Company NameELMS Residents Company Limited(The)
Company StatusActive
Company Number00786786
CategoryPrivate Limited Company
Incorporation Date3 January 1964(60 years, 4 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 NameGerald Roe
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2008(44 years, 10 months after company formation)
Appointment Duration15 years, 5 months
RoleSupervisor
Country of ResidenceUnited Kingdom
Correspondence Address13 Shornefield Close
Bickley
Kent
BR1 2HX
Secretary NamePenelope Anne Cheatle
NationalityBritish
StatusCurrent
Appointed27 January 2009(45 years, 1 month after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Correspondence Address19 Wellsmoor Gardens
Bickley
Kent
BR1 2HT
Director NameMs Marjorie Ellen Woods
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(52 years, 6 months after company formation)
Appointment Duration7 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressLygon House 50 London Road
Bromley
Kent
BR1 3RA
Director NameMr Andrew Richard Whitehouse
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2022(58 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLygon House 50 London Road
Bromley
Kent
BR1 3RA
Director NameMs Katrina Elizabeth Ellen Avery Schaper
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(59 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLygon House 50 London Road
Bromley
Kent
BR1 3RA
Director NameMs Kirsty Elizabeth Martin
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(59 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLygon House 50 London Road
Bromley
Kent
BR1 3RA
Director NameMs Amanda Jane Madden
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(59 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLygon House 50 London Road
Bromley
Kent
BR1 3RA
Director NameMs Kathleen Holdsworth
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(59 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLygon House 50 London Road
Bromley
Kent
BR1 3RA
Director NameMr Geoffrey Marples Lafford
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(27 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 May 1993)
RoleCivil Engineer
Correspondence Address26 Hever Gardens
Bickley
Bromley
Kent
BR1 2HU
Director NameMrs Marion Bell Ewart Miller
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(27 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 September 1993)
RoleOffice Manager
Correspondence Address5 Wellsmoor Gardens
Bickley
Bromley
Kent
BR1 2HT
Director NameMrs Carol Holden
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(27 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 April 1991)
RoleComputer Operator
Correspondence Address10 Shornefield Close
Bickley
Bromley
Kent
BR1 2HX
Director NameMiss Kim Lynne Burke
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(27 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1992)
RoleTax Accountant
Correspondence Address6 Wellsmoor Gardens
Bickley
Bromley
Kent
BR1 2HT
Secretary NameMrs Marion Bell Ewart Miller
NationalityBritish
StatusResigned
Appointed12 March 1991(27 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 September 1993)
RoleCompany Director
Correspondence Address5 Wellsmoor Gardens
Bickley
Bromley
Kent
BR1 2HT
Director NameMrs Ann Catherine Burring
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(27 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 November 1996)
RoleCompany Director
Correspondence Address12 Wellsmoor Gardens
Bickley
Bromley
Kent
BR1 2HT
Director NameCarol Mary Hancox
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(27 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 April 1992)
RoleCompany Director
Correspondence Address2 Wellsmoor Gardens
Bickley
Bromley
Kent
BR1 2HT
Director NameMr David Gerald Chance
Date of BirthMay 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed28 May 1992(28 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 December 1996)
RolePolice Officer
Correspondence Address19 Hever Gardens
Bickley
BR1 2HU
Director NameBeatrice Malvina Braddon
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(29 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 October 1994)
RoleRetired Secretary
Correspondence Address3 Wellsmoor Gardens
Bickley
Bromley
Kent
BR1 2HT
Director NameLinda Kay Hart
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(29 years, 9 months after company formation)
Appointment Duration12 months (resigned 10 October 1994)
RoleSecretary
Correspondence Address17 Hever Gardens
Bickley
Bromley
Kent
BR1 2HU
Secretary NameLinda Kay Hart
NationalityBritish
StatusResigned
Appointed11 October 1993(29 years, 9 months after company formation)
Appointment Duration12 months (resigned 10 October 1994)
RoleSecretary
Correspondence Address17 Hever Gardens
Bickley
Bromley
Kent
BR1 2HU
Director NameMarilyn Lafford
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(30 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 October 1994)
RoleHousewife/Teacher
Correspondence Address23 Hever Gardens
Bickley
Bromley
Kent
BR1 2HU
Director NameSarah Caroline Mary Macey
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(30 years, 9 months after company formation)
Appointment Duration3 years (resigned 28 October 1997)
RoleCompany Director
Correspondence Address13 Shornefield Close
Bickley
Kent
BR1 2HX
Secretary NameSarah Caroline Mary Macey
NationalityBritish
StatusResigned
Appointed11 October 1994(30 years, 9 months after company formation)
Appointment Duration3 years (resigned 28 October 1997)
RoleCompany Director
Correspondence Address13 Shornefield Close
Bickley
Kent
BR1 2HX
Director NamePamela Richards
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(30 years, 10 months after company formation)
Appointment Duration5 years, 12 months (resigned 02 November 2000)
RoleCompany Director
Correspondence Address8 Wellsmoor Gardens
Bromley
BR1 2HT
Director NameEvelyn Mildred Tedd
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(31 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 October 1999)
RoleCompany Director
Correspondence Address5 Wellsmoor Gardens
Bromley
BR1 2HT
Director NameJean Margaret Skinner
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(32 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 12 November 2009)
RoleRetired
Correspondence Address26 Wellsmoor Gardens
Bromley
Kent
BR1 2HT
Director NameGraham Smith
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(32 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 October 1997)
RoleComputer Manager
Correspondence Address38 Wellsmoor Gardens
Bickley
Bromley
Kent
BR1 2HT
Director NameJennifer Ann Barville
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(32 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 06 October 2006)
RoleCompany Director
Correspondence Address26 Hever Garden
Bickley
Bromley
Kent
BR1 2HU
Director NameMrs Margaret Mary Gibb Richards
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(33 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 September 2004)
RoleTeacher
Correspondence Address12 Wellsmoor Gardens
Bickley
Kent
BR1 2HT
Director NameMrs Maria Alice Ferreira Nora Finch
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBrazilian
StatusResigned
Appointed28 October 1997(33 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 October 1999)
RoleTeacher
Correspondence Address10 Wellsmoor Gardens
Bickley
Kent
BR1 2HT
Secretary NameMrs Margaret Mary Gibb Richards
NationalityBritish
StatusResigned
Appointed28 October 1997(33 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 08 June 2004)
RoleTeacher
Correspondence Address12 Wellsmoor Gardens
Bickley
Kent
BR1 2HT
Director NameDennis Henry Skinner
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(35 years, 9 months after company formation)
Appointment Duration9 years (resigned 08 November 2008)
RoleRetired
Correspondence Address26 Wellsmoor Gardens
Bromley
Kent
BR1 2HT
Director NameIan Arrondelle
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(36 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 March 2004)
RoleRetired
Correspondence Address5 Hever Gardens
Bickley
Kent
BR1 2HU
Director NameHelen Sharpe
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(36 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 February 2002)
RoleTeacher
Correspondence Address20 Wellsmoor Gardens
Bickley
Kent
BR1 2HT
Director NamePenelope Anne Cheatle
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2003(39 years, 10 months after company formation)
Appointment Duration19 years, 10 months (resigned 30 September 2023)
RoleAdministrator
Correspondence Address19 Wellsmoor Gardens
Bickley
Kent
BR1 2HT
Secretary NamePenelope Anne Cheatle
NationalityBritish
StatusResigned
Appointed08 June 2004(40 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 October 2006)
RoleCompany Director
Correspondence Address19 Wellsmoor Gardens
Bickley
Kent
BR1 2HT
Director NamePeter Barville
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(42 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 06 October 2006)
RoleRetired
Correspondence Address26 Hever Gardens
Bickley
Kent
BR1 2HU
Director NameChristopher Oliver
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(42 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 November 2008)
RoleManagement Consultant
Correspondence Address16 Hever Gardens
Bickley
Kent
BR1 2HU
Director NameKay Teresa Smith
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(42 years, 9 months after company formation)
Appointment Duration15 years, 8 months (resigned 14 June 2022)
RoleAdministrator
Correspondence Address38 Wellsmoor Gardens
Bickley
Kent
BR1 2HT
Secretary NameKay Teresa Smith
NationalityBritish
StatusResigned
Appointed06 October 2006(42 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 January 2009)
RoleAdministrator
Correspondence Address38 Wellsmoor Gardens
Bickley
Kent
BR1 2HT

Location

Registered AddressLygon House
50 London Road
Bromley
Kent
BR1 3RA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

-OTHER
71.43%
-
1 at £5Amanda Jane Madden
1.43%
Ordinary
1 at £5Cindy Jane Murray-smith
1.43%
Ordinary
1 at £5Damien Meeking
1.43%
Ordinary
1 at £5Garry Andrew Mccormack
1.43%
Ordinary
1 at £5Ian Mitchell Hickmet
1.43%
Ordinary
1 at £5Joseph Martin Murphy
1.43%
Ordinary
1 at £5Kathy Holdsworth
1.43%
Ordinary
1 at £5Lisa Tara Hart
1.43%
Ordinary
1 at £5Mr Christopher John Bignell
1.43%
Ordinary
1 at £5Mr Clive Beverly Aird
1.43%
Ordinary
1 at £5Mr George Donald Hall
1.43%
Ordinary
1 at £5Mr Winifred Alice Bullen
1.43%
Ordinary
1 at £5Mrs Penelope Anne Cheatle
1.43%
Ordinary
1 at £5Mrs Phyllis Merle Bennett
1.43%
Ordinary
1 at £5Ms Jane Dench
1.43%
Ordinary
1 at £5Ms M.jane Wendy Graham
1.43%
Ordinary
1 at £5Ms Pamela Ann Best
1.43%
Ordinary
1 at £5Mueatt Guildred Hickmet
1.43%
Ordinary
1 at £5Salvation Army International Trustee Co
1.43%
Ordinary
1 at £5Usha Madan
1.43%
Ordinary

Financials

Year2014
Net Worth£15,166
Cash£21,435
Current Liabilities£6,991

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return15 April 2024 (1 week, 5 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

25 October 2023Appointment of Ms Katrina Elizabeth Ellen Avery Schaper as a director on 1 October 2023 (2 pages)
25 October 2023Appointment of Ms Amanda Jane Madden as a director on 1 October 2023 (2 pages)
2 October 2023Appointment of Ms Kirsty Elizabeth Martin as a director on 1 October 2023 (2 pages)
2 October 2023Termination of appointment of Penelope Anne Cheatle as a director on 30 September 2023 (1 page)
2 October 2023Appointment of Ms Kathleen Holdsworth as a director on 1 October 2023 (2 pages)
3 May 2023Confirmation statement made on 15 April 2023 with updates (10 pages)
22 December 2022Accounts for a small company made up to 30 September 2022 (7 pages)
25 July 2022Appointment of Mr Andrew Richard Whitehouse as a director on 13 June 2022 (2 pages)
14 June 2022Termination of appointment of Kay Teresa Smith as a director on 14 June 2022 (1 page)
29 April 2022Confirmation statement made on 15 April 2022 with updates (10 pages)
26 January 2022Accounts for a small company made up to 30 September 2021 (7 pages)
19 April 2021Confirmation statement made on 15 April 2021 with updates (10 pages)
1 February 2021Accounts for a small company made up to 30 September 2020 (8 pages)
15 April 2020Confirmation statement made on 15 April 2020 with updates (10 pages)
12 February 2020Accounts for a small company made up to 30 September 2019 (8 pages)
15 April 2019Confirmation statement made on 15 April 2019 with updates (10 pages)
31 January 2019Accounts for a small company made up to 30 September 2018 (8 pages)
23 April 2018Confirmation statement made on 15 April 2018 with updates (10 pages)
15 February 2018Accounts for a small company made up to 30 September 2017 (8 pages)
3 May 2017Confirmation statement made on 15 April 2017 with updates (14 pages)
3 May 2017Confirmation statement made on 15 April 2017 with updates (14 pages)
9 February 2017Accounts for a small company made up to 30 September 2016 (6 pages)
9 February 2017Accounts for a small company made up to 30 September 2016 (6 pages)
14 July 2016Termination of appointment of Barry Reece Weston as a director on 1 July 2016 (1 page)
14 July 2016Termination of appointment of Barry Reece Weston as a director on 1 July 2016 (1 page)
14 July 2016Appointment of Ms Marjorie Ellen Woods as a director on 1 July 2016 (2 pages)
14 July 2016Appointment of Ms Marjorie Ellen Woods as a director on 1 July 2016 (2 pages)
4 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 350
(14 pages)
4 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 350
(14 pages)
11 February 2016Accounts for a small company made up to 30 September 2015 (6 pages)
11 February 2016Accounts for a small company made up to 30 September 2015 (6 pages)
24 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 350
(14 pages)
24 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 350
(14 pages)
25 February 2015Accounts for a small company made up to 30 September 2014 (6 pages)
25 February 2015Accounts for a small company made up to 30 September 2014 (6 pages)
20 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 350
(13 pages)
20 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 350
(13 pages)
7 March 2014Accounts for a small company made up to 30 September 2013 (6 pages)
7 March 2014Accounts for a small company made up to 30 September 2013 (6 pages)
10 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (14 pages)
10 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (14 pages)
15 March 2013Accounts for a small company made up to 30 September 2012 (6 pages)
15 March 2013Accounts for a small company made up to 30 September 2012 (6 pages)
29 June 2012Annual return made up to 15 April 2012 with a full list of shareholders (24 pages)
29 June 2012Annual return made up to 15 April 2012 with a full list of shareholders (24 pages)
7 March 2012Accounts for a small company made up to 30 September 2011 (6 pages)
7 March 2012Accounts for a small company made up to 30 September 2011 (6 pages)
12 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (14 pages)
12 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (14 pages)
3 March 2011Accounts for a small company made up to 30 September 2010 (6 pages)
3 March 2011Accounts for a small company made up to 30 September 2010 (6 pages)
25 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (39 pages)
25 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (39 pages)
6 May 2010Accounts for a small company made up to 30 September 2009 (6 pages)
6 May 2010Accounts for a small company made up to 30 September 2009 (6 pages)
1 December 2009Termination of appointment of Jean Skinner as a director (2 pages)
1 December 2009Termination of appointment of Jean Skinner as a director (2 pages)
5 June 2009Return made up to 15/04/09; full list of members (31 pages)
5 June 2009Return made up to 15/04/09; full list of members (31 pages)
23 April 2009Accounts for a small company made up to 30 September 2008 (7 pages)
23 April 2009Accounts for a small company made up to 30 September 2008 (7 pages)
8 February 2009Director appointed barry reece weston (2 pages)
8 February 2009Secretary appointed penelope anne cheatle (2 pages)
8 February 2009Appointment terminated secretary kay smith (1 page)
8 February 2009Appointment terminated director christopher oliver (1 page)
8 February 2009Appointment terminated director christopher oliver (1 page)
8 February 2009Secretary appointed penelope anne cheatle (2 pages)
8 February 2009Appointment terminated secretary kay smith (1 page)
8 February 2009Director appointed gerald roe (2 pages)
8 February 2009Appointment terminated director dennis skinner (1 page)
8 February 2009Director appointed gerald roe (2 pages)
8 February 2009Appointment terminated director dennis skinner (1 page)
8 February 2009Director appointed barry reece weston (2 pages)
3 July 2008Return made up to 15/04/08; full list of members (43 pages)
3 July 2008Return made up to 15/04/08; full list of members (43 pages)
26 March 2008Accounts for a small company made up to 30 September 2007 (6 pages)
26 March 2008Accounts for a small company made up to 30 September 2007 (6 pages)
29 May 2007Return made up to 15/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(43 pages)
29 May 2007Return made up to 15/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(43 pages)
14 May 2007Accounts for a small company made up to 30 September 2006 (6 pages)
14 May 2007Accounts for a small company made up to 30 September 2006 (6 pages)
24 November 2006New secretary appointed;new director appointed (1 page)
24 November 2006New secretary appointed;new director appointed (1 page)
9 November 2006Secretary resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006New director appointed (2 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006New director appointed (2 pages)
9 November 2006Director resigned (1 page)
9 November 2006Secretary resigned (1 page)
3 July 2006Return made up to 15/04/06; full list of members (33 pages)
3 July 2006Return made up to 15/04/06; full list of members (33 pages)
20 June 2006Accounts for a small company made up to 30 September 2005 (6 pages)
20 June 2006Accounts for a small company made up to 30 September 2005 (6 pages)
30 January 2006Director resigned (1 page)
30 January 2006New director appointed (2 pages)
30 January 2006Director resigned (1 page)
30 January 2006New director appointed (2 pages)
8 July 2005Director's particulars changed (1 page)
8 July 2005Director's particulars changed (1 page)
4 May 2005Accounts for a small company made up to 30 September 2004 (6 pages)
4 May 2005Accounts for a small company made up to 30 September 2004 (6 pages)
3 May 2005Return made up to 15/04/05; change of members (9 pages)
3 May 2005Return made up to 15/04/05; change of members (9 pages)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
17 June 2004New secretary appointed (2 pages)
17 June 2004Secretary resigned (1 page)
17 June 2004Secretary resigned (1 page)
17 June 2004New secretary appointed (2 pages)
22 April 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
22 April 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
7 February 2004New director appointed (3 pages)
7 February 2004New director appointed (3 pages)
7 January 2004Accounts for a small company made up to 30 September 2003 (6 pages)
7 January 2004Accounts for a small company made up to 30 September 2003 (6 pages)
29 April 2003Return made up to 15/04/03; change of members (11 pages)
29 April 2003Return made up to 15/04/03; change of members (11 pages)
5 April 2003Accounts for a small company made up to 30 September 2002 (6 pages)
5 April 2003Accounts for a small company made up to 30 September 2002 (6 pages)
2 June 2002Return made up to 15/04/02; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
2 June 2002Return made up to 15/04/02; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
26 March 2002Full accounts made up to 30 September 2001 (9 pages)
26 March 2002Full accounts made up to 30 September 2001 (9 pages)
17 May 2001Return made up to 15/04/01; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 May 2001Return made up to 15/04/01; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 February 2001Full accounts made up to 30 September 2000 (9 pages)
20 February 2001Full accounts made up to 30 September 2000 (9 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001New director appointed (2 pages)
16 May 2000Return made up to 15/04/00; change of members (12 pages)
16 May 2000Return made up to 15/04/00; change of members (12 pages)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
21 February 2000Full accounts made up to 30 September 1999 (12 pages)
21 February 2000Full accounts made up to 30 September 1999 (12 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 May 1999Return made up to 31/03/99; full list of members (10 pages)
14 May 1999Return made up to 31/03/99; full list of members (10 pages)
23 April 1999Full accounts made up to 30 September 1998 (12 pages)
23 April 1999Full accounts made up to 30 September 1998 (12 pages)
9 June 1998Full accounts made up to 30 September 1997 (13 pages)
9 June 1998Full accounts made up to 30 September 1997 (13 pages)
20 May 1998Return made up to 31/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
20 May 1998Return made up to 31/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
8 December 1997New director appointed (2 pages)
8 December 1997Secretary resigned;director resigned (1 page)
8 December 1997Director resigned (1 page)
8 December 1997Secretary resigned;director resigned (1 page)
8 December 1997New secretary appointed;new director appointed (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997Director resigned (1 page)
8 December 1997New secretary appointed;new director appointed (2 pages)
24 October 1997Full accounts made up to 30 September 1996 (9 pages)
24 October 1997Full accounts made up to 30 September 1996 (9 pages)
24 October 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
24 October 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
14 April 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
13 September 1996Full accounts made up to 30 September 1995 (9 pages)
13 September 1996Full accounts made up to 30 September 1995 (9 pages)
16 August 1996Return made up to 31/03/96; no change of members (6 pages)
16 August 1996New director appointed (2 pages)
16 August 1996New director appointed (2 pages)
16 August 1996New director appointed (2 pages)
16 August 1996New director appointed (2 pages)
16 August 1996Return made up to 31/03/96; no change of members (6 pages)
3 November 1995New director appointed (2 pages)
3 November 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
3 November 1995New director appointed (2 pages)
3 November 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
31 July 1995Full accounts made up to 30 September 1994 (10 pages)
31 July 1995Full accounts made up to 30 September 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
3 January 1964Incorporation (12 pages)
3 January 1964Incorporation (12 pages)