Company NameRegency Garden Management (Upper Norwood) Limited
Company StatusActive
Company Number00728783
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 July 1962(61 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 NameMs Anna Louisa Orchard
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2022(60 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleBeautician
Country of ResidenceEngland
Correspondence Address30 Fitzroy Gardens
London
SE19 2NP
Director NameMs Hannah Clare Thompson
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2022(60 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address34 Wakefield Gardens
London
SE19 2NR
Director NameMr Harry Kitchener Parker
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2023(61 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence Address34 Wakefield Gardens
London
SE19 2NR
Director NameMr Leslie John Side
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(29 years, 9 months after company formation)
Appointment Duration28 years, 1 month (resigned 15 May 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Wakefield Gardens
Upper Norwood
London
SE19 2NR
Director NameMr Michael Peter Mittell
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(29 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 February 1995)
RolePensions Consultant
Correspondence Address21 Fitzroy Gardens
Upper Norwood
London
SE19 2NP
Director NameMr Reginald Basil Smith Prior
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(29 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 17 March 2004)
RoleRetired
Correspondence Address5 Fitzroy Gardens
Upper Norwood
London
SE19 2NP
Director NameMr Adrian Emes
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(29 years, 9 months after company formation)
Appointment Duration29 years (resigned 01 April 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Fitzroy Gardens
Upper Norwood
London
SE19 2NP
Secretary NameMr Christopher Robert Ecob
NationalityBritish
StatusResigned
Appointed30 March 1992(29 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 August 1994)
RoleCompany Director
Correspondence Address16 Fitzroy Gardens
Upper Norwood
London
SE19 2NP
Secretary NameMr Adrian Emes
NationalityBritish
StatusResigned
Appointed11 August 1994(32 years, 1 month after company formation)
Appointment Duration21 years, 9 months (resigned 11 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Fitzroy Gardens
Upper Norwood
London
SE19 2NP
Director NameBarbara Roach
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(32 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 17 March 2004)
RoleAccountant
Correspondence Address14 Fitzroy Gardens
Upper Norwood
London
SE19 2NP
Director NameJohn Bernard Wilson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(36 years, 9 months after company formation)
Appointment Duration8 years, 12 months (resigned 19 March 2008)
RoleDesigner
Correspondence Address10 Fitzroy Gardens
Upper Norwood
London
SE19 2NP
Director NameUrsula Kathryn Richards
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(37 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 July 2007)
RoleUniversity Administrator
Correspondence Address30 Fitzroy Gardens
London
SE19 2NP
Director NameMr John Louis Figueira
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(41 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 11 May 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Fitzroy Gardens
Upper Norwood
London
SE19 2NP
Director NameMr William Charles Gall
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(41 years, 8 months after company formation)
Appointment Duration16 years, 10 months (resigned 19 January 2021)
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Fitzroy Gardens
Upper Norwood
London
SE19 2NP
Director NameDr Christopher Board
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(41 years, 8 months after company formation)
Appointment Duration16 years, 2 months (resigned 15 May 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address36 Wakefield Gardens
London
SE19 2NR
Director NameMrs Juno Lucy Baker
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(45 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 May 2014)
RoleWriter And Editor
Country of ResidenceUnited Kingdom
Correspondence Address46 Wakefield Gardens
London
SE19 2NR
Director NameMr William John Ashlock Bennett
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(46 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 11 May 2016)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Fitzroy Gardens
Upper Norwood
London
SE19 2NP
Director NameMs Karen Elizabeth Pernyes
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(51 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 November 2017)
RolePR & Event Manager
Country of ResidenceEngland
Correspondence Address13 Fitzroy Gardens
Upper Norwood
London
SE19 2NP
Director NameMs Helen Jane Barrett
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2016(53 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 August 2021)
RoleEditor
Country of ResidenceEngland
Correspondence Address16 Fitzroy Gardens
London
SE19 2NP
Director NameMrs Jacqueline Aminioritse Esimaje-Heath
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2016(53 years, 10 months after company formation)
Appointment Duration12 months (resigned 10 May 2017)
RoleDirector Of Land & Business Development
Country of ResidenceUnited Kingdom
Correspondence AddressSe19
Secretary NameMs Helen Jane Barrett
StatusResigned
Appointed11 May 2016(53 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 August 2021)
RoleCompany Director
Correspondence Address16 Fitzroy Gardens
London
SE19 2NP
Director NameMs Elizabeth Chauhan-Grof
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2018(55 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Wakefield Gardens Wakefield Gardens
London
SE19 2NR
Director NameMs Laura Joanne Price
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2018(55 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Wakefield Gardens
London
SE19 2NR
Director NameMs Sylvia Ford
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2021(58 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 April 2022)
RoleLibrarian
Country of ResidenceEngland
Correspondence Address42 Wakefield Gardens
London
SE19 2NR
Director NameMr Alan Stephen Wickes
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2021(58 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 February 2023)
RoleFreelance Producer
Country of ResidenceUnited Kingdom
Correspondence Address18 Wakefield Gardens Wakefield Gardens
London
SE19 2NR
Director NameMrs Johanna Ruth Porter
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2021(59 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 October 2022)
RoleParliamentary Works Sponsor Board Secretary
Country of ResidenceEngland
Correspondence Address15 Fitzroy Gardens Fitzroy Gardens
London
SE19 2NP

Location

Registered Address34 Wakefield Gardens
London
SE19 2NR
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSouth Norwood
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,470
Cash£6,470

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 April 2024 (2 weeks, 5 days ago)
Next Return Due27 April 2025 (11 months, 4 weeks from now)

Filing History

19 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
5 March 2023Termination of appointment of Alan Stephen Wickes as a director on 21 February 2023 (1 page)
5 March 2023Registered office address changed from 18 Wakefield Gardens Wakefield Gardens London SE19 2NR England to 34 Wakefield Gardens London SE19 2NR on 5 March 2023 (1 page)
28 October 2022Cessation of Johanna Ruth Porter as a person with significant control on 16 October 2022 (1 page)
28 October 2022Termination of appointment of Johanna Ruth Porter as a director on 16 October 2022 (1 page)
28 October 2022Appointment of Ms Anna Louisa Orchard as a director on 16 October 2022 (2 pages)
28 October 2022Appointment of Ms Hannah Clare Thompson as a director on 16 October 2022 (2 pages)
28 October 2022Notification of Laura Joanna Price as a person with significant control on 16 October 2022 (2 pages)
16 October 2022Micro company accounts made up to 31 December 2021 (3 pages)
22 April 2022Termination of appointment of Sylvia Ford as a director on 14 April 2022 (1 page)
22 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
12 October 2021Notification of Johanna Ruth Porter as a person with significant control on 11 October 2021 (2 pages)
1 September 2021Appointment of Mrs Johanna Ruth Porter as a director on 29 August 2021 (2 pages)
29 August 2021Termination of appointment of Elizabeth Chauhan-Grof as a director on 21 August 2021 (1 page)
9 August 2021Cessation of Helen Jane Barrett as a person with significant control on 1 August 2021 (1 page)
9 August 2021Termination of appointment of Helen Jane Barrett as a secretary on 1 August 2021 (1 page)
9 August 2021Termination of appointment of Helen Jane Barrett as a director on 1 August 2021 (1 page)
3 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
14 June 2021Appointment of Mr Alan Stephen Wickes as a director on 1 June 2021 (2 pages)
14 June 2021Registered office address changed from 13 Fitzroy Gardens Upper Norwood London SE19 2NP to 18 Wakefield Gardens Wakefield Gardens London SE19 2NR on 14 June 2021 (1 page)
4 May 2021Appointment of Ms Sylvia Ford as a director on 3 May 2021 (2 pages)
18 April 2021Notification of Helen Jane Barrett as a person with significant control on 1 April 2021 (2 pages)
13 April 2021Termination of appointment of Adrian Emes as a director on 1 April 2021 (1 page)
13 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
13 April 2021Cessation of Adrian Emes as a person with significant control on 1 April 2021 (1 page)
26 January 2021Termination of appointment of William Charles Gall as a director on 19 January 2021 (1 page)
2 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
28 September 2020Termination of appointment of Leslie John Side as a director on 15 May 2020 (1 page)
28 September 2020Termination of appointment of Christopher Board as a director on 15 May 2020 (1 page)
30 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
27 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
5 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 May 2018Appointment of Ms Laura Joanne Price as a director on 15 May 2018 (2 pages)
28 May 2018Appointment of Ms Elizabeth Chauhan-Grof as a director on 15 May 2018 (2 pages)
7 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
27 December 2017Termination of appointment of Karen Elizabeth Pernyes as a director on 24 November 2017 (1 page)
27 December 2017Termination of appointment of Karen Elizabeth Pernyes as a director on 24 November 2017 (1 page)
3 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 May 2017Termination of appointment of Jacqueline Aminioritse Esimaje-Heath as a director on 10 May 2017 (1 page)
14 May 2017Termination of appointment of Jacqueline Aminioritse Esimaje-Heath as a director on 10 May 2017 (1 page)
5 May 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
5 May 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
24 May 2016Appointment of Ms Jacqueline Aminioritse Esimaje-Heath as a director on 11 May 2016 (2 pages)
24 May 2016Appointment of Ms Jacqueline Aminioritse Esimaje-Heath as a director on 11 May 2016
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 02.09.2021 under section 1088 of the Companies Act 2006.
(2 pages)
24 May 2016Appointment of Ms Jacqueline Aminioritse Esimaje-Heath as a director on 11 May 2016 (2 pages)
23 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 May 2016Annual return made up to 24 April 2016 no member list (9 pages)
16 May 2016Termination of appointment of Adrian Emes as a secretary on 11 May 2016 (1 page)
16 May 2016Termination of appointment of William John Ashlock Bennett as a director on 11 May 2016 (1 page)
16 May 2016Appointment of Ms Helen Jane Barrett as a secretary on 11 May 2016 (2 pages)
16 May 2016Termination of appointment of Adrian Emes as a secretary on 11 May 2016 (1 page)
16 May 2016Termination of appointment of John Louis Figueira as a director on 11 May 2016 (1 page)
16 May 2016Appointment of Ms Helen Jane Barrett as a director on 11 May 2016 (2 pages)
16 May 2016Appointment of Ms Helen Jane Barrett as a secretary on 11 May 2016 (2 pages)
16 May 2016Appointment of Ms Helen Jane Barrett as a director on 11 May 2016 (2 pages)
16 May 2016Termination of appointment of William John Ashlock Bennett as a director on 11 May 2016 (1 page)
16 May 2016Annual return made up to 24 April 2016 no member list (9 pages)
16 May 2016Termination of appointment of John Louis Figueira as a director on 11 May 2016 (1 page)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 April 2015Annual return made up to 24 April 2015 no member list (9 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 April 2015Annual return made up to 24 April 2015 no member list (9 pages)
7 July 2014Appointment of Miss Karen Elizabeth Pernyes as a director (2 pages)
7 July 2014Appointment of Miss Karen Elizabeth Pernyes as a director (2 pages)
17 June 2014Termination of appointment of Juno Baker as a director (1 page)
17 June 2014Termination of appointment of Juno Baker as a director (1 page)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 April 2014Annual return made up to 24 April 2014 no member list (9 pages)
29 April 2014Annual return made up to 24 April 2014 no member list (9 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (3 pages)
29 April 2013Annual return made up to 24 April 2013 no member list (9 pages)
29 April 2013Annual return made up to 24 April 2013 no member list (9 pages)
14 May 2012Annual return made up to 24 April 2012 no member list (9 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 May 2012Annual return made up to 24 April 2012 no member list (9 pages)
12 August 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
12 August 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
9 May 2011Annual return made up to 24 April 2011 no member list (9 pages)
9 May 2011Annual return made up to 24 April 2011 no member list (9 pages)
29 April 2010Total exemption full accounts made up to 31 December 2009 (3 pages)
29 April 2010Total exemption full accounts made up to 31 December 2009 (3 pages)
28 April 2010Director's details changed for Mr Leslie John Side on 24 April 2010 (2 pages)
28 April 2010Director's details changed for William Charles Gall on 24 April 2010 (2 pages)
28 April 2010Director's details changed for Mrs Juno Lucy Baker on 24 April 2010 (2 pages)
28 April 2010Director's details changed for Mr William John Ashlock Bennett on 24 April 2010 (2 pages)
28 April 2010Director's details changed for Dr Christopher Board on 24 April 2010 (2 pages)
28 April 2010Director's details changed for Mrs Juno Lucy Baker on 24 April 2010 (2 pages)
28 April 2010Director's details changed for William Charles Gall on 24 April 2010 (2 pages)
28 April 2010Director's details changed for John Louis Figueira on 24 April 2010 (2 pages)
28 April 2010Director's details changed for Dr Christopher Board on 24 April 2010 (2 pages)
28 April 2010Director's details changed for Mr Adrian Emes on 24 April 2010 (2 pages)
28 April 2010Director's details changed for Mr Leslie John Side on 24 April 2010 (2 pages)
28 April 2010Annual return made up to 24 April 2010 no member list (6 pages)
28 April 2010Annual return made up to 24 April 2010 no member list (6 pages)
28 April 2010Director's details changed for Mr Adrian Emes on 24 April 2010 (2 pages)
28 April 2010Director's details changed for Mr William John Ashlock Bennett on 24 April 2010 (2 pages)
28 April 2010Director's details changed for John Louis Figueira on 24 April 2010 (2 pages)
8 June 2009Director appointed mr william john ashlock bennett (1 page)
8 June 2009Director appointed mr william john ashlock bennett (1 page)
18 May 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
18 May 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
15 May 2009Annual return made up to 24/04/09 (4 pages)
15 May 2009Annual return made up to 24/04/09 (4 pages)
9 May 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
9 May 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
1 May 2008Annual return made up to 24/04/08 (4 pages)
1 May 2008Annual return made up to 24/04/08 (4 pages)
14 April 2008Director appointed mrs juno lucy baker (1 page)
14 April 2008Director appointed mrs juno lucy baker (1 page)
25 March 2008Appointment terminated director john wilson (1 page)
25 March 2008Appointment terminated director john wilson (1 page)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
21 June 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
21 June 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
9 May 2007Annual return made up to 24/04/07 (2 pages)
9 May 2007Annual return made up to 24/04/07 (2 pages)
24 May 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
24 May 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
17 May 2006Annual return made up to 24/04/06 (2 pages)
17 May 2006Annual return made up to 24/04/06 (2 pages)
25 May 2005Annual return made up to 24/04/05 (6 pages)
25 May 2005Annual return made up to 24/04/05 (6 pages)
25 May 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
25 May 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
24 May 2004New director appointed (2 pages)
24 May 2004Director resigned (1 page)
24 May 2004New director appointed (2 pages)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004New director appointed (2 pages)
24 May 2004Director resigned (1 page)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
19 May 2004Annual return made up to 24/04/04
  • 363(288) ‐ Director resigned
(6 pages)
19 May 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
19 May 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
19 May 2004Annual return made up to 24/04/04
  • 363(288) ‐ Director resigned
(6 pages)
24 May 2003Annual return made up to 24/04/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2003Total exemption full accounts made up to 31 December 2002 (3 pages)
24 May 2003Annual return made up to 24/04/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2003Total exemption full accounts made up to 31 December 2002 (3 pages)
17 August 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
17 August 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
3 May 2002Annual return made up to 24/04/02 (6 pages)
3 May 2002Annual return made up to 24/04/02 (6 pages)
14 May 2001Full accounts made up to 31 December 2000 (3 pages)
14 May 2001Annual return made up to 24/04/01 (5 pages)
14 May 2001Full accounts made up to 31 December 2000 (3 pages)
14 May 2001Annual return made up to 24/04/01 (5 pages)
11 May 2000Annual return made up to 24/04/00 (4 pages)
11 May 2000Annual return made up to 24/04/00 (4 pages)
11 May 2000Full accounts made up to 31 December 1999 (3 pages)
11 May 2000Full accounts made up to 31 December 1999 (3 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
27 April 1999Full accounts made up to 31 December 1998 (4 pages)
27 April 1999Full accounts made up to 31 December 1998 (4 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999Annual return made up to 24/04/99 (4 pages)
27 April 1999Annual return made up to 24/04/99 (4 pages)
9 September 1998Full accounts made up to 31 December 1997 (4 pages)
9 September 1998Full accounts made up to 31 December 1997 (4 pages)
23 April 1998Annual return made up to 24/04/98 (4 pages)
23 April 1998Annual return made up to 24/04/98 (4 pages)
14 May 1997Full accounts made up to 31 December 1996 (4 pages)
14 May 1997Full accounts made up to 31 December 1996 (4 pages)
14 May 1997Annual return made up to 24/04/97 (4 pages)
14 May 1997Annual return made up to 24/04/97 (4 pages)
3 May 1996Annual return made up to 24/04/96 (4 pages)
3 May 1996Full accounts made up to 31 December 1995 (4 pages)
3 May 1996Full accounts made up to 31 December 1995 (4 pages)
3 May 1996Annual return made up to 24/04/96 (4 pages)
12 May 1995Annual return made up to 24/04/95
  • 363(287) ‐ Registered office changed on 12/05/95
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 May 1995Annual return made up to 24/04/95
  • 363(287) ‐ Registered office changed on 12/05/95
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 April 1995Memorandum and Articles of Association (32 pages)
13 April 1995Memorandum and Articles of Association (32 pages)
6 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 July 1962Incorporation (17 pages)
3 July 1962Incorporation (17 pages)