Company NameGables Management Limited
Company StatusActive
Company Number00970046
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 January 1970(54 years, 3 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 Stephen Alexander Salhany
Date of BirthDecember 1967 (Born 56 years ago)
NationalityCanadian
StatusCurrent
Appointed07 July 2009(39 years, 6 months after company formation)
Appointment Duration14 years, 9 months
RoleIT Analyst
Country of ResidenceEngland
Correspondence AddressC/O Dexters Block Management 418 Muswell Hill Broa
London
N10 1DJ
Director NameDr Deborah Leustean
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2012(42 years, 6 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dexters Block Management 418 Muswell Hill Broa
London
N10 1DJ
Director NameMs Stephanie Malik
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2019(49 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleTown Planner
Country of ResidenceEngland
Correspondence AddressC/O Dexters Block Management 418 Muswell Hill Broa
London
N10 1DJ
Director NameMr Tom Elwood
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2022(52 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressC/O Dexters Block Management 418 Muswell Hill Broa
London
N10 1DJ
Secretary NameMiss Gillian McCabe
NationalityBritish
StatusResigned
Appointed18 April 1991(21 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 1993)
RoleCompany Director
Correspondence Address4 The Gables Fortis Green
Muswell Hill
London
N10 3EA
Director NameMrs Lucille Brenda Ainsworth
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(21 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 March 1994)
RoleLocal Government Officer
Correspondence Address15 The Gables Fortis Green
Muswell Hill
London
N10 3EA
Director NameMiss Gillian McCabe
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(21 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 March 1994)
RoleBanker
Correspondence Address4 The Gables Fortis Green
Muswell Hill
London
N10 3EA
Director NameJudith Elizabeth Davies
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(21 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 1993)
RoleLibrarian
Correspondence Address2 The Gables
Fortis Green
London
N10 3EA
Secretary NameMrs Helen Morgan
NationalityBritish
StatusResigned
Appointed10 May 1991(21 years, 4 months after company formation)
Appointment Duration-1 years, 11 months (resigned 18 April 1991)
RoleCompany Director
Correspondence Address11 The Gables
London
N10 3EA
Director NameSylviane Ladd
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(23 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 March 1995)
RoleCompany Director
Correspondence Address11 The Gables Fortis Green
Muswell Hill
London
N10 3EA
Secretary NameSylviane Ladd
NationalityBritish
StatusResigned
Appointed01 April 1993(23 years, 2 months after company formation)
Appointment Duration12 months (resigned 28 March 1994)
RoleFinance Director
Correspondence Address11 The Gables Fortis Green
Muswell Hill
London
N10 3EA
Director NameJo Anne Morrison
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(25 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 March 1998)
RoleGraphic Designer
Correspondence Address1 The Gables
Fortis Green
London
N10 3EA
Secretary NameNigel Gordijk
NationalityBritish
StatusResigned
Appointed27 March 1995(25 years, 2 months after company formation)
Appointment Duration1 year (resigned 22 April 1996)
RoleGraphic Designer
Correspondence Address1 The Gables
Fortis Green
London
N10 3EA
Secretary NameElizabeth Leonie Barron
NationalityBritish
StatusResigned
Appointed22 April 1996(26 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 March 1998)
RoleTeacher
Correspondence Address17 The Gables
Fortis Green
London
N10 3EA
Secretary NameKathryn Yvette Whitney
NationalityBritish
StatusResigned
Appointed12 March 1997(27 years, 2 months after company formation)
Appointment Duration1 year (resigned 12 March 1998)
RoleCompany Director
Correspondence Address16 The Gables
Fortis Green
London
N10 3EA
Director NameMrs Lucille Brenda Ainsworth
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(27 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 24 April 2001)
RoleRetired
Correspondence Address15 The Gables Fortis Green
Muswell Hill
London
N10 3EA
Director NameMeryl Harries
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(27 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 24 April 2001)
RoleRetired
Correspondence Address18 The Gables
Fortis Green
London
N10 3EA
Secretary NameElizabeth Ann Pinchbeck
NationalityBritish
StatusResigned
Appointed12 March 1998(28 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 April 2001)
RoleRetired
Correspondence Address3 The Gables
Fortis Green
London
N10 3EA
Director NameMary Bratley
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(31 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 July 2008)
RoleSocial Worker
Correspondence Address4 The Gables
Fortis Green
London
N10 3EA
Secretary NameElizabeth Leonie Barron
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(31 years, 3 months after company formation)
Appointment Duration1 year (resigned 02 May 2002)
RoleSchool Teacher
Correspondence Address17 The Gables
Fortis Green
London
N10 3EA
Director NameRachel Walton Bream
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(32 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 June 2007)
RolePainter & Decorator
Correspondence Address11 The Gables
Fortis Green
London
N10 3EA
Director NameMartin Stuart Iller
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(32 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 March 2004)
RoleSolicitor
Correspondence Address8 The Gables
Fortis Green
London
N10 3EA
Secretary NameMartin Stuart Iller
NationalityBritish
StatusResigned
Appointed02 May 2002(32 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 02 May 2002)
RoleSolicitor
Correspondence Address8 The Gables
Fortis Green
London
N10 3EA
Secretary NameRachel Walton Bream
NationalityBritish
StatusResigned
Appointed02 May 2002(32 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 March 2004)
RoleDesigner
Correspondence Address11 The Gables
Fortis Green
London
N10 3EA
Secretary NameRachel Walton Bream
NationalityBritish
StatusResigned
Appointed02 May 2002(32 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 March 2004)
RolePainter-Decorator
Correspondence Address11 The Gables
Fortis Green
London
N10 3EA
Secretary NameJudith Davies
NationalityBritish
StatusResigned
Appointed25 March 2004(34 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 June 2007)
RoleCompany Director
Correspondence Address2 The Gables
Fortis Green
London
N10 3EA
Secretary NameJean Waldman
NationalityBritish
StatusResigned
Appointed18 June 2007(37 years, 5 months after company formation)
Appointment Duration4 years (resigned 11 July 2011)
RoleMidwife
Correspondence Address16 The Gables
Fortis Green
London
N10 3EA
Director NameDaphne Felicity McConville
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(38 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 July 2012)
RoleConsultant
Country of ResidenceNorthern Ireland
Correspondence Address8 The Gables Fortis Green
London
N10 3EA
Secretary NameMs Hazel Julie Nicola Shotter
StatusResigned
Appointed12 July 2011(41 years, 6 months after company formation)
Appointment Duration5 years (resigned 12 July 2016)
RoleCompany Director
Correspondence Address11 The Gables
Fortis Green
London
N10 3EA
Director NameKenneth McPherson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(42 years, 6 months after company formation)
Appointment Duration1 year (resigned 09 July 2013)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address5 The Gables Fortis Green
Muswell Hill
London
N10 3EA
Director NameMr Jonathan Andrew Clarke
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2014(44 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 July 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Dexters Block Management 418 Muswell Hill Broa
London
N10 1DJ
Secretary NameDr Archana Spahn
StatusResigned
Appointed12 July 2016(46 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 January 2022)
RoleCompany Director
Correspondence AddressC/O Dexters Block Management 418 Muswell Hill Broa
London
N10 1DJ

Location

Registered AddressC/O Dexters Block Management
418 Muswell Hill Broadway
London
N10 1DJ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£32,450
Cash£35,254
Current Liabilities£4,037

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 5 days from now)

Filing History

8 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
10 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
22 July 2022Appointment of Mr Tom Elwood as a director on 22 July 2022 (2 pages)
18 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
2 February 2022Termination of appointment of Archana Spahn as a director on 28 January 2022 (1 page)
2 February 2022Termination of appointment of Archana Spahn as a secretary on 28 January 2022 (1 page)
11 November 2021Termination of appointment of Hazel Julie Nicola Shotter as a director on 11 November 2021 (1 page)
7 June 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
11 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
27 July 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
23 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
4 September 2019Appointment of Ms Stephanie Malik as a director on 16 July 2019 (2 pages)
9 July 2019Termination of appointment of Jonathan Andrew Clarke as a director on 9 July 2019 (1 page)
14 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
27 November 2018Registered office address changed from C/O C J Delemere 418 Muswell Hill Broadway London N10 1DJ to C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ on 27 November 2018 (1 page)
20 August 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
11 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
16 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
16 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
16 November 2017Statement of company's objects (2 pages)
16 November 2017Statement of company's objects (2 pages)
12 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
12 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
15 December 2016Full accounts made up to 31 March 2016 (12 pages)
15 December 2016Full accounts made up to 31 March 2016 (12 pages)
27 July 2016Termination of appointment of Hazel Julie Nicola Shotter as a secretary on 12 July 2016 (1 page)
27 July 2016Director's details changed for Dr Deborah Leustean on 12 July 2016 (2 pages)
27 July 2016Director's details changed for Mr Stephen Alexander Salhany on 12 July 2016 (2 pages)
27 July 2016Appointment of Dr Archana Spahn as a secretary on 12 July 2016 (2 pages)
27 July 2016Director's details changed for Mr Stephen Alexander Salhany on 12 July 2016 (2 pages)
27 July 2016Termination of appointment of Hazel Julie Nicola Shotter as a secretary on 12 July 2016 (1 page)
27 July 2016Director's details changed for Hazel Julie Nicola Shotter on 12 July 2016 (2 pages)
27 July 2016Appointment of Dr Archana Spahn as a secretary on 12 July 2016 (2 pages)
27 July 2016Director's details changed for Dr Deborah Leustean on 12 July 2016 (2 pages)
27 July 2016Director's details changed for Hazel Julie Nicola Shotter on 12 July 2016 (2 pages)
12 May 2016Annual return made up to 10 May 2016 no member list (6 pages)
12 May 2016Annual return made up to 10 May 2016 no member list (6 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 August 2015Termination of appointment of Pavel Rabel as a director on 7 July 2015 (1 page)
26 August 2015Termination of appointment of Pavel Rabel as a director on 7 July 2015 (1 page)
26 August 2015Termination of appointment of Pavel Rabel as a director on 7 July 2015 (1 page)
20 May 2015Annual return made up to 10 May 2015 no member list (7 pages)
20 May 2015Annual return made up to 10 May 2015 no member list (7 pages)
18 May 2015Registered office address changed from Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB to C/O C J Delemere 418 Muswell Hill Broadway London N10 1DJ on 18 May 2015 (1 page)
18 May 2015Registered office address changed from Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB to C/O C J Delemere 418 Muswell Hill Broadway London N10 1DJ on 18 May 2015 (1 page)
8 January 2015Full accounts made up to 31 March 2014 (9 pages)
8 January 2015Full accounts made up to 31 March 2014 (9 pages)
8 December 2014Appointment of Mr Jonathan Andrew Clarke as a director on 6 December 2014 (2 pages)
8 December 2014Appointment of Mr Jonathan Andrew Clarke as a director on 6 December 2014 (2 pages)
8 December 2014Appointment of Mr Jonathan Andrew Clarke as a director on 6 December 2014 (2 pages)
20 May 2014Termination of appointment of Jean Waldman as a secretary (1 page)
20 May 2014Appointment of Ms Hazel Julie Nicola Shotter as a secretary (2 pages)
20 May 2014Appointment of Ms Hazel Julie Nicola Shotter as a secretary (2 pages)
20 May 2014Termination of appointment of Jean Waldman as a secretary (1 page)
20 May 2014Annual return made up to 10 May 2014 no member list (7 pages)
20 May 2014Annual return made up to 10 May 2014 no member list (7 pages)
20 November 2013Termination of appointment of Kenneth Mcpherson as a director (1 page)
20 November 2013Termination of appointment of Kenneth Mcpherson as a director (1 page)
20 November 2013Appointment of Dr Archana Spahn as a director (2 pages)
20 November 2013Appointment of Dr Archana Spahn as a director (2 pages)
12 August 2013Full accounts made up to 31 March 2013 (8 pages)
12 August 2013Full accounts made up to 31 March 2013 (8 pages)
3 June 2013Annual return made up to 10 May 2013 no member list (7 pages)
3 June 2013Annual return made up to 10 May 2013 no member list (7 pages)
3 December 2012Appointment of Dr Deborah Leustean as a director (3 pages)
3 December 2012Appointment of Kenneth Mcpherson as a director (3 pages)
3 December 2012Appointment of Kenneth Mcpherson as a director (3 pages)
3 December 2012Appointment of Dr Deborah Leustean as a director (3 pages)
30 November 2012Termination of appointment of Justin Shennan as a director (2 pages)
30 November 2012Termination of appointment of Daphne Mcconville as a director (2 pages)
30 November 2012Termination of appointment of Daphne Mcconville as a director (2 pages)
30 November 2012Termination of appointment of Justin Shennan as a director (2 pages)
9 July 2012Full accounts made up to 31 March 2012 (9 pages)
9 July 2012Full accounts made up to 31 March 2012 (9 pages)
16 May 2012Annual return made up to 10 May 2012 no member list (7 pages)
16 May 2012Annual return made up to 10 May 2012 no member list (7 pages)
22 February 2012Termination of appointment of Simon Tucker as a director (2 pages)
22 February 2012Termination of appointment of Simon Tucker as a director (2 pages)
26 October 2011Appointment of Hazel Julie Nicola Shotter as a director (3 pages)
26 October 2011Appointment of Hazel Julie Nicola Shotter as a director (3 pages)
11 October 2011Appointment of Mr Pavel Rabel as a director (2 pages)
11 October 2011Appointment of Mr Pavel Rabel as a director (2 pages)
12 July 2011Full accounts made up to 31 March 2011 (10 pages)
12 July 2011Full accounts made up to 31 March 2011 (10 pages)
17 May 2011Annual return made up to 10 May 2011 no member list (6 pages)
17 May 2011Annual return made up to 10 May 2011 no member list (6 pages)
15 October 2010Full accounts made up to 31 March 2010 (9 pages)
15 October 2010Full accounts made up to 31 March 2010 (9 pages)
17 May 2010Annual return made up to 10 May 2010 no member list (4 pages)
17 May 2010Director's details changed for Stephen Salhany on 10 May 2010 (2 pages)
17 May 2010Director's details changed for Simon Tucker on 10 May 2010 (2 pages)
17 May 2010Director's details changed for Daphne Felicity Mcconville on 10 May 2010 (2 pages)
17 May 2010Director's details changed for Stephen Salhany on 10 May 2010 (2 pages)
17 May 2010Annual return made up to 10 May 2010 no member list (4 pages)
17 May 2010Director's details changed for Simon Tucker on 10 May 2010 (2 pages)
17 May 2010Director's details changed for Justin Mark Shennan on 10 May 2010 (2 pages)
17 May 2010Director's details changed for Justin Mark Shennan on 10 May 2010 (2 pages)
17 May 2010Director's details changed for Daphne Felicity Mcconville on 10 May 2010 (2 pages)
30 December 2009Full accounts made up to 31 March 2009 (9 pages)
30 December 2009Full accounts made up to 31 March 2009 (9 pages)
28 September 2009Appointment terminated director lisa smith (1 page)
28 September 2009Appointment terminated director lisa smith (1 page)
8 September 2009Director appointed stephen alexander salhany (2 pages)
8 September 2009Director appointed stephen alexander salhany (2 pages)
24 June 2009Annual return made up to 10/05/09 (3 pages)
24 June 2009Annual return made up to 10/05/09 (3 pages)
24 June 2009Appointment terminated director mary bratley (1 page)
24 June 2009Appointment terminated director mary bratley (1 page)
1 December 2008Registered office changed on 01/12/2008 from geo little sebire & co chartered accountants 2 cecil court london road, enfield, middlesex EN2 6DG (2 pages)
1 December 2008Registered office changed on 01/12/2008 from geo little sebire & co chartered accountants 2 cecil court london road, enfield, middlesex EN2 6DG (2 pages)
16 October 2008Director appointed daphne felicity mcconville (1 page)
16 October 2008Director appointed justin mark shennan (1 page)
16 October 2008Director appointed daphne felicity mcconville (1 page)
16 October 2008Director appointed justin mark shennan (1 page)
17 September 2008Full accounts made up to 31 March 2008 (8 pages)
17 September 2008Full accounts made up to 31 March 2008 (8 pages)
2 June 2008Annual return made up to 10/05/08 (3 pages)
2 June 2008Annual return made up to 10/05/08 (3 pages)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Secretary resigned (1 page)
27 November 2007Secretary resigned (1 page)
23 October 2007Full accounts made up to 31 March 2007 (7 pages)
23 October 2007Full accounts made up to 31 March 2007 (7 pages)
4 October 2007New secretary appointed (2 pages)
4 October 2007New director appointed (2 pages)
4 October 2007New secretary appointed (2 pages)
4 October 2007New director appointed (2 pages)
23 May 2007Annual return made up to 10/05/07 (2 pages)
23 May 2007Registered office changed on 23/05/07 from: geo, little sabre & co chartered accountants 2 cecil court london road middlesex EN2 6DG (1 page)
23 May 2007Annual return made up to 10/05/07 (2 pages)
23 May 2007Registered office changed on 23/05/07 from: geo, little sabre & co chartered accountants 2 cecil court london road middlesex EN2 6DG (1 page)
16 June 2006Full accounts made up to 31 March 2006 (6 pages)
16 June 2006Full accounts made up to 31 March 2006 (6 pages)
18 May 2006Annual return made up to 10/05/06 (4 pages)
18 May 2006Annual return made up to 10/05/06 (4 pages)
12 July 2005Full accounts made up to 31 December 2004 (6 pages)
12 July 2005Full accounts made up to 31 December 2004 (6 pages)
14 June 2005Annual return made up to 10/05/05 (4 pages)
14 June 2005Annual return made up to 10/05/05 (4 pages)
24 May 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
24 May 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
22 June 2004Annual return made up to 10/05/04
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 June 2004Annual return made up to 10/05/04
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
11 June 2004Director resigned (1 page)
11 June 2004New secretary appointed (2 pages)
11 June 2004New secretary appointed (2 pages)
11 June 2004Director resigned (1 page)
17 May 2004Full accounts made up to 31 December 2003 (6 pages)
17 May 2004Full accounts made up to 31 December 2003 (6 pages)
31 July 2003Annual return made up to 10/05/03
  • 363(287) ‐ Registered office changed on 31/07/03
  • 363(288) ‐ Secretary resigned
(5 pages)
31 July 2003Annual return made up to 10/05/03
  • 363(287) ‐ Registered office changed on 31/07/03
  • 363(288) ‐ Secretary resigned
(5 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003New secretary appointed (2 pages)
24 June 2003New secretary appointed;new director appointed (2 pages)
24 June 2003New secretary appointed;new director appointed (2 pages)
20 March 2003Full accounts made up to 31 December 2002 (6 pages)
20 March 2003Full accounts made up to 31 December 2002 (6 pages)
29 May 2002New secretary appointed;new director appointed (2 pages)
29 May 2002New secretary appointed;new director appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002Secretary resigned;director resigned (1 page)
29 May 2002Secretary resigned;director resigned (1 page)
24 May 2002Annual return made up to 10/05/02 (4 pages)
24 May 2002Annual return made up to 10/05/02 (4 pages)
25 March 2002Full accounts made up to 31 December 2001 (5 pages)
25 March 2002Full accounts made up to 31 December 2001 (5 pages)
12 July 2001Annual return made up to 10/05/01
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
12 July 2001Annual return made up to 10/05/01
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New secretary appointed (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New secretary appointed (2 pages)
29 June 2001Full accounts made up to 31 December 2000 (5 pages)
29 June 2001Full accounts made up to 31 December 2000 (5 pages)
24 May 2000Annual return made up to 10/05/00 (4 pages)
24 May 2000Annual return made up to 10/05/00 (4 pages)
4 April 2000Full accounts made up to 31 December 1999 (5 pages)
4 April 2000Full accounts made up to 31 December 1999 (5 pages)
1 February 2000New secretary appointed (2 pages)
1 February 2000Annual return made up to 10/05/99
  • 363(287) ‐ Registered office changed on 01/02/00
  • 363(288) ‐ Director resigned
(4 pages)
1 February 2000Annual return made up to 10/05/99
  • 363(287) ‐ Registered office changed on 01/02/00
  • 363(288) ‐ Director resigned
(4 pages)
1 February 2000New secretary appointed (2 pages)
29 October 1999Secretary resigned (2 pages)
29 October 1999New director appointed (2 pages)
29 October 1999Secretary resigned (2 pages)
29 October 1999New director appointed (2 pages)
11 October 1999Full accounts made up to 31 December 1998 (5 pages)
11 October 1999Full accounts made up to 31 December 1998 (5 pages)
20 August 1998New secretary appointed (2 pages)
20 August 1998Annual return made up to 10/05/98 (6 pages)
20 August 1998New secretary appointed (2 pages)
20 August 1998Annual return made up to 10/05/98 (6 pages)
20 July 1998Secretary resigned;director resigned (1 page)
20 July 1998Secretary resigned;director resigned (1 page)
6 March 1998Full accounts made up to 31 December 1997 (5 pages)
6 March 1998Full accounts made up to 31 December 1997 (5 pages)
29 August 1997Director's particulars changed (2 pages)
29 August 1997Director's particulars changed (2 pages)
29 July 1997Annual return made up to 10/05/97
  • 363(288) ‐ Director resigned
(4 pages)
29 July 1997Annual return made up to 10/05/97
  • 363(288) ‐ Director resigned
(4 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
17 April 1997Full accounts made up to 31 December 1996 (5 pages)
17 April 1997Full accounts made up to 31 December 1996 (5 pages)
24 June 1996Annual return made up to 10/05/96 (4 pages)
24 June 1996Annual return made up to 10/05/96 (4 pages)
13 June 1996New secretary appointed;new director appointed (1 page)
13 June 1996Secretary resigned (2 pages)
13 June 1996New secretary appointed;new director appointed (1 page)
13 June 1996Secretary resigned (2 pages)
15 May 1996Full accounts made up to 31 December 1995 (5 pages)
15 May 1996Full accounts made up to 31 December 1995 (5 pages)
26 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
26 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
19 July 1995Director resigned (2 pages)
19 July 1995Annual return made up to 10/05/95
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
19 July 1995New director appointed (2 pages)
19 July 1995New director appointed (2 pages)
19 July 1995Director resigned (2 pages)
19 July 1995New secretary appointed (2 pages)
19 July 1995New director appointed (2 pages)
19 July 1995Director resigned (2 pages)
19 July 1995Director resigned (2 pages)
19 July 1995New secretary appointed (2 pages)
19 July 1995Annual return made up to 10/05/95
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
19 July 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
12 January 1970Incorporation (19 pages)
12 January 1970Incorporation (19 pages)