Company NameThurlby House Limited
DirectorsPatrick Forrester and Dipa Tailor
Company StatusActive
Company Number02995206
CategoryPrivate Limited Company
Incorporation Date28 November 1994(29 years, 5 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 NameMr Patrick Forrester
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2021(26 years, 4 months after company formation)
Appointment Duration3 years
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address20 London Road
Grays
RM17 5XY
Director NameMs Dipa Tailor
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2022(27 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 London Road
Grays
RM17 5XY
Secretary NameAttwood Property Services Limited (Corporation)
StatusCurrent
Appointed01 March 2018(23 years, 3 months after company formation)
Appointment Duration6 years, 1 month
Correspondence Address20 London Road
Grays
RM17 5XY
Director NameElaine Watts
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(same day as company formation)
RoleFinancial Controller
Correspondence Address13 Saint James Gardens
Little Heath
Romford
Essex
RM6 5RY
Director NameManfred Mai
Date of BirthNovember 1946 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed28 November 1994(same day as company formation)
RoleCatering Manager
Country of ResidenceEngland
Correspondence AddressFlat 7 Thurlby House
Chigwell Road
Woodford Green
Essex
IG8 8AR
Secretary NameElaine Watts
NationalityBritish
StatusResigned
Appointed28 November 1994(same day as company formation)
RoleFinancial Controller
Correspondence Address13 Saint James Gardens
Little Heath
Romford
Essex
RM6 5RY
Director NameHazel Ann Massey
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(7 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 July 2004)
RoleBook Keeper
Correspondence AddressFlat 3 Thurlby House
Thurlby Close
Woodford Green
Essex
IG8 8AR
Secretary NameHazel Ann Massey
NationalityBritish
StatusResigned
Appointed01 June 2002(7 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 July 2004)
RoleBook Keeper
Correspondence AddressFlat 3 Thurlby House
Thurlby Close
Woodford Green
Essex
IG8 8AR
Director NameJoanna Tracy Taylor
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(9 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 August 2007)
RoleBusiness Analyst
Correspondence Address2 Thurlby House
Thurlby Close
Woodford Green
Essex
IG8 8AR
Secretary NameMr Peter Brown
NationalityBritish
StatusResigned
Appointed19 July 2004(9 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Priory Avenue
Chingford
London
E4 8AD
Director NameChristopher Rutherford
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(12 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 April 2011)
RoleFleet Manager
Country of ResidenceEngland
Correspondence AddressFlat 5 Thurlby House
Thurlby Close
Woodford Green
Essex
IG8 8AR
Director NameMr Bradley Saul Carson
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(17 years after company formation)
Appointment Duration10 years (resigned 09 December 2021)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address5 Thurlby House
Thurlby Close
Woodford Green
Essex
IG8 8AR
Director NameMr Jeffrey Alfred Johnson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed22 December 2011(17 years after company formation)
Appointment Duration2 years (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Thurlby House
Chigwell Road
Woodford Bridge
Essex
Secretary NameMrs Margaret Lucy Taylor
StatusResigned
Appointed05 January 2015(20 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 08 September 2017)
RoleCompany Director
Correspondence Address19 Sun Street
Waltham Abbey
Essex
EN9 1ER
Director NameMr David Andrew Livie
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(22 years after company formation)
Appointment Duration9 months, 1 week (resigned 06 September 2017)
RoleHead Of School/Head Of Early Years
Country of ResidenceEngland
Correspondence Address19 Sun Street
Waltham Abbey
Essex
EN9 1ER
Director NameMiss Joanne Rachel Britto
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2017(22 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 December 2021)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Chigwell Road
Woodford Green
IG8 8AR
Director NameDr Muhammad Imran Yahya
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2021(26 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 July 2022)
RoleDoctor
Country of ResidenceEngland
Correspondence Address20 London Road
Grays
RM17 5XY
Secretary NameMontalt Management Ltd., (Corporation)
StatusResigned
Appointed01 January 2013(18 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 February 2013)
Correspondence Address76 Wood Street
London
E17 3HX
Secretary NameSeeme Group Limited (Corporation)
StatusResigned
Appointed08 January 2013(18 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 December 2013)
Correspondence AddressLinks House 111a Main Road
Gidea Park
Essex
RM2 5EL
Secretary NameISEC Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 January 2014(19 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 15 December 2014)
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN

Location

Registered Address20 London Road
Grays
RM17 5XY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£17,700
Net Worth£2,720
Cash£3,893
Current Liabilities£5,381

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

20 February 2024Total exemption full accounts made up to 31 December 2023 (7 pages)
9 March 2023Confirmation statement made on 9 March 2023 with updates (4 pages)
14 February 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
24 August 2022Termination of appointment of Muhammad Imran Yahya as a director on 11 July 2022 (1 page)
5 May 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
9 March 2022Confirmation statement made on 9 March 2022 with updates (4 pages)
12 January 2022Appointment of Ms Dipa Tailor as a director on 12 January 2022 (2 pages)
15 December 2021Termination of appointment of Joanne Rachel Britto as a director on 9 December 2021 (1 page)
15 December 2021Termination of appointment of Bradley Saul Carson as a director on 9 December 2021 (1 page)
15 June 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
27 April 2021Notification of a person with significant control statement (2 pages)
26 April 2021Appointment of Mr Muhammad Imran Yahya as a director on 26 April 2021 (2 pages)
26 April 2021Cessation of Bradley Saul Carson as a person with significant control on 26 April 2021 (1 page)
15 April 2021Appointment of Mr Patrick Forrester as a director on 15 April 2021 (2 pages)
9 March 2021Confirmation statement made on 9 March 2021 with updates (4 pages)
24 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
9 March 2020Confirmation statement made on 9 March 2020 with updates (4 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
13 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
9 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
1 March 2018Appointment of Attwood Property Services Limited as a secretary on 1 March 2018 (2 pages)
1 March 2018Registered office address changed from 19 Sun Street Waltham Abbey Essex EN9 1ER to 20 London Road Grays RM17 5XY on 1 March 2018 (1 page)
8 September 2017Termination of appointment of Margaret Lucy Taylor as a secretary on 8 September 2017 (1 page)
8 September 2017Termination of appointment of Margaret Lucy Taylor as a secretary on 8 September 2017 (1 page)
7 September 2017Termination of appointment of David Andrew Livie as a director on 6 September 2017 (1 page)
7 September 2017Termination of appointment of David Andrew Livie as a director on 6 September 2017 (1 page)
7 August 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
27 April 2017Appointment of Miss Joanne Rachel Britto as a director on 24 April 2017 (2 pages)
27 April 2017Appointment of Miss Joanne Rachel Britto as a director on 24 April 2017 (2 pages)
28 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
30 November 2016Appointment of Mr David Andrew Livie as a director on 30 November 2016 (2 pages)
30 November 2016Appointment of Mr David Andrew Livie as a director on 30 November 2016 (2 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 11
(4 pages)
6 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 11
(4 pages)
18 January 2016Termination of appointment of Manfred Mai as a director on 31 December 2015 (1 page)
18 January 2016Termination of appointment of Manfred Mai as a director on 31 December 2015 (1 page)
7 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 11
(5 pages)
3 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 11
(5 pages)
3 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 11
(5 pages)
22 January 2015Appointment of Mrs Margaret Lucy Taylor as a secretary on 5 January 2015 (2 pages)
22 January 2015Appointment of Mrs Margaret Lucy Taylor as a secretary on 5 January 2015 (2 pages)
22 January 2015Appointment of Mrs Margaret Lucy Taylor as a secretary on 5 January 2015 (2 pages)
9 January 2015Registered office address changed from 5 Thurlby House Chigwell Road Woodford Green Essex IG8 8AR England to 19 Sun Street Waltham Abbey Essex EN9 1ER on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 5 Thurlby House Chigwell Road Woodford Green Essex IG8 8AR England to 19 Sun Street Waltham Abbey Essex EN9 1ER on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 5 Thurlby House Chigwell Road Woodford Green Essex IG8 8AR England to 19 Sun Street Waltham Abbey Essex EN9 1ER on 9 January 2015 (1 page)
16 December 2014Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN England to 5 Thurlby House Chigwell Road Woodford Green Essex IG8 8AR on 16 December 2014 (1 page)
16 December 2014Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN England to 5 Thurlby House Chigwell Road Woodford Green Essex IG8 8AR on 16 December 2014 (1 page)
15 December 2014Termination of appointment of Isec Secretarial Services Limited as a secretary on 15 December 2014 (1 page)
15 December 2014Termination of appointment of Isec Secretarial Services Limited as a secretary on 15 December 2014 (1 page)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
31 July 2014Registered office address changed from 7 Thurlby House Chigwell Road Woodford Bridge Essex to Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 31 July 2014 (1 page)
31 July 2014Registered office address changed from 7 Thurlby House Chigwell Road Woodford Bridge Essex to Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 31 July 2014 (1 page)
24 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 11
(6 pages)
24 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 11
(6 pages)
24 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 11
(6 pages)
15 January 2014Appointment of Isec Secretarial Services Limited as a secretary (2 pages)
15 January 2014Appointment of Isec Secretarial Services Limited as a secretary (2 pages)
14 January 2014Termination of appointment of Seeme Group Limited as a secretary (1 page)
14 January 2014Registered office address changed from Links House 111a Main Road Gidea Park Essex RM2 5EL on 14 January 2014 (1 page)
14 January 2014Termination of appointment of Seeme Group Limited as a secretary (1 page)
14 January 2014Termination of appointment of Jeffrey Johnson as a director (1 page)
14 January 2014Termination of appointment of Jeffrey Johnson as a director (1 page)
14 January 2014Registered office address changed from Links House 111a Main Road Gidea Park Essex RM2 5EL on 14 January 2014 (1 page)
28 November 2013Current accounting period extended from 28 November 2013 to 31 December 2013 (3 pages)
28 November 2013Current accounting period extended from 28 November 2013 to 31 December 2013 (3 pages)
25 July 2013Total exemption full accounts made up to 30 November 2012 (12 pages)
25 July 2013Total exemption full accounts made up to 30 November 2012 (12 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
1 March 2013Termination of appointment of Montalt Management Ltd., as a secretary (1 page)
1 March 2013Termination of appointment of Montalt Management Ltd., as a secretary (1 page)
17 January 2013Appointment of Seeme Group Limited as a secretary (3 pages)
17 January 2013Registered office address changed from 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 17 January 2013 (2 pages)
17 January 2013Appointment of Seeme Group Limited as a secretary (3 pages)
17 January 2013Registered office address changed from 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 17 January 2013 (2 pages)
9 January 2013Appointment of Montalt Management Ltd., as a secretary (2 pages)
9 January 2013Appointment of Montalt Management Ltd., as a secretary (2 pages)
4 January 2013Director's details changed for Manfred Mai on 4 January 2013 (2 pages)
4 January 2013Director's details changed for Manfred Mai on 4 January 2013 (2 pages)
4 January 2013Director's details changed for Manfred Mai on 4 January 2013 (2 pages)
4 January 2013Termination of appointment of Peter Brown as a secretary (1 page)
4 January 2013Termination of appointment of Peter Brown as a secretary (1 page)
21 December 2012Termination of appointment of Christopher Rutherford as a director (1 page)
21 December 2012Appointment of Mr Bradley Saul Carson as a director (2 pages)
21 December 2012Termination of appointment of Christopher Rutherford as a director (1 page)
21 December 2012Appointment of Mr Bradley Saul Carson as a director (2 pages)
3 April 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
15 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
2 February 2012Appointment of Mr Jeffrey Alfred Johnson as a director (2 pages)
2 February 2012Appointment of Mr Jeffrey Alfred Johnson as a director (2 pages)
5 May 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
5 May 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
16 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
21 May 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
21 May 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
25 March 2010Director's details changed for Manfred Mai on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (8 pages)
25 March 2010Director's details changed for Christopher Rutherford on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Christopher Rutherford on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (8 pages)
25 March 2010Director's details changed for Manfred Mai on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (8 pages)
1 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
1 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
16 March 2009Return made up to 09/03/09; full list of members (8 pages)
16 March 2009Return made up to 09/03/09; full list of members (8 pages)
24 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
24 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
16 July 2008Director appointed christopher rutherford (2 pages)
16 July 2008Director appointed christopher rutherford (2 pages)
20 March 2008Return made up to 09/03/08; change of members
  • 363(288) ‐ Director resigned
(7 pages)
20 March 2008Return made up to 09/03/08; change of members
  • 363(288) ‐ Director resigned
(7 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
30 March 2007Return made up to 09/03/07; full list of members (11 pages)
30 March 2007Return made up to 09/03/07; full list of members (11 pages)
2 November 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
2 November 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
29 March 2006Return made up to 09/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 March 2006Return made up to 09/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 August 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
1 August 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
16 March 2005Return made up to 09/03/05; full list of members (11 pages)
16 March 2005Return made up to 09/03/05; full list of members (11 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
26 July 2004Secretary resigned;director resigned (1 page)
26 July 2004New secretary appointed (2 pages)
26 July 2004New secretary appointed (2 pages)
26 July 2004Secretary resigned;director resigned (1 page)
26 July 2004Registered office changed on 26/07/04 from: flat 3 thurlby house thurlby close woodford green essex IG8 8AR (1 page)
26 July 2004Registered office changed on 26/07/04 from: flat 3 thurlby house thurlby close woodford green essex IG8 8AR (1 page)
9 June 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
9 June 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
16 March 2004Return made up to 09/03/04; full list of members (11 pages)
16 March 2004Return made up to 09/03/04; full list of members (11 pages)
23 July 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
23 July 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
28 March 2003Return made up to 09/03/03; full list of members (11 pages)
28 March 2003Return made up to 09/03/03; full list of members (11 pages)
2 June 2002Registered office changed on 02/06/02 from: 13 st james gardens little heath romford RM6 5RY (1 page)
2 June 2002New secretary appointed;new director appointed (2 pages)
2 June 2002Secretary resigned;director resigned (1 page)
2 June 2002Secretary resigned;director resigned (1 page)
2 June 2002Registered office changed on 02/06/02 from: 13 st james gardens little heath romford RM6 5RY (1 page)
2 June 2002New secretary appointed;new director appointed (2 pages)
19 March 2002Return made up to 09/03/02; full list of members (10 pages)
19 March 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
19 March 2002Return made up to 09/03/02; full list of members (10 pages)
19 March 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
19 March 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
19 March 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
19 March 2001Return made up to 09/03/01; full list of members (10 pages)
19 March 2001Return made up to 09/03/01; full list of members (10 pages)
1 November 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
1 November 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
1 November 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
1 November 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
30 August 2000Registered office changed on 30/08/00 from: thurlby house chigwell road woodford bridge essex IG8 8AR (1 page)
30 August 2000Registered office changed on 30/08/00 from: thurlby house chigwell road woodford bridge essex IG8 8AR (1 page)
24 March 1999Return made up to 09/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 1999Accounts for a dormant company made up to 30 November 1998 (1 page)
24 March 1999Accounts for a dormant company made up to 30 November 1998 (1 page)
24 March 1999Return made up to 09/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 1998Return made up to 28/11/97; no change of members (4 pages)
20 April 1998Return made up to 28/11/97; no change of members (4 pages)
20 January 1998Accounts for a dormant company made up to 30 November 1997 (1 page)
20 January 1998Accounts for a dormant company made up to 30 November 1997 (1 page)
26 September 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
26 September 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
2 December 1996Return made up to 28/11/96; no change of members (4 pages)
2 December 1996Return made up to 28/11/96; no change of members (4 pages)
5 August 1996Accounts for a dormant company made up to 30 November 1995 (1 page)
5 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 August 1996Accounts for a dormant company made up to 30 November 1995 (1 page)
10 January 1996Return made up to 28/11/95; full list of members (6 pages)
10 January 1996Return made up to 28/11/95; full list of members (6 pages)
9 January 1995Accounting reference date notified as 28/11 (1 page)
9 January 1995Accounting reference date notified as 28/11 (1 page)
28 November 1994Incorporation (21 pages)
28 November 1994Incorporation (21 pages)