Company NameHillside Court Maintenance (Strood) Limited
Company StatusActive
Company Number00729304
CategoryPrivate Limited Company
Incorporation Date9 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 NameMr Andrew Michael Dickinson
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2004(41 years, 9 months after company formation)
Appointment Duration20 years, 1 month
RoleStation Staff Se Trains
Country of ResidenceUnited Kingdom
Correspondence Address13 Hillside Court
Downside Strood
Rochester
Kent
ME2 2DP
Director NameMr Simon Jarvis
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2007(44 years, 6 months after company formation)
Appointment Duration17 years, 3 months
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address31 Hillside Court
Downside
Strood
Kent
ME2 2DP
Director NameMr Bashkim Dodaj
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2016(53 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleAccounts Clerk
Country of ResidenceEngland
Correspondence Address37 Goldcrest Drive St. Mary's Island Chatham Kent
Chatham
Kent
ME4 3SD
Secretary NameCaxtons Commercial Limited (Corporation)
StatusCurrent
Appointed01 October 2017(55 years, 3 months after company formation)
Appointment Duration6 years, 7 months
Correspondence Address49/50 Windmilll Street
Gravesend
Kent
DA12 1BG
Director NameMr Martin Richard Ibbott
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(28 years, 8 months after company formation)
Appointment Duration12 months (resigned 24 March 1992)
RoleBank Official
Correspondence Address22 Hillside Court
Strood
Rochester
Kent
ME2 2DP
Director NameMrs Sylvia Rosemary Peters
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(28 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 June 1993)
RoleSecretary
Correspondence Address9 Hillside Court
Strood
Rochester
Kent
ME2 2DP
Director NameMr Adrian Hicks
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(28 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 13 May 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Hillside Court
Downside
Strood
Kent
ME2 2DP
Director NameMiss Jane Elizabeth Hadaway
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(28 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 December 1994)
RolePolicewoman
Correspondence Address14 Hillside Court
Strood
Rochester
Kent
ME2 2DP
Director NameMiss Christine June Curtis
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(28 years, 8 months after company formation)
Appointment Duration9 years (resigned 20 April 2000)
RoleBank Official
Correspondence Address27 Hillside Court
Strood
Rochester
Kent
ME2 2DP
Director NameMiss Doris May Bennett
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(28 years, 8 months after company formation)
Appointment Duration16 years (resigned 27 March 2007)
RoleRetired Nursing Sister
Correspondence Address4 Hillside Court
Strood
Rochester
Kent
ME2 2DP
Secretary NameMr Henry Freeman
NationalityBritish
StatusResigned
Appointed26 March 1991(28 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 12 October 2000)
RoleCompany Director
Correspondence Address9 Wycliffe House
Gravesend
Kent
DA11 7BE
Director NameMabel Elizabeth Cox
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(30 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 November 1994)
RoleSecretary
Correspondence Address16 Hillside Court
Downside
Strood
Kent
ME2 2DP
Director NameAlison Jane Davis
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(32 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 January 1997)
RoleCook
Correspondence Address15 Hillside Court
Downside
Rochester
Kent
ME2 2DP
Director NameRosemary Eileen Collings
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(32 years, 9 months after company formation)
Appointment Duration3 months (resigned 30 June 1995)
RoleFinancial Consultant
Correspondence Address12 Hillside Court
Downside
Rochester
Kent
ME2 2DP
Secretary NameMr Adrian Hicks
NationalityBritish
StatusResigned
Appointed25 October 2000(38 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Hillside Court
Downside
Strood
Kent
ME2 2DP
Director NamePeter Frozer Renvoize
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(40 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 March 2003)
RoleSales Manager
Correspondence Address151 Watling Street
Strood
Kent
ME2 3JL
Director NameDavid John Watts
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(40 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 October 2003)
RoleConstruction Supervision
Correspondence Address31 Hillside Court
Downside
Rochester
Kent
ME2 2DP
Secretary NamePeter Edmund Lymn
NationalityBritish
StatusResigned
Appointed13 May 2003(40 years, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 30 September 2017)
RoleCompany Director
Correspondence Address37 Goldcrest Drive
St. Marys Island
Chatham
Kent
ME4 3SD
Director NamePaul Scott Butcher
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(41 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 2006)
RoleAdministration
Correspondence Address27 Hillside Court
Downside
Strood
Kent
ME2 2DP
Director NameAlan Myers
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(41 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 July 2006)
RoleMuseum Attendant
Correspondence Address21 Hillside Court
Downside
Strood
Kent
ME2 2DP
Director NameMiss Jill Elizabeth Wade
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(41 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 April 2011)
RoleLocal Government
Country of ResidenceUnited Kingdom
Correspondence Address10 Hillside Court
Downside Strood
Rochester
Kent
ME2 2DP
Director NameMr David Michael Whitehouse
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(41 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 April 2011)
RoleSecurity
Country of ResidenceUnited Kingdom
Correspondence Address10 Hillside Court
Downside
Strood
Kent
ME2 2DP
Director NameMr David John Allen
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(44 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 March 2009)
RoleSystems Engineer
Country of ResidenceEngland
Correspondence AddressFlat 29 Hillside Court
Downside
Strood
Kent
ME2 2DP
Director NameMiss Doris Bennett
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(48 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 September 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Hillside Court Downside Strood
Rochester
Kent
ME2 2DP
Director NameMr Robert Clifton
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(48 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 19 November 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19 Hillside Court Downside Strood Kent
Rochester
Kent
ME2 2DP
Director NameMr Richard Styles
Date of BirthApril 1974 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed12 December 2018(56 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 March 2022)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressJames Pilcher House 49/50 Windmil Street
Gravesend
Kent
DA12 1BG

Location

Registered AddressJames Pilcher House
49/50 Windmil Street
Gravesend
Kent
DA12 1BG
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

-OTHER
39.39%
-
1 at £1A. Hicks
3.03%
Ordinary
1 at £1A. Myers
3.03%
Ordinary
1 at £1D.j. North
3.03%
Ordinary
1 at £1I. Tree
3.03%
Ordinary
1 at £1J.k. Sanders
3.03%
Ordinary
1 at £1L.s. Hughes
3.03%
Ordinary
1 at £1M. Jarvis
3.03%
Ordinary
1 at £1M.n. Curcio
3.03%
Ordinary
1 at £1Miss D.n. Bennett
3.03%
Ordinary
1 at £1Miss M.a. Patterson
3.03%
Ordinary
1 at £1Mr D. Allen
3.03%
Ordinary
1 at £1Mr D.o. Adoskin
3.03%
Ordinary
1 at £1Mr T. Mccolley
3.03%
Ordinary
1 at £1Mrs B. Packham
3.03%
Ordinary
1 at £1P. Dolden
3.03%
Ordinary
1 at £1P. Mayger
3.03%
Ordinary
1 at £1R. Downey
3.03%
Ordinary
1 at £1R. Styles
3.03%
Ordinary
1 at £1R.s. Clifton
3.03%
Ordinary
1 at £1Wayne Wallace
3.03%
Ordinary

Financials

Year2014
Net Worth-£3,397
Cash£6,376
Current Liabilities£13,334

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Charges

24 February 1988Delivered on: 1 March 1988
Satisfied on: 13 November 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises situate at hillside strood kent.
Fully Satisfied
15 May 1963Delivered on: 28 May 1963
Satisfied on: 16 January 2014
Persons entitled: Barclays Bank LTD

Classification: Inst of charge
Secured details: All moneys due etc from abbey homesteads LTD. To the bank.
Particulars: 1-32 millside court woodstock road strood kent.
Fully Satisfied

Filing History

19 March 2024Confirmation statement made on 15 March 2024 with updates (7 pages)
28 September 2023Micro company accounts made up to 31 December 2022 (2 pages)
15 March 2023Confirmation statement made on 15 March 2023 with updates (6 pages)
30 December 2022Micro company accounts made up to 31 December 2021 (2 pages)
22 March 2022Confirmation statement made on 15 March 2022 with updates (6 pages)
21 March 2022Termination of appointment of Richard Styles as a director on 21 March 2022 (1 page)
28 September 2021Micro company accounts made up to 31 December 2020 (2 pages)
18 March 2021Confirmation statement made on 15 March 2021 with updates (6 pages)
16 November 2020Micro company accounts made up to 31 December 2019 (2 pages)
17 March 2020Confirmation statement made on 15 March 2020 with updates (6 pages)
20 November 2019Termination of appointment of Robert Clifton as a director on 19 November 2019 (1 page)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
19 March 2019Confirmation statement made on 15 March 2019 with updates (6 pages)
10 January 2019Appointment of Mr Richard Styles as a director on 12 December 2018 (2 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
17 September 2018Termination of appointment of Peter Edmund Lymn as a secretary on 30 September 2017 (1 page)
19 March 2018Confirmation statement made on 15 March 2018 with updates (7 pages)
30 November 2017Appointment of Caxtons Commercial Limited as a secretary on 1 October 2017 (2 pages)
30 November 2017Appointment of Caxtons Commercial Limited as a secretary on 1 October 2017 (2 pages)
9 November 2017Registered office address changed from 37 Goldcrest Drive St. Marys Island Chatham Maritime Chatham Kent ME4 3SD to James Pilcher House 49/50 Windmil Street Gravesend Kent DA12 1BG on 9 November 2017 (2 pages)
9 November 2017Registered office address changed from 37 Goldcrest Drive St. Marys Island Chatham Maritime Chatham Kent ME4 3SD to James Pilcher House 49/50 Windmil Street Gravesend Kent DA12 1BG on 9 November 2017 (2 pages)
11 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
23 March 2017Confirmation statement made on 15 March 2017 with updates (10 pages)
23 March 2017Director's details changed for Mr Robert Clifford on 23 March 2017 (2 pages)
23 March 2017Director's details changed for Mr Robert Clifford on 23 March 2017 (2 pages)
23 March 2017Confirmation statement made on 15 March 2017 with updates (10 pages)
7 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 33
(9 pages)
20 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 33
(9 pages)
16 March 2016Appointment of Mr Bashkim Dodaj as a director on 10 March 2016 (2 pages)
16 March 2016Appointment of Mr Bashkim Dodaj as a director on 10 March 2016 (2 pages)
18 September 2015Termination of appointment of Doris Bennett as a director on 16 September 2015 (1 page)
18 September 2015Termination of appointment of Doris Bennett as a director on 16 September 2015 (1 page)
18 September 2015Termination of appointment of Adrian Hicks as a director on 14 September 2015 (1 page)
18 September 2015Termination of appointment of Adrian Hicks as a director on 14 September 2015 (1 page)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 33
(10 pages)
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 33
(10 pages)
28 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 33
(10 pages)
21 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 33
(10 pages)
16 January 2014Satisfaction of charge 1 in full (4 pages)
16 January 2014Satisfaction of charge 1 in full (4 pages)
13 November 2013Satisfaction of charge 2 in full (4 pages)
13 November 2013Satisfaction of charge 2 in full (4 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (10 pages)
20 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (10 pages)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
19 March 2012Appointment of Miss Doris Bennett as a director (2 pages)
19 March 2012Appointment of Mr Robert Clifford as a director (2 pages)
19 March 2012Appointment of Miss Doris Bennett as a director (2 pages)
19 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (10 pages)
19 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (10 pages)
19 March 2012Appointment of Mr Robert Clifford as a director (2 pages)
18 March 2012Termination of appointment of David Whitehouse as a director (1 page)
18 March 2012Termination of appointment of David Whitehouse as a director (1 page)
18 March 2012Termination of appointment of Jill Wade as a director (1 page)
18 March 2012Termination of appointment of Jill Wade as a director (1 page)
24 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
24 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
19 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (10 pages)
19 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (10 pages)
19 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (16 pages)
19 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (16 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
15 March 2010Director's details changed for Adrian Hicks on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Jill Elizabeth Wade on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Simon Jarvis on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Andrew Michael Dickinson on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Andrew Michael Dickinson on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Jill Elizabeth Wade on 15 March 2010 (2 pages)
15 March 2010Director's details changed for David Michael Whitehouse on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Adrian Hicks on 15 March 2010 (2 pages)
15 March 2010Director's details changed for David Michael Whitehouse on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Simon Jarvis on 15 March 2010 (2 pages)
1 April 2009Appointment terminated director david allen (1 page)
1 April 2009Appointment terminated director david allen (1 page)
24 March 2009Partial exemption accounts made up to 31 December 2008 (4 pages)
24 March 2009Partial exemption accounts made up to 31 December 2008 (4 pages)
18 March 2009Return made up to 15/03/09; full list of members (15 pages)
18 March 2009Return made up to 15/03/09; full list of members (15 pages)
31 March 2008Partial exemption accounts made up to 31 December 2007 (4 pages)
31 March 2008Partial exemption accounts made up to 31 December 2007 (4 pages)
25 March 2008Return made up to 15/03/08; full list of members (15 pages)
25 March 2008Return made up to 15/03/08; full list of members (15 pages)
2 August 2007Director resigned (1 page)
2 August 2007Director resigned (1 page)
29 March 2007Return made up to 15/03/07; full list of members (18 pages)
29 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 March 2007Return made up to 15/03/07; full list of members (18 pages)
29 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
4 September 2006New director appointed (2 pages)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006New director appointed (2 pages)
26 April 2006Return made up to 15/03/06; no change of members (9 pages)
26 April 2006Return made up to 15/03/06; no change of members (9 pages)
15 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
15 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 March 2005Return made up to 15/03/05; no change of members (9 pages)
23 March 2005Return made up to 15/03/05; no change of members (9 pages)
23 March 2005Partial exemption accounts made up to 31 December 2004 (8 pages)
23 March 2005Partial exemption accounts made up to 31 December 2004 (8 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
1 April 2004Return made up to 15/03/04; full list of members (16 pages)
1 April 2004Return made up to 15/03/04; full list of members (16 pages)
1 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
1 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
20 September 2003New director appointed (2 pages)
20 September 2003New director appointed (2 pages)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
18 June 2003New secretary appointed (2 pages)
18 June 2003New secretary appointed (2 pages)
4 June 2003Registered office changed on 04/06/03 from: 25 hillside court downside rochester kent ME2 2DP (1 page)
4 June 2003Registered office changed on 04/06/03 from: 25 hillside court downside rochester kent ME2 2DP (1 page)
4 June 2003Secretary resigned;director resigned (1 page)
4 June 2003Secretary resigned;director resigned (1 page)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
7 April 2003Partial exemption accounts made up to 31 December 2002 (3 pages)
7 April 2003Return made up to 15/03/03; change of members (7 pages)
7 April 2003Return made up to 15/03/03; change of members (7 pages)
7 April 2003Partial exemption accounts made up to 31 December 2002 (3 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
11 April 2002Return made up to 15/03/02; full list of members (14 pages)
11 April 2002Return made up to 15/03/02; full list of members (14 pages)
26 March 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
26 March 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
9 April 2001Return made up to 15/03/01; change of members
  • 363(288) ‐ Director resigned
(7 pages)
9 April 2001Return made up to 15/03/01; change of members
  • 363(288) ‐ Director resigned
(7 pages)
26 March 2001Accounts for a small company made up to 31 December 2000 (3 pages)
26 March 2001Accounts for a small company made up to 31 December 2000 (3 pages)
15 November 2000Secretary resigned (1 page)
15 November 2000Secretary resigned (1 page)
9 November 2000Registered office changed on 09/11/00 from: 9 wycliffe house 20 old road east gravesend kent DA12 1NQ (1 page)
9 November 2000Registered office changed on 09/11/00 from: 9 wycliffe house 20 old road east gravesend kent DA12 1NQ (1 page)
9 November 2000New secretary appointed (2 pages)
9 November 2000Secretary resigned (1 page)
9 November 2000Secretary resigned (1 page)
9 November 2000New secretary appointed (2 pages)
12 September 2000Accounts for a small company made up to 31 December 1999 (3 pages)
12 September 2000Accounts for a small company made up to 31 December 1999 (3 pages)
20 April 2000Return made up to 26/03/00; change of members
  • 363(287) ‐ Registered office changed on 20/04/00
(7 pages)
20 April 2000Return made up to 26/03/00; change of members
  • 363(287) ‐ Registered office changed on 20/04/00
(7 pages)
7 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
7 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
23 April 1999Return made up to 26/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 April 1999Return made up to 26/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
25 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 April 1998Return made up to 26/03/98; change of members (6 pages)
27 April 1998Return made up to 26/03/98; change of members (6 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
6 April 1997Return made up to 26/03/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
6 April 1997Return made up to 26/03/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
21 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
21 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
19 April 1996Return made up to 26/03/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 April 1996Return made up to 26/03/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (3 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (3 pages)
21 April 1995Return made up to 26/03/95; change of members
  • 363(288) ‐ Director resigned
(8 pages)
21 April 1995Return made up to 26/03/95; change of members
  • 363(288) ‐ Director resigned
(8 pages)
21 April 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)