Company Name18 Hadlow Road (Sidcup) Maintenance Limited
DirectorsMichael Lawrence Frank Kevan and Adrian James Walker
Company StatusActive
Company Number00973003
CategoryPrivate Limited Company
Incorporation Date20 February 1970(54 years, 1 month 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 Michael Lawrence Frank Kevan
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1999(29 years, 1 month after company formation)
Appointment Duration25 years
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address56 Bridgen Road
Bexley
Kent
DA5 1JF
Director NameMr Adrian James Walker
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2018(48 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleTechnical Account Manager
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed27 November 2019(49 years, 9 months after company formation)
Appointment Duration4 years, 4 months
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed27 November 2019(49 years, 9 months after company formation)
Appointment Duration4 years, 4 months
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP
Director NamePeter James Bevan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 10 months after company formation)
Appointment Duration8 years (resigned 31 December 1999)
RoleChauffeur
Correspondence AddressFlat 7 Sharon Court
18 Hadlow Road
Sidcup
Kent
DA14 4AE
Director NameMarion Catherine Blagg
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 December 1993)
RoleMedical Secretary
Correspondence AddressFlat 6 Sharon Court
Sidcup
Kent
DA14 4AE
Director NameBrian Douglas Dewar
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 10 months after company formation)
Appointment Duration7 years (resigned 01 January 1999)
RoleRetired
Correspondence AddressFlat 9 Sharon Court
18 Hadlow Road
Sidcup
Kent
DA14 4AE
Director NameMary Myfanwy Ann Wilson
Date of BirthJanuary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 February 1994)
RoleHousewife
Correspondence AddressFlat 1 Sharon Court
18 Hadlow Road
Sidcup
Kent
DA14 4AE
Director NameRichard White
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 11 October 1999)
RoleAmbulance Service
Correspondence AddressFlat 5 Sharon Court
18 Hadlow Road
Sidcup
Kent
DA14 4AE
Director NameEleanor May Hollands
Date of BirthMay 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 September 1998)
RoleRetired
Correspondence AddressFlat 3 Sharon Court
18 Hadlow Road
Sidcup
Kent
DA14 4AE
Director NameGladys Lilian Vines
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 10 months after company formation)
Appointment Duration5 years (resigned 01 January 1997)
RoleHousewife
Correspondence AddressFlat 5 Sharon Court
18 Hadlow Road
Sidcup
Kent
DA14 4AE
Director NameDavid Moriarty
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 15 February 2005)
RolePlumber
Correspondence AddressFlat 8 Sharon Court
18 Hadlow Road
Sidcup
Kent
DA14 4AE
Director NameMarjorie Treacher
Date of BirthMay 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 10 months after company formation)
Appointment Duration3 years (resigned 06 January 1995)
RoleHousewife
Correspondence AddressFlat 4 Sharon Court
18 Hadlow Road
Sidcup
Kent
DA14 4AE
Secretary NameMarion Catherine Blagg
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 October 1993)
RoleCompany Director
Correspondence AddressFlat 6 Sharon Court
Sidcup
Kent
DA14 4AE
Secretary NameBrian Douglas Dewar
NationalityBritish
StatusResigned
Appointed01 November 1993(23 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 January 1999)
RoleRetired
Correspondence AddressFlat 9 Sharon Court
18 Hadlow Road
Sidcup
Kent
DA14 4AE
Director NameMary Ellen McLean
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(23 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 October 1999)
RoleRetired
Correspondence AddressFlat 6 Sharon Court
Hadlow Road
Sidcup
Kent
DA14 4AE
Director NameJohn Edward Gough
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(24 years after company formation)
Appointment Duration6 years (resigned 25 February 2000)
RoleRetired
Correspondence AddressFlat 1 Sharon Court
Hadlow Road
Sidcup
Kent
DA14 4AE
Secretary NameKenneth Richard Moore
NationalityBritish
StatusResigned
Appointed01 January 1999(28 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 July 2003)
RoleProp. Manager
Correspondence Address71 Maze Hill
London
SE10 8XQ
Director NameMarilyn Patricia Parsons
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(35 years after company formation)
Appointment Duration12 years (resigned 21 February 2017)
RoleLegal Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Sharon Court
Hadlow Road
Sidcup
Kent
DA14 4AE
Director NameAlan Thomas Gore
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(39 years after company formation)
Appointment Duration5 years (resigned 21 March 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Sharon Court 18 Hadlow Road
Sidcup
Kent
DA14 4AE
Secretary NameCaxtons Commercial Limited (Corporation)
StatusResigned
Appointed17 July 2003(33 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2005)
Correspondence Address49-50 Windmill Street
Gravesend
Kent
DA12 1BG
Secretary NameResidential Block Management Services Limited (Corporation)
StatusResigned
Appointed01 May 2005(35 years, 2 months after company formation)
Appointment Duration14 years, 7 months (resigned 27 November 2019)
Correspondence Address44-50 Royal Parade Mews
Blackheath
London
SE3 0TN

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1C. Ferguson & G. Ferguson
14.29%
Ordinary
1 at £1Miss M.p. Parsons
14.29%
Ordinary
1 at £1Mr A.t. Gore
14.29%
Ordinary
1 at £1Mr David Moriaty
14.29%
Ordinary
1 at £1Mr I. Kevan
14.29%
Ordinary
1 at £1Mr Michael Lawrence Franch Kevan
14.29%
Ordinary
1 at £1Ms Diane Mcbrown & Mr Philip Mcbrown
14.29%
Ordinary

Financials

Year2014
Net Worth£19,621
Cash£4,643
Current Liabilities£2,045

Accounts

Latest Accounts24 September 2022 (1 year, 6 months ago)
Next Accounts Due24 June 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End24 September

Returns

Latest Return4 June 2023 (9 months, 4 weeks ago)
Next Return Due18 June 2024 (2 months, 3 weeks from now)

Filing History

14 November 2023Cessation of Residential Block Management Services Ltd as a person with significant control on 14 November 2023 (1 page)
14 November 2023Notification of a person with significant control statement (2 pages)
19 June 2023Micro company accounts made up to 24 September 2022 (3 pages)
13 June 2023Confirmation statement made on 4 June 2023 with updates (5 pages)
10 June 2022Micro company accounts made up to 24 September 2021 (3 pages)
6 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
19 April 2022Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page)
10 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
27 April 2021Micro company accounts made up to 24 September 2020 (3 pages)
24 July 2020Micro company accounts made up to 24 September 2019 (3 pages)
5 June 2020Confirmation statement made on 4 June 2020 with updates (3 pages)
27 November 2019Termination of appointment of Residential Block Management Services Limited as a secretary on 27 November 2019 (1 page)
27 November 2019Appointment of Hml Company Secretarial Services Limited as a secretary on 27 November 2019 (2 pages)
27 November 2019Registered office address changed from C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN to 94 Park Lane Croydon Surrey CR0 1JB on 27 November 2019 (1 page)
10 June 2019Micro company accounts made up to 24 September 2018 (2 pages)
4 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
20 September 2018Appointment of Mr Adrian James Walker as a director on 17 September 2018 (2 pages)
22 May 2018Confirmation statement made on 22 May 2018 with updates (5 pages)
16 May 2018Micro company accounts made up to 24 September 2017 (2 pages)
22 June 2017Total exemption small company accounts made up to 24 September 2016 (4 pages)
22 June 2017Total exemption small company accounts made up to 24 September 2016 (4 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
28 February 2017Termination of appointment of Marilyn Patricia Parsons as a director on 21 February 2017 (1 page)
28 February 2017Termination of appointment of Marilyn Patricia Parsons as a director on 21 February 2017 (1 page)
1 August 2016Total exemption small company accounts made up to 24 September 2015 (3 pages)
1 August 2016Total exemption small company accounts made up to 24 September 2015 (3 pages)
18 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 7
(6 pages)
18 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 7
(6 pages)
24 June 2015Total exemption small company accounts made up to 24 September 2014 (3 pages)
24 June 2015Total exemption small company accounts made up to 24 September 2014 (3 pages)
15 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 7
(6 pages)
15 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 7
(6 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 9
(6 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 9
(6 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 9
(6 pages)
18 June 2014Total exemption small company accounts made up to 24 September 2013 (3 pages)
18 June 2014Total exemption small company accounts made up to 24 September 2013 (3 pages)
24 April 2014Termination of appointment of Alan Thomas Gore as a director on 21 March 2014 (1 page)
24 April 2014Termination of appointment of Alan Thomas Gore as a director on 21 March 2014 (1 page)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 9
(7 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 9
(7 pages)
20 May 2013Total exemption small company accounts made up to 24 September 2012 (3 pages)
20 May 2013Total exemption small company accounts made up to 24 September 2012 (3 pages)
9 January 2013Secretary's details changed for Residential Block Managment Services Limited on 7 January 2013 (2 pages)
9 January 2013Secretary's details changed for Residential Block Managment Services Limited on 7 January 2013 (2 pages)
9 January 2013Secretary's details changed for Residential Block Managment Services Limited on 7 January 2013 (2 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
8 January 2013Registered office address changed from C/O Residential Block Managment Services Limited 35 Tranquil Vale Blackheath London SE3 0BU on 8 January 2013 (1 page)
8 January 2013Registered office address changed from C/O Residential Block Managment Services Limited 35 Tranquil Vale Blackheath London SE3 0BU on 8 January 2013 (1 page)
8 January 2013Registered office address changed from C/O Residential Block Managment Services Limited 35 Tranquil Vale Blackheath London SE3 0BU on 8 January 2013 (1 page)
13 March 2012Total exemption small company accounts made up to 24 September 2011 (3 pages)
13 March 2012Total exemption small company accounts made up to 24 September 2011 (3 pages)
26 January 2012Registered office address changed from C/O Residential Block Management Services Limited 35 Tranquil Vale Blackheath Village London SE3 0BU United Kingdom on 26 January 2012 (1 page)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
26 January 2012Secretary's details changed for Residential Block Managment Services Limited on 26 January 2012 (2 pages)
26 January 2012Registered office address changed from C/O Residential Block Management Services Limited 35 Tranquil Vale Blackheath Village London SE3 0BU United Kingdom on 26 January 2012 (1 page)
26 January 2012Secretary's details changed for Residential Block Managment Services Limited on 26 January 2012 (2 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
23 January 2012Previous accounting period shortened from 30 September 2011 to 24 September 2011 (1 page)
23 January 2012Previous accounting period shortened from 30 September 2011 to 24 September 2011 (1 page)
17 March 2011Total exemption small company accounts made up to 24 September 2010 (3 pages)
17 March 2011Total exemption small company accounts made up to 24 September 2010 (3 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
22 October 2010Secretary's details changed for Residential Block Managment Services Limited on 22 October 2010 (2 pages)
22 October 2010Secretary's details changed for Residential Block Managment Services Limited on 22 October 2010 (2 pages)
9 June 2010Registered office address changed from 2 Montpelier Vale Blackheath Village London SE3 0TA on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 2 Montpelier Vale Blackheath Village London SE3 0TA on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 2 Montpelier Vale Blackheath Village London SE3 0TA on 9 June 2010 (1 page)
17 May 2010Total exemption small company accounts made up to 24 September 2009 (3 pages)
17 May 2010Total exemption small company accounts made up to 24 September 2009 (3 pages)
10 March 2010Registered office address changed from 237 Westcombe Hill Blackheath London SE3 7DW on 10 March 2010 (2 pages)
10 March 2010Registered office address changed from 237 Westcombe Hill Blackheath London SE3 7DW on 10 March 2010 (2 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
16 February 2010Secretary's details changed for Residential Block Managment Services Limited on 1 October 2009 (2 pages)
16 February 2010Secretary's details changed for Residential Block Managment Services Limited on 1 October 2009 (2 pages)
16 February 2010Secretary's details changed for Residential Block Managment Services Limited on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
15 February 2010Director's details changed for Marilyn Patricia Parsons on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Mr Michael Lawrence Frank Kevan on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Marilyn Patricia Parsons on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Alan Thomas Gore on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Mr Michael Lawrence Frank Kevan on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Marilyn Patricia Parsons on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Alan Thomas Gore on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Mr Michael Lawrence Frank Kevan on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Alan Thomas Gore on 1 October 2009 (2 pages)
6 May 2009Director appointed alan thomas gore (2 pages)
6 May 2009Director appointed alan thomas gore (2 pages)
4 March 2009Return made up to 31/12/08; full list of members (6 pages)
4 March 2009Return made up to 31/12/08; full list of members (6 pages)
5 February 2009Total exemption small company accounts made up to 24 September 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 24 September 2008 (5 pages)
3 April 2008Total exemption small company accounts made up to 24 September 2006 (5 pages)
3 April 2008Total exemption small company accounts made up to 24 September 2006 (5 pages)
19 March 2008Registered office changed on 19/03/2008 from c/o residential block managemen services 2 montpelier vale blackheath village blackheath LONDONSE3 0TA (1 page)
19 March 2008Total exemption small company accounts made up to 24 September 2007 (5 pages)
19 March 2008Registered office changed on 19/03/2008 from c/o residential block managemen services 2 montpelier vale blackheath village blackheath LONDONSE3 0TA (1 page)
19 March 2008Total exemption small company accounts made up to 24 September 2007 (5 pages)
21 January 2008Return made up to 31/12/07; full list of members (4 pages)
21 January 2008Return made up to 31/12/07; full list of members (4 pages)
6 February 2007Return made up to 31/12/06; full list of members (10 pages)
6 February 2007Return made up to 31/12/06; full list of members (10 pages)
29 September 2006Secretary resigned (1 page)
29 September 2006Return made up to 31/12/05; full list of members (10 pages)
29 September 2006Secretary resigned (1 page)
29 September 2006Return made up to 31/12/05; full list of members (10 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
13 July 2006New secretary appointed (2 pages)
13 July 2006Registered office changed on 13/07/06 from: 49-50 windmill street gravesend kent DA12 1BG (1 page)
13 July 2006Registered office changed on 13/07/06 from: 49-50 windmill street gravesend kent DA12 1BG (1 page)
13 July 2006New secretary appointed (2 pages)
26 April 2005Total exemption small company accounts made up to 24 September 2004 (6 pages)
26 April 2005Total exemption small company accounts made up to 24 September 2004 (6 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
24 January 2005Secretary resigned (1 page)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 January 2005Secretary resigned (1 page)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 August 2004Total exemption small company accounts made up to 24 September 2003 (6 pages)
4 August 2004Total exemption small company accounts made up to 24 September 2003 (6 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
5 August 2003New secretary appointed (1 page)
5 August 2003New secretary appointed (1 page)
25 July 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 25/07/03
(9 pages)
25 July 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 25/07/03
(9 pages)
25 July 2003Registered office changed on 25/07/03 from: 49-50 windmill street gravesend kent DA12 1BG (1 page)
25 July 2003Registered office changed on 25/07/03 from: 49-50 windmill street gravesend kent DA12 1BG (1 page)
15 May 2003Total exemption small company accounts made up to 24 September 2002 (7 pages)
15 May 2003Total exemption small company accounts made up to 24 September 2002 (7 pages)
3 August 2002Total exemption small company accounts made up to 24 September 2001 (6 pages)
3 August 2002Total exemption small company accounts made up to 24 September 2001 (6 pages)
17 January 2002Return made up to 31/12/01; full list of members (9 pages)
17 January 2002Return made up to 31/12/01; full list of members (9 pages)
15 August 2001Return made up to 31/12/00; full list of members (9 pages)
15 August 2001Return made up to 31/12/00; full list of members (9 pages)
16 July 2001Total exemption small company accounts made up to 24 September 2000 (6 pages)
16 July 2001Total exemption small company accounts made up to 24 September 2000 (6 pages)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
31 July 2000Accounts for a small company made up to 24 September 1999 (6 pages)
31 July 2000Accounts for a small company made up to 24 September 1999 (6 pages)
25 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
25 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
19 October 1999Accounts for a small company made up to 24 September 1998 (6 pages)
19 October 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 October 1999Accounts for a small company made up to 24 September 1998 (6 pages)
19 October 1999Registered office changed on 19/10/99 from: 18 hadlow road sidcup kent DA14 4AE (1 page)
19 October 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 October 1999Registered office changed on 19/10/99 from: 18 hadlow road sidcup kent DA14 4AE (1 page)
14 May 1999New secretary appointed (2 pages)
14 May 1999New secretary appointed (2 pages)
2 May 1999New director appointed (2 pages)
2 May 1999New director appointed (2 pages)
25 November 1998Return made up to 31/12/96; full list of members (10 pages)
25 November 1998Return made up to 31/12/97; no change of members (6 pages)
25 November 1998Return made up to 31/12/96; full list of members (10 pages)
25 November 1998Return made up to 31/12/95; no change of members (4 pages)
25 November 1998Return made up to 31/12/95; no change of members (4 pages)
25 November 1998Return made up to 31/12/97; no change of members (6 pages)
28 October 1998Accounts for a small company made up to 24 September 1997 (6 pages)
28 October 1998Accounts for a small company made up to 24 September 1997 (6 pages)
4 November 1997Compulsory strike-off action has been discontinued (1 page)
4 November 1997Compulsory strike-off action has been discontinued (1 page)
29 October 1997Full accounts made up to 24 September 1996 (10 pages)
29 October 1997Full accounts made up to 24 September 1996 (10 pages)
29 October 1997Full accounts made up to 24 September 1995 (10 pages)
29 October 1997Full accounts made up to 24 September 1995 (10 pages)
17 June 1997First Gazette notice for compulsory strike-off (1 page)
17 June 1997First Gazette notice for compulsory strike-off (1 page)
6 September 1995Accounts for a small company made up to 24 September 1994 (7 pages)
6 September 1995Accounts for a small company made up to 24 September 1994 (7 pages)
7 April 1995New director appointed (2 pages)
7 April 1995New director appointed (2 pages)
7 April 1995Director resigned (2 pages)
7 April 1995Director resigned (2 pages)
7 April 1995New director appointed (2 pages)
7 April 1995New director appointed (2 pages)
7 April 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 April 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 May 1994Secretary resigned;new secretary appointed (2 pages)
6 May 1994Full accounts made up to 24 September 1993 (10 pages)
5 May 1994Return made up to 31/12/93; change of members
  • 363(288) ‐ Director resigned
(7 pages)
28 July 1993Full accounts made up to 24 September 1992 (7 pages)
17 June 1993Return made up to 31/12/92; full list of members (9 pages)
25 April 1992Full accounts made up to 24 September 1991 (8 pages)
25 April 1992Return made up to 31/12/91; no change of members (9 pages)
23 September 1991Full accounts made up to 24 September 1990 (7 pages)
5 April 1991Return made up to 31/12/90; full list of members (6 pages)
5 April 1991Secretary resigned;new secretary appointed (4 pages)
18 January 1991Full accounts made up to 24 September 1989 (7 pages)
28 February 1990Return made up to 31/12/89; full list of members (6 pages)
28 February 1990New director appointed (2 pages)
16 January 1990Director resigned;new director appointed (2 pages)
30 October 1989Return made up to 04/10/88; full list of members (6 pages)
15 August 1989Director resigned;new director appointed (4 pages)
15 August 1989Full accounts made up to 24 September 1988 (7 pages)
20 June 1988Full accounts made up to 24 September 1987 (8 pages)
22 April 1988Return made up to 08/10/87; full list of members (6 pages)
17 March 1987Return made up to 31/12/86; full list of members (9 pages)
20 February 1987Full accounts made up to 24 September 1986 (8 pages)
20 February 1970Incorporation (13 pages)
20 February 1970Incorporation (13 pages)