Company NameVENN House Residents Association Limited (The)
Company StatusActive
Company Number00943164
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 November 1968(55 years, 5 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 NameGillian Nock
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2005(36 years, 5 months after company formation)
Appointment Duration18 years, 11 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Vogans Mill Wharf Mill Street
London
SE1 2BZ
Director NameJames Gordon
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2009(40 years, 8 months after company formation)
Appointment Duration14 years, 9 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Vogans Mill Wharf Mill Street
London
SE1 2BZ
Director NameMs Patricia Pacelli Bernadette Slattery
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2014(45 years, 10 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Vogans Mill Wharf Mill Street
London
SE1 2BZ
Director NameJennifer Anne Coles
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2016(47 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Vogans Mill Wharf Mill Street
London
SE1 2BZ
Director NameMr Matthew David White
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(47 years, 8 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Venn House 53 Westcombe Park Road
London
SE3 7QY
Director NamePeter Robert Thompson
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(47 years, 8 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Venn House 53 Westcombe Park Road
London
SE3 7QY
Secretary NameJennings And Barrett (Corporation)
StatusCurrent
Appointed10 October 2018(49 years, 10 months after company formation)
Appointment Duration5 years, 6 months
Correspondence AddressUnit 2 Vogans Mill Wharf Mill Street
London
SE1 2BZ
Director NameMr Ian William Sutton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(22 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 July 1993)
RoleAccountant
Correspondence AddressFlat 3 Venn House
53 Westcombe Park Road Blackheath
London
SE3 7QY
Director NameMr Kevin John Savill
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(22 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 May 1994)
RoleEngineer
Correspondence AddressFlat 1 Venn House
53 Westcombe Park Road Blackheath
London
SE3 7QY
Director NameMiss Jane Rowland Osborn
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(22 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 July 1997)
RoleRetired Publishing Director
Correspondence Address53 Westcombe Park Road
Blackheath
London
SE3 7QY
Director NameMrs Millicent Amelia Emmott Nock
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(22 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 02 July 1999)
RoleWidow
Correspondence AddressFlat 2 Venn House
53 Westcombe Park Road Blackheath
London
SE3 7QY
Director NameMr William Murray
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(22 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 August 1992)
RoleManagement Consultant
Correspondence AddressFlat 4 Venn House
53 Westcombe Park Road Blackheath
London
SE3 7QY
Director NameMr Alistair John Menzies-Anderson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(22 years, 10 months after company formation)
Appointment Duration21 years, 9 months (resigned 21 June 2013)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Venn House
53 Westcombe Park Road Blackheath
London
SE3 7QY
Director NameMiss Elizabeth Mary Thorp
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(22 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 July 1997)
RoleGraphic Designer
Correspondence AddressFlat 5 Venn House
53 Westcombe Park Road Blackheath
London
SE3 7QY
Director NameMr Jack Henry Catchpole
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(22 years, 10 months after company formation)
Appointment Duration17 years, 4 months (resigned 27 January 2009)
RoleRetired Cable Salesman
Correspondence Address53 Westcombe Park Road
Blackheath
London
SE3 7QY
Secretary NameMrs Millicent Amelia Emmott Nock
NationalityBritish
StatusResigned
Appointed22 September 1991(22 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 September 1992)
RoleCompany Director
Correspondence AddressFlat 2 Venn House
53 Westcombe Park Road Blackheath
London
SE3 7QY
Director NameMrs Sheila Mary Murray
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(23 years, 10 months after company formation)
Appointment Duration15 years, 11 months (resigned 26 August 2008)
RoleHousewife/Retired
Correspondence Address4 Venn House
53 Westcombe Park Road Blackheath
London
SE3 7QY
Secretary NameMiss Elizabeth Mary Thorp
NationalityBritish
StatusResigned
Appointed29 September 1992(23 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 July 1997)
RoleCompany Director
Correspondence AddressFlat 5 Venn House
53 Westcombe Park Road Blackheath
London
SE3 7QY
Director NameDavid John Mark Dunphy
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(24 years, 8 months after company formation)
Appointment Duration18 years, 1 month (resigned 19 September 2011)
RoleAsst Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Venn House
53 Westcombe Park Road
Blackheath
London
SE3 7QY
Director NameSharon Judith Savill
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1994(25 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 04 October 2000)
RoleTonnage Administrator
Correspondence Address1 Venn House
53 Westcombe Park Road
Blackheath
London
SE3 7QY
Director NameMaureen North
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(28 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 April 2003)
RoleCompany Director
Correspondence Address91 Kidbrooke Grove
Blackheath
London
SE3 0LQ
Secretary NameDerek John Freeman
NationalityBritish
StatusResigned
Appointed12 July 1997(28 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2000)
RoleRetired
Correspondence Address71 Beaconsfield Road
Blackheath
London
SE3 7LG
Director NameJane Alison Searle
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(28 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 2001)
RoleExecutive Secretary
Correspondence AddressFlat 5 Venn House
53 Westcombe Park Road
Blackheath
London
SE3 7QY
Secretary NameMaureen North
NationalityBritish
StatusResigned
Appointed01 October 2000(31 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address91 Kidbrooke Grove
Blackheath
London
SE3 0LQ
Director NameMichele Celest Schwarzbach
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 2000(31 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 April 2003)
RoleEditor
Correspondence AddressFlat 1 Venn House
53 Westcombe Park Road
London
SE3 7QY
Director NameFredric Sol Schwarzbach
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 2000(31 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 April 2003)
RoleUniversity Lecturer
Correspondence AddressFlat 1 Venn House
53 Westcombe Park Road
London
SE3 7QY
Director NameKenneth Roy Meader
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(34 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 February 2006)
RoleBlack Cab Driver
Correspondence AddressFlat 8 Venn House
53 Westcombe Park Road
London
SE3 7QY
Director NameDr Lakhan Singh Basi
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(34 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 March 2006)
RoleDoctor
Correspondence AddressFlat 1 Venn House
53 Westcombe Park Road Blackheath
London
SE3 7QY
Secretary NameMr Andrew Ryder McGill
NationalityBritish
StatusResigned
Appointed08 January 2004(35 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 06 November 2014)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 7 Aspect House Pattenden Lane
Marden
Kent
TN12 9QJ
Secretary NameMr John Dark
NationalityBritish
StatusResigned
Appointed09 January 2004(35 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 13 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Cottage
Maidstone Road
Marden
Kent
TN12 9AG
Director NameElspeth Jane Alexander
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(41 years, 10 months after company formation)
Appointment Duration8 months (resigned 27 May 2011)
RoleOsteopath
Country of ResidenceUnited Kingdom
Correspondence Address7 Venn House 53 Westcombe Park Road
London
SE3 7QY
Director NameDr Martin Francis Murray
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(41 years, 10 months after company formation)
Appointment Duration5 years, 12 months (resigned 23 September 2016)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressSuite 7 Aspect House Pattenden Lane
Marden
Kent
TN12 9QJ
Secretary NameDMG Property Management Limited (Corporation)
StatusResigned
Appointed06 November 2014(45 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 October 2018)
Correspondence AddressAuite 7 Aspect House Pattenden Lane
Marden
Kent
TN12 9QJ

Location

Registered AddressUnit 2 Vogans Mill Wharf
Mill Street
London
SE1 2BZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£10,252
Net Worth£10,504
Cash£4,948
Current Liabilities£2,085

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 2 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
27 September 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
17 July 2023Termination of appointment of Jennifer Anne Coles as a director on 6 July 2023 (1 page)
23 December 2022Micro company accounts made up to 31 December 2021 (6 pages)
28 October 2022Secretary's details changed for Jennings and Barrett on 28 October 2022 (1 page)
28 October 2022Registered office address changed from Jennings & Barrett 323 Bexley Road Erith DA3 3EX England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 28 October 2022 (1 page)
5 October 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
27 September 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
1 July 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
17 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
28 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
26 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
29 October 2018Registered office address changed from Suite 7 Aspect House Pattenden Lane Marden Kent TN12 9QJ to Jennings & Barrett 323 Bexley Road Erith DA3 3EX on 29 October 2018 (1 page)
16 October 2018Termination of appointment of Dmg Property Management Limited as a secretary on 10 October 2018 (2 pages)
10 October 2018Appointment of Jennings and Barrett as a secretary on 10 October 2018 (3 pages)
1 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
14 March 2018Appointment of Mr Matthew David White as a director on 1 August 2016 (3 pages)
14 March 2018Appointment of Peter Robert Thompson as a director on 1 August 2016 (3 pages)
28 February 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
17 March 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
17 March 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
23 September 2016Termination of appointment of Martin Francis Murray as a director on 23 September 2016 (1 page)
23 September 2016Confirmation statement made on 22 September 2016 with updates (4 pages)
23 September 2016Confirmation statement made on 22 September 2016 with updates (4 pages)
23 September 2016Termination of appointment of Martin Francis Murray as a director on 23 September 2016 (1 page)
22 July 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
22 July 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
15 July 2016Appointment of Jennifer Anne Coles as a director on 6 July 2016 (3 pages)
15 July 2016Appointment of Jennifer Anne Coles as a director on 6 July 2016 (3 pages)
9 October 2015Annual return made up to 22 September 2015 no member list (4 pages)
9 October 2015Annual return made up to 22 September 2015 no member list (4 pages)
17 July 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
17 July 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
13 November 2014Termination of appointment of Andrew Ryder Mcgill as a secretary on 6 November 2014 (2 pages)
13 November 2014Termination of appointment of Andrew Ryder Mcgill as a secretary on 6 November 2014 (2 pages)
13 November 2014Termination of appointment of Andrew Ryder Mcgill as a secretary on 6 November 2014 (2 pages)
13 November 2014Appointment of Dmg Property Management Limited as a secretary on 6 November 2014 (3 pages)
13 November 2014Appointment of Dmg Property Management Limited as a secretary on 6 November 2014 (3 pages)
13 November 2014Appointment of Dmg Property Management Limited as a secretary on 6 November 2014 (3 pages)
27 October 2014Appointment of Patricia Pacelli Bernadette Slattery as a director on 17 September 2014 (3 pages)
27 October 2014Appointment of Patricia Pacelli Bernadette Slattery as a director on 17 September 2014 (3 pages)
25 September 2014Annual return made up to 22 September 2014 no member list (3 pages)
25 September 2014Annual return made up to 22 September 2014 no member list (3 pages)
25 September 2014Director's details changed for James Gordon on 22 September 2014 (2 pages)
25 September 2014Director's details changed for Gillian Nock on 22 September 2014 (2 pages)
25 September 2014Director's details changed for James Gordon on 22 September 2014 (2 pages)
25 September 2014Director's details changed for Gillian Nock on 22 September 2014 (2 pages)
24 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
25 September 2013Director's details changed for Dr Martin Francis Murray on 22 September 2013 (2 pages)
25 September 2013Annual return made up to 22 September 2013 no member list (4 pages)
25 September 2013Termination of appointment of Alistair Menzies-Anderson as a director (1 page)
25 September 2013Director's details changed for Dr Martin Francis Murray on 22 September 2013 (2 pages)
25 September 2013Annual return made up to 22 September 2013 no member list (4 pages)
25 September 2013Termination of appointment of Alistair Menzies-Anderson as a director (1 page)
30 July 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
30 July 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
20 November 2012Registered office address changed from Cenex House the Old Bakery Maidstone Road Marden Kent TN12 9AB United Kingdom on 20 November 2012 (2 pages)
20 November 2012Registered office address changed from Cenex House the Old Bakery Maidstone Road Marden Kent TN12 9AB United Kingdom on 20 November 2012 (2 pages)
25 September 2012Annual return made up to 22 September 2012 no member list (5 pages)
25 September 2012Annual return made up to 22 September 2012 no member list (5 pages)
10 February 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
10 February 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
2 November 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
2 November 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
26 September 2011Annual return made up to 22 September 2011 no member list (5 pages)
26 September 2011Annual return made up to 22 September 2011 no member list (5 pages)
22 September 2011Termination of appointment of David Dunphy as a director (1 page)
22 September 2011Termination of appointment of David Dunphy as a director (1 page)
3 June 2011Termination of appointment of Elspeth Alexander as a director (1 page)
3 June 2011Termination of appointment of Elspeth Alexander as a director (1 page)
26 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
26 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
4 October 2010Appointment of Elspeth Jane Alexander as a director (3 pages)
4 October 2010Appointment of Dr Martin Francis Murray as a director (3 pages)
4 October 2010Appointment of Dr Martin Francis Murray as a director (3 pages)
4 October 2010Appointment of Elspeth Jane Alexander as a director (3 pages)
23 September 2010Registered office address changed from Dmg Property Management Cenex House the Old Bakery Maidstone Road Marden Kent TN12 9AB on 23 September 2010 (1 page)
23 September 2010Annual return made up to 22 September 2010 no member list (5 pages)
23 September 2010Annual return made up to 22 September 2010 no member list (5 pages)
23 September 2010Registered office address changed from Dmg Property Management Cenex House the Old Bakery Maidstone Road Marden Kent TN12 9AB on 23 September 2010 (1 page)
22 September 2010Director's details changed for Mr Alistair John Menzies-Anderson on 22 September 2010 (2 pages)
22 September 2010Director's details changed for David John Mark Dunphy on 22 September 2010 (2 pages)
22 September 2010Secretary's details changed for Andrew Ryder Mcgill on 22 September 2010 (1 page)
22 September 2010Secretary's details changed for Andrew Ryder Mcgill on 22 September 2010 (1 page)
22 September 2010Director's details changed for Gillian Nock on 22 September 2010 (2 pages)
22 September 2010Director's details changed for James Gordon on 22 September 2010 (2 pages)
22 September 2010Director's details changed for James Gordon on 22 September 2010 (2 pages)
22 September 2010Director's details changed for David John Mark Dunphy on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Alistair John Menzies-Anderson on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Gillian Nock on 22 September 2010 (2 pages)
22 September 2009Annual return made up to 22/09/09 (3 pages)
22 September 2009Annual return made up to 22/09/09 (3 pages)
17 August 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
17 August 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
5 August 2009Director appointed james gordon (1 page)
5 August 2009Director appointed james gordon (1 page)
5 March 2009Appointment terminated director jack catchpole (1 page)
5 March 2009Appointment terminated director jack catchpole (1 page)
22 September 2008Secretary's change of particulars / andrew mcgill / 18/01/2008 (1 page)
22 September 2008Annual return made up to 22/09/08 (3 pages)
22 September 2008Annual return made up to 22/09/08 (3 pages)
22 September 2008Secretary's change of particulars / andrew mcgill / 18/01/2008 (1 page)
27 August 2008Appointment terminated director sheila murray (1 page)
27 August 2008Appointment terminated director sheila murray (1 page)
3 June 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
3 June 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
25 September 2007Annual return made up to 22/09/07 (5 pages)
25 September 2007Annual return made up to 22/09/07 (5 pages)
12 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 October 2006Annual return made up to 22/09/06 (5 pages)
2 October 2006Annual return made up to 22/09/06 (5 pages)
21 March 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
21 March 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
17 February 2006Secretary resigned (1 page)
17 February 2006Secretary resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
3 October 2005Annual return made up to 22/09/05 (7 pages)
3 October 2005Annual return made up to 22/09/05 (7 pages)
27 July 2005New director appointed (1 page)
27 July 2005New director appointed (1 page)
9 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
9 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
11 October 2004Annual return made up to 22/09/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 October 2004Annual return made up to 22/09/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 August 2004Registered office changed on 24/08/04 from: venn house 53 westcombe park road blackheath london SE3 7QY (1 page)
24 August 2004Registered office changed on 24/08/04 from: venn house 53 westcombe park road blackheath london SE3 7QY (1 page)
23 August 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
23 August 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
7 April 2004New secretary appointed (1 page)
7 April 2004New secretary appointed (1 page)
20 January 2004New secretary appointed (2 pages)
20 January 2004New secretary appointed (2 pages)
16 January 2004Secretary resigned (1 page)
16 January 2004Secretary resigned (1 page)
30 September 2003Annual return made up to 22/09/03 (5 pages)
30 September 2003Annual return made up to 22/09/03 (5 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
19 May 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
19 May 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
7 October 2002Annual return made up to 22/09/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 October 2002Annual return made up to 22/09/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
5 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
12 October 2001Annual return made up to 22/09/01 (5 pages)
12 October 2001Annual return made up to 22/09/01 (5 pages)
2 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
13 June 2001Full accounts made up to 31 December 2000 (9 pages)
13 June 2001Full accounts made up to 31 December 2000 (9 pages)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
7 November 2000New secretary appointed (2 pages)
7 November 2000Secretary resigned (1 page)
7 November 2000New secretary appointed (2 pages)
7 November 2000Secretary resigned (1 page)
11 October 2000Annual return made up to 22/09/00 (5 pages)
11 October 2000Annual return made up to 22/09/00 (5 pages)
6 June 2000Full accounts made up to 31 December 1999 (9 pages)
6 June 2000Full accounts made up to 31 December 1999 (9 pages)
27 September 1999Annual return made up to 22/09/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 1999Annual return made up to 22/09/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 1999Director resigned (1 page)
6 September 1999Director resigned (1 page)
19 May 1999Full accounts made up to 31 December 1998 (7 pages)
19 May 1999Full accounts made up to 31 December 1998 (7 pages)
12 October 1998Annual return made up to 22/09/98 (6 pages)
12 October 1998Annual return made up to 22/09/98 (6 pages)
29 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 1998Full accounts made up to 31 December 1997 (5 pages)
14 July 1998Full accounts made up to 31 December 1997 (5 pages)
29 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
1 October 1997Full accounts made up to 31 December 1996 (7 pages)
1 October 1997Full accounts made up to 31 December 1996 (7 pages)
30 September 1997Annual return made up to 22/09/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1997Annual return made up to 22/09/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
18 August 1997Secretary resigned;director resigned (1 page)
18 August 1997New secretary appointed (2 pages)
18 August 1997New secretary appointed (2 pages)
18 August 1997Secretary resigned;director resigned (1 page)
18 August 1997Director resigned (1 page)
18 August 1997Director resigned (1 page)
3 October 1996Annual return made up to 22/09/96 (6 pages)
3 October 1996Annual return made up to 22/09/96 (6 pages)
8 August 1996Full accounts made up to 31 December 1995 (7 pages)
8 August 1996Full accounts made up to 31 December 1995 (7 pages)
29 September 1995Annual return made up to 22/09/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1995Annual return made up to 22/09/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
29 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)