Company NameFarm Drive Management Limited
DirectorsRobert John Groves and Ewa Bailey
Company StatusActive
Company Number00909377
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 June 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 NameRobert John Groves
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2005(37 years, 9 months after company formation)
Appointment Duration19 years
RoleStruc Engr
Country of ResidenceGB
Correspondence Address51 Farm Drive
Shirley
Surrey
CR0 8HX
Director NameMrs Ewa Bailey
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2011(43 years, 10 months after company formation)
Appointment Duration12 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19 Farm Drive
Croydon
Surrey
CR0 8HX
Secretary NameMr John Francis Cole
StatusCurrent
Appointed08 June 2013(45 years, 11 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence Address63 Farm Drive
Croydon
CR0 8HX
Director NameMr Colin Albert Luly
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(23 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 April 1996)
RolePrincipal Claims Examiner
Country of ResidenceEngland
Correspondence Address31 Farm Drive
Shirley
Croydon
Surrey
CR0 8HX
Director NameMr Ronald Peter Lawson
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(23 years, 10 months after company formation)
Appointment Duration2 years (resigned 09 May 1993)
RoleIndustrial Chemist
Correspondence Address55 Farm Drive
Shirley
Croydon
Surrey
CR0 8HX
Director NameDr James Corrin Cain
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(23 years, 10 months after company formation)
Appointment Duration2 years (resigned 09 May 1993)
RoleConsultant
Correspondence Address33 Farm Drive
Shirley
Croydon
Surrey
CR0 8HX
Director NameMrs Annette Gillian Lawrence
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(23 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 April 1994)
RoleRetired Bank Official
Correspondence Address41 Farm Drive
Shirley
Croydon
Surrey
CR0 8HX
Secretary NameMr Colin Albert Luly
NationalityBritish
StatusResigned
Appointed01 May 1991(23 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Farm Drive
Shirley
Croydon
Surrey
CR0 8HX
Director NameMr Dennis Ronald Raishbrook
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1993(25 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 May 1997)
RoleRetired
Correspondence Address61 Farm Drive
Shirley
Croydon
Surrey
CR0 8HX
Director NamePeter Alan Mayne
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1994(26 years, 10 months after company formation)
Appointment Duration1 year (resigned 09 May 1995)
RoleSystems Development  Manager
Correspondence Address37 Farm Drive
Shirley
Croydon
Surrey
CR0 8HX
Secretary NamePeter Alan Mayne
NationalityBritish
StatusResigned
Appointed17 April 1994(26 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 April 1995)
RoleSystems Development  Manager
Correspondence Address37 Farm Drive
Shirley
Croydon
Surrey
CR0 8HX
Secretary NameMrs Joy Florence Hankins
NationalityBritish
StatusResigned
Appointed09 May 1995(27 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 March 2000)
RoleCompany Director
Correspondence Address15 Farm Drive
Shirley
Croydon
Surrey
CR0 8HX
Director NameJohn Francis Cole
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1996(28 years, 10 months after company formation)
Appointment Duration1 year (resigned 11 May 1997)
RoleBank Manager
Correspondence Address63 Farm Drive
Shirley
Croydon
Surrey
CR0 8HX
Director NameJohn Maurice Eames
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1997(29 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 March 2000)
RoleEngineer
Correspondence Address27 Farm Drive
Croydon
Surrex
CR0 8HX
Director NameMr Richard John Poole
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1997(29 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 April 1998)
RoleRetail Catering Partner
Country of ResidenceEngland
Correspondence Address39 Farm Drive
Croydon
Surrey
CR0 8HX
Director NameMrs Susan Diane Cook
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1998(30 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 March 2002)
RoleBook Keeper
Correspondence AddressThe Hollies
37 Farm Drive, Shirley
Croydon
Surrey
CR0 8HX
Director NameTerence Deavall
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1998(30 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 February 2001)
RoleSelf Employed
Correspondence Address23 Farm Drive
Croydon
Surrey
CR0 8HX
Director NameMary Eames
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2000(32 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2001)
RoleCustomer Services Assistant
Correspondence Address27 Farm Drive
Croydon
Surrey
CR0 8HX
Director NameSusan Poole
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2000(32 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 March 2002)
RoleChild Carer
Correspondence Address39 Farm Drive
Croydon
Surrey
CR0 8HX
Secretary NameRoy George Privett
NationalityBritish
StatusResigned
Appointed26 March 2000(32 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 April 2001)
RoleRetired
Correspondence Address21 Farm Drive
Croydon
Surrey
CR0 8HX
Director NameMr Colin Aidan Devaney
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2001(34 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 21 April 2004)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address35 Farm Drive
Croydon
Surrey
CR0 8HX
Director NameWilliam Reginald Hawkins
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(34 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Farm Drive
Shirley
Croydon
Surrey
CR0 8HX
Director NameWilliam Reginald Hawkins
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(34 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Farm Drive
Shirley
Croydon
Surrey
CR0 8HX
Secretary NameWilliam Reginald Hawkins
NationalityBritish
StatusResigned
Appointed08 January 2002(34 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Farm Drive
Shirley
Croydon
Surrey
CR0 8HX
Director NameBryan Cedric Lawrence
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2002(34 years, 9 months after company formation)
Appointment Duration3 years (resigned 03 April 2005)
RoleRetired
Correspondence Address41 Farm Drive
Shirley
Croydon
Surrey
CR0 8HX
Director NameBryan Cedric Lawrence
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2002(34 years, 9 months after company formation)
Appointment Duration3 years (resigned 03 April 2005)
RoleRetired
Correspondence Address41 Farm Drive
Shirley
Croydon
Surrey
CR0 8HX
Director NameJohn Dennis Cook
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2003(35 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 July 2004)
RoleSales Manager
Correspondence Address37 Farm Drive
Croydon
Surrey
CR0 8HX
Director NameJoy Florence Hawkins
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2003(35 years, 9 months after company formation)
Appointment Duration2 years (resigned 03 April 2005)
RoleRetired
Correspondence Address15 Farm Drive
Shirely
Croydon
CR0 8HX
Secretary NameJoy Florence Hawkins
NationalityBritish
StatusResigned
Appointed16 March 2003(35 years, 9 months after company formation)
Appointment Duration2 years (resigned 03 April 2005)
RoleRetired
Correspondence Address15 Farm Drive
Shirely
Croydon
CR0 8HX
Director NamePatricia Ellen Martin
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(36 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 April 2006)
RoleRetired
Correspondence Address25 Farm Drive
Shirley
Croydon
Surrey
CR0 8HX
Director NameRobert James Goldsmith
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2005(37 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 May 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Farm Drive
Shirley
Croydon
Surrey
CR0 8HX
Secretary NameRobert John Groves
NationalityBritish
StatusResigned
Appointed03 April 2005(37 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 29 March 2009)
RoleStruc Engr
Country of ResidenceGB
Correspondence Address51 Farm Drive
Shirley
Surrey
CR0 8HX
Director NameMr Ramesh Tanna
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2009(41 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 June 2013)
RolePharmacist
Country of ResidenceEngland
Correspondence Address17 Farm Drive
Shirley
Croydon
Surrey
CR0 8HX
Secretary NameMr Ramesh Tanna
NationalityBritish
StatusResigned
Appointed29 March 2009(41 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 June 2013)
RolePharmacist
Country of ResidenceEngland
Correspondence Address17 Farm Drive
Shirley
Croydon
Surrey
CR0 8HX

Location

Registered Address31 Farm Drive
Shirley
Croydon
Surrey
CR0 8HX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,331
Cash£11,331

Accounts

Latest Accounts28 February 2024 (1 month, 3 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 4 days from now)

Filing History

19 November 2020Micro company accounts made up to 29 February 2020 (1 page)
4 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
10 September 2019Micro company accounts made up to 28 February 2019 (1 page)
2 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
31 August 2018Micro company accounts made up to 28 February 2018 (1 page)
3 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
24 August 2017Micro company accounts made up to 28 February 2017 (1 page)
24 August 2017Micro company accounts made up to 28 February 2017 (1 page)
4 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 29 February 2016 (2 pages)
28 July 2016Total exemption small company accounts made up to 29 February 2016 (2 pages)
5 May 2016Annual return made up to 1 May 2016 no member list (4 pages)
5 May 2016Annual return made up to 1 May 2016 no member list (4 pages)
1 September 2015Total exemption small company accounts made up to 28 February 2015 (2 pages)
1 September 2015Total exemption small company accounts made up to 28 February 2015 (2 pages)
7 May 2015Annual return made up to 1 May 2015 no member list (4 pages)
7 May 2015Annual return made up to 1 May 2015 no member list (4 pages)
7 May 2015Annual return made up to 1 May 2015 no member list (4 pages)
1 September 2014Total exemption small company accounts made up to 28 February 2014 (2 pages)
1 September 2014Total exemption small company accounts made up to 28 February 2014 (2 pages)
22 May 2014Annual return made up to 1 May 2014 no member list (4 pages)
22 May 2014Appointment of Mr John Francis Cole as a secretary (2 pages)
22 May 2014Termination of appointment of Ramesh Tanna as a director (1 page)
22 May 2014Appointment of Mr John Francis Cole as a secretary (2 pages)
22 May 2014Annual return made up to 1 May 2014 no member list (4 pages)
22 May 2014Annual return made up to 1 May 2014 no member list (4 pages)
22 May 2014Termination of appointment of Ramesh Tanna as a director (1 page)
19 May 2014Termination of appointment of Ramesh Tanna as a secretary (1 page)
19 May 2014Termination of appointment of Ramesh Tanna as a secretary (1 page)
29 July 2013Total exemption small company accounts made up to 28 February 2013 (2 pages)
29 July 2013Total exemption small company accounts made up to 28 February 2013 (2 pages)
16 May 2013Annual return made up to 1 May 2013 no member list (5 pages)
16 May 2013Annual return made up to 1 May 2013 no member list (5 pages)
16 May 2013Annual return made up to 1 May 2013 no member list (5 pages)
31 January 2013Registered office address changed from 15 Farm Drive Shirley Croydon Surrey CR0 8HX on 31 January 2013 (1 page)
31 January 2013Registered office address changed from 15 Farm Drive Shirley Croydon Surrey CR0 8HX on 31 January 2013 (1 page)
28 August 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
28 August 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
24 May 2012Annual return made up to 1 May 2012 no member list (5 pages)
24 May 2012Annual return made up to 1 May 2012 no member list (5 pages)
24 May 2012Annual return made up to 1 May 2012 no member list (5 pages)
19 July 2011Total exemption small company accounts made up to 28 February 2011 (2 pages)
19 July 2011Total exemption small company accounts made up to 28 February 2011 (2 pages)
12 May 2011Termination of appointment of Robert Goldsmith as a director (1 page)
12 May 2011Termination of appointment of William Hawkins as a director (1 page)
12 May 2011Termination of appointment of William Hawkins as a director (1 page)
12 May 2011Director's details changed for Mrs Ewa Bailey on 12 May 2011 (2 pages)
12 May 2011Annual return made up to 1 May 2011 no member list (6 pages)
12 May 2011Annual return made up to 1 May 2011 no member list (6 pages)
12 May 2011Annual return made up to 1 May 2011 no member list (6 pages)
12 May 2011Termination of appointment of Robert Goldsmith as a director (1 page)
12 May 2011Director's details changed for Mrs Ewa Bailey on 12 May 2011 (2 pages)
11 May 2011Termination of appointment of Robert Goldsmith as a director (1 page)
11 May 2011Appointment of Mrs Ewa Bailey as a director (2 pages)
11 May 2011Termination of appointment of William Hawkins as a director (1 page)
11 May 2011Termination of appointment of Robert Goldsmith as a director (1 page)
11 May 2011Termination of appointment of William Hawkins as a director (1 page)
11 May 2011Appointment of Mrs Ewa Bailey as a director (2 pages)
26 January 2011Total exemption full accounts made up to 28 February 2010 (8 pages)
26 January 2011Total exemption full accounts made up to 28 February 2010 (8 pages)
25 May 2010Annual return made up to 1 May 2010 no member list (4 pages)
25 May 2010Annual return made up to 1 May 2010 no member list (4 pages)
25 May 2010Director's details changed for Robert James Goldsmith on 1 May 2010 (2 pages)
25 May 2010Director's details changed for William Reginald Hawkins on 1 May 2010 (2 pages)
25 May 2010Director's details changed for William Reginald Hawkins on 1 May 2010 (2 pages)
25 May 2010Director's details changed for Robert James Goldsmith on 1 May 2010 (2 pages)
25 May 2010Director's details changed for William Reginald Hawkins on 1 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Ramesh Tanna on 1 May 2010 (2 pages)
25 May 2010Director's details changed for Robert James Goldsmith on 1 May 2010 (2 pages)
25 May 2010Annual return made up to 1 May 2010 no member list (4 pages)
25 May 2010Director's details changed for Mr Ramesh Tanna on 1 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Ramesh Tanna on 1 May 2010 (2 pages)
15 June 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
15 June 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
27 May 2009Director appointed mr ramesh tanna (1 page)
27 May 2009Secretary appointed mr ramesh tanna (1 page)
27 May 2009Appointment terminated secretary robert groves (1 page)
27 May 2009Secretary appointed mr ramesh tanna (1 page)
27 May 2009Director appointed mr ramesh tanna (1 page)
27 May 2009Appointment terminated secretary robert groves (1 page)
27 May 2009Annual return made up to 01/05/09 (3 pages)
27 May 2009Annual return made up to 01/05/09 (3 pages)
20 January 2009Total exemption full accounts made up to 28 February 2008 (7 pages)
20 January 2009Total exemption full accounts made up to 28 February 2008 (7 pages)
15 May 2008Annual return made up to 01/05/08 (3 pages)
15 May 2008Annual return made up to 01/05/08 (3 pages)
24 May 2007Annual return made up to 01/05/07 (2 pages)
24 May 2007Annual return made up to 01/05/07 (2 pages)
14 May 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
14 May 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
17 July 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
17 July 2006Annual return made up to 01/05/06 (6 pages)
17 July 2006Annual return made up to 01/05/06 (6 pages)
17 July 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
23 June 2006Total exemption full accounts made up to 28 February 2005 (7 pages)
23 June 2006Total exemption full accounts made up to 28 February 2005 (7 pages)
17 May 2005Annual return made up to 01/05/05 (4 pages)
17 May 2005Annual return made up to 01/05/05 (4 pages)
16 May 2005Secretary resigned;director resigned (1 page)
16 May 2005Director resigned (1 page)
16 May 2005New director appointed (1 page)
16 May 2005New director appointed (1 page)
16 May 2005New secretary appointed;new director appointed (1 page)
16 May 2005New secretary appointed;new director appointed (1 page)
16 May 2005Secretary resigned;director resigned (1 page)
16 May 2005Director resigned (1 page)
16 May 2005New director appointed (1 page)
16 May 2005New director appointed (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004Total exemption full accounts made up to 29 February 2004 (6 pages)
3 June 2004Total exemption full accounts made up to 29 February 2004 (6 pages)
3 June 2004New director appointed (2 pages)
3 June 2004Annual return made up to 01/05/04 (5 pages)
3 June 2004Annual return made up to 01/05/04 (5 pages)
25 November 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
25 November 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
19 July 2003Secretary resigned;director resigned (1 page)
19 July 2003Annual return made up to 01/05/03 (4 pages)
19 July 2003New director appointed (1 page)
19 July 2003Annual return made up to 01/05/03 (4 pages)
19 July 2003New director appointed (1 page)
19 July 2003New secretary appointed;new director appointed (2 pages)
19 July 2003Secretary resigned;director resigned (1 page)
19 July 2003New secretary appointed;new director appointed (2 pages)
1 July 2003New secretary appointed;new director appointed (1 page)
1 July 2003New secretary appointed;new director appointed (1 page)
22 December 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
22 December 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
14 June 2002Annual return made up to 01/05/02
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/06/02
(5 pages)
14 June 2002Annual return made up to 01/05/02
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/06/02
(5 pages)
24 May 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
24 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
4 April 2002New secretary appointed;new director appointed (2 pages)
4 April 2002New secretary appointed;new director appointed (2 pages)
25 July 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
25 July 2001Annual return made up to 01/05/01
  • 363(287) ‐ Registered office changed on 25/07/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
25 July 2001Annual return made up to 01/05/01
  • 363(287) ‐ Registered office changed on 25/07/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
25 July 2001New director appointed (2 pages)
25 July 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
25 July 2001New director appointed (2 pages)
10 December 2000Full accounts made up to 29 February 2000 (7 pages)
10 December 2000Full accounts made up to 29 February 2000 (7 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000Annual return made up to 01/05/00
  • 363(287) ‐ Registered office changed on 15/05/00
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 May 2000New secretary appointed (2 pages)
15 May 2000Annual return made up to 01/05/00
  • 363(287) ‐ Registered office changed on 15/05/00
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 May 2000New secretary appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
29 January 2000Full accounts made up to 28 February 1999 (5 pages)
29 January 2000Full accounts made up to 28 February 1999 (5 pages)
4 June 1999Annual return made up to 01/05/99 (4 pages)
4 June 1999Annual return made up to 01/05/99 (4 pages)
2 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 June 1998Memorandum and Articles of Association (20 pages)
2 June 1998Memorandum and Articles of Association (20 pages)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998New director appointed (2 pages)
24 May 1998Director resigned (1 page)
24 May 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
24 May 1998Full accounts made up to 28 February 1998 (7 pages)
24 May 1998Director resigned (1 page)
24 May 1998Annual return made up to 01/05/98 (4 pages)
24 May 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
24 May 1998Director resigned (1 page)
24 May 1998New director appointed (2 pages)
24 May 1998Director resigned (1 page)
24 May 1998Full accounts made up to 28 February 1998 (7 pages)
24 May 1998Annual return made up to 01/05/98 (4 pages)
24 May 1998New director appointed (2 pages)
3 June 1997Annual return made up to 01/05/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 June 1997Full accounts made up to 28 February 1997 (7 pages)
3 June 1997Annual return made up to 01/05/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 June 1997Full accounts made up to 28 February 1997 (7 pages)
2 June 1996New director appointed (2 pages)
2 June 1996Full accounts made up to 28 February 1996 (7 pages)
2 June 1996New director appointed (2 pages)
2 June 1996Annual return made up to 01/05/96
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
2 June 1996Full accounts made up to 28 February 1996 (7 pages)
2 June 1996Annual return made up to 01/05/96
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
16 January 1996New secretary appointed;director resigned (2 pages)
16 January 1996New secretary appointed;director resigned (2 pages)
4 September 1995Memorandum and Articles of Association (40 pages)
4 September 1995Memorandum and Articles of Association (40 pages)
11 May 1995Annual return made up to 01/05/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 May 1995Full accounts made up to 28 February 1995 (7 pages)
11 May 1995Annual return made up to 01/05/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 May 1995Full accounts made up to 28 February 1995 (7 pages)