Company NamePlain (Epping) Management Company Limited(The)
DirectorGraham Leslie Darrah
Company StatusActive
Company Number01212681
CategoryPrivate Limited Company
Incorporation Date15 May 1975(48 years, 12 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 Graham Leslie Darrah
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2003(28 years, 1 month after company formation)
Appointment Duration20 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence AddressSwa (Uk) Limited 1 & 2 The Office
Pledgdon Hall, Henham
Bishop's Stortford
CM22 6BJ
Secretary NameSWA (UK) Limited (Corporation)
StatusCurrent
Appointed05 November 2018(43 years, 6 months after company formation)
Appointment Duration5 years, 5 months
Correspondence Address1 & 2 The Offices, Pledgdon Hall Henham
Bishop's Stortford
CM22 6BJ
Director NameMiss Joan Stiff
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(16 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 1994)
RoleBank Clerk
Correspondence Address5 The Lodge
Epping
Essex
CM16 6TP
Director NameMrs Barbara Craze
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(16 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 August 1997)
RoleRetired
Correspondence Address6 The Lodge
Epping
Essex
CM16 6TP
Secretary NameMiss Michelle Reynolds
NationalityBritish
StatusResigned
Appointed01 November 1991(16 years, 5 months after company formation)
Appointment Duration10 months (resigned 01 September 1992)
RoleCompany Director
Correspondence Address9 The Lodge
Epping
Essex
CM16 6TP
Secretary NameAnne-Marie Harrison
NationalityBritish
StatusResigned
Appointed01 September 1993(18 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 1995)
RolePolice Officer
Correspondence Address7 The Lodge
The Plain
Epping
Essex
CM16 6TP
Director NameNicholas Bruce Alexander Stammers
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(19 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 February 1997)
RoleInsurance Broker
Correspondence AddressFlat 8 The Lodge
The Plain
Epping
Essex
CM16 6TP
Director NameJohn Walter Hugh Page
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(19 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 March 1999)
RoleJournalist
Correspondence Address5 The Lodge
The Plain
Epping
Essex
CM16 6TP
Secretary NameMrs Barbara Craze
NationalityBritish
StatusResigned
Appointed16 April 1996(20 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 August 1997)
RoleCompany Director
Correspondence Address6 The Lodge
Epping
Essex
CM16 6TP
Secretary NameLorna Audrey Penfound
NationalityBritish
StatusResigned
Appointed03 August 1997(22 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 June 2001)
RoleCompany Director
Correspondence Address6 The Lodge
The Plain
Epping
Essex
CM16 6TP
Director NameMr Graham Leslie Darrah
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(22 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 March 1999)
RoleConsultant
Correspondence AddressFlat 3 The Lodge
The Plain
Epping
Essex
CM16 6TP
Director NameIan Elson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(23 years, 10 months after company formation)
Appointment Duration3 years (resigned 07 April 2002)
RoleBanker
Correspondence Address7 The Lodge
The Plain
Epping
Essex
CM16 6TP
Director NameAndrew Gerrard Billingham
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(23 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 August 1999)
RoleProject Manager
Correspondence Address9 The Lodge
The Plain
Epping
Essex
CM16 6TP
Director NameDavid Jeeves
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(24 years, 3 months after company formation)
Appointment Duration5 years (resigned 12 August 2004)
RoleRetired
Correspondence Address1 The Lodge
The Plain
Epping
Essex
CM16 6TP
Director NameMary Rosario Fahy
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(27 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 10 May 2005)
RoleCompany Director
Correspondence Address8 The Lodge
The Plain
Epping
Essex
CM16 6TP
Secretary NameDavid Jeeves
NationalityBritish
StatusResigned
Appointed25 June 2002(27 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 12 August 2004)
RoleManager
Correspondence Address1 The Lodge
The Plain
Epping
Essex
CM16 6TP
Secretary NameMr Graham Leslie Darrah
NationalityBritish
StatusResigned
Appointed31 October 2004(29 years, 5 months after company formation)
Appointment Duration10 years (resigned 18 November 2014)
RoleManager
Correspondence AddressFlat 3 The Lodge
The Plain
Epping
Essex
CM16 6TP
Director NameMr Simon Christopher Wilson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(30 years after company formation)
Appointment Duration9 years, 5 months (resigned 12 October 2014)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address5 The Lodge
The Plain
Epping
Essex
CM16 6TP
Secretary NameISEC Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 November 2014(39 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 June 2015)
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN
Secretary NameISEC Secretarial And Corporate Services Limited (Corporation)
StatusResigned
Appointed02 June 2015(40 years after company formation)
Appointment Duration3 years, 5 months (resigned 05 November 2018)
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN

Contact

Telephone01992 577816
Telephone regionLea Valley

Location

Registered AddressSwa (Uk) Limited 1 & 2 The Office
Pledgdon Hall, Henham
Bishop's Stortford
CM22 6BJ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishHenham
WardElsenham & Henham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £4Beverley Darrah
11.11%
Ordinary
2 at £4David Kelly
11.11%
Ordinary
2 at £4Fahy Mary
11.11%
Ordinary
2 at £4Graham Darrah
11.11%
Ordinary
2 at £4James Cochrane
11.11%
Ordinary
2 at £4Mark Pickering
11.11%
Ordinary
2 at £4Raymond Kelly
11.11%
Ordinary
2 at £4Richard Wells
11.11%
Ordinary
2 at £4Simon Wilson
11.11%
Ordinary

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due25 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 December

Returns

Latest Return1 November 2023 (6 months ago)
Next Return Due15 November 2024 (6 months, 2 weeks from now)

Filing History

3 November 2023Confirmation statement made on 1 November 2023 with updates (4 pages)
9 August 2023Total exemption full accounts made up to 25 December 2022 (7 pages)
22 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
17 August 2022Total exemption full accounts made up to 25 December 2021 (4 pages)
1 November 2021Confirmation statement made on 1 November 2021 with updates (4 pages)
6 September 2021Total exemption full accounts made up to 25 December 2020 (4 pages)
2 July 2021Secretary's details changed for Swa Chartered Surveyors on 1 July 2021 (1 page)
27 April 2021Registered office address changed from 1 & 2, the Offices Swa (Uk) Ltd Pledgdon Hall, Henham Bishop's Stortford CM22 6BJ England to Swa (Uk) Limited 1 & 2 the Office Pledgdon Hall, Henham Bishop's Stortford CM22 6BJ on 27 April 2021 (1 page)
4 March 2021Registered office address changed from The Lofts, Waltham Hall Bambers Green Takeley Bishop's Stortford CM22 6PF England to 1 & 2, the Offices Swa (Uk) Ltd Pledgdon Hall, Henham Bishop's Stortford CM22 6BJ on 4 March 2021 (1 page)
4 March 2021Secretary's details changed for Swa Chartered Surveyors on 1 March 2021 (1 page)
4 December 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
6 August 2020Total exemption full accounts made up to 25 December 2019 (4 pages)
15 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 25 December 2018 (4 pages)
15 February 2019Total exemption full accounts made up to 25 December 2017 (4 pages)
2 February 2019Compulsory strike-off action has been discontinued (1 page)
30 January 2019Confirmation statement made on 1 November 2018 with updates (4 pages)
30 January 2019Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN to The Lofts, Waltham Hall Bambers Green Takeley Bishop's Stortford CM22 6PF on 30 January 2019 (1 page)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
5 November 2018Appointment of Swa Chartered Surveyors as a secretary on 5 November 2018 (2 pages)
5 November 2018Termination of appointment of Isec Secretarial and Corporate Services Limited as a secretary on 5 November 2018 (1 page)
10 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
22 September 2017Total exemption small company accounts made up to 25 December 2016 (4 pages)
22 September 2017Total exemption small company accounts made up to 25 December 2016 (4 pages)
14 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
2 October 2016Amended total exemption small company accounts made up to 25 December 2014 (4 pages)
2 October 2016Amended total exemption small company accounts made up to 25 December 2014 (4 pages)
23 September 2016Total exemption small company accounts made up to 25 December 2015 (4 pages)
23 September 2016Total exemption small company accounts made up to 25 December 2015 (4 pages)
17 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 72
(4 pages)
17 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 72
(4 pages)
17 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 72
(4 pages)
3 September 2015Accounts for a dormant company made up to 25 December 2014 (2 pages)
3 September 2015Accounts for a dormant company made up to 25 December 2014 (2 pages)
2 June 2015Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page)
2 June 2015Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages)
2 June 2015Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page)
2 June 2015Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages)
2 June 2015Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages)
27 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 72
(4 pages)
27 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 72
(4 pages)
27 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 72
(4 pages)
19 November 2014Appointment of Isec Secretarial Services Limited as a secretary on 18 November 2014 (2 pages)
19 November 2014Termination of appointment of Graham Leslie Darrah as a secretary on 18 November 2014 (1 page)
19 November 2014Director's details changed for Mr Graham Leslie Darrah on 18 November 2014 (2 pages)
19 November 2014Appointment of Isec Secretarial Services Limited as a secretary on 18 November 2014 (2 pages)
19 November 2014Registered office address changed from 9 the Lodge the Plain Epping Essex CM16 6TP England to Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 19 November 2014 (1 page)
19 November 2014Director's details changed for Mr Graham Leslie Darrah on 18 November 2014 (2 pages)
19 November 2014Registered office address changed from 9 the Lodge the Plain Epping Essex CM16 6TP England to Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 19 November 2014 (1 page)
19 November 2014Termination of appointment of Graham Leslie Darrah as a secretary on 18 November 2014 (1 page)
16 October 2014Registered office address changed from 5 the Lodge the Plain Epping Essex CM16 6TP to 9 the Lodge the Plain Epping Essex CM16 6TP on 16 October 2014 (1 page)
16 October 2014Registered office address changed from 5 the Lodge the Plain Epping Essex CM16 6TP to 9 the Lodge the Plain Epping Essex CM16 6TP on 16 October 2014 (1 page)
12 October 2014Termination of appointment of Simon Christopher Wilson as a director on 12 October 2014 (1 page)
12 October 2014Termination of appointment of Simon Christopher Wilson as a director on 12 October 2014 (1 page)
8 September 2014Total exemption small company accounts made up to 25 December 2013 (4 pages)
8 September 2014Total exemption small company accounts made up to 25 December 2013 (4 pages)
27 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 72
(6 pages)
27 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 72
(6 pages)
27 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 72
(6 pages)
19 September 2013Total exemption small company accounts made up to 25 December 2012 (4 pages)
19 September 2013Total exemption small company accounts made up to 25 December 2012 (4 pages)
18 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
18 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
18 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
24 September 2012Total exemption small company accounts made up to 25 December 2011 (5 pages)
24 September 2012Total exemption small company accounts made up to 25 December 2011 (5 pages)
28 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
20 September 2011Total exemption small company accounts made up to 25 December 2010 (5 pages)
20 September 2011Total exemption small company accounts made up to 25 December 2010 (5 pages)
13 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
13 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
13 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
15 September 2010Total exemption small company accounts made up to 25 December 2009 (3 pages)
15 September 2010Total exemption small company accounts made up to 25 December 2009 (3 pages)
13 December 2009Director's details changed for Mr Graham Leslie Darrah on 12 December 2009 (2 pages)
13 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
13 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
13 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
13 December 2009Director's details changed for Mr Graham Leslie Darrah on 12 December 2009 (2 pages)
13 December 2009Secretary's details changed for Graham Leslie Darrah on 12 December 2009 (1 page)
13 December 2009Secretary's details changed for Graham Leslie Darrah on 12 December 2009 (1 page)
13 December 2009Director's details changed for Simon Christopher Wilson on 12 December 2009 (2 pages)
13 December 2009Director's details changed for Simon Christopher Wilson on 12 December 2009 (2 pages)
19 October 2009Total exemption small company accounts made up to 25 December 2008 (3 pages)
19 October 2009Total exemption small company accounts made up to 25 December 2008 (3 pages)
26 November 2008Return made up to 01/11/08; full list of members (6 pages)
26 November 2008Return made up to 01/11/08; full list of members (6 pages)
25 September 2008Total exemption small company accounts made up to 25 December 2007 (3 pages)
25 September 2008Total exemption small company accounts made up to 25 December 2007 (3 pages)
20 November 2007Return made up to 01/11/07; full list of members (4 pages)
20 November 2007Return made up to 01/11/07; full list of members (4 pages)
18 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
18 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
29 November 2006Return made up to 01/11/06; full list of members (4 pages)
29 November 2006Return made up to 01/11/06; full list of members (4 pages)
21 September 2006Total exemption full accounts made up to 25 December 2005 (10 pages)
21 September 2006Total exemption full accounts made up to 25 December 2005 (10 pages)
3 November 2005Return made up to 01/11/05; full list of members (4 pages)
3 November 2005Return made up to 01/11/05; full list of members (4 pages)
14 October 2005Total exemption small company accounts made up to 25 December 2004 (10 pages)
14 October 2005Total exemption small company accounts made up to 25 December 2004 (10 pages)
13 July 2005New director appointed (1 page)
13 July 2005Director resigned (1 page)
13 July 2005New director appointed (1 page)
13 July 2005Registered office changed on 13/07/05 from: 161 ley street ilford essex IG1 4BL (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Registered office changed on 13/07/05 from: 161 ley street ilford essex IG1 4BL (1 page)
31 March 2005Return made up to 01/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 March 2005New secretary appointed (2 pages)
31 March 2005Return made up to 01/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 March 2005New secretary appointed (2 pages)
9 February 2005Registered office changed on 09/02/05 from: flat 1 the lodge the plain epping CM16 6TP (1 page)
9 February 2005Registered office changed on 09/02/05 from: flat 1 the lodge the plain epping CM16 6TP (1 page)
28 January 2005Total exemption full accounts made up to 25 December 2003 (9 pages)
28 January 2005Total exemption full accounts made up to 25 December 2003 (9 pages)
7 September 2004Secretary resigned;director resigned (1 page)
7 September 2004Secretary resigned;director resigned (1 page)
13 February 2004Return made up to 01/11/03; no change of members (7 pages)
13 February 2004Return made up to 01/11/03; no change of members (7 pages)
14 October 2003Total exemption full accounts made up to 25 December 2002 (8 pages)
14 October 2003Total exemption full accounts made up to 25 December 2002 (8 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
20 July 2003New director appointed (2 pages)
20 July 2003New director appointed (2 pages)
20 July 2003Return made up to 01/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/07/03
  • 363(288) ‐ Director resigned
(8 pages)
20 July 2003Return made up to 01/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/07/03
  • 363(288) ‐ Director resigned
(8 pages)
20 July 2003Director resigned (1 page)
20 July 2003Director resigned (1 page)
23 October 2002Total exemption full accounts made up to 25 December 2001 (10 pages)
23 October 2002Total exemption full accounts made up to 25 December 2001 (10 pages)
16 September 2002New secretary appointed (2 pages)
16 September 2002New secretary appointed (2 pages)
13 November 2001Return made up to 01/11/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 November 2001Return made up to 01/11/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 November 2001Total exemption full accounts made up to 25 December 2000 (9 pages)
6 November 2001Total exemption full accounts made up to 25 December 2000 (9 pages)
21 November 2000Return made up to 01/11/00; no change of members (6 pages)
21 November 2000Return made up to 01/11/00; no change of members (6 pages)
27 October 2000Accounts made up to 25 December 1999 (8 pages)
27 October 2000Accounts made up to 25 December 1999 (8 pages)
1 December 1999Return made up to 01/11/99; full list of members (6 pages)
1 December 1999Return made up to 01/11/99; full list of members (6 pages)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
10 September 1999Director resigned (1 page)
10 September 1999Accounts for a small company made up to 25 December 1998 (5 pages)
10 September 1999Director resigned (1 page)
10 September 1999Accounts for a small company made up to 25 December 1998 (5 pages)
21 May 1999New director appointed (2 pages)
21 May 1999New director appointed (2 pages)
21 May 1999Director resigned (1 page)
21 May 1999Director resigned (1 page)
21 May 1999New director appointed (2 pages)
21 May 1999New director appointed (2 pages)
21 May 1999Director resigned (1 page)
21 May 1999Director resigned (1 page)
27 November 1998Return made up to 01/11/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 November 1998Return made up to 01/11/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 October 1998Accounts for a small company made up to 25 December 1997 (4 pages)
21 October 1998Accounts for a small company made up to 25 December 1997 (4 pages)
20 November 1997Return made up to 01/11/97; full list of members (6 pages)
20 November 1997Return made up to 01/11/97; full list of members (6 pages)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
13 October 1997Secretary resigned;director resigned (1 page)
13 October 1997New secretary appointed (2 pages)
13 October 1997Registered office changed on 13/10/97 from: flat 9 the lodge the plain epping essex CM16 6TP (1 page)
13 October 1997Accounts made up to 25 December 1996 (8 pages)
13 October 1997Secretary resigned;director resigned (1 page)
13 October 1997Registered office changed on 13/10/97 from: flat 9 the lodge the plain epping essex CM16 6TP (1 page)
13 October 1997Accounts made up to 25 December 1996 (8 pages)
13 October 1997New secretary appointed (2 pages)
10 December 1996Accounts for a small company made up to 25 December 1995 (5 pages)
10 December 1996Accounts for a small company made up to 25 December 1995 (5 pages)
29 November 1996Return made up to 01/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 1996Return made up to 01/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1996New secretary appointed (2 pages)
3 June 1996New secretary appointed (2 pages)
21 February 1996Return made up to 01/11/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 February 1996Return made up to 01/11/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 October 1995Accounts for a small company made up to 25 December 1994 (6 pages)
11 October 1995Accounts for a small company made up to 25 December 1994 (6 pages)
15 May 1975Incorporation (13 pages)
15 May 1975Incorporation (13 pages)