Company NameFirst Harbinger Residents Association (Hampstead) Limited
Company StatusActive
Company Number01794185
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 February 1984(40 years, 2 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 Andrew George Wade
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1999(14 years, 10 months after company formation)
Appointment Duration25 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 St Crispins Close
London
NW3 2QF
Director NameMs Beverley Teresa Winston
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2009(24 years, 11 months after company formation)
Appointment Duration15 years, 2 months
RoleProduction
Country of ResidenceUnited Kingdom
Correspondence Address28 St Crispins Close
London
NW3 2QF
Director NameMr David Medwin Poots
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2019(35 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleConsultant Occupational Psychologist
Country of ResidenceEngland
Correspondence Address9 St. Crispins Close
London
NW3 2QF
Secretary NameSWA (UK) Limited (Corporation)
StatusCurrent
Appointed08 January 2020(35 years, 10 months after company formation)
Appointment Duration4 years, 3 months
Correspondence Address1 & 2 The Offices, Pledgdon Hall Henham
Bishop's Stortford
CM22 6BJ
Director NameJohn Geh
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(6 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 June 1993)
RoleCompany Director
Correspondence Address26 St Crispins Close
Hampstead
London
NW3 2QF
Director NamePhilip Sanders
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(6 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 September 1991)
RoleCompany Director
Correspondence Address7 St Crispins Close
Hampstead
London
NW3 2QF
Director NameIan Rosen
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(6 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 June 1993)
RoleCompany Director
Correspondence Address22 St Crispins Close
Hampstead
London
NW3 2QF
Director NameStephen Peters
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(6 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 June 1993)
RoleCompany Director
Correspondence Address9 St Crispins Close
London
NW3 2QF
Director NameElizabeth Parkman
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(6 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 June 1993)
RoleCompany Director
Correspondence Address17 St Crispins Close
Hampstead
London
NW3 2QF
Director NameRachel Morris
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(6 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 June 1993)
RoleCompany Director
Correspondence Address20 St Crispins Close
Hampstead
London
NW3 2QF
Director NameSimon Metcalfe
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(6 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 June 1993)
RoleCompany Director
Correspondence Address19 St Crispins Close
Hampstead
London
NW3 2QF
Director NameJoseph Mellotte
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(6 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 June 1993)
RoleCompany Director
Correspondence Address34 St Crispins Close
Hampstead
London
NW3 2QF
Director NameNiel Machen
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(6 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 June 1993)
RoleCompany Director
Correspondence Address12 St Crispins Close
Hampstead
London
NW3 2QF
Director NameJohn Langer
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(6 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 June 1993)
RoleCompany Director
Correspondence Address33 St Crispins Close
Hampstead
London
NW3 2QF
Director NameMr Timothy John Knight
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(6 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch End House
Biddenham
Bedford
Bedfordshire
MK40 4AS
Director NameCharles King
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(6 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 June 1993)
RoleCompany Director
Correspondence Address13 St Crispins Close
Hampstead
London
NW3 2QF
Director NameBrian Furneaux
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(6 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 June 1993)
RoleCompany Director
Correspondence Address4 St Crispins Close
Hampstead
London
NW3 2QF
Director NamePaul Beasley
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(6 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 June 1993)
RoleCompany Director
Correspondence Address5 St Crispins Close
London
NW3 2QF
Director NameIsabel Berzack
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(6 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 June 1993)
RoleCompany Director
Correspondence Address8 St Crispins Close
Hampstead
London
NW3 2QF
Director NameRodger Bullock
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(6 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 June 1993)
RoleCompany Director
Correspondence Address25 St Crispins Close
Hampstead
London
NW3 2QF
Director NameNaomi Cadon
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(6 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 June 1993)
RoleCompany Director
Correspondence Address11 St Crispins Close
Hampstead
London
NW3 2QF
Director NameRobert Crush
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(6 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 June 1993)
RoleCompany Director
Correspondence Address29 St Crispins Close
Hampstead
London
NW3 2QF
Director NameSimon Cunnerberg
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(6 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 June 1993)
RoleCompany Director
Correspondence Address14 St Crispins Close
Hampstead
London
NW3 2QF
Director NamePaul Davis
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(6 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 June 1993)
RoleCompany Director
Correspondence Address23 St Crispins Close
Hampstead
London
NW3 2QF
Director NameDavid Elwen
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(6 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 June 1993)
RoleCompany Director
Correspondence Address30 St Crispins Close
Hampstead
London
NW3 2QF
Director NameJohn Fleming
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(6 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 September 1991)
RoleCompany Director
Correspondence Address2 St Crispins Close
Hampstead
London
NW3 2QF
Director NameAnn Fryer
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(6 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 June 1993)
RoleCompany Director
Correspondence Address10 St Crispins Close
Hampstead
London
NW3 2QF
Secretary NameMr Joseph Thomas Mellotte
NationalityIrish
StatusResigned
Appointed30 September 1990(6 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 June 1993)
RoleCompany Director
Correspondence Address34 St Crispins Close
Hampstead
London
NW3 2QF
Director NameEdward James Cripps
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(7 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 January 1999)
RoleMarine Superintendent
Correspondence Address29 Saint Crispins Close
Hampstead
London
NW3 2QF
Secretary NameEdward James Cripps
NationalityBritish
StatusResigned
Appointed15 June 1993(9 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 January 1999)
RoleSecretary
Correspondence Address29 Saint Crispins Close
Hampstead
London
NW3 2QF
Director NamePeter Davis
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(10 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 November 1996)
RoleAccountant
Correspondence Address23 St Crispins Close
London
NW3 2QF
Director NameIan Geh
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(13 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 February 2000)
RoleDoctor
Correspondence Address26 St Crispins Close
Hampstead
London
NW3 2QF
Secretary NameMr Andrew George Wade
NationalityBritish
StatusResigned
Appointed01 January 1999(14 years, 10 months after company formation)
Appointment Duration21 years (resigned 21 January 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 St Crispins Close
London
NW3 2QF
Director NameOliver Investments (Corporation)
StatusResigned
Appointed30 September 1990(6 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 June 1993)
Correspondence Address21 St Crispins Close
Hampstead
London
NW3 2QF
Director NameKelton Wells Ltd (Corporation)
StatusResigned
Appointed30 September 1990(6 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 June 1993)
Correspondence Address6 St Crispins Close
Hampstead
London
NW3 2QF

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

Financials

Year2014
Net Worth£49,236
Cash£47,861
Current Liabilities£1,487

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

4 March 2021Secretary's details changed for Swa (Uk) Ltd on 1 March 2021 (1 page)
4 March 2021Registered office address changed from The Lofts Waltham Hall Bambers Green 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 November 2020Micro company accounts made up to 30 June 2020 (3 pages)
24 June 2020Register inspection address has been changed from Unit 46 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to The Lofts, Waltham Hall Bambers Green Takeley Bishop's Stortford CM22 6PF (1 page)
24 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
22 January 2020Director's details changed for Beverley Winston Winston on 21 January 2020 (2 pages)
22 January 2020Termination of appointment of James Justin Tindall as a director on 21 January 2020 (1 page)
22 January 2020Termination of appointment of Andrew George Wade as a secretary on 21 January 2020 (1 page)
8 January 2020Registered office address changed from 30 st Crispins Close Hampstead London NW3 2QF to The Lofts Waltham Hall Bambers Green Bishop's Stortford CM22 6PF on 8 January 2020 (1 page)
8 January 2020Appointment of Swa (Uk) Ltd as a secretary on 8 January 2020 (2 pages)
29 October 2019Micro company accounts made up to 30 June 2019 (2 pages)
1 October 2019Appointment of Mr David Medwin Poots as a director on 25 September 2019 (2 pages)
17 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 30 June 2018 (2 pages)
19 June 2018Termination of appointment of Julie Si Sapsford as a director on 11 June 2018 (1 page)
19 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
16 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
16 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
10 October 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
10 October 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 June 2016Appointment of Ms Julie Si Sapsford as a director on 15 May 2016 (2 pages)
28 June 2016Register inspection address has been changed from C/O Fortune Management 19 Red Road Borehamwood Hertfordshire WD6 4SR United Kingdom to Unit 46 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ (1 page)
28 June 2016Register inspection address has been changed from C/O Fortune Management 19 Red Road Borehamwood Hertfordshire WD6 4SR United Kingdom to Unit 46 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ (1 page)
28 June 2016Annual return made up to 15 June 2016 no member list (6 pages)
28 June 2016Annual return made up to 15 June 2016 no member list (6 pages)
28 June 2016Appointment of Ms Julie Si Sapsford as a director on 15 May 2016 (2 pages)
23 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 June 2015Annual return made up to 15 June 2015 no member list (5 pages)
17 June 2015Annual return made up to 15 June 2015 no member list (5 pages)
7 April 2015Termination of appointment of Darius Tahernia as a director on 2 February 2015 (1 page)
7 April 2015Termination of appointment of Cristian Marius Sghibartz as a director on 2 February 2015 (1 page)
7 April 2015Termination of appointment of Cristian Marius Sghibartz as a director on 2 February 2015 (1 page)
7 April 2015Termination of appointment of Darius Tahernia as a director on 2 February 2015 (1 page)
7 April 2015Termination of appointment of Cristian Marius Sghibartz as a director on 2 February 2015 (1 page)
7 April 2015Termination of appointment of Darius Tahernia as a director on 2 February 2015 (1 page)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 June 2014Annual return made up to 15 June 2014 no member list (7 pages)
22 June 2014Annual return made up to 15 June 2014 no member list (7 pages)
16 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
16 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 June 2013Annual return made up to 15 June 2013 no member list (7 pages)
17 June 2013Annual return made up to 15 June 2013 no member list (7 pages)
22 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
1 July 2012Annual return made up to 15 June 2012 no member list (7 pages)
1 July 2012Annual return made up to 15 June 2012 no member list (7 pages)
11 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 July 2011Annual return made up to 15 June 2011 no member list (7 pages)
10 July 2011Annual return made up to 15 June 2011 no member list (7 pages)
18 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 June 2010Director's details changed for Dr Cristian Marius Sghibartz on 15 June 2010 (2 pages)
21 June 2010Annual return made up to 15 June 2010 no member list (5 pages)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Director's details changed for Beverley Winston Winston on 15 June 2010 (2 pages)
21 June 2010Annual return made up to 15 June 2010 no member list (5 pages)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Director's details changed for Dr Cristian Marius Sghibartz on 15 June 2010 (2 pages)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Director's details changed for Beverley Winston Winston on 15 June 2010 (2 pages)
27 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 July 2009Annual return made up to 15/06/09 (3 pages)
8 July 2009Annual return made up to 15/06/09 (3 pages)
14 April 2009Director appointed beverley winston winston (2 pages)
14 April 2009Director appointed beverley winston winston (2 pages)
28 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 July 2008Annual return made up to 15/06/08 (3 pages)
1 July 2008Annual return made up to 15/06/08 (3 pages)
3 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
3 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
17 July 2007Annual return made up to 15/06/07 (5 pages)
17 July 2007Annual return made up to 15/06/07 (5 pages)
22 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
22 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
23 June 2006Annual return made up to 15/06/06 (5 pages)
23 June 2006Annual return made up to 15/06/06 (5 pages)
3 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 July 2005Annual return made up to 15/06/05 (5 pages)
4 July 2005Annual return made up to 15/06/05 (5 pages)
25 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
25 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
20 July 2004Annual return made up to 15/06/04 (5 pages)
20 July 2004Annual return made up to 15/06/04 (5 pages)
9 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
9 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
16 July 2003Annual return made up to 15/06/03 (5 pages)
16 July 2003Annual return made up to 15/06/03 (5 pages)
7 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
7 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
15 July 2002Annual return made up to 15/06/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 July 2002Annual return made up to 15/06/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 December 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
28 December 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
16 August 2001New director appointed (2 pages)
16 August 2001Annual return made up to 15/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001Annual return made up to 15/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
22 February 2001Accounts for a small company made up to 30 June 2000 (4 pages)
22 February 2001Accounts for a small company made up to 30 June 2000 (4 pages)
17 August 2000Annual return made up to 15/06/00
  • 363(288) ‐ Director resigned
(4 pages)
17 August 2000Annual return made up to 15/06/00
  • 363(288) ‐ Director resigned
(4 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
29 February 2000Accounts for a small company made up to 30 June 1999 (4 pages)
29 February 2000Accounts for a small company made up to 30 June 1999 (4 pages)
10 August 1999Annual return made up to 15/06/99
  • 363(287) ‐ Registered office changed on 10/08/99
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
10 August 1999New secretary appointed;new director appointed (2 pages)
10 August 1999New secretary appointed;new director appointed (2 pages)
10 August 1999Annual return made up to 15/06/99
  • 363(287) ‐ Registered office changed on 10/08/99
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
18 January 1999Accounts for a small company made up to 30 June 1998 (4 pages)
18 January 1999Accounts for a small company made up to 30 June 1998 (4 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
23 July 1998Annual return made up to 15/06/98
  • 363(287) ‐ Registered office changed on 23/07/98
  • 363(288) ‐ Director resigned
(4 pages)
23 July 1998Annual return made up to 15/06/98
  • 363(287) ‐ Registered office changed on 23/07/98
  • 363(288) ‐ Director resigned
(4 pages)
25 January 1998Full accounts made up to 30 June 1997 (10 pages)
25 January 1998Full accounts made up to 30 June 1997 (10 pages)
29 June 1997New director appointed (2 pages)
29 June 1997Annual return made up to 15/06/97
  • 363(288) ‐ Director resigned
(4 pages)
29 June 1997New director appointed (2 pages)
29 June 1997Annual return made up to 15/06/97
  • 363(288) ‐ Director resigned
(4 pages)
5 December 1996Full accounts made up to 30 June 1996 (9 pages)
5 December 1996Full accounts made up to 30 June 1996 (9 pages)
8 September 1996Annual return made up to 15/06/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 September 1996Annual return made up to 15/06/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 November 1995Full accounts made up to 30 June 1995 (10 pages)
20 November 1995Full accounts made up to 30 June 1995 (10 pages)
6 June 1995Annual return made up to 15/06/95
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
6 June 1995New director appointed (2 pages)
6 June 1995Annual return made up to 15/06/95
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
6 June 1995New director appointed (2 pages)
23 February 1984Incorporation (22 pages)
23 February 1984Incorporation (22 pages)