Company Name24 Park Hill Limited
DirectorsRhiannon Tunnicliffe and Molly Sarah Janowski
Company StatusActive
Company Number03734177
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years, 1 month 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 NameRhiannon Tunnicliffe
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2005(6 years after company formation)
Appointment Duration19 years
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
24 Park Hill
Ealing
W5 2JN
Director NameMolly Sarah Janowski
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2005(6 years after company formation)
Appointment Duration19 years
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address5a Nelson Street
Dundee
DD1 2PN
Scotland
Secretary NameMrs Rhiannon Tunnicliffe
StatusCurrent
Appointed15 February 2018(18 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressFlat 1 24 Park Hill
London
W5 2JN
Director NameProf Leon Monty Gerlis
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleRetired
Correspondence AddressFlat 1 24 Park Hill
Ealing
London
W5 2JN
Director NameGertrude Elizabeth Haller
Date of BirthDecember 1924 (Born 99 years ago)
NationalityGerman
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleRetired
Correspondence AddressFlat 5 24 Park Hill
London
W5 2JN
Director NameSarah Jennifer Kirby
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleGraphic Designer
Correspondence AddressFlat 3 24 Park Hill
Ealing
London
W5 2JN
Director NameMrs Anna Bitner
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address830 S Hilda Street
Anaheim Ca 92806-4839
Orange
Usa
Director NameMrs Hiroko Al-Darazi
Date of BirthNovember 1943 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleHousewife
Country of ResidenceJapan
Correspondence Address2 1 26 Shinmei Cho
Okaya City
Nagano Ken
3940004
Japan
Secretary NameAveline Isabel Lilian Hughes
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6 24 Park Hill
London
W5 2JN
Director NameAveline Isabel Lilian Hughes
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(2 months after company formation)
Appointment Duration20 years, 5 months (resigned 26 October 2019)
RoleTeacher
Country of ResidenceEngland
Correspondence Address24 Park Hill
Ealing
London
W5 2JN
Director NameMr Anthony James Oakley Hughes
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(2 months after company formation)
Appointment Duration12 years, 4 months (resigned 29 September 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 24 Park Hill
London
W5 2JN
Secretary NameMr Anthony James Oakley Hughes
NationalityBritish
StatusResigned
Appointed16 June 1999(3 months after company formation)
Appointment Duration8 years (resigned 14 June 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 24 Park Hill
London
W5 2JN
Director NameTimothy James Stone
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(6 months, 4 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 29 September 2005)
RoleProject Manager
Correspondence AddressFlat 1 23 Denbigh Road
Ealing
London
W13 8QA
Director NameJohn Patrick Gallagher
Date of BirthJune 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed29 September 2005(6 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 January 2018)
RoleAudit Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressFlat F 37 Woodville Road
Ealing
London
W5 2SE
Secretary NameMartin James Oakley Hughes
NationalityBritish
StatusResigned
Appointed14 June 2007(8 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 August 2013)
RoleCompany Director
Correspondence AddressFlat 7
24 Park Hill
Ealing London
W5 2JN
Director NameMr Martin James Oakley Hughes
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2011(12 years, 6 months after company formation)
Appointment Duration5 years (resigned 14 October 2016)
RoleFreelance TV Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Chalk Ridge
Winchester
Hampshire
SO23 0QW
Director NameMr Christopher Bitner
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 2015(16 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 December 2019)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address1 Tortuga Cay
Aliso Viejo
California
Ca92656
Director NameMr Ammar Hadi Hassan
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(17 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 June 2021)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Noel Road
London
W3 0JE
Director NameMs Sonia Merchel
Date of BirthMay 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed14 October 2016(17 years, 7 months after company formation)
Appointment Duration4 years (resigned 26 October 2020)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address74a Chiswick Lane
London
W4 2LA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameFelix Accommodation (Ealing) Ltd (Corporation)
StatusResigned
Appointed16 August 2013(14 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 February 2018)
Correspondence Address28 The Broadway
Ealing
London
W5 2NP

Contact

Telephone020 85792191
Telephone regionLondon

Location

Registered Address204 Northfield Avenue
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Christopher Bitner & Anna Bitner
25.00%
Ordinary
1 at £1Anthony James Oakley Hughes
12.50%
Ordinary
1 at £1Aveline Isabel Lilian Hughes
12.50%
Ordinary
1 at £1Hiroko Al-darazi
12.50%
Ordinary
1 at £1John Patrick Gallagher
12.50%
Ordinary
1 at £1Mrs M. Janowski & Mr K. Janowski & Miss M. Janowski
12.50%
Ordinary
1 at £1Mrs Rhiannon Tunnicliffe
12.50%
Ordinary

Financials

Year2014
Turnover£14,023
Net Worth£1,305
Cash£548

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 April 2024 (2 weeks, 4 days ago)
Next Return Due16 April 2025 (12 months from now)

Filing History

17 July 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
9 June 2023Appointment of Mr Jagjit Singh Sagoo as a director on 9 June 2023 (2 pages)
9 May 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
26 April 2023Appointment of Ms Anca Alina as a director on 4 April 2023 (2 pages)
26 April 2023Appointment of Mr Cristi Dragomir as a director on 4 April 2023 (2 pages)
13 April 2023Appointment of Ms Monireh Azarnoush Nobari as a director on 4 April 2023 (2 pages)
13 April 2023Termination of appointment of Rhiannon Tunnicliffe as a secretary on 1 July 2022 (1 page)
13 April 2023Appointment of Colin Bibra Estate Agents Limited as a secretary on 1 July 2022 (2 pages)
13 April 2023Registered office address changed from 24 Park Hill Ealing London W5 2JN to 204 Northfield Avenue London W13 9SJ on 13 April 2023 (1 page)
16 January 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
2 April 2022Confirmation statement made on 2 April 2022 with updates (4 pages)
3 December 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
24 November 2021Termination of appointment of Christopher Bitner as a director on 7 December 2019 (1 page)
24 November 2021Termination of appointment of Ammar Hadi Hassan as a director on 11 June 2021 (1 page)
24 November 2021Termination of appointment of Sonia Merchel as a director on 26 October 2020 (1 page)
6 April 2021Confirmation statement made on 5 April 2021 with updates (4 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
29 October 2020Termination of appointment of Aveline Isabel Lilian Hughes as a director on 26 October 2019 (1 page)
16 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
5 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 31 March 2018 (4 pages)
17 April 2018Amended total exemption full accounts made up to 31 March 2017 (8 pages)
5 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
15 February 2018Termination of appointment of Felix Accommodation (Ealing) Ltd as a secretary on 15 February 2018 (1 page)
15 February 2018Appointment of Mrs Rhiannon Tunnicliffe as a secretary on 15 February 2018 (2 pages)
15 February 2018Termination of appointment of John Patrick Gallagher as a director on 31 January 2018 (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
15 December 2017Cessation of Maria Jacobson as a person with significant control on 15 December 2017 (1 page)
15 December 2017Notification of Rhiannon Tunnicliffe as a person with significant control on 15 December 2017 (2 pages)
11 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
8 April 2017Appointment of Ms Sonia Merchel as a director on 14 October 2016 (2 pages)
8 April 2017Termination of appointment of Martin James Oakley Hughes as a director on 14 October 2016 (1 page)
8 April 2017Termination of appointment of Martin James Oakley Hughes as a director on 14 October 2016 (1 page)
8 April 2017Appointment of Ms Sonia Merchel as a director on 14 October 2016 (2 pages)
8 April 2017Appointment of Mr Ammar Hadi Hassan as a director on 14 October 2016 (2 pages)
8 April 2017Appointment of Mr Ammar Hadi Hassan as a director on 14 October 2016 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 April 2016Director's details changed for Aveline Isabel Lilian Hughes on 8 April 2016 (2 pages)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 8
(10 pages)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 8
(10 pages)
8 April 2016Director's details changed for Aveline Isabel Lilian Hughes on 8 April 2016 (2 pages)
6 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 8
(10 pages)
6 April 2016Appointment of Mr Christopher Bitner as a director on 25 September 2015 (2 pages)
6 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 8
(10 pages)
6 April 2016Appointment of Mr Christopher Bitner as a director on 25 September 2015 (2 pages)
4 April 2016Director's details changed for Mr Martin James Oakley Hughes on 4 April 2016 (2 pages)
4 April 2016Termination of appointment of Hiroko Al-Darazi as a director on 21 May 2015 (1 page)
4 April 2016Director's details changed for Mr Martin James Oakley Hughes on 4 April 2016 (2 pages)
4 April 2016Director's details changed for Aveline Isabel Lilian Hughes on 4 April 2016 (2 pages)
4 April 2016Termination of appointment of Anna Bitner as a director on 25 March 2013 (1 page)
4 April 2016Director's details changed for Aveline Isabel Lilian Hughes on 4 April 2016 (2 pages)
4 April 2016Termination of appointment of Hiroko Al-Darazi as a director on 21 May 2015 (1 page)
4 April 2016Termination of appointment of Anna Bitner as a director on 25 March 2013 (1 page)
4 April 2016Director's details changed for Molly Sarah Janowski on 4 April 2016 (2 pages)
4 April 2016Director's details changed for Molly Sarah Janowski on 4 April 2016 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 8
(11 pages)
19 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 8
(11 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 8
(11 pages)
26 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 8
(11 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 August 2013Appointment of Felix Accommodation (Ealing) Ltd as a secretary (2 pages)
16 August 2013Appointment of Felix Accommodation (Ealing) Ltd as a secretary (2 pages)
16 August 2013Termination of appointment of Martin Hughes as a secretary (1 page)
16 August 2013Termination of appointment of Martin Hughes as a secretary (1 page)
19 March 2013Statement of capital following an allotment of shares on 28 September 2012
  • GBP 8
(3 pages)
19 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (11 pages)
19 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (11 pages)
19 March 2013Statement of capital following an allotment of shares on 28 September 2012
  • GBP 8
(3 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 September 2012Appointment of Mr Martin James Oakley Hughes as a director (2 pages)
4 September 2012Termination of appointment of Anthony Hughes as a director (1 page)
4 September 2012Appointment of Mr Martin James Oakley Hughes as a director (2 pages)
4 September 2012Termination of appointment of Anthony Hughes as a director (1 page)
3 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (11 pages)
3 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (11 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 March 2011Director's details changed (2 pages)
28 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (11 pages)
28 March 2011Director's details changed (2 pages)
28 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (11 pages)
26 March 2011Director's details changed for Mrs Anna Bitner on 26 March 2011 (1 page)
26 March 2011Director's details changed for Mrs Anna Bitner on 26 March 2011 (1 page)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 June 2010Director's details changed for Mrs Hiroko Al-Darazi on 17 March 2010 (2 pages)
7 June 2010Director's details changed for John Patrick Gallagher on 17 March 2010 (2 pages)
7 June 2010Director's details changed for Rhiannon Tunnicliffe on 17 March 2010 (2 pages)
7 June 2010Director's details changed for John Patrick Gallagher on 17 March 2010 (2 pages)
7 June 2010Director's details changed for Rhiannon Tunnicliffe on 17 March 2010 (2 pages)
7 June 2010Director's details changed for Aveline Isabel Lilian Hughes on 17 March 2010 (2 pages)
7 June 2010Director's details changed for Molly Sarah Janowski on 17 March 2010 (2 pages)
7 June 2010Director's details changed for Mr Anthony James Oakley Hughes on 17 March 2010 (2 pages)
7 June 2010Director's details changed for Mrs Hiroko Al-Darazi on 17 March 2010 (2 pages)
7 June 2010Director's details changed for Molly Sarah Janowski on 17 March 2010 (2 pages)
7 June 2010Director's details changed for Anna Bitner on 17 March 2010 (2 pages)
7 June 2010Director's details changed for Aveline Isabel Lilian Hughes on 17 March 2010 (2 pages)
7 June 2010Director's details changed for Anna Bitner on 17 March 2010 (2 pages)
7 June 2010Director's details changed for Mr Anthony James Oakley Hughes on 17 March 2010 (2 pages)
2 June 2010Director's details changed for Molly Sarah Janowski on 17 March 2010 (2 pages)
2 June 2010Director's details changed for Anthony James Oakley Hughes on 17 March 2010 (2 pages)
2 June 2010Director's details changed for Aveline Isabel Lilian Hughes on 17 March 2010 (2 pages)
2 June 2010Director's details changed for Hiroko Al-Darazi on 17 March 2010 (2 pages)
2 June 2010Director's details changed for John Patrick Gallagher on 17 March 2010 (2 pages)
2 June 2010Director's details changed for Aveline Isabel Lilian Hughes on 17 March 2010 (2 pages)
2 June 2010Director's details changed for Rhiannon Tunnicliffe on 17 March 2010 (2 pages)
2 June 2010Director's details changed (2 pages)
2 June 2010Director's details changed for Rhiannon Tunnicliffe on 17 March 2010 (2 pages)
2 June 2010Annual return made up to 17 March 2010 with a full list of shareholders (9 pages)
2 June 2010Director's details changed for Hiroko Al-Darazi on 17 March 2010 (2 pages)
2 June 2010Director's details changed for Anthony James Oakley Hughes on 17 March 2010 (2 pages)
2 June 2010Director's details changed for Molly Sarah Janowski on 17 March 2010 (2 pages)
2 June 2010Annual return made up to 17 March 2010 with a full list of shareholders (9 pages)
2 June 2010Director's details changed (2 pages)
2 June 2010Director's details changed for John Patrick Gallagher on 17 March 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 April 2009Return made up to 17/03/09; full list of members (7 pages)
8 April 2009Return made up to 17/03/09; full list of members (7 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 March 2008Return made up to 17/03/08; full list of members (7 pages)
25 March 2008Return made up to 17/03/08; full list of members (7 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 July 2007Secretary resigned (1 page)
5 July 2007New secretary appointed (2 pages)
5 July 2007Secretary resigned (1 page)
5 July 2007New secretary appointed (2 pages)
13 April 2007Return made up to 17/03/07; full list of members (5 pages)
13 April 2007Return made up to 17/03/07; full list of members (5 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 April 2006Return made up to 17/03/06; full list of members (5 pages)
18 April 2006Director resigned (1 page)
18 April 2006Return made up to 17/03/06; full list of members (5 pages)
18 April 2006Director resigned (1 page)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 April 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
29 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
29 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
1 April 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
1 April 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
18 December 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
18 December 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
12 May 2003Return made up to 17/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 May 2003Return made up to 17/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
6 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
22 March 2002Return made up to 17/03/02; full list of members (10 pages)
22 March 2002Return made up to 17/03/02; full list of members (10 pages)
19 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
19 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
11 April 2001Return made up to 17/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 April 2001Return made up to 17/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 March 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 March 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 October 1999Secretary resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Ad 12/10/99--------- £ si 5@1=5 £ ic 2/7 (3 pages)
18 October 1999Director resigned (1 page)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999Secretary resigned (1 page)
18 October 1999Ad 12/10/99--------- £ si 5@1=5 £ ic 2/7 (3 pages)
26 August 1999£ nc 100/7 16/06/99 (1 page)
26 August 1999£ nc 100/7 16/06/99 (1 page)
26 August 1999Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
26 August 1999Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
9 July 1999New secretary appointed (2 pages)
9 July 1999New secretary appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
22 March 1999Secretary resigned (1 page)
22 March 1999Secretary resigned (1 page)
17 March 1999Incorporation (23 pages)
17 March 1999Incorporation (23 pages)