Company NameArgent Street "G" Management Company Limited
DirectorsChristine Joan Kelly and David Jago
Company StatusActive
Company Number02203811
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 December 1987(36 years, 5 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 NameMiss Christine Joan Kelly
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2007(19 years, 4 months after company formation)
Appointment Duration17 years
RoleLegal Secretary
Country of ResidenceEngland
Correspondence Address203 Conway Gardens
Argent Street
Grays
Essex
RM17 6HF
Director NameMr David Jago
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2011(23 years, 3 months after company formation)
Appointment Duration13 years, 1 month
RoleTeam Leader
Country of ResidenceEngland
Correspondence AddressMaulak Chambers The Centre, High Street
Halstead
CO9 2AJ
Secretary NameAbbeystone Management Limited (Corporation)
StatusCurrent
Appointed17 September 2018(30 years, 9 months after company formation)
Appointment Duration5 years, 7 months
Correspondence AddressMaulak Chambers The Centre, High Street
Halstead
CO9 2AJ
Director NameMr John Leslie Quiltes
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(3 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 June 1994)
RoleAssistant Bank Manager
Correspondence Address193 Conway Garden Argent Street
Grays
Essex
RM17 6HF
Director NameMr Brian Douglas
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed16 August 1991(3 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 1994)
RoleRecrutment Clerk
Correspondence Address201 Conway Gardens
Grays
Essex
RM17 6HF
Secretary NameMrs Elizabeth Quilte
NationalityBritish
StatusResigned
Appointed16 August 1991(3 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 June 1994)
RoleCompany Director
Correspondence Address193 Conway Gardens
Grays
Essex
RM17 6HF
Director NameMiss Christine Joan Kelly
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(4 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 December 2001)
RoleLegal Secretary
Country of ResidenceEngland
Correspondence Address203 Conway Gardens
Argent Street
Grays
Essex
RM17 6HF
Director NameVincent Keith Knight
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(6 years, 6 months after company formation)
Appointment Duration3 years (resigned 26 June 1997)
RoleElectrician
Correspondence Address205 Conway Gardens
Argent Street
Grays
Essex
RM17 6HF
Secretary NameVincent Keith Knight
NationalityBritish
StatusResigned
Appointed21 June 1994(6 years, 6 months after company formation)
Appointment Duration3 years (resigned 26 June 1997)
RoleElectrician
Correspondence Address205 Conway Gardens
Argent Street
Grays
Essex
RM17 6HF
Director NameJackie Knight
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1994(6 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 27 February 2002)
RoleMaintenance Assistant
Correspondence Address205 Conway Gardens Argent Street
Grays
Essex
RM17 6HF
Director NameIan James Bothamley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(9 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 February 2002)
RoleBuilding Supervisor
Correspondence Address195 Conway Gardens
Grays
Essex
RM17 6HF
Director NameDene Brimmicombe-Wood
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(9 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 February 2002)
RoleCompany Director
Correspondence Address171 Conway Gardens
Argent Street
Grays
Essex
RM17 6HF
Secretary NameMalcolm David Shaw
NationalityBritish
StatusResigned
Appointed01 December 1997(9 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 February 2002)
RoleCompany Director
Correspondence Address22a St Andrews Road
Shoeburyness
Essex
SS3 9HX
Director NameGeoffrey Alan Horsnell
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(14 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 January 2004)
RoleCompany Director
Correspondence Address187 Conway Gardens
Grays
Essex
RM17 6HF
Director NameLewis Dillon
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(15 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2004)
RoleEngineer
Correspondence Address181 Conway Gardens
Grays
Essex
RM17 6HF
Director NameAndrea Jane Bowden
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(15 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 December 2003)
RoleCompany Director
Correspondence Address177 Conway Gardens
Grays
Essex
RM17 6HF
Secretary NameMiss Christine Joan Kelly
NationalityBritish
StatusResigned
Appointed10 December 2002(15 years after company formation)
Appointment Duration5 years, 8 months (resigned 15 August 2008)
RoleLegal Secretary
Country of ResidenceEngland
Correspondence Address203 Conway Gardens
Argent Street
Grays
Essex
RM17 6HF
Director NameKim Nugent
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(15 years after company formation)
Appointment Duration1 year, 8 months (resigned 25 August 2004)
RoleShop Assistant
Correspondence Address183 Conway Gardens
Grays
Essex
RM17 6HF
Director NameKing Por Tang
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(15 years after company formation)
Appointment Duration8 months, 1 week (resigned 21 August 2003)
RoleRetire Banker
Correspondence Address5 Camden Road
Chafford Hundred
Grays
Essex
RM16 6PY
Director NameKaren Meaney
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(15 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 January 2007)
RoleChair
Correspondence Address197 Conway Gardens
Grays
Essex
RM17 6HF
Director NameOuafa Daoudi
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed09 December 2003(16 years after company formation)
Appointment Duration7 years (resigned 08 December 2010)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address191 Conway Gardens
Grays
Essex
RM17 6HF
Director NameLisa Rogers
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(16 years after company formation)
Appointment Duration2 years, 11 months (resigned 15 November 2006)
RoleFreight Manager
Correspondence Address201 Conway Gardens
Grays
Essex
RM17 6HF
Director NameMiss Toyin Folashade Laketu
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(19 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 August 2016)
RoleBusiness Adviser
Country of ResidenceEngland
Correspondence Address201 Conway Gardens
Grays
Essex
RM17 6HF
Secretary NameJohn Trevor Price
NationalityEnglish
StatusResigned
Appointed15 August 2008(20 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 High Road
Loughton
Essex
IG10 4HT
Secretary NameMr Peter James Butler
NationalityBritish
StatusResigned
Appointed06 April 2009(21 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 17 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirchwood Cottage
Hyde Lane
Danbury
Essex
CM3 4LW
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2002(14 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 January 2003)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Director NameEquity Directors Limited (Corporation)
StatusResigned
Appointed03 September 2002(14 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 January 2003)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameGem Estate Management (1995) Limited (Corporation)
StatusResigned
Appointed01 March 2003(15 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 May 2008)
Correspondence Address10 Works Road
Letchworth Garden City
Hertfordshire
SG6 1LB

Location

Registered AddressMaulak Chambers
The Centre, High Street
Halstead
CO9 2AJ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead St Andrew's
Built Up AreaHalstead
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£12,569
Cash£9,042
Current Liabilities£2,406

Accounts

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

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (3 months, 4 weeks from now)

Filing History

1 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
29 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
17 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
17 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
15 February 2021Micro company accounts made up to 31 March 2020 (4 pages)
5 October 2020Secretary's details changed for Abbeystone Management Limted on 5 October 2020 (1 page)
5 October 2020Registered office address changed from 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD to Maulak Chambers the Centre, High Street, Halstead CO9 2AJ on 5 October 2020 (1 page)
25 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
19 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
18 September 2018Appointment of Abbeystone Management Limted as a secretary on 17 September 2018 (2 pages)
17 September 2018Termination of appointment of Peter James Butler as a secretary on 17 September 2018 (1 page)
16 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
18 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
13 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 June 2017Micro company accounts made up to 31 March 2017 (5 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)
24 August 2016Termination of appointment of Toyin Folashade Laketu as a director on 1 August 2016 (1 page)
24 August 2016Termination of appointment of Toyin Folashade Laketu as a director on 1 August 2016 (1 page)
24 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
24 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 August 2015Annual return made up to 16 August 2015 no member list (4 pages)
20 August 2015Annual return made up to 16 August 2015 no member list (4 pages)
19 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 19 May 2015 (1 page)
19 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 19 May 2015 (1 page)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 August 2014Annual return made up to 16 August 2014 no member list (4 pages)
18 August 2014Annual return made up to 16 August 2014 no member list (4 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)
20 August 2013Annual return made up to 16 August 2013 no member list (4 pages)
20 August 2013Annual return made up to 16 August 2013 no member list (4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 August 2012Annual return made up to 16 August 2012 no member list (4 pages)
21 August 2012Annual return made up to 16 August 2012 no member list (4 pages)
18 August 2011Annual return made up to 16 August 2011 no member list (4 pages)
18 August 2011Annual return made up to 16 August 2011 no member list (4 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 May 2011Appointment of Mr David Jago as a director (2 pages)
9 May 2011Appointment of Mr David Jago as a director (2 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 December 2010Termination of appointment of Ouafa Daoudi as a director (1 page)
8 December 2010Termination of appointment of Ouafa Daoudi as a director (1 page)
1 September 2010Director's details changed for Ouafa Daoudi on 16 August 2010 (2 pages)
1 September 2010Director's details changed for Miss Christine Joan Kelly on 16 August 2010 (2 pages)
1 September 2010Annual return made up to 16 August 2010 no member list (5 pages)
1 September 2010Director's details changed for Toyin Folashade Laketu on 16 August 2010 (2 pages)
1 September 2010Director's details changed for Miss Christine Joan Kelly on 16 August 2010 (2 pages)
1 September 2010Director's details changed for Toyin Folashade Laketu on 16 August 2010 (2 pages)
1 September 2010Annual return made up to 16 August 2010 no member list (5 pages)
1 September 2010Director's details changed for Ouafa Daoudi on 16 August 2010 (2 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 September 2009Annual return made up to 16/08/09 (3 pages)
7 September 2009Annual return made up to 16/08/09 (3 pages)
8 June 2009Secretary appointed peter james butler (2 pages)
8 June 2009Secretary appointed peter james butler (2 pages)
8 June 2009Appointment terminated secretary john price (1 page)
8 June 2009Appointment terminated secretary john price (1 page)
5 April 2009Registered office changed on 05/04/2009 from 100 high road loughton essex IG10 4HT (1 page)
5 April 2009Registered office changed on 05/04/2009 from 100 high road loughton essex IG10 4HT (1 page)
2 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 September 2008Annual return made up to 16/08/08 (3 pages)
9 September 2008Annual return made up to 16/08/08 (3 pages)
9 September 2008Appointment terminated secretary christine kelly (1 page)
9 September 2008Appointment terminated secretary christine kelly (1 page)
3 September 2008Secretary appointed john trevor price (2 pages)
3 September 2008Secretary appointed john trevor price (2 pages)
3 September 2008Registered office changed on 03/09/2008 from 9 queens road brentwood essex CM14 4HE (1 page)
3 September 2008Registered office changed on 03/09/2008 from 9 queens road brentwood essex CM14 4HE (1 page)
15 May 2008Registered office changed on 15/05/2008 from 10 works road letchworth hertfordshire SG6 1LB (1 page)
15 May 2008Appointment terminated secretary gem estate management LIMITED (1 page)
15 May 2008Appointment terminated secretary gem estate management LIMITED (1 page)
15 May 2008Registered office changed on 15/05/2008 from 10 works road letchworth hertfordshire SG6 1LB (1 page)
18 September 2007Annual return made up to 16/08/07 (2 pages)
18 September 2007Annual return made up to 16/08/07 (2 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
2 October 2006Annual return made up to 16/08/06 (5 pages)
2 October 2006Annual return made up to 16/08/06 (5 pages)
10 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 September 2005Annual return made up to 16/08/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 September 2005Annual return made up to 16/08/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 November 2004Registered office changed on 12/11/04 from: 203 conway gardens grays essex RM17 6HF (1 page)
12 November 2004Registered office changed on 12/11/04 from: 203 conway gardens grays essex RM17 6HF (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
2 September 2004Annual return made up to 16/08/04 (6 pages)
2 September 2004Annual return made up to 16/08/04 (6 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
20 October 2003Registered office changed on 20/10/03 from: c/o cpm house works road letchworth road hertfordshire SG6 1LB (1 page)
20 October 2003Registered office changed on 20/10/03 from: c/o cpm house works road letchworth road hertfordshire SG6 1LB (1 page)
9 September 2003Annual return made up to 16/08/03 (5 pages)
9 September 2003Annual return made up to 16/08/03 (5 pages)
22 August 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
6 June 2003New director appointed (2 pages)
6 June 2003New director appointed (2 pages)
6 June 2003New secretary appointed (2 pages)
6 June 2003New secretary appointed (2 pages)
1 April 2003New secretary appointed (2 pages)
1 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 April 2003New secretary appointed (2 pages)
1 April 2003Registered office changed on 01/04/03 from: 16 warrior square southend on sea SS1 2JQ (1 page)
1 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 April 2003Registered office changed on 01/04/03 from: 16 warrior square southend on sea SS1 2JQ (1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Secretary resigned (1 page)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
6 January 2003New director appointed (2 pages)
6 January 2003New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
13 September 2002Annual return made up to 16/08/02 (4 pages)
13 September 2002Annual return made up to 16/08/02 (4 pages)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Annual return made up to 16/08/01 (4 pages)
6 March 2002Secretary resigned (1 page)
6 March 2002Annual return made up to 16/08/01 (4 pages)
6 March 2002Director resigned (1 page)
6 March 2002New secretary appointed (2 pages)
6 March 2002Director resigned (1 page)
6 March 2002New secretary appointed (2 pages)
6 March 2002Secretary resigned (1 page)
6 March 2002Director resigned (1 page)
14 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
15 September 1999Annual return made up to 16/08/99 (4 pages)
15 September 1999Annual return made up to 16/08/99 (4 pages)
16 March 1999Registered office changed on 16/03/99 from: 22A st.andrews road shoeburyness essex SS3 9HX (1 page)
16 March 1999Registered office changed on 16/03/99 from: 22A st.andrews road shoeburyness essex SS3 9HX (1 page)
1 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
14 September 1998Annual return made up to 16/08/98 (4 pages)
14 September 1998Annual return made up to 16/08/98 (4 pages)
12 March 1998New secretary appointed (2 pages)
12 March 1998New secretary appointed (2 pages)
5 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
5 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
4 September 1997Annual return made up to 16/08/97 (4 pages)
4 September 1997Annual return made up to 16/08/97 (4 pages)
5 August 1997Secretary resigned;director resigned (1 page)
5 August 1997Secretary resigned;director resigned (1 page)
25 March 1997Annual return made up to 16/08/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 March 1997Annual return made up to 16/08/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
20 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
31 August 1995Annual return made up to 16/08/95 (4 pages)
31 August 1995Annual return made up to 16/08/95 (4 pages)