Company NameHawthorn Mews (Maintenance) Limited
Company StatusActive
Company Number02069823
CategoryPrivate Limited Company
Incorporation Date3 November 1986(37 years, 6 months ago)
Previous NamesZonespare Limited and Hawthorne Mews (Maintenance) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameKathleen James
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2012(25 years, 3 months after company formation)
Appointment Duration12 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameMr Philip William Bull
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2022(35 years, 6 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameMr Peter Bernard Douglass
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2022(35 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Secretary NameKingston Property Services (Corporation)
StatusCurrent
Appointed13 November 2017(31 years after company formation)
Appointment Duration6 years, 5 months
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameMr Kenneth Michael York
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(5 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 October 1998)
RoleRetired
Correspondence Address12 Hawthorn Mews
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DA
Director NameMr James Michael Wright
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(5 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 March 1999)
RoleChartered Surveyor
Correspondence AddressHallow Mill
Castle Eden
Co Durham
TS27 4SG
Director NameMrs Patricia Joan Graham
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(5 years, 8 months after company formation)
Appointment Duration6 years (resigned 20 July 1998)
RoleHousewife
Country of ResidenceEngland
Correspondence Address3 Three Mile Court
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2JP
Director NameMr Simon Sydney Hymes
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(5 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 November 2005)
RoleRetired
Correspondence AddressHawthorn Mews
Jesmond
Newcastle Upon Tyne
NE3 4DA
Secretary NameMrs Angela Roberts
NationalityBritish
StatusResigned
Appointed15 July 1992(5 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Oaks
Hexham
Northumberland
NE46 2PZ
Secretary NameNina Abigail Wright
NationalityBritish
StatusResigned
Appointed04 July 1997(10 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 November 1998)
RoleSecretary
Correspondence Address27 Hunters Road
Spital Tongues
Newcastle Upon Tyne
Tyne & Wear
NE2 4NB
Secretary NameAlison Dance
NationalityBritish
StatusResigned
Appointed16 November 1998(12 years after company formation)
Appointment Duration3 months (resigned 19 February 1999)
RoleCompany Director
Correspondence Address42 Calder Walk
Sunniside
Newcastle Upon Tyne
NE16 5XS
Director NameAnn Wright
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(12 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 October 2003)
RoleCompany Director
Correspondence AddressHallow Hill
The Village, Castle Eden
Hartlepool
Cleveland
TS27 4SJ
Secretary NameNina Abigail Wright
NationalityBritish
StatusResigned
Appointed30 July 2000(13 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 October 2003)
RoleCompany Director
Correspondence Address12a Lydden Grove
London
SW18 4LL
Director NameMr Michael John Boaden
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(16 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 08 February 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Northumberland Court
Castlefields
Prudhoe
Northumberland
NE42 5FN
Secretary NameHelen Boaden
NationalityBritish
StatusResigned
Appointed14 October 2003(16 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 08 February 2012)
RoleCompany Director
Correspondence Address6 Northumberland Court
Castlefields
Prudhoe
Northumberland
NE42 5FN
Director NameMichael Eblett
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(19 years after company formation)
Appointment Duration4 years, 7 months (resigned 07 June 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address11 Hawthorn Mews
Gosforth
Newcastle Upon Tyne
NE3 4DA
Director NameMr Philip William Bull
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(19 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Hawthorn Mews
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DA
Director NameMichael John Thomas
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(19 years, 2 months after company formation)
Appointment Duration17 years, 8 months (resigned 05 October 2023)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameRev Roy Findlayson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(21 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 17 November 2010)
RoleClergyman Retired
Country of ResidenceEngland
Correspondence Address6a Hawthorn Mews
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DA
Director NameRowena Bryson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(25 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 August 2018)
RoleTeaching & Resources Officer
Country of ResidenceUnited Kingdom
Correspondence Address11 Hawthorn Mews
Gosforth
Newcastle Upon Tyne
NE3 4DA
Director NameAlexandra Dorothy Deane
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(25 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 January 2018)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address6b Hawthorn Mews
Gosforth
Newcastle Upon Tyne
NE3 4DA
Secretary NameMichael John Boaden
StatusResigned
Appointed08 February 2012(25 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 November 2017)
RoleCompany Director
Correspondence AddressMetropolitan House Longrigg
Swalwell
Gateshead
Tyne And Wear
NE16 3AS
Director NameMrs Tatjana Chaytor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2022(35 years, 9 months after company formation)
Appointment Duration1 week, 5 days (resigned 08 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameMr Craig Lister
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2022(35 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 April 2024)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER

Location

Registered AddressCheviot House
Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Julie Mohon & Timothy Mohon
6.67%
Ordinary
1 at £1Kathleen James
6.67%
Ordinary
1 at £1Mcclean
6.67%
Ordinary
1 at £1Mr David Holland
6.67%
Ordinary
1 at £1Mr M. Thomas
6.67%
Ordinary
1 at £1Mr Michael George Pedersen & Johanne Pedersen
6.67%
Ordinary
1 at £1Mr Simon Sydney Hymes
6.67%
Ordinary
1 at £1Mrs Alexandra Dorothy Deane
6.67%
Ordinary
1 at £1Mrs Cowan & Mr Cowan
6.67%
Ordinary
1 at £1Mrs Kenneth Michael York
6.67%
Ordinary
1 at £1Mrs P.w. Bull
6.67%
Ordinary
1 at £1Rowena Brysen
6.67%
Ordinary
1 at £1Roy Findlayson & Pamela Findlayson
6.67%
Ordinary
2 at £1Mark Reavley & Katie Reavley
13.33%
Ordinary

Financials

Year2014
Net Worth£15,015
Cash£15

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (2 months, 4 weeks from now)

Filing History

10 April 2024Termination of appointment of Craig Lister as a director on 5 April 2024 (1 page)
28 December 2023Micro company accounts made up to 31 December 2022 (3 pages)
17 November 2023Termination of appointment of Michael John Thomas as a director on 5 October 2023 (1 page)
17 July 2023Confirmation statement made on 12 July 2023 with updates (6 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
28 September 2022Appointment of Mr Craig Lister as a director on 20 September 2022 (2 pages)
8 August 2022Termination of appointment of Tatjana Chaytor as a director on 8 August 2022 (1 page)
8 August 2022Appointment of Mrs Tatjana Chaytor as a director on 27 July 2022 (2 pages)
13 July 2022Confirmation statement made on 12 July 2022 with updates (6 pages)
26 May 2022Appointment of Mr Peter Bernard Douglass as a director on 26 May 2022 (2 pages)
27 April 2022Appointment of Mr Philip William Bull as a director on 27 April 2022 (2 pages)
27 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
13 July 2021Confirmation statement made on 12 July 2021 with updates (4 pages)
15 October 2020Micro company accounts made up to 31 December 2019 (5 pages)
13 July 2020Director's details changed for Michael John Thomas on 9 July 2020 (2 pages)
13 July 2020Director's details changed for Kathleen James on 9 July 2020 (2 pages)
13 July 2020Confirmation statement made on 12 July 2020 with updates (4 pages)
3 September 2019Termination of appointment of Roy Findlayson as a director on 2 September 2019 (1 page)
15 August 2019Micro company accounts made up to 31 December 2018 (4 pages)
12 July 2019Confirmation statement made on 12 July 2019 with updates (5 pages)
19 February 2019Appointment of Rev Roy Findlayson as a director on 19 February 2019 (2 pages)
1 February 2019Termination of appointment of Alexandra Dorothy Deane as a director on 30 January 2018 (1 page)
26 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
2 August 2018Termination of appointment of Rowena Bryson as a director on 1 August 2018 (1 page)
20 July 2018Confirmation statement made on 15 July 2018 with updates (5 pages)
1 December 2017Registered office address changed from Metropolitan House Longrigg Swalwell Gateshead Tyne and Wear NE16 3AS to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 1 December 2017 (1 page)
1 December 2017Registered office address changed from Metropolitan House Longrigg Swalwell Gateshead Tyne and Wear NE16 3AS to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 1 December 2017 (1 page)
16 November 2017Appointment of Kingston Property Services as a secretary on 13 November 2017 (2 pages)
16 November 2017Appointment of Kingston Property Services as a secretary on 13 November 2017 (2 pages)
13 November 2017Termination of appointment of Michael John Boaden as a secretary on 13 November 2017 (1 page)
13 November 2017Termination of appointment of Michael John Boaden as a secretary on 13 November 2017 (1 page)
19 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
13 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
15 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 September 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 15
(7 pages)
2 September 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 15
(7 pages)
13 May 2015Company name changed hawthorne mews (maintenance) LIMITED\certificate issued on 13/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-11
(3 pages)
13 May 2015Company name changed hawthorne mews (maintenance) LIMITED\certificate issued on 13/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-11
(3 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 15
(8 pages)
4 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 15
(8 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-20
(7 pages)
20 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-20
(7 pages)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 November 2012Appointment of Kathleen James as a director (2 pages)
30 November 2012Appointment of Kathleen James as a director (2 pages)
29 November 2012Appointment of Rowena Bryson as a director (2 pages)
29 November 2012Appointment of Alexandra Dorothy Deane as a director (2 pages)
29 November 2012Appointment of Alexandra Dorothy Deane as a director (2 pages)
29 November 2012Appointment of Rowena Bryson as a director (2 pages)
28 November 2012Termination of appointment of Michael Boaden as a director (1 page)
28 November 2012Appointment of Michael John Boaden as a secretary (1 page)
28 November 2012Appointment of Michael John Boaden as a secretary (1 page)
28 November 2012Termination of appointment of Michael Boaden as a director (1 page)
26 September 2012Registered office address changed from 47 St Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX on 26 September 2012 (1 page)
26 September 2012Registered office address changed from 47 St Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX on 26 September 2012 (1 page)
26 September 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 February 2012Termination of appointment of Helen Boaden as a secretary (1 page)
10 February 2012Termination of appointment of Helen Boaden as a secretary (1 page)
5 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
1 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 November 2010Termination of appointment of Roy Findlayson as a director (1 page)
18 November 2010Termination of appointment of Roy Findlayson as a director (1 page)
16 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (7 pages)
16 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (7 pages)
14 August 2010Director's details changed for Roy Findlayson on 14 July 2010 (2 pages)
14 August 2010Director's details changed for Michael John Thomas on 14 July 2010 (2 pages)
14 August 2010Director's details changed for Michael John Thomas on 14 July 2010 (2 pages)
14 August 2010Director's details changed for Roy Findlayson on 14 July 2010 (2 pages)
7 June 2010Termination of appointment of Michael Eblett as a director (1 page)
7 June 2010Termination of appointment of Michael Eblett as a director (1 page)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 April 2010Termination of appointment of Philip Bull as a director (1 page)
26 April 2010Termination of appointment of Philip Bull as a director (1 page)
14 August 2009Return made up to 15/07/09; full list of members (11 pages)
14 August 2009Return made up to 15/07/09; full list of members (11 pages)
5 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 July 2008Return made up to 15/07/08; full list of members (12 pages)
16 July 2008Return made up to 15/07/08; full list of members (12 pages)
4 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
4 September 2007Return made up to 15/07/07; no change of members (8 pages)
4 September 2007Return made up to 15/07/07; no change of members (8 pages)
3 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
18 August 2006Return made up to 15/07/06; full list of members (13 pages)
18 August 2006Return made up to 15/07/06; full list of members (13 pages)
5 February 2006New director appointed (2 pages)
5 February 2006New director appointed (2 pages)
5 February 2006New director appointed (2 pages)
5 February 2006New director appointed (2 pages)
28 November 2005New director appointed (2 pages)
28 November 2005New director appointed (2 pages)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
17 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
17 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
31 August 2005Return made up to 15/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
31 August 2005Return made up to 15/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
29 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
11 August 2004Return made up to 15/07/04; full list of members (12 pages)
11 August 2004Return made up to 15/07/04; full list of members (12 pages)
19 July 2004New director appointed (2 pages)
19 July 2004Secretary resigned (1 page)
19 July 2004New secretary appointed (1 page)
19 July 2004Director resigned (1 page)
19 July 2004Secretary resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004New director appointed (2 pages)
19 July 2004Registered office changed on 19/07/04 from: hallow hill the village, castle eden hartlepool cleveland TS27 4SJ (1 page)
19 July 2004Registered office changed on 19/07/04 from: hallow hill the village, castle eden hartlepool cleveland TS27 4SJ (1 page)
19 July 2004New secretary appointed (1 page)
25 November 2003Return made up to 15/07/03; full list of members (12 pages)
25 November 2003Return made up to 15/07/03; full list of members (12 pages)
30 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
30 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
1 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
1 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
11 July 2002Return made up to 15/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
11 July 2002Return made up to 15/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
24 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
24 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
7 July 2001Return made up to 15/07/01; full list of members (11 pages)
7 July 2001Return made up to 15/07/01; full list of members (11 pages)
21 August 2000Accounts for a small company made up to 31 December 1999 (2 pages)
21 August 2000Accounts for a small company made up to 31 December 1999 (2 pages)
3 August 2000New secretary appointed (2 pages)
3 August 2000Return made up to 15/07/00; full list of members (12 pages)
3 August 2000New secretary appointed (2 pages)
3 August 2000Return made up to 15/07/00; full list of members (12 pages)
22 October 1999Return made up to 15/07/99; full list of members (4 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999Return made up to 15/07/99; full list of members (4 pages)
27 September 1999Accounts for a small company made up to 31 December 1998 (2 pages)
27 September 1999Accounts for a small company made up to 31 December 1998 (2 pages)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
23 February 1999Secretary resigned (1 page)
23 February 1999Secretary resigned (1 page)
15 December 1998New secretary appointed (2 pages)
15 December 1998New secretary appointed (2 pages)
26 November 1998Secretary resigned (1 page)
26 November 1998Secretary resigned (1 page)
28 October 1998Director resigned (1 page)
28 October 1998Director resigned (1 page)
23 October 1998Accounts for a small company made up to 31 December 1997 (2 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (2 pages)
5 August 1998Return made up to 15/07/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
5 August 1998Return made up to 15/07/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
13 July 1997New secretary appointed (2 pages)
13 July 1997Return made up to 15/07/97; no change of members (4 pages)
13 July 1997New secretary appointed (2 pages)
13 July 1997Return made up to 15/07/97; no change of members (4 pages)
17 April 1997Accounts for a small company made up to 31 December 1996 (2 pages)
17 April 1997Accounts for a small company made up to 31 December 1996 (2 pages)
11 October 1996Accounts for a small company made up to 31 December 1995 (2 pages)
11 October 1996Accounts for a small company made up to 31 December 1995 (2 pages)
22 July 1996Return made up to 15/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 July 1996Return made up to 15/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 September 1995Full accounts made up to 31 December 1994 (2 pages)
12 September 1995Full accounts made up to 31 December 1994 (2 pages)
26 July 1995Return made up to 15/07/95; full list of members (6 pages)
26 July 1995Return made up to 15/07/95; full list of members (6 pages)
8 January 1991Memorandum and Articles of Association (14 pages)
8 January 1991Memorandum and Articles of Association (14 pages)
1 August 1990Memorandum and Articles of Association (12 pages)
1 August 1990Memorandum and Articles of Association (12 pages)