Company NameAlvaros Limited
DirectorsAnna Scott Beer and Jacqueline Buck
Company StatusActive
Company Number01868088
CategoryPrivate Limited Company
Incorporation Date3 December 1984(39 years, 5 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 Anna Scott Beer
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2004(19 years, 8 months after company formation)
Appointment Duration19 years, 8 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address52 Beech Road
Harrogate
North Yorkshire
HG2 8EA
Director NameMrs Jacqueline Buck
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2004(19 years, 8 months after company formation)
Appointment Duration19 years, 8 months
RoleRetail Development Exec
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9
1 Valley Drive
Harrogate
North Yorkshire
HG2 0JJ
Secretary NameRegent Management Limited (Corporation)
StatusCurrent
Appointed01 April 2008(23 years, 4 months after company formation)
Appointment Duration16 years
Correspondence AddressThe North Chapel Ashlands Road
Ilkley
LS29 8JT
Director NameJean Darren
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(6 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 November 1995)
RoleBusiness Executive
Correspondence Address3 Larch Wood
Woodlands Drive Rawdon
Leeds
West Yorkshire
LS19 6JZ
Director NameSusan Jane Bentley
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(6 years, 4 months after company formation)
Appointment Duration2 years (resigned 09 April 1993)
RoleManager
Correspondence AddressGreen Meadows 52 Cornwall Road
Harrogate
North Yorkshire
HG1 2PP
Secretary NameSusan Jane Bentley
NationalityBritish
StatusResigned
Appointed09 April 1991(6 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 1992)
RoleCompany Director
Correspondence AddressGreen Meadows 52 Cornwall Road
Harrogate
North Yorkshire
HG1 2PP
Director NameMiss Jane Ann Whyte
Date of BirthJuly 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed30 November 1992(7 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 May 1997)
RoleDental Hygienist
Correspondence AddressKensington Aparthotel 1 Valley Drive
Harrogate
North Yorkshire
HG2 0JJ
Director NameMr Peter McManaman
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(7 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressThe Grange Linton Lane
Wetherby
West Yorkshire
Director NameMiss Winifred Mary Brown
Date of BirthAugust 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(7 years, 12 months after company formation)
Appointment Duration4 months (resigned 05 April 1993)
RoleCompany Director
Correspondence AddressSuite 2 Kensington Aparthotel 1 Valley Drive
1 Valley Drive
Harrogate
North Yorkshire
HG2 0JJ
Secretary NameColin Michael Brotherton
NationalityBritish
StatusResigned
Appointed30 November 1992(7 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 January 1996)
RoleCompany Director
Correspondence AddressJames Dalton Seasoning And Spices
Camwal Road Starbeck
Harrogate
North Yorkshire
HG1 4PY
Director NameDiana Willis Maes
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1993(8 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 February 1994)
RoleCompany Director
Correspondence AddressFlat 24 Cabor Feidh Hotel
Manorpark
Stornoway
Isle Of Lewis
PA87 2EU
Scotland
Director NameMelvyn Learoyd
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(11 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 29 August 1997)
RoleBuilder
Correspondence Address6 The Spa
The Grove
Ilkey
West Yorkshire
LS29 9HS
Secretary NameMelvyn Learoyd
NationalityBritish
StatusResigned
Appointed04 January 1996(11 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 09 May 1997)
RoleBuilder
Correspondence Address6 The Spa
The Grove
Ilkey
West Yorkshire
LS29 9HS
Director NameJean Darren
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(12 years, 5 months after company formation)
Appointment Duration4 months (resigned 11 September 1997)
RoleCompany Director
Correspondence AddressGreen Meadows 52a Cornwall Road
Harrogate
North Yorkshire
HG1 2PP
Secretary NameJane Whyte
NationalityBritish
StatusResigned
Appointed09 May 1997(12 years, 5 months after company formation)
Appointment Duration4 months (resigned 11 September 1997)
RoleDental Hygienist
Correspondence Address24 Clotherholme Road
Ripon
North Yorkshire
HG4 2DQ
Director NameEsther Rosenhead
Date of BirthJuly 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(12 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 March 1999)
RoleRetired
Correspondence AddressFlat 7 Majestic Court
Spring Grove
Harrogate
North Yorkshire
HG1 2HT
Director NameRobert Raymond Woods
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(12 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2000)
RoleAuctioneer
Correspondence Address1 Kensington Aparthotel
1 Valley Drive
Harrogate
North Yorkshire
HG2 0JJ
Secretary NameJoanna Catherine Jones
NationalityBritish
StatusResigned
Appointed04 March 1999(14 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 14 June 1999)
RoleCompany Director
Correspondence AddressApt 8 Kensington Apts,1 Valley Drive
Harrogate
North Yorkshire
HG2 0JJ
Director NameLuigi Medori
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(15 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 October 2000)
RoleRestauranteur
Correspondence Address18 Rydal Road
Harrogate
North Yorkshire
HG1 4SQ
Director NameStephen Warnock-Smith
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(15 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 October 2001)
RoleRetired Director
Correspondence AddressSuite 6
1 Valley Drive
Harrogate
North Yorkshire
HG2 0JJ
Secretary NameStephen Warnock-Smith
NationalityBritish
StatusResigned
Appointed31 January 2000(15 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 October 2000)
RoleRetired Director
Correspondence AddressSuite 6
1 Valley Drive
Harrogate
North Yorkshire
HG2 0JJ
Director NameMr Peter Anthony Wild
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(15 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 September 2005)
RoleCommercial Pilot
Country of ResidenceEngland
Correspondence Address8 Hall Lane
Harrogate
North Yorkshire
HG1 3DX
Secretary NameMr Stephen Leslie McLellan
NationalityBritish
StatusResigned
Appointed09 October 2000(15 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 September 2005)
RoleProperty Manager
Correspondence AddressSpring House
Pavilion Square
Harrogate
North Yorkshire
HG2 0PZ
Secretary NameMrs Pauline Lister
NationalityBritish
StatusResigned
Appointed01 November 2005(20 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressQuarry Bank
77 Vesper Gate Mount
Leeds
West Yorkshire
LS5 3NL
Director NameClubwell Investments Limited (Corporation)
StatusResigned
Appointed30 November 1992(7 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1994)
Correspondence AddressPO Box 316 Jardine House
1 Wesley Street
St Helier
Jersey
Channel
Director NameMatthew Dalton (Holdings) Limited (Corporation)
Date of BirthJuly 1932 (Born 91 years ago)
StatusResigned
Appointed30 November 1992(7 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 January 1997)
Correspondence AddressUnit 7 Monkswell Park Manse Lane
Monkswell Park
Knaresborough
North Yorkshire
HG5 8NQ
Director NameWistaria Investments Limited (Corporation)
StatusResigned
Appointed30 November 1992(7 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 January 1997)
Correspondence AddressPO Box 316 Jardine House
1 Wesley Street
St Helier
Jersey
Channel

Location

Registered AddressThe North Chapel
Ashlands Road
Ilkley
West Yorkshire
LS29 8JT
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £1Ali Mostofi
7.69%
Ordinary
10 at £1Anna Victoria Medori
7.69%
Ordinary
10 at £1Luigi Medori & Jacqueline Buck
7.69%
Ordinary
10 at £1Mr B. Revie
7.69%
Ordinary
10 at £1Mr G. Kinghorn & Mrs A. Kinghorn
7.69%
Ordinary
10 at £1Mrs Gillian Medori & Mr Luigi Medori
7.69%
Ordinary
10 at £1Mrs K. Wilde
7.69%
Ordinary
10 at £1Paolo Medori
7.69%
Ordinary
10 at £1Rebecca Jane Thomson
7.69%
Ordinary
10 at £1Thomas Blackburn
7.69%
Ordinary
30 at £1Gillian Medori & Luigi Medori
23.08%
Ordinary

Accounts

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

Returns

Latest Return4 April 2024 (3 weeks ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Filing History

14 January 2021Secretary's details changed for Regent Management Ltd on 14 September 2020 (1 page)
14 September 2020Registered office address changed from Barcroft 32 New Road Yeadon Leeds West Yorkshire LS19 7SE to The North Chapel Ashlands Road Ilkley West Yorkshire LS29 8JT on 14 September 2020 (1 page)
17 June 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
1 June 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
17 May 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
16 April 2019Confirmation statement made on 4 April 2019 with updates (5 pages)
25 June 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
14 May 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
16 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
16 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
21 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
21 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
8 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 130
(6 pages)
21 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 130
(6 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 130
(6 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 130
(6 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 130
(6 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 130
(6 pages)
18 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 130
(6 pages)
18 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 130
(6 pages)
15 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
26 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
3 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 July 2010Director's details changed for Jacqueline Buck on 1 April 2010 (2 pages)
26 July 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
26 July 2010Secretary's details changed for Regent Management Ltd on 1 April 2010 (1 page)
26 July 2010Secretary's details changed for Regent Management Ltd on 1 April 2010 (1 page)
26 July 2010Director's details changed for Jacqueline Buck on 1 April 2010 (2 pages)
26 July 2010Secretary's details changed for Regent Management Ltd on 1 April 2010 (1 page)
26 July 2010Director's details changed for Jacqueline Buck on 1 April 2010 (2 pages)
26 July 2010Director's details changed for Anna Scott Beer on 1 April 2010 (2 pages)
26 July 2010Director's details changed for Anna Scott Beer on 1 April 2010 (2 pages)
26 July 2010Director's details changed for Anna Scott Beer on 1 April 2010 (2 pages)
26 July 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 4 April 2009 with a full list of shareholders (8 pages)
9 December 2009Annual return made up to 4 April 2009 with a full list of shareholders (8 pages)
9 December 2009Annual return made up to 4 April 2009 with a full list of shareholders (8 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 May 2008Secretary appointed regent management LTD (1 page)
16 May 2008Secretary appointed regent management LTD (1 page)
16 May 2008Registered office changed on 16/05/2008 from sanderson house 22 station road horsforth leeds west yorkshire LS18 5NT (1 page)
16 May 2008Return made up to 04/04/08; full list of members (8 pages)
16 May 2008Registered office changed on 16/05/2008 from sanderson house 22 station road horsforth leeds west yorkshire LS18 5NT (1 page)
16 May 2008Return made up to 04/04/08; full list of members (8 pages)
15 May 2008Appointment terminated secretary pauline lister (1 page)
15 May 2008Appointment terminated secretary pauline lister (1 page)
5 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 October 2007Registered office changed on 25/10/07 from: 14B town street horsforth leeds west yorkshire LS18 4RJ (1 page)
25 October 2007Registered office changed on 25/10/07 from: 14B town street horsforth leeds west yorkshire LS18 4RJ (1 page)
12 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 May 2007Return made up to 04/04/07; no change of members (7 pages)
23 May 2007Return made up to 04/04/07; no change of members (7 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 July 2006Return made up to 04/04/06; full list of members (12 pages)
10 July 2006Return made up to 04/04/06; full list of members (12 pages)
7 July 2006Registered office changed on 07/07/06 from: 146 town street horsforth leeds west yorkshire LS18 4RJ (1 page)
7 July 2006Registered office changed on 07/07/06 from: 146 town street horsforth leeds west yorkshire LS18 4RJ (1 page)
5 January 2006Registered office changed on 05/01/06 from: flat 9 kensington apartments 1 valley drive harrogate north yorkshire HG2 0JJ (1 page)
5 January 2006Registered office changed on 05/01/06 from: flat 9 kensington apartments 1 valley drive harrogate north yorkshire HG2 0JJ (1 page)
5 January 2006New secretary appointed (2 pages)
5 January 2006New secretary appointed (2 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 October 2005New director appointed (1 page)
4 October 2005Secretary resigned (1 page)
4 October 2005New director appointed (1 page)
4 October 2005Director resigned (1 page)
4 October 2005New director appointed (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Registered office changed on 04/10/05 from: suite 2 d josephs well hanover walk leeds LS1 3AB (1 page)
4 October 2005Registered office changed on 04/10/05 from: suite 2 d josephs well hanover walk leeds LS1 3AB (1 page)
4 October 2005New director appointed (1 page)
4 October 2005Secretary resigned (1 page)
31 March 2005Return made up to 04/04/05; full list of members (13 pages)
31 March 2005Return made up to 04/04/05; full list of members (13 pages)
20 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
20 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
23 August 2004Registered office changed on 23/08/04 from: 182 harrogate road chapel allerton leeds west yorkshire LS7 4NZ (1 page)
23 August 2004Registered office changed on 23/08/04 from: 182 harrogate road chapel allerton leeds west yorkshire LS7 4NZ (1 page)
13 April 2004Return made up to 04/04/04; full list of members (10 pages)
13 April 2004Return made up to 04/04/04; full list of members (10 pages)
6 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
6 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
1 May 2003Return made up to 04/04/03; full list of members (10 pages)
1 May 2003Return made up to 04/04/03; full list of members (10 pages)
12 April 2002£ nc 120/130 09/04/02 (1 page)
12 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2002£ nc 120/130 09/04/02 (1 page)
12 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 March 2002Return made up to 04/04/02; full list of members (10 pages)
29 March 2002Return made up to 04/04/02; full list of members (10 pages)
28 March 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
28 March 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
10 September 2001Registered office changed on 10/09/01 from: spring house pavilion square cold bath road harrogate north yorkshire HG2 0PZ (1 page)
10 September 2001Registered office changed on 10/09/01 from: spring house pavilion square cold bath road harrogate north yorkshire HG2 0PZ (1 page)
20 August 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
20 August 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
8 May 2001Return made up to 04/04/01; full list of members (9 pages)
8 May 2001Return made up to 04/04/01; full list of members (9 pages)
3 November 2000Secretary resigned (1 page)
3 November 2000Director resigned (1 page)
3 November 2000Secretary resigned (1 page)
3 November 2000Director resigned (1 page)
24 October 2000New secretary appointed (2 pages)
24 October 2000Registered office changed on 24/10/00 from: c/o myring & heward 11A albert street harrogate north yorkshire HG1 1JX (1 page)
24 October 2000New secretary appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000Registered office changed on 24/10/00 from: c/o myring & heward 11A albert street harrogate north yorkshire HG1 1JX (1 page)
4 September 2000Full accounts made up to 31 December 1999 (10 pages)
4 September 2000Full accounts made up to 31 December 1999 (10 pages)
26 July 2000Return made up to 04/04/00; full list of members
  • 363(287) ‐ Registered office changed on 26/07/00
  • 363(353) ‐ Location of register of members address changed
(10 pages)
26 July 2000Director resigned (1 page)
26 July 2000Return made up to 04/04/00; full list of members
  • 363(287) ‐ Registered office changed on 26/07/00
  • 363(353) ‐ Location of register of members address changed
(10 pages)
26 July 2000Director resigned (1 page)
17 July 2000Ad 31/01/00--------- £ si 10@1=10 £ ic 110/120 (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New secretary appointed;new director appointed (2 pages)
17 July 2000Ad 31/01/00--------- £ si 10@1=10 £ ic 110/120 (2 pages)
17 July 2000New secretary appointed;new director appointed (2 pages)
17 July 2000New director appointed (2 pages)
20 September 1999New secretary appointed (2 pages)
20 September 1999Director resigned (1 page)
20 September 1999Secretary resigned (1 page)
20 September 1999Director resigned (1 page)
20 September 1999New secretary appointed (2 pages)
20 September 1999Full accounts made up to 31 December 1998 (10 pages)
20 September 1999Secretary resigned (1 page)
20 September 1999Return made up to 04/04/99; full list of members (6 pages)
20 September 1999Return made up to 04/04/99; full list of members (6 pages)
20 September 1999Full accounts made up to 31 December 1998 (10 pages)
31 January 1999Full accounts made up to 31 December 1997 (9 pages)
31 January 1999Full accounts made up to 31 December 1997 (9 pages)
14 October 1997Director resigned (1 page)
14 October 1997Secretary resigned (1 page)
14 October 1997New director appointed (2 pages)
14 October 1997Secretary resigned (1 page)
14 October 1997Director resigned (1 page)
14 October 1997New director appointed (2 pages)
14 October 1997Director resigned (1 page)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
14 October 1997Director resigned (1 page)
9 July 1997Full accounts made up to 31 December 1996 (10 pages)
9 July 1997Full accounts made up to 31 December 1996 (10 pages)
8 July 1997New secretary appointed (2 pages)
8 July 1997Secretary resigned (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997Secretary resigned (1 page)
8 July 1997New secretary appointed (2 pages)
27 April 1997Return made up to 04/04/97; no change of members
  • 363(287) ‐ Registered office changed on 27/04/97
(4 pages)
27 April 1997Return made up to 04/04/97; no change of members
  • 363(287) ‐ Registered office changed on 27/04/97
(4 pages)
3 February 1997Director resigned (1 page)
3 February 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
4 November 1996Return made up to 09/04/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 November 1996Return made up to 09/04/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 October 1996Full accounts made up to 31 December 1995 (9 pages)
19 October 1996Full accounts made up to 31 December 1995 (9 pages)
8 September 1996New secretary appointed;new director appointed (2 pages)
8 September 1996New secretary appointed;new director appointed (2 pages)
14 August 1995Director's particulars changed (2 pages)
14 August 1995Director's particulars changed (2 pages)
14 August 1995Return made up to 09/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 1995Return made up to 09/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 1995Director resigned (2 pages)
31 July 1995Full accounts made up to 31 December 1994 (8 pages)
31 July 1995Director resigned (2 pages)
31 July 1995Full accounts made up to 31 December 1994 (8 pages)
31 July 1995Director resigned (2 pages)
31 July 1995Director resigned (2 pages)
9 December 1992Memorandum and Articles of Association (6 pages)
9 December 1992Memorandum and Articles of Association (6 pages)