Company NameGlade (Shirley) (Courts G H J K) Limited (The)
Company StatusActive
Company Number00972072
CategoryPrivate Limited Company
Incorporation Date11 February 1970(54 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Alexander Douglas McAdam
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1998(28 years, 5 months after company formation)
Appointment Duration25 years, 9 months
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address87 Kingswood Court
Kempton Walk
Croydon
CR0 7XH
Director NameMr Shailesh Kumar
Date of BirthMarch 1982 (Born 42 years ago)
NationalityIndian
StatusCurrent
Appointed01 July 2012(42 years, 5 months after company formation)
Appointment Duration11 years, 10 months
RoleNot Known
Country of ResidenceUnited Kingdom
Correspondence Address66 Hertford Court
Ham View
Croydon
Surrey
CR0 7XB
Director NameMr Scott James Thornton
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2015(45 years, 5 months after company formation)
Appointment Duration8 years, 9 months
RolePayroll Officer
Country of ResidenceBritain
Correspondence Address64 Hertford Court Ham View
Shirley
Croydon
Surrey
CR0 7XB
Director NameMr Martin Murphy
Date of BirthOctober 1979 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed18 May 2022(52 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RolePlumbing & Heating Specialist
Country of ResidenceEngland
Correspondence Address91 Kingswood Court
Kempton Walk
Croydon
CR0 7XH
Director NameMr Roy Walkden
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(22 years after company formation)
Appointment Duration2 years, 2 months (resigned 27 May 1994)
RoleCivil Servant
Correspondence Address102 Grenville Court
Croydon
Surrey
CR0 7XB
Director NameDavid Michael Lynn Phillips
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(22 years after company formation)
Appointment Duration20 years, 9 months (resigned 01 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Hertford Court
Ham View Shirley
Croydon
Surrey
CR0 7XB
Director NameMr Jonathan England Askew
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(22 years after company formation)
Appointment Duration2 years, 11 months (resigned 17 February 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address110 Grenville Court
Hamview Shirley
Croydon
Surrey
CR0 7XB
Director NameMr John Ash
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(22 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 May 1992)
RoleEngineer
Correspondence Address121 Jermyn Court
Croydon
Surrey
CR0 7XH
Secretary NameMr John Ash
NationalityBritish
StatusResigned
Appointed03 March 1992(22 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 May 1992)
RoleCompany Director
Correspondence Address121 Jermyn Court
Croydon
Surrey
CR0 7XH
Secretary NameMr Jonathan England Askew
NationalityBritish
StatusResigned
Appointed29 May 1992(22 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Grenville Court
Hamview Shirley
Croydon
Surrey
CR0 7XB
Director NameLesley Beck
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(24 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 October 1997)
RolePersonal Assistant
Correspondence Address113 Jermyn Court
Kempton Walk Shirley
Croydon
Surrey
CR0 7XH
Director NameTina Lee Ions
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(25 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 18 May 2000)
RoleClerical
Correspondence Address101 Kings Wood Ct Kempton Walk
Shirley
Croydon
Surrey
CR0 7XH
Secretary NameTina Lee Ions
NationalityBritish
StatusResigned
Appointed01 March 1997(27 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address101 Kings Wood Ct Kempton Walk
Shirley
Croydon
Surrey
CR0 7XH
Director NameRosemary Claire Mold
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(28 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2001)
RoleReceptionist
Correspondence Address117 Jermyn Court
Kempton Walk Shirley
Croydon
Surrey
CR0 7XH
Director NameChristine Mary Tansey
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(28 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2001)
RoleSales Agent
Correspondence Address62 Hertford Court
Hamview
Shirley
Surrey
CR0 7XB
Secretary NameDavid Lawrence Rixson
NationalityBritish
StatusResigned
Appointed16 July 1998(28 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 28 October 2010)
RoleDraughtsman/Self Employed
Correspondence Address66 Hertford Court
Ham View
Croydon
Surrey
CR0 7XB
Director NameGlenn Layzell
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(32 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 April 2009)
RolePolice Officer
Correspondence Address72 Hertford Court
Ham View
Shirley
Croydon
CR0 7XB
Director NameRoy Ford
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(39 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 August 2011)
RoleBuilder
Country of ResidenceEngland
Correspondence Address70 Hertford Court Ham View
Croydon
Surrey
CR0 7XB
Director NameMr Thomas Anthony Dunne
Date of BirthMay 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed22 April 2009(39 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 August 2011)
RolePest Control
Country of ResidenceEngland
Correspondence Address82 Hertford Court Ham View
Shirley
Croydon
Surrey
CR0 7XB
Secretary NameMrs Wendy Gillian Askew
StatusResigned
Appointed28 October 2010(40 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 November 2011)
RoleCompany Director
Correspondence Address253 Quentin Court Regency Walk
Shirley
Croydon
Surrey
CR0 7UX
Secretary NameMrs Lesley Wood
StatusResigned
Appointed01 August 2011(41 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 2016)
RoleCompany Director
Correspondence Address253 Quentin Court Regency Walk
Shirley
Croydon
Surrey
CR0 7UX
Director NameMr Mervyn John Hunt
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2015(45 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 13 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Kingswood Court Kempton Walk
Croydon
CR0 7XH
Secretary NameMr Mervyn Hunt
StatusResigned
Appointed01 April 2016(46 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 13 November 2022)
RoleCompany Director
Correspondence Address86 Hertford Court Ham View
Croydon
CR0 7XB

Location

Registered AddressC/O Suite1, 24 Scotts Road, Bromley, Suite1
24 Scotts Road
Bromley
Kent
BR1 3QD
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London

Shareholders

-OTHER
61.54%
-
1 at £5B. Turner & M.j. Turner
1.92%
Ordinary B
1 at £5B.m.i. Argent & J.j. Argent
1.92%
Ordinary B
1 at £5D.c. Fryer & B.j. Fryer
1.92%
Ordinary B
1 at £5D.e. Davey & S.e. Davey
1.92%
Ordinary B
1 at £5G.a. Layzell & B. Layzell
1.92%
Ordinary B
1 at £5J. Ball
1.92%
Ordinary B
1 at £5J.j. Reid & R.j. Reid
1.92%
Ordinary B
1 at £5J.w. Francis & P.n. Trype
1.92%
Ordinary B
1 at £5K.j. Delves & A.n. Delves
1.92%
Ordinary B
1 at £5K.j. Dunne & T.a. Dunne
1.92%
Ordinary B
1 at £5L. Riches & S.m. Graham
1.92%
Ordinary B
1 at £5Mr Clarke & Mrs Clarke
1.92%
Ordinary B
1 at £5Mrs E. Taylor
1.92%
Ordinary B
1 at £5Mrs W.g. Askew
1.92%
Ordinary B
1 at £5N. Scott
1.92%
Ordinary B
1 at £5N.m. Bristow
1.92%
Ordinary B
1 at £5P. Gardiner
1.92%
Ordinary B
1 at £5R. Walkden & S. Walkden
1.92%
Ordinary B
1 at £5R.e. Parsons & H.f. Parsons
1.92%
Ordinary B
1 at £5S.a. Goodman & J.l. Goodman
1.92%
Ordinary B

Financials

Year2014
Turnover£17,798
Net Worth£235
Cash£1,470
Current Liabilities£1,393

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Filing History

28 June 2020Micro company accounts made up to 29 September 2019 (3 pages)
8 March 2020Confirmation statement made on 3 March 2020 with updates (8 pages)
19 June 2019Unaudited abridged accounts made up to 29 September 2018 (7 pages)
12 March 2019Confirmation statement made on 3 March 2019 with updates (8 pages)
25 July 2018Unaudited abridged accounts made up to 29 September 2017 (7 pages)
12 March 2018Confirmation statement made on 3 March 2018 with updates (8 pages)
14 September 2017Amended total exemption small company accounts made up to 29 September 2016 (3 pages)
14 September 2017Amended total exemption small company accounts made up to 29 September 2016 (3 pages)
18 July 2017Total exemption small company accounts made up to 29 September 2016 (3 pages)
18 July 2017Total exemption small company accounts made up to 29 September 2016 (3 pages)
7 March 2017Confirmation statement made on 3 March 2017 with updates (9 pages)
7 March 2017Confirmation statement made on 3 March 2017 with updates (9 pages)
17 June 2016Registered office address changed from 253 Quentin Court Regency Walk Shirley Croydon Surrey CR0 7UX to 86 Hertford Court Ham View Shirley Croydon Surrey CR0 7XB on 17 June 2016 (1 page)
17 June 2016Registered office address changed from 253 Quentin Court Regency Walk Shirley Croydon Surrey CR0 7UX to 86 Hertford Court Ham View Shirley Croydon Surrey CR0 7XB on 17 June 2016 (1 page)
13 June 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 260
(11 pages)
13 June 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 260
(11 pages)
4 May 2016Appointment of Mr Mervyn Hunt as a secretary on 1 April 2016 (2 pages)
4 May 2016Appointment of Mr Mervyn Hunt as a secretary on 1 April 2016 (2 pages)
4 April 2016Termination of appointment of Lesley Wood as a secretary on 1 April 2016 (1 page)
4 April 2016Termination of appointment of Lesley Wood as a secretary on 1 April 2016 (1 page)
4 April 2016Termination of appointment of Lesley Wood as a secretary on 1 April 2016 (1 page)
4 April 2016Termination of appointment of Lesley Wood as a secretary on 1 April 2016 (1 page)
23 March 2016Total exemption small company accounts made up to 29 September 2015 (2 pages)
23 March 2016Total exemption small company accounts made up to 29 September 2015 (2 pages)
30 July 2015Appointment of Mr Scott James Thornton as a director on 29 July 2015 (2 pages)
30 July 2015Appointment of Mr Scott James Thornton as a director on 29 July 2015 (2 pages)
29 July 2015Appointment of Mr Mervyn John Hunt as a director on 29 July 2015 (2 pages)
29 July 2015Appointment of Mr Mervyn John Hunt as a director on 29 July 2015 (2 pages)
19 March 2015Total exemption small company accounts made up to 29 September 2014 (2 pages)
19 March 2015Total exemption small company accounts made up to 29 September 2014 (2 pages)
9 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 260
(9 pages)
9 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 260
(9 pages)
9 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 260
(9 pages)
10 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 260
(9 pages)
10 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 260
(9 pages)
10 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 260
(9 pages)
5 February 2014Total exemption small company accounts made up to 29 September 2013 (2 pages)
5 February 2014Total exemption small company accounts made up to 29 September 2013 (2 pages)
11 March 2013Appointment of Mr Shailesh Kumar as a director (2 pages)
11 March 2013Appointment of Mr Shailesh Kumar as a director (2 pages)
7 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (8 pages)
7 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (8 pages)
7 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (8 pages)
20 February 2013Total exemption small company accounts made up to 29 September 2012 (2 pages)
20 February 2013Total exemption small company accounts made up to 29 September 2012 (2 pages)
10 February 2013Termination of appointment of David Phillips as a director (1 page)
10 February 2013Termination of appointment of David Phillips as a director (1 page)
29 March 2012Total exemption small company accounts made up to 29 September 2011 (2 pages)
29 March 2012Total exemption small company accounts made up to 29 September 2011 (2 pages)
16 March 2012Termination of appointment of Wendy Askew as a secretary (1 page)
16 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (10 pages)
16 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (10 pages)
16 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (10 pages)
16 March 2012Termination of appointment of Wendy Askew as a secretary (1 page)
14 November 2011Appointment of Mrs Lesley Wood as a secretary (1 page)
14 November 2011Appointment of Mrs Lesley Wood as a secretary (1 page)
18 August 2011Termination of appointment of Roy Ford as a director (1 page)
18 August 2011Termination of appointment of Roy Ford as a director (1 page)
18 August 2011Termination of appointment of Thomas Dunne as a director (1 page)
18 August 2011Termination of appointment of Thomas Dunne as a director (1 page)
12 August 2011Registered office address changed from 110 Grenville Court Ham View Croydon Surrey CR0 7XB England on 12 August 2011 (2 pages)
12 August 2011Registered office address changed from 110 Grenville Court Ham View Croydon Surrey CR0 7XB England on 12 August 2011 (2 pages)
17 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (12 pages)
17 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (12 pages)
17 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (12 pages)
28 February 2011Total exemption small company accounts made up to 29 September 2010 (3 pages)
28 February 2011Total exemption small company accounts made up to 29 September 2010 (3 pages)
2 November 2010Registered office address changed from 66 Hertford Court Ham View Croydon Surrey CR0 7XB on 2 November 2010 (1 page)
2 November 2010Registered office address changed from 66 Hertford Court Ham View Croydon Surrey CR0 7XB on 2 November 2010 (1 page)
2 November 2010Registered office address changed from 66 Hertford Court Ham View Croydon Surrey CR0 7XB on 2 November 2010 (1 page)
1 November 2010Termination of appointment of David Rixson as a secretary (1 page)
1 November 2010Appointment of Mrs Wendy Gillian Askew as a secretary (1 page)
1 November 2010Appointment of Mrs Wendy Gillian Askew as a secretary (1 page)
1 November 2010Termination of appointment of David Rixson as a secretary (1 page)
10 March 2010Total exemption small company accounts made up to 29 September 2009 (3 pages)
10 March 2010Total exemption small company accounts made up to 29 September 2009 (3 pages)
5 March 2010Director's details changed for Thomas Anthony Dunne on 3 March 2010 (2 pages)
5 March 2010Director's details changed for Alexander Douglas Mcadam on 3 March 2010 (2 pages)
5 March 2010Director's details changed for Alexander Douglas Mcadam on 3 March 2010 (2 pages)
5 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (37 pages)
5 March 2010Director's details changed for Roy Ford on 3 March 2010 (2 pages)
5 March 2010Director's details changed for David Michael Lynn Phillips on 3 March 2010 (2 pages)
5 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (37 pages)
5 March 2010Director's details changed for David Michael Lynn Phillips on 3 March 2010 (2 pages)
5 March 2010Director's details changed for Thomas Anthony Dunne on 3 March 2010 (2 pages)
5 March 2010Director's details changed for Roy Ford on 3 March 2010 (2 pages)
5 March 2010Director's details changed for Roy Ford on 3 March 2010 (2 pages)
5 March 2010Director's details changed for Alexander Douglas Mcadam on 3 March 2010 (2 pages)
5 March 2010Director's details changed for David Michael Lynn Phillips on 3 March 2010 (2 pages)
5 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (37 pages)
5 March 2010Director's details changed for Thomas Anthony Dunne on 3 March 2010 (2 pages)
9 September 2009Director appointed thomas anthony dunne (2 pages)
9 September 2009Director appointed roy ford (2 pages)
9 September 2009Appointment terminated director glenn layzell (1 page)
9 September 2009Director appointed thomas anthony dunne (2 pages)
9 September 2009Appointment terminated director glenn layzell (1 page)
9 September 2009Director appointed roy ford (2 pages)
2 July 2009Total exemption small company accounts made up to 29 September 2008 (3 pages)
2 July 2009Total exemption small company accounts made up to 29 September 2008 (3 pages)
6 April 2009Return made up to 03/03/09; change of members (12 pages)
6 April 2009Return made up to 03/03/09; change of members (12 pages)
31 July 2008Total exemption small company accounts made up to 29 September 2007 (3 pages)
31 July 2008Total exemption small company accounts made up to 29 September 2007 (3 pages)
3 April 2008Return made up to 03/03/08; full list of members (9 pages)
3 April 2008Return made up to 03/03/08; full list of members (9 pages)
20 March 2007Return made up to 03/03/07; full list of members (12 pages)
20 March 2007Return made up to 03/03/07; full list of members (12 pages)
14 March 2007Total exemption small company accounts made up to 29 September 2006 (3 pages)
14 March 2007Total exemption small company accounts made up to 29 September 2006 (3 pages)
22 March 2006Return made up to 03/03/06; full list of members (9 pages)
22 March 2006Return made up to 03/03/06; full list of members (9 pages)
13 March 2006Total exemption small company accounts made up to 29 September 2005 (3 pages)
13 March 2006Total exemption small company accounts made up to 29 September 2005 (3 pages)
12 May 2005Return made up to 03/03/05; full list of members (13 pages)
12 May 2005Return made up to 03/03/05; full list of members (13 pages)
22 April 2005Total exemption small company accounts made up to 29 September 2004 (3 pages)
22 April 2005Total exemption small company accounts made up to 29 September 2004 (3 pages)
29 March 2004Return made up to 03/03/04; full list of members (8 pages)
29 March 2004Return made up to 03/03/04; full list of members (8 pages)
27 March 2004Total exemption small company accounts made up to 29 September 2003 (3 pages)
27 March 2004Total exemption small company accounts made up to 29 September 2003 (3 pages)
12 April 2003Total exemption small company accounts made up to 29 September 2002 (3 pages)
12 April 2003Total exemption small company accounts made up to 29 September 2002 (3 pages)
3 April 2003Return made up to 03/03/03; full list of members (8 pages)
3 April 2003Return made up to 03/03/03; full list of members (8 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
19 April 2002Total exemption small company accounts made up to 29 September 2001 (3 pages)
19 April 2002Total exemption small company accounts made up to 29 September 2001 (3 pages)
4 April 2002Return made up to 03/03/02; full list of members (9 pages)
4 April 2002Return made up to 03/03/02; full list of members (9 pages)
18 April 2001Accounts for a small company made up to 29 September 2000 (3 pages)
18 April 2001Accounts for a small company made up to 29 September 2000 (3 pages)
22 March 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
22 March 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
28 June 2000Registered office changed on 28/06/00 from: 77 high street, london, SE20 7HW (1 page)
28 June 2000Registered office changed on 28/06/00 from: 77 high street, london, SE20 7HW (1 page)
25 May 2000Return made up to 03/03/00; full list of members (8 pages)
25 May 2000Return made up to 03/03/00; full list of members (8 pages)
20 April 2000Accounts for a small company made up to 29 September 1999 (3 pages)
20 April 2000Accounts for a small company made up to 29 September 1999 (3 pages)
1 April 1999Return made up to 03/03/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(9 pages)
1 April 1999Return made up to 03/03/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(9 pages)
22 February 1999Accounts for a small company made up to 29 September 1998 (3 pages)
22 February 1999Accounts for a small company made up to 29 September 1998 (3 pages)
2 February 1999Registered office changed on 02/02/99 from: 77 high street, penge, london, SE20 7HW (1 page)
2 February 1999Registered office changed on 02/02/99 from: 77 high street, penge, london, SE20 7HW (1 page)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
19 November 1998New secretary appointed (2 pages)
19 November 1998New director appointed (2 pages)
19 November 1998New secretary appointed (2 pages)
19 November 1998New director appointed (2 pages)
20 May 1998Registered office changed on 20/05/98 from: dragoon house, 37 artillery lane, bishopsgate london, E1 7LT (1 page)
20 May 1998Registered office changed on 20/05/98 from: dragoon house, 37 artillery lane, bishopsgate london, E1 7LT (1 page)
24 April 1998Accounts for a small company made up to 29 September 1997 (4 pages)
24 April 1998Accounts for a small company made up to 29 September 1997 (4 pages)
6 March 1998Return made up to 03/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
6 March 1998Return made up to 03/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
2 May 1997Accounts for a small company made up to 29 September 1996 (4 pages)
2 May 1997Accounts for a small company made up to 29 September 1996 (4 pages)
4 April 1997Return made up to 03/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned
(5 pages)
4 April 1997New secretary appointed (2 pages)
4 April 1997New secretary appointed (2 pages)
4 April 1997Return made up to 03/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned
(5 pages)
19 March 1997Accounts for a small company made up to 29 September 1995 (4 pages)
19 March 1997Accounts for a small company made up to 29 September 1995 (4 pages)
3 March 1997Return made up to 03/03/96; change of members (6 pages)
3 March 1997Return made up to 03/03/96; change of members (6 pages)
19 July 1995New director appointed (2 pages)
19 July 1995New director appointed (2 pages)
14 June 1995Return made up to 03/03/95; change of members (6 pages)
14 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 June 1995Return made up to 03/03/95; change of members (6 pages)
14 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 June 1995Full accounts made up to 29 September 1994 (9 pages)
14 June 1995Full accounts made up to 29 September 1994 (9 pages)
11 February 1970Incorporation (16 pages)
11 February 1970Incorporation (16 pages)