Company Name60 Hardy Road (Blackheath) Tenants Maintenance Limited
Company StatusActive
Company Number01008373
CategoryPrivate Limited Company
Incorporation Date19 April 1971(53 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJennifer Gordon Williamson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1992(20 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleOil Marketing Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address237 Westcombe Hill
London
SE3 7DW
Director NameAlison Leggatt
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1992(20 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address237 Westcombe Hill
London
SE3 7DW
Director NamePauline McAree
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1997(25 years, 11 months after company formation)
Appointment Duration27 years, 1 month
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address237 Westcombe Hill
London
SE3 7DW
Director NameAlison Caroline High
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1997(25 years, 11 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address237 Westcombe Hill
London
SE3 7DW
Director NameSusan Margaret Armstrong
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1998(26 years, 11 months after company formation)
Appointment Duration26 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address237 Westcombe Hill
London
SE3 7DW
Director NamePauline Mackie
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1999(27 years, 8 months after company formation)
Appointment Duration25 years, 3 months
RoleCommodity Broker
Country of ResidenceUnited Kingdom
Correspondence Address237 Westcombe Hill
London
SE3 7DW
Director NameMr Roger Oliver Patenall
Date of BirthJuly 1945 (Born 78 years ago)
NationalityEnglish
StatusCurrent
Appointed25 February 2003(31 years, 10 months after company formation)
Appointment Duration21 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence Address237 Westcombe Hill
London
SE3 7DW
Director NameRaoul Malcolm Gough
Date of BirthJuly 1970 (Born 53 years ago)
NationalityNew Zealander
StatusCurrent
Appointed14 March 2009(37 years, 11 months after company formation)
Appointment Duration15 years, 1 month
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address237 Westcombe Hill
London
SE3 7DW
Director NameMr Jugraj Pugalia
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(38 years, 9 months after company formation)
Appointment Duration14 years, 2 months
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence Address237 Westcombe Hill
London
SE3 7DW
Director NameMs Sylvia Rosalind John
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(38 years, 9 months after company formation)
Appointment Duration14 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address27 Westcombe Park Road
London
SE3 7RE
Director NameMrs Thelda Joseph
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2012(40 years, 9 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address237 Westcombe Hill
London
SE3 7DW
Director NameMr Karunaratne Bandara Herath
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2016(45 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address237 Westcombe Hill
London
SE3 7DW
Director NameMs Wendy Jane Sundin
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2016(45 years, 2 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address237 Westcombe Hill
London
SE3 7DW
Director NameMs Catherine Anne Sleeman
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityNew Zealander
StatusCurrent
Appointed01 August 2016(45 years, 3 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Great House 60 Hardy Road
Blackheath
London
SE3 7PA
Director NameMr Maik Weidt
Date of BirthAugust 1976 (Born 47 years ago)
NationalityGerman
StatusCurrent
Appointed09 December 2019(48 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address237 Westcombe Hill
London
SE3 7DW
Director NameDesmond Moloney
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(20 years, 8 months after company formation)
Appointment Duration24 years, 5 months (resigned 26 June 2016)
RoleEntertainer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 60 Hardy Road
Blackheath
London
Se3
Director NameMs Lynn Helen Merry
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(20 years, 8 months after company formation)
Appointment Duration24 years, 5 months (resigned 01 June 2016)
RoleManagement Consultancy Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 60 Hardy Road
Blackheath
London
Se3
Director NameMr Norman Robert Adams
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(20 years, 8 months after company formation)
Appointment Duration6 years (resigned 09 January 1998)
RoleSurveyor
Correspondence AddressFlat 10 Greta House
London
SE3 7PA
Director NameMrs Suzanne Britton
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(20 years, 8 months after company formation)
Appointment Duration20 years (resigned 26 January 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13 Greta House
London
SE3 7PA
Director NameMr Albert Ronald King
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(20 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 September 1996)
RoleRetired
Correspondence AddressFlat 5 60 Hardy Road
Blackheath
London
Se3
Director NameMrs Mary Laver
Date of BirthSeptember 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(20 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 March 1997)
RoleWidow
Correspondence AddressFlat 12 60 Hardy Road
Blackheath
London
Se3
Director NameMr Robert Anthony Stead
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(20 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 14 June 2004)
RoleRetired Civil Servant
Correspondence AddressFlat 4 60 Hardy Road
Blackheath
London
Se3
Director NameMr Douglas Morrison
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(20 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 December 1992)
RoleJournalist
Correspondence AddressFlat 9 60 Hardy Road
Blackheath
London
Se3
Director NameKathleen Joan Beatrice Ralphs
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(20 years, 8 months after company formation)
Appointment Duration12 years, 12 months (resigned 30 December 2004)
RoleHousewife
Correspondence AddressFlat 2 60 Hardy Road
Blackheath
London
Se3
Director NameMr Craig Victor Norris
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(20 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 March 1997)
RoleH M Inspector Of Taxes
Correspondence AddressFlat 11 60 Hardy Road
Blackheath
London
Se3
Secretary NameMrs Anna Mary Beatrice Greenhalgh
NationalityIrish
StatusResigned
Appointed06 January 1992(20 years, 8 months after company formation)
Appointment Duration15 years (resigned 16 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestwood House
Highcross Road, Southfleet
Gravesend
Kent
DA13 9PH
Director NameSarah Anne Phelps
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(25 years, 11 months after company formation)
Appointment Duration10 years (resigned 04 April 2007)
RoleAssistant Buyer
Correspondence Address5 Greta House
60 Hardy Road
Blackheath
London
SE3 7PA
Director NameCatherine Pinker
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(25 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 March 2003)
RoleTeacher
Correspondence AddressFlat 6 Greta House
60 Hardy Road
London
SE3 7PA
Director NameDavid Arthur Vaughan John
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1999(28 years after company formation)
Appointment Duration5 years, 8 months (resigned 01 January 2005)
RoleProduction Sound Mixer
Correspondence Address27 Westcombe Park Road
London
SE3 7RE
Director NameHelen Margaret Sant
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2005(33 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 February 2008)
RoleCharity Administrator
Correspondence Address4 Greta House
60 Hardy Road
Blackheath
SE3 7PA
Secretary NameMr Raymond Howard Crudgington
NationalityBritish
StatusResigned
Appointed16 January 2007(35 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 18 February 2016)
RoleCompany Director
Correspondence Address110-114 Norman Road
London
SE10 9EH
Director NameBryan Thomas John Richardson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2009(37 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 August 2016)
RoleResearch & Design
Country of ResidenceUnited Kingdom
Correspondence Address164 Bermondsey Wall East
London
SE16 4TT
Director NameFinsbury Robinson Limited (Corporation)
StatusResigned
Appointed18 January 2016(44 years, 9 months after company formation)
Appointment Duration1 month (resigned 18 February 2016)
Correspondence Address237 Westcombe Hill
London
SE3 7DW
Director NameFinsbury Robinson Limited (Corporation)
StatusResigned
Appointed18 February 2016(44 years, 10 months after company formation)
Appointment Duration1 day (resigned 19 February 2016)
Correspondence Address237 Westcombe Hill
London
SE3 7DW

Location

Registered AddressUnit 2 Vogans Mill Wharf
Mill Street
London
SE1 2BZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Brian Richardson
6.25%
Ordinary
1 at £1Crown C/o Treasury Solicitor
6.25%
Ordinary
1 at £1Eugeniev Popov
6.25%
Ordinary
1 at £1K.c. Sethia Investments LTD
6.25%
Ordinary
1 at £1Miss Jennifer Gordon Williamson
6.25%
Ordinary
1 at £1Mr Desmond Moloney
6.25%
Ordinary
1 at £1Mr Roger Oliver Patenall
6.25%
Ordinary
1 at £1Mrs Alison Caroline High
6.25%
Ordinary
1 at £1Mrs Susan Margaret Armstrong
6.25%
Ordinary
1 at £1Mrs Sylvia Rosalind John
6.25%
Ordinary
1 at £1Ms Alison Leggatt
6.25%
Ordinary
1 at £1Ms Lynn Helen Merry
6.25%
Ordinary
1 at £1Ms Pauline Joan Mcaree
6.25%
Ordinary
1 at £1Ms Pauline Mackie
6.25%
Ordinary
1 at £1Ms Suzanne Britton
6.25%
Ordinary
1 at £1Raoul Malcolm Gough
6.25%
Ordinary

Financials

Year2014
Net Worth£15,712
Cash£9,158
Current Liabilities£2,668

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 November 2023 (5 months, 1 week ago)
Next Return Due27 November 2024 (7 months, 1 week from now)

Filing History

19 November 2020Director's details changed for Mr Maik Weidt on 19 November 2020 (2 pages)
13 November 2020Director's details changed for Alison Caroline High on 13 November 2020 (2 pages)
13 November 2020Confirmation statement made on 13 November 2020 with updates (5 pages)
13 November 2020Appointment of Mr Maik Weidt as a director on 9 December 2019 (2 pages)
11 August 2020Termination of appointment of William Turner as a director on 11 August 2020 (1 page)
1 May 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
13 February 2020Confirmation statement made on 1 February 2020 with updates (6 pages)
24 May 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
8 February 2019Confirmation statement made on 1 February 2019 with updates (6 pages)
18 May 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
16 February 2018Confirmation statement made on 1 February 2018 with updates (6 pages)
13 July 2017Appointment of Mr Karunaratne Bandara Herath as a director on 2 June 2016 (2 pages)
13 July 2017Appointment of Mr William Turner as a director on 23 October 2012 (2 pages)
13 July 2017Appointment of Mr Jugraj Pugalia as a director on 1 February 2010 (2 pages)
13 July 2017Appointment of Mrs Thelda Joseph as a director on 27 January 2012 (2 pages)
13 July 2017Appointment of Ms Wendy Jane Sundin as a director on 26 June 2016 (2 pages)
13 July 2017Appointment of Ms Wendy Jane Sundin as a director on 26 June 2016 (2 pages)
13 July 2017Appointment of Ms Sylvia Rosalind John as a director on 1 February 2010 (2 pages)
13 July 2017Appointment of Ms Catherine Anne Sleeman as a director on 1 August 2016 (2 pages)
13 July 2017Appointment of Mr Karunaratne Bandara Herath as a director on 2 June 2016 (2 pages)
13 July 2017Appointment of Mrs Thelda Joseph as a director on 27 January 2012 (2 pages)
13 July 2017Appointment of Ms Sylvia Rosalind John as a director on 1 February 2010 (2 pages)
13 July 2017Appointment of Mr William Turner as a director on 23 October 2012 (2 pages)
13 July 2017Appointment of Mr Jugraj Pugalia as a director on 1 February 2010 (2 pages)
13 July 2017Appointment of Ms Catherine Anne Sleeman as a director on 1 August 2016 (2 pages)
30 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
30 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
6 March 2017Confirmation statement made on 1 February 2017 with updates (7 pages)
6 March 2017Confirmation statement made on 1 February 2017 with updates (7 pages)
15 February 2017Termination of appointment of Desmond Moloney as a director on 26 June 2016 (1 page)
15 February 2017Termination of appointment of Bryan Thomas John Richardson as a director on 1 August 2016 (1 page)
15 February 2017Termination of appointment of Desmond Moloney as a director on 26 June 2016 (1 page)
15 February 2017Termination of appointment of Lynn Helen Merry as a director on 1 June 2016 (1 page)
15 February 2017Termination of appointment of Bryan Thomas John Richardson as a director on 1 August 2016 (1 page)
15 February 2017Termination of appointment of Lynn Helen Merry as a director on 1 June 2016 (1 page)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 March 2016Appointment of Finsbury Robinson Limited as a director on 18 January 2016 (2 pages)
18 March 2016Termination of appointment of a secretary (1 page)
18 March 2016Termination of appointment of a director (1 page)
18 March 2016Termination of appointment of a secretary (1 page)
18 March 2016Termination of appointment of Finsbury Robinson Limited as a director on 18 February 2016 (1 page)
18 March 2016Termination of appointment of Finsbury Robinson Limited as a director on 19 February 2016 (1 page)
18 March 2016Termination of appointment of Finsbury Robinson Limited as a director on 18 February 2016 (1 page)
18 March 2016Termination of appointment of a director (1 page)
18 March 2016Appointment of Finsbury Robinson Limited as a director on 18 January 2016 (2 pages)
18 March 2016Termination of appointment of Finsbury Robinson Limited as a director on 19 February 2016 (1 page)
18 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 16
(15 pages)
18 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 16
(15 pages)
17 March 2016Appointment of Finsbury Robinson Limited as a secretary on 18 January 2016 (2 pages)
17 March 2016Termination of appointment of Raymond Howard Crudgington as a secretary on 18 February 2016 (1 page)
17 March 2016Termination of appointment of Raymond Howard Crudgington as a secretary on 18 February 2016 (1 page)
17 March 2016Appointment of Finsbury Robinson Limited as a director on 18 February 2016 (2 pages)
17 March 2016Appointment of Finsbury Robinson Limited as a secretary on 18 January 2016 (2 pages)
17 March 2016Appointment of Finsbury Robinson Limited as a director on 18 February 2016 (2 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 February 2015Registered office address changed from Norman House 110-114 Norman Road Greenwich London SE10 9EH to 237 Westcombe Hill Blackheath London SE3 7DW on 10 February 2015 (1 page)
10 February 2015Registered office address changed from Norman House 110-114 Norman Road Greenwich London SE10 9EH to 237 Westcombe Hill Blackheath London SE3 7DW on 10 February 2015 (1 page)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 16
(15 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 16
(15 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 16
(15 pages)
28 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 16
(15 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 16
(15 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 16
(15 pages)
23 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (15 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (15 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (15 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 February 2012Termination of appointment of Suzanne Britton as a director (1 page)
15 February 2012Secretary's details changed for Mr Raymond Howard Crudgington on 1 February 2012 (2 pages)
15 February 2012Termination of appointment of Suzanne Britton as a director (1 page)
15 February 2012Secretary's details changed for Mr Raymond Howard Crudgington on 1 February 2012 (2 pages)
15 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (15 pages)
15 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (15 pages)
15 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (15 pages)
15 February 2012Secretary's details changed for Mr Raymond Howard Crudgington on 1 February 2012 (2 pages)
28 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (16 pages)
23 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (16 pages)
23 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (16 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 February 2010Director's details changed for Pauline Mcaree on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Roger Oliver Patenall on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Alison Caroline High on 1 February 2010 (2 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (15 pages)
26 February 2010Director's details changed for Jennifer Gordon Williamson on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Alison Leggatt on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Pauline Mackie on 1 February 2010 (2 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (15 pages)
26 February 2010Director's details changed for Ms Lynn Helen Merry on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Susan Margaret Armstrong on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Roger Oliver Patenall on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Mrs Suzanne Britton on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Mrs Suzanne Britton on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Pauline Mackie on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Alison Leggatt on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Desmond Moloney on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Desmond Moloney on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Raoul Malcolm Gough on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Susan Margaret Armstrong on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Alison Caroline High on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Susan Margaret Armstrong on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Alison Leggatt on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Pauline Mcaree on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Jennifer Gordon Williamson on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Desmond Moloney on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Jennifer Gordon Williamson on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Mrs Suzanne Britton on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Ms Lynn Helen Merry on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Pauline Mackie on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Raoul Malcolm Gough on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Pauline Mcaree on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Roger Oliver Patenall on 1 February 2010 (2 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (15 pages)
26 February 2010Director's details changed for Ms Lynn Helen Merry on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Alison Caroline High on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Raoul Malcolm Gough on 1 February 2010 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 April 2009Director appointed bryan thomas john richardson (2 pages)
9 April 2009Director appointed bryan thomas john richardson (2 pages)
9 April 2009Director appointed raoul malcolm gough (2 pages)
9 April 2009Director appointed raoul malcolm gough (2 pages)
1 April 2009Return made up to 01/02/09; full list of members (13 pages)
1 April 2009Return made up to 01/02/09; full list of members (13 pages)
1 April 2009Appointment terminated secretary anna greenhalgh (1 page)
1 April 2009Appointment terminated secretary anna greenhalgh (1 page)
3 March 2009Appointment terminated director helen sant (1 page)
3 March 2009Appointment terminated director helen sant (1 page)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 February 2008Return made up to 01/02/08; change of members (11 pages)
11 February 2008Return made up to 01/02/08; change of members (11 pages)
8 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
24 January 2007New secretary appointed (2 pages)
24 January 2007New secretary appointed (2 pages)
22 January 2007Return made up to 06/01/07; full list of members (17 pages)
22 January 2007Return made up to 06/01/07; full list of members (17 pages)
6 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 March 2006Return made up to 06/01/06; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
1 March 2006Return made up to 06/01/06; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
27 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (1 page)
19 July 2005New director appointed (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Return made up to 06/01/05; change of members
  • 363(288) ‐ Director resigned
(13 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Return made up to 06/01/05; change of members
  • 363(288) ‐ Director resigned
(13 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
25 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
25 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 April 2004Registered office changed on 14/04/04 from: norman house 110-114 norman road greenwich london SE10 9EH (1 page)
14 April 2004Registered office changed on 14/04/04 from: norman house 110-114 norman road greenwich london SE10 9EH (1 page)
31 March 2004Return made up to 06/01/04; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 31/03/04
(13 pages)
31 March 2004Return made up to 06/01/04; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 31/03/04
(13 pages)
6 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
6 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
22 January 2003Return made up to 06/01/03; full list of members (17 pages)
22 January 2003Return made up to 06/01/03; full list of members (17 pages)
30 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 February 2002Return made up to 06/01/02; full list of members (15 pages)
6 February 2002Return made up to 06/01/02; full list of members (15 pages)
21 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
21 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
26 February 2001Return made up to 06/01/01; full list of members (15 pages)
26 February 2001Return made up to 06/01/01; full list of members (15 pages)
17 April 2000Accounts for a small company made up to 31 December 1999 (4 pages)
17 April 2000Accounts for a small company made up to 31 December 1999 (4 pages)
28 March 2000Return made up to 06/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
28 March 2000Return made up to 06/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
13 May 1999Accounts for a small company made up to 31 December 1998 (4 pages)
13 May 1999Accounts for a small company made up to 31 December 1998 (4 pages)
6 February 1999Return made up to 06/01/99; full list of members (12 pages)
6 February 1999Return made up to 06/01/99; full list of members (12 pages)
12 May 1998Accounts for a small company made up to 31 December 1997 (4 pages)
12 May 1998Accounts for a small company made up to 31 December 1997 (4 pages)
16 February 1998Return made up to 06/01/98; full list of members (10 pages)
16 February 1998Return made up to 06/01/98; full list of members (10 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
26 March 1997Accounts for a small company made up to 31 December 1996 (4 pages)
26 March 1997Accounts for a small company made up to 31 December 1996 (4 pages)
6 February 1997Return made up to 06/01/97; full list of members (10 pages)
6 February 1997Return made up to 06/01/97; full list of members (10 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (4 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (4 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (4 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (4 pages)
8 March 1995Director resigned (2 pages)
8 March 1995Director resigned (2 pages)
8 March 1995Return made up to 06/01/95; change of members (10 pages)
8 March 1995Return made up to 06/01/95; change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
19 April 1971Incorporation (13 pages)