Company NameShepherds Limited
Company StatusDissolved
Company Number01707558
CategoryPrivate Limited Company
Incorporation Date18 March 1983(41 years, 1 month ago)
Dissolution Date19 April 2016 (8 years 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 Oliver Berchmans Daly
Date of BirthApril 1953 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed23 July 1991(8 years, 4 months after company formation)
Appointment Duration24 years, 9 months (closed 19 April 2016)
RolePersonnel Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthchurch Business Centre 84 Queen Street
Sheffield
S1 2DW
Director NameDeirdre Moylan
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityIrish
StatusClosed
Appointed11 July 1996(13 years, 3 months after company formation)
Appointment Duration19 years, 9 months (closed 19 April 2016)
RolePsychologist
Country of ResidenceIreland
Correspondence AddressNorthchurch Business Centre 84 Queen Street
Sheffield
S1 2DW
Director NameRobert Sollinger
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1997(13 years, 10 months after company formation)
Appointment Duration19 years, 3 months (closed 19 April 2016)
RoleTelecommunications
Country of ResidenceUnited Kingdom
Correspondence AddressNorthchurch Business Centre 84 Queen Street
Sheffield
S1 2DW
Director NameStephen John Beardsley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1997(14 years, 7 months after company formation)
Appointment Duration18 years, 6 months (closed 19 April 2016)
RoleOwner/Gallery Director
Country of ResidenceAustralia
Correspondence AddressNorthchurch Business Centre 84 Queen Street
Sheffield
S1 2DW
Director NameKaren Jane Beardsley
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(17 years, 11 months after company formation)
Appointment Duration15 years, 1 month (closed 19 April 2016)
RoleOwner/Gallery Director
Country of ResidenceAustralia
Correspondence AddressNorthchurch Business Centre 84 Queen Street
Sheffield
S1 2DW
Director NameMiss Elizabeth Margaret Foster
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(8 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 November 1995)
RoleRetired
Correspondence Address1-62 Shepherds Hill
Highgate
London
N6 5RN
Director NameMr William Norris Ross
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(8 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 24 February 2000)
RoleRetired
Correspondence Address4/62 Shepherds Hill
Highgate
London
N6 5RN
Director NameMr Timothy Malcolm Healy
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(8 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 August 1992)
RoleActor
Correspondence Address6/62 Shepherds Hill
Highgate
London
N6 5RN
Director NameAndrew Paul Haines
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(8 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 October 1993)
RoleDoctor
Correspondence Address2/62 Shepherds Hill
Highgate
London
N6 5RN
Director NameMiss Sarah Margaret Cayton
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(8 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 April 1997)
RoleAccountant
Correspondence Address5-62 Shepherds Hill
Highgate
London
N6 5RN
Secretary NameMiss Sarah Margaret Cayton
NationalityBritish
StatusResigned
Appointed23 July 1991(8 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 April 1997)
RoleCompany Director
Correspondence Address5-62 Shepherds Hill
Highgate
London
N6 5RN
Secretary NameKaren Jane Beardsley
NationalityBritish
StatusResigned
Appointed21 April 1997(14 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2000)
RoleCompany Director
Correspondence AddressFlat 6
62 Shepherds Hill
London
N6 5RN
Secretary NameMr John William Meek
NationalityBritish
StatusResigned
Appointed01 August 2000(17 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 16 Estilo
5 Wenlock Road
London
N1 7SL
Director NameMr David John Thorold Snook
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2002(18 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2004)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressApartment One 62 Shepherds Hill
London
N6 5RN
Director NameMr David John Thorold Snook
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2002(18 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2004)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressApartment One 62 Shepherds Hill
London
N6 5RN
Secretary NameMr David John Thorold Snook
NationalityBritish
StatusResigned
Appointed09 February 2002(18 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 03 February 2003)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressApartment One 62 Shepherds Hill
London
N6 5RN
Secretary NameMartin John Frankum
NationalityBritish
StatusResigned
Appointed15 January 2003(19 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 08 July 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 1
75 Alderney Street
London
Greater London
SW1V 4HT
Director NameDavid John Thorold Snook
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(27 years after company formation)
Appointment Duration5 years, 4 months (resigned 10 August 2015)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNorthchurch Business Centre 84 Queen Street
Sheffield
S1 2DW
Secretary NameUnited Company Secretaries (Corporation)
StatusResigned
Appointed08 July 2010(27 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 2013)
Correspondence AddressUnit 9 Astra Centre Greenway Business Centre
Harlow Business Park
Harlow
Essex
CM20 2BN
Secretary NameUrban Owners Limited (Corporation)
StatusResigned
Appointed01 June 2014(31 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 December 2015)
Correspondence AddressThird Floor 89 Charterhouse Street
London
EC1M 6HR

Contact

Websitewww.shepherdswindermere.co.uk
Telephone01539 446004
Telephone regionKendal

Location

Registered AddressNorthchurch Business Centre
84 Queen Street
Sheffield
S1 2DW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

250 at £1Deirdre Moylan
16.67%
Ordinary
250 at £1Karen Jane Beardsley
16.67%
Ordinary
250 at £1Karen Jane Beardsley & Stephen John Beardsley
16.67%
Ordinary
250 at £1Linden Empson & Mr David Snook
16.67%
Ordinary
250 at £1Oliver Daly
16.67%
Ordinary
250 at £1Robert Sollinger
16.67%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
20 January 2016Application to strike the company off the register (3 pages)
20 January 2016Application to strike the company off the register (3 pages)
21 December 2015Termination of appointment of Urban Owners Limited as a secretary on 15 December 2015 (1 page)
21 December 2015Termination of appointment of Urban Owners Limited as a secretary on 15 December 2015 (1 page)
2 September 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 September 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
26 August 2015Termination of appointment of David John Thorold Snook as a director on 10 August 2015 (1 page)
26 August 2015Termination of appointment of David John Thorold Snook as a director on 10 August 2015 (1 page)
5 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,500
(7 pages)
5 August 2015Director's details changed for Stephen John Beardsley on 5 August 2015 (2 pages)
5 August 2015Director's details changed for Karen Jane Beardsley on 5 August 2015 (2 pages)
5 August 2015Director's details changed for Mr Oliver Berchmans Daly on 5 August 2015 (2 pages)
5 August 2015Director's details changed for Mr Oliver Berchmans Daly on 5 August 2015 (2 pages)
5 August 2015Director's details changed for Mr Oliver Berchmans Daly on 5 August 2015 (2 pages)
5 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,500
(7 pages)
5 August 2015Director's details changed for Karen Jane Beardsley on 5 August 2015 (2 pages)
5 August 2015Director's details changed for Stephen John Beardsley on 5 August 2015 (2 pages)
5 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,500
(7 pages)
5 August 2015Director's details changed for Karen Jane Beardsley on 5 August 2015 (2 pages)
5 August 2015Director's details changed for Stephen John Beardsley on 5 August 2015 (2 pages)
23 October 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
23 October 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
29 July 2014Register inspection address has been changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN United Kingdom to Northchurch Business Centre 84 Queen Street Sheffield S1 2DW (1 page)
29 July 2014Director's details changed for Stephen John Beardsley on 14 July 2014 (2 pages)
29 July 2014Director's details changed for Karen Jane Beardsley on 14 July 2014 (2 pages)
29 July 2014Director's details changed for Deirdre Moylan on 14 July 2014 (2 pages)
29 July 2014Director's details changed for Deirdre Moylan on 14 July 2014 (2 pages)
29 July 2014Director's details changed for Stephen John Beardsley on 14 July 2014 (2 pages)
29 July 2014Register inspection address has been changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN United Kingdom to Northchurch Business Centre 84 Queen Street Sheffield S1 2DW (1 page)
29 July 2014Director's details changed for Karen Jane Beardsley on 14 July 2014 (2 pages)
29 July 2014Register(s) moved to registered office address Northchurch Business Centre 84 Queen Street Sheffield S1 2DW (1 page)
29 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,500
(7 pages)
29 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,500
(7 pages)
29 July 2014Register(s) moved to registered office address Northchurch Business Centre 84 Queen Street Sheffield S1 2DW (1 page)
29 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,500
(7 pages)
8 July 2014Appointment of Urban Owners Limited as a secretary (2 pages)
8 July 2014Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN England on 8 July 2014 (1 page)
8 July 2014Appointment of Urban Owners Limited as a secretary (2 pages)
8 July 2014Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN England on 8 July 2014 (1 page)
8 July 2014Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN England on 8 July 2014 (1 page)
25 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
25 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
5 December 2013Termination of appointment of United Company Secretaries as a secretary (1 page)
5 December 2013Termination of appointment of United Company Secretaries as a secretary (1 page)
16 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(8 pages)
16 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(8 pages)
16 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(8 pages)
20 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
20 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
5 October 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
5 October 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
8 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (8 pages)
8 July 2012Register inspection address has been changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom (1 page)
8 July 2012Register inspection address has been changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom (1 page)
8 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (8 pages)
8 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (8 pages)
19 January 2012Director's details changed for David John Thorold Snook on 19 January 2012 (2 pages)
19 January 2012Director's details changed for David John Thorold Snook on 19 January 2012 (2 pages)
19 January 2012Secretary's details changed for United Company Secretaries on 19 January 2012 (2 pages)
19 January 2012Secretary's details changed for United Company Secretaries on 19 January 2012 (2 pages)
22 November 2011Registered office address changed from , Unit 9 Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England on 22 November 2011 (1 page)
22 November 2011Registered office address changed from , Unit 9 Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England on 22 November 2011 (1 page)
22 November 2011Registered office address changed from , Astra House Edinburgh Way, Harlow, Essex, CM20 2BN, England on 22 November 2011 (1 page)
22 November 2011Registered office address changed from , Astra House Edinburgh Way, Harlow, Essex, CM20 2BN, England on 22 November 2011 (1 page)
18 November 2011Registered office address changed from , 36 Greenway Business Centre, Harlow Business Park, Harlow, Essex, CM19 5QE, United Kingdom on 18 November 2011 (1 page)
18 November 2011Registered office address changed from , 36 Greenway Business Centre, Harlow Business Park, Harlow, Essex, CM19 5QE, United Kingdom on 18 November 2011 (1 page)
11 July 2011Register inspection address has been changed from 10-12 the Forbury Reading Berkshire RG1 3EJ United Kingdom (1 page)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (9 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (9 pages)
11 July 2011Register inspection address has been changed from 10-12 the Forbury Reading Berkshire RG1 3EJ United Kingdom (1 page)
4 April 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
4 April 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
30 November 2010Registered office address changed from , 10-12 the Forbury, Reading, Berkshire, RG1 3EJ, United Kingdom on 30 November 2010 (1 page)
30 November 2010Secretary's details changed for United Company Secretaries on 30 November 2010 (2 pages)
30 November 2010Registered office address changed from , 10-12 the Forbury, Reading, Berkshire, RG1 3EJ, United Kingdom on 30 November 2010 (1 page)
30 November 2010Secretary's details changed for United Company Secretaries on 30 November 2010 (2 pages)
19 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
19 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
19 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
16 July 2010Register(s) moved to registered inspection location (1 page)
16 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Registered office address changed from , Summers Solicitors, 22 Welbeck Street, London, W1G 8EF on 15 July 2010 (1 page)
15 July 2010Director's details changed for Mr Oliver Berchmans Daly on 8 July 2010 (2 pages)
15 July 2010Director's details changed for Mr Oliver Berchmans Daly on 8 July 2010 (2 pages)
15 July 2010Director's details changed for Robert Sollinger on 8 July 2010 (2 pages)
15 July 2010Appointment of United Company Secretaries as a secretary (2 pages)
15 July 2010Appointment of United Company Secretaries as a secretary (2 pages)
15 July 2010Director's details changed for Robert Sollinger on 8 July 2010 (2 pages)
15 July 2010Registered office address changed from , Summers Solicitors, 22 Welbeck Street, London, W1G 8EF on 15 July 2010 (1 page)
15 July 2010Director's details changed for Karen Jane Beardsley on 8 July 2010 (2 pages)
15 July 2010Termination of appointment of Martin Frankum as a secretary (1 page)
15 July 2010Register inspection address has been changed (1 page)
15 July 2010Director's details changed for Stephen John Beardsley on 8 July 2010 (2 pages)
15 July 2010Director's details changed for Mr Oliver Berchmans Daly on 8 July 2010 (2 pages)
15 July 2010Register inspection address has been changed (1 page)
15 July 2010Termination of appointment of Martin Frankum as a secretary (1 page)
15 July 2010Director's details changed for Deirdre Moylan on 8 July 2010 (2 pages)
15 July 2010Director's details changed for Deirdre Moylan on 8 July 2010 (2 pages)
15 July 2010Director's details changed for Robert Sollinger on 8 July 2010 (2 pages)
15 July 2010Director's details changed for Karen Jane Beardsley on 8 July 2010 (2 pages)
15 July 2010Director's details changed for Stephen John Beardsley on 8 July 2010 (2 pages)
15 July 2010Director's details changed for Deirdre Moylan on 8 July 2010 (2 pages)
15 July 2010Director's details changed for Stephen John Beardsley on 8 July 2010 (2 pages)
15 July 2010Director's details changed for Karen Jane Beardsley on 8 July 2010 (2 pages)
11 June 2010Appointment of David John Thorold Snook as a director (5 pages)
11 June 2010Appointment of David John Thorold Snook as a director (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 July 2009Return made up to 08/07/09; full list of members (6 pages)
31 July 2009Return made up to 08/07/09; full list of members (6 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
14 August 2008Return made up to 08/07/08; full list of members (6 pages)
14 August 2008Return made up to 08/07/08; full list of members (6 pages)
8 August 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
8 August 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
7 August 2008Director's change of particulars / stephen beardsley / 08/01/2008 (1 page)
7 August 2008Director's change of particulars / karen beardsley / 08/01/2008 (1 page)
7 August 2008Director's change of particulars / karen beardsley / 08/01/2008 (1 page)
7 August 2008Director's change of particulars / stephen beardsley / 08/01/2008 (1 page)
31 August 2007Return made up to 08/07/07; no change of members (8 pages)
31 August 2007Return made up to 08/07/07; no change of members (8 pages)
20 April 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
20 April 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
8 August 2006Return made up to 08/07/06; full list of members (10 pages)
8 August 2006Return made up to 08/07/06; full list of members (10 pages)
24 May 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
24 May 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
4 October 2005Registered office changed on 04/10/05 from: summers solicitors, 13 stratford place, london, greater london W1C 1BD (1 page)
4 October 2005Registered office changed on 04/10/05 from: summers solicitors, 13 stratford place, london, greater london W1C 1BD (1 page)
29 July 2005Return made up to 08/07/05; full list of members (10 pages)
29 July 2005Return made up to 08/07/05; full list of members (10 pages)
16 May 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
16 May 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
14 July 2004Return made up to 08/07/04; full list of members (10 pages)
14 July 2004Return made up to 08/07/04; full list of members (10 pages)
13 May 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
13 May 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
1 August 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 August 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 April 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
23 April 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
14 February 2003Registered office changed on 14/02/03 from: 62 shepherds hill, london, N6 5RN (1 page)
14 February 2003New secretary appointed (2 pages)
14 February 2003Secretary resigned (1 page)
14 February 2003Secretary resigned (1 page)
14 February 2003New secretary appointed (2 pages)
14 February 2003Registered office changed on 14/02/03 from: 62 shepherds hill, london, N6 5RN (1 page)
26 July 2002Return made up to 12/07/02; full list of members
  • 363(287) ‐ Registered office changed on 26/07/02
(11 pages)
26 July 2002Return made up to 12/07/02; full list of members
  • 363(287) ‐ Registered office changed on 26/07/02
(11 pages)
17 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
17 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
25 February 2002New secretary appointed;new director appointed (2 pages)
25 February 2002Secretary resigned (1 page)
25 February 2002Secretary resigned (1 page)
25 February 2002New secretary appointed;new director appointed (2 pages)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
24 July 2001Return made up to 12/07/01; full list of members (9 pages)
24 July 2001Return made up to 12/07/01; full list of members (9 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
27 April 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
17 April 2001Accounts made up to 30 June 2000 (9 pages)
17 April 2001Accounts made up to 30 June 2000 (9 pages)
24 August 2000Registered office changed on 24/08/00 from: 62 shepherds hill, london, N6 5RN (1 page)
24 August 2000Registered office changed on 24/08/00 from: 62 shepherds hill, london, N6 5RN (1 page)
28 July 2000Return made up to 12/07/00; no change of members (8 pages)
28 July 2000Secretary resigned (1 page)
28 July 2000Return made up to 12/07/00; no change of members (8 pages)
28 July 2000New secretary appointed (2 pages)
28 July 2000New secretary appointed (2 pages)
28 July 2000Secretary resigned (1 page)
3 May 2000Accounts made up to 30 June 1999 (9 pages)
3 May 2000Accounts made up to 30 June 1999 (9 pages)
21 July 1999Return made up to 12/07/99; no change of members (6 pages)
21 July 1999Return made up to 12/07/99; no change of members (6 pages)
30 April 1999Accounts made up to 30 June 1998 (10 pages)
30 April 1999Accounts made up to 30 June 1998 (10 pages)
2 April 1999Secretary's particulars changed (1 page)
2 April 1999Secretary's particulars changed (1 page)
3 August 1998Return made up to 23/07/98; full list of members (8 pages)
3 August 1998Return made up to 23/07/98; full list of members (8 pages)
1 May 1998Accounts made up to 30 June 1997 (11 pages)
1 May 1998Accounts made up to 30 June 1997 (11 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
11 September 1997Return made up to 23/07/97; full list of members (6 pages)
11 September 1997Return made up to 23/07/97; full list of members (6 pages)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
13 May 1997New secretary appointed (2 pages)
13 May 1997New secretary appointed (2 pages)
30 April 1997Secretary resigned;director resigned (1 page)
30 April 1997Secretary resigned;director resigned (1 page)
9 April 1997Accounts made up to 30 June 1996 (8 pages)
9 April 1997Accounts made up to 30 June 1996 (8 pages)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
10 September 1996Return made up to 23/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
10 September 1996Return made up to 23/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 May 1996Accounts made up to 30 June 1995 (8 pages)
17 May 1996Accounts made up to 30 June 1995 (8 pages)
21 August 1995Return made up to 23/07/95; no change of members (4 pages)
21 August 1995Return made up to 23/07/95; no change of members (4 pages)
2 May 1995Accounts made up to 30 June 1994 (10 pages)
2 May 1995Accounts made up to 30 June 1994 (10 pages)
18 March 1983Incorporation (12 pages)
18 March 1983Incorporation (12 pages)