Company Name3 Leathwaite Road Limited
Company StatusActive
Company Number02053971
CategoryPrivate Limited Company
Incorporation Date10 September 1986(37 years, 7 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 NameMiss Emma Tunstall
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2020(33 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressTurnpike House London Road
Leigh-On-Sea
Essex
SS9 2UA
Director NameMrs Charley West
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2021(35 years after company formation)
Appointment Duration2 years, 7 months
RoleSenior Stalking Advocate
Country of ResidenceEngland
Correspondence AddressFlat 1 Leathwaite Road
London
SW11 1XG
Director NameMiss Emma Trevelyan
Date of BirthMarch 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2022(35 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleForeign Exchange Associate
Country of ResidenceEngland
Correspondence AddressTurnpike House London Road
Leigh-On-Sea
Essex
SS9 2UA
Director NameMr Callum Linton
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2022(35 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleActuarial Consultant
Country of ResidenceEngland
Correspondence AddressTurnpike House London Road
Leigh-On-Sea
Essex
SS9 2UA
Director NameMr Gregory Martin Pringle
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2022(35 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleTechnical Manager
Country of ResidenceEngland
Correspondence AddressTurnpike House London Road
Leigh-On-Sea
Essex
SS9 2UA
Secretary NameMs Emma Tunstall
StatusCurrent
Appointed06 June 2022(35 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressTurnpike House London Road
Leigh-On-Sea
Essex
SS9 2UA
Director NameMr Matthew John Tracey
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2024(37 years, 4 months after company formation)
Appointment Duration3 months, 1 week
RoleFinancial Services
Country of ResidenceEngland
Correspondence AddressTurnpike House London Road
Leigh-On-Sea
Essex
SS9 2UA
Director NameHeather Wynne Griffiths
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 November 1993)
RoleTelevision Executive
Correspondence Address3 Leathwaite Road
London
SW11 1XG
Director NameIan Paul Jarman
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(5 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 April 1992)
RoleComputer Systems Engineer
Correspondence Address3 Leathwaite Road
London
SW11 1XG
Director NameMs Jane Elizabeth Robertson
NationalityBritish
StatusResigned
Appointed01 May 1992(5 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 1997)
RoleCompany Director
Correspondence AddressFlat 2
3 Leathwaite Road
London
SW11 1XG
Director NameSian Jancie Conwil Roberts
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1993(7 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 05 September 1997)
RoleAdministrator
Correspondence AddressFlat 1 3 Leathwaite Road
London
SW11 1XG
Secretary NameCharles Ian Sach
NationalityBritish
StatusResigned
Appointed05 November 1993(7 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 20 October 1997)
RoleSecretary
Correspondence AddressFlat 3 3 Leathwaite Road
London
SW11 1XG
Director NameCharles Ian Sach
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(7 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 October 1997)
RoleEngineer
Correspondence AddressFlat 3 3 Leathwaite Road
London
SW11 1XG
Director NamePeter William Johnson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(7 years, 5 months after company formation)
Appointment Duration21 years, 3 months (resigned 01 June 2015)
RoleTour Director
Country of ResidenceEngland
Correspondence AddressFlat 4 3 Leathwaite Road
London
SW11 1XG
Director NameNicola Carol Maskell
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1997(10 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 January 2004)
RoleTrust And Corporate Fundraisin
Correspondence AddressFlat 2 3 Leathwaite Road
London
SW11 1XG
Director NameClaire Penelope Rose Scott
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(11 years after company formation)
Appointment Duration6 years, 8 months (resigned 07 May 2004)
RoleLiterary Agent Assistant
Correspondence AddressFlat 1 3 Leathwaite Road
London
SW11 1XG
Director NameNicholas Anthony Austin
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(11 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 July 1999)
RoleIt Technical Sales Manager
Correspondence AddressFlat 3 3 Leathwaite Road
London
SW11 1XG
Secretary NameNicholas Anthony Austin
NationalityBritish
StatusResigned
Appointed15 January 1998(11 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 July 1999)
RoleIt Technical Sales Manager
Correspondence AddressFlat 3 3 Leathwaite Road
London
SW11 1XG
Director NameElizabeth Jane Talbot
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(12 years, 12 months after company formation)
Appointment Duration3 years (resigned 08 September 2002)
RoleExecutive
Correspondence AddressFlat 3
3 Leathwaite Road
London
SW11 1XG
Secretary NameElizabeth Jane Talbot
NationalityBritish
StatusResigned
Appointed02 September 1999(12 years, 12 months after company formation)
Appointment Duration3 years (resigned 08 September 2002)
RoleExecutive
Correspondence AddressFlat 3
3 Leathwaite Road
London
SW11 1XG
Secretary NameClaire Penelope Rose Scott
NationalityBritish
StatusResigned
Appointed08 September 2002(16 years after company formation)
Appointment Duration1 year, 8 months (resigned 07 May 2004)
RoleCompany Director
Correspondence AddressFlat 1 3 Leathwaite Road
London
SW11 1XG
Director NameTina Faye McIntosh
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed20 January 2003(16 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 December 2005)
RoleAccount Director
Correspondence AddressFlat 3 3 Leathwaite Road
London
SW11 1XG
Director NameRyan Younger
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(17 years, 6 months after company formation)
Appointment Duration1 year (resigned 15 April 2005)
RoleTrader
Correspondence AddressFlat 2 3 Leathwaite Road
London
SW11 1XG
Secretary NameRyan Younger
NationalityBritish
StatusResigned
Appointed24 March 2004(17 years, 6 months after company formation)
Appointment Duration1 year (resigned 15 April 2005)
RoleTrader
Correspondence AddressFlat 2 3 Leathwaite Road
London
SW11 1XG
Director NameDavid John Tomey
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(18 years, 7 months after company formation)
Appointment Duration17 years, 1 month (resigned 06 June 2022)
RoleI.T
Country of ResidenceEngland
Correspondence AddressFlat 2
3 Leathwaite Road
London
SW11 1XG
Secretary NameMrs Elizabeth Louise Tomey
NationalityBritish
StatusResigned
Appointed15 April 2005(18 years, 7 months after company formation)
Appointment Duration17 years, 1 month (resigned 06 June 2022)
RoleTelevison
Correspondence Address3 Leathwaite Road
London
SW11 1XG
Director NameMark Andrew Ronald Wolsey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(18 years, 8 months after company formation)
Appointment Duration16 years, 3 months (resigned 02 September 2021)
RoleHM Forces
Country of ResidenceEngland
Correspondence AddressGreen Farm
24 Crockerton
Warminster
Wiltshire
BA12 8AU
Director NameGraham John Collett
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2005(19 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 October 2009)
RoleActuary
Correspondence AddressFlat 3 3 Leathwaite Road
London
Greater London
SW11 1XG
Director NameMr Ed Smith
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(23 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 30 January 2018)
RoleClinical Biochemist.
Country of ResidenceEngland
Correspondence Address3 Leathwaite Road
London
SW11 1XG
Director NameMiss Catalina Gutierrez Giraldo
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(23 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 31 January 2017)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Leathwaite Road
London
SW11 1XG
Director NameMrs Melanie Claire Chetley
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(28 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 September 2016)
RoleHousewife
Country of ResidenceEngland
Correspondence Address3 Leathwaite Road
London
SW11 1XG
Director NameMr Marcus Struan Browne
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2018(31 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 June 2020)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 3 Leathwaite Road
London
Director NameMiss Emily Louise Riches
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2018(31 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 June 2020)
RoleEvents Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 3 Leathwaite Road
London
SW11 1XG

Location

Registered AddressTurnpike House
London Road
Leigh-On-Sea
Essex
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

25 at £1Ed Smith & Catalina Gutierrez Giraldo
25.00%
Ordinary
25 at £1Elizabeth Tomey & Mr David Tomey
25.00%
Ordinary
25 at £1Mark Wolsey
25.00%
Ordinary
25 at £1Peter William Johnson
25.00%
Ordinary

Financials

Year2014
Turnover£13,896
Net Worth£11,110
Cash£8,441
Current Liabilities£1,287

Accounts

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

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Filing History

6 February 2021Confirmation statement made on 22 January 2021 with updates (4 pages)
3 February 2021Appointment of Miss Emma Tunstall as a director on 13 June 2020 (2 pages)
3 February 2021Termination of appointment of Marcus Struan Browne as a director on 12 June 2020 (1 page)
3 February 2021Termination of appointment of Emily Louise Riches as a director on 12 June 2020 (1 page)
28 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
3 March 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 March 2019Micro company accounts made up to 31 March 2018 (2 pages)
18 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
1 February 2018Appointment of Miss Emily Louise Riches as a director on 31 January 2018 (2 pages)
1 February 2018Appointment of Mr Marcus Struan Browne as a director on 31 January 2018 (2 pages)
31 January 2018Termination of appointment of Ed Smith as a director on 30 January 2018 (1 page)
31 January 2018Termination of appointment of Catalina Gutierrez Giraldo as a director on 31 January 2017 (1 page)
31 January 2018Cessation of Catalina Gutierrez Giraldo as a person with significant control on 1 November 2017 (1 page)
31 January 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
31 January 2018Termination of appointment of Melanie Claire Chetley as a director on 22 September 2016 (1 page)
31 January 2018Cessation of Ed Smith as a person with significant control on 22 May 2017 (1 page)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 March 2017Confirmation statement made on 22 January 2017 with updates (10 pages)
28 March 2017Confirmation statement made on 22 January 2017 with updates (10 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 100
(8 pages)
21 February 2016Appointment of Mrs Melanie Claire Chetley as a director on 1 July 2015 (2 pages)
21 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 100
(8 pages)
21 February 2016Appointment of Mrs Melanie Claire Chetley as a director on 1 July 2015 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 December 2015Termination of appointment of Peter William Johnson as a director on 1 June 2015 (1 page)
19 December 2015Termination of appointment of Peter William Johnson as a director on 1 June 2015 (1 page)
26 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(8 pages)
26 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(8 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
16 July 2014Amended accounts made up to 31 March 2013 (9 pages)
16 July 2014Amended accounts made up to 31 March 2013 (9 pages)
23 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(8 pages)
23 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(8 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (2 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (2 pages)
22 January 2013Secretary's details changed for Elizabeth Louise Scannell on 22 January 2013 (1 page)
22 January 2013Secretary's details changed for Elizabeth Louise Scannell on 22 January 2013 (1 page)
22 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (8 pages)
22 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (8 pages)
20 July 2012Total exemption full accounts made up to 31 March 2012 (2 pages)
20 July 2012Total exemption full accounts made up to 31 March 2012 (2 pages)
27 March 2012Total exemption full accounts made up to 31 March 2011 (2 pages)
27 March 2012Total exemption full accounts made up to 31 March 2011 (2 pages)
8 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (8 pages)
8 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (8 pages)
31 August 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
31 August 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (8 pages)
26 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (8 pages)
9 April 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
9 April 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
29 March 2010Termination of appointment of Graham Collett as a director (1 page)
29 March 2010Director's details changed for Peter William Johnson on 1 January 2010 (2 pages)
29 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (7 pages)
29 March 2010Director's details changed for Peter William Johnson on 1 January 2010 (2 pages)
29 March 2010Appointment of Miss Catalina Gutierrez Giraldo as a director (2 pages)
29 March 2010Appointment of Mr Ed Smith as a director (2 pages)
29 March 2010Termination of appointment of Graham Collett as a director (1 page)
29 March 2010Director's details changed for David John Tomey on 1 January 2010 (2 pages)
29 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (7 pages)
29 March 2010Director's details changed for Mark Andrew Ronald Wolsey on 1 January 2010 (2 pages)
29 March 2010Director's details changed for David John Tomey on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Mark Andrew Ronald Wolsey on 1 January 2010 (2 pages)
29 March 2010Appointment of Miss Catalina Gutierrez Giraldo as a director (2 pages)
29 March 2010Appointment of Mr Ed Smith as a director (2 pages)
29 March 2010Director's details changed for Peter William Johnson on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Mark Andrew Ronald Wolsey on 1 January 2010 (2 pages)
29 March 2010Director's details changed for David John Tomey on 1 January 2010 (2 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 January 2009Return made up to 27/01/09; full list of members (5 pages)
29 January 2009Return made up to 27/01/09; full list of members (5 pages)
23 April 2008Return made up to 27/01/08; full list of members (5 pages)
23 April 2008Return made up to 27/01/08; full list of members (5 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
19 February 2007Return made up to 27/01/07; full list of members (3 pages)
19 February 2007Return made up to 27/01/07; full list of members (3 pages)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
27 January 2006Director's particulars changed (1 page)
27 January 2006Return made up to 27/01/06; full list of members (3 pages)
27 January 2006Return made up to 27/01/06; full list of members (3 pages)
27 January 2006Director's particulars changed (1 page)
28 December 2005New director appointed (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005New director appointed (1 page)
12 July 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
12 July 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
12 July 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
12 July 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
8 June 2005Return made up to 08/02/05; full list of members (8 pages)
8 June 2005Return made up to 08/02/05; full list of members (8 pages)
8 June 2005Return made up to 08/02/04; full list of members (6 pages)
8 June 2005Return made up to 08/02/04; full list of members (6 pages)
26 May 2005Secretary resigned;director resigned (1 page)
26 May 2005New secretary appointed (2 pages)
26 May 2005Secretary resigned;director resigned (1 page)
26 May 2005New director appointed (2 pages)
26 May 2005New secretary appointed (2 pages)
26 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
14 May 2004New secretary appointed;new director appointed (2 pages)
14 May 2004New secretary appointed;new director appointed (2 pages)
13 May 2004Secretary resigned;director resigned (1 page)
13 May 2004Secretary resigned;director resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
27 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
27 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
28 March 2003Return made up to 08/02/03; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 March 2003Return made up to 08/02/03; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 February 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
1 October 2002Secretary resigned;director resigned (1 page)
1 October 2002Secretary resigned;director resigned (1 page)
30 September 2002New secretary appointed (2 pages)
30 September 2002New secretary appointed (2 pages)
17 September 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
17 September 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
21 February 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
6 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
23 February 2001Return made up to 08/02/01; full list of members (8 pages)
23 February 2001Return made up to 08/02/01; full list of members (8 pages)
16 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
16 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
1 March 2000Return made up to 08/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 2000Return made up to 08/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
21 September 1999New secretary appointed;new director appointed (2 pages)
21 September 1999Secretary resigned;director resigned (1 page)
21 September 1999Secretary resigned;director resigned (1 page)
21 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
21 September 1999New secretary appointed;new director appointed (2 pages)
23 February 1999Return made up to 08/02/99; no change of members (4 pages)
23 February 1999Return made up to 08/02/99; no change of members (4 pages)
11 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
11 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
16 February 1998Return made up to 08/02/98; full list of members (8 pages)
16 February 1998Return made up to 08/02/98; full list of members (8 pages)
26 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
26 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
25 January 1998New director appointed (2 pages)
25 January 1998Director resigned (1 page)
25 January 1998New secretary appointed;new director appointed (2 pages)
25 January 1998Director resigned (1 page)
25 January 1998Secretary resigned;director resigned (1 page)
25 January 1998New secretary appointed;new director appointed (2 pages)
25 January 1998Secretary resigned;director resigned (1 page)
25 January 1998New director appointed (2 pages)
26 June 1997Amended accounts made up to 31 March 1996 (1 page)
26 June 1997Amended accounts made up to 31 March 1996 (1 page)
10 June 1997Return made up to 08/02/97; no change of members (6 pages)
10 June 1997Return made up to 08/02/97; no change of members (6 pages)
21 April 1997Director resigned (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997Director resigned (1 page)
19 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
19 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
26 May 1996New director appointed (2 pages)
26 May 1996New director appointed (2 pages)
26 May 1996Return made up to 08/02/96; no change of members (6 pages)
26 May 1996Return made up to 08/02/96; no change of members (6 pages)
26 May 1996New secretary appointed (2 pages)
26 May 1996New secretary appointed (2 pages)
8 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
8 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
24 April 1995Return made up to 08/02/95; full list of members (8 pages)
24 April 1995Return made up to 08/02/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)