Company Name140 Burnt Ash Hill (Managements) Limited
Company StatusActive
Company Number01005172
CategoryPrivate Limited Company
Incorporation Date18 March 1971(53 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 John Shiress
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1997(26 years, 5 months after company formation)
Appointment Duration26 years, 8 months
RolePostal Worker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9
140 Burnt Ash Hill Lee
London
SE12 0JG
Director NameMr Jimmy Enoch
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2007(36 years, 8 months after company formation)
Appointment Duration16 years, 5 months
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Ashgrove
140 Burnt Ash Hill
London
SE12 0JG
Director NameMs Kit Fong Chung
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(36 years, 9 months after company formation)
Appointment Duration16 years, 4 months
RoleCatering
Country of ResidenceUnited Kingdom
Correspondence Address16 Ashgrove 140 Burnt Ash
Hill Lee
London
SE12 0JG
Director NameMs Alice Hodgson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2008(36 years, 10 months after company formation)
Appointment Duration16 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address59 Prestbury Road
Cheltenham
Gloucestershire
GL52 2BY
Wales
Secretary NameMrs Susan Toms
StatusCurrent
Appointed08 July 2019(48 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressSusie Toms, Flat 3 Ashgrove, 140 Burnt Ash Hill
London
SE12 0JG
Director NameMr Terence George Usher
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2021(49 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Sunnydale Road
London
SE12 8JN
Director NameMs Lara Khalaf
Date of BirthAugust 1978 (Born 45 years ago)
NationalitySpanish
StatusCurrent
Appointed11 January 2021(49 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleFounder Of Women's Empowerment Firm
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Ashgrove
140 Burnt Ash Hill
London
SE12 0JG
Director NameMr David John Smith
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(50 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCouncillor And Psychotherapist
Country of ResidenceEngland
Correspondence Address120 Woodyates Road
London
SE12 9JL
Director NameMr Callum Damon Hart
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(50 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressFlat 5 140 Burnt Ash Hill
London
SE12 0JG
Director NameMr Aidan Carroll
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed30 November 2021(50 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address57 Horn Park Lane
London
SE12 8AP
Director NameMs Patricia Mary Burnett
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(21 years, 2 months after company formation)
Appointment Duration5 years (resigned 31 May 1997)
RolePractice Development Database Supervisor
Correspondence AddressFlat 7 Ash Grove
London
SE12 0JG
Secretary NameMr George James Barrick
NationalityBritish
StatusResigned
Appointed31 May 1992(21 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 July 1998)
RoleCompany Director
Correspondence AddressFlat 1 Ashgrove
140 Burnt Ash Hill
London
Se12
Director NameRosemary Cox
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(26 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 February 2001)
RoleCivil Servant
Correspondence AddressFlat 14 Ash Grove
140 Burnt Ash Hill
London
SE12 0JG
Director NameMichael Anthony Player
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(26 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 February 2001)
RoleCivil Servant
Correspondence AddressFlat 14 Ash Grove
140 Burnt Ash Hill
London
SE12 0JG
Director NameJulia Ann Vouillemin
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(26 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 August 1997)
RoleHead Of Communications Local H
Correspondence AddressFlat 2 Ash Grove
140 Burnt Ash Hill
London
SE12 0JG
Secretary NameJune Carol Glover
NationalityBritish
StatusResigned
Appointed13 July 1998(27 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 December 1999)
RoleAccountant
Correspondence AddressFlat 9 140 Burnt Ash Hill
Lee
London
SE12 0JG
Director NamePenny Lawless
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(28 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 October 2002)
RoleAdministrator
Correspondence Address105 Ronver Road
Lee
London
SE12 0NL
Secretary NameJohn Williams
NationalityBritish
StatusResigned
Appointed06 December 1999(28 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 February 2001)
RoleCivil Servant
Correspondence AddressFlat 1 Ashgrove
Burnt Ash Hill
London
SE12 0JG
Secretary NamePatrick Lawless
NationalityIrish
StatusResigned
Appointed20 February 2001(29 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 October 2002)
RoleEngineer
Correspondence Address105 Ronver Road
Lee
London
SE12 0NL
Director NameMr Nik Morrell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(31 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence Address22 Kings Orchard
Eltham
London
SE9 5TJ
Secretary NameCarol Roper
NationalityBritish
StatusResigned
Appointed10 October 2002(31 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 May 2005)
RoleSocial Work Manager
Correspondence Address8 Sunnydale Road
London
SE12 8JN
Director NameSally-Ann Sherman
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(34 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 February 2007)
RolePhysiotherapy Assistant
Correspondence Address14 Ashgrove
140 Burnt Ash Hill Lee
London
SE12 0JG
Secretary NameDemelza Jane Penberth
NationalityBritish
StatusResigned
Appointed09 May 2005(34 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 February 2007)
RoleNHS Manager
Correspondence AddressFlat 3 Ashgrove
140 Burnt Ash Hill Lee
London
SE12 0JG
Director NameRichard James Baggaley
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2007(35 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 October 2007)
RoleCivil Servant
Correspondence Address98 The Woodlands
Hither Green
London
SE13 6TX
Secretary NameRichard James Baggaley
NationalityBritish
StatusResigned
Appointed04 February 2007(35 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 October 2007)
RoleCivil Servant
Correspondence Address98 The Woodlands
Hither Green
London
SE13 6TX
Secretary NamePenelope Joan Gifford
NationalityBritish
StatusResigned
Appointed13 October 2007(36 years, 7 months after company formation)
Appointment Duration3 years (resigned 04 November 2010)
RoleLocal Govt Officer
Correspondence Address64 Mottingham Lane
Lee
London
SE12 9AW
Director NameMrs Samantha Corin Mitchell
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(36 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 18 May 2015)
RoleNHS Employee
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Ashgrove
140 Burnt Ash Hill Lee
London
SE12 0JG
Director NameMr Ian Smith
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(36 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 August 2014)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Ashgrove 140 Burnt Ash
Hill
London
SE12 0JG
Director NameCarol Roper
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(36 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 July 2010)
RoleManager
Correspondence Address8 Sunnydale Road
London
SE12 8JN
Secretary NameSamantha Corin Mitchell
NationalityBritish
StatusResigned
Appointed04 November 2010(39 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 August 2014)
RoleCompany Director
Correspondence Address8 Ashgrove 140 Burntash Hill
Lee Lewisham
London
SE12 0JG
Secretary NameMr Paul Edward Nash
StatusResigned
Appointed12 August 2014(43 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 July 2019)
RoleCompany Director
Correspondence Address14 Ashgrove 140 Burnt Ash Hill
London
SE12 0JG

Location

Registered AddressSusie Toms, Flat 3 Ashgrove
140 Burnt Ash Hill
London
SE12 0JG
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardGrove Park
Built Up AreaGreater London

Shareholders

1 at £10Alice Hodegeson
6.25%
Ordinary
1 at £10Bill Ford
6.25%
Ordinary
1 at £10Jeffrey Cox
6.25%
Ordinary
1 at £10Jessica Elliot
6.25%
Ordinary
1 at £10June Glover
6.25%
Ordinary
1 at £10Kit Fong Chung
6.25%
Ordinary
1 at £10L.a. Li-ha
6.25%
Ordinary
1 at £10Lara Khalaf Torrijos
6.25%
Ordinary
1 at £10Mr Daniel Malfredi & Elizabeth Christina Malfredi
6.25%
Ordinary
1 at £10Mr Jimmy Kagusa Enoch
6.25%
Ordinary
1 at £10Mrs Ethel Simons
6.25%
Ordinary
1 at £10Mrs Penny Gifford & Mr Langley Gifford
6.25%
Ordinary
1 at £10Naseem Suhail
6.25%
Ordinary
1 at £10Paul Nash & Moira Nash
6.25%
Ordinary
1 at £10S. Cooke
6.25%
Ordinary
1 at £10Terry Usher
6.25%
Ordinary

Financials

Year2014
Turnover£27,720
Net Worth£3,815
Cash£40,216
Current Liabilities£37,601

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (5 days from now)

Filing History

4 June 2023Micro company accounts made up to 31 August 2022 (3 pages)
1 May 2023Confirmation statement made on 18 April 2023 with updates (5 pages)
14 November 2022Termination of appointment of John Shiress as a director on 14 November 2022 (1 page)
18 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
18 April 2022Micro company accounts made up to 31 August 2021 (3 pages)
30 November 2021Appointment of Mr Callum Damon Hart as a director on 30 November 2021 (2 pages)
30 November 2021Appointment of Mr David John Smith as a director on 30 November 2021 (2 pages)
30 November 2021Appointment of Mr Aidan Carroll as a director on 30 November 2021 (2 pages)
14 June 2021Confirmation statement made on 31 May 2021 with updates (4 pages)
29 April 2021Micro company accounts made up to 31 August 2020 (3 pages)
20 January 2021Appointment of Ms Lara Khalaf as a director on 11 January 2021 (2 pages)
19 January 2021Appointment of Mr Terence George Usher as a director on 11 January 2021 (2 pages)
2 July 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
13 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
8 July 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
8 July 2019Appointment of Mrs Susan Toms as a secretary on 8 July 2019 (2 pages)
8 July 2019Termination of appointment of Paul Edward Nash as a secretary on 8 July 2019 (1 page)
12 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
7 May 2019Registered office address changed from C/O Paul Nash Flat 14 Ashgrove 140 Burnt Ash Hill Lee London SE12 0JG to Susie Toms, Flat 3 Ashgrove, 140 Burnt Ash Hill London SE12 0JG on 7 May 2019 (1 page)
30 July 2018Confirmation statement made on 31 May 2018 with updates (5 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
10 August 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 160
(8 pages)
10 August 2016Director's details changed for Ms Alice Hodgson on 9 August 2016 (2 pages)
10 August 2016Director's details changed for Ms Alice Hodgson on 9 August 2016 (2 pages)
10 August 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 160
(8 pages)
17 December 2015Total exemption full accounts made up to 31 August 2015 (10 pages)
17 December 2015Total exemption full accounts made up to 31 August 2015 (10 pages)
4 September 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 160
(8 pages)
4 September 2015Termination of appointment of Samantha Corin Mitchell as a director on 18 May 2015 (1 page)
4 September 2015Termination of appointment of Samantha Corin Mitchell as a director on 18 May 2015 (1 page)
4 September 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 160
(8 pages)
1 December 2014Total exemption full accounts made up to 31 August 2014 (10 pages)
1 December 2014Total exemption full accounts made up to 31 August 2014 (10 pages)
22 August 2014Registered office address changed from Flat 8 Ashgrove 140 Burntash Hill Lee London SE12 0JG to C/O Paul Nash Flat 14 Ashgrove 140 Burnt Ash Hill Lee London SE12 0JG on 22 August 2014 (1 page)
22 August 2014Registered office address changed from Flat 8 Ashgrove 140 Burntash Hill Lee London SE12 0JG to C/O Paul Nash Flat 14 Ashgrove 140 Burnt Ash Hill Lee London SE12 0JG on 22 August 2014 (1 page)
21 August 2014Termination of appointment of Ian Smith as a director on 21 August 2014 (1 page)
21 August 2014Termination of appointment of Ian Smith as a director on 21 August 2014 (1 page)
14 August 2014Appointment of Mr Paul Edward Nash as a secretary on 12 August 2014 (2 pages)
14 August 2014Termination of appointment of Samantha Corin Mitchell as a secretary on 13 August 2014 (1 page)
14 August 2014Appointment of Mr Paul Edward Nash as a secretary on 12 August 2014 (2 pages)
14 August 2014Termination of appointment of Samantha Corin Mitchell as a secretary on 13 August 2014 (1 page)
21 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 160
(10 pages)
21 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 160
(10 pages)
5 November 2013Total exemption full accounts made up to 31 August 2013 (10 pages)
5 November 2013Total exemption full accounts made up to 31 August 2013 (10 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (10 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (10 pages)
6 January 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
6 January 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (10 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (10 pages)
14 November 2011Total exemption full accounts made up to 31 August 2011 (10 pages)
14 November 2011Total exemption full accounts made up to 31 August 2011 (10 pages)
30 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (10 pages)
30 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (10 pages)
18 June 2011Director's details changed for Samantha Corin Mitchell on 14 June 2011 (2 pages)
18 June 2011Director's details changed for John Shiress on 14 June 2011 (2 pages)
18 June 2011Director's details changed for Kit Fong Chung on 14 June 2011 (2 pages)
18 June 2011Director's details changed for Samantha Corin Mitchell on 14 June 2011 (2 pages)
18 June 2011Director's details changed for Kit Fong Chung on 14 June 2011 (2 pages)
18 June 2011Director's details changed for Alice Hodgson on 14 June 2011 (2 pages)
18 June 2011Director's details changed for Ian Smith on 14 June 2011 (2 pages)
18 June 2011Director's details changed for John Shiress on 14 June 2011 (2 pages)
18 June 2011Director's details changed for Alice Hodgson on 14 June 2011 (2 pages)
18 June 2011Director's details changed for Ian Smith on 14 June 2011 (2 pages)
15 December 2010Total exemption full accounts made up to 31 August 2010 (10 pages)
15 December 2010Total exemption full accounts made up to 31 August 2010 (10 pages)
17 November 2010Termination of appointment of Penelope Gifford as a secretary (2 pages)
17 November 2010Registered office address changed from Flat 1, 140 Burnt Ash Hill Lee London SE12 0JG on 17 November 2010 (2 pages)
17 November 2010Registered office address changed from Flat 1, 140 Burnt Ash Hill Lee London SE12 0JG on 17 November 2010 (2 pages)
17 November 2010Appointment of Samantha Corin Mitchell as a secretary (3 pages)
17 November 2010Appointment of Samantha Corin Mitchell as a secretary (3 pages)
17 November 2010Termination of appointment of Penelope Gifford as a secretary (2 pages)
27 October 2010Annual return made up to 23 August 2010 with a full list of shareholders (18 pages)
27 October 2010Annual return made up to 23 August 2010 with a full list of shareholders (18 pages)
6 August 2010Termination of appointment of Carol Roper as a director (2 pages)
6 August 2010Termination of appointment of Carol Roper as a director (2 pages)
9 December 2009Total exemption full accounts made up to 31 August 2009 (11 pages)
9 December 2009Total exemption full accounts made up to 31 August 2009 (11 pages)
17 June 2009Return made up to 31/05/09; full list of members (11 pages)
17 June 2009Director's change of particulars / john shiress / 01/01/2009 (1 page)
17 June 2009Director's change of particulars / john shiress / 01/01/2009 (1 page)
17 June 2009Return made up to 31/05/09; full list of members (11 pages)
22 January 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
22 January 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
6 June 2008Return made up to 31/05/08; full list of members (13 pages)
6 June 2008Return made up to 31/05/08; full list of members (13 pages)
13 March 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
13 March 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
25 January 2008New director appointed (2 pages)
25 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
4 January 2008New director appointed (2 pages)
4 January 2008New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007Secretary resigned;director resigned (1 page)
6 December 2007New secretary appointed (2 pages)
6 December 2007New secretary appointed (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007Secretary resigned;director resigned (1 page)
24 July 2007Return made up to 31/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 July 2007Return made up to 31/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 March 2007New secretary appointed;new director appointed (2 pages)
10 March 2007New secretary appointed;new director appointed (2 pages)
22 February 2007Secretary resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Secretary resigned (1 page)
22 February 2007Director resigned (1 page)
10 November 2006Total exemption full accounts made up to 31 August 2006 (9 pages)
10 November 2006Total exemption full accounts made up to 31 August 2006 (9 pages)
28 June 2006Director's particulars changed (1 page)
28 June 2006Director's particulars changed (1 page)
7 June 2006Return made up to 31/05/06; full list of members (16 pages)
7 June 2006Return made up to 31/05/06; full list of members (16 pages)
11 November 2005Total exemption full accounts made up to 31 August 2005 (8 pages)
11 November 2005Total exemption full accounts made up to 31 August 2005 (8 pages)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
16 June 2005Return made up to 31/05/05; full list of members (15 pages)
16 June 2005Return made up to 31/05/05; full list of members (15 pages)
1 June 2005New secretary appointed (2 pages)
1 June 2005New secretary appointed (2 pages)
19 May 2005Secretary resigned (1 page)
19 May 2005Secretary resigned (1 page)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
3 November 2004Total exemption full accounts made up to 31 August 2004 (8 pages)
3 November 2004Total exemption full accounts made up to 31 August 2004 (8 pages)
22 September 2004Return made up to 31/05/04; full list of members (7 pages)
22 September 2004Return made up to 31/05/04; full list of members (7 pages)
17 November 2003Total exemption full accounts made up to 31 August 2003 (8 pages)
17 November 2003Total exemption full accounts made up to 31 August 2003 (8 pages)
22 July 2003Return made up to 31/05/03; full list of members (11 pages)
22 July 2003Return made up to 31/05/03; full list of members (11 pages)
7 December 2002New director appointed (2 pages)
7 December 2002New director appointed (2 pages)
1 December 2002Total exemption full accounts made up to 31 August 2002 (11 pages)
1 December 2002Total exemption full accounts made up to 31 August 2002 (11 pages)
22 November 2002Director resigned (1 page)
22 November 2002Secretary resigned (1 page)
22 November 2002Secretary resigned (1 page)
22 November 2002Director resigned (1 page)
24 October 2002New secretary appointed (2 pages)
24 October 2002Director's particulars changed (1 page)
24 October 2002New secretary appointed (2 pages)
24 October 2002Director's particulars changed (1 page)
25 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
25 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
15 January 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
15 January 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
12 September 2001Return made up to 31/05/01; full list of members (12 pages)
12 September 2001Return made up to 31/05/01; full list of members (12 pages)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Secretary resigned (1 page)
26 March 2001Secretary resigned (1 page)
26 March 2001Director resigned (1 page)
12 March 2001Full accounts made up to 31 August 2000 (10 pages)
12 March 2001Full accounts made up to 31 August 2000 (10 pages)
6 March 2001New secretary appointed (2 pages)
6 March 2001New secretary appointed (2 pages)
26 June 2000Return made up to 31/05/00; full list of members (9 pages)
26 June 2000Return made up to 31/05/00; full list of members (9 pages)
24 January 2000New secretary appointed (2 pages)
24 January 2000New secretary appointed (2 pages)
24 January 2000Secretary resigned (1 page)
24 January 2000Secretary resigned (1 page)
29 November 1999Full accounts made up to 31 August 1999 (13 pages)
29 November 1999Full accounts made up to 31 August 1999 (13 pages)
28 June 1999Return made up to 31/05/99; full list of members
  • 363(287) ‐ Registered office changed on 28/06/99
(6 pages)
28 June 1999Return made up to 31/05/99; full list of members
  • 363(287) ‐ Registered office changed on 28/06/99
(6 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
14 January 1999Full accounts made up to 31 August 1998 (9 pages)
14 January 1999Full accounts made up to 31 August 1998 (9 pages)
13 August 1998New secretary appointed (2 pages)
13 August 1998New secretary appointed (2 pages)
20 July 1998Secretary resigned (1 page)
20 July 1998Secretary resigned (1 page)
20 April 1998Full accounts made up to 31 August 1997 (8 pages)
20 April 1998Full accounts made up to 31 August 1997 (8 pages)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997Return made up to 31/05/97; no change of members (4 pages)
17 June 1997New director appointed (2 pages)
17 June 1997Full accounts made up to 31 August 1996 (9 pages)
17 June 1997Return made up to 31/05/97; no change of members (4 pages)
17 June 1997Director resigned (1 page)
17 June 1997New director appointed (2 pages)
17 June 1997Full accounts made up to 31 August 1996 (9 pages)
17 June 1997Director resigned (1 page)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
12 June 1996Accounts for a small company made up to 31 August 1995 (9 pages)
12 June 1996Accounts for a small company made up to 31 August 1995 (9 pages)
26 May 1996Return made up to 31/05/96; no change of members (4 pages)
26 May 1996Return made up to 31/05/96; no change of members (4 pages)
26 June 1995Full accounts made up to 31 August 1994 (8 pages)
26 June 1995Full accounts made up to 31 August 1994 (8 pages)
1 June 1995Return made up to 31/05/95; full list of members (6 pages)
1 June 1995Return made up to 31/05/95; full list of members (6 pages)
18 March 1971Incorporation (13 pages)
18 March 1971Incorporation (13 pages)