Company NameGlenavon Lodge Limited
Company StatusActive
Company Number02531535
CategoryPrivate Limited Company
Incorporation Date16 August 1990(33 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameClaire Crivon
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2001(11 years, 3 months after company formation)
Appointment Duration22 years, 5 months
RoleSpeech & Language Therapist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Glenavon Lodge
Lansdowne Road
London
E18 2BE
Director NameMr Malcolm Richard Peet
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2004(13 years, 6 months after company formation)
Appointment Duration20 years, 2 months
RoleLandlord
Country of ResidenceEngland
Correspondence AddressOffice 4 Dorset House
Duke Street
Chelmsford
Essex
CM1 1TB
Secretary NameMalcolm Richard Peet
NationalityBritish
StatusCurrent
Appointed05 September 2006(16 years after company formation)
Appointment Duration17 years, 7 months
RoleProfessional Landlord
Correspondence AddressOffice 4 Dorset House
Duke Street
Chelmsford
Essex
CM1 1TB
Director NameMr Ian Paul Alan Maylin
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2013(22 years, 11 months after company formation)
Appointment Duration10 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressOffice 4 Dorset House
Duke Street
Chelmsford
Essex
CM1 1TB
Director NameMs Sheila Gopaulen
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2014(23 years, 8 months after company formation)
Appointment Duration9 years, 11 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressOffice 4 Dorset House
Duke Street
Chelmsford
Essex
CM1 1TB
Director NameDr Sherif Ghabina
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2015(24 years, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleDoctor
Country of ResidenceEngland
Correspondence AddressOffice 4 Dorset House
Duke Street
Chelmsford
Essex
CM1 1TB
Director NameMrs Louise Howell
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2021(30 years, 7 months after company formation)
Appointment Duration3 years
RoleProduct Governance Manager
Country of ResidenceEngland
Correspondence AddressOffice 4 Dorset House
Duke Street
Chelmsford
Essex
CM1 1TB
Director NameDr Ameya Deva
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(1 year after company formation)
Appointment Duration19 years, 4 months (resigned 06 January 2011)
RoleRetired Gp
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Glenavon Lodge
London
E18 2BE
Director NameDora Bertha Thomas
Date of BirthJuly 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(1 year after company formation)
Appointment Duration5 years, 3 months (resigned 06 December 1996)
RoleCompany Director
Correspondence AddressFlat 2 Glenavon Lodge
London
E18 2BE
Director NameDacia Stevens
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(1 year after company formation)
Appointment Duration12 years, 6 months (resigned 18 February 2004)
RoleTeacher (Principal)
Correspondence AddressFlat 5 Glenavon Lodge
London
E18 2BE
Director NameJack Ellison Collins
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(1 year after company formation)
Appointment Duration21 years, 5 months (resigned 05 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Glenavon Lodge
London
E18 2BE
Director NameAnne Bass
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(1 year after company formation)
Appointment Duration10 years, 3 months (resigned 01 December 2001)
RoleCompany Director
Correspondence AddressFlat 1 Glenavon Lodge
London
E18 2BE
Director NameMichael Hugh Gordon Baldwin
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 22 March 1993)
RoleGroup Manager
Correspondence AddressFlat 4 Glenavon Lodge
London
E18 2BE
Secretary NameAnne Bass
NationalityBritish
StatusResigned
Appointed16 August 1991(1 year after company formation)
Appointment Duration1 year (resigned 16 August 1992)
RoleCompany Director
Correspondence AddressFlat 1 Glenavon Lodge
London
E18 2BE
Secretary NameJoyce Lilian Baldwin
NationalityBritish
StatusResigned
Appointed16 August 1992(2 years after company formation)
Appointment Duration11 months, 1 week (resigned 22 July 1993)
RoleCompany Director
Correspondence AddressFlat 4 Glenavon Lodge
Landsdowne Road
South Woodford
London
E18 2BE
Director NameFredric Shaw
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(2 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 28 October 2005)
RoleCompany Director
Correspondence Address4 Glenavon Lodge
Lansdowne Road
South Woodford
London
E18 2BE
Secretary NameBeryl Marlene Shaw
NationalityBritish
StatusResigned
Appointed22 July 1993(2 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 28 October 2005)
RoleCompany Director
Correspondence Address4 Glenavon Lodge
Lansdowne Road
South Woodford
London
E18 2BE
Director NameLillian Shanks
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(6 years, 3 months after company formation)
Appointment Duration17 years (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Glenavon Lodge
Lansdowne Road
London
E18 2BE
Secretary NameClaire Crivon
NationalityBritish
StatusResigned
Appointed28 October 2005(15 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 September 2006)
RoleSpeech Therapist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Glenavon Lodge
Lansdowne Road
London
E18 2BE
Director NameViolet Mary Tribe
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2006(15 years, 7 months after company formation)
Appointment Duration9 years (resigned 25 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Glenavon Lodge
Lansdowne Road South Woodford
London
E18 2BE
Director NameDr Rebecca Foulds
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2012(21 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 September 2015)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressSpriggs Farm Willingale Road
Norton Heath
Essex
CM5 0QH
Director NameMiss Victoria Elizabeth Allen
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(25 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 06 March 2021)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressOffice 4 Dorset House
Duke Street
Chelmsford
Essex
CM1 1TB

Location

Registered AddressOffice 4 Dorset House
Duke Street
Chelmsford
Essex
CM1 1TB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Ian Maylin
16.67%
Ordinary
1 at £1Malcolm Richard Peet
16.67%
Ordinary
1 at £1Mrs Claire Crivon
16.67%
Ordinary
1 at £1S. Ghabina & Mrs H. Kanona
16.67%
Ordinary
1 at £1Saul Foulds & Rebecca Foulds
16.67%
Ordinary
1 at £1Sheila Gopaulen
16.67%
Ordinary

Financials

Year2014
Turnover£6,915
Net Worth£10,652
Cash£10,779
Current Liabilities£1,100

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 Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months from now)

Filing History

21 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
21 August 2023Director's details changed for Dr Sherif Ghabina on 22 July 2022 (2 pages)
21 August 2023Director's details changed for Dr Sherif Ghabina on 30 April 2023 (2 pages)
30 May 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
17 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
9 June 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
17 August 2021Confirmation statement made on 16 August 2021 with updates (4 pages)
7 June 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
3 April 2021Appointment of Mrs Louise Howell as a director on 2 April 2021 (2 pages)
8 March 2021Termination of appointment of Victoria Elizabeth Allen as a director on 6 March 2021 (1 page)
25 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
20 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
16 July 2020Secretary's details changed for Malcolm Richard Peet on 16 July 2020 (1 page)
16 July 2020Registered office address changed from Spriggs Farm Willingale Road Norton Heath Essex CM5 0QH to Office 4 Dorset House Duke Street Chelmsford Essex CM1 1TB on 16 July 2020 (1 page)
16 July 2020Director's details changed for Malcolm Richard Peet on 16 July 2020 (2 pages)
18 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
8 May 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
24 August 2017Notification of a person with significant control statement (2 pages)
24 August 2017Notification of a person with significant control statement (2 pages)
24 August 2017Withdrawal of a person with significant control statement on 24 August 2017 (2 pages)
24 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
24 August 2017Withdrawal of a person with significant control statement on 24 August 2017 (2 pages)
10 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
17 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
6 September 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
20 October 2015Appointment of Miss Victoria Elizabeth Allen as a director on 29 September 2015 (2 pages)
20 October 2015Appointment of Miss Victoria Elizabeth Allen as a director on 29 September 2015 (2 pages)
9 October 2015Termination of appointment of Rebecca Foulds as a director on 29 September 2015 (1 page)
9 October 2015Termination of appointment of Rebecca Foulds as a director on 29 September 2015 (1 page)
31 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 6
(8 pages)
31 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 6
(8 pages)
25 June 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
25 June 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
24 June 2015Appointment of Dr Sherif Ghabina as a director on 25 March 2015 (2 pages)
24 June 2015Appointment of Dr Sherif Ghabina as a director on 25 March 2015 (2 pages)
14 June 2015Termination of appointment of Violet Mary Tribe as a director on 25 March 2015 (1 page)
14 June 2015Termination of appointment of Violet Mary Tribe as a director on 25 March 2015 (1 page)
29 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 6
(9 pages)
29 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 6
(9 pages)
15 August 2014Termination of appointment of Lillian Shanks as a director on 20 December 2013 (1 page)
15 August 2014Termination of appointment of Lillian Shanks as a director on 20 December 2013 (1 page)
19 May 2014Appointment of Ms Sheila Gopaulen as a director (2 pages)
19 May 2014Appointment of Ms Sheila Gopaulen as a director (2 pages)
9 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 6
(9 pages)
16 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 6
(9 pages)
19 July 2013Appointment of Mr Ian Paul Alan Maylin as a director (2 pages)
19 July 2013Appointment of Mr Ian Paul Alan Maylin as a director (2 pages)
7 May 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
7 May 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
8 February 2013Termination of appointment of Jack Collins as a director (1 page)
8 February 2013Termination of appointment of Jack Collins as a director (1 page)
17 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (10 pages)
17 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (10 pages)
1 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 April 2012Appointment of Dr Rebecca Foulds as a director (2 pages)
17 April 2012Appointment of Dr Rebecca Foulds as a director (2 pages)
5 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (9 pages)
5 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (9 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 January 2011Termination of appointment of Ameya Deva as a director (2 pages)
19 January 2011Termination of appointment of Ameya Deva as a director (2 pages)
23 August 2010Director's details changed for Lillian Shanks on 16 August 2010 (2 pages)
23 August 2010Director's details changed for Jack Ellison Collins on 16 August 2010 (2 pages)
23 August 2010Director's details changed for Violet Mary Tribe on 16 August 2010 (2 pages)
23 August 2010Director's details changed for Violet Mary Tribe on 16 August 2010 (2 pages)
23 August 2010Director's details changed for Dr Ameya Deva on 16 August 2010 (2 pages)
23 August 2010Director's details changed for Claire Crivon on 16 August 2010 (2 pages)
23 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (10 pages)
23 August 2010Director's details changed for Claire Crivon on 16 August 2010 (2 pages)
23 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (10 pages)
23 August 2010Director's details changed for Jack Ellison Collins on 16 August 2010 (2 pages)
23 August 2010Director's details changed for Lillian Shanks on 16 August 2010 (2 pages)
23 August 2010Director's details changed for Dr Ameya Deva on 16 August 2010 (2 pages)
15 June 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
15 June 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
1 December 2009Secretary's details changed for Malcolm Richard Peet on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Honeysuckle Cottage Beggar Hill Fryerning, Ingatestone Essex CM4 0PQ England on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Honeysuckle Cottage Beggar Hill Fryerning, Ingatestone Essex CM4 0PQ England on 1 December 2009 (1 page)
1 December 2009Director's details changed for Malcolm Richard Peet on 1 December 2009 (2 pages)
1 December 2009Registered office address changed from Honeysuckle Cottage Beggar Hill Fryerning, Ingatestone Essex CM4 0PQ England on 1 December 2009 (1 page)
1 December 2009Secretary's details changed for Malcolm Richard Peet on 1 December 2009 (1 page)
1 December 2009Director's details changed for Malcolm Richard Peet on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Malcolm Richard Peet on 1 December 2009 (2 pages)
1 December 2009Secretary's details changed for Malcolm Richard Peet on 1 December 2009 (1 page)
14 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
14 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
19 August 2009Location of register of members (1 page)
19 August 2009Location of register of members (1 page)
19 August 2009Registered office changed on 19/08/2009 from chamerew cottage 18A hamilton gardens hockley essex SS5 5BU (1 page)
19 August 2009Registered office changed on 19/08/2009 from chamerew cottage 18A hamilton gardens hockley essex SS5 5BU (1 page)
18 August 2009Return made up to 16/08/09; full list of members (6 pages)
18 August 2009Return made up to 16/08/09; full list of members (6 pages)
29 August 2008Return made up to 16/08/08; full list of members (6 pages)
29 August 2008Return made up to 16/08/08; full list of members (6 pages)
8 May 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
8 May 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
28 August 2007Return made up to 16/08/07; full list of members (4 pages)
28 August 2007Return made up to 16/08/07; full list of members (4 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 September 2006Secretary resigned (1 page)
6 September 2006New secretary appointed (1 page)
6 September 2006Director's particulars changed (1 page)
6 September 2006Director's particulars changed (1 page)
6 September 2006Return made up to 16/08/06; full list of members (4 pages)
6 September 2006Return made up to 16/08/06; full list of members (4 pages)
6 September 2006Director's particulars changed (1 page)
6 September 2006Location of register of members (1 page)
6 September 2006New secretary appointed (1 page)
6 September 2006Location of register of members (1 page)
6 September 2006Director's particulars changed (1 page)
6 September 2006Director's particulars changed (1 page)
6 September 2006Secretary resigned (1 page)
6 September 2006Director's particulars changed (1 page)
24 May 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
24 May 2006Total exemption small company accounts made up to 31 August 2005 (2 pages)
24 May 2006Total exemption small company accounts made up to 31 August 2005 (2 pages)
24 May 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
15 March 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
15 March 2006Registered office changed on 15/03/06 from: flat NO4 glenavon lodge lansdowne road south woodford london E18 2BE (1 page)
15 March 2006Registered office changed on 15/03/06 from: flat NO4 glenavon lodge lansdowne road south woodford london E18 2BE (1 page)
15 March 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
7 December 2005New secretary appointed (2 pages)
7 December 2005Director resigned (1 page)
7 December 2005Secretary resigned (1 page)
7 December 2005Director resigned (1 page)
7 December 2005New secretary appointed (2 pages)
7 December 2005Secretary resigned (1 page)
26 August 2005Return made up to 16/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 August 2005Return made up to 16/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
14 September 2004New director appointed (2 pages)
14 September 2004Return made up to 16/08/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
14 September 2004New director appointed (2 pages)
14 September 2004Return made up to 16/08/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
30 August 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 August 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
23 March 2003New director appointed (2 pages)
23 March 2003New director appointed (2 pages)
23 March 2003Return made up to 16/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 March 2003Return made up to 16/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
3 July 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
3 July 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
2 November 2001Return made up to 16/08/01; full list of members (10 pages)
2 November 2001Return made up to 16/08/01; full list of members (10 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
16 October 2000Return made up to 16/08/00; full list of members (10 pages)
16 October 2000Return made up to 16/08/00; full list of members (10 pages)
2 May 2000Accounts for a small company made up to 31 August 1999 (3 pages)
2 May 2000Accounts for a small company made up to 31 August 1999 (3 pages)
30 November 1999Return made up to 16/08/99; no change of members (6 pages)
30 November 1999Return made up to 16/08/99; no change of members (6 pages)
4 May 1999Accounts for a small company made up to 31 August 1998 (4 pages)
4 May 1999Accounts for a small company made up to 31 August 1998 (4 pages)
29 October 1998Return made up to 16/08/98; no change of members (6 pages)
29 October 1998Return made up to 16/08/98; no change of members (6 pages)
1 April 1998Accounts for a small company made up to 31 August 1997 (4 pages)
1 April 1998Accounts for a small company made up to 31 August 1997 (4 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
24 November 1997Return made up to 16/08/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 November 1997Return made up to 16/08/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 July 1997Accounts for a small company made up to 31 August 1996 (4 pages)
4 July 1997Accounts for a small company made up to 31 August 1996 (4 pages)
5 September 1996Return made up to 16/08/96; no change of members (6 pages)
5 September 1996Return made up to 16/08/96; no change of members (6 pages)
2 July 1996Full accounts made up to 31 August 1995 (7 pages)
2 July 1996Full accounts made up to 31 August 1995 (7 pages)
10 October 1995Return made up to 16/08/95; no change of members (6 pages)
10 October 1995Return made up to 16/08/95; no change of members (6 pages)
29 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
29 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
16 August 1990Incorporation (9 pages)
16 August 1990Incorporation (9 pages)