Company NamePoplar Way Management Limited
DirectorSandra Field
Company StatusActive
Company Number01002724
CategoryPrivate Limited Company
Incorporation Date18 February 1971(53 years, 2 months ago)
Previous NameAshurst Drive Residents (Ilford) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Sandra Field
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(40 years, 6 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Queens Road
Buckhurst Hill
IG9 5BY
Secretary NameMrs Sandra Field
StatusCurrent
Appointed01 November 2021(50 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address62 Queens Road
Buckhurst Hill
IG9 5BY
Director NameJack Kaye
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1993(22 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 October 1999)
RoleTaxi Driver
Correspondence Address18 Poplar Way Ashurst Drive
Barkingside
Ilford
Essex
IG6 1EL
Director NameMr David Alexander Wolff
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1993(22 years, 8 months after company formation)
Appointment Duration6 years, 12 months (resigned 31 October 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address36 Poplar Way
Barkingside
Essex
IG6 1EN
Director NameHarold Royston
Date of BirthJanuary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1993(22 years, 8 months after company formation)
Appointment Duration6 years, 12 months (resigned 30 October 2000)
RoleRetired
Correspondence Address46 Poplar Way Ashurst Drive
Barkingside
Ilford
Essex
IG6 1EN
Director NameLouis Simons
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1993(22 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 April 1998)
RoleRetired
Correspondence Address40 Poplar Way
Ashurst Drive Barkingside
Ilford
Essex
IG6 1EN
Secretary NameMrs Sandra Pyle
NationalityBritish
StatusResigned
Appointed05 November 1993(22 years, 8 months after company formation)
Appointment Duration2 months (resigned 04 January 1994)
RoleCompany Director
Correspondence Address80 Hastings Avenue
Barkingside
Ilford
Essex
IG6 1DU
Director NameMartin Bernard Freeman
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1993(22 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 08 September 2003)
RoleRetired
Correspondence AddressFlat 34 Poplar Way
Ashurst Drive Barkingside
Ilford
Essex
IG6 1EN
Secretary NameShirley Kaye
NationalityBritish
StatusResigned
Appointed08 February 1994(22 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 November 1997)
RoleSecretary
Correspondence Address18 Poplar Way
Ashurst Drive Barkingside
Ilford
Essex
IG6 1EL
Director NameAnita Younger
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(26 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 February 1999)
RoleRetired
Correspondence Address47 Poplar Way
Barkigside
Ilford
Essex
IG6 1EN
Director NameFay Kennard
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(26 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 October 2000)
RoleRetired
Correspondence Address21 Poplar Way
Barkingside
Ilford
Essex
IG6 1EN
Director NameBarbara Vigon
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(26 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 04 January 2012)
RoleHotel Services Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Ravenings Parade
39 Goodmayes Road
Ilford
Essex
IG3 9NR
Director NameJill Sharma
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(26 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 January 1999)
RoleBank Clerk
Correspondence Address9 Poplar Way
Barkingside
Ilford
Essex
IG6 1EL
Secretary NameBarbara Vigon
NationalityBritish
StatusResigned
Appointed01 November 1997(26 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 18 August 2011)
RoleSecretary/Pa
Country of ResidenceUnited Kingdom
Correspondence Address18 Ravenings Parade
39 Goodmayes Road
Ilford
Essex
IG3 9NR
Director NameCicely Myers
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(28 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 September 2003)
RoleRetired
Correspondence Address12 Poplar Way
Ilford
Essex
IG6 1EL
Director NameMalcolm Conway
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(28 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 2001)
RoleInsurance Technician
Correspondence Address44 Poplar Way
Ilford
Essex
IG6 1EN
Director NameYetta Lambert
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(29 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 September 2003)
RoleRetired
Correspondence Address35 Poplar Way
Ashurst Drive
Ilford
Essex
IG6 1EN
Director NameRita Conway
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(31 years, 6 months after company formation)
Appointment Duration1 year (resigned 08 September 2003)
RoleRetired
Correspondence Address45 Poplar Way
Ashurst Drive
Barkingside
Essex
IG6 1EN
Director NameLaurence Lewis
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(32 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 August 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 Ravenings Parade
39 Goodmayes Road
Ilford
Essex
IG3 9NR
Director NameRose Lewis
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(32 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 02 October 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 Ravenings Parade
39 Goodmayes Road
Ilford
Essex
IG3 9NR
Secretary NameJudith Hart
NationalityBritish
StatusResigned
Appointed18 August 2011(40 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 November 2021)
RoleCompany Director
Correspondence Address62 Queens Road
Buckhurst Hill
IG9 5BY
Director NameJudith Hart
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(40 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Queens Road
Buckhurst Hill
IG9 5BY
Director NameMrs Barbara Goldman
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2022(50 years, 11 months after company formation)
Appointment Duration2 years (resigned 16 January 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address62 Queens Road
Buckhurst Hill
IG9 5BY

Location

Registered Address62 Queens Road
Buckhurst Hill
IG9 5BY
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

-OTHER
58.21%
-
2 at £10V. Kaye
4.16%
Ordinary
1 at £10C. Goldman & B. Goldman
2.08%
Ordinary
1 at £10J. Selner & Mrs Selner
2.08%
Ordinary
1 at £10Judith Hart
2.08%
Ordinary
1 at £10L. El-eini
2.08%
Ordinary
1 at £10L.j. Leigh & J.l. Leigh
2.08%
Ordinary
1 at £10Miss Cornish
2.08%
Ordinary
1 at £10Mr A.j. Campbell
2.08%
Ordinary
1 at £10Mr Field & Mrs Field
2.08%
Ordinary
1 at £10Mr Myers
2.08%
Ordinary
1 at £10Mr Pickering
2.08%
Ordinary
1 at £10Mrs B. Vigon
2.08%
Ordinary
1 at £10Mrs Cohen
2.08%
Ordinary
1 at £10Mrs G. Saville
2.08%
Ordinary
1 at £10Mrs H.a. Leibowitz
2.08%
Ordinary
1 at £10Mrs Lewis
2.08%
Ordinary
1 at £10Mrs P. Fletcher
2.08%
Ordinary
1 at £10S. Hart & M. Hart
2.08%
Ordinary
1 at £10S. Pulapaka & K. Kambhampati
2.08%
Ordinary
5 at £0.2Irkdale Properties LTD
0.21%
Founder

Financials

Year2014
Turnover£43,320
Net Worth£148,239
Cash£130,077
Current Liabilities£17,698

Accounts

Latest Accounts24 June 2023 (10 months, 1 week ago)
Next Accounts Due24 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End24 June

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Filing History

24 November 2020Registered office address changed from 18 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR to 62 Queens Road Buckhurst Hill IG9 5BY on 24 November 2020 (1 page)
23 October 2020Confirmation statement made on 7 October 2020 with updates (7 pages)
4 August 2020Micro company accounts made up to 24 June 2020 (5 pages)
7 November 2019Confirmation statement made on 7 October 2019 with updates (7 pages)
27 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-26
(3 pages)
27 September 2019Total exemption full accounts made up to 24 June 2019 (8 pages)
25 October 2018Confirmation statement made on 7 October 2018 with updates (7 pages)
3 September 2018Micro company accounts made up to 24 June 2018 (7 pages)
18 October 2017Confirmation statement made on 7 October 2017 with updates (7 pages)
18 October 2017Confirmation statement made on 7 October 2017 with updates (7 pages)
7 September 2017Micro company accounts made up to 24 June 2017 (8 pages)
7 September 2017Micro company accounts made up to 24 June 2017 (8 pages)
4 November 2016Confirmation statement made on 7 October 2016 with updates (9 pages)
4 November 2016Confirmation statement made on 7 October 2016 with updates (9 pages)
18 October 2016Total exemption full accounts made up to 24 June 2016 (8 pages)
18 October 2016Total exemption full accounts made up to 24 June 2016 (8 pages)
6 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 481
(8 pages)
6 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 481
(8 pages)
6 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 481
(8 pages)
22 October 2015Termination of appointment of Rose Lewis as a director on 2 October 2015 (1 page)
22 October 2015Termination of appointment of Rose Lewis as a director on 2 October 2015 (1 page)
22 October 2015Termination of appointment of Rose Lewis as a director on 2 October 2015 (1 page)
18 September 2015Total exemption full accounts made up to 24 June 2015 (8 pages)
18 September 2015Total exemption full accounts made up to 24 June 2015 (8 pages)
27 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 481
(8 pages)
27 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 481
(8 pages)
27 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 481
(8 pages)
29 September 2014Total exemption full accounts made up to 24 June 2014 (8 pages)
29 September 2014Total exemption full accounts made up to 24 June 2014 (8 pages)
11 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 481
(8 pages)
11 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 481
(8 pages)
11 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 481
(8 pages)
3 September 2013Total exemption full accounts made up to 24 June 2013 (8 pages)
3 September 2013Total exemption full accounts made up to 24 June 2013 (8 pages)
24 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (8 pages)
24 October 2012Director's details changed for Judith Hart on 31 January 2012 (2 pages)
24 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (8 pages)
24 October 2012Director's details changed for Sandra Field on 1 October 2012 (2 pages)
24 October 2012Director's details changed for Sandra Field on 1 October 2012 (2 pages)
24 October 2012Director's details changed for Judith Hart on 31 January 2012 (2 pages)
24 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (8 pages)
31 August 2012Total exemption full accounts made up to 24 June 2012 (8 pages)
31 August 2012Total exemption full accounts made up to 24 June 2012 (8 pages)
27 January 2012Appointment of Judith Hart as a director (3 pages)
27 January 2012Appointment of Judith Hart as a director (3 pages)
16 January 2012Termination of appointment of Barbara Vigon as a director (2 pages)
16 January 2012Termination of appointment of Barbara Vigon as a director (2 pages)
26 October 2011Secretary's details changed for Judith Hart on 9 September 2011 (1 page)
26 October 2011Secretary's details changed for Judith Hart on 9 September 2011 (1 page)
26 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (9 pages)
26 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (9 pages)
26 October 2011Secretary's details changed for Judith Hart on 9 September 2011 (1 page)
26 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (9 pages)
20 September 2011Appointment of Sandra Field as a director (3 pages)
20 September 2011Termination of appointment of Laurence Lewis as a director (2 pages)
20 September 2011Termination of appointment of Laurence Lewis as a director (2 pages)
20 September 2011Appointment of Sandra Field as a director (3 pages)
30 August 2011Total exemption full accounts made up to 24 June 2011 (8 pages)
30 August 2011Total exemption full accounts made up to 24 June 2011 (8 pages)
25 August 2011Termination of appointment of Barbara Vigon as a secretary (2 pages)
25 August 2011Termination of appointment of Barbara Vigon as a secretary (2 pages)
25 August 2011Appointment of Judith Hart as a secretary (3 pages)
25 August 2011Appointment of Judith Hart as a secretary (3 pages)
26 October 2010Director's details changed for Laurence Lewis on 10 October 2009 (2 pages)
26 October 2010Secretary's details changed for Barbara Vigon on 10 October 2009 (1 page)
26 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (9 pages)
26 October 2010Secretary's details changed for Barbara Vigon on 10 October 2009 (1 page)
26 October 2010Director's details changed for Laurence Lewis on 10 October 2009 (2 pages)
26 October 2010Director's details changed for Rose Lewis on 10 October 2009 (2 pages)
26 October 2010Director's details changed for Barbara Vigon on 10 October 2009 (2 pages)
26 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (9 pages)
26 October 2010Director's details changed for Barbara Vigon on 10 October 2009 (2 pages)
26 October 2010Director's details changed for Rose Lewis on 10 October 2009 (2 pages)
26 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (9 pages)
26 August 2010Total exemption full accounts made up to 24 June 2010 (8 pages)
26 August 2010Total exemption full accounts made up to 24 June 2010 (8 pages)
3 November 2009Director's details changed for Rose Lewis on 7 October 2009 (2 pages)
3 November 2009Director's details changed for Barbara Vigon on 7 October 2009 (2 pages)
3 November 2009Director's details changed for Rose Lewis on 7 October 2009 (2 pages)
3 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (24 pages)
3 November 2009Director's details changed for Rose Lewis on 7 October 2009 (2 pages)
3 November 2009Director's details changed for Laurence Lewis on 7 October 2009 (2 pages)
3 November 2009Director's details changed for Barbara Vigon on 7 October 2009 (2 pages)
3 November 2009Director's details changed for Laurence Lewis on 7 October 2009 (2 pages)
3 November 2009Director's details changed for Laurence Lewis on 7 October 2009 (2 pages)
3 November 2009Director's details changed for Barbara Vigon on 7 October 2009 (2 pages)
3 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (24 pages)
3 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (24 pages)
7 September 2009Total exemption full accounts made up to 24 June 2009 (9 pages)
7 September 2009Total exemption full accounts made up to 24 June 2009 (9 pages)
13 November 2008Return made up to 07/10/08; full list of members (26 pages)
13 November 2008Return made up to 07/10/08; full list of members (26 pages)
13 August 2008Total exemption full accounts made up to 24 June 2008 (9 pages)
13 August 2008Total exemption full accounts made up to 24 June 2008 (9 pages)
29 November 2007Return made up to 07/10/07; full list of members (10 pages)
29 November 2007Return made up to 07/10/07; full list of members (10 pages)
4 September 2007Total exemption full accounts made up to 24 June 2007 (9 pages)
4 September 2007Total exemption full accounts made up to 24 June 2007 (9 pages)
6 November 2006Return made up to 07/10/06; full list of members (11 pages)
6 November 2006Return made up to 07/10/06; full list of members (11 pages)
12 September 2006Total exemption full accounts made up to 24 June 2006 (9 pages)
12 September 2006Total exemption full accounts made up to 24 June 2006 (9 pages)
5 January 2006Return made up to 07/10/05; change of members (7 pages)
5 January 2006Return made up to 07/10/05; change of members (7 pages)
6 September 2005Total exemption full accounts made up to 24 June 2005 (9 pages)
6 September 2005Total exemption full accounts made up to 24 June 2005 (9 pages)
4 November 2004Return made up to 07/10/04; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2004Return made up to 07/10/04; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2004Total exemption full accounts made up to 24 June 2004 (9 pages)
30 September 2004Total exemption full accounts made up to 24 June 2004 (9 pages)
16 October 2003Return made up to 16/09/03; full list of members (10 pages)
16 October 2003Return made up to 16/09/03; full list of members (10 pages)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
21 September 2003Total exemption full accounts made up to 24 June 2003 (9 pages)
21 September 2003Total exemption full accounts made up to 24 June 2003 (9 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002Return made up to 16/09/02; change of members (10 pages)
16 October 2002Return made up to 16/09/02; change of members (10 pages)
8 September 2002Total exemption full accounts made up to 24 June 2002 (9 pages)
8 September 2002Total exemption full accounts made up to 24 June 2002 (9 pages)
18 October 2001Return made up to 16/09/01; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
18 October 2001Return made up to 16/09/01; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
2 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
17 September 2001Total exemption full accounts made up to 24 June 2001 (9 pages)
17 September 2001Total exemption full accounts made up to 24 June 2001 (9 pages)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
26 October 2000Full accounts made up to 24 June 2000 (9 pages)
26 October 2000Full accounts made up to 24 June 2000 (9 pages)
18 September 2000Return made up to 16/09/00; change of members (8 pages)
18 September 2000Return made up to 16/09/00; change of members (8 pages)
4 January 2000Director resigned (1 page)
4 January 2000Director resigned (1 page)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
10 November 1999Full accounts made up to 24 June 1999 (9 pages)
10 November 1999Full accounts made up to 24 June 1999 (9 pages)
21 September 1999Return made up to 16/09/99; change of members
  • 363(288) ‐ Director resigned
(8 pages)
21 September 1999Return made up to 16/09/99; change of members
  • 363(288) ‐ Director resigned
(8 pages)
22 July 1999Registered office changed on 22/07/99 from: 406 high road ilford essex IG1 1TW (1 page)
22 July 1999Registered office changed on 22/07/99 from: 406 high road ilford essex IG1 1TW (1 page)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
9 December 1998Director resigned (1 page)
9 December 1998Director resigned (1 page)
27 October 1998Secretary resigned (1 page)
27 October 1998New secretary appointed (2 pages)
27 October 1998Secretary resigned (1 page)
27 October 1998Return made up to 16/09/98; full list of members (11 pages)
27 October 1998New secretary appointed (2 pages)
27 October 1998Return made up to 16/09/98; full list of members (11 pages)
12 October 1998Full accounts made up to 24 June 1998 (9 pages)
12 October 1998Full accounts made up to 24 June 1998 (9 pages)
24 November 1997Return made up to 16/09/97; change of members (8 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
24 November 1997Return made up to 16/09/97; change of members (8 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
11 November 1997Full accounts made up to 24 June 1997 (10 pages)
11 November 1997Full accounts made up to 24 June 1997 (10 pages)
3 October 1996Return made up to 16/09/96; change of members (8 pages)
3 October 1996Return made up to 16/09/96; change of members (8 pages)
11 September 1996Full accounts made up to 24 June 1996 (10 pages)
11 September 1996Full accounts made up to 24 June 1996 (10 pages)
11 January 1996Return made up to 05/11/95; full list of members (9 pages)
11 January 1996Return made up to 05/11/95; full list of members (9 pages)
5 October 1995Memorandum and Articles of Association (8 pages)
5 October 1995Memorandum and Articles of Association (8 pages)
18 September 1995Accounts for a small company made up to 24 June 1995 (8 pages)
18 September 1995Accounts for a small company made up to 24 June 1995 (8 pages)
6 September 1995Memorandum and Articles of Association (8 pages)
6 September 1995Memorandum and Articles of Association (8 pages)
16 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 August 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 August 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 June 1995Registered office changed on 28/06/95 from: 491/493 high road ilford essex IG1 1TZ (1 page)
28 June 1995Registered office changed on 28/06/95 from: 491/493 high road ilford essex IG1 1TZ (1 page)
12 October 1994Full accounts made up to 24 June 1994 (8 pages)
12 October 1994Full accounts made up to 24 June 1994 (8 pages)
15 September 1993Accounts for a small company made up to 24 June 1993 (8 pages)
15 September 1993Accounts for a small company made up to 24 June 1993 (8 pages)