Company NameGold Street Management Limited
Company StatusActive
Company Number01104021
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 March 1973(51 years, 1 month 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 NameValerie Elizabeth Rowe
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2013(40 years, 3 months after company formation)
Appointment Duration10 years, 10 months
RolePublic Policy Research Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Director NameMs Jemma Louise Elliott
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2020(47 years after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Director NameMr Christopher Robin Cobby
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2021(48 years after company formation)
Appointment Duration3 years
RoleRetired/Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Secretary NameMrs Valerie Elizabeth Rowe
StatusCurrent
Appointed21 February 2022(48 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Director NameJohn Howard James Birbeck
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(18 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 November 1993)
RoleAccountant
Correspondence Address23 The Maltings
Saffron Walden
Essex
CB10 1DY
Director NameMr Robin Henry Cane
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(18 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 November 1993)
RoleMusician
Correspondence Address14 The Maltings
Saffron Walden
Essex
CB10 1DY
Secretary NameJohn Howard James Birbeck
NationalityBritish
StatusResigned
Appointed04 June 1991(18 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 November 1993)
RoleCompany Director
Correspondence Address23 The Maltings
Saffron Walden
Essex
CB10 1DY
Director NameMrs Margaret Victoria Boothroyd
Date of BirthOctober 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(19 years after company formation)
Appointment Duration1 year, 7 months (resigned 02 November 1993)
RoleRetired
Correspondence Address16 The Maltings
Saffron Walden
Essex
CB10 1DY
Director NameMrs Ivy Rose Brigden
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(19 years after company formation)
Appointment Duration2 years (resigned 27 April 1994)
RoleRetired
Correspondence Address19 The Maltings
Saffron Walden
Essex
CB10 1DY
Director NameStewart Branch
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(20 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 June 1998)
RoleInformation Technology Manager
Correspondence Address10 The Maltings
Saffron Walden
Essex
CB10 1DY
Director NameValerie Broadbent
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(20 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 February 1995)
RoleRetired
Correspondence Address21 The Maltings
Saffron Walden
Essex
CB10 1DY
Secretary NameBarry Kenneth John Currell
NationalityBritish
StatusResigned
Appointed02 November 1993(20 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 24 May 2002)
RoleCompany Director
Correspondence AddressFarley House
Black Bear Lane
Newmarket
Suffolk
CB8 0JU
Director NameNorma Irene Carver
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(22 years, 6 months after company formation)
Appointment Duration4 years (resigned 03 October 1999)
RoleRetired
Correspondence Address9 Saxon Way
Saffron Walden
Essex
CB11 4EQ
Director NameAdrian Harry Brown Deas
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(22 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 June 2000)
RoleResearch Chemist
Correspondence Address24 The Maltings
High Street
Saffron Walden
Essex
CB10 1DY
Director NameSue Butterley
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(23 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 June 2000)
RoleTeacher
Correspondence Address24 The Maltings
High Street
Saffron Walden
Essex
CB10 1DY
Director NameMr Nigel Geoffrey Ackerman
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(26 years after company formation)
Appointment Duration3 years (resigned 19 April 2002)
RoleFinancial Future Trader
Country of ResidenceEngland
Correspondence AddressQuendon Court Cambridge Road
Quendon
Saffron Walden
Essex
CB11 3XJ
Director NameKeith Sullivan
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed27 April 1999(26 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 March 2000)
RoleProcess Engineer
Correspondence Address6 The Maltings
Saffron Walden
Essex
CB10 1DY
Director NameLionel Hubert Haysum Barrell
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(26 years, 7 months after company formation)
Appointment Duration13 years, 7 months (resigned 04 July 2013)
RoleRetired
Country of ResidenceFrance
Correspondence Address471 Rue Des Eaux
85440
Talmont-St-Hilaire
Director NameRichard John Summers
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(27 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 20 November 2008)
RoleConsultant
Correspondence Address25 The Maltings
High Street
Saffron Walden
Essex
CB10 1DY
Director NameTeresa Marion Young
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(27 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 May 2006)
RoleLearning Support Assistant
Correspondence Address12a The Maltings
High Street
Saffron Walden
Essex
CB10 1DY
Director NameMr David Russell Gillespie
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(28 years, 3 months after company formation)
Appointment Duration19 years, 7 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Witham Road
Wickham Bishops
Witham
Essex
CM8 3NQ
Director NameDr Caroline Mary Blyth
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(31 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 June 2007)
RoleAcademic
Correspondence Address17 The Maltings
Saffron Walden
Essex
CB10 1DY
Director NameKeith Hamilton Brooks
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(33 years after company formation)
Appointment Duration12 years, 8 months (resigned 06 December 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 The Maltings
Saffron Walden
Essex
CB10 1DY
Director NameMarion Lankester
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(34 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 November 2008)
RoleAdmin Assistant
Correspondence Address8 The Maltings
Saffron Walden
Essex
CB10 1DY
Director NameJenny Cannon
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(36 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 06 April 2017)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address25 The Maltings
Saffron Walden
Essex
CB10 1DY
Secretary NameSt James's Services Limited (Corporation)
StatusResigned
Appointed24 May 2002(29 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 January 2012)
Correspondence Address10 Orange Street
London
WC2H 7DQ
Secretary NameCroucher Needham Limited (Corporation)
StatusResigned
Appointed31 January 2012(38 years, 10 months after company formation)
Appointment Duration10 years (resigned 21 February 2022)
Correspondence Address10 Market Walk
Saffron Walden
Essex
CB10 1JZ

Contact

Telephone01799 525325
Telephone regionSaffron Walden

Location

Registered AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Filing History

29 August 2023Accounts for a dormant company made up to 30 November 2022 (4 pages)
30 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
19 January 2023Registered office address changed from 10 Market Walk Saffron Walden Essex CB10 1JZ to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 19 January 2023 (1 page)
19 January 2023Director's details changed for Valerie Elizabeth Rowe on 19 January 2023 (2 pages)
24 August 2022Accounts for a dormant company made up to 30 November 2021 (4 pages)
25 February 2022Termination of appointment of Croucher Needham Limited as a secretary on 21 February 2022 (1 page)
24 February 2022Appointment of Mrs Valerie Elizabeth Rowe as a secretary on 21 February 2022 (2 pages)
10 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
27 August 2021Accounts for a dormant company made up to 30 November 2020 (4 pages)
15 April 2021Director's details changed for Valerie Elizabeth Rowe on 9 April 2021 (2 pages)
15 April 2021Appointment of Mr Christopher Robin Cobby as a director on 9 April 2021 (2 pages)
1 March 2021Termination of appointment of David Russell Gillespie as a director on 1 March 2021 (1 page)
12 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
28 October 2020Accounts for a dormant company made up to 30 November 2019 (4 pages)
14 April 2020Appointment of Ms Jemma Louise Elliott as a director on 9 April 2020 (2 pages)
21 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
30 July 2019Accounts for a dormant company made up to 30 November 2018 (4 pages)
22 January 2019Confirmation statement made on 21 January 2019 with updates (3 pages)
7 December 2018Termination of appointment of Keith Hamilton Brooks as a director on 6 December 2018 (1 page)
31 July 2018Accounts for a dormant company made up to 30 November 2017 (3 pages)
9 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
3 August 2017Accounts for a dormant company made up to 30 November 2016 (8 pages)
3 August 2017Accounts for a dormant company made up to 30 November 2016 (8 pages)
8 June 2017Termination of appointment of Jenny Cannon as a director on 6 April 2017 (1 page)
8 June 2017Termination of appointment of Jenny Cannon as a director on 6 April 2017 (1 page)
11 April 2017Confirmation statement made on 5 April 2017 with updates (4 pages)
11 April 2017Confirmation statement made on 5 April 2017 with updates (4 pages)
24 May 2016Accounts for a dormant company made up to 30 November 2015 (7 pages)
24 May 2016Accounts for a dormant company made up to 30 November 2015 (7 pages)
5 April 2016Secretary's details changed for Croucher Needham Limited on 30 June 2015 (1 page)
5 April 2016Annual return made up to 5 April 2016 no member list (6 pages)
5 April 2016Secretary's details changed for Croucher Needham Limited on 30 June 2015 (1 page)
5 April 2016Annual return made up to 5 April 2016 no member list (6 pages)
29 June 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
29 June 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
10 April 2015Annual return made up to 5 April 2015 no member list (6 pages)
10 April 2015Annual return made up to 5 April 2015 no member list (6 pages)
10 April 2015Annual return made up to 5 April 2015 no member list (6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 April 2014Annual return made up to 5 April 2014 no member list (6 pages)
28 April 2014Annual return made up to 5 April 2014 no member list (6 pages)
28 April 2014Annual return made up to 5 April 2014 no member list (6 pages)
4 August 2013Termination of appointment of Lionel Barrell as a director (2 pages)
4 August 2013Appointment of Valerie Elizabeth Rowe as a director (3 pages)
4 August 2013Termination of appointment of Lionel Barrell as a director (2 pages)
4 August 2013Appointment of Valerie Elizabeth Rowe as a director (3 pages)
18 July 2013Accounts for a dormant company made up to 30 November 2012 (6 pages)
18 July 2013Accounts for a dormant company made up to 30 November 2012 (6 pages)
10 April 2013Annual return made up to 5 April 2013 no member list (6 pages)
10 April 2013Annual return made up to 5 April 2013 no member list (6 pages)
10 April 2013Annual return made up to 5 April 2013 no member list (6 pages)
3 September 2012Accounts for a dormant company made up to 30 November 2011 (6 pages)
3 September 2012Accounts for a dormant company made up to 30 November 2011 (6 pages)
13 April 2012Annual return made up to 5 April 2012 no member list (6 pages)
13 April 2012Annual return made up to 5 April 2012 no member list (6 pages)
13 April 2012Annual return made up to 5 April 2012 no member list (6 pages)
2 March 2012Appointment of Croucher Needham Limited as a secretary (3 pages)
2 March 2012Appointment of Croucher Needham Limited as a secretary (3 pages)
28 February 2012Termination of appointment of St James's Services Limited as a secretary (2 pages)
28 February 2012Termination of appointment of St James's Services Limited as a secretary (2 pages)
16 August 2011Total exemption full accounts made up to 30 November 2010 (7 pages)
16 August 2011Total exemption full accounts made up to 30 November 2010 (7 pages)
21 April 2011Annual return made up to 5 April 2011 no member list (6 pages)
21 April 2011Annual return made up to 5 April 2011 no member list (6 pages)
21 April 2011Annual return made up to 5 April 2011 no member list (6 pages)
31 August 2010Total exemption full accounts made up to 30 November 2009 (8 pages)
31 August 2010Total exemption full accounts made up to 30 November 2009 (8 pages)
28 April 2010Director's details changed for Jenny Cannon on 1 October 2009 (2 pages)
28 April 2010Annual return made up to 5 April 2010 no member list (4 pages)
28 April 2010Director's details changed for Jenny Cannon on 1 October 2009 (2 pages)
28 April 2010Annual return made up to 5 April 2010 no member list (4 pages)
28 April 2010Secretary's details changed for St James's Services Limited on 1 October 2009 (1 page)
28 April 2010Annual return made up to 5 April 2010 no member list (4 pages)
28 April 2010Director's details changed for Keith Hamilton Brooks on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Keith Hamilton Brooks on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Lionel Hubert Haysum Barrell on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Lionel Hubert Haysum Barrell on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Jenny Cannon on 1 October 2009 (2 pages)
28 April 2010Secretary's details changed for St James's Services Limited on 1 October 2009 (1 page)
28 April 2010Director's details changed for Keith Hamilton Brooks on 1 October 2009 (2 pages)
28 April 2010Secretary's details changed for St James's Services Limited on 1 October 2009 (1 page)
28 April 2010Director's details changed for Lionel Hubert Haysum Barrell on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Lionel Hubert Haysum Barrell on 29 June 2009 (1 page)
27 April 2010Director's details changed for Lionel Hubert Haysum Barrell on 29 June 2009 (1 page)
8 August 2009Total exemption full accounts made up to 30 November 2008 (7 pages)
8 August 2009Total exemption full accounts made up to 30 November 2008 (7 pages)
7 July 2009Director appointed jenny cannon (2 pages)
7 July 2009Director appointed jenny cannon (2 pages)
17 April 2009Annual return made up to 05/04/09 (3 pages)
17 April 2009Annual return made up to 05/04/09 (3 pages)
14 January 2009Appointment terminated director richard summers (1 page)
14 January 2009Appointment terminated director richard summers (1 page)
20 November 2008Appointment terminated director marion lankester (1 page)
20 November 2008Appointment terminated director marion lankester (1 page)
28 April 2008Annual return made up to 05/04/08 (3 pages)
28 April 2008Annual return made up to 05/04/08 (3 pages)
7 March 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
7 March 2008Director appointed marion lankester (2 pages)
7 March 2008Director appointed marion lankester (2 pages)
7 March 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
14 April 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
14 April 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
12 April 2007Annual return made up to 05/04/07 (2 pages)
12 April 2007Annual return made up to 05/04/07 (2 pages)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
26 May 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
26 May 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
15 May 2006Annual return made up to 05/04/06 (2 pages)
15 May 2006Annual return made up to 05/04/06 (2 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
25 May 2005Annual return made up to 05/04/05 (2 pages)
25 May 2005Annual return made up to 05/04/05 (2 pages)
2 February 2005Total exemption full accounts made up to 30 November 2004 (6 pages)
2 February 2005Total exemption full accounts made up to 30 November 2004 (6 pages)
3 September 2004Total exemption full accounts made up to 30 November 2003 (7 pages)
3 September 2004Total exemption full accounts made up to 30 November 2003 (7 pages)
23 April 2004Annual return made up to 05/04/04 (5 pages)
23 April 2004Annual return made up to 05/04/04 (5 pages)
30 August 2003Total exemption full accounts made up to 30 November 2002 (7 pages)
30 August 2003Total exemption full accounts made up to 30 November 2002 (7 pages)
2 June 2003Annual return made up to 05/04/03 (5 pages)
2 June 2003Annual return made up to 05/04/03 (5 pages)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
1 October 2002New secretary appointed (2 pages)
1 October 2002Registered office changed on 01/10/02 from: c/o barry currell & co farley house black bear lane newmarket suffolk CB8 0JU (1 page)
1 October 2002Secretary resigned (1 page)
1 October 2002Registered office changed on 01/10/02 from: c/o barry currell & co farley house black bear lane newmarket suffolk CB8 0JU (1 page)
1 October 2002Secretary resigned (1 page)
1 October 2002New secretary appointed (2 pages)
26 September 2002Total exemption full accounts made up to 30 November 2001 (6 pages)
26 September 2002Total exemption full accounts made up to 30 November 2001 (6 pages)
25 September 2002Annual return made up to 05/04/02 (4 pages)
25 September 2002Annual return made up to 05/04/02 (4 pages)
21 September 2001Total exemption full accounts made up to 30 November 2000 (6 pages)
21 September 2001Total exemption full accounts made up to 30 November 2000 (6 pages)
28 July 2001New director appointed (2 pages)
28 July 2001New director appointed (2 pages)
12 April 2001Annual return made up to 05/04/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 April 2001Annual return made up to 05/04/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
2 June 2000Full accounts made up to 30 November 1999 (6 pages)
2 June 2000Full accounts made up to 30 November 1999 (6 pages)
18 May 2000Annual return made up to 05/04/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Annual return made up to 05/04/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
12 April 1999Annual return made up to 05/04/99 (4 pages)
12 April 1999Annual return made up to 05/04/99 (4 pages)
31 March 1999Full accounts made up to 30 November 1998 (6 pages)
31 March 1999Full accounts made up to 30 November 1998 (6 pages)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
24 June 1998Full accounts made up to 30 November 1997 (5 pages)
24 June 1998Full accounts made up to 30 November 1997 (5 pages)
21 April 1998Annual return made up to 05/04/98 (4 pages)
21 April 1998Annual return made up to 05/04/98 (4 pages)
22 October 1997Secretary's particulars changed (1 page)
22 October 1997Secretary's particulars changed (1 page)
2 April 1997Annual return made up to 05/04/97
  • 363(287) ‐ Registered office changed on 02/04/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 April 1997Annual return made up to 05/04/97
  • 363(287) ‐ Registered office changed on 02/04/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 February 1997New director appointed (2 pages)
13 February 1997Full accounts made up to 30 November 1996 (6 pages)
13 February 1997New director appointed (2 pages)
13 February 1997Full accounts made up to 30 November 1996 (6 pages)
4 April 1996Annual return made up to 05/04/96
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 April 1996Annual return made up to 05/04/96
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 December 1995New director appointed (2 pages)
18 December 1995New director appointed (2 pages)
24 November 1995Director resigned (2 pages)
24 November 1995Director resigned (2 pages)
4 October 1995Full accounts made up to 30 November 1994 (6 pages)
4 October 1995New director appointed (2 pages)
4 October 1995Annual return made up to 05/04/95
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 October 1995New director appointed (2 pages)
4 October 1995Annual return made up to 05/04/95
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 October 1995Full accounts made up to 30 November 1994 (6 pages)
26 March 1973Incorporation (16 pages)
26 March 1973Incorporation (16 pages)