Company NameGlade(Shirley)Courts A&B Limited(The)
Company StatusActive
Company Number00958636
CategoryPrivate Limited Company
Incorporation Date22 July 1969(54 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMs Jane Elston
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2022(52 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RolePastoral Manager
Country of ResidenceEngland
Correspondence Address16 Astor Court
Ham View
Croydon
CR0 7XA
Director NameMs Nina Deved
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2022(52 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address16 Astor Court
Ham View
Croydon
CR0 7XA
Director NameMs Alison Basey
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2022(52 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleFire Fighter
Country of ResidenceEngland
Correspondence Address16 Astor Court
Ham View
Croydon
CR0 7XA
Director NameMrs Lesley Susan Wood
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(22 years, 6 months after company formation)
Appointment Duration24 years, 11 months (resigned 31 December 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Astor Court
Croydon
Surrey
CR0 7XA
Director NameMrs Pamela Violet Joyce Hooks
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(22 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 November 1993)
RoleHousewife
Correspondence Address44 Berkeley Court
Croydon
Surrey
CR0 7XA
Director NameMr Michael Close
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(22 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1994)
RoleChartered Surveyor
Correspondence Address40 Berkeley Court
Croydon
Surrey
CR0 7XA
Director NameMr Colin Michael Harman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed17 January 1992(22 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 December 1992)
RoleCustomer Service Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address22 Astor Court
Croydon
Surrey
CR0 7XA
Secretary NameMrs Pamela Violet Joyce Hooks
NationalityBritish
StatusResigned
Appointed17 January 1992(22 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 November 1993)
RoleCompany Director
Correspondence Address44 Berkeley Court
Croydon
Surrey
CR0 7XA
Director NameMr Graham Anthony Nixon
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(23 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 December 1994)
RoleTeacher
Correspondence Address20 Astor Court
Ham View Shirley
Croydon
Surrey
CR0 7XA
Director NameCaroline Mary Elisabeth Close
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(23 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 November 1993)
RoleHousewife
Correspondence Address40 Berkley Court
Ham View,Shirley
Croydon
Surrey
CR0 7XA
Director NameChristine Ann Childs
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(23 years, 4 months after company formation)
Appointment Duration18 years, 10 months (resigned 05 October 2011)
RoleFinance Assistant
Country of ResidenceUnited Kingdom
Correspondence Address38 Berkley Cort
Ham View Shirley
Croydon
Surrey
CR0 7XA
Director NameGillian Irene Colmer
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(24 years, 4 months after company formation)
Appointment Duration4 years (resigned 03 December 1997)
RoleCivil Servant
Correspondence Address8 Astor Court
Ham View Shirley
Croydon
Surrey
CR0 7XA
Secretary NameDouglas William Wood
NationalityBritish
StatusResigned
Appointed01 December 1993(24 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 January 1996)
RoleAccountant
Correspondence Address14 Astor Court
Ham View
Croydon
Surrey
CR7 7XA
Secretary NameGillian Irene Colmer
NationalityBritish
StatusResigned
Appointed08 January 1996(26 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 December 1997)
RoleCompany Director
Correspondence Address8 Astor Court
Ham View Shirley
Croydon
Surrey
CR0 7XA
Director NameTeresa Ann Biles
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(28 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 January 2001)
RoleSupervisor
Correspondence Address6 Astor Court
Ham View Shirley
Croydon
Surrey
CR0 7XA
Director NameAlan Edward Bissex
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(30 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 18 March 2008)
RoleRetired
Correspondence Address30 Berkeley Court
Ham View
Croydon
Surrey
CR0 7XA
Director NameMrs Fiona Dorothy Hornby
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(35 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 February 2010)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address36 Berkeley Court
Ham View Shirley
Croydon
Surrey
CR0 7XA
Director NameMr Galo Pinto Hernandez
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(42 years, 2 months after company formation)
Appointment Duration12 months (resigned 01 October 2012)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address26 Astor Court
Ham View Croydon
Surrey
7xa
CR0 7XA
Director NameMr Neil Andrew Pretty
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(42 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 November 2013)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Astor Court
Ham View
Shirley Croydon
CR0 7XA
Director NameMs Hilary Anne Sard
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(45 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2016)
RoleSenior Programme Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 Berkeley Court Ham View
Croydon
Surrey
CR0 7XA
Director NameMrs Sandra Henriques
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(46 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 September 2021)
RoleExecutive Assistant
Country of ResidenceUnited Kingdom
Correspondence Address50 Berkeley Court Ham View
Croydon
CR0 7XA
Director NameMr Nishant Priyadarshee
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2016(47 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 June 2017)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address26 Astor Court Ham View
Croydon
CR0 7XA
Secretary NameMs Hilary Anne Sard
StatusResigned
Appointed31 December 2016(47 years, 5 months after company formation)
Appointment Duration9 months (resigned 29 September 2017)
RoleCompany Director
Correspondence Address34 Berkeley Court Ham View
Croydon
CR0 7XA
Director NameMr Peter Newsham
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2017(47 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2022)
RoleCultural Geographer
Country of ResidenceUnited Kingdom
Correspondence Address54 Berkeley Court Ham View
Croydon
CR0 7XA
Secretary NameMr Derek Jonathan Lee
StatusResigned
Appointed29 September 2017(48 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 August 2018)
RoleCompany Director
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMr Edward James Martin
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2021(51 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 April 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Broughton & Co Ltd,Office Suites 5&7 3rd Floor
Sidcup
DA15 7EJ

Location

Registered Address16 Astor Court
Ham View
Croydon
CR0 7XA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London

Shareholders

1 at £5Alison Basey
3.45%
Ordinary B
1 at £5Ashish Deved
3.45%
Ordinary B
1 at £5Carly Sanderson & Richard Radziejewski
3.45%
Ordinary B
1 at £5Christine Ann Childs
3.45%
Ordinary B
1 at £5Colin Michael Hodson & Gwendoline Hodson
3.45%
Ordinary B
1 at £5Craig Roland Burke
3.45%
Ordinary B
1 at £5D. Grice
3.45%
Ordinary B
1 at £5Douglas William Wood
3.45%
Ordinary B
1 at £5Edward James Martin & Anthony James Martin
3.45%
Ordinary B
1 at £5Georgina Mary Trainor & Glen Scollan
3.45%
Ordinary B
1 at £5Hilary Sard
3.45%
Ordinary B
1 at £5James Quilter & Jane Penelope Quilter
3.45%
Ordinary B
1 at £5Juliette Fox
3.45%
Ordinary B
1 at £5Kenneth Stephen Elston & Jane Elston
3.45%
Ordinary B
1 at £5Michael Henriques & Sandra Henriques
3.45%
Ordinary B
1 at £5Michael John Hooks & Pamela V.j. Hooks
3.45%
Ordinary B
1 at £5Michelle Westgarth
3.45%
Ordinary B
1 at £5Mr Bedu-addo
3.45%
Ordinary B
1 at £5Mr Samer Shlewett & Mrs Rachel Shlewett
3.45%
Ordinary B
1 at £5Mrs Alan Edward Bissex
3.45%
Ordinary B
1 at £5Mrs Norma Concepcion Wiltcher
3.45%
Ordinary B
1 at £5N. Priyadarshee
3.45%
Ordinary B
1 at £5Nina Martin-richmond & Ben Martin-richmond
3.45%
Ordinary B
1 at £5Pamela Smithson
3.45%
Ordinary B
1 at £5Peter Andrew Newsham
3.45%
Ordinary B
1 at £5Raymond Victor Vincent & Maria Cruz Vincent
3.45%
Ordinary B
1 at £5Sara Elizabeth Buckle
3.45%
Ordinary B
1 at £5Selwyn Ronald Bascombe
3.45%
Ordinary B
1 at £5Simon Roy Aston
3.45%
Ordinary B

Financials

Year2014
Turnover£11,215
Net Worth£2,044
Cash£1,635

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 January 2024 (2 months, 3 weeks ago)
Next Return Due21 January 2025 (9 months, 4 weeks from now)

Filing History

18 February 2021Appointment of Mr Edward James Martin as a director on 18 February 2021 (2 pages)
9 December 2020Confirmation statement made on 28 November 2020 with updates (6 pages)
17 November 2020Micro company accounts made up to 25 March 2020 (3 pages)
6 February 2020Micro company accounts made up to 25 March 2019 (2 pages)
28 November 2019Confirmation statement made on 28 November 2019 with updates (6 pages)
28 February 2019Registered office address changed from C/O Moonstone Management 60 Telford Road London SE9 3rd England to C/O Broughton & Co Ltd,Office Suites 5&7 3rd Floor 20-22 Station Road Sidcup DA15 7EJ on 28 February 2019 (1 page)
31 January 2019Confirmation statement made on 31 December 2018 with updates (6 pages)
23 October 2018Registered office address changed from C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to C/O Moonstone Management 60 Telford Road London SE9 3rd on 23 October 2018 (1 page)
23 October 2018Micro company accounts made up to 25 March 2018 (2 pages)
23 October 2018Termination of appointment of Derek Jonathan Lee as a secretary on 10 August 2018 (1 page)
18 June 2018Registered office address changed from Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF United Kingdom to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 November 2017Micro company accounts made up to 25 March 2017 (2 pages)
10 November 2017Micro company accounts made up to 25 March 2017 (2 pages)
29 September 2017Termination of appointment of Hilary Anne Sard as a secretary on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Hilary Anne Sard as a secretary on 29 September 2017 (1 page)
29 September 2017Appointment of Mr Derek Jonathan Lee as a secretary on 29 September 2017 (2 pages)
29 September 2017Appointment of Mr Derek Jonathan Lee as a secretary on 29 September 2017 (2 pages)
11 July 2017Registered office address changed from 34 Berkeley Court Ham View Croydon CR0 7XA England to Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF on 11 July 2017 (1 page)
11 July 2017Registered office address changed from 34 Berkeley Court Ham View Croydon CR0 7XA England to Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF on 11 July 2017 (1 page)
28 June 2017Termination of appointment of Nishant Priyadarshee as a director on 26 June 2017 (1 page)
28 June 2017Termination of appointment of Nishant Priyadarshee as a director on 26 June 2017 (1 page)
8 June 2017Appointment of Mr Peter Newsham as a director on 7 June 2017 (2 pages)
8 June 2017Appointment of Mr Peter Newsham as a director on 7 June 2017 (2 pages)
5 June 2017Termination of appointment of Colin Michael Harman as a director on 5 June 2017 (1 page)
5 June 2017Termination of appointment of Colin Michael Harman as a director on 5 June 2017 (1 page)
13 February 2017Amended total exemption small company accounts made up to 25 March 2016 (2 pages)
13 February 2017Amended total exemption small company accounts made up to 25 March 2016 (2 pages)
5 January 2017Appointment of Ms Hilary Anne Sard as a secretary on 31 December 2016 (2 pages)
5 January 2017Termination of appointment of Hilary Anne Sard as a director on 31 December 2016 (1 page)
5 January 2017Registered office address changed from 14 Astor Court Ham View Shirley Croydon CR0 7XA to 34 Berkeley Court Ham View Croydon CR0 7XA on 5 January 2017 (1 page)
5 January 2017Registered office address changed from 14 Astor Court Ham View Shirley Croydon CR0 7XA to 34 Berkeley Court Ham View Croydon CR0 7XA on 5 January 2017 (1 page)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Termination of appointment of Hilary Anne Sard as a director on 31 December 2016 (1 page)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Termination of appointment of Douglas William Wood as a secretary on 31 December 2016 (1 page)
5 January 2017Appointment of Mr Nishant Priyadarshee as a director on 31 December 2016 (2 pages)
5 January 2017Appointment of Ms Hilary Anne Sard as a secretary on 31 December 2016 (2 pages)
5 January 2017Appointment of Mr Nishant Priyadarshee as a director on 31 December 2016 (2 pages)
5 January 2017Termination of appointment of Lesley Susan Wood as a director on 31 December 2016 (1 page)
5 January 2017Termination of appointment of Douglas William Wood as a secretary on 31 December 2016 (1 page)
5 January 2017Termination of appointment of Lesley Susan Wood as a director on 31 December 2016 (1 page)
28 October 2016Total exemption small company accounts made up to 25 March 2016 (2 pages)
28 October 2016Total exemption small company accounts made up to 25 March 2016 (2 pages)
19 January 2016Total exemption small company accounts made up to 25 March 2015 (2 pages)
19 January 2016Total exemption small company accounts made up to 25 March 2015 (2 pages)
17 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 145
(9 pages)
17 January 2016Appointment of Mrs Sandra Henriques as a director on 1 November 2015 (2 pages)
17 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 145
(9 pages)
17 January 2016Appointment of Mrs Sandra Henriques as a director on 1 November 2015 (2 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 145
(7 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 145
(7 pages)
26 January 2015Appointment of Ms Hilary Anne Sard as a director on 29 October 2014 (2 pages)
26 January 2015Appointment of Ms Hilary Anne Sard as a director on 29 October 2014 (2 pages)
7 September 2014Total exemption small company accounts made up to 25 March 2014 (2 pages)
7 September 2014Total exemption small company accounts made up to 25 March 2014 (2 pages)
9 January 2014Termination of appointment of Neil Pretty as a director (1 page)
9 January 2014Termination of appointment of Neil Pretty as a director (1 page)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 145
(7 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 145
(7 pages)
7 November 2013Total exemption small company accounts made up to 25 March 2013 (2 pages)
7 November 2013Total exemption small company accounts made up to 25 March 2013 (2 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
16 January 2013Termination of appointment of Galo Hernandez as a director (1 page)
16 January 2013Termination of appointment of Galo Hernandez as a director (1 page)
3 October 2012Total exemption small company accounts made up to 25 March 2012 (2 pages)
3 October 2012Total exemption small company accounts made up to 25 March 2012 (2 pages)
6 January 2012Termination of appointment of Christine Childs as a director (1 page)
6 January 2012Termination of appointment of Christine Childs as a director (1 page)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 January 2012Appointment of Mr Neil Andrew Pretty as a director (2 pages)
5 January 2012Appointment of Mr Colin Michael Harman as a director (2 pages)
5 January 2012Appointment of Mr Neil Andrew Pretty as a director (2 pages)
5 January 2012Appointment of Mr Galo Pinto Hernandez as a director (2 pages)
5 January 2012Appointment of Mr Colin Michael Harman as a director (2 pages)
5 January 2012Appointment of Mr Galo Pinto Hernandez as a director (2 pages)
26 September 2011Total exemption small company accounts made up to 25 March 2011 (2 pages)
26 September 2011Total exemption small company accounts made up to 25 March 2011 (2 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
7 January 2011Termination of appointment of Fiona Hornby as a director (1 page)
7 January 2011Termination of appointment of Fiona Hornby as a director (1 page)
24 September 2010Total exemption small company accounts made up to 25 March 2010 (2 pages)
24 September 2010Total exemption small company accounts made up to 25 March 2010 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
15 January 2010Director's details changed for Mrs Lesley Susan Wood on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Christine Ann Childs on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Mrs Lesley Susan Wood on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Christine Ann Childs on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Fiona Dorothy Hornby on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Fiona Dorothy Hornby on 31 December 2009 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
29 August 2009Total exemption small company accounts made up to 25 March 2009 (2 pages)
29 August 2009Total exemption small company accounts made up to 25 March 2009 (2 pages)
12 January 2009Return made up to 31/12/08; full list of members (14 pages)
12 January 2009Return made up to 31/12/08; full list of members (14 pages)
9 January 2009Appointment terminated director alan bissex (1 page)
9 January 2009Appointment terminated director alan bissex (1 page)
11 August 2008Total exemption small company accounts made up to 25 March 2008 (2 pages)
11 August 2008Total exemption small company accounts made up to 25 March 2008 (2 pages)
16 January 2008Return made up to 31/12/07; full list of members (11 pages)
16 January 2008Return made up to 31/12/07; full list of members (11 pages)
26 July 2007Total exemption small company accounts made up to 25 March 2007 (2 pages)
26 July 2007Total exemption small company accounts made up to 25 March 2007 (2 pages)
29 January 2007Return made up to 31/12/06; full list of members (10 pages)
29 January 2007Return made up to 31/12/06; full list of members (10 pages)
26 October 2006Total exemption small company accounts made up to 25 March 2006 (2 pages)
26 October 2006Total exemption small company accounts made up to 25 March 2006 (2 pages)
16 January 2006Return made up to 31/12/05; full list of members (9 pages)
16 January 2006Return made up to 31/12/05; full list of members (9 pages)
9 August 2005Total exemption small company accounts made up to 25 March 2005 (2 pages)
9 August 2005Total exemption small company accounts made up to 25 March 2005 (2 pages)
1 February 2005Total exemption small company accounts made up to 25 March 2004 (2 pages)
1 February 2005Total exemption small company accounts made up to 25 March 2004 (2 pages)
24 January 2005Return made up to 31/12/04; change of members (9 pages)
24 January 2005Return made up to 31/12/04; change of members (9 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
12 January 2004Return made up to 31/12/03; change of members (7 pages)
12 January 2004Return made up to 31/12/03; change of members (7 pages)
12 January 2004Total exemption small company accounts made up to 25 March 2003 (2 pages)
12 January 2004Total exemption small company accounts made up to 25 March 2003 (2 pages)
24 January 2003Return made up to 31/12/02; full list of members (8 pages)
24 January 2003Return made up to 31/12/02; full list of members (8 pages)
16 January 2003Total exemption small company accounts made up to 25 March 2002 (2 pages)
16 January 2003Total exemption small company accounts made up to 25 March 2002 (2 pages)
16 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 January 2002Total exemption small company accounts made up to 25 March 2001 (2 pages)
16 January 2002Total exemption small company accounts made up to 25 March 2001 (2 pages)
16 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 January 2001Return made up to 31/12/00; full list of members (7 pages)
22 January 2001Full accounts made up to 25 March 2000 (3 pages)
22 January 2001Full accounts made up to 25 March 2000 (3 pages)
22 January 2001Return made up to 31/12/00; full list of members (7 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 January 2000Return made up to 31/12/99; full list of members (8 pages)
20 January 2000Full accounts made up to 25 March 1999 (3 pages)
20 January 2000Return made up to 31/12/99; full list of members (8 pages)
20 January 2000Full accounts made up to 25 March 1999 (3 pages)
24 February 1999Accounts for a small company made up to 25 March 1998 (1 page)
24 February 1999Accounts for a small company made up to 25 March 1998 (1 page)
15 January 1999Return made up to 31/12/98; full list of members (5 pages)
15 January 1999Return made up to 31/12/98; full list of members (5 pages)
31 January 1998New director appointed (2 pages)
31 January 1998New director appointed (2 pages)
22 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
22 January 1998Full accounts made up to 25 March 1997 (3 pages)
22 January 1998Full accounts made up to 25 March 1997 (3 pages)
22 January 1998New secretary appointed (2 pages)
22 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
22 January 1998New secretary appointed (2 pages)
22 January 1997Full accounts made up to 25 March 1996 (3 pages)
22 January 1997Return made up to 31/12/96; change of members (6 pages)
22 January 1997Full accounts made up to 25 March 1996 (3 pages)
22 January 1997Return made up to 31/12/96; change of members (6 pages)
31 January 1996New secretary appointed (2 pages)
31 January 1996New secretary appointed (2 pages)
22 January 1996Full accounts made up to 25 March 1995 (3 pages)
22 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 January 1996Full accounts made up to 25 March 1995 (3 pages)
22 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)