Company NameNew Ash Green Village Association Limited
Company StatusActive
Company Number00916654
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 September 1967(56 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Terry John Vivian
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1991(23 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address33 Caling Croft
New Ash Green
Longfield
Kent
DA3 8PX
Director NameMr Cameron Ian Clark
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2010(42 years, 8 months after company formation)
Appointment Duration13 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCentre Road
New Ash Green
Longfield
Kent
DA3 8HH
Director NameMrs Muriel Christina Galinis
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2015(47 years, 10 months after company formation)
Appointment Duration8 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCentre Road
New Ash Green
Longfield
Kent
DA3 8HH
Director NameMrs Stephanie Alisa Jean Clarke
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2015(47 years, 10 months after company formation)
Appointment Duration8 years, 9 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressCentre Road
New Ash Green
Longfield
Kent
DA3 8HH
Director NameMr Robert George Ashford
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2017(50 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCentre Road
New Ash Green
Longfield
Kent
DA3 8HH
Director NameMr Simon William Cornelius
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2021(54 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCentre Road
New Ash Green
Longfield
Kent
DA3 8HH
Director NameMs Sharon Elizabeth Brine
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2021(54 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCentre Road
New Ash Green
Longfield
Kent
DA3 8HH
Director NameMr Dean Anthony Gorton
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2021(54 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleIT Director
Country of ResidenceEngland
Correspondence AddressCentre Road
New Ash Green
Longfield
Kent
DA3 8HH
Director NameMr Duncan Iain Stuart Mackway-Jones
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2021(54 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressCentre Road
New Ash Green
Longfield
Kent
DA3 8HH
Director NameMr Raymond Kenneth Viney
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2021(54 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCentre Road
New Ash Green
Longfield
Kent
DA3 8HH
Secretary NameMs Joanna Rosemary McGarvey
StatusCurrent
Appointed10 August 2022(54 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressCentre Road
New Ash Green
Longfield
Kent
DA3 8HH
Director NameMrs Roxana Mary Elizabeth Brammer
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(23 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 April 1993)
RoleSecretary
Correspondence Address53 Capelands
New Ash Green
Longfield
Kent
DA3 8LQ
Director NameMr Brian Frederick Emby
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(23 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 July 1994)
RoleArchitect
Correspondence Address96 Punch Croft
New Ash Green
Longfield
Kent
DA3 8HS
Director NameMr Geoffrey Russell Ash
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(23 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 May 1996)
RoleRetired
Correspondence Address33 Knights Croft
New Ash Green
Longfield
Kent
DA3 8HT
Director NameMr John Henry Kerman
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(23 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 April 1995)
RoleRetired
Correspondence Address123 Penenden
New Ash Green
Longfield
Kent
DA3 8LT
Director NameMr Peter John Ridgeley Masson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(23 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 11 June 2002)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Chapel Wood
New Ash Green
Longfield
Kent
DA3 8RA
Secretary NameMrs Mary Immelda White
NationalityBritish
StatusResigned
Appointed22 June 1991(23 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address24 Lances Close
Meopham
Gravesend
Kent
DA13 0EU
Director NameMr Andrew David Gilham
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(25 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 October 1993)
RoleSales Trainer
Correspondence Address102 Manor Forstal
New Ash Green
Longfield
Kent
DA3 8JQ
Director NameIsabel Marion Kirk
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(26 years, 7 months after company formation)
Appointment Duration16 years (resigned 07 June 2010)
RolePart Time Receptionist
Correspondence Address51 Punch Croft
New Ash Green
Longfield
Kent
DA3 8HR
Director NameMr Brian Wilfred Hardcastle
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(26 years, 10 months after company formation)
Appointment Duration26 years, 11 months (resigned 15 June 2021)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address20 Over Minnis
New Ash Green
Longfield
Kent
DA3 8JA
Director NameNicholas Perl
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(28 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 May 1999)
RoleSolicitor
Correspondence Address23 The Row
New Ash Green
Longfield
Kent
DA3 8JB
Secretary NameEileen Taylor
NationalityBritish
StatusResigned
Appointed01 January 1998(30 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 November 1998)
RoleCompany Director
Correspondence Address18 Penenden
New Ash Green
Longfield
Kent
DA3 8LR
Director NameMrs Roxana Mary Elizabeth Brammer
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(30 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 April 1999)
RoleCompany Director
Correspondence Address53 Capelands
New Ash Green
Longfield
Kent
DA3 8LQ
Secretary NameMrs Roxana Mary Elizabeth Brammer
NationalityBritish
StatusResigned
Appointed30 November 1998(31 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 April 1999)
RoleCompany Director
Correspondence Address53 Capelands
New Ash Green
Longfield
Kent
DA3 8LQ
Secretary NamePatricia Ann Stewart Kirtley
NationalityBritish
StatusResigned
Appointed26 April 1999(31 years, 7 months after company formation)
Appointment Duration20 years, 11 months (resigned 02 April 2020)
RoleCompany Director
Correspondence Address71 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RW
Director NameAlireza Jahed
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1999(31 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 09 June 2008)
RoleStudent
Correspondence Address11 Redhill Wood
New Ash Green
Kent
DA3 8QH
Director NameAlan James Bickle
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1999(31 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 March 2002)
RoleLegal Manager
Correspondence Address3 Westfield
New Ash Green
Longfield
Kent
DA3 8QN
Director NameMrs Roxana Mary Elizabeth Brammer
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(33 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 September 2003)
RoleSelf Employed
Correspondence Address53 Capelands
New Ash Green
Longfield
Kent
DA3 8LQ
Director NameEdna Florence Carroll Rogers
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(35 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 June 2004)
RoleAccounts Supervisor
Correspondence Address149 Ayelands
New Ash Green
Longfield
Kent
DA3 8JU
Director NameMrs Susan Elsie Heads
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(38 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 June 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Redhill Wood
New Ash Green
Longfield
Kent
DA3 8QH
Director NamePamela Anne Godden
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(38 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 07 June 2010)
RoleHousewife
Correspondence Address37 Farm Holt
New Ash Green
Longfield
Kent
DA3 8QA
Director NameMr Colin Edward Garratt
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(42 years, 8 months after company formation)
Appointment Duration11 years (resigned 15 June 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCentre Road
New Ash Green
Longfield
Kent
DA3 8HH
Director NameMr Bruce David Clarke
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2015(47 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 26 May 2022)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressCentre Road
New Ash Green
Longfield
Kent
DA3 8HH
Director NameMr Richard Joel
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2021(54 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 15 March 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCentre Road
New Ash Green
Longfield
Kent
DA3 8HH

Contact

Websitenagval.com
Telephone01474 872691
Telephone regionGravesend

Location

Registered AddressCentre Road
New Ash Green
Longfield
Kent
DA3 8HH
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishAsh-cum-Ridley
WardAsh and New Ash Green
Built Up AreaHartley
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£421,606
Net Worth£689,583
Cash£152,402
Current Liabilities£59,073

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 June 2023 (10 months, 1 week ago)
Next Return Due25 June 2024 (2 months, 1 week from now)

Charges

8 September 1983Delivered on: 9 September 1983
Persons entitled: Lloyds Bank PLC

Classification: Assignments
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Consisting any future contracts and covenents by owners of properties within the village of new ash green, kent, to pay contributions to new ash green village association limited.
Outstanding

Filing History

19 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
12 June 2020Accounts for a small company made up to 31 December 2019 (13 pages)
15 April 2020Termination of appointment of Patricia Ann Stewart Kirtley as a secretary on 2 April 2020 (1 page)
16 December 2019Director's details changed for Mr Keith Wale on 16 December 2019 (2 pages)
12 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
10 April 2019Accounts for a small company made up to 31 December 2018 (13 pages)
28 August 2018Accounts for a small company made up to 31 December 2017 (12 pages)
12 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
12 June 2018Appointment of Mr Robert George Ashford as a director on 8 November 2017 (2 pages)
14 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
21 April 2017Full accounts made up to 31 December 2016 (14 pages)
21 April 2017Full accounts made up to 31 December 2016 (14 pages)
14 June 2016Annual return made up to 11 June 2016 no member list (8 pages)
14 June 2016Director's details changed for Miss Stephanie Alisa Jean Weaver on 7 May 2016 (2 pages)
14 June 2016Director's details changed for Miss Stephanie Alisa Jean Weaver on 7 May 2016 (2 pages)
14 June 2016Termination of appointment of Raymond Kenneth Viney as a director on 3 February 2016 (1 page)
14 June 2016Annual return made up to 11 June 2016 no member list (8 pages)
14 June 2016Termination of appointment of Raymond Kenneth Viney as a director on 3 February 2016 (1 page)
8 April 2016Full accounts made up to 31 December 2015 (13 pages)
8 April 2016Full accounts made up to 31 December 2015 (13 pages)
11 November 2015Termination of appointment of Alan William Leslie Pett as a director on 20 July 2015 (1 page)
11 November 2015Appointment of Mr Raymond Kenneth Viney as a director on 20 July 2015 (2 pages)
11 November 2015Appointment of Mr Bruce David Clarke as a director on 20 July 2015 (2 pages)
11 November 2015Appointment of Miss Stephanie Alisa Jean Weaver as a director on 20 July 2015 (2 pages)
11 November 2015Appointment of Mrs Muriel Christina Galinis as a director on 20 July 2015 (2 pages)
11 November 2015Appointment of Mr Raymond Kenneth Viney as a director on 20 July 2015 (2 pages)
11 November 2015Termination of appointment of Alan William Leslie Pett as a director on 20 July 2015 (1 page)
11 November 2015Appointment of Miss Stephanie Alisa Jean Weaver as a director on 20 July 2015 (2 pages)
11 November 2015Appointment of Mr Bruce David Clarke as a director on 20 July 2015 (2 pages)
11 November 2015Appointment of Mrs Muriel Christina Galinis as a director on 20 July 2015 (2 pages)
17 June 2015Full accounts made up to 31 December 2014 (13 pages)
17 June 2015Full accounts made up to 31 December 2014 (13 pages)
15 June 2015Annual return made up to 11 June 2015 no member list (7 pages)
15 June 2015Annual return made up to 11 June 2015 no member list (7 pages)
24 June 2014Annual return made up to 11 June 2014 no member list (7 pages)
24 June 2014Annual return made up to 11 June 2014 no member list (7 pages)
24 June 2014Termination of appointment of Michael Rose as a director (1 page)
24 June 2014Termination of appointment of Michael Rose as a director (1 page)
24 June 2014Termination of appointment of Michael Rose as a director (1 page)
24 June 2014Termination of appointment of Michael Rose as a director (1 page)
19 June 2014Full accounts made up to 31 December 2013 (13 pages)
19 June 2014Full accounts made up to 31 December 2013 (13 pages)
17 June 2013Annual return made up to 11 June 2013 no member list (8 pages)
17 June 2013Annual return made up to 11 June 2013 no member list (8 pages)
2 May 2013Full accounts made up to 31 December 2012 (13 pages)
2 May 2013Full accounts made up to 31 December 2012 (13 pages)
4 July 2012Annual return made up to 11 June 2012 no member list (8 pages)
4 July 2012Termination of appointment of Stuart Richardson as a director (1 page)
4 July 2012Annual return made up to 11 June 2012 no member list (8 pages)
4 July 2012Termination of appointment of Susan Heads as a director (1 page)
4 July 2012Termination of appointment of Stuart Richardson as a director (1 page)
4 July 2012Termination of appointment of Susan Heads as a director (1 page)
7 March 2012Full accounts made up to 31 December 2011 (13 pages)
7 March 2012Full accounts made up to 31 December 2011 (13 pages)
15 June 2011Annual return made up to 11 June 2011 no member list (10 pages)
15 June 2011Annual return made up to 11 June 2011 no member list (10 pages)
15 June 2011Director's details changed for Mr Cameron Ian Clark on 31 December 2010 (2 pages)
15 June 2011Director's details changed for Mr Cameron Ian Clark on 31 December 2010 (2 pages)
3 March 2011Full accounts made up to 31 December 2010 (12 pages)
3 March 2011Full accounts made up to 31 December 2010 (12 pages)
14 June 2010Director's details changed for Mr Terry John Vivian on 7 June 2010 (2 pages)
14 June 2010Director's details changed for Mr Keith Wale on 7 June 2010 (2 pages)
14 June 2010Director's details changed for Mr Keith Wale on 7 June 2010 (2 pages)
14 June 2010Director's details changed for Alan William Leslie Pett on 7 June 2010 (2 pages)
14 June 2010Director's details changed for Brian Wilfred Hardcastle on 7 June 2010 (2 pages)
14 June 2010Director's details changed for Brian Wilfred Hardcastle on 7 June 2010 (2 pages)
14 June 2010Director's details changed for Mrs Susan Elsie Heads on 7 June 2010 (2 pages)
14 June 2010Director's details changed for Mr Terry John Vivian on 7 June 2010 (2 pages)
14 June 2010Director's details changed for Mr Stuart Malcolm Richardson on 7 June 2010 (2 pages)
14 June 2010Director's details changed for Mrs Susan Elsie Heads on 7 June 2010 (2 pages)
14 June 2010Director's details changed for Mrs Susan Elsie Heads on 7 June 2010 (2 pages)
14 June 2010Director's details changed for Brian Wilfred Hardcastle on 7 June 2010 (2 pages)
14 June 2010Director's details changed for Mr Stuart Malcolm Richardson on 7 June 2010 (2 pages)
14 June 2010Director's details changed for Alan William Leslie Pett on 7 June 2010 (2 pages)
14 June 2010Director's details changed for Alan William Leslie Pett on 7 June 2010 (2 pages)
14 June 2010Director's details changed for Mr Stuart Malcolm Richardson on 7 June 2010 (2 pages)
14 June 2010Annual return made up to 11 June 2010 no member list (7 pages)
14 June 2010Annual return made up to 11 June 2010 no member list (7 pages)
14 June 2010Director's details changed for Mr Keith Wale on 7 June 2010 (2 pages)
14 June 2010Director's details changed for Mr Terry John Vivian on 7 June 2010 (2 pages)
11 June 2010Appointment of Mr Cameron Ian Clark as a director (2 pages)
11 June 2010Termination of appointment of Isabel Kirk as a director (1 page)
11 June 2010Termination of appointment of Pamela Godden as a director (1 page)
11 June 2010Termination of appointment of Isabel Kirk as a director (1 page)
11 June 2010Termination of appointment of Pamela Godden as a director (1 page)
11 June 2010Appointment of Mr Colin Edward Garratt as a director (2 pages)
11 June 2010Appointment of Mr Cameron Ian Clark as a director (2 pages)
11 June 2010Appointment of Mr Colin Edward Garratt as a director (2 pages)
5 March 2010Full accounts made up to 31 December 2009 (14 pages)
5 March 2010Full accounts made up to 31 December 2009 (14 pages)
26 June 2009Annual return made up to 11/06/09 (5 pages)
26 June 2009Annual return made up to 11/06/09 (5 pages)
17 June 2009Appointment terminated director robert stinton (1 page)
17 June 2009Director appointed mr stuart malcolm richardson (1 page)
17 June 2009Appointment terminated director robert stinton (1 page)
17 June 2009Director appointed mr stuart malcolm richardson (1 page)
4 March 2009Full accounts made up to 31 December 2008 (14 pages)
4 March 2009Full accounts made up to 31 December 2008 (14 pages)
9 July 2008Annual return made up to 11/06/08 (5 pages)
9 July 2008Annual return made up to 11/06/08 (5 pages)
8 July 2008Director appointed mr michael rose (1 page)
8 July 2008Director appointed mr michael rose (1 page)
24 June 2008Appointment terminated director ali jahed (1 page)
24 June 2008Appointment terminated director ali jahed (1 page)
6 March 2008Full accounts made up to 31 December 2007 (14 pages)
6 March 2008Full accounts made up to 31 December 2007 (14 pages)
21 September 2007Full accounts made up to 31 December 2006 (17 pages)
21 September 2007Full accounts made up to 31 December 2006 (17 pages)
20 June 2007Annual return made up to 11/06/07 (3 pages)
20 June 2007Annual return made up to 11/06/07 (3 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
22 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 August 2006Full accounts made up to 31 December 2005 (13 pages)
11 August 2006Full accounts made up to 31 December 2005 (13 pages)
12 June 2006Director resigned (1 page)
12 June 2006Annual return made up to 11/06/06 (2 pages)
12 June 2006Director resigned (1 page)
12 June 2006Annual return made up to 11/06/06 (2 pages)
20 June 2005Annual return made up to 11/06/05
  • 363(288) ‐ Director resigned
(3 pages)
20 June 2005Annual return made up to 11/06/05
  • 363(288) ‐ Director resigned
(3 pages)
29 March 2005Full accounts made up to 31 December 2004 (14 pages)
29 March 2005Full accounts made up to 31 December 2004 (14 pages)
9 July 2004Full accounts made up to 31 December 2003 (17 pages)
9 July 2004Full accounts made up to 31 December 2003 (17 pages)
22 June 2004Annual return made up to 11/06/04
  • 363(288) ‐ Director resigned
(7 pages)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
22 June 2004Annual return made up to 11/06/04
  • 363(288) ‐ Director resigned
(7 pages)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
9 October 2003Full accounts made up to 31 December 2002 (17 pages)
9 October 2003Full accounts made up to 31 December 2002 (17 pages)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
18 June 2003Annual return made up to 11/06/03 (7 pages)
18 June 2003Annual return made up to 11/06/03 (7 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
14 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2002Director resigned (1 page)
21 June 2002New director appointed (2 pages)
21 June 2002Director resigned (1 page)
21 June 2002Annual return made up to 11/06/02 (7 pages)
21 June 2002Director resigned (1 page)
21 June 2002New director appointed (2 pages)
21 June 2002Full accounts made up to 31 December 2001 (17 pages)
21 June 2002Director resigned (1 page)
21 June 2002Full accounts made up to 31 December 2001 (17 pages)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002Annual return made up to 11/06/02 (7 pages)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
28 June 2001Full accounts made up to 31 December 2000 (17 pages)
28 June 2001New director appointed (2 pages)
28 June 2001Annual return made up to 22/06/01
  • 363(288) ‐ Director resigned
(6 pages)
28 June 2001Annual return made up to 22/06/01
  • 363(288) ‐ Director resigned
(6 pages)
28 June 2001New director appointed (2 pages)
28 June 2001Full accounts made up to 31 December 2000 (17 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
26 June 2000Full accounts made up to 31 December 1999 (16 pages)
26 June 2000Annual return made up to 22/06/00 (6 pages)
26 June 2000Full accounts made up to 31 December 1999 (16 pages)
26 June 2000Annual return made up to 22/06/00 (6 pages)
7 December 1999Full accounts made up to 31 December 1998 (29 pages)
7 December 1999Full accounts made up to 31 December 1998 (29 pages)
12 July 1999Annual return made up to 22/06/99 (6 pages)
12 July 1999Annual return made up to 22/06/99 (6 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999Director resigned (1 page)
26 May 1999New director appointed (2 pages)
26 May 1999Director resigned (1 page)
26 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 May 1999New director appointed (2 pages)
10 May 1999Secretary resigned;director resigned (1 page)
10 May 1999New secretary appointed (2 pages)
10 May 1999New secretary appointed (2 pages)
10 May 1999Secretary resigned;director resigned (1 page)
8 December 1998New secretary appointed (2 pages)
8 December 1998Secretary resigned (1 page)
8 December 1998Secretary resigned (1 page)
8 December 1998New secretary appointed (2 pages)
18 June 1998Full accounts made up to 31 December 1997 (18 pages)
18 June 1998Full accounts made up to 31 December 1997 (18 pages)
18 June 1998Annual return made up to 22/06/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 June 1998Annual return made up to 22/06/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 May 1998New director appointed (2 pages)
26 May 1998New director appointed (2 pages)
26 May 1998Director resigned (1 page)
26 May 1998Director resigned (1 page)
21 January 1998New director appointed (2 pages)
21 January 1998New secretary appointed (2 pages)
21 January 1998Director resigned (2 pages)
21 January 1998Director resigned (2 pages)
21 January 1998Secretary resigned (2 pages)
21 January 1998New secretary appointed (2 pages)
21 January 1998Secretary resigned (2 pages)
21 January 1998New director appointed (2 pages)
18 July 1997Annual return made up to 22/06/97 (6 pages)
18 July 1997Annual return made up to 22/06/97 (6 pages)
18 July 1997Full accounts made up to 31 December 1996 (16 pages)
18 July 1997Full accounts made up to 31 December 1996 (16 pages)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
16 July 1996Full accounts made up to 31 December 1995 (18 pages)
16 July 1996Full accounts made up to 31 December 1995 (18 pages)
16 July 1996Annual return made up to 22/06/96
  • 363(288) ‐ Director resigned
(6 pages)
16 July 1996Annual return made up to 22/06/96
  • 363(288) ‐ Director resigned
(6 pages)
30 June 1995Annual return made up to 22/06/95
  • 363(287) ‐ Registered office changed on 30/06/95
(6 pages)
30 June 1995Annual return made up to 22/06/95
  • 363(287) ‐ Registered office changed on 30/06/95
(6 pages)
30 June 1995Full accounts made up to 31 December 1994 (20 pages)
30 June 1995Full accounts made up to 31 December 1994 (20 pages)
6 June 1995Memorandum and Articles of Association (34 pages)
6 June 1995Memorandum and Articles of Association (34 pages)
6 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 May 1995Director resigned;new director appointed (2 pages)
26 May 1995Director resigned;new director appointed (2 pages)
26 May 1995Director resigned;new director appointed (2 pages)
26 May 1995Director resigned;new director appointed (2 pages)
9 September 1983Particulars of mortgage/charge (3 pages)
9 September 1983Particulars of mortgage/charge (3 pages)