Background WavePink WaveYellow Wave

ZONEPRIME PROPERTY MANAGEMENT LIMITED (02367440)

ZONEPRIME PROPERTY MANAGEMENT LIMITED (02367440) is an active UK company. incorporated on 31 March 1989. with registered office in Reading. The company operates in the Real Estate Activities sector, engaged in residents property management. ZONEPRIME PROPERTY MANAGEMENT LIMITED has been registered for 37 years. Current directors include BAGCI, Niyazi, KUMAR, Naresh, LAKHANI, Purabi and 2 others.

Company Number
02367440
Status
active
Type
ltd
Incorporated
31 March 1989
Age
37 years
Address
Units 1, 2 & 3 Beech Court, Reading, RG10 0RQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAGCI, Niyazi, KUMAR, Naresh, LAKHANI, Purabi, PRAKASH, Apurva, RILEY, Sarah Jacqueline
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZONEPRIME PROPERTY MANAGEMENT LIMITED

ZONEPRIME PROPERTY MANAGEMENT LIMITED is an active company incorporated on 31 March 1989 with the registered office located in Reading. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ZONEPRIME PROPERTY MANAGEMENT LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02367440

LTD Company

Age

37 Years

Incorporated 31 March 1989

Size

N/A

Accounts

ARD: 24/12

Up to Date

1y 5m left

Last Filed

Made up to 24 December 2025 (4 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 25 December 2024 - 24 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 September 2027
Period: 25 December 2025 - 24 December 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

Units 1, 2 & 3 Beech Court Hurst Reading, RG10 0RQ,

Previous Addresses

Page Registrars Ltd Hyde House the Hyde London NW9 6LH England
From: 28 December 2021To: 13 October 2023
Page Registrars Limited Hyde House the Hyde London NW9 6LH United Kingdom
From: 25 February 2019To: 28 December 2021
C/O Blr Property Management Hyde House the Hyde London NW9 6LH
From: 27 March 2012To: 25 February 2019
C/O Concept Property Management Ltd Unit 10a Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS United Kingdom
From: 19 May 2010To: 27 March 2012
Reed & Woods 5 Stafford Road Wallington Surrey SM6 9AJ
From: 31 March 1989To: 19 May 2010
Timeline

41 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Mar 89
Director Left
Apr 10
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Dec 11
Director Joined
Mar 12
Director Left
Apr 14
Director Left
Apr 14
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
Feb 19
Owner Exit
Feb 19
Director Joined
Feb 19
Director Left
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
May 20
Director Left
Aug 20
Owner Exit
Aug 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Owner Exit
May 22
Owner Exit
May 22
Owner Exit
May 22
Director Left
Nov 22
Director Left
Jan 23
Director Left
Feb 23
Director Left
May 23
Director Joined
Feb 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
May 25
Director Joined
May 25
Director Left
Mar 26
0
Funding
34
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

PINNACLE PROPERTY MANAGEMENT LTD

Active
Beech Court, HurstRG10 0RU
Corporate secretary
Appointed 12 Oct 2023

BAGCI, Niyazi

Active
Tavistock Gate 4, CroydonCR0 2AT
Born October 1965
Director
Appointed 20 Feb 2020

KUMAR, Naresh

Active
Beech Court, ReadingRG10 0RQ
Born November 1984
Director
Appointed 16 May 2025

LAKHANI, Purabi

Active
Beech Court, ReadingRG10 0RQ
Born June 1972
Director
Appointed 17 Nov 2021

PRAKASH, Apurva

Active
Beech Court, ReadingRG10 0RQ
Born October 1984
Director
Appointed 26 Jul 2024

RILEY, Sarah Jacqueline

Active
Hyde House, LondonNW9 6LH
Born November 1958
Director
Appointed 21 Feb 2020

CARR, Kevin Raymond

Resigned
14 The Chine, LondonN21 2EB
Secretary
Appointed N/A
Resigned 23 May 1995

GARDNER, Chris

Resigned
Capital Business Centre, South CroydonCR2 0BS
Secretary
Appointed 01 Jan 2011
Resigned 09 Feb 2012

NELSON, Christopher David John

Resigned
Stoneham House, CroydonCR0 1SQ
Secretary
Appointed 23 May 1995
Resigned 26 Nov 2009

REED, Stewart

Resigned
5 Stafford Road, WallingtonSM6 9AJ
Secretary
Appointed 01 Jan 2008
Resigned 14 May 2010

PAGE REGISTRARS LTD

Resigned
The Hyde, LondonNW9 6LH
Corporate secretary
Appointed 10 Feb 2012
Resigned 12 Oct 2023

ALVEY, Barbara

Resigned
Flat 38 Tavistock Gate, CroydonCR0 2AS
Born August 1927
Director
Appointed 26 Jul 1998
Resigned 12 Aug 2000

AYDEE, Sukhpal

Resigned
2 Tavistock Road, CroydonCR0 2AS
Born November 1957
Director
Appointed 27 Apr 2017
Resigned 24 Nov 2022

BARKER, David Timothy

Resigned
40 Tavistock Gate, CroydonCR0 2AS
Born February 1946
Director
Appointed 25 Sept 1995
Resigned 12 Aug 2000

BARRACLOUGH, Richard

Resigned
Hedgerley, Henley On ThamesRG9 3DH
Born March 1955
Director
Appointed 30 Sept 1993
Resigned 24 May 1995

BRYAN, Derek Stephen

Resigned
Flat 7 Tavistock Gate, CroydonCR0 2AS
Born October 1956
Director
Appointed 11 Jul 2006
Resigned 04 Dec 2007

BURROWS, Michael

Resigned
Hyde House, LondonNW9 6LH
Born October 1943
Director
Appointed 17 Nov 2021
Resigned 12 Jan 2023

BUXTON, David William

Resigned
The Dene, DorkingRH4 3LS
Born May 1944
Director
Appointed N/A
Resigned 24 May 1995

CARR, Kevin Raymond

Resigned
14 The Chine, LondonN21 2EB
Born September 1955
Director
Appointed N/A
Resigned 23 May 1995

CHAUDHARI, Amol Ganesh

Resigned
Beech Court, ReadingRG10 0RQ
Born August 1989
Director
Appointed 26 Jul 2024
Resigned 20 Mar 2026

DEASLEY, Michael John

Resigned
Lilyfields, EwhurstGU6 7RT
Born September 1939
Director
Appointed N/A
Resigned 30 Sept 1993

DILLON, Stephen

Resigned
Flat 5 2 Tavistock Road, CroydonCR0 2AS
Born August 1961
Director
Appointed 22 Nov 2000
Resigned 24 Sept 2003

DOLAN, John

Resigned
30 Tavistock Gate, CroydonCR0 2AS
Born June 1954
Director
Appointed 15 Jan 2002
Resigned 04 Dec 2007

DUNSTER, Margrit

Resigned
Flat 40 Tavistock Gate, CroydonCR0 2AS
Born April 1930
Director
Appointed 11 Nov 2003
Resigned 09 Oct 2007

FENLON, Liza

Resigned
Beech Court, ReadingRG10 0RQ
Born January 1959
Director
Appointed 27 Feb 2024
Resigned 14 May 2025

FENLON, Liza

Resigned
Tavistock Road, CroydonCR0 2AT
Born January 1959
Director
Appointed 22 Oct 2008
Resigned 13 May 2020

FENLON, Patrick John

Resigned
31 Tavistock Gate, CroydonCR0 2AT
Born May 1951
Director
Appointed 07 Jul 2004
Resigned 12 May 2017

FROST, Kenneth Arthur

Resigned
Flat 36, CroydonCR0 2AT
Born September 1962
Director
Appointed 25 Aug 2006
Resigned 20 Oct 2008

HARGREAVES, Enid Mary

Resigned
12 Tavistock Gate 4 Tavistock Road, CroydonCR0 2AT
Born July 1926
Director
Appointed 14 Jan 2003
Resigned 11 Jul 2006

HATTERSLEY, Hubert Arnold

Resigned
44 Tavistock Gate, CroydonCR0 2AS
Born September 1924
Director
Appointed 22 Nov 2000
Resigned 26 Oct 2001

HENDERSON, Russell

Resigned
11 West Parkside, WarlinghamCR6 9PT
Born September 1956
Director
Appointed 14 Jan 2003
Resigned 11 Jul 2006

JONES, Peter

Resigned
The Hyde, LondonNW9 6LH
Born December 1947
Director
Appointed 15 Mar 2012
Resigned 25 Nov 2013

KHORSHEED, Khaled

Resigned
Malton Way, Tunbridge WellsTN2 4QE
Born August 1969
Director
Appointed 27 Apr 2017
Resigned 22 Feb 2019

KHORSHEED, Khaled

Resigned
Hyde House, LondonNW9 6LH
Born August 1969
Director
Appointed 27 Apr 2017
Resigned 03 May 2023

LAKHANI, Vithaldas

Resigned
43 Tavistock Gate, CroydonCR0 2AS
Born April 1941
Director
Appointed 04 Dec 2007
Resigned 19 Aug 2020

Persons with significant control

6

0 Active
6 Ceased

Mr Ellis Rayner

Ceased
2 Tavistock Road, CroydonCR0 2AS
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Notified 27 Apr 2017
Ceased 12 May 2022

Ms Sukhpal Aydee

Ceased
2 Tavistock Road, CroydonCR0 2AS
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Notified 27 Apr 2017
Ceased 12 May 2022

Ms Patricia Maria Swinburn

Ceased
Hyde House, LondonNW9 6LH
Born June 1955

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Notified 27 Apr 2017
Ceased 12 May 2022

Mr Vithaldas Lakhani

Ceased
2 Tavistock Road, CroydonCR0 2AS
Born April 1941

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Notified 27 Apr 2017
Ceased 19 Aug 2020

Ms Liza Fenlon

Ceased
4 Tavistock Road, CroydonCR0 2AT
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Notified 27 Apr 2017
Ceased 07 Feb 2020

Mr Khaled Khorsheed

Ceased
Hyde House, LondonNW9 6LH
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Notified 27 Apr 2017
Ceased 25 Feb 2019
Fundings
Financials
Latest Activities

Filing History

190

Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
12 October 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
11 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
13 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
19 May 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 December 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
19 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
7 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
25 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 February 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Dormant
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 June 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
27 March 2012
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 March 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
27 March 2012
TM02Termination of Secretary
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Appoint Person Secretary Company With Name
13 January 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 May 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
19 May 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Termination Secretary Company With Name
29 April 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Legacy
28 July 2008
363sAnnual Return (shuttle)
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
287Change of Registered Office
Legacy
11 October 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
9 October 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 June 2006
AAAnnual Accounts
Legacy
23 May 2006
363aAnnual Return
Accounts With Accounts Type Full
25 May 2005
AAAnnual Accounts
Legacy
9 May 2005
363aAnnual Return
Legacy
26 January 2005
288cChange of Particulars
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 June 2004
AAAnnual Accounts
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
8 May 2004
363aAnnual Return
Accounts With Accounts Type Full
16 October 2003
AAAnnual Accounts
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
4 May 2003
363aAnnual Return
Accounts With Accounts Type Full
26 October 2002
AAAnnual Accounts
Legacy
10 May 2002
363aAnnual Return
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 July 2001
AAAnnual Accounts
Legacy
25 May 2001
288bResignation of Director or Secretary
Legacy
25 May 2001
288bResignation of Director or Secretary
Legacy
11 May 2001
363aAnnual Return
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
288bResignation of Director or Secretary
Legacy
29 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 July 2000
AAAnnual Accounts
Legacy
31 May 2000
363aAnnual Return
Memorandum Articles
23 January 2000
MEM/ARTSMEM/ARTS
Resolution
23 January 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 September 1999
AAAnnual Accounts
Legacy
27 April 1999
363aAnnual Return
Legacy
21 January 1999
288bResignation of Director or Secretary
Legacy
26 August 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
363aAnnual Return
Accounts With Accounts Type Full
8 May 1998
AAAnnual Accounts
Accounts With Accounts Type Full
2 September 1997
AAAnnual Accounts
Legacy
30 June 1997
363aAnnual Return
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
363aAnnual Return
Legacy
13 January 1997
288bResignation of Director or Secretary
Legacy
13 January 1997
288bResignation of Director or Secretary
Legacy
27 September 1996
288288
Legacy
27 September 1996
288288
Legacy
21 August 1996
288288
Accounts With Accounts Type Full
17 July 1996
AAAnnual Accounts
Legacy
28 February 1996
288288
Legacy
25 September 1995
287Change of Registered Office
Accounts With Accounts Type Full
13 September 1995
AAAnnual Accounts
Legacy
23 August 1995
288288
Legacy
5 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
13 June 1994
AAAnnual Accounts
Legacy
28 March 1994
363sAnnual Return (shuttle)
Legacy
2 November 1993
288288
Accounts With Accounts Type Full
28 October 1993
AAAnnual Accounts
Legacy
6 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1992
AAAnnual Accounts
Legacy
18 June 1992
363sAnnual Return (shuttle)
Legacy
24 July 1991
287Change of Registered Office
Accounts With Accounts Type Full
16 July 1991
AAAnnual Accounts
Legacy
16 July 1991
363aAnnual Return
Legacy
26 June 1991
288288
Legacy
21 January 1991
288288
Legacy
13 January 1991
363363
Accounts With Accounts Type Full
18 December 1990
AAAnnual Accounts
Legacy
20 June 1990
288288
Legacy
19 December 1989
225(1)225(1)
Legacy
10 July 1989
224224
Legacy
10 May 1989
288288
Legacy
10 May 1989
288288
Legacy
10 May 1989
287Change of Registered Office
Resolution
10 May 1989
RESOLUTIONSResolutions
Incorporation Company
31 March 1989
NEWINCIncorporation