Company NameBrabyns Lawn Tennis Club Limited
Company StatusActive
Company Number00212622
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 March 1926(98 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr David James Summersgill
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2013(86 years, 11 months after company formation)
Appointment Duration11 years, 1 month
RoleActuary
Country of ResidenceEngland
Correspondence Address2a Cote Green Road
Marple Bridge
Stockport
Cheshire
SK6 5EH
Director NameMr Derek Waterfield
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2013(86 years, 11 months after company formation)
Appointment Duration11 years, 1 month
RoleDesigner
Country of ResidenceEngland
Correspondence Address127 Lower Hague
New Mills
High Peak
Derbyshire
SK22 3AP
Director NameMr Andrew Duncan Baggott
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2013(86 years, 11 months after company formation)
Appointment Duration11 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address182 Strines Road
Strines
Stockport
Cheshire
SK6 7GA
Director NameBernice Whitaker
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(65 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 December 1993)
RoleHousewife
Correspondence Address3 Cloughside
Marple Bridge
Stockport
Cheshire
SK6 5BS
Director NameMr Derek Waterfield
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(65 years, 10 months after company formation)
Appointment Duration14 years, 12 months (resigned 10 January 2007)
RoleDesigner
Country of ResidenceEngland
Correspondence Address127 Lower Hague
New Mills
High Peak
SK22 3AP
Director NameRobin Charles Smallman
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(65 years, 10 months after company formation)
Appointment Duration11 years, 12 months (resigned 10 January 2004)
RoleChartered Accountant
Correspondence Address97 Station Road
Marple
Stockport
Cheshire
SK6 6NY
Director NameJohn Charles Burton
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(65 years, 10 months after company formation)
Appointment Duration11 years, 12 months (resigned 10 January 2004)
RoleQuantity Surveyor
Correspondence Address85 Upper Hibbert Lane
Marple
Stockport
Cheshire
SK6 7HX
Director NamePhilip Smallman
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(65 years, 10 months after company formation)
Appointment Duration18 years (resigned 13 January 2010)
RoleCompany Director
Correspondence Address8 Princes Drive
Marple
Stockport
Cheshire
SK6 6NJ
Director NameNicola Shrewy
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(65 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 December 1993)
RoleMotor Mechanic
Correspondence Address14 Cross Lane
Marple
Stockport
Cheshire
SK6 6DJ
Director NameMargaret Fox
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(65 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 November 1993)
RoleMedical Research Scientist
Correspondence AddressTryfan Longlands Road
New Mills
Stockport
Cheshire
SK12 3BL
Director NameMr Philip Tidswell Moss
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(65 years, 10 months after company formation)
Appointment Duration11 years, 12 months (resigned 10 January 2004)
RoleCompany Director
Correspondence Address29 Hall Street
Stockport
Cheshire
SK1 4DA
Director NamePeter Hall
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(65 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 December 1993)
RoleRubber Technologist
Correspondence Address96 Poleacre Lane
Woodley
Stockport
Cheshire
SK6 1PH
Director NameJanis Larkum
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(65 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 December 1993)
RoleHealth Food Retailer
Correspondence Address12 Arkwright Road
Marple
Cheshire
SK6 7DE
Director NamePeter Jordan
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(65 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 08 December 1992)
RoleTeacher
Correspondence Address19 Beacon View
Marple
Stockport
Cheshire
SK6 6PX
Secretary NameRobin Charles Smallman
NationalityBritish
StatusResigned
Appointed15 January 1992(65 years, 10 months after company formation)
Appointment Duration11 years, 12 months (resigned 10 January 2004)
RoleCompany Director
Correspondence Address97 Station Road
Marple
Stockport
Cheshire
SK6 6NY
Director NameJill Louise Jordan
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(66 years, 9 months after company formation)
Appointment Duration1 year (resigned 08 December 1993)
RoleTeacher
Correspondence Address19 Beacon View
Marple
Stockport
Cheshire
SK6 6PX
Director NameMrs Joan Froggatt
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(67 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrabyns Cottage
Brabyns Park Marple Bridge
Stockport
Cheshire
SK6 5LB
Director NameDr Michael Richard Simon Clark
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(67 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 January 2001)
RoleCompany Director
Correspondence AddressFairfields 6 Arkwright Road
Marple
Stockport
Cheshire
SK6 7DE
Director NameLynne Mary Waterfield
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(67 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 11 January 2006)
RoleMarketing Consultant
Correspondence Address127 Lower Hague
New Mills
High Peak
Derbyshire
SK22 3AP
Director NameAndrew Mark Perry
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(69 years, 10 months after company formation)
Appointment Duration3 years (resigned 09 January 1999)
RoleBanker
Correspondence Address8 Macauley Close
Dukinfield
Cheshire
SK16 5DT
Director NamePaul MacDonald
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(78 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 10 January 2007)
RoleSoftware Engineer
Correspondence Address18 Clifton Drive
Marple
Stockport
Cheshire
SK6 6PP
Secretary NameSusan Claire MacDonald
NationalityBritish
StatusResigned
Appointed12 January 2005(78 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 09 January 2008)
RoleWeb Developer
Correspondence Address18 Clifton Drive
Marple
Stockport
Cheshire
SK6 6PP
Director NameMargaret Eleri Hanley
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(80 years, 10 months after company formation)
Appointment Duration12 months (resigned 09 January 2008)
RoleSoftware Trainer
Correspondence Address3 Barlow Fold
Romiley
Stockport
Cheshire
SK6 4LQ
Director NameStuart Lilly
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(80 years, 10 months after company formation)
Appointment Duration4 years (resigned 12 January 2011)
RoleRadiographer
Country of ResidenceEngland
Correspondence AddressApartment 4 Chelford House
Offerton Road
Stockport
Cheshire
SK2 5GE
Director NameMr David Alan Farthing
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(81 years, 10 months after company formation)
Appointment Duration5 years (resigned 05 February 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Hollins Lane
Marple Bridge
Stockport
Cheshire
SK6 5BB
Secretary NameJulie Bridge
NationalityBritish
StatusResigned
Appointed09 January 2008(81 years, 10 months after company formation)
Appointment Duration2 years (resigned 13 January 2010)
RoleHousewife
Correspondence Address9 Brabyns Brow
Marple
Stockport
Cheshire
SK6 7DA
Secretary NameMrs Anne Elizabeth Steele
StatusResigned
Appointed13 January 2010(83 years, 10 months after company formation)
Appointment Duration12 months (resigned 12 January 2011)
RoleCompany Director
Correspondence Address64 Scotty Brook Crescent
Glossop
Derbyshire
SK13 8UG
Director NameMrs Anne Elizabeth Steele
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(84 years, 10 months after company formation)
Appointment Duration2 years (resigned 05 February 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address64 Scotty Brook Crescent
Glossop
Derbyshire
SK13 8UG
Secretary NameMrs Helen Cook
StatusResigned
Appointed12 January 2011(84 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 June 2017)
RoleCompany Director
Correspondence Address12 Seven Stiles Drive
Marple
Stockport
Cheshire
SK6 6LT

Contact

Websitebrabynstennis.co.uk

Location

Registered AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£212,590
Cash£17,990
Current Liabilities£9,370

Accounts

Latest Accounts30 September 2022 (1 year, 5 months ago)
Next Accounts Due30 June 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 January 2024 (2 months ago)
Next Return Due29 January 2025 (10 months, 2 weeks from now)

Charges

18 September 2002Delivered on: 19 September 2002
Persons entitled: The Lawn Tennis Association Acting by Their Nominees Lta Nominees Limited

Classification: Legal charge
Secured details: £45,000.00 and interest due or to become due from the company to the chargee.
Particulars: Brabyns lawn tennis club limited brabyns brow marple stockport SK6 7DA.
Outstanding
18 September 1997Delivered on: 19 September 1997
Persons entitled: The Lawn Tennis Association

Classification: Legal charge
Secured details: £22,500 due from the company to the chargee under the terms of this legal charge.
Particulars: F/H brabyns lawn tennis club limited brabyns brow marple stockport together with all fixtures and fittings. All moveable plant machinery implements building materials furniture and equipment.
Outstanding
10 April 1926Delivered on: 10 April 1926
Classification: Series of debentures
Outstanding

Filing History

21 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
30 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
26 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
2 March 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
24 June 2017Termination of appointment of Helen Cook as a secretary on 1 June 2017 (1 page)
24 June 2017Termination of appointment of Helen Cook as a secretary on 1 June 2017 (1 page)
15 January 2017Confirmation statement made on 15 January 2017 with updates (4 pages)
15 January 2017Confirmation statement made on 15 January 2017 with updates (4 pages)
13 July 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
13 July 2016Registered office address changed from Brabyns Brow Marple Stockport Cheshire SK6 7DA to Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD on 13 July 2016 (1 page)
13 July 2016Registered office address changed from Brabyns Brow Marple Stockport Cheshire SK6 7DA to Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD on 13 July 2016 (1 page)
13 July 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
16 January 2016Annual return made up to 15 January 2016 no member list (5 pages)
16 January 2016Annual return made up to 15 January 2016 no member list (5 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 January 2015Annual return made up to 15 January 2015 no member list (5 pages)
19 January 2015Annual return made up to 15 January 2015 no member list (5 pages)
15 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
15 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
12 February 2014Annual return made up to 15 January 2014 no member list (5 pages)
12 February 2014Annual return made up to 15 January 2014 no member list (5 pages)
23 March 2013Appointment of Mr Derek Waterfield as a director (2 pages)
23 March 2013Appointment of Mr David James Summersgill as a director (2 pages)
23 March 2013Appointment of Mr Derek Waterfield as a director (2 pages)
23 March 2013Appointment of Mr David James Summersgill as a director (2 pages)
3 March 2013Termination of appointment of Anne Steele as a director (1 page)
3 March 2013Appointment of Mr Andrew Duncan Baggott as a director (2 pages)
3 March 2013Termination of appointment of Anne Steele as a director (1 page)
3 March 2013Termination of appointment of David Farthing as a director (1 page)
3 March 2013Annual return made up to 15 January 2013 no member list (4 pages)
3 March 2013Appointment of Mr Andrew Duncan Baggott as a director (2 pages)
3 March 2013Annual return made up to 15 January 2013 no member list (4 pages)
3 March 2013Termination of appointment of David Farthing as a director (1 page)
9 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
9 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
2 March 2012Annual return made up to 15 January 2012 no member list (4 pages)
2 March 2012Annual return made up to 15 January 2012 no member list (4 pages)
20 December 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
20 December 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
20 January 2011Annual return made up to 15 January 2011 no member list (3 pages)
20 January 2011Appointment of Mrs Helen Cook as a secretary (2 pages)
20 January 2011Appointment of Mrs Helen Cook as a secretary (2 pages)
20 January 2011Annual return made up to 15 January 2011 no member list (3 pages)
15 January 2011Appointment of Mrs Anne Elizabeth Steele as a director (2 pages)
15 January 2011Termination of appointment of Stuart Lilly as a director (1 page)
15 January 2011Termination of appointment of Anne Steele as a secretary (1 page)
15 January 2011Appointment of Mrs Anne Elizabeth Steele as a director (2 pages)
15 January 2011Termination of appointment of Anne Steele as a secretary (1 page)
15 January 2011Termination of appointment of Stuart Lilly as a director (1 page)
14 December 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
14 December 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
10 March 2010Annual return made up to 15 January 2010 no member list (3 pages)
10 March 2010Appointment of Mrs Anne Elizabeth Steele as a secretary (1 page)
10 March 2010Termination of appointment of Julie Bridge as a secretary (1 page)
10 March 2010Termination of appointment of Julie Bridge as a secretary (1 page)
10 March 2010Director's details changed for Mr David Alan Farthing on 10 February 2010 (2 pages)
10 March 2010Appointment of Mrs Anne Elizabeth Steele as a secretary (1 page)
10 March 2010Annual return made up to 15 January 2010 no member list (3 pages)
10 March 2010Director's details changed for Mr David Alan Farthing on 10 February 2010 (2 pages)
10 March 2010Director's details changed for Stuart Lilly on 10 March 2010 (2 pages)
10 March 2010Termination of appointment of Philip Smallman as a director (1 page)
10 March 2010Termination of appointment of Philip Smallman as a director (1 page)
10 March 2010Director's details changed for Stuart Lilly on 10 March 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
3 February 2009Annual return made up to 15/01/09 (3 pages)
3 February 2009Annual return made up to 15/01/09 (3 pages)
16 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
16 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
31 March 2008Annual return made up to 15/01/08 (3 pages)
31 March 2008Annual return made up to 15/01/08 (3 pages)
14 March 2008Director appointed mr david alan farthing (1 page)
14 March 2008Director appointed mr david alan farthing (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008New secretary appointed (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008New secretary appointed (1 page)
14 February 2008Director resigned (1 page)
24 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
24 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
7 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
7 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
6 February 2007New director appointed (1 page)
6 February 2007Annual return made up to 15/01/07 (2 pages)
6 February 2007New director appointed (1 page)
6 February 2007Annual return made up to 15/01/07 (2 pages)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
8 November 2006Registered office changed on 08/11/06 from: granger house 119 stockport road marple stockport cheshire SK6 6AF (1 page)
8 November 2006Registered office changed on 08/11/06 from: granger house 119 stockport road marple stockport cheshire SK6 6AF (1 page)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
13 February 2006Annual return made up to 15/01/06
  • 363(288) ‐ Director resigned
(5 pages)
13 February 2006Annual return made up to 15/01/06
  • 363(288) ‐ Director resigned
(5 pages)
5 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005Annual return made up to 15/01/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 2005Director resigned (1 page)
11 February 2005New secretary appointed (2 pages)
11 February 2005Secretary resigned;director resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005New secretary appointed (2 pages)
11 February 2005Director resigned (1 page)
11 February 2005Secretary resigned;director resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Annual return made up to 15/01/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
12 July 2004Annual return made up to 15/01/04 (6 pages)
12 July 2004Annual return made up to 15/01/04 (6 pages)
15 August 2003Annual return made up to 15/01/03 (6 pages)
15 August 2003Annual return made up to 15/01/03 (6 pages)
22 May 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
22 May 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
8 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
8 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
14 June 2002Annual return made up to 15/01/02
  • 363(287) ‐ Registered office changed on 14/06/02
(5 pages)
14 June 2002Annual return made up to 15/01/02
  • 363(287) ‐ Registered office changed on 14/06/02
(5 pages)
20 September 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
20 September 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
1 June 2001Annual return made up to 15/01/01
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 01/06/01
(5 pages)
1 June 2001Annual return made up to 15/01/01
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 01/06/01
(5 pages)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
1 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
21 June 2000Annual return made up to 15/01/00
  • 363(288) ‐ Director resigned
(5 pages)
21 June 2000Annual return made up to 15/01/00
  • 363(288) ‐ Director resigned
(5 pages)
9 July 1999Accounts for a small company made up to 30 September 1998 (8 pages)
9 July 1999Accounts for a small company made up to 30 September 1998 (8 pages)
5 February 1999Annual return made up to 15/01/99 (6 pages)
5 February 1999Annual return made up to 15/01/99 (6 pages)
17 June 1998Accounts for a small company made up to 30 September 1997 (8 pages)
17 June 1998Accounts for a small company made up to 30 September 1997 (8 pages)
18 February 1998Annual return made up to 15/01/98 (6 pages)
18 February 1998Annual return made up to 15/01/98 (6 pages)
19 September 1997Particulars of mortgage/charge (3 pages)
19 September 1997Particulars of mortgage/charge (3 pages)
20 August 1997Accounts for a small company made up to 30 September 1996 (8 pages)
20 August 1997Accounts for a small company made up to 30 September 1996 (8 pages)
16 April 1997Annual return made up to 15/01/97 (6 pages)
16 April 1997Annual return made up to 15/01/97 (6 pages)
29 August 1996Annual return made up to 15/01/96
  • 363(288) ‐ Director resigned
(6 pages)
29 August 1996Annual return made up to 15/01/96
  • 363(288) ‐ Director resigned
(6 pages)
15 August 1996New director appointed (2 pages)
15 August 1996New director appointed (2 pages)
4 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
4 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
30 August 1995Annual return made up to 15/01/95 (6 pages)
30 August 1995Annual return made up to 15/01/95 (6 pages)
30 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)
30 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)