Company NameThames Hamlet "Block G" Management Company Limited
Company StatusActive
Company Number02525215
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 July 1990(33 years, 9 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 NameMs Erica Alicia Scarlett
Date of BirthAugust 1977 (Born 46 years ago)
NationalityJamaican
StatusCurrent
Appointed12 February 2008(17 years, 6 months after company formation)
Appointment Duration16 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Residential Queensgate Centre
Orsett Road
Grays
Essex
RM17 5DF
Director NameMr Orrett Neil Daley
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2017(26 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin 4-6 Queensgate Centre
Orsett Road
Grays
Essex
RM17 5DF
Director NameMr William Charles Plows
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2022(31 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleSenior Consultant
Country of ResidenceEngland
Correspondence AddressGriffin Residential Queensgate Centre
Orsett Road
Grays
Essex
RM17 5DF
Director NameKelly-Ann Tate
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(1 year after company formation)
Appointment Duration11 years, 9 months (resigned 25 April 2003)
RoleAdministrator
Correspondence Address197 Godman Road
Grays
Essex
RM16 4TL
Director NameMr Raymond Reginald Debenham
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(1 year after company formation)
Appointment Duration3 years (resigned 19 August 1994)
RoleSenior Admin Asst
Correspondence AddressFlat 8 Sejant House
Bridge Road
Grays
Essex
RM17 6RT
Director NameMr Richard John Bacon
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 10 January 1995)
RoleElectrician
Correspondence AddressFlat 4 Sejant House
Bridge Road
Grays
Essex
RM17 6RT
Secretary NameMiss Heather Elizabeth Davis
NationalityBritish
StatusResigned
Appointed25 July 1991(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 10 January 1995)
RoleCompany Director
Correspondence AddressFlat 1 Sejant House
Bridge Road
Grays
Essex
RM17 6RT
Director NameMiss Jane Gibbins
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(1 year, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 December 1997)
RoleSchools Liaison Officer
Correspondence Address2 Sejant House
Bridge Road
Grays
Essex
RM17 6RT
Director NameJennifer Lorraine Malley
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(4 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 June 1999)
RoleStaff Nurse
Correspondence Address14 Sejant House Bridge Road
Grays
Essex
RM17 6RT
Secretary NameKelly-Ann Tate
NationalityBritish
StatusResigned
Appointed10 January 1995(4 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 June 1999)
RoleAdministrator
Correspondence Address197 Godman Road
Grays
Essex
RM16 4TL
Secretary NameMrs Wendy Lynch
NationalityBritish
StatusResigned
Appointed20 June 1999(8 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 July 2000)
RoleProperty Manager
Correspondence Address16 Warrior Square
Southend On Sea
Essex
SS1 2WS
Director NameMargaret Elizabeth Gosling
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed25 April 2003(12 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 November 2004)
RoleRetail Manager
Correspondence Address27 Sejant House
Bridge Road
Grays
Essex
RM17 6RT
Secretary NameRicky Colley
NationalityBritish
StatusResigned
Appointed06 December 2005(15 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 September 2007)
RoleCompany Director
Correspondence Address3 Bushell Way
Kirby Cross
Frinton-On-Sea
Essex
CO13 0TW
Director NameMiss Carly Warner
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2008(17 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMrs Jean Violet James
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(23 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 351 Rmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 1FB
Director NameMr Peter Lemon
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(25 years after company formation)
Appointment Duration1 year, 2 months (resigned 10 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin Residential 4 - 6 Queensgate Centre
Orsett Road
Grays
Essex
RM17 5DF
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2000(10 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2001)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2001(11 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 February 2005)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Director NameEquity Directors Limited (Corporation)
StatusResigned
Appointed09 November 2004(14 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 July 2005)
Correspondence AddressPhoenix House
Christopher Martin Road
Basildon
Essex
SS14 3EZ
Secretary NameRMC (Corporate) Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2005(14 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 December 2005)
Correspondence Address2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
Director NameRMC (Corporate) Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2005(14 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 December 2005)
Correspondence Address2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
Director NameR M C (Corporate) Directors Limited (Corporation)
StatusResigned
Appointed01 July 2005(14 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 December 2005)
Correspondence Address2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
Director NameJohnson Cooper Limited (Corporation)
Date of BirthMarch 1967 (Born 57 years ago)
StatusResigned
Appointed06 December 2005(15 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 September 2007)
Correspondence AddressPhoenix House
Christopher Martin Road
Basildon
Essex
SS14 3EZ
Secretary NameJohnson Cooper Limited (Corporation)
StatusResigned
Appointed06 September 2007(17 years, 1 month after company formation)
Appointment Duration9 months (resigned 04 June 2008)
Correspondence AddressPhoenix House
Christopher Martin Road
Basildon
Essex
SS14 3EZ
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2008(17 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 10 August 2017)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered AddressGriffin Residential Queensgate Centre
Orsett Road
Grays
Essex
RM17 5DF
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return4 July 2023 (9 months, 4 weeks ago)
Next Return Due18 July 2024 (2 months, 2 weeks from now)

Filing History

18 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
4 July 2018Compulsory strike-off action has been discontinued (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
2 July 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
2 July 2018Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to Griffin Residential Orsett Road Grays RM17 5DF on 2 July 2018 (1 page)
13 September 2017Termination of appointment of Hertford Company Secretaries Limited as a secretary on 10 August 2017 (1 page)
13 September 2017Termination of appointment of Hertford Company Secretaries Limited as a secretary on 10 August 2017 (1 page)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
4 January 2017Appointment of Mr Orrett Neil Daley as a director on 4 January 2017 (2 pages)
4 January 2017Appointment of Mr Orrett Neil Daley as a director on 4 January 2017 (2 pages)
24 November 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
24 November 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
11 October 2016Termination of appointment of Peter Lemon as a director on 10 October 2016 (1 page)
11 October 2016Termination of appointment of Peter Lemon as a director on 10 October 2016 (1 page)
1 August 2016Termination of appointment of Carly Warner as a director on 1 August 2016 (1 page)
1 August 2016Termination of appointment of Carly Warner as a director on 1 August 2016 (1 page)
13 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
13 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
15 January 2016Annual return made up to 12 January 2016 no member list (4 pages)
15 January 2016Annual return made up to 12 January 2016 no member list (4 pages)
18 August 2015Appointment of Mr Peter Lemon as a director on 31 July 2015 (2 pages)
18 August 2015Appointment of Mr Peter Lemon as a director on 31 July 2015 (2 pages)
1 June 2015Termination of appointment of Jean Violet James as a director on 28 May 2015 (1 page)
1 June 2015Termination of appointment of Jean Violet James as a director on 28 May 2015 (1 page)
14 January 2015Annual return made up to 12 January 2015 no member list (4 pages)
14 January 2015Annual return made up to 12 January 2015 no member list (4 pages)
13 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
13 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
12 August 2014Appointment of Mrs Jean Violet James as a director on 8 July 2014 (2 pages)
12 August 2014Appointment of Mrs Jean Violet James as a director on 8 July 2014 (2 pages)
12 August 2014Appointment of Mrs Jean Violet James as a director on 8 July 2014 (2 pages)
17 January 2014Annual return made up to 12 January 2014 no member list (3 pages)
17 January 2014Annual return made up to 12 January 2014 no member list (3 pages)
13 August 2013Accounts for a dormant company made up to 31 July 2013 (8 pages)
13 August 2013Accounts for a dormant company made up to 31 July 2013 (8 pages)
3 April 2013Accounts for a dormant company made up to 31 July 2012 (8 pages)
3 April 2013Accounts for a dormant company made up to 31 July 2012 (8 pages)
17 January 2013Annual return made up to 12 January 2013 no member list (3 pages)
17 January 2013Annual return made up to 12 January 2013 no member list (3 pages)
25 January 2012Annual return made up to 12 January 2012 no member list (3 pages)
25 January 2012Annual return made up to 12 January 2012 no member list (3 pages)
15 August 2011Accounts for a dormant company made up to 31 July 2011 (9 pages)
15 August 2011Accounts for a dormant company made up to 31 July 2011 (9 pages)
29 July 2011Annual return made up to 25 July 2011 no member list (3 pages)
29 July 2011Annual return made up to 25 July 2011 no member list (3 pages)
23 June 2011Director's details changed for Ms Erica Alicia Scarlett on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Miss Carly Warner on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Ms Erica Alicia Scarlett on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Miss Carly Warner on 23 June 2011 (2 pages)
20 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 July 2010Annual return made up to 25 July 2010 no member list (4 pages)
27 July 2010Annual return made up to 25 July 2010 no member list (4 pages)
27 July 2010Director's details changed for Miss Carly Warner on 25 July 2010 (2 pages)
27 July 2010Director's details changed for Erica Alicia Scarlett on 25 July 2010 (2 pages)
27 July 2010Director's details changed for Miss Carly Warner on 25 July 2010 (2 pages)
27 July 2010Secretary's details changed for Hertford Company Secretaries Limited on 25 July 2010 (2 pages)
27 July 2010Director's details changed for Erica Alicia Scarlett on 25 July 2010 (2 pages)
27 July 2010Secretary's details changed for Hertford Company Secretaries Limited on 25 July 2010 (2 pages)
23 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
23 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 July 2009Registered office changed on 28/07/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
28 July 2009Annual return made up to 25/07/09 (2 pages)
28 July 2009Annual return made up to 25/07/09 (2 pages)
28 July 2009Registered office changed on 28/07/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
8 October 2008Annual return made up to 25/07/08 (4 pages)
8 October 2008Annual return made up to 25/07/08 (4 pages)
4 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
4 June 2008Registered office changed on 04/06/2008 from johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ (1 page)
4 June 2008Appointment terminated secretary johnson cooper LIMITED (1 page)
4 June 2008Appointment terminated secretary johnson cooper LIMITED (1 page)
4 June 2008Registered office changed on 04/06/2008 from johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ (1 page)
4 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
15 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
15 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
28 February 2008Director appointed miss carly warner (1 page)
28 February 2008Director appointed miss carly warner (1 page)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
6 September 2007Secretary resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007New secretary appointed (1 page)
6 September 2007New secretary appointed (1 page)
6 September 2007Secretary resigned (1 page)
6 September 2007Director resigned (1 page)
21 August 2007Annual return made up to 25/07/07 (2 pages)
21 August 2007Annual return made up to 25/07/07 (2 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
24 August 2006Annual return made up to 25/07/06
  • 363(287) ‐ Registered office changed on 24/08/06
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 August 2006Annual return made up to 25/07/06
  • 363(287) ‐ Registered office changed on 24/08/06
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 May 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
23 May 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005New director appointed (1 page)
9 December 2005New secretary appointed (1 page)
9 December 2005New director appointed (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Secretary's particulars changed;director's particulars changed (1 page)
9 December 2005Secretary's particulars changed;director's particulars changed (1 page)
9 December 2005Director's particulars changed (1 page)
9 December 2005New secretary appointed (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Director's particulars changed (1 page)
12 September 2005Annual return made up to 25/07/05 (3 pages)
12 September 2005Annual return made up to 25/07/05 (3 pages)
31 August 2005New director appointed (4 pages)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
31 August 2005New director appointed (4 pages)
5 August 2005New director appointed (1 page)
5 August 2005Director resigned (1 page)
5 August 2005New director appointed (1 page)
5 August 2005Director resigned (1 page)
16 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
16 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
23 February 2005New secretary appointed (2 pages)
23 February 2005Secretary resigned (1 page)
23 February 2005Secretary resigned (1 page)
23 February 2005New secretary appointed (2 pages)
22 February 2005Registered office changed on 22/02/05 from: phoenix house christopher martin road basildon essex SS14 3EZ (1 page)
22 February 2005Registered office changed on 22/02/05 from: phoenix house christopher martin road basildon essex SS14 3EZ (1 page)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
7 December 2004Director resigned (1 page)
7 December 2004Registered office changed on 07/12/04 from: 16 warrior square southend on sea essex SS1 2WS (1 page)
7 December 2004Registered office changed on 07/12/04 from: 16 warrior square southend on sea essex SS1 2WS (1 page)
7 December 2004Director resigned (1 page)
7 October 2004Annual return made up to 25/07/04 (3 pages)
7 October 2004Annual return made up to 25/07/04 (3 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
23 October 2003Annual return made up to 25/07/03 (3 pages)
23 October 2003Annual return made up to 25/07/03 (3 pages)
18 July 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
18 July 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
30 July 2002Annual return made up to 25/07/02 (3 pages)
30 July 2002Annual return made up to 25/07/02 (3 pages)
22 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
22 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
10 January 2002Secretary resigned (1 page)
10 January 2002Secretary resigned (1 page)
19 December 2001New secretary appointed (2 pages)
19 December 2001New secretary appointed (2 pages)
9 August 2001Annual return made up to 25/07/01 (3 pages)
9 August 2001Annual return made up to 25/07/01 (3 pages)
29 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
29 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
10 August 2000New secretary appointed (2 pages)
10 August 2000Annual return made up to 25/07/00
  • 363(287) ‐ Registered office changed on 10/08/00
(3 pages)
10 August 2000Secretary resigned (1 page)
10 August 2000Secretary resigned (1 page)
10 August 2000Annual return made up to 25/07/00
  • 363(287) ‐ Registered office changed on 10/08/00
(3 pages)
10 August 2000New secretary appointed (2 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
24 November 1999New secretary appointed (2 pages)
24 November 1999New secretary appointed (2 pages)
3 November 1999Secretary resigned (1 page)
3 November 1999Director resigned (1 page)
3 November 1999Director resigned (1 page)
3 November 1999Annual return made up to 25/07/99 (3 pages)
3 November 1999Secretary resigned (1 page)
3 November 1999Annual return made up to 25/07/99 (3 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
1 April 1999Registered office changed on 01/04/99 from: hull and company 22A st andrews road shoesburyness essex SS3 9HX (1 page)
1 April 1999Registered office changed on 01/04/99 from: hull and company 22A st andrews road shoesburyness essex SS3 9HX (1 page)
13 January 1999Director resigned (1 page)
13 January 1999Annual return made up to 25/07/98 (4 pages)
13 January 1999Director resigned (1 page)
13 January 1999Secretary's particulars changed;director's particulars changed (1 page)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
13 January 1999Secretary's particulars changed;director's particulars changed (1 page)
13 January 1999Annual return made up to 25/07/98 (4 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
11 September 1997Annual return made up to 25/07/97 (4 pages)
11 September 1997Annual return made up to 25/07/97 (4 pages)
30 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
30 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
3 August 1996Annual return made up to 25/07/96 (4 pages)
3 August 1996Annual return made up to 25/07/96 (4 pages)
22 February 1996Accounts for a small company made up to 31 July 1995 (7 pages)
22 February 1996Accounts for a small company made up to 31 July 1995 (7 pages)
14 August 1995Annual return made up to 25/07/95 (4 pages)
14 August 1995Annual return made up to 25/07/95 (4 pages)
9 August 1995New secretary appointed (2 pages)
9 August 1995New secretary appointed (2 pages)
9 August 1995Secretary resigned (2 pages)
9 August 1995Secretary resigned (2 pages)
26 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
26 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
11 April 1995New director appointed (2 pages)
11 April 1995New director appointed (2 pages)
28 March 1995Director resigned (2 pages)
28 March 1995Director resigned (2 pages)
25 July 1990Incorporation (20 pages)
25 July 1990Incorporation (20 pages)