Company NameCottenham Park Maintenance Company Limited
Company StatusActive
Company Number00907285
CategoryPrivate Limited Company
Incorporation Date30 May 1967(56 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 NameDr Andrew John Nicolaou
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2004(36 years, 9 months after company formation)
Appointment Duration20 years, 1 month
RoleDoctor
Country of ResidenceEngland
Correspondence Address12 Conway Road
London
SW20 8PA
Director NameMr Emre Aktas
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2012(45 years, 3 months after company formation)
Appointment Duration11 years, 6 months
RoleFinancial Broker
Country of ResidenceEngland
Correspondence Address54 Cottenham Park Road
Wimbledon
London
SW20 0SA
Director NameMr Paul Justin Robert Reeves
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2012(45 years, 3 months after company formation)
Appointment Duration11 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Cottenham Park Road
Wimbledon
London
SW20 0SA
Director NameMr Simon Christopher Mason
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2012(45 years, 3 months after company formation)
Appointment Duration11 years, 6 months
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence Address46 Cottenham Park Road
Wimbledon
London
SW20 0SA
Director NameMr Dominic Lewellin Parker
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2013(45 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleShipping
Country of ResidenceEngland
Correspondence Address52 Cottenham Park Road
Wimbledon
London
SW20 0SA
Director NameMr Vijayaratnam Vasanthan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2013(45 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleBanker
Country of ResidenceEngland
Correspondence Address50 Cottenham Park Road
Wimbledon
London
SW20 0SA
Director NameDr Paul Henry Frank
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2013(45 years, 11 months after company formation)
Appointment Duration10 years, 11 months
RoleConsultant Radioligst
Country of ResidenceUnited Kingdom
Correspondence Address44 Cottenham Park Road
Wimbledon
London
SW20 0SA
Director NameMr Edwin Charles Appleyard
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(24 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 28 July 2004)
RoleRetired Civil Servant
Correspondence Address54 Cottenham Park Road
London
SW20 0SA
Director NameMr John Lewis
NationalityBritish
StatusResigned
Appointed15 April 1992(24 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 26 June 1992)
RoleCompany Director
Correspondence Address52 Cottenham Park Road
London
SW20 0SA
Director NameDr Paul Henry Frank
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(24 years, 10 months after company formation)
Appointment Duration20 years, 2 months (resigned 10 June 2012)
RoleConsultant Radiologist
Country of ResidenceUnited Kingdom
Correspondence Address44 Cottenham Park Road
London
SW20 0SA
Secretary NameMr Edwin Charles Appleyard
NationalityBritish
StatusResigned
Appointed15 April 1992(24 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 28 July 2004)
RoleCompany Director
Correspondence Address54 Cottenham Park Road
London
SW20 0SA
Director NameUrsula Hogg
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(27 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 May 1997)
RoleRetired
Correspondence Address46 Cottenham Park Road
London
SW20 0SA
Director NameMichael John Silverwood
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(27 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 October 2003)
RoleChartered Architect
Correspondence Address42 Cottenham Park Road
London
Sw20 Osa
Director NameGeoffrey Peter Sanders
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(27 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 March 1997)
RoleChartered Surveyor
Correspondence Address48 Cottenham Park Road
London
Sw20 Osa
Director NameDr Alison Emma Mary Casey
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(27 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 April 1997)
RoleDoctor
Correspondence Address52 Cottenham Park Road
London
SW20 0SA
Director NameStuart John Barnsdall
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(30 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 October 2005)
RoleAccountant
Correspondence Address52 Cottenham Park Road
London
SW20 0SA
Director NameDr Brendan Patrick Madden
Date of BirthJune 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed27 February 1998(30 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 April 2003)
RoleConsultant Physician
Correspondence Address48 Cottenham Park Road
London
SW20 0SA
Director NameJacqueline Ann Theodorou
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(30 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 17 December 2011)
RoleNurse
Country of ResidenceEngland
Correspondence Address46 Cottenham Park Road
London
SW20 0SA
Director NameMr Ian George Murray
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(36 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 15 December 2011)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address42 Cottenham Park Road
London
SW20 0SA
Secretary NameRosemary Jane Clarke
NationalityBritish
StatusResigned
Appointed17 August 2004(37 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 October 2005)
RoleChartered Accountant
Correspondence Address52 Cottenham Park Road
London
SW20 0SA
Director NameFiona French
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(37 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2007)
RoleSolicitor
Correspondence Address1 Well Road
Hampstead
London
NW3 1LJ
Secretary NameMr Ian George Murray
NationalityBritish
StatusResigned
Appointed04 October 2005(38 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2008)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address42 Cottenham Park Road
London
SW20 0SA
Director NameJan Helle
Date of BirthJune 1975 (Born 48 years ago)
NationalityNorwegian
StatusResigned
Appointed20 September 2007(40 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 July 2012)
RoleBanker
Country of ResidenceEngland
Correspondence Address52 Cottenham Park Road
West Wimbledon
SW20 0SA
Director NameAdam Brian Mann
Date of BirthDecember 1973 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed20 September 2007(40 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 December 2010)
RoleFinancial Analyist
Country of ResidenceCanada
Correspondence Address54 Cottenham Park Road
Wimbledon
SW20 0SA
Secretary NameAdam Brian Mann
NationalityCanadian
StatusResigned
Appointed01 January 2008(40 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 December 2010)
RoleUnemployed
Country of ResidenceCanada
Correspondence Address54 Cottenham Park Road
Wimbledon
SW20 0SA
Secretary NameIan George Murray
NationalityBritish
StatusResigned
Appointed02 January 2009(41 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 2011)
RoleDesigner
Correspondence Address42 Cottenham Park Road
Wimbledon
London
SW20 0SA
Secretary NameDr Paul Henry Frank
StatusResigned
Appointed15 December 2011(44 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 June 2015)
RoleCompany Director
Correspondence Address44 Cottenham Park Road
Wimbledon
London
SW20 0SA

Location

Registered Address42 Cottenham Park Road
London
SW20 0SA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Shareholders

1 at £10Dominic Lewellin Parker
14.29%
Ordinary
1 at £10Dr Andrew John Nicolaou
14.29%
Ordinary
1 at £10Dr P.h. Frank
14.29%
Ordinary
1 at £10Emre Aktas
14.29%
Ordinary
1 at £10Paul Justin Reeves & Greta Cockrem
14.29%
Ordinary
1 at £10Simon Mason
14.29%
Ordinary
1 at £10Vic Vasanthan & Kerstin Weinling
14.29%
Ordinary

Financials

Year2014
Turnover£5,600
Net Worth£14,107
Cash£11,707
Current Liabilities£800

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 April 2023 (11 months, 2 weeks ago)
Next Return Due29 April 2024 (1 month from now)

Filing History

21 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
13 June 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
13 June 2020Registered office address changed from 44 Cottenham Park Road London SW20 0SA to 42 Cottenham Park Road London SW20 0SA on 13 June 2020 (1 page)
7 December 2019Termination of appointment of Paul Henry Frank as a director on 7 December 2019 (1 page)
21 November 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
2 June 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
15 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
21 May 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
22 June 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
9 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 70
(10 pages)
9 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 70
(10 pages)
6 December 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
6 December 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
23 June 2015Termination of appointment of Paul Henry Frank as a secretary on 23 June 2015 (1 page)
23 June 2015Termination of appointment of Paul Henry Frank as a secretary on 23 June 2015 (1 page)
3 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 70
(11 pages)
3 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 70
(11 pages)
25 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
10 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 70
(11 pages)
10 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 70
(11 pages)
5 October 2013Appointment of Mr Dominic Lewellin Parker as a director (2 pages)
5 October 2013Appointment of Mr Dominic Lewellin Parker as a director (2 pages)
2 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
2 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
9 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (10 pages)
9 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (10 pages)
24 April 2013Termination of appointment of Jan Helle as a director (1 page)
24 April 2013Termination of appointment of Jan Helle as a director (1 page)
24 April 2013Appointment of Dr Paul Henry Frank as a director (2 pages)
24 April 2013Appointment of Dr Paul Henry Frank as a director (2 pages)
11 April 2013Appointment of Mr Vijayaratnam Vasanthan as a director (2 pages)
11 April 2013Appointment of Mr Vijayaratnam Vasanthan as a director (2 pages)
17 October 2012Appointment of Dr Paul Henry Frank as a secretary (2 pages)
17 October 2012Termination of appointment of Paul Frank as a director (1 page)
17 October 2012Termination of appointment of Paul Frank as a director (1 page)
17 October 2012Appointment of Dr Paul Henry Frank as a secretary (2 pages)
15 October 2012Appointment of Mr Emre Aktas as a director (2 pages)
15 October 2012Appointment of Mr Emre Aktas as a director (2 pages)
11 October 2012Appointment of Mr Simon Christopher Mason as a director (2 pages)
11 October 2012Appointment of Mr Simon Christopher Mason as a director (2 pages)
10 October 2012Appointment of Mr Paul Justin Robert Reeves as a director (2 pages)
10 October 2012Appointment of Mr Paul Justin Robert Reeves as a director (2 pages)
9 May 2012Registered office address changed from 42 Cottenham Park Road London SW20 0SA on 9 May 2012 (1 page)
9 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (7 pages)
9 May 2012Registered office address changed from 42 Cottenham Park Road London SW20 0SA on 9 May 2012 (1 page)
9 May 2012Termination of appointment of Jacqueline Theodorou as a director (1 page)
9 May 2012Termination of appointment of Ian Murray as a secretary (1 page)
9 May 2012Registered office address changed from 42 Cottenham Park Road London SW20 0SA on 9 May 2012 (1 page)
9 May 2012Termination of appointment of Jacqueline Theodorou as a director (1 page)
9 May 2012Termination of appointment of Ian Murray as a director (1 page)
9 May 2012Termination of appointment of Ian Murray as a secretary (1 page)
9 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (7 pages)
9 May 2012Termination of appointment of Ian Murray as a director (1 page)
9 May 2012Register inspection address has been changed from 42 Cottenham Park Road Wimbledon London SW20 0SA England (1 page)
9 May 2012Register inspection address has been changed from 42 Cottenham Park Road Wimbledon London SW20 0SA England (1 page)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 June 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
8 June 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (9 pages)
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (9 pages)
18 April 2011Termination of appointment of Adam Mann as a director (1 page)
18 April 2011Termination of appointment of Adam Mann as a director (1 page)
18 April 2011Termination of appointment of Adam Mann as a secretary (1 page)
18 April 2011Termination of appointment of Adam Mann as a secretary (1 page)
19 August 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
19 August 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
29 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (9 pages)
29 April 2010Secretary's details changed for Ian George Murrey on 1 November 2009 (1 page)
29 April 2010Director's details changed for Jacqueline Ann Theodorou on 1 November 2009 (2 pages)
29 April 2010Director's details changed for Jacqueline Ann Theodorou on 1 November 2009 (2 pages)
29 April 2010Director's details changed for Adam Brian Mann on 1 November 2009 (2 pages)
29 April 2010Director's details changed for Jan Helle on 1 November 2009 (2 pages)
29 April 2010Director's details changed for Adam Brian Mann on 1 November 2009 (2 pages)
29 April 2010Director's details changed for Jan Helle on 1 November 2009 (2 pages)
29 April 2010Director's details changed for Adam Brian Mann on 1 November 2009 (2 pages)
29 April 2010Director's details changed for Dr Paul Henry Frank on 1 November 2009 (2 pages)
29 April 2010Secretary's details changed for Ian George Murrey on 1 November 2009 (1 page)
29 April 2010Register inspection address has been changed (1 page)
29 April 2010Director's details changed for Dr Paul Henry Frank on 1 November 2009 (2 pages)
29 April 2010Secretary's details changed for Ian George Murrey on 1 November 2009 (1 page)
29 April 2010Director's details changed for Dr Paul Henry Frank on 1 November 2009 (2 pages)
29 April 2010Director's details changed for Jacqueline Ann Theodorou on 1 November 2009 (2 pages)
29 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (9 pages)
29 April 2010Register inspection address has been changed (1 page)
29 April 2010Director's details changed for Jan Helle on 1 November 2009 (2 pages)
11 July 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
11 July 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
22 April 2009Return made up to 15/04/09; full list of members (8 pages)
22 April 2009Return made up to 15/04/09; full list of members (8 pages)
12 February 2009Secretary appointed ian george murrey (2 pages)
12 February 2009Secretary appointed ian george murrey (2 pages)
15 August 2008Return made up to 15/04/08; no change of members
  • 363(288) ‐ Secretary resigned
(9 pages)
15 August 2008Return made up to 15/04/08; no change of members
  • 363(288) ‐ Secretary resigned
(9 pages)
19 February 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
19 February 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
22 January 2008New secretary appointed (2 pages)
22 January 2008New secretary appointed (2 pages)
9 October 2007Amended accounts made up to 31 December 2006 (6 pages)
9 October 2007Amended accounts made up to 31 December 2006 (6 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
19 September 2007Return made up to 15/04/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 2007Return made up to 15/04/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
21 July 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
4 August 2006Return made up to 15/04/06; full list of members (9 pages)
4 August 2006Return made up to 15/04/06; full list of members (9 pages)
19 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
19 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
24 October 2005Secretary resigned (1 page)
24 October 2005New secretary appointed (2 pages)
24 October 2005Registered office changed on 24/10/05 from: 52 cottenham park road west wimbledon london SW20 0SA (1 page)
24 October 2005Registered office changed on 24/10/05 from: 52 cottenham park road west wimbledon london SW20 0SA (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Secretary resigned (1 page)
24 October 2005New secretary appointed (2 pages)
23 May 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
23 May 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
4 May 2005Return made up to 15/04/05; full list of members (11 pages)
4 May 2005Return made up to 15/04/05; full list of members (11 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
9 September 2004Secretary resigned;director resigned (1 page)
9 September 2004Secretary resigned;director resigned (1 page)
9 September 2004New secretary appointed (2 pages)
9 September 2004Registered office changed on 09/09/04 from: 54 cottenham park road london SW20 0SA (1 page)
9 September 2004Registered office changed on 09/09/04 from: 54 cottenham park road london SW20 0SA (1 page)
9 September 2004New secretary appointed (2 pages)
19 April 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
19 April 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
6 March 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
6 March 2004New director appointed (2 pages)
6 March 2004New director appointed (2 pages)
6 March 2004New director appointed (2 pages)
6 March 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
6 March 2004New director appointed (2 pages)
6 May 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
6 May 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
6 May 2003Return made up to 15/04/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
6 May 2003Return made up to 15/04/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
17 May 2002Return made up to 15/04/02; full list of members (10 pages)
17 May 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
17 May 2002Return made up to 15/04/02; full list of members (10 pages)
17 May 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
27 April 2001Return made up to 15/04/01; full list of members (10 pages)
27 April 2001Accounts for a small company made up to 31 December 2000 (2 pages)
27 April 2001Accounts for a small company made up to 31 December 2000 (2 pages)
27 April 2001Return made up to 15/04/01; full list of members (10 pages)
3 May 2000Accounts for a small company made up to 31 December 1999 (2 pages)
3 May 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 May 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 May 2000Accounts for a small company made up to 31 December 1999 (2 pages)
2 May 1999New director appointed (2 pages)
2 May 1999New director appointed (2 pages)
2 May 1999New director appointed (2 pages)
2 May 1999New director appointed (2 pages)
2 May 1999New director appointed (2 pages)
2 May 1999New director appointed (2 pages)
1 May 1999Return made up to 15/04/99; no change of members (4 pages)
1 May 1999Return made up to 15/04/99; no change of members (4 pages)
30 April 1999Accounts for a small company made up to 31 December 1998 (2 pages)
30 April 1999Accounts for a small company made up to 31 December 1998 (2 pages)
21 May 1998Return made up to 15/04/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 May 1998Return made up to 15/04/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 May 1998Accounts for a small company made up to 31 December 1997 (2 pages)
21 May 1998Accounts for a small company made up to 31 December 1997 (2 pages)
15 May 1997Return made up to 15/04/97; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
15 May 1997Return made up to 15/04/97; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
15 May 1997Full accounts made up to 31 December 1996 (2 pages)
15 May 1997Full accounts made up to 31 December 1996 (2 pages)
5 August 1996Accounts for a small company made up to 31 December 1995 (2 pages)
5 August 1996Accounts for a small company made up to 31 December 1995 (2 pages)
14 May 1996Return made up to 15/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 1996Return made up to 15/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
12 April 1995Return made up to 15/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 1995Accounts for a small company made up to 31 December 1994 (1 page)
12 April 1995Return made up to 15/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 1995Accounts for a small company made up to 31 December 1994 (1 page)