Company NameBrookgate Management Company Limited
Company StatusActive
Company Number01627450
CategoryPrivate Limited Company
Incorporation Date6 April 1982(42 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 NameMs Claire Smith
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2021(38 years, 12 months after company formation)
Appointment Duration3 years, 1 month
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressNetwork House Station Road
Maldon
CM9 4LQ
Director NameMr Francis Choy Wan Chin
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityMalaysian
StatusCurrent
Appointed11 February 2022(39 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressNetwork House Station Road
Maldon
CM9 4LQ
Director NameMr Victor Cotillon
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish,French
StatusCurrent
Appointed03 October 2023(41 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNetwork House Station Road
Maldon
CM9 4LQ
Director NameMs Gulen Yeykan
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2024(41 years, 11 months after company formation)
Appointment Duration1 month, 1 week
RoleBanker
Country of ResidenceEngland
Correspondence AddressNetwork House Station Road
Maldon
CM9 4LQ
Director NameMr Walter Brown
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(9 years, 6 months after company formation)
Appointment Duration2 years (resigned 12 October 1993)
RoleFinance Officer
Correspondence Address23 Brookgate
London
N16 5UR
Director NameMr Michael George Copsey
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(9 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 January 1992)
RoleSolicitor
Correspondence Address8 Brookgate
London
N16 5UR
Director NameCarol Ann Dunne
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(9 years, 6 months after company formation)
Appointment Duration2 years (resigned 12 October 1993)
RoleAdministrator
Correspondence AddressFlat 15 Brookgate
London
N16 5UR
Director NameMrs Patricia Hastie
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(9 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 September 2004)
RoleSecretary
Correspondence Address13 Brookgate
London
N16 5UR
Director NameMark Tinkler
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(9 years, 6 months after company formation)
Appointment Duration3 years (resigned 20 October 1994)
RoleTV Researcher
Correspondence Address17 Brookgate
97 Lordship Lane
London
N16 5UR
Director NameMs Angela Marion Lamb
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(9 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 June 1995)
RoleSecretary
Correspondence Address10 Brookgate
London
N16 5UR
Director NameMs Pauline Marie Powers
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(9 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 November 1996)
RoleTeacher
Correspondence Address3 Brookgate
London
N16 5UR
Director NameMr John Joshua McOwens
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(9 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 January 1992)
RoleRetired
Correspondence Address4 Brookgate
London
N16 5UR
Secretary NameLesley Ann Sykes
NationalityBritish
StatusResigned
Appointed10 October 1991(9 years, 6 months after company formation)
Appointment Duration26 years, 3 months (resigned 01 January 2018)
RoleCompany Director
Correspondence Address140 Heath Row
Bishops Stortford
Hertfordshire
CM23 5DQ
Director NameMs Marianna Tappas
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(9 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 October 1993)
RoleAdmin Sec
Correspondence AddressFlat 19 Brookgate
London
N16 5UR
Director NameMs Pauline Elizabeth Lyman
Date of BirthDecember 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed15 January 1992(9 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 November 1996)
RoleRGN
Correspondence Address1 Brookgate
London
N16 5UR
Director NameAnne Isenstein
Date of BirthNovember 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(11 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 March 1998)
RoleRetired
Correspondence Address6 Brookgate
97 Lordship Park
London
N16 5UR
Director NameJames Coffey
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(12 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 06 October 2006)
RoleRetired
Correspondence Address21 Brookgate
97 Lordship Park
London
N16 5UR
Director NamePeter Hugh Mackie
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(12 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 April 2000)
RoleTechnician
Correspondence Address7 Brookgate
97 Lordship Park
London
N16 5UR
Director NameLucy Collard
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(12 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 April 2000)
RoleUniversity Lecturer
Correspondence Address18 Brookgate
97 Lordship Park
London
N16 5UR
Director NameAnthony Charles Sperduti
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(13 years, 11 months after company formation)
Appointment Duration2 years (resigned 19 March 1998)
RoleElectrician
Correspondence Address20 Brookgate
97 Lordship Park
London
N16 5UR
Director NameMaria Amanda Taylor
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(14 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 April 2000)
RoleAuditor
Correspondence Address3 Brookgate
Lordship Park
London
N16 5UR
Director NameMichelle Lee-Izu
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(15 years, 11 months after company formation)
Appointment Duration4 years (resigned 21 March 2002)
RoleChildcare
Correspondence Address20 Brookgate
97 Lordship Park
London
N16 5UR
Director NameJudith Anne McKeogh
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(18 years after company formation)
Appointment Duration21 years, 4 months (resigned 10 August 2021)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressNetwork House Station Road
Maldon
CM9 4LQ
Director NameIan Guthrie
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(18 years after company formation)
Appointment Duration1 year, 11 months (resigned 21 March 2002)
RoleIT Consultant
Correspondence Address15 Brookgate
97 Lordship Park
London
N16 5UR
Director NameChloe Fletcher
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(19 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 January 2005)
RoleLocal Government
Correspondence Address20 Brookgate
97 Lordship Park
London
N16 5UR
Director NameCharles Rohrer
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed21 March 2002(19 years, 11 months after company formation)
Appointment Duration20 years, 8 months (resigned 01 December 2022)
RoleWeb Site Designer
Country of ResidenceEngland
Correspondence AddressNetwork House Station Road
Maldon
CM9 4LQ
Director NameChristopher Antony Snow
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(22 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 October 2006)
RoleArchitect
Correspondence Address20 Brookgate
97 Lordship Park
London
N16 5UR
Director NameCraig John Martin
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(24 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 October 2015)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18 Brookgate
97 Lordship Park
London
N16 5UR

Location

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

Shareholders

1 at £1Birdstyle LTD
4.35%
Ordinary
1 at £1C.e. Brazier
4.35%
Ordinary
1 at £1C.j. Martin & M. Fusco
4.35%
Ordinary
1 at £1D.c. Cowley
4.35%
Ordinary
1 at £1E. Coffey
4.35%
Ordinary
1 at £1E. Hamzic
4.35%
Ordinary
1 at £1F. Portelli
4.35%
Ordinary
1 at £1F.c.w. Chin
4.35%
Ordinary
1 at £1H. Mccafferty
4.35%
Ordinary
1 at £1I.a. Guthrie & C.a. Dunne
4.35%
Ordinary
1 at £1Judith Anne Mckeogh
4.35%
Ordinary
1 at £1L.j. Hug
4.35%
Ordinary
1 at £1M. Sonenberg
4.35%
Ordinary
1 at £1M.d. Caplan
4.35%
Ordinary
1 at £1Meldona LTD
4.35%
Ordinary
1 at £1Ms C.l. Smith
4.35%
Ordinary
1 at £1Ms F. Surfleet
4.35%
Ordinary
1 at £1Ms J.m. Clarke
4.35%
Ordinary
1 at £1P.e. Lyman
4.35%
Ordinary
1 at £1R. Beedassy
4.35%
Ordinary
1 at £1S.a. Burrowes
4.35%
Ordinary
1 at £1S.r. Armitage
4.35%
Ordinary
1 at £1Y. Soobaraydoo
4.35%
Ordinary

Financials

Year2014
Net Worth£37,778
Cash£33,774
Current Liabilities£1,256

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 Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

16 October 2023Confirmation statement made on 10 October 2023 with updates (5 pages)
4 October 2023Appointment of Mr Victor Cotillon as a director on 3 October 2023 (2 pages)
17 August 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
1 December 2022Termination of appointment of Charles Rohrer as a director on 1 December 2022 (1 page)
15 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
27 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
14 February 2022Appointment of Mr Francis Choy Wan Chin as a director on 11 February 2022 (2 pages)
18 October 2021Confirmation statement made on 10 October 2021 with updates (5 pages)
16 September 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
16 August 2021Termination of appointment of Judith Anne Mckeogh as a director on 10 August 2021 (1 page)
12 May 2021Director's details changed for Charles Rohrer on 11 May 2021 (2 pages)
12 May 2021Director's details changed for Judith Anne Mckeogh on 11 May 2021 (2 pages)
24 March 2021Appointment of Ms Claire Smith as a director on 23 March 2021 (2 pages)
20 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
15 October 2020Confirmation statement made on 10 October 2020 with updates (5 pages)
17 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
30 May 2019Director's details changed for Judith Anne Mckeogh on 29 May 2019 (2 pages)
30 May 2019Director's details changed for Charles Rohrer on 29 May 2019 (2 pages)
21 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
4 December 2018Confirmation statement made on 10 October 2018 with updates (5 pages)
4 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
4 December 2018Registered office address changed from 140 Heath Row Bishops Stortford Herts CM23 5DQ to Network House Station Road Maldon CM9 4LQ on 4 December 2018 (1 page)
1 January 2018Termination of appointment of Lesley Ann Sykes as a secretary on 1 January 2018 (1 page)
1 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 October 2017Confirmation statement made on 10 October 2017 with updates (5 pages)
12 October 2017Confirmation statement made on 10 October 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
14 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 23
(7 pages)
14 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 23
(7 pages)
1 October 2015Termination of appointment of Craig John Martin as a director on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Craig John Martin as a director on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Craig John Martin as a director on 1 October 2015 (1 page)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 23
(8 pages)
11 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 23
(8 pages)
11 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
11 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 23
(8 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 23
(8 pages)
3 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
3 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
12 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (8 pages)
12 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (8 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (8 pages)
21 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (8 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (8 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (8 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (13 pages)
13 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (13 pages)
12 October 2009Director's details changed for Craig John Martin on 10 October 2009 (2 pages)
12 October 2009Director's details changed for Craig John Martin on 10 October 2009 (2 pages)
12 October 2009Director's details changed for Charles Rohrer on 10 October 2009 (2 pages)
12 October 2009Director's details changed for Judith Anne Mckeogh on 10 October 2009 (2 pages)
12 October 2009Director's details changed for Charles Rohrer on 10 October 2009 (2 pages)
12 October 2009Director's details changed for Judith Anne Mckeogh on 10 October 2009 (2 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 October 2008Return made up to 10/10/08; full list of members (12 pages)
13 October 2008Return made up to 10/10/08; full list of members (12 pages)
30 October 2007Return made up to 10/10/07; full list of members (6 pages)
30 October 2007Return made up to 10/10/07; full list of members (6 pages)
1 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
1 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
22 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
22 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
15 November 2006Registered office changed on 15/11/06 from: phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page)
15 November 2006Registered office changed on 15/11/06 from: phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page)
23 October 2006Return made up to 10/10/06; full list of members (9 pages)
23 October 2006Return made up to 10/10/06; full list of members (9 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
12 October 2006Registered office changed on 12/10/06 from: saffron house saffron hill london EC1N 8YB (1 page)
12 October 2006Registered office changed on 12/10/06 from: saffron house saffron hill london EC1N 8YB (1 page)
18 January 2006Full accounts made up to 31 March 2005 (10 pages)
18 January 2006Full accounts made up to 31 March 2005 (10 pages)
13 January 2006Registered office changed on 13/01/06 from: 31 plympton street london NW8 8AB (1 page)
13 January 2006Registered office changed on 13/01/06 from: 31 plympton street london NW8 8AB (1 page)
19 October 2005Return made up to 10/10/05; full list of members (9 pages)
19 October 2005Return made up to 10/10/05; full list of members (9 pages)
31 January 2005New director appointed (2 pages)
31 January 2005New director appointed (2 pages)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
24 January 2005Full accounts made up to 31 March 2004 (10 pages)
24 January 2005Full accounts made up to 31 March 2004 (10 pages)
15 October 2004Return made up to 10/10/04; full list of members (8 pages)
15 October 2004Return made up to 10/10/04; full list of members (8 pages)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
6 January 2004Full accounts made up to 31 March 2003 (10 pages)
6 January 2004Full accounts made up to 31 March 2003 (10 pages)
20 October 2003Return made up to 10/10/03; full list of members (9 pages)
20 October 2003Return made up to 10/10/03; full list of members (9 pages)
2 January 2003Return made up to 10/10/02; full list of members (9 pages)
2 January 2003Return made up to 10/10/02; full list of members (9 pages)
31 December 2002Full accounts made up to 31 March 2002 (10 pages)
31 December 2002Full accounts made up to 31 March 2002 (10 pages)
29 March 2002Director resigned (1 page)
29 March 2002New director appointed (2 pages)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
25 January 2002Full accounts made up to 31 March 2001 (11 pages)
25 January 2002Full accounts made up to 31 March 2001 (11 pages)
17 October 2001Return made up to 10/10/01; full list of members (8 pages)
17 October 2001Return made up to 10/10/01; full list of members (8 pages)
14 December 2000Full accounts made up to 31 March 2000 (11 pages)
14 December 2000Full accounts made up to 31 March 2000 (11 pages)
10 November 2000Return made up to 10/10/00; full list of members (6 pages)
10 November 2000Return made up to 10/10/00; full list of members (6 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
23 January 2000Full accounts made up to 31 March 1999 (11 pages)
23 January 2000Full accounts made up to 31 March 1999 (11 pages)
2 November 1999Return made up to 10/10/99; full list of members (10 pages)
2 November 1999Return made up to 10/10/99; full list of members (10 pages)
13 January 1999Full accounts made up to 31 March 1998 (9 pages)
13 January 1999Full accounts made up to 31 March 1998 (9 pages)
20 October 1998Return made up to 10/10/98; full list of members (10 pages)
20 October 1998Return made up to 10/10/98; full list of members (10 pages)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 November 1997Full accounts made up to 31 March 1997 (9 pages)
24 November 1997Full accounts made up to 31 March 1997 (9 pages)
30 October 1997Return made up to 10/10/97; full list of members (8 pages)
30 October 1997Return made up to 10/10/97; full list of members (8 pages)
13 November 1996Director resigned (1 page)
13 November 1996New director appointed (2 pages)
13 November 1996Director resigned (1 page)
13 November 1996Director resigned (1 page)
13 November 1996Director resigned (1 page)
13 November 1996New director appointed (2 pages)
21 October 1996Registered office changed on 21/10/96 from: 31 plympton street london NW8 8AB (1 page)
21 October 1996Registered office changed on 21/10/96 from: 31 plympton street london NW8 8AB (1 page)
17 October 1996Return made up to 10/10/96; full list of members
  • 363(287) ‐ Registered office changed on 17/10/96
(8 pages)
17 October 1996Return made up to 10/10/96; full list of members
  • 363(287) ‐ Registered office changed on 17/10/96
(8 pages)
10 September 1996Full accounts made up to 31 March 1996 (10 pages)
10 September 1996Full accounts made up to 31 March 1996 (10 pages)
8 March 1996New director appointed (2 pages)
8 March 1996New director appointed (2 pages)
29 January 1996Full accounts made up to 31 March 1995 (11 pages)
29 January 1996Full accounts made up to 31 March 1995 (11 pages)
17 January 1996Return made up to 10/10/95; full list of members (8 pages)
17 January 1996Return made up to 10/10/95; full list of members (8 pages)
10 October 1995Registered office changed on 10/10/95 from: jamaica wharf 2 shad thames london SE1 2YU (1 page)
10 October 1995Registered office changed on 10/10/95 from: jamaica wharf 2 shad thames london SE1 2YU (1 page)
19 June 1995Director resigned (2 pages)
19 June 1995Director resigned (2 pages)
6 April 1982Incorporation (23 pages)
6 April 1982Incorporation (23 pages)