Company Name17 Clarendon Road Management Company Limited
Company StatusActive
Company Number01934641
CategoryPrivate Limited Company
Incorporation Date30 July 1985(38 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMs Patricia Margaret Sherlock
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2011(25 years, 11 months after company formation)
Appointment Duration12 years, 8 months
RoleRetired Librarian
Country of ResidenceEngland
Correspondence AddressFlat 3 17 Clarendon Road
London
Middlesex
W11 4JB
Director NameMr Albrecht Stewen
Date of BirthJune 1966 (Born 57 years ago)
NationalityGerman
StatusCurrent
Appointed28 April 2015(29 years, 9 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Slaters Court Princess Street
Knutsford
WA16 6BW
Director NameHarrison James Probert
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2017(32 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleInvestment Bank Trader
Country of ResidenceEngland
Correspondence AddressFlat 1, 17 Clarendon Road
London
W11 4JB
Director NameMs Eleni Rochat
Date of BirthAugust 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2023(38 years, 2 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 17 Clarendon Road
London
W11 4JB
Director NameDavid Richard Hinde
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(6 years, 5 months after company formation)
Appointment Duration12 months (resigned 31 December 1992)
RoleBanker
Correspondence AddressFlat 2
17 Clarendon Road
London
W11 4JB
Director NameMs Patricia Margaret Sherlock
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(6 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 April 1996)
RoleLibrarian
Country of ResidenceEngland
Correspondence AddressFlat 3 17 Clarendon Road
London
W11 4JB
Director NameEdward Ryder Watson Whalley
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(6 years, 5 months after company formation)
Appointment Duration4 years (resigned 20 January 1996)
RoleRetired
Correspondence Address17 Clarendon Road
London
W11 4JB
Secretary NameRosemary Jill Hinde
NationalityBritish
StatusResigned
Appointed03 January 1992(6 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 October 1996)
RoleCompany Director
Correspondence AddressFlat 2 17 Clarendon Road
London
W11 4JB
Director NameRosemary Jill Hinde
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 November 1999)
RoleSecretary
Correspondence AddressFlat 2 17 Clarendon Road
London
W11 4JB
Director NameAndrew Michael Henley
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(10 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 September 1996)
RoleBarrister
Correspondence AddressFlat 4 17 Clarendon Road
London
W11 4JB
Secretary NameMs Patricia Margaret Sherlock
NationalityBritish
StatusResigned
Appointed25 January 1996(10 years, 6 months after company formation)
Appointment Duration3 months (resigned 25 April 1996)
RoleW11 4jb
Country of ResidenceEngland
Correspondence AddressFlat 3 17 Clarendon Road
London
W11 4JB
Secretary NameAndrew Michael Henley
NationalityBritish
StatusResigned
Appointed25 April 1996(10 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 September 1996)
RoleBarrister
Correspondence AddressFlat 4 17 Clarendon Road
London
W11 4JB
Director NameMiss Caroline Claire Horner
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(11 years, 2 months after company formation)
Appointment Duration20 years, 11 months (resigned 24 August 2017)
RoleCostume Designer
Country of ResidenceEngland
Correspondence AddressFlat 1
17 Clarendon Road
London
W11 4JB
Director NameMr Michael John Boyd Webster
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(11 years, 3 months after company formation)
Appointment Duration16 years, 7 months (resigned 12 June 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMoor Cottage
The Common
Berkhamsted
Hertfordshire
HP4 2QF
Secretary NameMr Michael John Boyd Webster
NationalityBritish
StatusResigned
Appointed29 October 1996(11 years, 3 months after company formation)
Appointment Duration16 years, 7 months (resigned 12 June 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMoor Cottage
The Common
Berkhamsted
Hertfordshire
HP4 2QF
Director NameMr Christopher Michael Fraser Campbell-Birkett
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(14 years, 3 months after company formation)
Appointment Duration16 years, 4 months (resigned 28 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRockbank Mugdock Road
Milngavie
Glasgow
G62 8PB
Scotland
Director NameMrs Penelope Kathleen Webster
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(27 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 March 2015)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressMoor Cottage The Common
Potten End
Berkhamsted
Herts
HP4 2QF
Secretary NameMrs Penelope Kathleen Webster
StatusResigned
Appointed12 June 2013(27 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 March 2015)
RoleCompany Director
Correspondence AddressMoor Cottage The Common
Potten End
Berkhamsted
Hertfordshire
HP4 2QF
Director NameMr Christian Pierre Rochat
Date of BirthJune 1960 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed30 March 2016(30 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 25 September 2023)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address82 Palace Gardens Terrace
London
W8 4RS

Location

Registered Address3 Slaters Court
Princess Street
Knutsford
WA16 6BW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Caroline Claire Horner
25.00%
Ordinary
1 at £1Christopher Michael Fraser Campbell-birkett
25.00%
Ordinary
1 at £1Christopher William Booth Brown & Penelope Kathleen Webster
25.00%
Ordinary
1 at £1Patricia Margaret Sherlock
25.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£13,863
Current Liabilities£15,123

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return3 January 2024 (2 months, 3 weeks ago)
Next Return Due17 January 2025 (9 months, 3 weeks from now)

Filing History

22 November 2023Termination of appointment of Christian Pierre Rochat as a director on 25 September 2023 (1 page)
22 November 2023Appointment of Ms Eleni Rochat as a director on 25 September 2023 (2 pages)
27 September 2023Micro company accounts made up to 30 September 2022 (3 pages)
27 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 30 September 2021 (3 pages)
6 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
11 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
7 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
30 September 2020Director's details changed for Mr Albrecht Stewen on 29 September 2020 (2 pages)
30 September 2020Registered office address changed from 136 Kensington Church Street London W8 4BH to 3 Slaters Court Princess Street Knutsford WA16 6BW on 30 September 2020 (1 page)
30 September 2020Director's details changed for Harrison James Probert on 29 September 2020 (2 pages)
19 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
6 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
8 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
9 July 2018Total exemption full accounts made up to 30 September 2017 (14 pages)
26 February 2018Termination of appointment of Caroline Claire Horner as a director on 24 August 2017 (1 page)
26 February 2018Confirmation statement made on 3 January 2018 with updates (5 pages)
17 November 2017Appointment of Harrison James Probert as a director on 25 August 2017 (2 pages)
17 November 2017Appointment of Harrison James Probert as a director on 25 August 2017 (2 pages)
19 April 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
19 April 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
26 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
20 July 2016Appointment of Mr Christian Pierre Rochat as a director on 30 March 2016 (2 pages)
20 July 2016Appointment of Mr Christian Pierre Rochat as a director on 30 March 2016 (2 pages)
14 July 2016Termination of appointment of Christopher Michael Fraser Campbell-Birkett as a director on 28 March 2016 (1 page)
14 July 2016Termination of appointment of Christopher Michael Fraser Campbell-Birkett as a director on 28 March 2016 (1 page)
5 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
26 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 4
(7 pages)
26 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 4
(7 pages)
5 August 2015Consolidation of shares on 28 April 2015 (5 pages)
5 August 2015Consolidation of shares on 28 April 2015 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 June 2015Appointment of Mr Albrecht Stewen as a director on 28 April 2015 (2 pages)
8 June 2015Appointment of Mr Albrecht Stewen as a director on 28 April 2015 (2 pages)
6 April 2015Termination of appointment of Penelope Kathleen Webster as a director on 6 March 2015 (1 page)
6 April 2015Termination of appointment of Patricia Margaret Sherlock as a director on 6 March 2015 (1 page)
6 April 2015Registered office address changed from Moor Cottage, the Common Berkhamsted Herts HP4 2QF Hp4 2 Qf to 136 Kensington Church Street London W8 4BH on 6 April 2015 (1 page)
6 April 2015Termination of appointment of Penelope Kathleen Webster as a secretary on 6 March 2015 (1 page)
6 April 2015Termination of appointment of Penelope Kathleen Webster as a secretary on 6 March 2015 (1 page)
6 April 2015Registered office address changed from Moor Cottage, the Common Berkhamsted Herts HP4 2QF Hp4 2 Qf to 136 Kensington Church Street London W8 4BH on 6 April 2015 (1 page)
6 April 2015Registered office address changed from Moor Cottage, the Common Berkhamsted Herts HP4 2QF Hp4 2 Qf to 136 Kensington Church Street London W8 4BH on 6 April 2015 (1 page)
6 April 2015Termination of appointment of Penelope Kathleen Webster as a director on 6 March 2015 (1 page)
6 April 2015Director's details changed for Ms Patricia Margaret Sherlock on 6 April 2015 (2 pages)
6 April 2015Termination of appointment of Penelope Kathleen Webster as a secretary on 6 March 2015 (1 page)
6 April 2015Director's details changed for Ms Patricia Margaret Sherlock on 6 April 2015 (2 pages)
6 April 2015Termination of appointment of Penelope Kathleen Webster as a director on 6 March 2015 (1 page)
6 April 2015Termination of appointment of Patricia Margaret Sherlock as a director on 6 March 2015 (1 page)
6 April 2015Director's details changed for Ms Patricia Margaret Sherlock on 6 April 2015 (2 pages)
6 April 2015Termination of appointment of Patricia Margaret Sherlock as a director on 6 March 2015 (1 page)
13 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 4
(9 pages)
13 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 4
(9 pages)
13 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 4
(9 pages)
29 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
20 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 4
(9 pages)
20 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 4
(9 pages)
20 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 4
(9 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 June 2013Termination of appointment of Michael Webster as a secretary (1 page)
14 June 2013Termination of appointment of Michael Webster as a director (1 page)
14 June 2013Appointment of Mrs Penelope Kathleen Webster as a director (2 pages)
14 June 2013Termination of appointment of Michael Webster as a secretary (1 page)
14 June 2013Appointment of Mrs Penelope Kathleen Webster as a secretary (2 pages)
14 June 2013Termination of appointment of Michael Webster as a director (1 page)
14 June 2013Appointment of Mrs Penelope Kathleen Webster as a secretary (2 pages)
14 June 2013Appointment of Mrs Penelope Kathleen Webster as a director (2 pages)
7 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (9 pages)
7 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (9 pages)
7 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (9 pages)
4 January 2013Director's details changed for Mr Christopher Michael Fraser Campbell-Birkett on 4 January 2013 (2 pages)
4 January 2013Director's details changed for Mr Christopher Michael Fraser Campbell-Birkett on 4 January 2013 (2 pages)
4 January 2013Director's details changed for Mr Christopher Michael Fraser Campbell-Birkett on 4 January 2013 (2 pages)
18 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (9 pages)
16 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (9 pages)
16 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (9 pages)
22 August 2011Appointment of Ms Patricia Margaret Sherlock as a director (2 pages)
22 August 2011Appointment of Ms Patricia Margaret Sherlock as a director (2 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (8 pages)
16 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (8 pages)
16 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (8 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (7 pages)
29 January 2010Director's details changed for Michael John Boyd Webster on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Patricia Margaret Sherlock on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Christopher Michael Fraser Campbell-Birkett on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Caroline Claire Horner on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Caroline Claire Horner on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Christopher Michael Fraser Campbell-Birkett on 28 January 2010 (2 pages)
29 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (7 pages)
29 January 2010Director's details changed for Patricia Margaret Sherlock on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Michael John Boyd Webster on 28 January 2010 (2 pages)
29 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (7 pages)
3 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
3 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
26 January 2009Return made up to 03/01/09; full list of members (5 pages)
26 January 2009Return made up to 03/01/09; full list of members (5 pages)
23 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
23 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
3 January 2008Return made up to 03/01/08; full list of members (3 pages)
3 January 2008Return made up to 03/01/08; full list of members (3 pages)
13 March 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
13 March 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
11 January 2007Location of debenture register (1 page)
11 January 2007Location of debenture register (1 page)
11 January 2007Location of register of members (1 page)
11 January 2007Registered office changed on 11/01/07 from: 17 clarendon road london W11 4JB (1 page)
11 January 2007Registered office changed on 11/01/07 from: moor cottage, the common berkhamsted herts HP4 2QF (1 page)
11 January 2007Return made up to 03/01/07; full list of members (3 pages)
11 January 2007Registered office changed on 11/01/07 from: 17 clarendon road london W11 4JB (1 page)
11 January 2007Return made up to 03/01/07; full list of members (3 pages)
11 January 2007Location of register of members (1 page)
11 January 2007Registered office changed on 11/01/07 from: moor cottage, the common berkhamsted herts HP4 2QF (1 page)
26 January 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
26 January 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
9 January 2006Return made up to 03/01/06; full list of members (9 pages)
9 January 2006Return made up to 03/01/06; full list of members (9 pages)
3 May 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
3 May 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
7 January 2005Return made up to 03/01/05; full list of members (9 pages)
7 January 2005Return made up to 03/01/05; full list of members (9 pages)
7 May 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
7 May 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
9 January 2004Return made up to 03/01/04; full list of members (9 pages)
9 January 2004Return made up to 03/01/04; full list of members (9 pages)
3 September 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
3 September 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
28 January 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 January 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 February 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
15 February 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
28 December 2001Return made up to 03/01/02; full list of members (8 pages)
28 December 2001Return made up to 03/01/02; full list of members (8 pages)
6 March 2001Full accounts made up to 30 September 2000 (7 pages)
6 March 2001Return made up to 03/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
6 March 2001Full accounts made up to 30 September 2000 (7 pages)
6 March 2001Return made up to 03/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
1 November 2000Full accounts made up to 30 September 1999 (7 pages)
1 November 2000Full accounts made up to 30 September 1999 (7 pages)
6 January 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 January 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 November 1999New director appointed (3 pages)
23 November 1999New director appointed (3 pages)
9 April 1999Full accounts made up to 30 September 1998 (7 pages)
9 April 1999Full accounts made up to 30 September 1998 (7 pages)
9 March 1999Return made up to 03/01/99; full list of members (10 pages)
9 March 1999Return made up to 03/01/99; full list of members (10 pages)
18 August 1998Return made up to 03/01/98; full list of members; amend (10 pages)
18 August 1998Return made up to 03/01/98; full list of members; amend (10 pages)
6 April 1998New director appointed (2 pages)
6 April 1998New director appointed (2 pages)
4 February 1998Full accounts made up to 31 March 1997 (8 pages)
4 February 1998Full accounts made up to 31 March 1997 (8 pages)
29 January 1997Return made up to 03/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 January 1997Return made up to 03/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 1997Full accounts made up to 31 March 1996 (8 pages)
29 January 1997Full accounts made up to 31 March 1996 (8 pages)
21 January 1997New secretary appointed;new director appointed (2 pages)
21 January 1997New director appointed (3 pages)
21 January 1997Secretary resigned (1 page)
21 January 1997New director appointed (3 pages)
21 January 1997Secretary resigned (1 page)
21 January 1997New secretary appointed;new director appointed (2 pages)
9 October 1996Secretary resigned;director resigned (1 page)
9 October 1996Secretary resigned;director resigned (1 page)
21 May 1996New secretary appointed (2 pages)
21 May 1996Secretary resigned;director resigned (1 page)
21 May 1996Secretary resigned;director resigned (1 page)
21 May 1996New secretary appointed (2 pages)
7 March 1996Director resigned (1 page)
7 March 1996Director resigned (1 page)
15 February 1996New secretary appointed (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New secretary appointed (2 pages)
15 February 1996New director appointed (2 pages)
2 February 1996Return made up to 03/01/96; no change of members (4 pages)
2 February 1996Return made up to 03/01/96; no change of members (4 pages)
2 February 1996Full accounts made up to 31 March 1995 (8 pages)
2 February 1996Full accounts made up to 31 March 1995 (8 pages)
20 February 1989Memorandum and Articles of Association (7 pages)
20 February 1989Memorandum and Articles of Association (7 pages)
10 February 1989Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
10 February 1989Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
27 January 1989Memorandum of association (7 pages)
27 January 1989Memorandum of association (7 pages)
30 July 1985Incorporation (16 pages)
30 July 1985Incorporation (16 pages)