Company NamePine Crest (Chislehurst) Residents Association Limited
DirectorsBabul Parikh and Lindsay Ellis
Company StatusActive
Company Number00923605
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 November 1967(56 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Babul Parikh
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2018(51 years after company formation)
Appointment Duration5 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13 Holmbury Park
Bromley
BR1 2QS
Director NameMs Lindsay Ellis
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2018(51 years after company formation)
Appointment Duration5 years, 4 months
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address13 Holmbury Park
Bromley
BR1 2QS
Secretary NameMr Stephen Michael John Gilbert
StatusCurrent
Appointed22 May 2023(55 years, 6 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Correspondence AddressFlat 9 Burlington Lodge
32 Lubbock Road
Chislehurst
Kent
BR7 5QR
Director NameMiss Natasha Briggs
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(24 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 13 May 1993)
RoleHousewife/Model
Correspondence AddressBurlington Lodge
Lubbock Road
Chislehurst
Kent
BR7 5QR
Secretary NameMiss Lynsey Sylvia David
NationalityBritish
StatusResigned
Appointed19 June 1992(24 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 13 May 1993)
RoleCompany Director
Correspondence Address13 Burlington Lodge
Lubbock Road
Chislehurst
Kent
BR7 5QR
Director NameMr Nicholas Martin Byers
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(25 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 January 2002)
RoleAdministrator
Correspondence Address15 Burlington Lodge
Lubbock Road
Chislehurst
Kent
BR7 5QR
Director NameMrs Mary Isabel Cownley
Date of BirthJuly 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(25 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 1997)
RoleRetired
Correspondence Address1 Burlington Lodge
Lubbock Road
Chislehurst
Kent
BR7 5QR
Director NameMr Anthony Donovan
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(25 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 January 2002)
RoleRetired
Correspondence Address5 Burlington Lodge
Lubbock Road
Chislehurst
Kent
BR7 5QR
Director NameSarah Good
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(25 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 January 2002)
RoleSenior Analyst Programmer
Correspondence Address3 Burlington Lodge
Lubbock Road
Chislehurst
Kent
BR7 5QR
Director NameTimothy James Sherwood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(25 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 1997)
RoleManagement Consultant
Correspondence Address10 Burlington Lodge
Lubbock Road
Chislehurst
Kent
BR7 5QR
Director NameJohn William Robson
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(25 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 August 2000)
RoleCompany Director
Correspondence Address16 Burlington Lodge
Chislehurst
Kent
BR7 5QR
Secretary NameJohn William Robson
NationalityBritish
StatusResigned
Appointed21 May 1993(25 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 1997)
RoleCompany Director
Correspondence Address16 Burlington Lodge
Chislehurst
Kent
BR7 5QR
Director NameHelen Morgan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(29 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 1999)
RoleSchool Inspection
Correspondence Address7 Burlington Lodge
Lubbock Road
Chislehurst
Kent
BR7 5QR
Secretary NameSally Morse
NationalityBritish
StatusResigned
Appointed01 July 1997(29 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 August 2000)
RoleTrainer
Correspondence Address13 Burlington Lodge
32 Lubbock Road
Chislehurst
Kent
BR7 5QR
Director NameTreasurer Nicholas Stephen Ostrowski
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(32 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 2005)
RoleManager Retail
Correspondence Address16 Burlington Lodge
Lubbock Road
Chislehurst
Kent
BR7 5QR
Secretary NameKatherine Ann Greenwood
NationalityBritish
StatusResigned
Appointed29 August 2000(32 years, 9 months after company formation)
Appointment Duration14 years, 5 months (resigned 02 February 2015)
RoleEducation
Correspondence Address6 Burlington Lodge
Lubbock Road
Chislehurst
Kent
BR7 5QR
Director NameSally Morse
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(33 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2005)
RoleTraining Consultant
Correspondence Address13 Burlington Lodge
32 Lubbock Road
Chislehurst
Kent
BR7 5QR
Director NameDee Dougan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(34 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 09 July 2007)
RoleMarket Data Mfr
Correspondence Address14 Burlington Lodge
32 Lubbock Road
Chislehurst
Kent
BR7 5QR
Director NameValerie Maureen Venise Kirkaldie
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(37 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 October 2007)
RoleCompany Director
Correspondence Address18 Burlington Lodge
32 Lubbock Road
Chislehurst
Kent
BR7 5QR
Director NamePatrick Kelly
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(39 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 02 February 2015)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressFlat 4 Burlington Lodge
Lubbock Road
Chislehurst
Kent
BR7 5QR
Director NameMr Stephen Michael John Gilbert
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(39 years, 7 months after company formation)
Appointment Duration14 years (resigned 12 July 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Burlington Lodge
Lubbock Road
Chislehurst
Kent
BR7 5QR
Director NameMr Kenneth Richard Daniel
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(46 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Burlington Lodge Lubbock Road
Chislehurst
Kent
BR7 5QR
Secretary NameStephen Gilbert
NationalityBritish
StatusResigned
Appointed02 February 2015(47 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 March 2019)
RoleCompany Director
Correspondence AddressDevonshire House, 29-31 Elmfield Road
Bromley
BR1 1LT
Director NameMr Alexander Thomas
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2017(49 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 January 2019)
RoleAirline Pilot
Country of ResidenceEngland
Correspondence Address12 Burlington Lodge Lubbock Road
Chislehurst
BR7 5QR
Director NameMr Ian Stark
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2017(49 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Burlington Lodge Lubbock Road
Chislehurst
BR7 5QR
Director NameJoanne Sinclair
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2021(53 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Holmbury Park
Bromley
BR1 2QS
Secretary NamePrime Management (PS) Limited (Corporation)
StatusResigned
Appointed06 March 2019(51 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2023)
Correspondence AddressDevonshire House, 29/31 Elmfield Road
Bromley
BR1 1LT

Location

Registered Address13 Holmbury Park
Bromley
BR1 2QS
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£3,722
Cash£3,476
Current Liabilities£1,518

Accounts

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

Returns

Latest Return24 May 2023 (10 months, 1 week ago)
Next Return Due7 June 2024 (2 months, 1 week from now)

Filing History

23 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
22 July 2020Notification of a person with significant control statement (2 pages)
12 June 2020Cessation of Stephen Michael John Gilbert as a person with significant control on 12 June 2020 (1 page)
12 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
2 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
7 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
6 March 2019Termination of appointment of Kenneth Richard Daniel as a director on 6 March 2019 (1 page)
6 March 2019Termination of appointment of Stephen Gilbert as a secretary on 6 March 2019 (1 page)
6 March 2019Appointment of Prime Management (Ps) Limited as a secretary on 6 March 2019 (2 pages)
7 January 2019Termination of appointment of Alexander Thomas as a director on 7 January 2019 (1 page)
19 November 2018Registered office address changed from 409-411 Croydon Road Beckenham BR3 3PP England to Devonshire House, 29-31 Elmfield Road Bromley BR1 1LT on 19 November 2018 (1 page)
19 November 2018Appointment of Mr Babul Parikh as a director on 19 November 2018 (2 pages)
19 November 2018Appointment of Ms Lindsay Ellis as a director on 19 November 2018 (2 pages)
16 October 2018Registered office address changed from C/O R.L.Vaughan & Co Mortimer House 40 Chatsworth Parade Queensway Petts Wood Kent BR5 1DE to 409-411 Croydon Road Beckenham BR3 3PP on 16 October 2018 (1 page)
2 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
22 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 August 2017Notification of Stephen Gilbert as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of Stephen Gilbert as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
2 March 2017Appointment of Mr Alexander Thomas as a director on 5 February 2017 (2 pages)
2 March 2017Appointment of Mr Ian Stark as a director on 5 February 2017 (2 pages)
2 March 2017Appointment of Mr Ian Stark as a director on 5 February 2017 (2 pages)
2 March 2017Appointment of Mr Alexander Thomas as a director on 5 February 2017 (2 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 July 2016Annual return made up to 7 June 2016 no member list (4 pages)
5 July 2016Annual return made up to 7 June 2016 no member list (4 pages)
9 July 2015Annual return made up to 7 June 2015 no member list (3 pages)
9 July 2015Annual return made up to 7 June 2015 no member list (3 pages)
9 July 2015Annual return made up to 7 June 2015 no member list (3 pages)
22 February 2015Termination of appointment of Katherine Ann Greenwood as a secretary on 2 February 2015 (2 pages)
22 February 2015Appointment of Stephen Gilbert as a secretary on 2 February 2015 (3 pages)
22 February 2015Termination of appointment of Katherine Ann Greenwood as a secretary on 2 February 2015 (2 pages)
22 February 2015Termination of appointment of Patrick Kelly as a director on 2 February 2015 (2 pages)
22 February 2015Termination of appointment of Patrick Kelly as a director on 2 February 2015 (2 pages)
22 February 2015Termination of appointment of Katherine Ann Greenwood as a secretary on 2 February 2015 (2 pages)
22 February 2015Appointment of Stephen Gilbert as a secretary on 2 February 2015 (3 pages)
22 February 2015Appointment of Stephen Gilbert as a secretary on 2 February 2015 (3 pages)
22 February 2015Termination of appointment of Patrick Kelly as a director on 2 February 2015 (2 pages)
19 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 September 2014Annual return made up to 7 June 2014 no member list (5 pages)
1 September 2014Annual return made up to 7 June 2014 no member list (5 pages)
1 September 2014Annual return made up to 7 June 2014 no member list (5 pages)
14 April 2014Appointment of Kenneth Richard Daniel as a director (3 pages)
14 April 2014Appointment of Kenneth Richard Daniel as a director (3 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 August 2013Annual return made up to 7 June 2013 no member list (4 pages)
30 August 2013Annual return made up to 7 June 2013 no member list (4 pages)
30 August 2013Annual return made up to 7 June 2013 no member list (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 September 2012Annual return made up to 7 June 2012 no member list (4 pages)
3 September 2012Annual return made up to 7 June 2012 no member list (4 pages)
3 September 2012Annual return made up to 7 June 2012 no member list (4 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 July 2011Annual return made up to 7 June 2011 no member list (4 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 July 2011Annual return made up to 7 June 2011 no member list (4 pages)
27 July 2011Annual return made up to 7 June 2011 no member list (4 pages)
16 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 June 2010Annual return made up to 7 June 2010 no member list (3 pages)
30 June 2010Annual return made up to 7 June 2010 no member list (3 pages)
30 June 2010Director's details changed for Stephen Michael John Gilbert on 7 June 2010 (2 pages)
30 June 2010Director's details changed for Patrick Kelly on 7 June 2010 (2 pages)
30 June 2010Annual return made up to 7 June 2010 no member list (3 pages)
30 June 2010Director's details changed for Stephen Michael John Gilbert on 7 June 2010 (2 pages)
30 June 2010Director's details changed for Patrick Kelly on 7 June 2010 (2 pages)
30 June 2010Director's details changed for Patrick Kelly on 7 June 2010 (2 pages)
30 June 2010Director's details changed for Stephen Michael John Gilbert on 7 June 2010 (2 pages)
25 August 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
25 August 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
2 July 2009Annual return made up to 07/06/09 (2 pages)
2 July 2009Annual return made up to 07/06/09 (2 pages)
8 October 2008Registered office changed on 08/10/2008 from c/o R.L.vaughan & co mortimer house 40 chatsworth parade queensway petts wood kent BR5 1DE (1 page)
8 October 2008Registered office changed on 08/10/2008 from rl vaughan & co accountants 71-75 high street chislehurst kent BR7 5AG (1 page)
8 October 2008Registered office changed on 08/10/2008 from c/o R.L.vaughan & co mortimer house 40 chatsworth parade queensway petts wood kent BR5 1DE (1 page)
8 October 2008Registered office changed on 08/10/2008 from rl vaughan & co accountants 71-75 high street chislehurst kent BR7 5AG (1 page)
18 September 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
18 September 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
18 July 2008Annual return made up to 07/06/08 (2 pages)
18 July 2008Annual return made up to 07/06/08 (2 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Annual return made up to 07/06/07 (4 pages)
25 July 2007Annual return made up to 07/06/07 (4 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
11 July 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
11 July 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
4 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
4 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
4 July 2006Annual return made up to 07/06/06
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 July 2006Annual return made up to 07/06/06
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 December 2005New director appointed (1 page)
22 December 2005New director appointed (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
25 June 2005Annual return made up to 07/06/05 (4 pages)
25 June 2005Annual return made up to 07/06/05 (4 pages)
21 April 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
21 April 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
18 June 2004Annual return made up to 07/06/04 (4 pages)
18 June 2004Annual return made up to 07/06/04 (4 pages)
2 April 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
2 April 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
12 August 2003Registered office changed on 12/08/03 from: timklin springall solicitors devonshire house elmfield road bromley kent BR1 1TF (1 page)
12 August 2003Registered office changed on 12/08/03 from: timklin springall solicitors devonshire house elmfield road bromley kent BR1 1TF (1 page)
17 July 2003Annual return made up to 07/06/03
  • 363(287) ‐ Registered office changed on 17/07/03
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
17 July 2003Annual return made up to 07/06/03
  • 363(287) ‐ Registered office changed on 17/07/03
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
30 April 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
30 April 2003Registered office changed on 30/04/03 from: messrs read & rogers 57A station approach hayes bromley kent BR1 7EB (1 page)
30 April 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
30 April 2003Registered office changed on 30/04/03 from: messrs read & rogers 57A station approach hayes bromley kent BR1 7EB (1 page)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
22 July 2002Annual return made up to 07/06/02
  • 363(288) ‐ Director resigned
(4 pages)
22 July 2002Annual return made up to 07/06/02
  • 363(288) ‐ Director resigned
(4 pages)
16 May 2002New director appointed (2 pages)
16 May 2002Annual return made up to 07/06/01
  • 363(288) ‐ Director resigned
(5 pages)
16 May 2002New director appointed (2 pages)
16 May 2002Annual return made up to 07/06/01
  • 363(288) ‐ Director resigned
(5 pages)
6 March 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
6 March 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
16 March 2001Full accounts made up to 31 December 2000 (7 pages)
16 March 2001Full accounts made up to 31 December 2000 (7 pages)
11 October 2000New secretary appointed (2 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000Director resigned (1 page)
11 October 2000New secretary appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000Director resigned (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000Secretary resigned (1 page)
8 June 2000Annual return made up to 07/06/00 (4 pages)
8 June 2000Annual return made up to 07/06/00 (4 pages)
28 April 2000Full accounts made up to 31 December 1999 (7 pages)
28 April 2000Full accounts made up to 31 December 1999 (7 pages)
14 July 1999Annual return made up to 07/06/99 (4 pages)
14 July 1999Annual return made up to 07/06/99 (4 pages)
29 March 1999Full accounts made up to 31 December 1998 (7 pages)
29 March 1999Full accounts made up to 31 December 1998 (7 pages)
23 December 1998Director resigned (1 page)
23 December 1998Director resigned (1 page)
24 June 1998Annual return made up to 07/06/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 1998Annual return made up to 07/06/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 1998Full accounts made up to 31 December 1997 (7 pages)
16 March 1998Full accounts made up to 31 December 1997 (7 pages)
14 August 1997Annual return made up to 07/06/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 August 1997New secretary appointed (2 pages)
14 August 1997Annual return made up to 07/06/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 August 1997Director resigned (1 page)
14 August 1997Director resigned (1 page)
14 August 1997New secretary appointed (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
21 March 1997Full accounts made up to 31 December 1996 (7 pages)
21 March 1997Full accounts made up to 31 December 1996 (7 pages)
3 June 1996Annual return made up to 07/06/96 (6 pages)
3 June 1996Annual return made up to 07/06/96 (6 pages)
5 March 1996Full accounts made up to 31 December 1995 (7 pages)
5 March 1996Full accounts made up to 31 December 1995 (7 pages)
28 June 1995Annual return made up to 07/06/95 (6 pages)
28 June 1995Annual return made up to 07/06/95 (6 pages)
30 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
30 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)