Company NameSeventeen Frognal Limited
DirectorsMargot Elke Schiemann and Brett Andrew Davidson
Company StatusActive
Company Number02397610
CategoryPrivate Limited Company
Incorporation Date22 June 1989(34 years, 10 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 NameMrs Margot Elke Schiemann
Date of BirthAugust 1951 (Born 72 years ago)
NationalityGerman
StatusCurrent
Appointed07 April 2015(25 years, 9 months after company formation)
Appointment Duration9 years
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressMynshull House Churchgate
Stockport
SK1 1YJ
Director NameMr Brett Andrew Davidson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2021(32 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressMynshull House Churchgate
Stockport
SK1 1YJ
Director NameErie Tracy Jane Burkeman
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 18 March 1995)
RoleLiterary Agent
Correspondence AddressFlat E
17 Frognal
London
NW3 6AR
Director NameSimon Gergel
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 1994)
RoleFund Manager
Correspondence Address17 Frognal
London
NW3 6AR
Secretary NameSimon Gergel
NationalityBritish
StatusResigned
Appointed22 June 1991(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 1994)
RoleCompany Director
Correspondence Address17 Frognal
London
NW3 6AR
Director NameLinda Lucas
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1995(5 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 January 1998)
RoleTourist Information  Officer
Correspondence AddressFlat F 17 Frognal
London
NW3 6AR
Director NameMs Kate Colleran
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1995(5 years, 9 months after company formation)
Appointment Duration15 years, 1 month (resigned 14 April 2010)
RoleLecturer
Correspondence Address17 Frognal
London
NW3 6AR
Secretary NameLinda Lucas
NationalityBritish
StatusResigned
Appointed18 March 1995(5 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 January 1998)
RoleTourist Information  Officer
Correspondence AddressFlat F 17 Frognal
London
NW3 6AR
Director NameMartine Duyzings
Date of BirthAugust 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed19 January 1998(8 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 June 1999)
RoleConsultant
Correspondence AddressFlat A 17 Frognal
London
NW3 6AR
Secretary NameMs Kate Colleran
NationalityBritish
StatusResigned
Appointed20 January 1998(8 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 14 April 2010)
RoleCompany Director
Correspondence Address17 Frognal
London
NW3 6AR
Secretary NameMs Kate Colleran
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(8 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 14 April 2010)
RoleCompany Director
Correspondence Address17 Frognal
London
NW3 6AR
Director NameAndrew Robin Powell
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1999(10 years after company formation)
Appointment Duration7 years (resigned 10 July 2006)
RoleSolicitor
Correspondence Address17c Frognal
London
NW3 6AR
Director NameValentina Alfano
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed06 January 2001(11 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 14 April 2010)
RoleTravel Agent
Correspondence Address17 Frognal
London
NW3 5AR
Director NameChristopher John Leberne
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(17 years after company formation)
Appointment Duration1 year, 4 months (resigned 18 November 2007)
RoleLawyer
Correspondence Address17 D Frognal
London
NW3 6AR
Director NameIain Brown
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2007(18 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 October 2009)
RoleActuary
Correspondence Address170 Frognal Flat D
London
NW3 6AR
Director NameMrs Margot Elke Schiemann
Date of BirthAugust 1951 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed11 September 2008(19 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 March 2010)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address17b Frognal
London
NW3 6AR
Director NameMr Brett Andrew Davidson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(20 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 13 April 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat A 17 Frognal
London
NW3 6AR
Director NameNatasha Rani Varma
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(20 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 March 2015)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D 17 Frognal
London
NW3 6AR
Director NameMs Patricia Casaburi
Date of BirthJuly 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed13 April 2014(24 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 October 2015)
RoleAccount Director
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMr Michael Andrew Hibbs
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2015(26 years after company formation)
Appointment Duration6 years, 7 months (resigned 09 February 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMynshull House Churchgate
Stockport
SK1 1YJ

Location

Registered AddressMynshull House
Churchgate
Stockport
SK1 1YJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

29 January 2024Total exemption full accounts made up to 31 December 2023 (8 pages)
11 November 2023Termination of appointment of Margot Elke Schiemann as a director on 11 November 2023 (1 page)
22 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
28 June 2023Confirmation statement made on 22 June 2023 with updates (4 pages)
27 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
9 February 2022Termination of appointment of Michael Andrew Hibbs as a director on 9 February 2022 (1 page)
1 February 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
22 November 2021Appointment of Mr Brett Andrew Davidson as a director on 22 November 2021 (2 pages)
23 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
23 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
14 February 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
24 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
22 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
10 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
31 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
31 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 March 2017Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to Mynshull House Churchgate Stockport SK1 1YJ on 27 March 2017 (1 page)
27 March 2017Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to Mynshull House Churchgate Stockport SK1 1YJ on 27 March 2017 (1 page)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 8
(6 pages)
29 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 8
(6 pages)
7 December 2015Termination of appointment of Patricia Casaburi as a director on 24 October 2015 (1 page)
7 December 2015Termination of appointment of Patricia Casaburi as a director on 24 October 2015 (1 page)
7 July 2015Director's details changed for Michael Hibbs on 2 July 2015 (2 pages)
7 July 2015Director's details changed for Michael Hibbs on 2 July 2015 (2 pages)
7 July 2015Director's details changed for Michael Hibbs on 2 July 2015 (2 pages)
6 July 2015Appointment of Michael Hibbs as a director on 2 July 2015 (2 pages)
6 July 2015Appointment of Michael Hibbs as a director on 2 July 2015 (2 pages)
6 July 2015Appointment of Michael Hibbs as a director on 2 July 2015 (2 pages)
2 July 2015Director's details changed for Margot Elke Schiemann on 7 April 2015 (2 pages)
2 July 2015Director's details changed for Margot Elke Schiemann on 7 April 2015 (2 pages)
2 July 2015Director's details changed for Margot Elke Schiemann on 7 April 2015 (2 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 8
(5 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 8
(5 pages)
8 April 2015Appointment of Margot Elke Schiemann as a director on 7 April 2015 (2 pages)
8 April 2015Appointment of Margot Elke Schiemann as a director on 7 April 2015 (2 pages)
8 April 2015Appointment of Margot Elke Schiemann as a director on 7 April 2015 (2 pages)
24 March 2015Termination of appointment of Natasha Rani Varma as a director on 23 March 2015 (1 page)
24 March 2015Termination of appointment of Natasha Rani Varma as a director on 23 March 2015 (1 page)
24 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 8
(5 pages)
8 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 8
(5 pages)
8 July 2014Director's details changed for Patricia Saraiva on 22 June 2014 (2 pages)
8 July 2014Director's details changed for Patricia Saraiva on 22 June 2014 (2 pages)
19 May 2014Appointment of Patricia Saraiva as a director (2 pages)
19 May 2014Termination of appointment of Brett Davidson as a director (1 page)
19 May 2014Appointment of Patricia Saraiva as a director (2 pages)
19 May 2014Termination of appointment of Brett Davidson as a director (1 page)
6 May 2014Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 6 May 2014 (1 page)
6 May 2014Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 6 May 2014 (1 page)
6 May 2014Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 6 May 2014 (1 page)
10 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
14 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
1 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
4 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 September 2010Amended accounts made up to 31 December 2008 (2 pages)
25 September 2010Amended accounts made up to 31 December 2008 (2 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
7 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
23 June 2010Appointment of Natasha Rani Varma as a director (2 pages)
23 June 2010Registered office address changed from C/O Ms Natasia Varma Flat D, 17 Frognal London NW3 6AR England on 23 June 2010 (1 page)
23 June 2010Appointment of Mr Brett Andrew Davidson as a director (2 pages)
23 June 2010Appointment of Natasha Rani Varma as a director (2 pages)
23 June 2010Registered office address changed from C/O Ms Natasia Varma Flat D, 17 Frognal London NW3 6AR England on 23 June 2010 (1 page)
23 June 2010Appointment of Mr Brett Andrew Davidson as a director (2 pages)
15 April 2010Termination of appointment of Kate Colleran as a secretary (1 page)
15 April 2010Termination of appointment of Kate Colleran as a director (1 page)
15 April 2010Termination of appointment of Valentina Alfano as a director (1 page)
15 April 2010Termination of appointment of Kate Colleran as a secretary (1 page)
15 April 2010Termination of appointment of Kate Colleran as a director (1 page)
15 April 2010Termination of appointment of Valentina Alfano as a director (1 page)
9 April 2010Registered office address changed from First Floor 76 New Bond Street London W1S 1RX on 9 April 2010 (1 page)
9 April 2010Registered office address changed from First Floor 76 New Bond Street London W1S 1RX on 9 April 2010 (1 page)
9 April 2010Registered office address changed from First Floor 76 New Bond Street London W1S 1RX on 9 April 2010 (1 page)
26 March 2010Termination of appointment of Margot Schiemann as a director (1 page)
26 March 2010Termination of appointment of Margot Schiemann as a director (1 page)
30 December 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 December 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 November 2009Termination of appointment of Iain Brown as a director (1 page)
24 November 2009Termination of appointment of Iain Brown as a director (1 page)
24 June 2009Return made up to 22/06/09; full list of members (7 pages)
24 June 2009Return made up to 22/06/09; full list of members (7 pages)
15 October 2008Director appointed margot elke schiemann (2 pages)
15 October 2008Director appointed margot elke schiemann (2 pages)
11 July 2008Return made up to 22/06/08; full list of members (7 pages)
11 July 2008Return made up to 22/06/08; full list of members (7 pages)
10 July 2008Appointment terminated director christopher leberne (1 page)
10 July 2008Appointment terminated director christopher leberne (1 page)
20 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
20 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
25 July 2007Return made up to 22/06/07; change of members (7 pages)
25 July 2007Return made up to 22/06/07; change of members (7 pages)
21 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
18 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 June 2006Return made up to 22/06/06; full list of members (10 pages)
30 June 2006Return made up to 22/06/06; full list of members (10 pages)
9 March 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
9 March 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 August 2005Return made up to 22/06/05; full list of members (10 pages)
24 August 2005Return made up to 22/06/05; full list of members (10 pages)
16 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
16 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
30 June 2004Return made up to 22/06/04; full list of members (10 pages)
30 June 2004Return made up to 22/06/04; full list of members (10 pages)
20 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 July 2003Return made up to 22/06/03; full list of members (10 pages)
22 July 2003Return made up to 22/06/03; full list of members (10 pages)
2 January 2003Registered office changed on 02/01/03 from: suite 2 st johns studios 18-22 finchley road st johns wood london NW8 6EB (1 page)
2 January 2003Registered office changed on 02/01/03 from: suite 2 st johns studios 18-22 finchley road st johns wood london NW8 6EB (1 page)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 July 2002Return made up to 22/06/02; full list of members (10 pages)
19 July 2002Return made up to 22/06/02; full list of members (10 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 July 2001Return made up to 22/06/01; full list of members
  • 363(287) ‐ Registered office changed on 26/07/01
(10 pages)
26 July 2001Return made up to 22/06/01; full list of members
  • 363(287) ‐ Registered office changed on 26/07/01
(10 pages)
20 June 2001Registered office changed on 20/06/01 from: 5TH floor marble arch house 66/68 seymour street london W1H 5AF (1 page)
20 June 2001Registered office changed on 20/06/01 from: 5TH floor marble arch house 66/68 seymour street london W1H 5AF (1 page)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
16 January 2001Full accounts made up to 31 March 2000 (10 pages)
16 January 2001Full accounts made up to 31 March 2000 (10 pages)
2 August 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 August 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 November 1999Full accounts made up to 31 March 1999 (9 pages)
30 November 1999Full accounts made up to 31 March 1999 (9 pages)
3 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
13 November 1998Full accounts made up to 31 March 1998 (11 pages)
13 November 1998Full accounts made up to 31 March 1998 (11 pages)
25 June 1998Return made up to 22/06/98; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 25/06/98
(6 pages)
25 June 1998Return made up to 22/06/98; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 25/06/98
(6 pages)
12 February 1998New secretary appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998Secretary resigned (1 page)
12 February 1998New secretary appointed (2 pages)
12 February 1998Secretary resigned (1 page)
23 January 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
23 January 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
3 September 1997Return made up to 22/06/97; full list of members (6 pages)
3 September 1997Return made up to 22/06/97; full list of members (6 pages)
1 February 1997Accounts for a dormant company made up to 31 March 1996 (6 pages)
1 February 1997Accounts for a dormant company made up to 31 March 1996 (6 pages)
10 September 1996Return made up to 22/06/96; full list of members (6 pages)
10 September 1996Return made up to 22/06/96; full list of members (6 pages)
9 February 1996Accounts for a dormant company made up to 31 March 1995 (6 pages)
9 February 1996Accounts for a dormant company made up to 31 March 1995 (6 pages)
13 November 1995New secretary appointed;director resigned;new director appointed (2 pages)
13 November 1995Return made up to 22/06/95; full list of members (6 pages)
13 November 1995Return made up to 22/06/95; full list of members (6 pages)
13 November 1995New secretary appointed;director resigned;new director appointed (2 pages)
11 April 1995Secretary resigned;new director appointed (2 pages)
11 April 1995Secretary resigned;new director appointed (2 pages)
5 April 1995Return made up to 22/06/94; full list of members (6 pages)
5 April 1995Return made up to 22/06/94; full list of members (6 pages)
20 January 1995Accounts for a dormant company made up to 31 March 1994 (6 pages)
20 January 1995Accounts for a dormant company made up to 31 March 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
19 November 1993Accounts for a dormant company made up to 31 March 1993 (1 page)
19 November 1993Return made up to 22/06/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
19 November 1993Accounts for a dormant company made up to 31 March 1993 (1 page)
19 November 1993Return made up to 22/06/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
23 October 1992Return made up to 22/06/92; full list of members
  • 363(287) ‐ Registered office changed on 23/10/92
(5 pages)
23 October 1992Return made up to 22/06/92; full list of members
  • 363(287) ‐ Registered office changed on 23/10/92
(5 pages)
22 October 1992Accounts for a dormant company made up to 31 March 1992 (1 page)
22 October 1992Accounts for a dormant company made up to 31 March 1992 (1 page)
27 January 1992Return made up to 22/06/91; full list of members (5 pages)
27 January 1992Return made up to 22/06/91; full list of members (5 pages)
4 January 1992Ad 10/07/89--------- £ si 6@1=6 £ ic 2/8 (3 pages)
4 January 1992Accounts for a dormant company made up to 31 March 1991 (2 pages)
4 January 1992Accounts for a dormant company made up to 31 March 1991 (2 pages)
4 January 1992Ad 10/07/89--------- £ si 6@1=6 £ ic 2/8 (3 pages)
7 September 1989Memorandum and Articles of Association (14 pages)
7 September 1989Memorandum and Articles of Association (14 pages)
22 June 1989Incorporation (9 pages)
22 June 1989Incorporation (9 pages)