Company NameArgent Street "A" Management Company Limited
Company StatusActive
Company Number02052499
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 September 1986(37 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Naila Farhana Babar
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2008(21 years, 8 months after company formation)
Appointment Duration15 years, 11 months
RolePost Mistress
Country of ResidenceEngland
Correspondence AddressUnit 27 The Bentalls Centre Colchester Road
Heybridge
Maldon
Essex
CM9 4GD
Director NameMr Mark Quentin Purver
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2011(24 years, 11 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddocks Chestnut Walk
Church Road
Corringham
Essex
SS17 9EP
Director NameMr David Gordon
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2012(25 years, 7 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Laurel Court
9 St Marys Avenue
London
N3 1SW
Secretary NameAbbeystone Management Limited (Corporation)
StatusCurrent
Appointed16 September 2018(32 years after company formation)
Appointment Duration5 years, 7 months
Correspondence Address27 The Bentalls Centre Colchester Road
Heybridge
Maldon
CM9 4GD
Director NameMiss Jacqueline Frances May
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1992(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 October 1993)
RoleBank Clerk
Correspondence Address12 Conway Gardens
Grays
Essex
RM17 6HG
Director NamePaul Beaumont
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1994(7 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1995)
RoleAssistant To Group Accountant
Correspondence Address38 Conway Gardens
Argent Street
Grays
Essex
RM17 6HG
Director NameElaine Galloway
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(9 years after company formation)
Appointment Duration5 years, 5 months (resigned 01 February 2001)
RoleOffice Administrator
Correspondence Address30 Conway Gardens
Grays
Essex
RM17 6HG
Director NameMartin Francis West
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(10 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 September 2002)
RoleComputer Analyst
Correspondence Address18 Conway Gardens
Argent Street
Grays
Essex
RM17 6HG
Secretary NameMartin Francis West
NationalityBritish
StatusResigned
Appointed19 June 1997(10 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 September 2002)
RoleCompany Director
Correspondence Address18 Conway Gardens
Argent Street
Grays
Essex
RM17 6HG
Director NameMs Malcolm Waite
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(15 years, 6 months after company formation)
Appointment Duration6 months (resigned 04 September 2002)
RoleHM Customs & Excise
Country of ResidenceUnited Kingdom
Correspondence Address1 Pinfolds
Teviot Avenue
Aveley
Soth Ockendon
RM15 4QA
Director NameAlan William Redknap
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(16 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 March 2003)
RoleLocal Government Officer
Correspondence Address315 Gorseway
Rush Green
Romford
Essex
RM7 0SD
Director NameDr Lee Mark Simm
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(16 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Collier Row Lane
Romford
Essex
RM5 3HP
Secretary NameDr Lee Mark Simm
NationalityBritish
StatusResigned
Appointed05 November 2002(16 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Collier Row Lane
Romford
Essex
RM5 3HP
Director NamePaul Edward Mitchell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2002(16 years, 2 months after company formation)
Appointment Duration1 month (resigned 10 December 2002)
RoleLGV Driver
Correspondence Address1 Conway Gardens
Argent Street
Grays
Essex
RM17 6HE
Director NamePaul Edward Mitchell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2002(16 years, 2 months after company formation)
Appointment Duration1 month (resigned 10 December 2002)
RoleLGV Driver
Correspondence Address1 Conway Gardens
Argent Street
Grays
Essex
RM17 6HE
Director NameLee Michael Ward
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2002(16 years, 2 months after company formation)
Appointment Duration1 month (resigned 15 December 2002)
RoleGrounds Maintenence
Correspondence Address19 Conway Gardens
Grays
Essex
RM17 6HE
Director NameGeorgina Lee Bover
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(16 years, 4 months after company formation)
Appointment Duration2 months (resigned 10 March 2003)
RoleCredit Control
Correspondence Address6 Conway Gardens
Argent Street
Grays
Essex
RM17 6HG
Director NameMalcolm Waite
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2003(16 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 June 2007)
RoleCompany Director
Correspondence Address1 Pinfolds
Teviot Avenue
Averley
Essex
RM15 4QA
Director NameStuart Graham Lustigman
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(21 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 April 2012)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address5 Park Grove
Edgware
Middlesex
HA8 7SH
Secretary NameMr Peter James Butler
NationalityBritish
StatusResigned
Appointed05 June 2008(21 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 17 September 2018)
RoleCompany Director
Correspondence AddressBirchwood Cottage Hyde Lane
Danbury
Essex
CM3 4LW
Director NameMrs Fiona Margaret Redknap
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(22 years, 7 months after company formation)
Appointment Duration6 years (resigned 21 April 2015)
RoleLocal Gov Officer
Country of ResidenceEngland
Correspondence Address46 Hillcrest Road
Hornchurch
Essex
RM11 1EB
Director NameMr Craige McEwen
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(24 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Bentalls Centre, Colchester Road
Heybridge
Maldon
Essex
CM9 4GD
Director NameEquity Directors Limited (Corporation)
StatusResigned
Appointed04 September 2002(16 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 January 2003)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameEquity Directors Limited (Corporation)
StatusResigned
Appointed04 September 2002(16 years after company formation)
Appointment Duration2 months (resigned 05 November 2002)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS

Location

Registered AddressUnit 27 The Bentalls Centre Colchester Road
Heybridge
Maldon
Essex
CM9 4GD
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£5,992
Cash£7,713
Current Liabilities£3,097

Accounts

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

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

22 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
1 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
13 November 2023Director's details changed for Mrs Naila Farhana Babar on 13 November 2023 (2 pages)
21 September 2023Registered office address changed from Maulak Chambers the Centre, High Street Halstead Essex CO9 2AJ England to Unit 27 the Bentalls Centre Colchester Road Heybridge Maldon Essex CM9 4GD on 21 September 2023 (1 page)
13 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
17 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
19 February 2021Micro company accounts made up to 31 March 2020 (4 pages)
12 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
30 September 2020Registered office address changed from 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD to C/O Maulak Chambers the Centre, High Street Halstead Essex CO0 2AJ on 30 September 2020 (1 page)
30 September 2020Registered office address changed from C/O Maulak Chambers the Centre, High Street Halstead Essex CO0 2AJ England to Maulak Chambers the Centre, High Street Halstead Essex CO9 2AJ on 30 September 2020 (1 page)
13 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
3 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
10 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
10 January 2019Termination of appointment of Craige Mcewen as a director on 10 January 2019 (1 page)
23 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
17 September 2018Termination of appointment of Peter James Butler as a secretary on 17 September 2018 (1 page)
17 September 2018Appointment of Abbeystone Management Limited as a secretary on 16 September 2018 (2 pages)
24 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
25 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
19 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 January 2016Annual return made up to 10 January 2016 no member list (6 pages)
15 January 2016Annual return made up to 10 January 2016 no member list (6 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 May 2015Registered office address changed from The Old Cutting Rooms Church Walk Maldon Essex CM9 4PY to 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD on 11 May 2015 (1 page)
11 May 2015Registered office address changed from The Old Cutting Rooms Church Walk Maldon Essex CM9 4PY to 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD on 11 May 2015 (1 page)
21 April 2015Termination of appointment of Fiona Margaret Redknap as a director on 21 April 2015 (1 page)
21 April 2015Termination of appointment of Fiona Margaret Redknap as a director on 21 April 2015 (1 page)
13 January 2015Annual return made up to 10 January 2015 no member list (7 pages)
13 January 2015Annual return made up to 10 January 2015 no member list (7 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 January 2014Annual return made up to 10 January 2014 no member list (7 pages)
13 January 2014Annual return made up to 10 January 2014 no member list (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 January 2013Annual return made up to 10 January 2013 no member list (7 pages)
24 January 2013Annual return made up to 10 January 2013 no member list (7 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 April 2012Termination of appointment of Stuart Lustigman as a director (1 page)
27 April 2012Appointment of Mr David Gordon as a director (2 pages)
27 April 2012Termination of appointment of Stuart Lustigman as a director (1 page)
27 April 2012Appointment of Mr David Gordon as a director (2 pages)
13 January 2012Annual return made up to 10 January 2012 no member list (7 pages)
13 January 2012Annual return made up to 10 January 2012 no member list (7 pages)
21 November 2011Appointment of Mr Mark Quentin Purver as a director (2 pages)
21 November 2011Appointment of Mr Mark Quentin Purver as a director (2 pages)
21 November 2011Appointment of Mr Craige Mcewen as a director (2 pages)
21 November 2011Appointment of Mr Craige Mcewen as a director (2 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 February 2011Annual return made up to 10 January 2011 no member list (5 pages)
7 February 2011Annual return made up to 10 January 2011 no member list (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 February 2010Director's details changed for Fiona Margaret Redknap on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Naila Babar on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Naila Babar on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Fiona Margaret Redknap on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 10 January 2010 no member list (4 pages)
9 February 2010Director's details changed for Fiona Margaret Redknap on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Naila Babar on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 10 January 2010 no member list (4 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 May 2009Director appointed fiona margaret redknap (2 pages)
27 May 2009Director appointed fiona margaret redknap (2 pages)
12 February 2009Annual return made up to 10/01/09 (2 pages)
12 February 2009Annual return made up to 10/01/09 (2 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 August 2008Registered office changed on 06/08/2008 from 101 collier row lane collier row romford essex RM5 3HP (1 page)
6 August 2008Registered office changed on 06/08/2008 from 101 collier row lane collier row romford essex RM5 3HP (1 page)
17 June 2008Appointment terminated secretary lee simm (1 page)
17 June 2008Appointment terminated secretary lee simm (1 page)
5 June 2008Secretary appointed peter james butler (2 pages)
5 June 2008Secretary appointed peter james butler (2 pages)
9 May 2008Director appointed stuart lustigman (2 pages)
9 May 2008Director appointed naila babar (3 pages)
9 May 2008Director appointed stuart lustigman (2 pages)
9 May 2008Director appointed naila babar (3 pages)
17 March 2008Appointment terminated director lee simm (1 page)
17 March 2008Appointment terminated director lee simm (1 page)
22 January 2008Annual return made up to 10/01/08 (2 pages)
22 January 2008Annual return made up to 10/01/08 (2 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 December 2007Director resigned (1 page)
22 December 2007Director resigned (1 page)
22 January 2007Annual return made up to 10/01/07 (4 pages)
22 January 2007Annual return made up to 10/01/07 (4 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 March 2006Annual return made up to 10/01/06 (4 pages)
15 March 2006Annual return made up to 10/01/06 (4 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 February 2005Annual return made up to 22/01/05 (4 pages)
1 February 2005Annual return made up to 22/01/05 (4 pages)
10 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 February 2004Annual return made up to 06/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 February 2004Annual return made up to 06/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 February 2004New director appointed (1 page)
4 February 2004New director appointed (1 page)
24 January 2004Annual return made up to 06/02/03 (3 pages)
24 January 2004Annual return made up to 06/02/03 (3 pages)
24 January 2004Director resigned (1 page)
24 January 2004Director resigned (1 page)
21 June 2003Registered office changed on 21/06/03 from: 2 saint aidans court blessing way barking reach essex IG11 0XH (1 page)
21 June 2003Registered office changed on 21/06/03 from: 2 saint aidans court blessing way barking reach essex IG11 0XH (1 page)
18 March 2003Director resigned (1 page)
18 March 2003New director appointed (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003New director appointed (1 page)
18 March 2003Director resigned (1 page)
9 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
9 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
13 January 2003Director resigned (1 page)
13 January 2003Secretary resigned (1 page)
13 January 2003Secretary resigned (1 page)
13 January 2003Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002New director appointed (2 pages)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Registered office changed on 31/12/02 from: 2 saint aidans court blessing way barking essex IG11 0XH (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Registered office changed on 31/12/02 from: 2 saint aidans court blessing way barking essex IG11 0XH (1 page)
31 December 2002New director appointed (2 pages)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
17 December 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
17 December 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
9 December 2002New secretary appointed;new director appointed (2 pages)
9 December 2002New secretary appointed;new director appointed (2 pages)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
29 November 2002Secretary resigned (1 page)
29 November 2002Secretary resigned (1 page)
29 November 2002Registered office changed on 29/11/02 from: 16 warrior square southend on sea SS1 2WS (1 page)
29 November 2002Registered office changed on 29/11/02 from: 16 warrior square southend on sea SS1 2WS (1 page)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
27 October 2002New director appointed (2 pages)
27 October 2002New director appointed (2 pages)
23 September 2002Annual return made up to 06/02/02 (3 pages)
23 September 2002Annual return made up to 06/02/02 (3 pages)
18 September 2002New secretary appointed (2 pages)
18 September 2002New director appointed (2 pages)
18 September 2002Director resigned (1 page)
18 September 2002Secretary resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Secretary resigned (1 page)
18 September 2002New secretary appointed (2 pages)
18 September 2002New director appointed (2 pages)
18 September 2002Director resigned (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
16 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
16 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
15 March 2001Annual return made up to 06/02/01 (3 pages)
15 March 2001Annual return made up to 06/02/01 (3 pages)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
18 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
18 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
7 February 2000Annual return made up to 06/02/00 (3 pages)
7 February 2000Annual return made up to 06/02/00 (3 pages)
16 March 1999Registered office changed on 16/03/99 from: 22A, st. Andrews road, shoeburyness, essex SS3 9NX (1 page)
16 March 1999Registered office changed on 16/03/99 from: 22A, st. Andrews road, shoeburyness, essex SS3 9NX (1 page)
11 February 1999Annual return made up to 06/02/99 (4 pages)
11 February 1999Annual return made up to 06/02/99 (4 pages)
7 October 1998Accounts for a small company made up to 31 May 1998 (6 pages)
7 October 1998Accounts for a small company made up to 31 May 1998 (6 pages)
2 December 1997Accounts for a small company made up to 31 May 1997 (6 pages)
2 December 1997Accounts for a small company made up to 31 May 1997 (6 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
18 February 1997Annual return made up to 06/02/97 (4 pages)
18 February 1997Annual return made up to 06/02/97 (4 pages)
4 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
4 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
15 February 1996Annual return made up to 06/02/96 (4 pages)
15 February 1996New director appointed (2 pages)
15 February 1996Director resigned (2 pages)
15 February 1996Annual return made up to 06/02/96 (4 pages)
15 February 1996Director resigned (2 pages)
15 February 1996New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
4 September 1986Certificate of Incorporation (1 page)
4 September 1986Certificate of Incorporation (1 page)
4 September 1986Incorporation (20 pages)
4 September 1986Incorporation (20 pages)