Company NameAccess Flooring Association Limited
DirectorsTimothy Philip Owen Hudson and Howard John Taylor
Company StatusActive
Company Number02128149
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 May 1987(36 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Timothy Philip Owen Hudson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(26 years, 4 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Arundel Road
Uxbridge
Middlesex
UB8 2RR
Secretary NameMrs Sarah Louise Marshall
StatusCurrent
Appointed01 March 2018(30 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence AddressC/O Kingspan Access Floors
Burma Drive Macfleet
Hull
East Yorkshire
HU9 5SG
Director NameMr Howard John Taylor
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2020(33 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Kingspan Access Floors
Burma Drive Macfleet
Hull
East Yorkshire
HU9 5SG
Director NameMr Terence David Newman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(5 years, 5 months after company formation)
Appointment Duration24 years (resigned 17 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kingspan Access Floors
Burma Drive Macfleet
Hull
East Yorkshire
HU9 5SG
Director NameBrian Thomas
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(5 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 March 1994)
RoleCompany Director
Correspondence AddressStanton
Bakers Wood
Denham
Buckinghamshire
UB9 4LD
Director NameJeffrey Stuart Taylor
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(5 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 10 March 1993)
RoleCompany Director
Correspondence Address10 Park View
Brighton
East Sussex
BN2 2GE
Director NameJohn D'Esterre Spooner
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(5 years, 5 months after company formation)
Appointment Duration-1 years, 8 months (resigned 17 June 1992)
RoleCompany Director
Correspondence Address6 Highfields Mead
East Hanningfield
Chelmsford
Essex
CM3 8XA
Director NameMr Francis John Kinlochan
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(5 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 January 1994)
RoleCompany Director
Correspondence Address28 The Hollies
Shefford
Bedfordshire
SG17 5BX
Director NameAlbert James Hazeldene
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(5 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 September 1993)
RoleDirector/Engineer
Correspondence AddressRectory Bungalow Council House
Orleton Lane Stanford Bridge
Worcester
WR6 6ST
Director NameAlbert James Hazeldene
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(5 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 September 1993)
RoleDirector/Engineer
Correspondence AddressRectory Bungalow Council House
Orleton Lane Stanford Bridge
Worcester
WR6 6ST
Director NameMr David George Godfrey
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(5 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 January 1996)
RoleCompany Director
Correspondence Address47 Kenilworth Road
Leamington Spa
Warwickshire
CV32 6JJ
Director NameMr Ronald Henry Downs
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(5 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 June 1996)
RoleDirector/Company Secretary
Correspondence AddressSt Olive Farm Lane
Camber
Rye
East Sussex
TN31 7QY
Secretary NameMr Ronald Henry Downs
NationalityBritish
StatusResigned
Appointed12 October 1992(5 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 June 1996)
RoleCompany Director
Correspondence AddressSt Olive Farm Lane
Camber
Rye
East Sussex
TN31 7QY
Director NameRobert Stevens
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(6 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 December 1994)
RoleProduction & Technical Manager
Country of ResidenceUnited Kingdom
Correspondence Address48 Durham Road
Wilpshire
Blackburn
Lancashire
BB1 9NH
Director NameRobert Joseph Zonar
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 1994(6 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 September 1995)
RoleGeneral Manager
Correspondence AddressThe Manor
Waldridge Lane
Chester Le Street
Co Durham
DH2 3AD
Director NameMr Mark Charles Clements
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(6 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Willian Road
Hitchin
Hertfordshire
SG4 0LN
Director NameMr Gordon Edward Taylor
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(7 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 10 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 The Rowans
Poulton Le Fylde
Lancashire
FY6 7UW
Director NameMr Alastair Gordon Mackie
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(8 years, 7 months after company formation)
Appointment Duration17 years, 3 months (resigned 01 April 2013)
RoleProduct Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Redwood Drive
Wing Village
Linslade
Bedfordshire
LU7 0TA
Director NameRobert George Wastie
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(9 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 03 December 2003)
RoleSales & Marketing Director
Correspondence Address86 Park Lane
Cottingham
North Humberside
HU16 5RX
Director NameLeslie Jonathan Biggerstaff
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(9 years, 1 month after company formation)
Appointment Duration16 years, 10 months (resigned 01 April 2013)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address2 Orchard Grove
Stockton
Rugby
Warwickshire
CV23 8FN
Director NameDavid Clive Mowle
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(9 years, 1 month after company formation)
Appointment Duration11 months (resigned 01 May 1997)
RoleDirector Of Flooring Company
Correspondence AddressMill Forge Mill Road
Fox Earth
Sudbury
Suffolk
CO10 7JY
Director NameMr Clive Allan James Memmott
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(9 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 09 March 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ford Lane
Allestree
Derby
Derbyshire
DE22 2EW
Secretary NameMr Antonio Ventrella
NationalityBritish,Italian
StatusResigned
Appointed04 June 1996(9 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 04 July 1997)
RoleLawyer
Country of ResidenceEngland
Correspondence Address21 Lady Byron Lane
Knowle
Solihull
West Midlands
B93 9AT
Director NameMr James Gale Mitchell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(9 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 June 1997)
RoleManaging Director
Correspondence Address30 Butt Furlong
Fladbury
Pershore
Worcestershire
WR10 2QZ
Secretary NameGordon Philip Ross Antonio
NationalityBritish
StatusResigned
Appointed07 July 1997(10 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address143 Stoneleigh Avenue
Worcester Park
Surrey
KT4 8XZ
Secretary NameMr Ian Andrew Tomlinson
NationalityBritish
StatusResigned
Appointed01 January 2005(17 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 28 February 2018)
RoleAccountant
Correspondence AddressC/O Kingspan Access Floors
Burma Drive Macfleet
Hull
East Yorkshire
HU9 5SG
Director NameMr Paul Christopher Allon
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(29 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Kingspan Access Floors
Burma Drive Macfleet
Hull
East Yorkshire
HU9 5SG

Contact

Websitetheafa.com
Email address[email protected]
Telephone01482 781701
Telephone regionHull

Location

Registered AddressC/O Kingspan Access Floors
Burma Drive Macfleet
Hull
East Yorkshire
HU9 5SG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£3,386
Cash£2,386

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 November 2023 (4 months, 3 weeks ago)
Next Return Due11 December 2024 (7 months, 3 weeks from now)

Filing History

5 January 2024Micro company accounts made up to 31 March 2023 (3 pages)
5 January 2024Confirmation statement made on 27 November 2023 with no updates (3 pages)
14 February 2023Appointment of Mr Brian Patrick Mcevoy as a director on 14 February 2023 (2 pages)
11 January 2023Appointment of Mr Steven David Hook as a director on 10 January 2023 (2 pages)
11 January 2023Notification of Steven David Hook as a person with significant control on 10 January 2023 (2 pages)
10 January 2023Cessation of Howard John Taylor as a person with significant control on 10 January 2023 (1 page)
10 January 2023Termination of appointment of Howard John Taylor as a director on 10 January 2023 (1 page)
10 January 2023Confirmation statement made on 27 November 2022 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
30 September 2022Termination of appointment of Sarah Louise Marshall as a secretary on 30 September 2022 (1 page)
2 February 2022Confirmation statement made on 27 November 2021 with no updates (3 pages)
16 April 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
9 March 2021Confirmation statement made on 27 November 2020 with no updates (3 pages)
14 November 2020Notification of Howard John Taylor as a person with significant control on 13 November 2020 (2 pages)
14 November 2020Appointment of Mr Howard John Taylor as a director on 13 November 2020 (2 pages)
18 February 2020Micro company accounts made up to 31 March 2019 (2 pages)
27 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
27 November 2019Cessation of Paul Christopher Allon as a person with significant control on 31 July 2019 (1 page)
27 November 2019Termination of appointment of Paul Christopher Allon as a director on 31 July 2019 (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
19 October 2018Termination of appointment of Ian Andrew Tomlinson as a secretary on 28 February 2018 (1 page)
19 October 2018Appointment of Mrs Sarah Louise Marshall as a secretary on 1 March 2018 (2 pages)
19 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
13 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
19 October 2016Confirmation statement made on 7 October 2016 with updates (4 pages)
19 October 2016Confirmation statement made on 7 October 2016 with updates (4 pages)
18 October 2016Termination of appointment of Terence David Newman as a director on 17 October 2016 (1 page)
18 October 2016Termination of appointment of Terence David Newman as a director on 17 October 2016 (1 page)
14 October 2016Appointment of Mr Paul Christopher Allon as a director on 1 October 2016 (2 pages)
14 October 2016Appointment of Mr Paul Christopher Allon as a director on 1 October 2016 (2 pages)
1 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 November 2015Annual return made up to 7 October 2015 no member list (3 pages)
6 November 2015Annual return made up to 7 October 2015 no member list (3 pages)
6 November 2015Annual return made up to 7 October 2015 no member list (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 October 2014Annual return made up to 7 October 2014 no member list (3 pages)
30 October 2014Annual return made up to 7 October 2014 no member list (3 pages)
30 October 2014Annual return made up to 7 October 2014 no member list (3 pages)
10 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 October 2013Secretary's details changed for Mr Ian Andrew Tomlinson on 1 October 2013 (1 page)
17 October 2013Director's details changed for Mr Terence David Newman on 1 October 2013 (2 pages)
17 October 2013Annual return made up to 7 October 2013 no member list (3 pages)
17 October 2013Secretary's details changed for Mr Ian Andrew Tomlinson on 1 October 2013 (1 page)
17 October 2013Annual return made up to 7 October 2013 no member list (3 pages)
17 October 2013Director's details changed for Mr Terence David Newman on 1 October 2013 (2 pages)
17 October 2013Annual return made up to 7 October 2013 no member list (3 pages)
17 October 2013Secretary's details changed for Mr Ian Andrew Tomlinson on 1 October 2013 (1 page)
4 October 2013Appointment of Mr Tim Hudson as a director (2 pages)
4 October 2013Appointment of Mr Tim Hudson as a director (2 pages)
19 September 2013Termination of appointment of Alastair Mackie as a director (1 page)
19 September 2013Termination of appointment of Alastair Mackie as a director (1 page)
19 September 2013Termination of appointment of Leslie Biggerstaff as a director (1 page)
19 September 2013Termination of appointment of Alastair Mackie as a director (1 page)
19 September 2013Termination of appointment of Leslie Biggerstaff as a director (1 page)
19 September 2013Termination of appointment of Alastair Mackie as a director (1 page)
24 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 October 2012Annual return made up to 7 October 2012 no member list (5 pages)
25 October 2012Annual return made up to 7 October 2012 no member list (5 pages)
1 November 2011Annual return made up to 7 October 2011 no member list (5 pages)
1 November 2011Annual return made up to 7 October 2011 no member list (5 pages)
1 November 2011Annual return made up to 7 October 2011 no member list (5 pages)
12 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
18 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 November 2010Annual return made up to 7 October 2010 no member list (5 pages)
10 November 2010Annual return made up to 7 October 2010 no member list (5 pages)
10 November 2010Annual return made up to 7 October 2010 no member list (5 pages)
23 February 2010Annual return made up to 7 October 2009 no member list (4 pages)
23 February 2010Annual return made up to 7 October 2009 no member list (4 pages)
23 February 2010Annual return made up to 7 October 2009 no member list (4 pages)
22 February 2010Director's details changed for Leslie Jonathan Biggerstaff on 2 October 2009 (2 pages)
22 February 2010Director's details changed for Terence David Newman on 2 October 2009 (2 pages)
22 February 2010Director's details changed for Alastair Gordon Mackie on 2 October 2009 (2 pages)
22 February 2010Secretary's details changed for Ian Andrew Tomlinson on 2 October 2009 (1 page)
22 February 2010Director's details changed for Leslie Jonathan Biggerstaff on 2 October 2009 (2 pages)
22 February 2010Director's details changed for Terence David Newman on 2 October 2009 (2 pages)
22 February 2010Director's details changed for Leslie Jonathan Biggerstaff on 2 October 2009 (2 pages)
22 February 2010Director's details changed for Alastair Gordon Mackie on 2 October 2009 (2 pages)
22 February 2010Director's details changed for Terence David Newman on 2 October 2009 (2 pages)
22 February 2010Secretary's details changed for Ian Andrew Tomlinson on 2 October 2009 (1 page)
22 February 2010Secretary's details changed for Ian Andrew Tomlinson on 2 October 2009 (1 page)
22 February 2010Director's details changed for Alastair Gordon Mackie on 2 October 2009 (2 pages)
6 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 October 2008Annual return made up to 07/10/08 (5 pages)
9 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 October 2008Annual return made up to 07/10/08 (5 pages)
9 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
24 October 2007Annual return made up to 12/10/07 (4 pages)
24 October 2007Annual return made up to 12/10/07 (4 pages)
25 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
25 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
27 March 2007Annual return made up to 12/10/06
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(287) ‐ Registered office changed on 27/03/07
(5 pages)
27 March 2007Annual return made up to 12/10/06
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(287) ‐ Registered office changed on 27/03/07
(5 pages)
27 March 2007Annual return made up to 12/10/05 (5 pages)
22 June 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
22 June 2006New secretary appointed (2 pages)
22 June 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
22 June 2006New secretary appointed (2 pages)
21 June 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
21 June 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
13 May 2005Accounts for a dormant company made up to 31 March 2002 (2 pages)
13 May 2005Accounts for a dormant company made up to 31 March 2002 (2 pages)
12 May 2005Annual return made up to 12/10/04 (6 pages)
12 May 2005Director's particulars changed (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Director's particulars changed (1 page)
12 May 2005Director's particulars changed (1 page)
12 May 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
12 May 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
12 May 2005Director resigned (1 page)
12 May 2005Annual return made up to 12/10/03 (6 pages)
12 May 2005Annual return made up to 12/10/04 (6 pages)
12 May 2005Annual return made up to 12/10/02 (6 pages)
12 May 2005Director resigned (1 page)
12 May 2005Accounts for a dormant company made up to 31 March 2003 (2 pages)
12 May 2005Annual return made up to 12/10/02 (6 pages)
12 May 2005Accounts for a dormant company made up to 31 March 2003 (2 pages)
12 May 2005Annual return made up to 12/10/03 (6 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director's particulars changed (1 page)
11 May 2005Restoration by order of the court (4 pages)
11 May 2005Restoration by order of the court (4 pages)
2 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2003First Gazette notice for compulsory strike-off (1 page)
19 August 2003First Gazette notice for compulsory strike-off (1 page)
9 April 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
9 April 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
18 December 2001Director's particulars changed (1 page)
18 December 2001Director's particulars changed (1 page)
17 December 2001Annual return made up to 12/10/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 December 2001Total exemption small company accounts made up to 31 March 2000 (2 pages)
17 December 2001Annual return made up to 12/10/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 December 2001Total exemption small company accounts made up to 31 March 2000 (2 pages)
7 December 2001Director's particulars changed (1 page)
7 December 2001Director's particulars changed (1 page)
1 November 2000Annual return made up to 12/10/00 (4 pages)
1 November 2000Annual return made up to 12/10/00 (4 pages)
16 March 2000Accounts for a small company made up to 31 March 1999 (2 pages)
16 March 2000Annual return made up to 12/10/99 (4 pages)
16 March 2000Annual return made up to 12/10/99 (4 pages)
16 March 2000Accounts for a small company made up to 31 March 1999 (2 pages)
20 April 1999Accounts for a small company made up to 31 March 1998 (3 pages)
20 April 1999Annual return made up to 12/10/98
  • 363(288) ‐ Director resigned
(6 pages)
20 April 1999Annual return made up to 12/10/98
  • 363(288) ‐ Director resigned
(6 pages)
20 April 1999Accounts for a small company made up to 31 March 1998 (3 pages)
25 August 1998Accounts for a small company made up to 31 March 1997 (3 pages)
25 August 1998Accounts for a small company made up to 31 March 1997 (3 pages)
22 June 1998Annual return made up to 12/10/97
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
22 June 1998Annual return made up to 12/10/97
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
8 August 1997New secretary appointed (2 pages)
8 August 1997New secretary appointed (2 pages)
11 December 1996New director appointed (2 pages)
11 December 1996Annual return made up to 12/10/96 (8 pages)
11 December 1996New director appointed (2 pages)
11 December 1996Annual return made up to 12/10/96 (8 pages)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
12 November 1996New secretary appointed (2 pages)
12 November 1996New secretary appointed (2 pages)
24 July 1996Secretary resigned;director resigned (1 page)
24 July 1996Registered office changed on 24/07/96 from: 2 stone buildings lincolns inn london WC2A 3TH (1 page)
24 July 1996Registered office changed on 24/07/96 from: 2 stone buildings lincolns inn london WC2A 3TH (1 page)
24 July 1996Secretary resigned;director resigned (1 page)
21 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
21 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
31 January 1996New director appointed (2 pages)
31 January 1996Director resigned (1 page)
31 January 1996Director resigned (1 page)
31 January 1996New director appointed (2 pages)
25 October 1995Annual return made up to 12/10/95
  • 363(288) ‐ Director resigned
(6 pages)
25 October 1995Annual return made up to 12/10/95
  • 363(288) ‐ Director resigned
(6 pages)
3 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
3 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
24 April 1995New director appointed (2 pages)
24 April 1995New director appointed (2 pages)
5 May 1987Incorporation (27 pages)
5 May 1987Incorporation (27 pages)