NameDallington Square Management Limited
Company StatusActive
Company Number03602460
CategoryPrivate Limited Company
Incorporation Date22 July 1998(25 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 NameAlexandra Fiona Epps
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2007(9 years after company formation)
Appointment Duration16 years, 7 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address11 Dallington Square
28-31 Dallington Street
London
EC1V 0BB
Director NameMr Anthony Fitzpatrick
Date of BirthOctober 1956 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed13 January 2009(10 years, 5 months after company formation)
Appointment Duration15 years, 2 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Dallington Square
28-31 Dallington Street
London
EC1V 0BZ
Director NameMr Kensuke Yamada
Date of BirthMarch 1976 (Born 48 years ago)
NationalityJapanese
StatusCurrent
Appointed11 September 2019(21 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Dallington Square
London
EC1V 0BZ
Director NameMrs Avril Diane Hughes Payne
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2019(21 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroughton Poggs Mill House Filkins
Lechlade
GL7 3JH
Wales
Director NameMr Matthew Samuel Hoffman
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2019(21 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Dallington Square
London
EC1V 0BZ
Director NameMrs Delia Mary Broke
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2019(21 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleFarming Partner
Country of ResidenceEngland
Correspondence Address1 Dallington Square
London
EC1V 0BZ
Director NameMr Michael Christopher Mercer
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2019(21 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameDaniel Schleider
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 29 January 2002)
RoleCompany Director
Correspondence Address19 Shirehall Park
London
NW4 2QJ
Secretary NameJonathan Schleider
NationalityBritish
StatusResigned
Appointed28 August 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 16 February 2000)
RoleCompany Director
Correspondence Address165 Golders Green Road
London
NW11 9BX
Secretary NameMr James Douglas Thornton
NationalityBritish
StatusResigned
Appointed16 June 2000(1 year, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastle Moat House
25 Castle Street
Hertford
Hertfordshire
SG14 1HH
Director NameMr Michael Christopher Mercer
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(3 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 September 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Dallington Square
London
EC1V 0BZ
Director NameCharles Anthony Payne
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(3 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 July 2002)
RoleInvestment Manangement
Correspondence Address8 Dallington Square
28-30 Dallington Street
London
EC1V 0BZ
Director NameRobin John Aveline
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(3 years, 6 months after company formation)
Appointment Duration11 months (resigned 20 December 2002)
RoleIT Architect
Correspondence Address93 Greenhill
Prince Arthur Road
London
NW3 5TY
Director NamePhilip Henry Prescott
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(7 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 07 August 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Station Road
Amersham
Buckinghamshire
HP7 0BE
Director NameMatthew Hoffman
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 August 2007)
RoleJournalist
Correspondence Address7 Dallington Square
London
EC1V 0BZ
Director NameAvril Diane Inglis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2007(9 years after company formation)
Appointment Duration2 years, 3 months (resigned 17 November 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Dallington Square
28-31 Dallington Street
London
EC1V 0BB
Director NameMr Michael Christopher Mercer
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2007(9 years after company formation)
Appointment Duration1 year, 5 months (resigned 13 January 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Dallington Square
London
EC1V 0BZ
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed22 July 1998(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB
Secretary NameRendall And Rittner Limited (Corporation)
StatusResigned
Appointed26 October 2009(11 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 March 2013)
Correspondence AddressPortsoken House 155-157 Minories
London
EC3N 1LJ
Secretary NameClarkson Cleaver & Bowes Limited (Corporation)
StatusResigned
Appointed01 July 2013(14 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2015)
Correspondence Address8a Wingbury Courtyard
Business Village
Wingrave
Buckinghamshire
HP22 4LW

Contact

Websitehscpm.co.uk
Email address[email protected]
Telephone01992 507185
Telephone regionLea Valley

Location

Registered Address2 Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £10Alexander Frederick Temple Cadisch & Harry Edward Temple Cadisch
8.33%
Ordinary
1 at £10Alexandra Fiona Epps
8.33%
Ordinary
1 at £10Avril Diane Payne
8.33%
Ordinary
1 at £10Dalia Grace Joseph & Philip Henry Prescott
8.33%
Ordinary
1 at £10Declan Anthony Fitzpatrick
8.33%
Ordinary
1 at £10Delia Mary Broke
8.33%
Ordinary
1 at £10Janice Caplan
8.33%
Ordinary
1 at £10Kenan Altunis
8.33%
Ordinary
1 at £10Kensuke Yamada & Chloe Emma Yamada
8.33%
Ordinary
1 at £10Matthew Samuel Hoffman
8.33%
Ordinary
1 at £10Michael Mercer
8.33%
Ordinary
1 at £10Tracey Hyde & Timothy Hyde
8.33%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return16 December 2023 (3 months, 2 weeks ago)
Next Return Due30 December 2024 (9 months from now)

Filing History

22 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
19 January 2023Confirmation statement made on 16 December 2022 with no updates (3 pages)
8 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
16 December 2021Confirmation statement made on 16 December 2021 with updates (5 pages)
20 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
9 August 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
16 February 2021Micro company accounts made up to 31 December 2019 (3 pages)
11 September 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
27 November 2019Appointment of Mrs Avril Diane Hughes Payne as a director on 11 September 2019 (2 pages)
27 November 2019Appointment of Mr Kensuke Yamada as a director on 11 September 2019 (2 pages)
27 November 2019Appointment of Mrs Delia Mary Broke as a director on 11 September 2019 (2 pages)
27 November 2019Appointment of Mr Matthew Samuel Hoffman as a director on 11 September 2019 (2 pages)
11 September 2019Appointment of Mr Michael Christopher Mercer as a director on 11 September 2019 (2 pages)
11 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
16 November 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
23 June 2016Registered office address changed from C/O Burlington Estates (London) Limited 15 Bolton Street London W1J 8BG to C/O Roberts & Co Chartered Accountants 2 Tower Centre Hoddesdon Hertfordshire EN11 8UR on 23 June 2016 (1 page)
23 June 2016Registered office address changed from C/O Burlington Estates (London) Limited 15 Bolton Street London W1J 8BG to C/O Roberts & Co Chartered Accountants 2 Tower Centre Hoddesdon Hertfordshire EN11 8UR on 23 June 2016 (1 page)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 120
(6 pages)
12 August 2015Termination of appointment of Clarkson Cleaver & Bowes Limited as a secretary on 1 August 2015 (1 page)
12 August 2015Termination of appointment of Clarkson Cleaver & Bowes Limited as a secretary on 1 August 2015 (1 page)
12 August 2015Termination of appointment of Clarkson Cleaver & Bowes Limited as a secretary on 1 August 2015 (1 page)
12 August 2015Termination of appointment of Clarkson Cleaver & Bowes Limited as a secretary on 1 August 2015 (1 page)
12 August 2015Termination of appointment of Clarkson Cleaver & Bowes Limited as a secretary on 1 August 2015 (1 page)
12 August 2015Termination of appointment of Clarkson Cleaver & Bowes Limited as a secretary on 1 August 2015 (1 page)
12 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 120
(6 pages)
7 August 2015Registered office address changed from 8a Wingbury Courtyard Business Village Leighton Road Wingrave Buckinghamshire HP22 4LW to C/O Burlington Estates (London) Limited 15 Bolton Street London W1J 8BG on 7 August 2015 (1 page)
7 August 2015Registered office address changed from 8a Wingbury Courtyard Business Village Leighton Road Wingrave Buckinghamshire HP22 4LW to C/O Burlington Estates (London) Limited 15 Bolton Street London W1J 8BG on 7 August 2015 (1 page)
7 August 2015Registered office address changed from 8a Wingbury Courtyard Business Village Leighton Road Wingrave Buckinghamshire HP22 4LW to C/O Burlington Estates (London) Limited 15 Bolton Street London W1J 8BG on 7 August 2015 (1 page)
20 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 120
(6 pages)
20 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 120
(6 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 120
(6 pages)
14 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 120
(6 pages)
1 August 2013Termination of appointment of a secretary (1 page)
1 August 2013Termination of appointment of a secretary (1 page)
31 July 2013Appointment of Clarkson Cleaver & Bowes Limited as a secretary (2 pages)
31 July 2013Appointment of Clarkson Cleaver & Bowes Limited as a secretary (2 pages)
30 July 2013Registered office address changed from Burlington Estates 15 Bolton Street Mayfair London W1J 8BG England on 30 July 2013 (1 page)
30 July 2013Registered office address changed from Burlington Estates 15 Bolton Street Mayfair London W1J 8BG England on 30 July 2013 (1 page)
14 March 2013Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ United Kingdom on 14 March 2013 (1 page)
14 March 2013Termination of appointment of Rendall and Rittner Limited as a secretary (1 page)
14 March 2013Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ United Kingdom on 14 March 2013 (1 page)
14 March 2013Termination of appointment of Rendall and Rittner Limited as a secretary (1 page)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
27 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
27 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
2 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
8 October 2010Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF United Kingdom on 8 October 2010 (1 page)
8 October 2010Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF United Kingdom on 8 October 2010 (1 page)
8 October 2010Secretary's details changed for Rendall and Rittner Limited on 8 October 2010 (2 pages)
8 October 2010Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF United Kingdom on 8 October 2010 (1 page)
8 October 2010Secretary's details changed for Rendall and Rittner Limited on 8 October 2010 (2 pages)
8 October 2010Secretary's details changed for Rendall and Rittner Limited on 8 October 2010 (2 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
15 July 2010Director's details changed for Anthony Fitzpatrick on 10 July 2010 (2 pages)
15 July 2010Director's details changed for Anthony Fitzpatrick on 10 July 2010 (2 pages)
15 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (9 pages)
15 July 2010Director's details changed for Alexandra Fiona Epps on 10 July 2010 (2 pages)
15 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (9 pages)
15 July 2010Director's details changed for Alexandra Fiona Epps on 10 July 2010 (2 pages)
20 April 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages)
20 April 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages)
30 November 2009Termination of appointment of Avril Inglis as a director (1 page)
30 November 2009Termination of appointment of Avril Inglis as a director (1 page)
26 November 2009Registered office address changed from C/O Rendall & Rittner Ltd Gun Court 70 Wapping Lane London E1 2RF United Kingdom on 26 November 2009 (1 page)
26 November 2009Appointment of Rendall and Rittner Limited as a secretary (2 pages)
26 November 2009Registered office address changed from C/O Rendall & Rittner Ltd Gun Court 70 Wapping Lane London E1 2RF United Kingdom on 26 November 2009 (1 page)
26 November 2009Appointment of Rendall and Rittner Limited as a secretary (2 pages)
3 November 2009Registered office address changed from 3 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD on 3 November 2009 (1 page)
3 November 2009Termination of appointment of James Thornton as a secretary (1 page)
3 November 2009Termination of appointment of James Thornton as a secretary (1 page)
3 November 2009Registered office address changed from 3 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD on 3 November 2009 (1 page)
3 November 2009Registered office address changed from 3 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD on 3 November 2009 (1 page)
10 July 2009Return made up to 10/07/09; full list of members (8 pages)
10 July 2009Return made up to 10/07/09; full list of members (8 pages)
7 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
7 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
26 January 2009Director appointed antony fitzpatrick (2 pages)
26 January 2009Director appointed antony fitzpatrick (2 pages)
15 January 2009Appointment terminated director michael mercer (1 page)
15 January 2009Appointment terminated director michael mercer (1 page)
11 July 2008Return made up to 11/07/08; full list of members (10 pages)
11 July 2008Return made up to 11/07/08; full list of members (10 pages)
13 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
13 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
23 August 2007Director resigned (1 page)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007Director resigned (1 page)
31 July 2007Return made up to 12/07/07; full list of members (8 pages)
31 July 2007Return made up to 12/07/07; full list of members (8 pages)
24 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
24 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
26 July 2006Return made up to 12/07/06; full list of members (12 pages)
26 July 2006Return made up to 12/07/06; full list of members (12 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
22 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
22 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
29 September 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
29 September 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
28 September 2005Director resigned (1 page)
28 September 2005Return made up to 12/07/05; full list of members (7 pages)
28 September 2005Return made up to 12/07/05; full list of members (7 pages)
28 September 2005Director resigned (1 page)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
15 July 2004Return made up to 12/07/04; no change of members (6 pages)
15 July 2004Return made up to 12/07/04; no change of members (6 pages)
27 March 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
27 March 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
29 July 2003Return made up to 12/07/03; full list of members (11 pages)
29 July 2003Return made up to 12/07/03; full list of members (11 pages)
20 June 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
20 June 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
17 July 2002Return made up to 12/07/02; full list of members (12 pages)
17 July 2002Return made up to 12/07/02; full list of members (12 pages)
21 May 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
21 May 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
2 February 2002Director resigned (1 page)
2 February 2002New director appointed (2 pages)
2 February 2002New director appointed (2 pages)
2 February 2002New director appointed (2 pages)
2 February 2002New director appointed (2 pages)
2 February 2002Director resigned (1 page)
2 February 2002New director appointed (2 pages)
2 February 2002New director appointed (2 pages)
22 November 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
22 November 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
6 September 2001Return made up to 22/07/01; full list of members (10 pages)
6 September 2001Return made up to 22/07/01; full list of members (10 pages)
28 September 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
28 September 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
19 September 2000Secretary resigned (1 page)
19 September 2000Secretary resigned (1 page)
19 September 2000Registered office changed on 19/09/00 from: symal house 423 edgware road london NW9 0HU (1 page)
19 September 2000New secretary appointed (2 pages)
19 September 2000New secretary appointed (2 pages)
19 September 2000Registered office changed on 19/09/00 from: symal house 423 edgware road london NW9 0HU (1 page)
19 September 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
19 September 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
13 January 2000Ad 07/10/99--------- £ si 1@10=10 £ ic 110/120 (2 pages)
13 January 2000Ad 07/10/99--------- £ si 1@10=10 £ ic 110/120 (2 pages)
27 August 1999Ad 05/07/99--------- £ si 3@10=30 £ ic 80/110 (2 pages)
27 August 1999Return made up to 22/07/99; full list of members
  • 363(287) ‐ Registered office changed on 27/08/99
(6 pages)
27 August 1999Ad 05/07/99--------- £ si 3@10=30 £ ic 80/110 (2 pages)
27 August 1999Return made up to 22/07/99; full list of members
  • 363(287) ‐ Registered office changed on 27/08/99
(6 pages)
16 August 1999Ad 16/03/99--------- £ si 1@10=10 £ ic 60/70 (2 pages)
16 August 1999Ad 09/03/99--------- £ si 1@10=10 £ ic 20/30 (2 pages)
16 August 1999Ad 16/03/99--------- £ si 1@10=10 £ ic 60/70 (2 pages)
16 August 1999Ad 09/06/99--------- £ si 1@10=10 £ ic 30/40 (2 pages)
16 August 1999Ad 03/06/99--------- £ si 1@10=10 £ ic 70/80 (2 pages)
16 August 1999Ad 09/03/99--------- £ si 1@10=10 £ ic 10/20 (2 pages)
16 August 1999Ad 09/03/99--------- £ si 1@10=10 £ ic 20/30 (2 pages)
16 August 1999Ad 09/03/99--------- £ si 1@10=10 £ ic 40/50 (2 pages)
16 August 1999Ad 09/03/99--------- £ si 1@10=10 £ ic 10/20 (2 pages)
16 August 1999Ad 09/03/99--------- £ si 1@10=10 £ ic 40/50 (2 pages)
16 August 1999Ad 16/03/99--------- £ si 1@10=10 £ ic 50/60 (2 pages)
16 August 1999Ad 16/03/99--------- £ si 1@10=10 £ ic 50/60 (2 pages)
16 August 1999Ad 03/06/99--------- £ si 1@10=10 £ ic 70/80 (2 pages)
16 August 1999Ad 09/06/99--------- £ si 1@10=10 £ ic 30/40 (2 pages)
9 September 1998New director appointed (2 pages)
9 September 1998New secretary appointed (2 pages)
9 September 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
9 September 1998Director resigned (1 page)
9 September 1998New secretary appointed (2 pages)
9 September 1998Director resigned (1 page)
9 September 1998Secretary resigned (1 page)
9 September 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
9 September 1998New director appointed (2 pages)
9 September 1998Secretary resigned (1 page)
22 July 1998Incorporation (18 pages)
22 July 1998Incorporation (18 pages)