Company NameTermhouse (Park House) Management Limited
Company StatusActive
Company Number01300064
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 February 1977(47 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 NameMr Michel Ayitevi Creppy
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1991(14 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressNetwork House Station Road
Maldon
Essex
CM9 4LQ
Director NameRonnie Sudeep Sarkar
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2000(23 years, 6 months after company formation)
Appointment Duration23 years, 6 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address66 Park House
314 Seven Sisters Road
London
N4 2LS
Director NameGregory Michael Brandman
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2000(23 years, 6 months after company formation)
Appointment Duration23 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNetwork House Station Road
Maldon
Essex
CM9 4LQ
Director NameMr Michael Edward Kilbane
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed06 March 2015(38 years after company formation)
Appointment Duration9 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNetwork House Station Road
Maldon
Essex
CM9 4LQ
Director NameMrs Ursula Bunbury
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2018(41 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleHouse Wife
Country of ResidenceEngland
Correspondence AddressNetwork House Station Road
Maldon
Essex
CM9 4LQ
Director NameRonnie Sudeep Sarkar
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(14 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 August 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence Address66 Park House
314 Seven Sisters Road
London
N4 2LS
Director NameRobert Loveday
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(14 years, 3 months after company formation)
Appointment Duration1 month (resigned 23 July 1991)
RoleProperty Agent
Correspondence Address61 Park House
London
N4 2LS
Director NameSteve Lewis
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(14 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 March 1999)
RoleSoftware Engineer
Correspondence Address110 Park House
314 Seven Sisters Road
London
N4 2LS
Director NameNick Stevens
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1993(16 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 September 2000)
RoleAccountant
Correspondence Address111 Park House
Seven Sisters Road
London
N4 2LS
Director NameNick Stevens
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1993(16 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 September 2000)
RoleAccountant
Correspondence Address111 Park House
Seven Sisters Road
London
N4 2LS
Director NameShirin Ebrahim
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(19 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 07 January 2004)
RoleRetired
Correspondence Address103 Park House
Seven Sisters Road
London
N4 2LS
Director NameElzbieta Dowling
Date of BirthJune 1956 (Born 67 years ago)
NationalityPolish
StatusResigned
Appointed28 August 1996(19 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 07 January 2004)
RoleManaging Director
Correspondence Address34 Park House
Seven Sisters Road
London
N4 2LR
Director NameCraig Steel
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(23 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 30 May 2014)
RolePsychologist
Country of ResidenceEngland
Correspondence Address12 Stone Meadow
Oxford
OX2 6TQ
Secretary NameFrank Phillip
NationalityBritish
StatusResigned
Appointed01 September 2005(28 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 April 2011)
RoleCompany Director
Correspondence AddressLytton House
20 Lytton Road
New Barnet
Hertfordshire
EN5 5BY
Director NameMr Franz Von Gemmern-Marischen
Date of BirthApril 1963 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed30 May 2014(37 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 May 2018)
RoleTourist Guide
Country of ResidenceUnited Kingdom
Correspondence Address54 Park House Seven Sisters Road Seven Sisters Roa
London
N4 2LS
Director NameDr Hiu Tsao
Date of BirthOctober 1977 (Born 46 years ago)
NationalityHong Konger
StatusResigned
Appointed10 September 2016(39 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNetwork House Station Road
Maldon
Essex
CM9 4LQ
Director NameMrs Ruth Margaret McClurg
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2018(41 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 November 2020)
RolePayroll Nmanager
Country of ResidenceEngland
Correspondence AddressNetwork House Station Road
Maldon
Essex
CM9 4LQ
Director NameMs Suzanne Jean Green
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2022(45 years, 8 months after company formation)
Appointment Duration1 month (resigned 16 November 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNetwork House Station Road
Maldon
Essex
CM9 4LQ
Secretary NameOpenbrook Ltd (Corporation)
StatusResigned
Appointed19 June 1991(14 years, 3 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 September 2005)
Correspondence Address12 Greycoat Place
London
SW1P 1SB

Location

Registered AddressNetwork House
Station Road
Maldon
Essex
CM9 4LQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£116,657
Cash£65,855
Current Liabilities£74,701

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 June 2023 (9 months, 1 week ago)
Next Return Due3 July 2024 (3 months from now)

Charges

28 February 1989Delivered on: 2 March 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H - 16 park house 314/322 seven sisters road london N4 all movable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

27 January 2021Termination of appointment of Hiu Tsao as a director on 26 January 2021 (1 page)
25 November 2020Termination of appointment of Ruth Margaret Mcclurg as a director on 25 November 2020 (1 page)
22 August 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 30 September 2019 (4 pages)
30 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
30 May 2019Director's details changed for Gregory Michael Brandman on 29 May 2019 (2 pages)
30 May 2019Director's details changed for Mr Michel Ayitevi Creppy on 29 May 2019 (2 pages)
30 May 2019Director's details changed for Mr Michael Edward Kilbane on 29 May 2019 (2 pages)
28 May 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
25 October 2018Appointment of Mrs Ursula Bunbury as a director on 17 October 2018 (2 pages)
23 October 2018Appointment of Mrs Ruth Margaret Mcclurg as a director on 18 October 2018 (2 pages)
25 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
29 May 2018Termination of appointment of Franz Von Gemmern-Marischen as a director on 26 May 2018 (1 page)
2 February 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
23 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
9 January 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
9 January 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
22 September 2016Appointment of Dr Hiu Tsao as a director on 10 September 2016 (2 pages)
22 September 2016Appointment of Dr Hiu Tsao as a director on 10 September 2016 (2 pages)
27 June 2016Annual return made up to 19 June 2016 no member list (6 pages)
27 June 2016Annual return made up to 19 June 2016 no member list (6 pages)
23 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
4 August 2015Annual return made up to 19 June 2015 no member list (6 pages)
4 August 2015Annual return made up to 19 June 2015 no member list (6 pages)
9 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
9 March 2015Appointment of Mr Michael Edward Kilbane as a director on 6 March 2015 (2 pages)
9 March 2015Appointment of Mr Michael Edward Kilbane as a director on 6 March 2015 (2 pages)
9 March 2015Appointment of Mr Michael Edward Kilbane as a director on 6 March 2015 (2 pages)
9 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
20 June 2014Annual return made up to 19 June 2014 no member list (5 pages)
20 June 2014Annual return made up to 19 June 2014 no member list (5 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 June 2014Appointment of Mr Franz Von Gemmern-Marischen as a director (2 pages)
13 June 2014Appointment of Mr Franz Von Gemmern-Marischen as a director (2 pages)
12 June 2014Termination of appointment of Craig Steel as a director (1 page)
12 June 2014Termination of appointment of Craig Steel as a director (1 page)
28 April 2014Registered office address changed from , 1st Floor Prospect House 2 Athenaeum Road, Whetstone, London, N20 9AE on 28 April 2014 (2 pages)
28 April 2014Registered office address changed from 1St Floor Prospect House 2 Athenaeum Road Whetstone London N20 9AE on 28 April 2014 (2 pages)
28 April 2014Registered office address changed from , 1st Floor Prospect House 2 Athenaeum Road, Whetstone, London, N20 9AE on 28 April 2014 (2 pages)
10 July 2013Annual return made up to 19 June 2013 no member list (5 pages)
10 July 2013Annual return made up to 19 June 2013 no member list (5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Annual return made up to 19 June 2012 no member list (5 pages)
28 June 2012Annual return made up to 19 June 2012 no member list (5 pages)
16 September 2011Director's details changed for Craig Steel on 17 August 2011 (2 pages)
16 September 2011Termination of appointment of Frank Phillip as a secretary (1 page)
16 September 2011Annual return made up to 19 June 2011 no member list (5 pages)
16 September 2011Termination of appointment of Frank Phillip as a secretary (1 page)
16 September 2011Director's details changed for Craig Steel on 17 August 2011 (2 pages)
16 September 2011Annual return made up to 19 June 2011 no member list (5 pages)
21 June 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
21 June 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
14 September 2010Registered office address changed from , First Floor Prospect House 2 Athenaeum Road, Whetstone, London, N20 9AE on 14 September 2010 (2 pages)
14 September 2010Registered office address changed from First Floor Prospect House 2 Athenaeum Road Whetstone London N20 9AE on 14 September 2010 (2 pages)
14 September 2010Registered office address changed from , First Floor Prospect House 2 Athenaeum Road, Whetstone, London, N20 9AE on 14 September 2010 (2 pages)
8 September 2010Registered office address changed from , 20 Lytton Road, New Barnet, Herts, EN5 5BY on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from , 20 Lytton Road, New Barnet, Herts, EN5 5BY on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from 20 Lytton Road New Barnet Herts EN5 5BY on 8 September 2010 (2 pages)
7 September 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
7 September 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
22 June 2010Annual return made up to 19 June 2010 no member list (4 pages)
22 June 2010Director's details changed for Ronnie Sudeep Sarkar on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Gregory Michael Brandman on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Craig Steel on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Gregory Michael Brandman on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Gregory Michael Brandman on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Craig Steel on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Ronnie Sudeep Sarkar on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Craig Steel on 1 January 2010 (2 pages)
22 June 2010Annual return made up to 19 June 2010 no member list (4 pages)
22 June 2010Director's details changed for Ronnie Sudeep Sarkar on 1 January 2010 (2 pages)
28 September 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
28 September 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
19 June 2009Annual return made up to 19/06/09 (3 pages)
19 June 2009Annual return made up to 19/06/09 (3 pages)
6 October 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
6 October 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
19 June 2008Annual return made up to 19/06/08 (3 pages)
19 June 2008Annual return made up to 19/06/08 (3 pages)
30 August 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
30 August 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
19 June 2007Annual return made up to 19/06/07 (2 pages)
19 June 2007Annual return made up to 19/06/07 (2 pages)
26 October 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
26 October 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
20 June 2006Annual return made up to 19/06/06 (2 pages)
20 June 2006Annual return made up to 19/06/06 (2 pages)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
2 November 2005New secretary appointed (2 pages)
2 November 2005New secretary appointed (2 pages)
1 November 2005Accounts made up to 30 September 2004 (7 pages)
1 November 2005Accounts made up to 30 September 2004 (7 pages)
21 October 2005Secretary resigned (1 page)
21 October 2005Registered office changed on 21/10/05 from: 12 greycoat place, london, SW1P 1SB (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005Registered office changed on 21/10/05 from: 12 greycoat place london SW1P 1SB (1 page)
23 September 2005Annual return made up to 19/06/05 (5 pages)
23 September 2005Annual return made up to 19/06/05 (5 pages)
16 September 2004Accounts made up to 30 September 2003 (7 pages)
16 September 2004Accounts made up to 30 September 2003 (7 pages)
25 June 2004Annual return made up to 19/06/04
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
25 June 2004Annual return made up to 19/06/04
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
24 November 2003Accounts made up to 30 September 2002 (6 pages)
24 November 2003Accounts made up to 30 September 2002 (6 pages)
16 July 2003Annual return made up to 06/06/03 (6 pages)
16 July 2003Annual return made up to 06/06/03 (6 pages)
3 August 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
3 August 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
17 July 2002Annual return made up to 19/06/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2002Annual return made up to 19/06/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (5 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (5 pages)
7 July 2001New director appointed (2 pages)
7 July 2001New director appointed (2 pages)
26 June 2001Annual return made up to 19/06/01 (4 pages)
26 June 2001New director appointed (2 pages)
26 June 2001Annual return made up to 19/06/01 (4 pages)
26 June 2001New director appointed (2 pages)
8 September 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
31 July 2000Accounts made up to 30 September 1999 (6 pages)
31 July 2000Accounts made up to 30 September 1999 (6 pages)
27 June 2000Annual return made up to 19/06/00 (4 pages)
27 June 2000Annual return made up to 19/06/00 (4 pages)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
21 July 1999Annual return made up to 19/06/98 (6 pages)
21 July 1999Secretary's particulars changed (1 page)
21 July 1999Annual return made up to 19/06/98 (6 pages)
21 July 1999New director appointed (2 pages)
21 July 1999Secretary's particulars changed (1 page)
21 July 1999New director appointed (2 pages)
23 June 1999Annual return made up to 19/06/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 June 1999Annual return made up to 19/06/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 March 1999Registered office changed on 18/03/99 from: 16 greycoat place, westminster, london, SW1P 1SB (1 page)
18 March 1999Registered office changed on 18/03/99 from: 16 greycoat place westminster london SW1P 1SB (1 page)
12 March 1999Director resigned (1 page)
12 March 1999Director resigned (1 page)
9 February 1999Accounts made up to 30 September 1998 (5 pages)
9 February 1999Accounts made up to 30 September 1998 (5 pages)
31 July 1998Accounts made up to 30 September 1997 (5 pages)
31 July 1998Accounts made up to 30 September 1997 (5 pages)
6 August 1997Registered office changed on 06/08/97 from: 77 buckingham gate, london, SW1E 6PD (1 page)
6 August 1997Registered office changed on 06/08/97 from: 77 buckingham gate london SW1E 6PD (1 page)
1 August 1997Accounts made up to 30 September 1996 (5 pages)
1 August 1997Accounts made up to 30 September 1996 (5 pages)
24 June 1997Annual return made up to 19/06/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 June 1997Annual return made up to 19/06/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
16 October 1996Director's particulars changed (1 page)
16 October 1996Director's particulars changed (1 page)
16 July 1996Accounts made up to 30 September 1995 (4 pages)
16 July 1996Accounts made up to 30 September 1995 (4 pages)
19 June 1996Annual return made up to 19/06/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 June 1996Annual return made up to 19/06/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 June 1995Accounts for a small company made up to 30 September 1994 (5 pages)
27 June 1995Accounts for a small company made up to 30 September 1994 (5 pages)
14 June 1994Director resigned (4 pages)
14 June 1994Annual return made up to 19/06/94 (4 pages)
14 June 1994Director resigned (4 pages)
14 June 1994Annual return made up to 19/06/94
  • 363(288) ‐ Director resigned
(4 pages)
13 April 1994Accounts for a small company made up to 30 September 1993 (5 pages)
13 April 1994Accounts for a small company made up to 30 September 1993 (5 pages)
3 March 1994Annual return made up to 19/06/93
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 March 1994Director's particulars changed (4 pages)
3 March 1994Director's particulars changed (4 pages)
3 March 1994Annual return made up to 19/06/93 (4 pages)
6 October 1993Director resigned (2 pages)
6 October 1993Director resigned (2 pages)
25 May 1993Full accounts made up to 30 September 1992 (6 pages)
25 May 1993Full accounts made up to 30 September 1992 (6 pages)
12 August 1992Director resigned (2 pages)
12 August 1992Full accounts made up to 30 September 1991 (5 pages)
12 August 1992Director resigned (2 pages)
12 August 1992Full accounts made up to 30 September 1991 (5 pages)
23 June 1992Annual return made up to 19/06/92 (6 pages)
23 June 1992Annual return made up to 19/06/92 (6 pages)
23 April 1992Full accounts made up to 30 September 1990 (5 pages)
23 April 1992Full accounts made up to 30 September 1990 (5 pages)
20 November 1991Auditor's resignation (1 page)
20 November 1991Auditor's resignation (1 page)
17 July 1991Annual return made up to 19/06/91 (6 pages)
17 July 1991Annual return made up to 19/06/91 (6 pages)
15 February 1991Director resigned;new director appointed (2 pages)
15 February 1991Director resigned;new director appointed (2 pages)
17 August 1990Director resigned (2 pages)
17 August 1990Director resigned (2 pages)
6 July 1990Full accounts made up to 30 September 1989 (7 pages)
6 July 1990Full accounts made up to 30 September 1989 (7 pages)
5 June 1990New director appointed (3 pages)
5 June 1990New director appointed (3 pages)
10 January 1990Annual return made up to 20/09/89 (3 pages)
10 January 1990Annual return made up to 20/09/89 (3 pages)
10 March 1989Full accounts made up to 30 September 1988 (7 pages)
10 March 1989Full accounts made up to 30 September 1988 (7 pages)
4 November 1988Annual return made up to 12/09/88 (3 pages)
4 November 1988Annual return made up to 12/09/88 (3 pages)
10 October 1988New director appointed (2 pages)
10 October 1988New director appointed (2 pages)
11 July 1988Director resigned (2 pages)
11 July 1988Director resigned (2 pages)
2 June 1988Director resigned (2 pages)
2 June 1988Director resigned (2 pages)
20 April 1988Full accounts made up to 30 September 1987 (7 pages)
20 April 1988Full accounts made up to 30 September 1987 (7 pages)
3 November 1987New director appointed (2 pages)
3 November 1987New director appointed (2 pages)
16 October 1987Annual return made up to 28/07/87 (7 pages)
16 October 1987Annual return made up to 28/07/87 (7 pages)
23 June 1987Full accounts made up to 30 September 1986 (7 pages)
23 June 1987Full accounts made up to 30 September 1986 (7 pages)
18 July 1986Return made up to 14/07/86; full list of members (6 pages)
18 July 1986Return made up to 14/07/86; full list of members (6 pages)
12 July 1986Director resigned (2 pages)
12 July 1986Director resigned (2 pages)
12 June 1986Full accounts made up to 30 September 1985 (10 pages)
12 June 1986Full accounts made up to 30 September 1985 (10 pages)
24 February 1977Incorporation (22 pages)
24 February 1977Certificate of incorporation (1 page)
24 February 1977Incorporation (22 pages)
24 February 1977Certificate of incorporation (1 page)