Company NameSpringfield Villa Limited
DirectorCarl Benjamin Mumford
Company StatusActive
Company Number01431405
CategoryPrivate Limited Company
Incorporation Date20 June 1979(44 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Carl Benjamin Mumford
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2020(41 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 12 Kingsdale Business Centre
Regina Road
Chelmsford
Essex
CM1 1PE
Secretary NameMr Property Stop
StatusCurrent
Appointed14 March 2022(42 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address12 12 Kingsdale Business Centre
Regina Road
Chelmsford
Essex
CM1 1PE
Director NameMr Jeremy Paul Champion
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(12 years, 9 months after company formation)
Appointment Duration12 months (resigned 30 March 1993)
RoleBank Officer
Correspondence Address17 Abbotts Place
Chelmsford
Essex
CM2 6RD
Director NameMrs Sybil Grace Proud
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(12 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 August 1996)
RoleHousewife
Correspondence Address13 Abbotts Place
Chelmsford
Essex
CM2 6RD
Secretary NameMr Jeremy Paul Champion
NationalityBritish
StatusResigned
Appointed31 March 1992(12 years, 9 months after company formation)
Appointment Duration12 months (resigned 30 March 1993)
RoleCompany Director
Correspondence Address17 Abbotts Place
Chelmsford
Essex
CM2 6RD
Director NameNeil Houghton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(13 years, 9 months after company formation)
Appointment Duration6 years (resigned 29 March 1999)
RoleAccountant
Correspondence Address23 Abbotts Place
Chelmsford
CM2 6RD
Secretary NameNicola Susan Breton
NationalityBritish
StatusResigned
Appointed30 March 1993(13 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 November 1998)
RoleCompany Director
Correspondence Address19 Abbotts Place
Chelmsford
CM2 6RD
Director NameNicola Susan Breton
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(17 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 November 1998)
RoleCompany Director
Correspondence Address19 Abbotts Place
Chelmsford
CM2 6RD
Director NameSheelagh Aileen Warder
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(19 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 March 2000)
RoleCompany Director
Correspondence Address13 Abbotts Place
Chelmsford
CM2 6RD
Secretary NameSheelagh Aileen Warder
NationalityBritish
StatusResigned
Appointed02 November 1998(19 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 January 2000)
RoleCompany Director
Correspondence Address13 Abbotts Place
Chelmsford
CM2 6RD
Director NameMr Christopher Willey
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(19 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 03 July 2008)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Beach's Drive
Chelmsford
Essex
CM1 2NJ
Secretary NameMr Christopher Willey
NationalityBritish
StatusResigned
Appointed30 March 1999(19 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 03 July 2008)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Beach's Drive
Chelmsford
Essex
CM1 2NJ
Director NameMr David Eve
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(20 years, 10 months after company formation)
Appointment Duration20 years, 5 months (resigned 21 September 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Beadle Place
Great Totham
Maldon
Essex
CM9 8XJ
Director NameMatthew Valentine
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(29 years after company formation)
Appointment Duration2 years, 9 months (resigned 22 April 2011)
RolePlanning Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Abbotts Place
Chelmsford
CM2 6RD
Director NamePeter Geoffrey Thompson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(29 years after company formation)
Appointment Duration13 years, 8 months (resigned 14 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCo10
Secretary NameMr David Eve
NationalityBritish
StatusResigned
Appointed03 July 2008(29 years after company formation)
Appointment Duration11 years, 8 months (resigned 05 March 2020)
RoleTicket Agent
Country of ResidenceEngland
Correspondence Address11 Beadle Place
Great Totham
Maldon
Essex
CM9 8XJ
Director NameKaren Frett
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(34 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 February 2017)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address23 Abbotts Place
Chelmsford
CM2 6RD
Director NameMr David John Chatterjee
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(40 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 06 April 2021)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address23 Abbotts Place
Chelmsford
CM2 6RD
Secretary NameMr David Chatterjee
StatusResigned
Appointed05 March 2020(40 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 April 2021)
RoleCompany Director
Correspondence Address23 Abbotts Place
Chelmsford
CM2 6RD
Secretary NameMr Carl Benjamin Mumford
StatusResigned
Appointed06 April 2021(41 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 14 March 2022)
RoleCompany Director
Correspondence AddressVictoria House 88 The Causeway
Maldon
Essex
CM9 4LL

Location

Registered AddressSuite 75, Waterhouse Business Centre
2 Cromar Way
Chelmsford
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Claire Kirby
16.67%
Ordinary
1 at £1J. Bond
16.67%
Ordinary
1 at £1K. Barden & W. Frett
16.67%
Ordinary
1 at £1Kevin Nicholas Foster & Mrs Tracy Ann Foster
16.67%
Ordinary
1 at £1Mr David Robert Eve
16.67%
Ordinary
1 at £1Mrs Susan Francis Thompson
16.67%
Ordinary

Financials

Year2014
Net Worth£3,381
Cash£4,055
Current Liabilities£684

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

17 August 2023Director's details changed for Mr Carl Benjamin Mumford on 16 August 2023 (2 pages)
17 August 2023Registered office address changed from Suite 75, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Suite 75, Waterhouse Business Centre Suite 75, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 17 August 2023 (1 page)
17 August 2023Registered office address changed from Suite 75 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE United Kingdom to Suite 75, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 17 August 2023 (1 page)
17 August 2023Registered office address changed from Suite 75, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Suite 75, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 17 August 2023 (1 page)
16 August 2023Registered office address changed from Suite 75, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Suite 75, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 16 August 2023 (1 page)
16 August 2023Secretary's details changed for Psem Ltd on 15 August 2023 (1 page)
16 August 2023Director's details changed for Mr Carl Benjamin Mumford on 15 August 2023 (2 pages)
16 August 2023Registered office address changed from Suite 91, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Suite 75, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 16 August 2023 (1 page)
16 August 2023Registered office address changed from Suite 75, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Suite 75, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 16 August 2023 (1 page)
5 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
7 March 2023Director's details changed for Mr Carl Benjamin Mumford on 6 March 2023 (2 pages)
7 March 2023Appointment of Psem Ltd as a secretary on 6 March 2023 (2 pages)
7 March 2023Registered office address changed from Suite 91, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Suite 91, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 7 March 2023 (1 page)
7 March 2023Termination of appointment of Property Stop as a secretary on 6 March 2023 (1 page)
6 March 2023Registered office address changed from 12 12 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE England to Suite 91, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 6 March 2023 (1 page)
6 March 2023Director's details changed for Mr Carl Benjamin Mumford on 5 March 2023 (2 pages)
6 March 2023Registered office address changed from Suite 91, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE United Kingdom to Suite 91, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 6 March 2023 (1 page)
6 March 2023Registered office address changed from Suite 91, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE United Kingdom to Suite 91, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 6 March 2023 (1 page)
6 March 2023Registered office address changed from Suite 91, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE United Kingdom to Suite 91, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 6 March 2023 (1 page)
10 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 April 2022Director's details changed for Mr Carl Benjamin Mumford on 13 April 2022 (2 pages)
14 April 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
14 March 2022Termination of appointment of Carl Benjamin Mumford as a secretary on 14 March 2022 (1 page)
14 March 2022Registered office address changed from Victoria House 88 the Causeway Maldon Essex CM9 4LL to 12 12 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE on 14 March 2022 (1 page)
14 March 2022Appointment of Mr Property Stop as a secretary on 14 March 2022 (2 pages)
14 March 2022Termination of appointment of Peter Geoffrey Thompson as a director on 14 March 2022 (1 page)
2 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
31 August 2021Secretary's details changed for Mr Carl Benjamin Mumford on 25 August 2021 (1 page)
14 April 2021Appointment of Mr Carl Benjamin Mumford as a secretary on 6 April 2021 (2 pages)
14 April 2021Termination of appointment of David Chatterjee as a secretary on 6 April 2021 (1 page)
14 April 2021Termination of appointment of David John Chatterjee as a director on 6 April 2021 (1 page)
12 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
12 November 2020Director's details changed for Mr Carl Benjamin Mumford on 11 November 2020 (2 pages)
12 November 2020Director's details changed for Mr David John Chatterjee on 11 November 2020 (2 pages)
4 November 2020Termination of appointment of David Eve as a director on 21 September 2020 (1 page)
4 November 2020Appointment of Mr Carl Benjamin Mumford as a director on 21 September 2020 (2 pages)
18 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
3 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
5 March 2020Appointment of Mr David Chatterjee as a secretary on 5 March 2020 (2 pages)
5 March 2020Termination of appointment of David Eve as a secretary on 5 March 2020 (1 page)
19 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
21 August 2019Appointment of Mr David John Chatterjee as a director on 1 August 2019 (2 pages)
13 May 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
27 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
9 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (1 page)
22 December 2017Micro company accounts made up to 31 March 2017 (1 page)
19 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
19 April 2017Termination of appointment of Karen Frett as a director on 10 February 2017 (1 page)
19 April 2017Termination of appointment of Karen Frett as a director on 10 February 2017 (1 page)
19 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
14 November 2016Micro company accounts made up to 31 March 2016 (1 page)
14 November 2016Micro company accounts made up to 31 March 2016 (1 page)
19 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 6
(7 pages)
19 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 6
(7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 April 2015Director's details changed for Karen Frett on 13 April 2015 (2 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 6
(7 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 6
(7 pages)
13 April 2015Director's details changed for Karen Frett on 13 April 2015 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 July 2014Appointment of Karen Frett as a director (3 pages)
3 July 2014Appointment of Karen Frett as a director (3 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 6
(6 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 6
(6 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 April 2013Director's details changed for Peter Geoffrey Thompson on 31 March 2013
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 29/11/2022 under section 1088 of the Companies Act 2006
(2 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
3 April 2013Director's details changed for Peter Geoffrey Thompson on 31 March 2013 (2 pages)
3 April 2013Director's details changed for Peter Geoffrey Thompson on 31 March 2013 (2 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
16 May 2011Termination of appointment of Matthew Valentine as a director (1 page)
16 May 2011Termination of appointment of Matthew Valentine as a director (1 page)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
1 April 2010Director's details changed for David Eve on 31 March 2010 (2 pages)
1 April 2010Director's details changed for Peter Geoffrey Thompson on 31 March 2010 (2 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
1 April 2010Director's details changed for Matthew Valentine on 31 March 2010 (2 pages)
1 April 2010Director's details changed for Matthew Valentine on 31 March 2010 (2 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
1 April 2010Director's details changed for Peter Geoffrey Thompson on 31 March 2010 (2 pages)
1 April 2010Director's details changed for David Eve on 31 March 2010 (2 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
29 April 2009Return made up to 31/03/09; full list of members (5 pages)
29 April 2009Return made up to 31/03/09; full list of members (5 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
27 November 2008Registered office changed on 27/11/2008 from devonshire house 60 goswell road london EC1M 7AD (1 page)
27 November 2008Registered office changed on 27/11/2008 from devonshire house 60 goswell road london EC1M 7AD (1 page)
13 August 2008Secretary appointed david eve (2 pages)
13 August 2008Director appointed peter geoffrey thompson (2 pages)
13 August 2008Director appointed matthew valentine (2 pages)
13 August 2008Secretary appointed david eve (2 pages)
13 August 2008Director appointed peter geoffrey thompson (2 pages)
13 August 2008Director appointed matthew valentine (2 pages)
13 August 2008Appointment terminated director and secretary christopher willey (1 page)
13 August 2008Appointment terminated director and secretary christopher willey (1 page)
4 June 2008Director's change of particulars / david eve / 12/06/2007 (1 page)
4 June 2008Director's change of particulars / david eve / 12/06/2007 (1 page)
4 June 2008Return made up to 31/03/08; full list of members (5 pages)
4 June 2008Return made up to 31/03/08; full list of members (5 pages)
28 December 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
28 December 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
10 April 2007Return made up to 31/03/07; full list of members (3 pages)
10 April 2007Return made up to 31/03/07; full list of members (3 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
31 March 2006Return made up to 31/03/06; full list of members (3 pages)
31 March 2006Return made up to 31/03/06; full list of members (3 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
20 April 2005Return made up to 31/03/05; full list of members (3 pages)
20 April 2005Return made up to 31/03/05; full list of members (3 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
17 April 2004Return made up to 31/03/04; full list of members (9 pages)
17 April 2004Return made up to 31/03/04; full list of members (9 pages)
14 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
14 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
31 March 2003Return made up to 31/03/03; full list of members (9 pages)
31 March 2003Return made up to 31/03/03; full list of members (9 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
15 April 2002Return made up to 31/03/02; full list of members (7 pages)
15 April 2002Return made up to 31/03/02; full list of members (7 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
10 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 February 2001Full accounts made up to 31 March 2000 (5 pages)
1 February 2001Full accounts made up to 31 March 2000 (5 pages)
27 April 2000New secretary appointed (2 pages)
27 April 2000New secretary appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 January 2000Secretary resigned (1 page)
21 January 2000Secretary resigned (1 page)
12 May 1999Return made up to 31/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 May 1999Return made up to 31/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 April 1999Director resigned (1 page)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
25 April 1999Director resigned (1 page)
1 February 1999Full accounts made up to 31 March 1998 (5 pages)
1 February 1999Full accounts made up to 31 March 1998 (5 pages)
26 November 1998Secretary resigned;director resigned (1 page)
26 November 1998Secretary resigned;director resigned (1 page)
26 November 1998New secretary appointed;new director appointed (2 pages)
26 November 1998New secretary appointed;new director appointed (2 pages)
26 May 1998Return made up to 31/03/98; full list of members (6 pages)
26 May 1998Return made up to 31/03/98; full list of members (6 pages)
29 January 1998Full accounts made up to 31 March 1997 (6 pages)
29 January 1998Full accounts made up to 31 March 1997 (6 pages)
16 May 1997Return made up to 31/03/97; change of members (6 pages)
16 May 1997Return made up to 31/03/97; change of members (6 pages)
26 January 1997Full accounts made up to 31 March 1996 (5 pages)
26 January 1997Full accounts made up to 31 March 1996 (5 pages)
6 January 1997Registered office changed on 06/01/97 from: holborn hall 100 grays inn road london WC1X 8AY (1 page)
6 January 1997Registered office changed on 06/01/97 from: holborn hall 100 grays inn road london WC1X 8AY (1 page)
1 October 1996Director resigned (1 page)
1 October 1996Director resigned (1 page)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
14 May 1996Return made up to 31/03/96; full list of members (6 pages)
14 May 1996Return made up to 31/03/96; full list of members (6 pages)
10 May 1995Return made up to 31/03/95; full list of members (6 pages)
10 May 1995Return made up to 31/03/95; full list of members (6 pages)