Company NameNo 6.Cambalt Road Management Company Limited
Company StatusActive
Company Number00890395
CategoryPrivate Limited Company
Incorporation Date25 October 1966(57 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 NamePatricia Margaret MacDonald
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(24 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence AddressC/0 Blockmanagement Uk 5 Stour Valley Business Cen
Sudbury
Suffolk
CO10 7GB
Director NameMr John McAuley
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(24 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressC/0 Blockmanagement Uk 5 Stour Valley Business Cen
Sudbury
Suffolk
CO10 7GB
Director NameMr Alistair John Diesveld
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2006(39 years, 10 months after company formation)
Appointment Duration17 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/0 Blockmanagement Uk 5 Stour Valley Business Cen
Sudbury
Suffolk
CO10 7GB
Director NameCaroline Brakwell
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2007(40 years, 8 months after company formation)
Appointment Duration16 years, 10 months
RoleCommunications Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/0 Blockmanagement Uk 5 Stour Valley Business Cen
Sudbury
Suffolk
CO10 7GB
Director NameMr Kevin Robinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2007(40 years, 8 months after company formation)
Appointment Duration16 years, 10 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/0 Blockmanagement Uk 5 Stour Valley Business Cen
Sudbury
Suffolk
CO10 7GB
Secretary NameBlock Management UK Ltd (Corporation)
StatusCurrent
Appointed30 June 2010(43 years, 8 months after company formation)
Appointment Duration13 years, 10 months
Correspondence Address5 Stour Valley Business Centre Brundon Lane
Sudbury
Suffolk
CO10 7GB
Director NameJohn Bernard Chaplin
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(24 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 November 2002)
RoleCompany Director
Correspondence Address10 Syon Court
107 London Road
Brentford
Middlesex
TW8 8JS
Director NameMrs Valerie Mary Hedges
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(24 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 February 1997)
RoleHousewife
Correspondence Address2 Downs Court
Cambalt Road Putney
London
SW15 6EW
Director NamePeter Williams
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(24 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 July 1999)
RoleRetired
Correspondence Address6 Downs Court
Cambalt Road Putney
London
SW15 6EW
Secretary NameJohn Bernard Chaplin
NationalityBritish
StatusResigned
Appointed31 July 1991(24 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 November 2002)
RoleCompany Director
Correspondence Address10 Syon Court
107 London Road
Brentford
Middlesex
TW8 8JS
Director NameGladys Wright
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(31 years after company formation)
Appointment Duration8 years, 7 months (resigned 31 May 2006)
RoleRetired
Correspondence AddressFlat 1 Downs Court
Cambalt Road Putney
London
SW15 6EW
Director NameNicola Jane Cudby
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(35 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 July 2007)
RoleMarketing
Correspondence Address2 Downs Court
6 Cambalt Road
Putney
London
SW15 6EW
Director NameHelen Marie Darling
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(35 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 November 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Secretary NameNicola Jane Cudby
NationalityBritish
StatusResigned
Appointed10 October 2002(35 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2006)
RoleMarketing
Correspondence Address2 Downs Court
6 Cambalt Road
Putney
London
SW15 6EW
Secretary NameMr Alistair John Diesveld
NationalityBritish
StatusResigned
Appointed31 August 2006(39 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Downs Court
6 Cambalt Road
London
SW15 6EW
Director NameMr Jonathan Alexander Laird
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2009(42 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 10 December 2021)
RoleIT Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressC/0 Blockmanagement Uk 5 Stour Valley Business Cen
Sudbury
Suffolk
CO10 7GB
Director NameKatherine Blake
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2013(47 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 17 February 2016)
RoleCategory Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/0 Blockmanagement Uk 5 Stour Valley Business Cen
Sudbury
Suffolk
CO10 7GB
Director NameMr Gregory Andrew Spencer
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2017(50 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 October 2020)
RoleSenior Account Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/0 Blockmanagement Uk 5 Stour Valley Business Cen
Sudbury
Suffolk
CO10 7GB

Location

Registered AddressC/0 Blockmanagement Uk
5 Stour Valley Business Centre Brundon Lane
Sudbury
Suffolk
CO10 7GB
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 60 other UK companies use this postal address

Shareholders

8 at £1Caroline Brakewell
8.00%
Ordinary A
8 at £1Cathryn Anne Diesveld
8.00%
Ordinary A
8 at £1Htie Win
8.00%
Ordinary A
8 at £1John Macauley
8.00%
Ordinary A
8 at £1Jonathan Laird
8.00%
Ordinary A
8 at £1Kevin Robinson
8.00%
Ordinary A
8 at £1M. Williams
8.00%
Ordinary A
8 at £1Neil Lovering
8.00%
Ordinary A
8 at £1Patricia Margaret Macdonald
8.00%
Ordinary A
8 at £1Tom Bowthorpe
8.00%
Ordinary A
20 at £1Alistair John Diesveld
20.00%
Ordinary B

Accounts

Latest Accounts25 December 2023 (4 months, 2 weeks ago)
Next Accounts Due25 September 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End25 December

Returns

Latest Return20 July 2023 (9 months, 3 weeks ago)
Next Return Due3 August 2024 (2 months, 3 weeks from now)

Filing History

5 January 2024Accounts for a dormant company made up to 25 December 2023 (2 pages)
20 July 2023Confirmation statement made on 20 July 2023 with updates (4 pages)
7 January 2023Accounts for a dormant company made up to 25 December 2022 (2 pages)
20 July 2022Confirmation statement made on 20 July 2022 with updates (6 pages)
6 January 2022Accounts for a dormant company made up to 25 December 2021 (2 pages)
10 December 2021Termination of appointment of Jonathan Alexander Laird as a director on 10 December 2021 (1 page)
20 July 2021Confirmation statement made on 20 July 2021 with updates (6 pages)
6 January 2021Accounts for a dormant company made up to 25 December 2020 (2 pages)
21 October 2020Termination of appointment of Gregory Andrew Spencer as a director on 21 October 2020 (1 page)
20 July 2020Confirmation statement made on 20 July 2020 with updates (4 pages)
3 January 2020Accounts for a dormant company made up to 25 December 2019 (2 pages)
23 July 2019Director's details changed for Mr John Mcauley on 19 July 2019 (2 pages)
23 July 2019Director's details changed for Caroline Brakwell on 19 July 2019 (2 pages)
23 July 2019Director's details changed for Kevin Robinson on 19 July 2019 (2 pages)
23 July 2019Director's details changed for Patricia Margaret Macdonald on 19 July 2019 (2 pages)
23 July 2019Director's details changed for Alistair John Diesveld on 19 July 2019 (2 pages)
23 July 2019Confirmation statement made on 20 July 2019 with updates (4 pages)
2 January 2019Accounts for a dormant company made up to 25 December 2018 (2 pages)
20 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
3 January 2018Accounts for a dormant company made up to 25 December 2017 (2 pages)
3 January 2018Accounts for a dormant company made up to 25 December 2017 (2 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (6 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (6 pages)
26 January 2017Director's details changed for Mr Gregory Andrew Spencer on 26 January 2017 (2 pages)
26 January 2017Director's details changed for Mr Gregory Andrew Spencer on 26 January 2017 (2 pages)
24 January 2017Appointment of Mr Gregory Andrew Spencer as a director on 18 January 2017 (2 pages)
24 January 2017Appointment of Mr Gregory Andrew Spencer as a director on 18 January 2017 (2 pages)
4 January 2017Accounts for a dormant company made up to 25 December 2016 (2 pages)
4 January 2017Accounts for a dormant company made up to 25 December 2016 (2 pages)
18 August 2016Confirmation statement made on 20 July 2016 with updates (7 pages)
18 August 2016Confirmation statement made on 20 July 2016 with updates (7 pages)
18 March 2016Accounts for a dormant company made up to 25 December 2015 (2 pages)
18 March 2016Accounts for a dormant company made up to 25 December 2015 (2 pages)
17 February 2016Termination of appointment of Katherine Blake as a director on 17 February 2016 (1 page)
17 February 2016Termination of appointment of Katherine Blake as a director on 17 February 2016 (1 page)
16 September 2015Accounts for a dormant company made up to 25 December 2014 (3 pages)
16 September 2015Accounts for a dormant company made up to 25 December 2014 (3 pages)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(7 pages)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(7 pages)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(7 pages)
20 May 2015Director's details changed for Patricia Margaret Macdonald on 20 May 2015 (2 pages)
20 May 2015Director's details changed for Kevin Robinson on 20 May 2015 (2 pages)
20 May 2015Director's details changed for Mr Jonathan Alexander Laird on 20 May 2015 (2 pages)
20 May 2015Director's details changed for Mr John Mcauley on 20 May 2015 (2 pages)
20 May 2015Director's details changed for Patricia Margaret Macdonald on 20 May 2015 (2 pages)
20 May 2015Director's details changed for Katherine Blake on 20 May 2015 (2 pages)
20 May 2015Director's details changed for Mr John Mcauley on 20 May 2015 (2 pages)
20 May 2015Director's details changed for Alistair John Diesveld on 20 May 2015 (2 pages)
20 May 2015Director's details changed for Mr Jonathan Alexander Laird on 20 May 2015 (2 pages)
20 May 2015Director's details changed for Katherine Blake on 20 May 2015 (2 pages)
20 May 2015Director's details changed for Kevin Robinson on 20 May 2015 (2 pages)
20 May 2015Director's details changed for Caroline Brakwell on 20 May 2015 (2 pages)
20 May 2015Director's details changed for Alistair John Diesveld on 20 May 2015 (2 pages)
20 May 2015Director's details changed for Caroline Brakwell on 20 May 2015 (2 pages)
23 September 2014Accounts for a dormant company made up to 25 December 2013 (3 pages)
23 September 2014Accounts for a dormant company made up to 25 December 2013 (3 pages)
6 August 2014Secretary's details changed for Block Management Uk Ltd on 5 August 2014 (1 page)
6 August 2014Registered office address changed from C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 6 August 2014 (1 page)
6 August 2014Secretary's details changed for Block Management Uk Ltd on 5 August 2014 (1 page)
6 August 2014Secretary's details changed for Block Management Uk Ltd on 5 August 2014 (1 page)
6 August 2014Registered office address changed from C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 6 August 2014 (1 page)
6 August 2014Registered office address changed from C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 6 August 2014 (1 page)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(11 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(11 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(11 pages)
15 November 2013Appointment of Katherine Blake as a director (2 pages)
15 November 2013Appointment of Katherine Blake as a director (2 pages)
17 September 2013Accounts for a dormant company made up to 25 December 2012 (3 pages)
17 September 2013Accounts for a dormant company made up to 25 December 2012 (3 pages)
5 August 2013Secretary's details changed for Block Management Uk Ltd on 5 August 2013 (2 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(10 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(10 pages)
5 August 2013Secretary's details changed for Block Management Uk Ltd on 5 August 2013 (2 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(10 pages)
5 August 2013Secretary's details changed for Block Management Uk Ltd on 5 August 2013 (2 pages)
8 January 2013Secretary's details changed for Block Management Uk Ltd on 7 January 2013 (1 page)
8 January 2013Secretary's details changed for Block Management Uk Ltd on 7 January 2013 (1 page)
8 January 2013Secretary's details changed for Block Management Uk Ltd on 7 January 2013 (1 page)
12 December 2012Registered office address changed from C/0 Blockmanagement Uk the Black Barn,Cygnet Court,Swan Street Boxford Suffolk CO10 5NZ United Kingdom on 12 December 2012 (1 page)
12 December 2012Registered office address changed from C/0 Blockmanagement Uk the Black Barn,Cygnet Court,Swan Street Boxford Suffolk CO10 5NZ United Kingdom on 12 December 2012 (1 page)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (10 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (10 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (10 pages)
2 May 2012Accounts for a dormant company made up to 25 December 2011 (3 pages)
2 May 2012Accounts for a dormant company made up to 25 December 2011 (3 pages)
2 September 2011Accounts for a dormant company made up to 25 December 2010 (3 pages)
2 September 2011Accounts for a dormant company made up to 25 December 2010 (3 pages)
3 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (10 pages)
3 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (10 pages)
3 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (10 pages)
4 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (10 pages)
4 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (10 pages)
4 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (10 pages)
3 August 2010Registered office address changed from 4 Downs Court, 6 Cambalt Road Putney London SW15 6EW on 3 August 2010 (1 page)
3 August 2010Registered office address changed from 4 Downs Court, 6 Cambalt Road Putney London SW15 6EW on 3 August 2010 (1 page)
3 August 2010Appointment of Block Management Uk Ltd as a secretary (2 pages)
3 August 2010Registered office address changed from 4 Downs Court, 6 Cambalt Road Putney London SW15 6EW on 3 August 2010 (1 page)
3 August 2010Appointment of Block Management Uk Ltd as a secretary (2 pages)
28 June 2010Total exemption small company accounts made up to 25 December 2009 (12 pages)
28 June 2010Total exemption small company accounts made up to 25 December 2009 (12 pages)
30 April 2010Termination of appointment of Alistair Diesveld as a secretary (1 page)
30 April 2010Termination of appointment of Alistair Diesveld as a secretary (1 page)
4 September 2009Director appointed mr jonathan alexander laird (1 page)
4 September 2009Director appointed mr jonathan alexander laird (1 page)
3 August 2009Return made up to 31/07/09; full list of members (7 pages)
3 August 2009Return made up to 31/07/09; full list of members (7 pages)
20 July 2009Total exemption full accounts made up to 25 December 2008 (12 pages)
20 July 2009Total exemption full accounts made up to 25 December 2008 (12 pages)
11 February 2009Appointment terminated director helen darling (1 page)
11 February 2009Appointment terminated director helen darling (1 page)
27 August 2008Total exemption full accounts made up to 25 December 2007 (12 pages)
27 August 2008Total exemption full accounts made up to 25 December 2007 (12 pages)
31 July 2008Return made up to 31/07/08; full list of members (8 pages)
31 July 2008Return made up to 31/07/08; full list of members (8 pages)
1 April 2008Director's change of particulars / helen darling / 07/03/2008 (1 page)
1 April 2008Director's change of particulars / helen darling / 07/03/2008 (1 page)
6 September 2007Total exemption full accounts made up to 25 December 2006 (4 pages)
6 September 2007Total exemption full accounts made up to 25 December 2006 (4 pages)
1 August 2007Secretary's particulars changed;director's particulars changed (1 page)
1 August 2007Return made up to 31/07/07; full list of members (5 pages)
1 August 2007Secretary's particulars changed;director's particulars changed (1 page)
1 August 2007Registered office changed on 01/08/07 from: 2 downs court 6 cambalt road putney london SW15 6EW (1 page)
1 August 2007Return made up to 31/07/07; full list of members (5 pages)
1 August 2007Registered office changed on 01/08/07 from: 2 downs court 6 cambalt road putney london SW15 6EW (1 page)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006New director appointed (1 page)
14 September 2006New secretary appointed (1 page)
14 September 2006Return made up to 31/07/06; full list of members (3 pages)
14 September 2006Secretary resigned (1 page)
14 September 2006New director appointed (1 page)
14 September 2006Return made up to 31/07/06; full list of members (3 pages)
14 September 2006New secretary appointed (1 page)
11 September 2006Full accounts made up to 25 December 2005 (4 pages)
11 September 2006Full accounts made up to 25 December 2005 (4 pages)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
28 October 2005Full accounts made up to 25 December 2004 (4 pages)
28 October 2005Full accounts made up to 25 December 2004 (4 pages)
5 October 2005Return made up to 31/07/05; full list of members (11 pages)
5 October 2005Return made up to 31/07/05; full list of members (11 pages)
22 October 2004Full accounts made up to 25 December 2003 (4 pages)
22 October 2004Full accounts made up to 25 December 2003 (4 pages)
2 September 2004Return made up to 31/07/04; full list of members (11 pages)
2 September 2004Return made up to 31/07/04; full list of members (11 pages)
10 October 2003Full accounts made up to 25 December 2002 (5 pages)
10 October 2003Full accounts made up to 25 December 2002 (5 pages)
9 October 2003Return made up to 31/07/03; full list of members
  • 363(287) ‐ Registered office changed on 09/10/03
(12 pages)
9 October 2003Return made up to 31/07/03; full list of members
  • 363(287) ‐ Registered office changed on 09/10/03
(12 pages)
11 September 2003Secretary resigned;director resigned (1 page)
11 September 2003Secretary resigned;director resigned (1 page)
24 October 2002New director appointed (2 pages)
24 October 2002New secretary appointed;new director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New secretary appointed;new director appointed (2 pages)
8 October 2002Full accounts made up to 25 December 2001 (6 pages)
8 October 2002Full accounts made up to 25 December 2001 (6 pages)
26 September 2002Return made up to 31/07/02; full list of members (11 pages)
26 September 2002Return made up to 31/07/02; full list of members (11 pages)
30 October 2001Full accounts made up to 25 December 2000 (5 pages)
30 October 2001Full accounts made up to 25 December 2000 (5 pages)
26 September 2001Return made up to 31/07/01; full list of members (10 pages)
26 September 2001Return made up to 31/07/01; full list of members (10 pages)
31 October 2000Full accounts made up to 25 December 1999 (7 pages)
31 October 2000Full accounts made up to 25 December 1999 (7 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
26 September 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
26 September 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
21 October 1999Full accounts made up to 25 December 1998 (5 pages)
21 October 1999Full accounts made up to 25 December 1998 (5 pages)
13 October 1999Return made up to 31/07/99; no change of members (4 pages)
13 October 1999Return made up to 31/07/99; no change of members (4 pages)
28 September 1998Return made up to 31/07/98; no change of members (4 pages)
28 September 1998Return made up to 31/07/98; no change of members (4 pages)
28 September 1998Full accounts made up to 25 December 1997 (5 pages)
28 September 1998Full accounts made up to 25 December 1997 (5 pages)
25 September 1997Full accounts made up to 25 December 1996 (5 pages)
25 September 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 September 1997Full accounts made up to 25 December 1996 (5 pages)
25 September 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 October 1996Full accounts made up to 25 December 1995 (5 pages)
10 October 1996Full accounts made up to 25 December 1995 (5 pages)
26 September 1996Return made up to 31/07/96; no change of members (6 pages)
26 September 1996Return made up to 31/07/96; no change of members (6 pages)
8 August 1995Full accounts made up to 25 December 1994 (6 pages)
8 August 1995Return made up to 31/07/95; full list of members (10 pages)
8 August 1995Full accounts made up to 25 December 1994 (6 pages)
8 August 1995Return made up to 31/07/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)