Company NameHarrogate Road (Leeds) Flat Management Company Limited
Company StatusActive
Company Number01727879
CategoryPrivate Limited Company
Incorporation Date1 June 1983(40 years, 11 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 Shinasi Hardman
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1991(8 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address124 Gledhow Valley Road
Leeds
West Yorkshire
LS17 6LX
Director NameMr Christopher Stuart Harrison
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2007(23 years, 8 months after company formation)
Appointment Duration17 years, 2 months
RoleMilkman
Country of ResidenceUnited Kingdom
Correspondence Address32 Bentcliffe Drive
Leeds
West Yorkshire
LS17 6QX
Director NameMrs Isobel Tierney
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2017(33 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressJason House Kerry Hill
Horsforth
Leeds
LS18 4JR
Director NameSusan Alison Harris
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1990(6 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 March 1998)
RoleSolicitor
Correspondence Address134 Gledhow Valley Road
Moortown
Leeds
West Yorkshire
LS17 6LX
Director NameElsie Barofsky
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(8 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 September 1999)
RoleRetired
Correspondence Address130 Gledhow Valley Road
Leeds
West Yorkshire
LS17 6LX
Director NameNeil Andrew Clark
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(8 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 August 1995)
RoleBarrister At Law
Correspondence Address128 Gledhow Valley Road
Leeds
West Yorkshire
LS17 6LX
Director NameMyrna Lorraine Cohn
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(8 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 July 1998)
RoleSales
Correspondence Address126 Gledhow Valley Road
Leeds
West Yorkshire
LS17 6LX
Director NameJessie Green
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(8 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 April 1993)
RoleRetired
Correspondence Address140 Gledhow Valley Road
Leeds
West Yorkshire
LS17 6LX
Director NameMr David Richard Parkinson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(8 years, 4 months after company formation)
Appointment Duration19 years, 8 months (resigned 30 June 2011)
RoleVacuum Technologist
Country of ResidenceUnited Kingdom
Correspondence Address138 Gledhow Valley Road
Leeds
West Yorkshire
LS17 6LX
Director NameMillie Reuben
Date of BirthSeptember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(8 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address132 Gledhow Valley Road
Leeds
West Yorkshire
LS17 6LX
Director NameMiss Patricia Thompson
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(8 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 July 1993)
RoleRetd Local Govt Officer
Correspondence Address128 Gledhow Valley Road
Leeds
West Yorkshire
LS17 6LX
Director NameMs Adrienne Betty Levy
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(8 years, 4 months after company formation)
Appointment Duration23 years, 7 months (resigned 07 May 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address122 Gledhow Valley Road
Leeds
West Yorkshire
LS17 6LX
Secretary NameMs Adrienne Betty Levy
NationalityBritish
StatusResigned
Appointed09 October 1991(8 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 22 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Gledhow Valley Road
Leeds
West Yorkshire
LS17 6LX
Director NameMr Geoffrey Hamilton
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(9 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 August 1993)
RoleRetired
Correspondence Address140 Gledhow Valley Road
Leeds
West Yorkshire
LS17 6LX
Director NameMr Simon Ashmore
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(12 years, 4 months after company formation)
Appointment Duration21 years, 12 months (resigned 02 October 2017)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address152 Gledhow Valley Road
Leeds
West Yorkshire
LS17 6LX
Director NameWilliam Kenny Galvin
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed16 November 1997(14 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 July 2001)
RoleManaging Editor
Correspondence Address136 Gledhow Valley Road
Leeds
West Yorkshire
LS17 6LX
Director NameNicolas Ian Colman
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(14 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 May 2000)
RoleSolicitor
Correspondence Address134 Gledhow Valley Road
Moortown
Leeds
West Yorkshire
LS17 6LX
Director NameRachael Parker
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(16 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 February 2001)
RoleSales Rep.
Correspondence Address128 Gledhow Valley Road
Leeds
West Yorkshire
LS17 6LX
Director NameAnna Justine Brooke
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(18 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 2003)
RolePersonal Assistant
Correspondence Address140 Gledhow Valley Road
Leeds
LS17 6LX
Director NameMr Darren Lewis Brown
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2001(18 years, 3 months after company formation)
Appointment Duration13 years, 10 months (resigned 24 June 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address136 Gledhow Valley Road
Leeds
LS17 6LX
Secretary NameMrs Pauline Lister
NationalityBritish
StatusResigned
Appointed22 November 2007(24 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2010)
RoleCompany Director
Correspondence AddressQuarry Bank
77 Vesper Gate Mount
Leeds
West Yorkshire
LS5 3NL
Secretary NameMr John Payne
StatusResigned
Appointed01 October 2010(27 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 August 2017)
RoleCompany Director
Correspondence Address1st Floor Sanderson House
22 Station Road Horsforth
Leeds
West Yorkshire
LS18 5NT
Secretary NameMiss Victoria Louise Thomas
StatusResigned
Appointed30 August 2017(34 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 February 2019)
RoleCompany Director
Correspondence Address1st Floor Sanderson House
22 Station Road Horsforth
Leeds
West Yorkshire
LS18 5NT
Secretary NameWINN & Co. (Yorkshire) Limited (Corporation)
StatusResigned
Appointed20 February 2019(35 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 September 2020)
Correspondence Address62/63 Westborough
Scarborough
YO11 1TS

Contact

Telephone0113 2680699
Telephone regionLeeds

Location

Registered AddressJason House Kerry Hill
Horsforth
Leeds
LS18 4JR
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Dr R.a. Lestner & Mrs J.e. Lestner
6.25%
Ordinary
1 at £1L. Jones
6.25%
Ordinary
1 at £1Mr D.i. Shouksmith
6.25%
Ordinary
1 at £1Mr Darren Lewis Brown
6.25%
Ordinary
1 at £1Mr David R. Grantham & Mrs Sonia Grantham
6.25%
Ordinary
1 at £1Mr K.n. Ryan
6.25%
Ordinary
1 at £1Mr R.j. Cunnington & Mrs R. Cunnington
6.25%
Ordinary
1 at £1Mr Simon H. Ashmore
6.25%
Ordinary
1 at £1Mr Tony Kirmjeet Pugal
6.25%
Ordinary
1 at £1Mrs Jacqueline Sarah Harrison & Mr Christopher Stuart Harrison
6.25%
Ordinary
1 at £1Ms Adrienne Betty Levy
6.25%
Ordinary
1 at £1Ms Mackenzie
6.25%
Ordinary
1 at £1Shinasi Hardman
6.25%
Ordinary
3 at £1Rhys Gill
18.75%
Ordinary

Financials

Year2014
Net Worth£8,025
Cash£6,688
Current Liabilities£2,647

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 3 weeks from now)

Charges

27 July 1983Delivered on: 5 August 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from tay homes limited to the chargee on any account whatsoever.
Particulars: 122-152 gledhow valley road, leeds, west yorkshire, title no wyk 283480 and/or the proceeds of the sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

22 March 2024Micro company accounts made up to 30 June 2023 (5 pages)
12 January 2024Director's details changed for Mrs Isobel Tierney on 12 January 2024 (2 pages)
23 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
17 May 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
10 October 2022Confirmation statement made on 9 October 2022 with updates (5 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
9 March 2022Registered office address changed from 1st Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT to Jason House Kerry Hill Horsforth Leeds LS18 4JR on 9 March 2022 (1 page)
12 October 2021Termination of appointment of Winn & Co. (Yorkshire) Limited as a secretary on 15 September 2020 (1 page)
11 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
15 June 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
9 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
20 February 2020Director's details changed for Miss Isobel Mackenzie on 20 February 2020 (2 pages)
9 October 2019Confirmation statement made on 9 October 2019 with updates (5 pages)
3 September 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
13 August 2019Termination of appointment of Victoria Louise Thomas as a secretary on 20 February 2019 (1 page)
13 August 2019Appointment of Winn & Co. (Yorkshire) Limited as a secretary on 20 February 2019 (2 pages)
3 December 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
15 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
2 October 2017Termination of appointment of Simon Ashmore as a director on 2 October 2017 (1 page)
2 October 2017Termination of appointment of Simon Ashmore as a director on 2 October 2017 (1 page)
13 September 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
13 September 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
30 August 2017Termination of appointment of John Payne as a secretary on 30 August 2017 (1 page)
30 August 2017Termination of appointment of John Payne as a secretary on 30 August 2017 (1 page)
30 August 2017Appointment of Miss Victoria Louise Thomas as a secretary on 30 August 2017 (2 pages)
30 August 2017Appointment of Miss Victoria Louise Thomas as a secretary on 30 August 2017 (2 pages)
12 May 2017Appointment of Miss Isobel Mackenzie as a director on 12 May 2017 (2 pages)
12 May 2017Appointment of Miss Isobel Mackenzie as a director on 12 May 2017 (2 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 16
(6 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 16
(6 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 16
(6 pages)
8 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 June 2015Termination of appointment of Darren Lewis Brown as a director on 24 June 2015 (1 page)
25 June 2015Termination of appointment of Darren Lewis Brown as a director on 24 June 2015 (1 page)
7 May 2015Termination of appointment of Adrienne Betty Levy as a director on 7 May 2015 (1 page)
7 May 2015Termination of appointment of Adrienne Betty Levy as a director on 7 May 2015 (1 page)
7 May 2015Termination of appointment of Adrienne Betty Levy as a director on 7 May 2015 (1 page)
20 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 16
(8 pages)
20 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 16
(8 pages)
20 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 16
(8 pages)
29 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 16
(8 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 16
(8 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 16
(8 pages)
2 October 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
2 October 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
17 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (8 pages)
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (8 pages)
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (8 pages)
28 September 2012Termination of appointment of David Parkinson as a director (1 page)
28 September 2012Termination of appointment of David Parkinson as a director (1 page)
20 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (10 pages)
10 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (10 pages)
10 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (10 pages)
29 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (9 pages)
28 October 2010Termination of appointment of Pauline Lister as a secretary (1 page)
28 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (9 pages)
28 October 2010Appointment of Mr John Payne as a secretary (1 page)
28 October 2010Director's details changed for David Richard Parkinson on 28 October 2010 (2 pages)
28 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (9 pages)
28 October 2010Director's details changed for Christopher Stuart Harrison on 28 October 2010 (2 pages)
28 October 2010Termination of appointment of Pauline Lister as a secretary (1 page)
28 October 2010Registered office address changed from Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT on 28 October 2010 (1 page)
28 October 2010Director's details changed for Adrienne Betty Levy on 28 October 2010 (2 pages)
28 October 2010Director's details changed for Simon Ashmore on 28 October 2010 (2 pages)
28 October 2010Director's details changed for Christopher Stuart Harrison on 28 October 2010 (2 pages)
28 October 2010Director's details changed for Shinasi Hardman on 28 October 2010 (2 pages)
28 October 2010Appointment of Mr John Payne as a secretary (1 page)
28 October 2010Director's details changed for David Richard Parkinson on 28 October 2010 (2 pages)
28 October 2010Director's details changed for Darren Lewis Brown on 28 October 2010 (2 pages)
28 October 2010Registered office address changed from Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT on 28 October 2010 (1 page)
28 October 2010Director's details changed for Adrienne Betty Levy on 28 October 2010 (2 pages)
28 October 2010Director's details changed for Shinasi Hardman on 28 October 2010 (2 pages)
28 October 2010Director's details changed for Darren Lewis Brown on 28 October 2010 (2 pages)
28 October 2010Director's details changed for Simon Ashmore on 28 October 2010 (2 pages)
21 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (14 pages)
21 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (14 pages)
21 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (14 pages)
12 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
12 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
13 January 2009Return made up to 09/10/08; no change of members (6 pages)
13 January 2009Return made up to 09/10/08; no change of members (6 pages)
17 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 December 2007Registered office changed on 29/12/07 from: 122 gledhow valley road leeds LS17 6LX (1 page)
29 December 2007Secretary resigned (1 page)
29 December 2007New secretary appointed (2 pages)
29 December 2007Secretary resigned (1 page)
29 December 2007New secretary appointed (2 pages)
29 December 2007Registered office changed on 29/12/07 from: 122 gledhow valley road leeds LS17 6LX (1 page)
31 October 2007Return made up to 09/10/07; full list of members (6 pages)
31 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
31 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
31 October 2007Return made up to 09/10/07; full list of members (6 pages)
26 June 2007New director appointed (3 pages)
26 June 2007New director appointed (3 pages)
3 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 October 2006Return made up to 09/10/06; full list of members (6 pages)
26 October 2006Return made up to 09/10/06; full list of members (6 pages)
21 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 October 2005Return made up to 09/10/05; full list of members (6 pages)
10 October 2005Return made up to 09/10/05; full list of members (6 pages)
4 November 2004Return made up to 09/10/04; full list of members (13 pages)
4 November 2004Return made up to 09/10/04; full list of members (13 pages)
1 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
1 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
29 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
29 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
30 October 2003Return made up to 09/10/03; full list of members (15 pages)
30 October 2003Return made up to 09/10/03; full list of members (15 pages)
28 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
28 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
16 October 2002Return made up to 09/10/02; full list of members (14 pages)
16 October 2002Return made up to 09/10/02; full list of members (14 pages)
25 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
25 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
16 October 2001Return made up to 09/10/01; full list of members (12 pages)
16 October 2001New director appointed (2 pages)
16 October 2001Return made up to 09/10/01; full list of members (12 pages)
16 October 2001New director appointed (2 pages)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
23 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
25 October 2000Accounts for a small company made up to 30 June 2000 (3 pages)
25 October 2000Accounts for a small company made up to 30 June 2000 (3 pages)
11 October 2000Return made up to 09/10/00; full list of members (13 pages)
11 October 2000Return made up to 09/10/00; full list of members (13 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
2 March 2000Return made up to 09/10/99; full list of members (13 pages)
2 March 2000Return made up to 09/10/99; full list of members (13 pages)
10 November 1999Full accounts made up to 30 June 1999 (9 pages)
10 November 1999Full accounts made up to 30 June 1999 (9 pages)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
13 August 1998Accounts for a small company made up to 30 June 1998 (3 pages)
13 August 1998Accounts for a small company made up to 30 June 1998 (3 pages)
30 July 1998Director resigned (1 page)
30 July 1998Director resigned (1 page)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
21 October 1997Return made up to 09/10/97; full list of members (8 pages)
21 October 1997Return made up to 09/10/97; full list of members (8 pages)
2 September 1997Accounts for a small company made up to 30 June 1997 (3 pages)
2 September 1997Accounts for a small company made up to 30 June 1997 (3 pages)
26 November 1996Accounts for a small company made up to 30 June 1996 (2 pages)
26 November 1996Accounts for a small company made up to 30 June 1996 (2 pages)
17 October 1996Return made up to 09/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 October 1996Return made up to 09/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 November 1995New director appointed (2 pages)
22 November 1995Return made up to 09/10/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 November 1995New director appointed (2 pages)
22 November 1995Return made up to 09/10/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 November 1995Accounts for a small company made up to 30 June 1995 (4 pages)
2 November 1995Accounts for a small company made up to 30 June 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)