Company NameSloane Square House Residents Company Limited
Company StatusActive
Company Number01646177
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 June 1982(41 years, 10 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 NameMr Michael James Fattorini
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2001(19 years after company formation)
Appointment Duration22 years, 10 months
RoleChartered Accountant
Country of ResidenceChannel Islands
Correspondence AddressLa Tourelle
Prince Albert Road St Peter Port
Guernsey
Channel Islands
GY1 1EY
Director NameMr Jonathan Drake
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2009(27 years, 5 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressB3 Kingfisher House
Team Valley
Gateshead
Tyne & Wear
NE11 0JQ
Director NameMr Michael John Seymour Eades
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2013(31 years, 3 months after company formation)
Appointment Duration10 years, 7 months
RoleConsultant
Country of ResidenceChannel Islands
Correspondence AddressB3 Kingfisher House
Team Valley
Gateshead
Tyne & Wear
NE11 0JQ
Director NameMrs Muna Maria Claudette Nahab
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(39 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressB3 Kingfisher House
Team Valley
Gateshead
Tyne & Wear
NE11 0JQ
Director NameMr Thomas Black Houston
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(10 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 May 1998)
RoleSolicitor Supreme Courts
Correspondence AddressFerndale 70 Garvock Hill
Dunfermline
Fife
KY12 7UU
Scotland
Director NameMr Peter James Matthews
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(10 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 September 1997)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Foxglove Gardens
Guildford
Surrey
GU4 7ES
Secretary NameMr Peter James Matthews
NationalityBritish
StatusResigned
Appointed20 December 1992(10 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Foxglove Gardens
Guildford
Surrey
GU4 7ES
Director NameMr Richard Andrew John Phillips
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(15 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 May 1998)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address19 Oaklands Road
Groombridge
Tunbridge Wells
Kent
TN3 9SB
Secretary NameMr Richard Andrew John Phillips
NationalityBritish
StatusResigned
Appointed23 September 1997(15 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 May 1998)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address19 Oaklands Road
Groombridge
Tunbridge Wells
Kent
TN3 9SB
Director NameMr Iain Alexander Reid
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(15 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 November 1998)
RoleInsurance Company Manager
Country of ResidenceScotland
Correspondence Address17 East Comiston
Edinburgh
Midlothian
EH10 6RZ
Scotland
Secretary NameJennifer Helen McFarlane
NationalityBritish
StatusResigned
Appointed08 May 1998(15 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 November 1998)
RoleSolicitor
Correspondence Address13 Seaforth Drive
Edinburgh
Lothian
EH4 2BX
Scotland
Director NameMr Thomas Baillie Laidlaw
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(16 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 June 2001)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Liberton Drive
Edinburgh
Midlothian
EH16 6NL
Scotland
Secretary NameJames Christopher Mitchell
NationalityBritish
StatusResigned
Appointed11 November 1998(16 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 June 2001)
RoleChartered Surveyor
Correspondence AddressFir Cottage
Rosemary Lane Charlwood
Horley
Surrey
RH6 0DG
Director NameMr Geoffrey Waters
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(19 years after company formation)
Appointment Duration8 months, 1 week (resigned 28 February 2002)
RoleAntique Dealer
Country of ResidenceEngland
Correspondence AddressFlat 13 Sloane Square House
1 Holbein Place
London
SW1W 8NS
Director NameJohn Kevin Eltringham
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(19 years after company formation)
Appointment Duration8 years, 1 month (resigned 13 August 2009)
RoleDentist
Correspondence Address10 Sloane Square House
1 Holbein Place
London
SW1W 8NS
Director NameHugh Denis Harvey Kelly
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(19 years after company formation)
Appointment Duration2 years (resigned 07 July 2003)
RoleRetired
Correspondence AddressFlat 3 Sloane Square House
London
SW1W 8NS
Director NameWilliam Matthew Sturdy
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(19 years after company formation)
Appointment Duration8 years, 2 months (resigned 24 August 2009)
RoleSolicitor
Correspondence Address14 Sloane Square House
1 Holbein Place
London
SW1W 8NS
Director NameMs Elizabeth Fiona Ligonnet
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(23 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 December 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address28 Ladbroke Grove
London
W11 3BQ
Director NameMr Geoffrey Waters
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(24 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 September 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 13 Sloane Square House
1 Holbein Place
London
SW1W 8NS
Director NameMs Marie-Louise Mandl
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(24 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 December 2008)
RoleRetired
Correspondence Address16 Sloane Square House
1 Holbein Place
London
SW1W 8NS
Director NameMr Robert James Whitwell Martin
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(27 years, 5 months after company formation)
Appointment Duration1 year (resigned 21 December 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressA1 Marquis Court
Team Valley
Gateshead
Tyne & Wear
NE11 0RU
Secretary NameCompany Law Consultants Limited (Corporation)
StatusResigned
Appointed26 June 2001(19 years after company formation)
Appointment Duration11 months (resigned 23 May 2002)
Correspondence AddressSeven Gables House
30 Letchmore Road
Radlett
Hertfordshire
WD7 8HT
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2002(19 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2007)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameLwsecretary Ltd (Corporation)
StatusResigned
Appointed10 January 2008(25 years, 6 months after company formation)
Appointment Duration5 years (resigned 01 February 2013)
Correspondence AddressA1 Marquis Court
Team Valley
Gateshead
Tyne & Wear
NE11 0RU

Contact

Websitewww.ireid.co.uk

Location

Registered AddressB3 Kingfisher House
Team Valley
Gateshead
Tyne & Wear
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Turnover£75,116
Cash£128,128
Current Liabilities£73,222

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due22 December 2024 (7 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End22 March

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

23 February 2024Accounts for a small company made up to 24 March 2023 (6 pages)
10 January 2024Confirmation statement made on 18 December 2023 with no updates (3 pages)
20 December 2023Previous accounting period shortened from 23 March 2023 to 22 March 2023 (1 page)
3 March 2023Accounts for a small company made up to 24 March 2022 (6 pages)
3 January 2023Confirmation statement made on 18 December 2022 with no updates (3 pages)
23 December 2022Previous accounting period shortened from 24 March 2022 to 23 March 2022 (1 page)
9 March 2022Appointment of Ms Muna Maria Claudette Nahab as a director on 1 March 2022 (2 pages)
20 January 2022Confirmation statement made on 18 December 2021 with no updates (3 pages)
23 December 2021Accounts for a small company made up to 24 March 2021 (6 pages)
27 January 2021Accounts for a small company made up to 24 March 2020 (13 pages)
31 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
23 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
15 November 2019Accounts for a small company made up to 24 March 2019 (4 pages)
21 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
3 December 2018Accounts for a small company made up to 24 March 2018 (12 pages)
4 June 2018Registered office address changed from A1 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU to B3 Kingfisher House Team Valley Gateshead Tyne & Wear NE11 0JQ on 4 June 2018 (1 page)
21 December 2017Full accounts made up to 24 March 2017 (12 pages)
21 December 2017Full accounts made up to 24 March 2017 (12 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
22 December 2016Confirmation statement made on 20 December 2016 with updates (4 pages)
22 December 2016Confirmation statement made on 20 December 2016 with updates (4 pages)
20 December 2016Full accounts made up to 24 March 2016 (11 pages)
20 December 2016Full accounts made up to 24 March 2016 (11 pages)
21 December 2015Annual return made up to 20 December 2015 no member list (3 pages)
21 December 2015Annual return made up to 20 December 2015 no member list (3 pages)
28 November 2015Full accounts made up to 24 March 2015 (11 pages)
28 November 2015Full accounts made up to 24 March 2015 (11 pages)
20 December 2014Annual return made up to 20 December 2014 no member list (3 pages)
20 December 2014Annual return made up to 20 December 2014 no member list (3 pages)
15 December 2014Full accounts made up to 24 March 2014 (11 pages)
15 December 2014Full accounts made up to 24 March 2014 (11 pages)
2 January 2014Annual return made up to 20 December 2013 no member list (3 pages)
2 January 2014Annual return made up to 20 December 2013 no member list (3 pages)
17 October 2013Full accounts made up to 24 March 2013 (13 pages)
17 October 2013Full accounts made up to 24 March 2013 (13 pages)
14 October 2013Termination of appointment of Geoffrey Waters as a director (1 page)
14 October 2013Termination of appointment of Geoffrey Waters as a director (1 page)
14 October 2013Appointment of Mr Michael John Seymour Eades as a director (2 pages)
14 October 2013Appointment of Mr Michael John Seymour Eades as a director (2 pages)
2 September 2013Termination of appointment of Lwsecretary Ltd as a secretary (1 page)
2 September 2013Termination of appointment of Lwsecretary Ltd as a secretary (1 page)
14 January 2013Annual return made up to 20 December 2012 no member list (4 pages)
14 January 2013Annual return made up to 20 December 2012 no member list (4 pages)
7 December 2012Full accounts made up to 24 March 2012 (11 pages)
7 December 2012Full accounts made up to 24 March 2012 (11 pages)
2 January 2012Full accounts made up to 24 March 2011 (11 pages)
2 January 2012Full accounts made up to 24 March 2011 (11 pages)
29 December 2011Annual return made up to 20 December 2011 no member list (4 pages)
29 December 2011Annual return made up to 20 December 2011 no member list (4 pages)
6 July 2011Termination of appointment of Robert Martin as a director (1 page)
6 July 2011Termination of appointment of Elizabeth Ligonnet as a director (1 page)
6 July 2011Termination of appointment of Elizabeth Ligonnet as a director (1 page)
6 July 2011Termination of appointment of Robert Martin as a director (1 page)
21 December 2010Annual return made up to 20 December 2010 no member list (6 pages)
21 December 2010Annual return made up to 20 December 2010 no member list (6 pages)
13 December 2010Full accounts made up to 24 March 2010 (11 pages)
13 December 2010Full accounts made up to 24 March 2010 (11 pages)
25 January 2010Appointment of Mr Robert James Whitwell Martin as a director (2 pages)
25 January 2010Annual return made up to 20 December 2009 no member list (4 pages)
25 January 2010Director's details changed for Geoffrey Waters on 20 December 2009 (2 pages)
25 January 2010Director's details changed for Michael James Fattorini on 20 December 2009 (2 pages)
25 January 2010Director's details changed for Elizabeth Fiona Ligonnet on 20 December 2009 (2 pages)
25 January 2010Director's details changed for Geoffrey Waters on 20 December 2009 (2 pages)
25 January 2010Secretary's details changed for Lwsecretary Limited on 20 November 2009 (2 pages)
25 January 2010Director's details changed for Elizabeth Fiona Ligonnet on 20 December 2009 (2 pages)
25 January 2010Appointment of Mr Jonathan Drake as a director (2 pages)
25 January 2010Secretary's details changed for Lwsecretary Limited on 20 November 2009 (2 pages)
25 January 2010Appointment of Mr Robert James Whitwell Martin as a director (2 pages)
25 January 2010Annual return made up to 20 December 2009 no member list (4 pages)
25 January 2010Appointment of Mr Jonathan Drake as a director (2 pages)
25 January 2010Director's details changed for Michael James Fattorini on 20 December 2009 (2 pages)
16 December 2009Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 16 December 2009 (1 page)
16 December 2009Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 16 December 2009 (1 page)
8 December 2009Full accounts made up to 24 March 2009 (11 pages)
8 December 2009Full accounts made up to 24 March 2009 (11 pages)
27 August 2009Appointment terminated director william sturdy (1 page)
27 August 2009Appointment terminate, director william sturdy logged form (1 page)
27 August 2009Appointment terminated director william sturdy (1 page)
27 August 2009Appointment terminated director john eltringham (1 page)
27 August 2009Appointment terminate, director william sturdy logged form (1 page)
27 August 2009Appointment terminated director john eltringham (1 page)
24 January 2009Appointment terminated director marie mandl (1 page)
24 January 2009Appointment terminated director marie mandl (1 page)
24 January 2009Director's change of particulars / geoffrey walters / 11/12/2008 (2 pages)
24 January 2009Annual return made up to 20/12/08 (3 pages)
24 January 2009Director's change of particulars / geoffrey walters / 11/12/2008 (2 pages)
24 January 2009Annual return made up to 20/12/08 (3 pages)
18 December 2008Full accounts made up to 24 March 2008 (11 pages)
18 December 2008Full accounts made up to 24 March 2008 (11 pages)
22 January 2008Registered office changed on 22/01/08 from: unit B8 marquis court team valley gateshead NE11 0RU (1 page)
22 January 2008Registered office changed on 22/01/08 from: unit B8 marquis court team valley gateshead NE11 0RU (1 page)
22 January 2008New secretary appointed (2 pages)
22 January 2008New secretary appointed (2 pages)
14 January 2008Registered office changed on 14/01/08 from: the quadrant 118 london road kingston surrey KT2 6QJ (1 page)
14 January 2008Registered office changed on 14/01/08 from: the quadrant 118 london road kingston surrey KT2 6QJ (1 page)
14 January 2008Secretary resigned (1 page)
14 January 2008Secretary resigned (1 page)
7 January 2008Annual return made up to 20/12/07 (2 pages)
7 January 2008Annual return made up to 20/12/07 (2 pages)
11 December 2007Full accounts made up to 24 March 2007 (11 pages)
11 December 2007Full accounts made up to 24 March 2007 (11 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
4 April 2007Full accounts made up to 24 March 2006 (14 pages)
4 April 2007Full accounts made up to 24 March 2006 (14 pages)
16 March 2007New director appointed (2 pages)
16 March 2007New director appointed (2 pages)
4 January 2007Annual return made up to 20/12/06 (2 pages)
4 January 2007Annual return made up to 20/12/06 (2 pages)
12 January 2006Annual return made up to 20/12/05 (2 pages)
12 January 2006Annual return made up to 20/12/05 (2 pages)
10 January 2006Full accounts made up to 24 March 2005 (13 pages)
10 January 2006Full accounts made up to 24 March 2005 (13 pages)
10 February 2005Full accounts made up to 24 March 2004 (10 pages)
10 February 2005Full accounts made up to 24 March 2004 (10 pages)
9 December 2004Annual return made up to 20/12/04 (2 pages)
9 December 2004Annual return made up to 20/12/04 (2 pages)
21 July 2004Auditor's resignation (1 page)
21 July 2004Auditor's resignation (1 page)
27 April 2004Full accounts made up to 24 March 2003 (13 pages)
27 April 2004Full accounts made up to 24 March 2003 (13 pages)
13 January 2004Annual return made up to 20/12/03 (6 pages)
13 January 2004Director's particulars changed (1 page)
13 January 2004Annual return made up to 20/12/03 (6 pages)
13 January 2004Director's particulars changed (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
14 April 2003Accounting reference date shortened from 31/03/03 to 24/03/03 (1 page)
14 April 2003Accounting reference date shortened from 31/03/03 to 24/03/03 (1 page)
13 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 February 2003Full accounts made up to 31 March 2002 (11 pages)
27 February 2003Full accounts made up to 31 March 2002 (11 pages)
26 February 2003Annual return made up to 20/12/02 (6 pages)
26 February 2003Annual return made up to 20/12/02 (6 pages)
31 December 2002Secretary's particulars changed (1 page)
31 December 2002Annual return made up to 20/12/02 (6 pages)
31 December 2002Secretary's particulars changed (1 page)
31 December 2002Annual return made up to 20/12/02 (6 pages)
19 November 2002Registered office changed on 19/11/02 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page)
19 November 2002Registered office changed on 19/11/02 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page)
12 July 2002Full accounts made up to 31 March 2001 (11 pages)
12 July 2002Full accounts made up to 31 March 2001 (11 pages)
10 June 2002Secretary resigned (1 page)
10 June 2002Secretary resigned (1 page)
5 June 2002Registered office changed on 05/06/02 from: seven gables letchmore road radlett hertfordshire WD7 8HT (1 page)
5 June 2002Secretary resigned (1 page)
5 June 2002Registered office changed on 05/06/02 from: seven gables letchmore road radlett hertfordshire WD7 8HT (1 page)
5 June 2002New secretary appointed (2 pages)
5 June 2002New secretary appointed (2 pages)
5 June 2002Secretary resigned (1 page)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
9 January 2002Annual return made up to 20/12/01 (6 pages)
9 January 2002Annual return made up to 20/12/01 (6 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New secretary appointed (2 pages)
9 August 2001New secretary appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
1 August 2001Director resigned (1 page)
1 August 2001Secretary resigned (1 page)
1 August 2001Director resigned (1 page)
1 August 2001Registered office changed on 01/08/01 from: c/o jones lang lasalle 22 hanover square london W1A 2BN (1 page)
1 August 2001Registered office changed on 01/08/01 from: c/o jones lang lasalle 22 hanover square london W1A 2BN (1 page)
1 August 2001Secretary resigned (1 page)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
4 July 2001Full accounts made up to 31 March 2000 (8 pages)
4 July 2001Full accounts made up to 31 March 2000 (8 pages)
16 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 March 2001Memorandum and Articles of Association (14 pages)
16 March 2001Memorandum and Articles of Association (14 pages)
16 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
19 January 2001Annual return made up to 20/12/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
19 January 2001Annual return made up to 20/12/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
18 January 2000Annual return made up to 20/12/99
  • 363(287) ‐ Registered office changed on 18/01/00
(3 pages)
18 January 2000Annual return made up to 20/12/99
  • 363(287) ‐ Registered office changed on 18/01/00
(3 pages)
25 October 1999Full accounts made up to 31 March 1999 (6 pages)
25 October 1999Full accounts made up to 31 March 1999 (6 pages)
16 April 1999Annual return made up to 20/12/98
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
16 April 1999Annual return made up to 20/12/98
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
25 February 1999Full accounts made up to 31 March 1998 (6 pages)
25 February 1999Full accounts made up to 31 March 1998 (6 pages)
5 January 1999New secretary appointed (2 pages)
5 January 1999New secretary appointed (2 pages)
9 December 1998Director resigned (1 page)
9 December 1998Secretary resigned (1 page)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998Director resigned (1 page)
9 December 1998Secretary resigned (1 page)
19 June 1998New secretary appointed (2 pages)
19 June 1998Secretary resigned (1 page)
19 June 1998Secretary resigned (1 page)
19 June 1998New secretary appointed (2 pages)
12 June 1998Director resigned (1 page)
12 June 1998New director appointed (3 pages)
12 June 1998Director resigned (1 page)
12 June 1998New director appointed (3 pages)
25 February 1998Director resigned (1 page)
25 February 1998Annual return made up to 20/12/97 (4 pages)
25 February 1998New secretary appointed;new director appointed (2 pages)
25 February 1998New secretary appointed;new director appointed (2 pages)
25 February 1998Director resigned (1 page)
25 February 1998Annual return made up to 20/12/97 (4 pages)
23 October 1997Full accounts made up to 31 March 1997 (6 pages)
23 October 1997Full accounts made up to 31 March 1997 (6 pages)
5 February 1997Annual return made up to 20/12/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 February 1997Annual return made up to 20/12/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 January 1997Full accounts made up to 31 March 1996 (6 pages)
31 January 1997Full accounts made up to 31 March 1996 (6 pages)
1 February 1996Full accounts made up to 31 March 1995 (6 pages)
1 February 1996Full accounts made up to 31 March 1995 (6 pages)
7 December 1995Annual return made up to 20/12/95 (4 pages)
7 December 1995Annual return made up to 20/12/95 (4 pages)
28 March 1995Annual return made up to 20/12/94 (4 pages)
28 March 1995Annual return made up to 20/12/94 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
9 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 June 1982Incorporation (21 pages)
24 June 1982Incorporation (21 pages)