Company Name21 Manville Road Flat Management Company Limited
Company StatusActive
Company Number02541632
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 September 1990(33 years, 6 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 NameMr Richard Stuart William Towler
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(24 years after company formation)
Appointment Duration9 years, 6 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressFlat 1 21 Manville Road
London
SW17 8JW
Secretary NameMrs Deborah Mary Towler
StatusCurrent
Appointed22 March 2019(28 years, 6 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressFlat 1, 21 Manville Road
London
SW17 8JW
Director NameMs Beatrice Balestrazzi
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityItalian
StatusCurrent
Appointed22 August 2021(30 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2, 21 Manville Road Flat 2, 21 Manville Road
London
SW17 8JW
Director NameMr Jamie Luke Denis Salt
Date of BirthMay 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2022(31 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleInvestment Analyst
Country of ResidenceEngland
Correspondence AddressFlat 3, 21 Manville Road Manville Road
London
SW17 8JW
Director NameMr William Edward Harman
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(1 year after company formation)
Appointment Duration14 years, 2 months (resigned 12 December 2005)
RoleInformation Scientist
Correspondence Address21 Manville Road
London
SW17 8JW
Director NameDr Richard Francis Howard
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 30 July 1993)
RolePhysician
Correspondence Address21 Manville Road
London
SW17 8JW
Director NameMiss Taryn Jane Pearson Nixon
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(1 year after company formation)
Appointment Duration14 years, 10 months (resigned 07 August 2006)
RoleArchaeologist
Correspondence Address21 Manville Road
London
SW17 8JW
Director NameMr Andrew Kenneth Thompson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(1 year after company formation)
Appointment Duration15 years, 5 months (resigned 23 February 2007)
RoleSalesman
Correspondence Address21 Manville Road
London
SW17 8JW
Secretary NameMiss Taryn Jane Pearson Nixon
NationalityBritish
StatusResigned
Appointed20 September 1991(1 year after company formation)
Appointment Duration10 years (resigned 07 October 2001)
RoleCompany Director
Correspondence Address21 Manville Road
London
SW17 8JW
Director NameIan Roy Pettitt
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(2 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 March 1998)
RoleTheatre Administration
Correspondence Address21 Manville Road
London
SW17 8JW
Director NameAnna Vass
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(7 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 November 2003)
RolePersonal Assistant
Correspondence AddressFlat 3 21 Manville Road
London
SW17 8JW
Secretary NameMr William Edward Harman
NationalityBritish
StatusResigned
Appointed07 October 2001(11 years after company formation)
Appointment Duration4 years, 2 months (resigned 12 December 2005)
RoleInformation Scientist
Correspondence Address21 Manville Road
London
SW17 8JW
Director NameDaniel Tristram Taylor
Date of BirthDecember 1974 (Born 49 years ago)
NationalityNew Zealander
StatusResigned
Appointed07 November 2003(13 years, 1 month after company formation)
Appointment Duration6 years (resigned 01 December 2009)
RoleSolicitor
Correspondence Address21 Manville Road
Flat 3
London
SW17 8JW
Director NameMr James David Harris
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(15 years, 2 months after company formation)
Appointment Duration10 years (resigned 11 December 2015)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 21 Manville Road
London
SW17 8JW
Secretary NameAndrew Thomson
NationalityBritish
StatusResigned
Appointed01 July 2006(15 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 February 2007)
RoleSalesman
Correspondence Address21 Manville Road
London
SW17 8JW
Director NameRosanne Sarah Cobb
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2006(15 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 July 2011)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 21 Manville Road
Tooting
London
SW17 8JW
Director NameMrs Elizabeth Ann Milburn
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(16 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 11 July 2019)
RoleHousewife
Country of ResidenceEngland
Correspondence Address9 Streathbourne Road
London
SW17 8QZ
Secretary NameMr James David Harris
NationalityBritish
StatusResigned
Appointed23 February 2007(16 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 15 December 2015)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 21 Manville Road
London
SW17 8JW
Director NameMiss Jo Clare Phillips
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(19 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 July 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
21 Manville Road
London
SW17 8JW
Director NameDr Amy Elizabeth Lofthouse
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(20 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2014)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
21 Manville Road
London
SW17 8JW
Director NameMr Maxim Zaitsev
Date of BirthAugust 1983 (Born 40 years ago)
NationalityRussian
StatusResigned
Appointed01 October 2014(24 years after company formation)
Appointment Duration7 years, 7 months (resigned 01 May 2022)
RoleCommodities Trader
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 21 Manville Road
London
SW17 8JW
Secretary NameMr Robert John Milburn
StatusResigned
Appointed15 December 2015(25 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 March 2019)
RoleCompany Director
Correspondence Address9 Streathbourne Road
London
SW17 8QZ
Director NameMs Laura Ealey
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(26 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 22 August 2021)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address21 Manville Road
London
SW17 8JW
Director NameMr Liam Colin Nicol
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2019(28 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 November 2023)
RoleFinance
Country of ResidenceEngland
Correspondence AddressFlat 4, 21 Manville Road Flat 4
21 Manville Road
London
SW17 8JW

Location

Registered Address14 Fountain Street Gresham Gale Llp
14 Fountain Street
Guisborough
North Yorkshire
TS14 6PP
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End05 April

Returns

Latest Return31 August 2023 (7 months ago)
Next Return Due14 September 2024 (5 months, 2 weeks from now)

Filing History

28 December 2023Accounts for a dormant company made up to 5 April 2023 (2 pages)
2 November 2023Termination of appointment of Liam Colin Nicol as a director on 2 November 2023 (1 page)
2 November 2023Registered office address changed from Azets Llp, New Garth House C/O Azets, New Garth House Upper Garth Gardens Guisborough North Yorkshire TS14 6HA England to 14 Fountain Street Gresham Gale Llp 14 Fountain Street Guisborough North Yorkshire TS14 6PP on 2 November 2023 (1 page)
2 November 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
20 December 2022Accounts for a dormant company made up to 5 April 2022 (2 pages)
13 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
2 August 2022Appointment of Mr Jamie Luke Denis Salt as a director on 2 August 2022 (2 pages)
25 July 2022Registered office address changed from New Garth House Upper Garth Gardens Guisborough TS14 6HA England to Azets Llp, New Garth House C/O Azets, New Garth House Upper Garth Gardens Guisborough North Yorkshire TS14 6HA on 25 July 2022 (1 page)
1 May 2022Termination of appointment of Maxim Zaitsev as a director on 1 May 2022 (1 page)
1 May 2022Registered office address changed from Waterbeck Farm Great Broughton Middlesbrough North Yorkshire TS9 7EZ England to New Garth House Upper Garth Gardens Guisborough TS14 6HA on 1 May 2022 (1 page)
4 January 2022Accounts for a dormant company made up to 5 April 2021 (2 pages)
2 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
22 August 2021Termination of appointment of Laura Ealey as a director on 22 August 2021 (1 page)
22 August 2021Appointment of Ms Beatrice Balestrazzi as a director on 22 August 2021 (2 pages)
20 April 2021Accounts for a dormant company made up to 5 April 2020 (2 pages)
27 October 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
12 October 2020Registered office address changed from 20 Grove Road London SW13 0HQ England to Waterbeck Farm Great Broughton Middlesbrough North Yorkshire TS9 7EZ on 12 October 2020 (1 page)
17 December 2019Accounts for a dormant company made up to 5 April 2019 (2 pages)
17 December 2019Registered office address changed from Flat 1, 21 Manville Road London SW17 8JW England to 20 Grove Road London SW13 0HQ on 17 December 2019 (1 page)
12 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
11 September 2019Notification of Richard Sw Towler as a person with significant control on 29 March 2019 (2 pages)
11 July 2019Cessation of Elizabeth Ann Milburn as a person with significant control on 29 March 2019 (1 page)
11 July 2019Termination of appointment of Elizabeth Ann Milburn as a director on 11 July 2019 (1 page)
11 July 2019Appointment of Mr Liam Colin Nicol as a director on 11 July 2019 (2 pages)
22 March 2019Registered office address changed from 9 Streathbourne Road London SW17 8QZ England to Flat 1, 21 Manville Road London SW17 8JW on 22 March 2019 (1 page)
22 March 2019Termination of appointment of Robert John Milburn as a secretary on 22 March 2019 (1 page)
22 March 2019Appointment of Mrs Deborah Mary Towler as a secretary on 22 March 2019 (2 pages)
10 December 2018Accounts for a dormant company made up to 5 April 2018 (2 pages)
3 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
13 December 2017Accounts for a dormant company made up to 5 April 2017 (2 pages)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
11 December 2016Accounts for a dormant company made up to 5 April 2016 (2 pages)
11 December 2016Accounts for a dormant company made up to 5 April 2016 (2 pages)
24 October 2016Appointment of Ms Laura Ealey as a director on 24 October 2016 (2 pages)
24 October 2016Appointment of Ms Laura Ealey as a director on 24 October 2016 (2 pages)
13 September 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
13 September 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
20 March 2016Appointment of Mr Robert John Milburn as a secretary on 15 December 2015 (2 pages)
20 March 2016Appointment of Mr Robert John Milburn as a secretary on 15 December 2015 (2 pages)
20 March 2016Termination of appointment of James David Harris as a secretary on 15 December 2015 (1 page)
20 March 2016Termination of appointment of James David Harris as a secretary on 15 December 2015 (1 page)
11 December 2015Accounts for a dormant company made up to 5 April 2015 (2 pages)
11 December 2015Termination of appointment of James David Harris as a director on 11 December 2015 (1 page)
11 December 2015Accounts for a dormant company made up to 5 April 2015 (2 pages)
11 December 2015Registered office address changed from Flat 2 21 Manville Road London SW17 8JW to 9 Streathbourne Road London SW17 8QZ on 11 December 2015 (1 page)
11 December 2015Registered office address changed from Flat 2 21 Manville Road London SW17 8JW to 9 Streathbourne Road London SW17 8QZ on 11 December 2015 (1 page)
11 December 2015Termination of appointment of James David Harris as a director on 11 December 2015 (1 page)
25 September 2015Annual return made up to 31 August 2015 no member list (6 pages)
25 September 2015Annual return made up to 31 August 2015 no member list (6 pages)
13 October 2014Appointment of Mr Richard Stuart William Towler as a director on 1 October 2014 (2 pages)
13 October 2014Appointment of Mr Richard Stuart William Towler as a director on 1 October 2014 (2 pages)
13 October 2014Appointment of Mr Maxim Zaitsev as a director on 1 October 2014 (2 pages)
13 October 2014Appointment of Mr Maxim Zaitsev as a director on 1 October 2014 (2 pages)
13 October 2014Appointment of Mr Maxim Zaitsev as a director on 1 October 2014 (2 pages)
13 October 2014Appointment of Mr Richard Stuart William Towler as a director on 1 October 2014 (2 pages)
25 September 2014Annual return made up to 31 August 2014 no member list (4 pages)
25 September 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
25 September 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
25 September 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
25 September 2014Annual return made up to 31 August 2014 no member list (4 pages)
7 September 2014Termination of appointment of Amy Elizabeth Lofthouse as a director on 31 August 2014 (1 page)
7 September 2014Termination of appointment of Amy Elizabeth Lofthouse as a director on 31 August 2014 (1 page)
22 September 2013Annual return made up to 31 August 2013 no member list (5 pages)
22 September 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
22 September 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
22 September 2013Annual return made up to 31 August 2013 no member list (5 pages)
22 September 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
10 September 2012Annual return made up to 31 August 2012 no member list (5 pages)
10 September 2012Annual return made up to 31 August 2012 no member list (5 pages)
19 August 2012Termination of appointment of Jo Phillips as a director (1 page)
19 August 2012Termination of appointment of Jo Phillips as a director (1 page)
7 June 2012Accounts for a dormant company made up to 5 April 2012 (1 page)
7 June 2012Accounts for a dormant company made up to 5 April 2012 (1 page)
7 June 2012Accounts for a dormant company made up to 5 April 2012 (1 page)
1 December 2011Accounts for a dormant company made up to 5 April 2011 (1 page)
1 December 2011Accounts for a dormant company made up to 5 April 2011 (1 page)
1 December 2011Accounts for a dormant company made up to 5 April 2011 (1 page)
29 September 2011Annual return made up to 31 August 2011 no member list (5 pages)
29 September 2011Annual return made up to 31 August 2011 no member list (5 pages)
28 September 2011Termination of appointment of Rosanne Cobb as a director (1 page)
28 September 2011Appointment of Dr Amy Elizabeth Lofthouse as a director (2 pages)
28 September 2011Appointment of Dr Amy Elizabeth Lofthouse as a director (2 pages)
28 September 2011Termination of appointment of Rosanne Cobb as a director (1 page)
17 January 2011Accounts for a dormant company made up to 5 April 2010 (1 page)
17 January 2011Accounts for a dormant company made up to 5 April 2010 (1 page)
17 January 2011Accounts for a dormant company made up to 5 April 2010 (1 page)
22 September 2010Secretary's details changed for James David Harris on 31 August 2010 (1 page)
22 September 2010Annual return made up to 31 August 2010 no member list (6 pages)
22 September 2010Director's details changed for Mrs Elizabeth Ann Milburn on 31 August 2010 (2 pages)
22 September 2010Director's details changed for Mr James David Harris on 31 August 2010 (2 pages)
22 September 2010Annual return made up to 31 August 2010 no member list (6 pages)
22 September 2010Director's details changed for Mrs Elizabeth Ann Milburn on 31 August 2010 (2 pages)
22 September 2010Secretary's details changed for James David Harris on 31 August 2010 (1 page)
22 September 2010Director's details changed for Mr James David Harris on 31 August 2010 (2 pages)
19 December 2009Annual return made up to 31 August 2009 no member list (3 pages)
19 December 2009Annual return made up to 31 August 2009 no member list (3 pages)
14 December 2009Appointment of Miss Jo Clare Phillips as a director (2 pages)
14 December 2009Appointment of Miss Jo Clare Phillips as a director (2 pages)
5 December 2009Termination of appointment of Daniel Taylor as a director (1 page)
5 December 2009Termination of appointment of Daniel Taylor as a director (1 page)
2 November 2009Accounts for a dormant company made up to 5 April 2009 (1 page)
2 November 2009Accounts for a dormant company made up to 5 April 2009 (1 page)
2 November 2009Accounts for a dormant company made up to 5 April 2009 (1 page)
6 February 2009Accounts for a dormant company made up to 5 April 2008 (1 page)
6 February 2009Accounts for a dormant company made up to 5 April 2008 (1 page)
6 February 2009Accounts for a dormant company made up to 5 April 2008 (1 page)
25 September 2008Annual return made up to 31/08/08 (3 pages)
25 September 2008Annual return made up to 31/08/08 (3 pages)
8 January 2008Accounts for a dormant company made up to 5 April 2007 (1 page)
8 January 2008Accounts for a dormant company made up to 5 April 2007 (1 page)
8 January 2008Accounts for a dormant company made up to 5 April 2007 (1 page)
13 September 2007Annual return made up to 31/08/07 (2 pages)
13 September 2007New secretary appointed (1 page)
13 September 2007New secretary appointed (1 page)
13 September 2007Annual return made up to 31/08/07 (2 pages)
4 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
1 March 2007Secretary resigned;director resigned (1 page)
1 March 2007Secretary resigned;director resigned (1 page)
16 January 2007New director appointed (2 pages)
16 January 2007Director resigned (1 page)
16 January 2007New director appointed (2 pages)
16 January 2007Director resigned (1 page)
12 October 2006Annual return made up to 31/08/06
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
12 October 2006Annual return made up to 31/08/06
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
9 August 2006New secretary appointed (2 pages)
9 August 2006New secretary appointed (2 pages)
25 April 2006Accounts for a dormant company made up to 5 April 2006 (1 page)
25 April 2006Accounts for a dormant company made up to 5 April 2006 (1 page)
25 April 2006Accounts for a dormant company made up to 5 April 2006 (1 page)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
6 December 2005Secretary resigned;director resigned (1 page)
6 December 2005Secretary resigned;director resigned (1 page)
16 September 2005Annual return made up to 31/08/05 (5 pages)
16 September 2005Annual return made up to 31/08/05 (5 pages)
7 January 2005Accounts for a dormant company made up to 5 April 2004 (1 page)
7 January 2005Accounts for a dormant company made up to 5 April 2004 (1 page)
7 January 2005Accounts for a dormant company made up to 5 April 2004 (1 page)
7 September 2004Annual return made up to 31/08/04 (5 pages)
7 September 2004Annual return made up to 31/08/04 (5 pages)
23 January 2004Accounts for a dormant company made up to 5 April 2003 (1 page)
23 January 2004Accounts for a dormant company made up to 5 April 2003 (1 page)
23 January 2004Accounts for a dormant company made up to 5 April 2003 (1 page)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
26 September 2003Annual return made up to 17/09/03 (5 pages)
26 September 2003Annual return made up to 17/09/03 (5 pages)
21 January 2003Accounts for a dormant company made up to 5 April 2002 (1 page)
21 January 2003Accounts for a dormant company made up to 5 April 2002 (1 page)
21 January 2003Accounts for a dormant company made up to 5 April 2002 (1 page)
7 October 2002Annual return made up to 20/09/02 (5 pages)
7 October 2002Annual return made up to 20/09/02 (5 pages)
23 January 2002Accounts for a dormant company made up to 5 April 2001 (1 page)
23 January 2002Accounts for a dormant company made up to 5 April 2001 (1 page)
23 January 2002Accounts for a dormant company made up to 5 April 2001 (1 page)
11 October 2001New secretary appointed (2 pages)
11 October 2001Annual return made up to 20/09/01
  • 363(287) ‐ Registered office changed on 11/10/01
  • 363(288) ‐ Secretary resigned
(4 pages)
11 October 2001New secretary appointed (2 pages)
11 October 2001Annual return made up to 20/09/01
  • 363(287) ‐ Registered office changed on 11/10/01
  • 363(288) ‐ Secretary resigned
(4 pages)
25 January 2001Accounts for a dormant company made up to 5 April 2000 (1 page)
25 January 2001Accounts for a dormant company made up to 5 April 2000 (1 page)
25 January 2001Accounts for a dormant company made up to 5 April 2000 (1 page)
27 September 2000Annual return made up to 20/09/00 (4 pages)
27 September 2000Annual return made up to 20/09/00 (4 pages)
4 January 2000Accounts for a dormant company made up to 5 April 1999 (1 page)
4 January 2000Accounts for a dormant company made up to 5 April 1999 (1 page)
4 January 2000Accounts for a dormant company made up to 5 April 1999 (1 page)
15 September 1999Annual return made up to 20/09/99 (4 pages)
15 September 1999Annual return made up to 20/09/99 (4 pages)
6 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 February 1999Accounts for a dormant company made up to 5 April 1998 (3 pages)
6 February 1999Accounts for a dormant company made up to 5 April 1998 (3 pages)
6 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 February 1999Accounts for a dormant company made up to 5 April 1998 (3 pages)
22 September 1998Annual return made up to 20/09/98 (4 pages)
22 September 1998Annual return made up to 20/09/98 (4 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
27 February 1998Accounts for a dormant company made up to 5 April 1997 (1 page)
27 February 1998Accounts for a dormant company made up to 5 April 1997 (1 page)
27 February 1998Accounts for a dormant company made up to 5 April 1997 (1 page)
18 September 1997Annual return made up to 20/09/97 (4 pages)
18 September 1997Annual return made up to 20/09/97 (4 pages)
23 January 1997Accounts for a dormant company made up to 5 April 1996 (1 page)
23 January 1997Accounts for a dormant company made up to 5 April 1996 (1 page)
23 January 1997Accounts for a dormant company made up to 5 April 1996 (1 page)
17 September 1996Annual return made up to 20/09/96 (4 pages)
17 September 1996Annual return made up to 20/09/96 (4 pages)
28 January 1996Accounts for a dormant company made up to 5 April 1995 (1 page)
28 January 1996Accounts for a dormant company made up to 5 April 1995 (1 page)
28 January 1996Accounts for a dormant company made up to 5 April 1995 (1 page)
21 September 1995Annual return made up to 20/09/95 (4 pages)
21 September 1995Annual return made up to 20/09/95 (4 pages)
20 September 1990Incorporation (30 pages)
20 September 1990Incorporation (30 pages)