Company NameLennox And Radnor Houses Residents' Association Limited(The)
Company StatusActive
Company Number00894817
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 December 1966(57 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.
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 NameChristopher Ian Twinn
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1997(30 years, 10 months after company formation)
Appointment Duration26 years, 6 months
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Radnor House
98 Manor Way Blackheath
London
SE3 9AP
Director NameRoy Kinnear
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1999(32 years, 9 months after company formation)
Appointment Duration24 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Lennox House
96 Manor Way Blackheath
London
SE3 9AP
Director NameVeronica Elizabeth Rose
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(36 years, 7 months after company formation)
Appointment Duration20 years, 9 months
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Radnor House
98 Manor Way Blackheath
London
SE3 9AP
Director NameDr Rupal Patel
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2008(41 years, 8 months after company formation)
Appointment Duration15 years, 8 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Radnor House 98 Manor Way
Blackheath
London
SE3 9AP
Director NameDame Joan Mary Ruddock
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2008(41 years, 9 months after company formation)
Appointment Duration15 years, 7 months
RoleMember Parliament
Country of ResidenceEngland
Correspondence Address6 Radnor House
98 Manor Way
London
SE3 9AP
Director NameMr Jay Douglas Mullins
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2018(51 years, 2 months after company formation)
Appointment Duration6 years, 1 month
RoleContent Manager
Country of ResidenceEngland
Correspondence AddressLeonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameMr Deepak Maan
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2020(53 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleIt Risk Assessment
Country of ResidenceEngland
Correspondence AddressLeonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Secretary NamePrior Estates Limited (Corporation)
StatusCurrent
Appointed07 December 2012(45 years, 11 months after company formation)
Appointment Duration11 years, 4 months
Correspondence AddressLoenard House 7 Newman Road
Bromley
BR1 1RJ
Director NameWilliam Anthony Lockwood Marsh
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(24 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 March 1998)
RoleCommentator And Promotions
Correspondence Address4 Lennox House
Manor Way
London
SE3 9AP
Director NameStephen Murrell Gutteridge
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(24 years, 5 months after company formation)
Appointment Duration4 months (resigned 28 September 1991)
RoleManagement Consultant
Correspondence Address3 Radnor House
98 Manor Way Blackheath
London
SE3 9AP
Secretary NameMaureen Joyce Robinson
NationalityBritish
StatusResigned
Appointed29 May 1991(24 years, 5 months after company formation)
Appointment Duration4 months (resigned 30 September 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Radnor House
98 Manor Way Blackheath
London
SE3 9AP
Director NameMrs Susan Gutteridge
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(24 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 November 1997)
RoleChartered Accountant
Correspondence AddressRadnor House 98 Manor Way
London
SE3 9AP
Director NameMr Garry Jenkins
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(24 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 23 February 2000)
RoleJournalist
Correspondence AddressLennox House 96 Manor Way
London
SE3 9AP
Director NameBarbara Phyppis Heron
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(24 years, 9 months after company formation)
Appointment Duration16 years, 8 months (resigned 01 June 2008)
RoleRetired
Correspondence Address1 Radnor House
98 Manor Way
London
SE3 9AP
Director NameMr Jay Alexander
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(24 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 September 1996)
RoleCompany Director
Correspondence AddressLennox House 96 Manor Way
London
SE3 9AP
Secretary NameMrs Lynne Thompson
NationalityBritish
StatusResigned
Appointed30 September 1991(24 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 26 April 1992)
RoleChartered Accountant
Correspondence AddressLennox House 96 Manor Way
London
SE3 9AP
Director NameLinnet Alison Cotterill
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(24 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 September 1997)
RoleFund Manager
Correspondence AddressFlat 6 96 Manor Way
Blackheath London
SE3 9AP
Director NameDr John Butler
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(24 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 1995)
RoleRetired
Correspondence AddressLennox House 96 Manor Way
London
SE3 9AP
Director NameMr Lee Martin Allen
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(24 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 May 1995)
RoleSelf Employed
Correspondence AddressRadnor House 98 Manor Way
London
SE3 9AP
Secretary NameMr Garry Jenkins
NationalityBritish
StatusResigned
Appointed06 April 1992(25 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 25 August 2000)
RoleJournalist
Correspondence AddressLennox House 96 Manor Way
London
SE3 9AP
Director NameRoss Thomas Jenkinson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(25 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 April 1999)
RoleManager-Financial Services
Correspondence AddressDanmore Bickley Park Road
Bromley
Kent
BR1 2AY
Director NameDavid John Philpotts
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(27 years, 5 months after company formation)
Appointment Duration6 months (resigned 06 December 1994)
RoleEconomist
Correspondence Address6 Radnor House 98 Manor Way
Blackheath
London
SE3 9AP
Director NameMartin Cole
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(28 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 17 September 1999)
RoleSales Manager
Correspondence Address1 Lennox House 96 Manor Way
Blackheath
London
SE3 9AP
Director NameMartin Christian Knudsen
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1996(29 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 December 1999)
RoleProduct Management
Correspondence AddressFlat 3 Lennox House 96 Manor Way
Blackheath
London
SE3 9AP
Director NameGraham Alexander Bevan
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(30 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 29 March 2000)
RoleBroker
Correspondence Address6 Radnox House 98 Manor Way
Blackheath
London
SE3 9AP
Director NameJagi Birk
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(30 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 August 2003)
RoleMarketing Person
Correspondence Address6 Lennox House
96 Manor Way Black Heath
London
SE3 9AP
Director NameJeremy Michael James Paul
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(32 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 June 2003)
RoleAdvertising Agency Media Plann
Correspondence AddressFlat 5 Lennox House
96 Manor Way
London
SE3 9EF
Secretary NameSara Joan Cremer
NationalityBritish
StatusResigned
Appointed23 February 2000(33 years, 2 months after company formation)
Appointment Duration7 years (resigned 19 March 2007)
RoleJournalist
Correspondence AddressFlat 3 Lennox House
96 Manor Way
London
SE3 9AP
Director NameDr Vanessa Harvey
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(33 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 June 2007)
RoleDoctor
Correspondence Address2 Lennox House
96 Manor Way
London
SE3 9AP
Director NameJody Pearce
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(35 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 2006)
RoleStructural Engineer
Correspondence AddressFlat 5 Radnor House
98 Manor Way Blackheath
London
SE3 9AP
Director NameJoanne Nunn
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(36 years, 5 months after company formation)
Appointment Duration19 years, 6 months (resigned 09 December 2022)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Lennox House
Manor Way, Blackheath
London
SE3 9AP
Director NameMargaret Mary Monaghan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(38 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 02 November 2016)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Lennox House
96 Manor Way
Blackheath
SE3 9AP
Secretary NameEmma Elena Sanders
NationalityBritish
StatusResigned
Appointed22 March 2007(40 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 December 2012)
RoleTeacher
Correspondence Address96 Flat 2
96 Manor Way, Blackheath
London
SE3 9AP
Director NameMs Patricia Anne Marie Elder
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(41 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 June 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Lennox House 96 Manor Way
London
SE3 9AP
Director NameMr Jeremy Coton
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2012(45 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Radnor House
98 Manor Way Blackheath
London

Location

Registered AddressLeonard House
7 Newman Road
Bromley
Kent
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£31,890
Net Worth£39,349
Cash£29,878
Current Liabilities£1,190

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 Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 5 days from now)

Filing History

14 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
12 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
28 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
11 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
2 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
24 May 2021Micro company accounts made up to 31 December 2020 (3 pages)
21 July 2020Appointment of Mr Deepak Maan as a director on 20 July 2020 (2 pages)
16 June 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
1 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
30 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
7 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
6 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
19 March 2018Appointment of Mr Jay Douglas Mullins as a director on 7 March 2018 (2 pages)
15 March 2018Termination of appointment of Patricia Anne Marie Elder as a director on 1 June 2017 (1 page)
18 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 June 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
7 November 2016Termination of appointment of Jeremy Coton as a director on 30 March 2016 (1 page)
7 November 2016Termination of appointment of Jeremy Coton as a director on 30 March 2016 (1 page)
7 November 2016Termination of appointment of Jeremy Coton as a director on 30 March 2016 (1 page)
7 November 2016Termination of appointment of Jeremy Coton as a director on 30 March 2016 (1 page)
4 November 2016Termination of appointment of Margaret Mary Monaghan as a director on 2 November 2016 (1 page)
4 November 2016Termination of appointment of Margaret Mary Monaghan as a director on 2 November 2016 (1 page)
20 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
20 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
14 June 2016Annual return made up to 29 May 2016 no member list (11 pages)
14 June 2016Annual return made up to 29 May 2016 no member list (11 pages)
29 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
10 June 2015Annual return made up to 29 May 2015 no member list (11 pages)
10 June 2015Annual return made up to 29 May 2015 no member list (11 pages)
20 April 2015Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page)
20 April 2015Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page)
20 April 2015Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page)
29 December 2014Registered office address changed from C/O Prior Estates Ltd County House 221 - 241 Beckenham Road Beckenham Kent BR3 4UF to Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 29 December 2014 (1 page)
29 December 2014Registered office address changed from C/O Prior Estates Ltd County House 221 - 241 Beckenham Road Beckenham Kent BR3 4UF to Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 29 December 2014 (1 page)
3 June 2014Annual return made up to 29 May 2014 no member list (11 pages)
3 June 2014Annual return made up to 29 May 2014 no member list (11 pages)
16 May 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
16 May 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
10 June 2013Annual return made up to 29 May 2013 no member list (11 pages)
10 June 2013Annual return made up to 29 May 2013 no member list (11 pages)
26 April 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
26 April 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
21 February 2013Termination of appointment of Maureen Robinson as a director (1 page)
21 February 2013Termination of appointment of Maureen Robinson as a director (1 page)
12 December 2012Registered office address changed from Flat 3 Lennox House 96 Manor Way Blackheath London SE3 9AP on 12 December 2012 (1 page)
12 December 2012Termination of appointment of Emma Sanders as a secretary (1 page)
12 December 2012Termination of appointment of Emma Sanders as a secretary (1 page)
12 December 2012Appointment of Prior Estates Limited as a secretary (2 pages)
12 December 2012Appointment of Prior Estates Limited as a secretary (2 pages)
12 December 2012Registered office address changed from Flat 3 Lennox House 96 Manor Way Blackheath London SE3 9AP on 12 December 2012 (1 page)
6 August 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
6 August 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
13 July 2012Annual return made up to 29 May 2012 no member list (11 pages)
13 July 2012Appointment of Mr Jeremy Coton as a director (2 pages)
13 July 2012Annual return made up to 29 May 2012 no member list (11 pages)
13 July 2012Appointment of Mr Jeremy Coton as a director (2 pages)
18 August 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
18 August 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
15 June 2011Annual return made up to 29 May 2011 no member list (11 pages)
15 June 2011Annual return made up to 29 May 2011 no member list (11 pages)
6 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
6 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
2 July 2010Director's details changed for Margaret Mary Monaghan on 29 May 2010 (2 pages)
2 July 2010Director's details changed for Dr Rupal Patel on 29 May 2010 (2 pages)
2 July 2010Director's details changed for Joanne Nunn on 29 May 2010 (2 pages)
2 July 2010Director's details changed for Maureen Joyce Robinson on 29 May 2010 (2 pages)
2 July 2010Director's details changed for Christopher Ian Twinn on 29 May 2010 (2 pages)
2 July 2010Director's details changed for Christopher Ian Twinn on 29 May 2010 (2 pages)
2 July 2010Director's details changed for Dr Rupal Patel on 29 May 2010 (2 pages)
2 July 2010Director's details changed for Margaret Mary Monaghan on 29 May 2010 (2 pages)
2 July 2010Director's details changed for Roy Kinnear on 29 May 2010 (2 pages)
2 July 2010Annual return made up to 29 May 2010 no member list (7 pages)
2 July 2010Annual return made up to 29 May 2010 no member list (7 pages)
2 July 2010Director's details changed for Roy Kinnear on 29 May 2010 (2 pages)
2 July 2010Director's details changed for Veronica Elizabeth Rose on 29 May 2010 (2 pages)
2 July 2010Director's details changed for Maureen Joyce Robinson on 29 May 2010 (2 pages)
2 July 2010Director's details changed for Veronica Elizabeth Rose on 29 May 2010 (2 pages)
2 July 2010Director's details changed for Patricia Anne Marie Elder on 29 May 2010 (2 pages)
2 July 2010Director's details changed for Joanne Nunn on 29 May 2010 (2 pages)
2 July 2010Director's details changed for Patricia Anne Marie Elder on 29 May 2010 (2 pages)
24 August 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
24 August 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
29 June 2009Annual return made up to 29/05/09 (8 pages)
29 June 2009Annual return made up to 29/05/09 (8 pages)
20 November 2008Director appointed patricia anne marie elder (2 pages)
20 November 2008Registered office changed on 20/11/2008 from flat 1 lennox house 96 manor way blackheath london SE3 9AP (1 page)
20 November 2008Director appointed patricia anne marie elder (2 pages)
20 November 2008Registered office changed on 20/11/2008 from flat 1 lennox house 96 manor way blackheath london SE3 9AP (1 page)
10 November 2008Appointment terminated director jamie robertson (1 page)
10 November 2008Appointment terminated director jamie robertson (1 page)
30 October 2008Director appointed joan ruddock (2 pages)
30 October 2008Director appointed joan ruddock (2 pages)
28 August 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
28 August 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
20 August 2008Director appointed dr rupal patel (2 pages)
20 August 2008Director appointed dr rupal patel (2 pages)
23 June 2008Annual return made up to 29/05/08 (4 pages)
23 June 2008Appointment terminated director barbara heron (1 page)
23 June 2008Annual return made up to 29/05/08 (4 pages)
23 June 2008Appointment terminated director barbara heron (1 page)
26 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
2 August 2007Director's particulars changed (1 page)
2 August 2007Director's particulars changed (1 page)
12 June 2007Annual return made up to 29/05/07 (3 pages)
12 June 2007Annual return made up to 29/05/07 (3 pages)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
27 March 2007Secretary's particulars changed (1 page)
27 March 2007Secretary's particulars changed (1 page)
23 March 2007New secretary appointed (1 page)
23 March 2007New secretary appointed (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Secretary resigned (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Secretary resigned (1 page)
20 July 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
20 July 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
23 June 2006Annual return made up to 29/05/06 (3 pages)
23 June 2006Annual return made up to 29/05/06 (3 pages)
23 September 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
23 September 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
8 June 2005New director appointed (1 page)
8 June 2005New director appointed (1 page)
2 June 2005Director's particulars changed (1 page)
2 June 2005Director's particulars changed (1 page)
2 June 2005Director's particulars changed (1 page)
2 June 2005Director's particulars changed (1 page)
1 June 2005Annual return made up to 29/05/05
  • 363(288) ‐ Director resigned
(3 pages)
1 June 2005Annual return made up to 29/05/05
  • 363(288) ‐ Director resigned
(3 pages)
22 September 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
22 September 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
29 June 2004New director appointed (1 page)
29 June 2004Annual return made up to 29/05/04
  • 363(288) ‐ Director resigned
(9 pages)
29 June 2004New director appointed (1 page)
29 June 2004New director appointed (1 page)
29 June 2004New director appointed (1 page)
29 June 2004Annual return made up to 29/05/04
  • 363(288) ‐ Director resigned
(9 pages)
21 September 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
21 September 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
27 August 2003Annual return made up to 29/05/03 (9 pages)
27 August 2003Annual return made up to 29/05/03 (9 pages)
11 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
11 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
23 August 2002Annual return made up to 29/05/02 (8 pages)
23 August 2002Annual return made up to 29/05/02 (8 pages)
23 August 2002New director appointed (2 pages)
23 August 2002New director appointed (2 pages)
9 November 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
9 November 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
9 October 2001Director resigned (1 page)
9 October 2001Annual return made up to 29/05/01 (7 pages)
9 October 2001Director resigned (1 page)
9 October 2001Annual return made up to 29/05/01 (7 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001New director appointed (4 pages)
10 April 2001Director resigned (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001New secretary appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001Annual return made up to 29/05/00 (7 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001Secretary resigned (1 page)
10 April 2001Secretary resigned (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001New secretary appointed (2 pages)
10 April 2001New director appointed (4 pages)
10 April 2001Annual return made up to 29/05/00 (7 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
27 December 2000Full accounts made up to 31 December 1999 (8 pages)
27 December 2000Full accounts made up to 31 December 1999 (8 pages)
22 February 2000Full accounts made up to 31 December 1998 (8 pages)
22 February 2000Full accounts made up to 31 December 1998 (8 pages)
18 June 1999New director appointed (2 pages)
18 June 1999Annual return made up to 29/05/99
  • 363(288) ‐ Director resigned
(10 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999Annual return made up to 29/05/99
  • 363(288) ‐ Director resigned
(10 pages)
18 June 1999New director appointed (2 pages)
1 October 1998Full accounts made up to 31 December 1997 (11 pages)
1 October 1998Full accounts made up to 31 December 1997 (11 pages)
24 July 1998Annual return made up to 29/05/98
  • 363(288) ‐ Director resigned
(8 pages)
24 July 1998Annual return made up to 29/05/98
  • 363(288) ‐ Director resigned
(8 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
6 November 1997Annual return made up to 29/05/97
  • 363(287) ‐ Registered office changed on 06/11/97
  • 363(288) ‐ Director resigned
(8 pages)
6 November 1997Annual return made up to 29/05/97
  • 363(287) ‐ Registered office changed on 06/11/97
  • 363(288) ‐ Director resigned
(8 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
26 October 1997Full accounts made up to 31 December 1996 (10 pages)
26 October 1997Full accounts made up to 31 December 1996 (10 pages)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
21 June 1996Full accounts made up to 31 December 1995 (11 pages)
21 June 1996Full accounts made up to 31 December 1995 (11 pages)
9 June 1996Annual return made up to 29/05/96 (8 pages)
9 June 1996Annual return made up to 29/05/96 (8 pages)
14 August 1995Full accounts made up to 31 December 1994 (12 pages)
14 August 1995Full accounts made up to 31 December 1994 (12 pages)
14 June 1995New director appointed (2 pages)
14 June 1995New director appointed (2 pages)
14 June 1995Annual return made up to 29/05/95
  • 363(288) ‐ Director resigned
(8 pages)
14 June 1995Annual return made up to 29/05/95
  • 363(288) ‐ Director resigned
(8 pages)
28 December 1966Incorporation (21 pages)
28 December 1966Incorporation (21 pages)