Company NameBrookfield Flats Company (Gosforth) Limited(The)
DirectorsChristian Mary Collins and Maureen Morgan
Company StatusActive
Company Number00856480
CategoryPrivate Limited Company
Incorporation Date11 August 1965(58 years, 9 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 NameMrs Christian Mary Collins
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2016(51 years after company formation)
Appointment Duration7 years, 9 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Secretary NameMr David Shaun Brannen
StatusCurrent
Appointed20 April 2021(55 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMs Maureen Morgan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2021(56 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMuriel Marshall Biesterfield
Date of BirthSeptember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(25 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 05 April 2000)
RoleCompany Director
Correspondence Address9 Brookfields
Gosforth
Newcastle Upon Tyne
NE3 4YB
Director NameEdward Michael Hudson
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(25 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 June 1992)
RoleAuctioneer
Correspondence Address19 Brookfields
Newcastle Upon Tyne
Tyne & Wear
NE3 4YB
Director NameRonald Young
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(25 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 March 1999)
RoleCompany Director
Correspondence Address11 Brookfield
Westfield
Newcastle Upon Tyne
NE3 4YB
Secretary NameMiss Mary Kinghorn Davies
NationalityBritish
StatusResigned
Appointed23 April 1991(25 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Brookfield
Westfield
Gosforth
Newcastle Upon Tyne
NE3 4YB
Director NameDorothy Pamela Hudson
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(26 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 December 1998)
RoleHousewife
Correspondence Address19 Brookfield
Newcastle Upon Tyne
Tyne & Wear
NE3 4YB
Secretary NameValerie Morris
NationalityBritish
StatusResigned
Appointed07 April 1994(28 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 March 1999)
RoleSecretary
Correspondence Address12 Brookfield
Westfield
Gosforth
Newcastle Upon Tyne
NE3 4YB
Director NameMr Harold Hersh Pearlman
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(33 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 April 2002)
RoleCompany Director
Correspondence Address2 Brookfields
Westfield
Newcastle Upon Tyne
Tyne & Wear
NE3 4YB
Director NameKurt Schapira
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(33 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 September 2006)
RolePhysician Retired
Correspondence Address4 Brookfields
Westfield
Newcastle Upon Tyne
Tyne & Wear
NE3 4YB
Secretary NameKurt Schapira
NationalityBritish
StatusResigned
Appointed23 March 1999(33 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 April 2002)
RolePhysician Retired
Correspondence Address4 Brookfields
Westfield
Newcastle Upon Tyne
Tyne & Wear
NE3 4YB
Director NameDavid Refson
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(36 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 17 November 2009)
RoleComputerised Embroidery
Correspondence Address16 Brookfields
Westfield Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YB
Secretary NameDavid Refson
NationalityBritish
StatusResigned
Appointed23 April 2002(36 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 17 November 2009)
RoleComputerised Embroidery
Correspondence Address16 Brookfields
Westfield Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YB
Director NameMalcolm Peter Green
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(38 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 November 2009)
RoleRetired
Correspondence AddressCamp Hill Cottage
Alnwick
Northumberland
NE66 2AB
Director NameChristopher Roland Alexander Meyer
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(44 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 05 June 2016)
RoleRetired Engineer
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMiss Karen McLaughlin
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(44 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 02 August 2016)
RoleMedical Representative
Country of ResidenceUnited Kingdom
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Secretary NameJanet McCuin
NationalityBritish
StatusResigned
Appointed18 November 2009(44 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 2013)
RoleCompany Director
Correspondence Address7 Brookfields Westfield
Newcastle Upon Tyne
Tyne And Wear
NE3 4YB
Secretary NameMr Terence Howard Brannen
StatusResigned
Appointed01 April 2013(47 years, 8 months after company formation)
Appointment Duration8 years (resigned 20 April 2021)
RoleCompany Director
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMr Alastair Colville Holmes
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2016(50 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2022)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMiss Janet McCuin
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2016(51 years after company formation)
Appointment Duration2 years, 9 months (resigned 23 May 2019)
RoleCharity Representative
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR

Location

Registered Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1A. Holmes
5.26%
Ordinary
1 at £1Alan Share & Rosalind Share
5.26%
Ordinary
1 at £1Christopher Collins & Christian Mary Collins
5.26%
Ordinary
1 at £1Christopher Roland Alexander Meyer
5.26%
Ordinary
1 at £1Dr David Ian Clarke
5.26%
Ordinary
1 at £1Executors Of Graham Fraser Bell
5.26%
Ordinary
1 at £1Hugh Ralph Thomas Metcalf
5.26%
Ordinary
1 at £1Janet Mccuin
5.26%
Ordinary
1 at £1Jeremy Williamson
5.26%
Ordinary
1 at £1K. Warman
5.26%
Ordinary
1 at £1Karen Mclaughlin
5.26%
Ordinary
1 at £1Kurt Schapira & Eva Ellen Schapira
5.26%
Ordinary
1 at £1Malcolm Peter Green
5.26%
Ordinary
1 at £1Michael Farber
5.26%
Ordinary
1 at £1Miss Mary Kinghorn Davies
5.26%
Ordinary
1 at £1Mr David Refson
5.26%
Ordinary
1 at £1Mrs Gertrude Fagelman
5.26%
Ordinary
1 at £1Norah Denham Coombes
5.26%
Ordinary
1 at £1Stuart Young
5.26%
Ordinary

Financials

Year2014
Net Worth£19

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 2 days from now)

Filing History

26 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
24 April 2023Confirmation statement made on 23 April 2023 with updates (4 pages)
6 March 2023Termination of appointment of Maureen Morgan as a director on 1 March 2023 (1 page)
15 June 2022Micro company accounts made up to 31 October 2021 (3 pages)
31 May 2022Termination of appointment of Alastair Colville Holmes as a director on 31 May 2022 (1 page)
27 April 2022Confirmation statement made on 23 April 2022 with updates (6 pages)
31 December 2021Appointment of Ms Maureen Morgan as a director on 30 December 2021 (2 pages)
23 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
27 April 2021Confirmation statement made on 23 April 2021 with updates (5 pages)
27 April 2021Appointment of Mr David Shaun Brannen as a secretary on 20 April 2021 (2 pages)
27 April 2021Termination of appointment of Terence Howard Brannen as a secretary on 20 April 2021 (1 page)
29 July 2020Micro company accounts made up to 31 October 2019 (8 pages)
27 April 2020Confirmation statement made on 23 April 2020 with updates (5 pages)
27 April 2020Termination of appointment of Janet Mccuin as a director on 23 May 2019 (1 page)
5 July 2019Current accounting period extended from 30 September 2019 to 31 October 2019 (1 page)
11 June 2019Micro company accounts made up to 30 September 2018 (8 pages)
4 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
7 May 2019Confirmation statement made on 23 April 2019 with updates (5 pages)
11 June 2018Micro company accounts made up to 30 September 2017 (8 pages)
24 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
22 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
22 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
5 May 2017Confirmation statement made on 23 April 2017 with updates (7 pages)
5 May 2017Confirmation statement made on 23 April 2017 with updates (7 pages)
4 May 2017Appointment of Mr Alastair Colville Holmes as a director on 2 July 2016 (2 pages)
4 May 2017Appointment of Mrs Christian Mary Collins as a director on 2 August 2016 (2 pages)
4 May 2017Appointment of Mr Alastair Colville Holmes as a director on 2 July 2016 (2 pages)
4 May 2017Appointment of Mrs Christian Mary Collins as a director on 2 August 2016 (2 pages)
16 August 2016Termination of appointment of Karen Mclaughlin as a director on 2 August 2016 (1 page)
16 August 2016Appointment of Miss Janet Mccuin as a director on 2 August 2016 (2 pages)
16 August 2016Appointment of Miss Janet Mccuin as a director on 2 August 2016 (2 pages)
16 August 2016Termination of appointment of Karen Mclaughlin as a director on 2 August 2016 (1 page)
14 June 2016Termination of appointment of Christopher Roland Alexander Meyer as a director on 5 June 2016 (1 page)
14 June 2016Termination of appointment of Christopher Roland Alexander Meyer as a director on 5 June 2016 (1 page)
29 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 19
(6 pages)
29 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 19
(6 pages)
26 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
26 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
1 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
28 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 19
(5 pages)
28 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 19
(5 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
7 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 19
(5 pages)
7 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 19
(5 pages)
11 September 2013Termination of appointment of Janet Mccuin as a director (1 page)
11 September 2013Termination of appointment of Janet Mccuin as a director (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 May 2013Director's details changed for Janet Mccuin on 1 April 2013 (2 pages)
8 May 2013Director's details changed for Christopher Roland Alexander Meyer on 1 April 2013 (2 pages)
8 May 2013Director's details changed for Janet Mccuin on 1 April 2013 (2 pages)
8 May 2013Director's details changed for Christopher Roland Alexander Meyer on 1 April 2013 (2 pages)
8 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
8 May 2013Director's details changed for Christopher Roland Alexander Meyer on 1 April 2013 (2 pages)
8 May 2013Director's details changed for Janet Mccuin on 1 April 2013 (2 pages)
8 May 2013Secretary's details changed for Mr Terence Howard Brannen on 1 April 2013 (1 page)
8 May 2013Secretary's details changed for Mr Terence Howard Brannen on 1 April 2013 (1 page)
8 May 2013Director's details changed for Ms Karen Mclaughlin on 1 April 2013 (2 pages)
8 May 2013Director's details changed for Ms Karen Mclaughlin on 1 April 2013 (2 pages)
8 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
8 May 2013Director's details changed for Ms Karen Mclaughlin on 1 April 2013 (2 pages)
8 May 2013Secretary's details changed for Mr Terence Howard Brannen on 1 April 2013 (1 page)
1 May 2013Appointment of Mr Terence Howard Brannen as a secretary (2 pages)
1 May 2013Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY on 1 May 2013 (1 page)
1 May 2013Termination of appointment of Janet Mccuin as a secretary (1 page)
1 May 2013Termination of appointment of Janet Mccuin as a secretary (1 page)
1 May 2013Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY on 1 May 2013 (1 page)
1 May 2013Appointment of Mr Terence Howard Brannen as a secretary (2 pages)
1 May 2013Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY on 1 May 2013 (1 page)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
14 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (8 pages)
14 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (8 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
3 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (8 pages)
3 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (8 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
23 April 2010Director's details changed for Christopher Roland Alexander Meyer on 23 April 2010 (2 pages)
23 April 2010Director's details changed for Janet Mccuin on 23 April 2010 (2 pages)
23 April 2010Director's details changed for Janet Mccuin on 23 April 2010 (2 pages)
23 April 2010Director's details changed for Karen Mclaughlin on 23 April 2010 (2 pages)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (11 pages)
23 April 2010Secretary's details changed for Janet Mccuin on 23 April 2010 (1 page)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (11 pages)
23 April 2010Director's details changed for Karen Mclaughlin on 23 April 2010 (2 pages)
23 April 2010Secretary's details changed for Janet Mccuin on 23 April 2010 (1 page)
23 April 2010Director's details changed for Christopher Roland Alexander Meyer on 23 April 2010 (2 pages)
26 November 2009Appointment of Karen Mclaughlin as a director (3 pages)
26 November 2009Appointment of Janet Mccuin as a secretary (3 pages)
26 November 2009Appointment of Karen Mclaughlin as a director (3 pages)
26 November 2009Appointment of Janet Mccuin as a secretary (3 pages)
25 November 2009Termination of appointment of Malcolm Green as a director (2 pages)
25 November 2009Termination of appointment of Malcolm Green as a director (2 pages)
25 November 2009Termination of appointment of David Refson as a secretary (2 pages)
25 November 2009Termination of appointment of David Refson as a director (2 pages)
25 November 2009Termination of appointment of David Refson as a secretary (2 pages)
25 November 2009Termination of appointment of David Refson as a director (2 pages)
12 October 2009Appointment of Christopher Roland Alexander Meyer as a director (2 pages)
12 October 2009Appointment of Christopher Roland Alexander Meyer as a director (2 pages)
6 May 2009Return made up to 23/04/09; full list of members (11 pages)
6 May 2009Return made up to 23/04/09; full list of members (11 pages)
9 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
9 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
16 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
16 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
6 May 2008Return made up to 23/04/08; full list of members (9 pages)
6 May 2008Return made up to 23/04/08; full list of members (9 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
21 July 2007New director appointed (1 page)
21 July 2007New director appointed (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Return made up to 23/04/07; full list of members (7 pages)
14 June 2007Director resigned (1 page)
14 June 2007Return made up to 23/04/07; full list of members (7 pages)
26 May 2006Return made up to 23/04/06; change of members (6 pages)
26 May 2006Return made up to 23/04/06; change of members (6 pages)
29 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
29 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
28 September 2005Registered office changed on 28/09/05 from: the studio sinclair court darrell street, brunswick village, newcastle upon tyne tyne & wear NE13 7DS (1 page)
28 September 2005Registered office changed on 28/09/05 from: the studio sinclair court darrell street, brunswick village, newcastle upon tyne tyne & wear NE13 7DS (1 page)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
28 June 2005Return made up to 07/04/05; full list of members (7 pages)
28 June 2005Return made up to 07/04/05; full list of members (7 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
3 August 2004Return made up to 23/04/04; no change of members (4 pages)
3 August 2004Return made up to 23/04/04; no change of members (4 pages)
2 August 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
2 August 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
29 May 2003Return made up to 23/04/03; full list of members (11 pages)
29 May 2003Return made up to 23/04/03; full list of members (11 pages)
29 May 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
29 May 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
26 June 2002Return made up to 23/04/02; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
26 June 2002New secretary appointed;new director appointed (2 pages)
26 June 2002Return made up to 23/04/02; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
26 June 2002New secretary appointed;new director appointed (2 pages)
5 May 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
5 May 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
24 July 2001Return made up to 23/04/01; no change of members (6 pages)
24 July 2001Return made up to 23/04/01; no change of members (6 pages)
4 June 2001Full accounts made up to 30 September 2000 (7 pages)
4 June 2001Full accounts made up to 30 September 2000 (7 pages)
22 May 2000Full accounts made up to 30 September 1999 (7 pages)
22 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 May 2000Full accounts made up to 30 September 1999 (7 pages)
11 October 1999Registered office changed on 11/10/99 from: 1 station road forest hall newcastle upon tyne NE12 8AN (1 page)
11 October 1999Registered office changed on 11/10/99 from: 1 station road forest hall newcastle upon tyne NE12 8AN (1 page)
5 July 1999Return made up to 23/04/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 July 1999Return made up to 23/04/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 May 1999Secretary resigned (1 page)
12 May 1999Director resigned (1 page)
12 May 1999New secretary appointed;new director appointed (2 pages)
12 May 1999New secretary appointed;new director appointed (2 pages)
12 May 1999Director resigned (1 page)
12 May 1999Secretary resigned (1 page)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
9 March 1999Full accounts made up to 30 September 1998 (7 pages)
9 March 1999Full accounts made up to 30 September 1998 (7 pages)
21 May 1998Full accounts made up to 30 September 1997 (10 pages)
21 May 1998Full accounts made up to 30 September 1997 (10 pages)
18 May 1998Return made up to 23/04/98; change of members (6 pages)
18 May 1998Return made up to 23/04/98; change of members (6 pages)
23 June 1997Return made up to 23/04/97; full list of members (6 pages)
23 June 1997Return made up to 23/04/97; full list of members (6 pages)
20 May 1997Full accounts made up to 30 September 1996 (10 pages)
20 May 1997Full accounts made up to 30 September 1996 (10 pages)
19 April 1996Return made up to 23/04/96; no change of members (4 pages)
19 April 1996Return made up to 23/04/96; no change of members (4 pages)
20 February 1996Full accounts made up to 30 September 1995 (9 pages)
20 February 1996Full accounts made up to 30 September 1995 (9 pages)
17 July 1995Full accounts made up to 30 September 1994 (13 pages)
17 July 1995Full accounts made up to 30 September 1994 (13 pages)
13 June 1995Return made up to 23/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 June 1995Return made up to 23/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
11 August 1965Incorporation (12 pages)
11 August 1965Incorporation (12 pages)