Company NameFelstone Properties Limited
Company StatusActive
Company Number01007127
CategoryPrivate Limited Company
Incorporation Date6 April 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 NameMiss Alison Kenney
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1992(21 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleArchivist
Country of ResidenceEngland
Correspondence AddressFlat 7 Glen Court
Jasmine Grove
London
SE20 8JE
Director NameMs Karen Broad
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2014(43 years, 7 months after company formation)
Appointment Duration9 years, 6 months
RoleSchool Catering Manager
Country of ResidenceEngland
Correspondence AddressFlat 6 Glen Court Jasmine Grove
London
SE20 8JE
Director NameMs Patricia Margaret Barclay
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2014(43 years, 7 months after company formation)
Appointment Duration9 years, 6 months
RoleRetired Librarian
Country of ResidenceEngland
Correspondence AddressFlat 4 Glen Court Jasmine Grove
London
SE20 8JE
Director NameMatthew Clark
Date of BirthDecember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(49 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleGraduate
Country of ResidenceEngland
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameEmma Scheherazade Amber Rose Libby
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(50 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleNurse
Country of ResidenceEngland
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Secretary NamePrime Management (PS) Limited (Corporation)
StatusCurrent
Appointed01 April 2016(45 years after company formation)
Appointment Duration8 years
Correspondence Address19a Chantry Lane
Bromley
BR2 9QL
Director NameMs Patricia Margaret Barclay
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(21 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 March 2004)
RoleLibrarian
Country of ResidenceEngland
Correspondence AddressFlat 4 Glen Court
Jasmine Grove
London
SE20 8JE
Director NameGeorgina Ann Graham
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(21 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 October 1993)
RoleSecretary
Correspondence AddressFlat 10 Glen Court
Jasmine Grove Penge
London
SE20 8JE
Director NameAdeline Clare Tallboys
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(21 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 October 1993)
RolePublic Setvant
Country of ResidenceEngland
Correspondence Address3 Glen Court
Jasmine Grove Penge
London
SE20 8JE
Director NameDerek John Thridgould
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(21 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 October 1993)
RoleCivil Servant
Correspondence AddressFlat 8 Glen Court
London
SE20 8JE
Director NameAnn Jones
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(22 years, 6 months after company formation)
Appointment Duration20 years, 11 months (resigned 17 September 2014)
RoleReceptionist Telephonist
Country of ResidenceEngland
Correspondence AddressFlat 9 Glen Court
Jasmine Grove
Penge
London
SE20 8JE
Director NameRichard John Ayres
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(22 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 September 1996)
RolePurchasing Officer
Correspondence AddressFlat 2 Glen Court
Jasmine Grove
Penge
London
SE20 8JE
Director NameIan David Wright
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(22 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 November 1996)
RolePostal Officer
Correspondence AddressFlat 6 Glen Court
Jasmine Grove
Penge
London
SE20 8JE
Secretary NameAnn Jones
NationalityBritish
StatusResigned
Appointed01 April 1994(23 years after company formation)
Appointment Duration3 years (resigned 31 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 9 Glen Court
Jasmine Grove
Penge
London
SE20 8JE
Secretary NameMiss Alison Kenney
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(26 years after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 Glen Court
Jasmine Grove
London
SE20 8JE
Director NameKaren Broad
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(26 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 August 2000)
RoleCatering Manager
Correspondence AddressFlat 6 Glen Court
Jasmine Grove
London
SE20 8JE
Director NamePauline Thridgould
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(28 years after company formation)
Appointment Duration2 years (resigned 31 March 2001)
RoleMedical Receptionist
Correspondence Address8 Glen Court
Jasmine Grove Anerley
London
SE20 8JE
Secretary NamePauline Thridgould
NationalityBritish
StatusResigned
Appointed01 April 1999(28 years after company formation)
Appointment Duration2 years (resigned 31 March 2001)
RoleMedical Receptionist
Correspondence Address8 Glen Court
Jasmine Grove Anerley
London
SE20 8JE
Secretary NameAdeline Clare Tallboys
NationalityBritish
StatusResigned
Appointed01 April 2001(30 years after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2003)
RolePublic Servant
Country of ResidenceEngland
Correspondence Address3 Glen Court
Jasmine Grove Penge
London
SE20 8JE
Director NameMs Karen Broad
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(32 years after company formation)
Appointment Duration1 year, 11 months (resigned 07 March 2005)
RoleCatering Manager
Country of ResidenceEngland
Correspondence AddressFlat 6 Glen Court
Jasmine Grove
London
SE20 8JE
Secretary NameMiss Alison Kenney
NationalityBritish
StatusResigned
Appointed01 April 2003(32 years after company formation)
Appointment Duration13 years (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 Glen Court
Jasmine Grove
London
SE20 8JE
Director NameAlexandra Mary Hall
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(33 years after company formation)
Appointment Duration3 years, 5 months (resigned 21 September 2007)
RoleProduction Manager
Correspondence AddressFlat 2 Glen Court
Jasmine Grove
Penge
London
SE20 8JE
Director NameMrs Jennifer Weaver
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(36 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 August 2013)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressFlat 10 Glen Court
Jasmine Grove
London
SE20 8JE
Director NameMr Luke McArthur
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(42 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 September 2019)
RoleMental Health Nurse
Country of ResidenceEngland
Correspondence AddressFlat 10 Glen Court
Jasmine Grove
London
SE20 8JE
Director NameMr Andrea Fasan
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed26 October 2015(44 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 October 2017)
RoleSommelier
Country of ResidenceEngland
Correspondence AddressFlat 2 Glen Court Jasmine Grove
London
SE20 8JE
Director NameMs Sophie Thomas
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2017(46 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 September 2022)
RoleEmployed
Country of ResidenceEngland
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT

Location

Registered AddressDevonshire House
29/31 Elmfield Road
Bromley
BR1 1LT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10 at £1Adeline Clare Tallboys
10.00%
Ordinary
10 at £1Andrea Fasan
10.00%
Ordinary
10 at £1James Jones
10.00%
Ordinary
10 at £1Karen Broad
10.00%
Ordinary
10 at £1Luke Mcarthur
10.00%
Ordinary
10 at £1Miss Alison Kenney
10.00%
Ordinary
10 at £1Nigel Roger Graves
10.00%
Ordinary
10 at £1Patricia Margaret Barclay
10.00%
Ordinary
10 at £1Peter Aiden Moore
10.00%
Ordinary
10 at £1Raffaele Gagliardi
10.00%
Ordinary

Financials

Year2014
Turnover£9,000
Net Worth£20,345
Cash£21,347
Current Liabilities£3,154

Accounts

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

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Filing History

29 January 2021Appointment of Matthew Clark as a director on 29 January 2021 (2 pages)
2 September 2020Confirmation statement made on 1 September 2020 with updates (4 pages)
2 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
10 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
10 September 2019Secretary's details changed for Prime Property Management on 10 September 2019 (1 page)
3 September 2019Termination of appointment of Luke Mcarthur as a director on 3 September 2019 (1 page)
5 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 October 2017Registered office address changed from 19a Chantry Lane Bromley BR2 9QL England to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 31 October 2017 (1 page)
31 October 2017Registered office address changed from 19a Chantry Lane Bromley BR2 9QL England to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 31 October 2017 (1 page)
30 October 2017Termination of appointment of Andrea Fasan as a director on 30 October 2017 (1 page)
30 October 2017Appointment of Ms Sophie Thomas as a director on 30 October 2017 (2 pages)
30 October 2017Termination of appointment of Andrea Fasan as a director on 30 October 2017 (1 page)
30 October 2017Appointment of Ms Sophie Thomas as a director on 30 October 2017 (2 pages)
18 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
3 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
1 April 2016Appointment of Prime Property Management as a secretary on 1 April 2016 (2 pages)
1 April 2016Termination of appointment of Alison Kenney as a secretary on 1 April 2016 (1 page)
1 April 2016Registered office address changed from Flat 7 Glen Court Jasmine Grove Penge London SE20 8JE to 19a Chantry Lane Bromley BR2 9QL on 1 April 2016 (1 page)
1 April 2016Termination of appointment of Alison Kenney as a secretary on 1 April 2016 (1 page)
1 April 2016Appointment of Prime Property Management as a secretary on 1 April 2016 (2 pages)
1 April 2016Registered office address changed from Flat 7 Glen Court Jasmine Grove Penge London SE20 8JE to 19a Chantry Lane Bromley BR2 9QL on 1 April 2016 (1 page)
17 November 2015Appointment of Mr Andrea Fasan as a director on 26 October 2015 (2 pages)
17 November 2015Appointment of Mr Andrea Fasan as a director on 26 October 2015 (2 pages)
4 October 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
4 October 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
17 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(8 pages)
17 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(8 pages)
17 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(8 pages)
8 September 2015Termination of appointment of Adeline Clare Tallboys as a director on 29 August 2015 (1 page)
8 September 2015Termination of appointment of Adeline Clare Tallboys as a director on 29 August 2015 (1 page)
13 November 2014Appointment of Ms Patricia Margaret Barclay as a director on 22 October 2014 (2 pages)
13 November 2014Appointment of Ms Karen Broad as a director on 22 October 2014 (2 pages)
13 November 2014Appointment of Ms Patricia Margaret Barclay as a director on 22 October 2014 (2 pages)
13 November 2014Appointment of Ms Karen Broad as a director on 22 October 2014 (2 pages)
8 November 2014Termination of appointment of Ann Jones as a director on 17 September 2014 (1 page)
8 November 2014Termination of appointment of Ann Jones as a director on 17 September 2014 (1 page)
16 September 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
16 September 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
4 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(8 pages)
4 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(8 pages)
4 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(8 pages)
5 February 2014Appointment of Mr Luke Mcarthur as a director (2 pages)
5 February 2014Appointment of Mr Luke Mcarthur as a director (2 pages)
7 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 100
(7 pages)
7 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 100
(7 pages)
7 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 100
(7 pages)
19 August 2013Termination of appointment of Jennifer Weaver as a director (1 page)
19 August 2013Termination of appointment of Jennifer Weaver as a director (1 page)
30 July 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
30 July 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
24 April 2013Director's details changed for Jennifer Will on 14 December 2012 (2 pages)
24 April 2013Director's details changed for Jennifer Will on 14 December 2012 (2 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (8 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (8 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (8 pages)
26 July 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
26 July 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
20 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (8 pages)
20 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (8 pages)
20 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (8 pages)
11 July 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
11 July 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
7 September 2010Director's details changed for Miss Alison Kenney on 1 September 2010 (2 pages)
7 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (8 pages)
7 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (8 pages)
7 September 2010Director's details changed for Miss Alison Kenney on 1 September 2010 (2 pages)
7 September 2010Director's details changed for Ann Jones on 1 September 2010 (2 pages)
7 September 2010Director's details changed for Adeline Clare Tallboys on 1 September 2010 (2 pages)
7 September 2010Director's details changed for Ann Jones on 1 September 2010 (2 pages)
7 September 2010Director's details changed for Jennifer Will on 1 September 2010 (2 pages)
7 September 2010Director's details changed for Miss Alison Kenney on 1 September 2010 (2 pages)
7 September 2010Director's details changed for Adeline Clare Tallboys on 1 September 2010 (2 pages)
7 September 2010Director's details changed for Jennifer Will on 1 September 2010 (2 pages)
7 September 2010Director's details changed for Ann Jones on 1 September 2010 (2 pages)
7 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (8 pages)
7 September 2010Director's details changed for Jennifer Will on 1 September 2010 (2 pages)
7 September 2010Director's details changed for Adeline Clare Tallboys on 1 September 2010 (2 pages)
13 August 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
13 August 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
18 September 2009Return made up to 01/09/09; full list of members (7 pages)
18 September 2009Return made up to 01/09/09; full list of members (7 pages)
20 July 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
20 July 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
10 October 2008Return made up to 01/09/08; full list of members (7 pages)
10 October 2008Return made up to 01/09/08; full list of members (7 pages)
14 July 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
14 July 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
12 September 2007Return made up to 01/09/07; no change of members (8 pages)
12 September 2007Return made up to 01/09/07; no change of members (8 pages)
6 August 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
6 August 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
11 September 2006Return made up to 01/09/06; full list of members (11 pages)
11 September 2006Return made up to 01/09/06; full list of members (11 pages)
21 August 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
21 August 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
8 September 2005Return made up to 01/09/05; full list of members (11 pages)
8 September 2005Return made up to 01/09/05; full list of members (11 pages)
23 July 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
23 July 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
13 September 2004Return made up to 01/09/04; full list of members (11 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 September 2004Return made up to 01/09/04; full list of members (11 pages)
2 April 2004Director resigned (1 page)
2 April 2004New director appointed (2 pages)
2 April 2004Director resigned (1 page)
2 April 2004Registered office changed on 02/04/04 from: wayman house 141 wickham road shirley croydon surrey CR0 8TE (1 page)
2 April 2004Registered office changed on 02/04/04 from: wayman house 141 wickham road shirley croydon surrey CR0 8TE (1 page)
2 April 2004New director appointed (2 pages)
29 October 2003Return made up to 01/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
29 October 2003Return made up to 01/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003New secretary appointed (2 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003New secretary appointed (2 pages)
23 July 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
23 July 2003New director appointed (2 pages)
23 July 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
23 July 2003New director appointed (2 pages)
28 October 2002Full accounts made up to 31 March 2002 (8 pages)
28 October 2002Full accounts made up to 31 March 2002 (8 pages)
27 October 2002Return made up to 01/09/02; full list of members (11 pages)
27 October 2002Return made up to 01/09/02; full list of members (11 pages)
23 October 2001Full accounts made up to 31 March 2001 (8 pages)
23 October 2001New secretary appointed;new director appointed (2 pages)
23 October 2001New secretary appointed;new director appointed (2 pages)
23 October 2001Return made up to 01/09/01; full list of members (11 pages)
23 October 2001Return made up to 01/09/01; full list of members (11 pages)
23 October 2001Full accounts made up to 31 March 2001 (8 pages)
29 March 2001Secretary resigned;director resigned (1 page)
29 March 2001Secretary resigned;director resigned (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Secretary resigned;director resigned (1 page)
22 March 2001Secretary resigned;director resigned (1 page)
11 January 2001Full accounts made up to 31 March 2000 (8 pages)
11 January 2001Full accounts made up to 31 March 2000 (8 pages)
6 September 2000Return made up to 01/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
6 September 2000Director resigned (1 page)
6 September 2000Return made up to 01/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
6 September 2000Director resigned (1 page)
16 December 1999Full accounts made up to 31 March 1999 (8 pages)
16 December 1999Full accounts made up to 31 March 1999 (8 pages)
3 November 1999Return made up to 01/09/99; no change of members (6 pages)
3 November 1999Return made up to 01/09/99; no change of members (6 pages)
7 May 1999New secretary appointed;new director appointed (2 pages)
7 May 1999Secretary resigned (1 page)
7 May 1999New secretary appointed;new director appointed (2 pages)
7 May 1999Secretary resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
24 November 1998Full accounts made up to 31 March 1998 (8 pages)
24 November 1998Return made up to 01/09/98; change of members (8 pages)
24 November 1998Return made up to 01/09/98; change of members (8 pages)
24 November 1998Full accounts made up to 31 March 1998 (8 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
28 October 1997Full accounts made up to 31 March 1997 (9 pages)
28 October 1997Full accounts made up to 31 March 1997 (9 pages)
28 October 1997Return made up to 01/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 1997Return made up to 01/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
22 April 1997New secretary appointed (2 pages)
22 April 1997Secretary resigned (1 page)
22 April 1997Secretary resigned (1 page)
22 April 1997New secretary appointed (2 pages)
24 January 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
27 December 1996Return made up to 01/09/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
27 December 1996Return made up to 01/09/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
27 December 1996Full accounts made up to 31 March 1996 (8 pages)
27 December 1996Full accounts made up to 31 March 1996 (8 pages)
19 October 1995Registered office changed on 19/10/95 from: campbell gray house 3 weighton road london SE20 8SX (1 page)
19 October 1995Registered office changed on 19/10/95 from: campbell gray house 3 weighton road london SE20 8SX (1 page)
25 September 1995Return made up to 01/09/95; no change of members (6 pages)
25 September 1995Return made up to 01/09/95; no change of members (6 pages)
25 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
25 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)