Company NameHelmsley Management Company Limited
Company StatusActive
Company Number01052856
CategoryPrivate Limited Company
Incorporation Date3 May 1972(52 years 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 NamePauline Louise Codd
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed03 August 2010(38 years, 3 months after company formation)
Appointment Duration13 years, 9 months
RoleBudget Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Helmsley Cleveland Road
London
E18 2AY
Director NameMiss Rita Sarkar
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2020(48 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address164 Cranbrook Road
Ilford
Essex
IG1 4NR
Director NameMr Tristan Sparks
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2020(48 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address164 Cranbrook Road
Ilford
Essex
IG1 4NR
Director NameMr Thomas Woolcott
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(20 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 15 October 2001)
RolePolice Officer(Retired)
Correspondence Address15 Helmsley
London
E18 2AY
Director NameDavid George Groves
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(20 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 17 October 2001)
RoleAccountant
Correspondence AddressFlat 12 Helmsley
7 Cleveland Road South Woodford
London
E18 2AY
Director NameMrs Brenda Anne Lemon
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(20 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 June 1993)
RoleLibrarian
Correspondence Address10 Helmsley
London
E18 2AY
Secretary NameMr John Michael Evan Jones
NationalityBritish
StatusResigned
Appointed28 June 1992(20 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 09 October 2001)
RoleCompany Director
Correspondence Address181 High Street
Epping
Essex
CM16 4BQ
Director NamePeter Alan Fox
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1993(21 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 07 June 2001)
RoleBusiness Advisor
Correspondence AddressFlat 26 Helmsley
7 Cleveland Road
South Woodford
London
E18 2AY
Director NameMatthew Spencer Balchin
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(29 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 July 2003)
RoleSoftware Manager
Correspondence Address21 Helmsley
7 Cleveland Road South Woodford
London
E18 2AY
Director NameZoe Clare Smith
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(29 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 August 2004)
RoleEconomist
Correspondence Address23 Helmsley
Cleveland Road
London
E18 2AY
Director NameDouglas Innes
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(29 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 March 2005)
RoleComputer Engineer
Correspondence Address25 Helmsley
Cleveland Road
London
E18 2AY
Secretary NameZoe Clare Smith
NationalityBritish
StatusResigned
Appointed24 August 2001(29 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 May 2004)
RoleCompany Director
Correspondence Address23 Helmsley
Cleveland Road
London
E18 2AY
Secretary NameVickie Trevaskus
NationalityBritish
StatusResigned
Appointed13 May 2004(32 years after company formation)
Appointment Duration1 year, 7 months (resigned 05 January 2006)
RolePersonal Assistant
Correspondence Address22 Helmsley
Cleveland Road South Woodford
London
E18 2AY
Director NameJamie Lester
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(32 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 March 2005)
RoleProperty Investor
Correspondence Address13 Helmsley
Cleveland Road South Woodford
London
E18 2AY
Director NamePortia Adelle Frain
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(32 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 January 2007)
RoleTeacher
Correspondence AddressFlat 17 Helmsley
Cleveland Road South Woodford
London
E18 2AY
Director NameLaurence Anthony Woolcott
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(32 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2007)
RoleSecurity
Correspondence AddressFlat 15 Helmsley
Cleveland Road South Woodford
London
E18 2AY
Director NamePeter Alan Fox
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(33 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 July 2008)
RoleFinance Manager
Correspondence Address18 Parkland Road
Woodford Green
Essex
IG8 9AP
Secretary NamePortia Adelle Frain
NationalityBritish
StatusResigned
Appointed05 January 2006(33 years, 8 months after company formation)
Appointment Duration8 months (resigned 04 September 2006)
RoleTeacher
Correspondence AddressFlat 17 Helmsley
Cleveland Road South Woodford
London
E18 2AY
Secretary NameLaurence Anthony Woolcott
NationalityBritish
StatusResigned
Appointed20 September 2006(34 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 02 November 2006)
RoleSecurity Officer
Correspondence AddressFlat 15 Helmsley
Cleveland Road South Woodford
London
E18 2AY
Director NameLouis Alves
Date of BirthJune 1954 (Born 69 years ago)
NationalityPortuguese
StatusResigned
Appointed01 March 2007(34 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2014)
RoleManaging Director
Correspondence Address4 Eastwood Rd
South Woodford
London
E18 1BW
Secretary NameOlga Helen Fox
NationalityBritish
StatusResigned
Appointed01 March 2007(34 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 July 2008)
RoleRetired
Correspondence Address44 Carlton House
Aylmer Road
Loughton
Essex
IG10 4RS
Director NameStella Ivanova Selwood
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(35 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2010)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address21 Helmsley
7 Cleveland Road
London
E18 2AY
Director NameAndrea Hickey
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(36 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 December 2008)
RoleManager Medical School Curriculum
Correspondence Address8 Helmsley Cleveland Road
South Woodford
E18 2AY
Secretary NameLouis Alves
NationalityPortuguese
StatusResigned
Appointed01 August 2008(36 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 July 2014)
RoleManaging Director
Correspondence Address4 Eastwood Rd
South Woodford
London
E18 1BW
Director NameDaniel Hoye
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(39 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Helmsley 7 Cleveland Road
South Woodford
London
E18 2AY
Director NameJames Mansell
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(41 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 11 Cleveland Road
South Woodford
London
E18 2AY
Director NameMr Gordon Eric Anthony Francis Bownes
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2017(45 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164 Cranbrook Road
Ilford
Essex
IG1 4NR
Director NameMrs Margaret Bownes
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2017(45 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164 Cranbrook Road
Ilford
Essex
IG1 4NR

Location

Registered AddressC/O Urang Property Management Limited
196 New Kings Road
London
SW6 4NF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

126 at £1Dr R. Verma
3.70%
Ordinary
126 at £1Miss B.l. Foreman
3.70%
Ordinary
126 at £1Miss D. Tatnell
3.70%
Ordinary
126 at £1Miss J. Simic
3.70%
Ordinary
126 at £1Mr B. Murphy
3.70%
Ordinary
126 at £1Mr Bownes & Mrs Bownes
3.70%
Ordinary
126 at £1Mr D.g. Groves
3.70%
Ordinary
126 at £1Mr Dale & Mrs Abina Mary Dale
3.70%
Ordinary
126 at £1Mr Dannatt & Mrs J.p. Dannatt
3.70%
Ordinary
126 at £1Mr Flitcroft & Mrs Flitcroft
3.70%
Ordinary
126 at £1Mr J. Mansell
3.70%
Ordinary
126 at £1Mr J.p. Dannatt & Mrs J.p. Dannatt
3.70%
Ordinary
126 at £1Mr Loius Manuel Alves & Mrs Barbara Frances Alves
3.70%
Ordinary
126 at £1Mr P. Philip
3.70%
Ordinary
126 at £1Mr S.n. Wolkind & Mrs S.n. Wolkind
3.70%
Ordinary
126 at £1Mr William Codd & Mrs Kathleen Codd
3.70%
Ordinary
126 at £1Mrs Carol Mary Du Preez
3.70%
Ordinary
126 at £1Ms A.h.e. Hickey
3.70%
Ordinary
126 at £1Ms Laura Birch
3.70%
Ordinary
126 at £1Ms P. Dowdell & Mr G. Sharp
3.70%
Ordinary
-OTHER
25.93%
-

Financials

Year2014
Net Worth£17,726
Cash£15,067
Current Liabilities£2,058

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Filing History

8 July 2023Director's details changed for Mr Tristan Sparks on 7 July 2023 (2 pages)
21 April 2023Confirmation statement made on 16 April 2023 with updates (6 pages)
21 April 2023Confirmation statement made on 15 April 2023 with updates (6 pages)
30 March 2023Appointment of Urang Property Management Limited as a secretary on 6 February 2023 (2 pages)
30 March 2023Registered office address changed from 164 Cranbrook Road Ilford Essex IG1 4NR to C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF on 30 March 2023 (1 page)
4 October 2022Micro company accounts made up to 31 March 2022 (5 pages)
24 May 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 March 2021 (5 pages)
16 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
25 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
8 October 2020Termination of appointment of Gordon Eric Anthony Francis Bownes as a director on 8 October 2020 (1 page)
8 October 2020Termination of appointment of Margaret Bownes as a director on 8 October 2020 (1 page)
6 October 2020Appointment of Mr Tristan Sparks as a director on 6 October 2020 (2 pages)
17 September 2020Appointment of Miss Rita Sarkar as a director on 17 September 2020 (2 pages)
14 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
13 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
4 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
22 September 2018Compulsory strike-off action has been discontinued (1 page)
20 September 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
5 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 July 2017Notification of a person with significant control statement (2 pages)
19 July 2017Notification of a person with significant control statement (2 pages)
13 July 2017Appointment of Mr. Gordon Eric Anthony Francis Bownes as a director on 13 July 2017 (2 pages)
13 July 2017Appointment of Mrs. Margaret Bownes as a director on 13 July 2017 (2 pages)
13 July 2017Appointment of Mrs. Margaret Bownes as a director on 13 July 2017 (2 pages)
13 July 2017Appointment of Mr. Gordon Eric Anthony Francis Bownes as a director on 13 July 2017 (2 pages)
13 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 3,402
(8 pages)
21 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 3,402
(8 pages)
20 July 2016Termination of appointment of James Mansell as a director on 21 December 2015 (1 page)
20 July 2016Termination of appointment of James Mansell as a director on 21 December 2015 (1 page)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 3,402
(16 pages)
22 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 3,402
(16 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 September 2014Termination of appointment of Daniel Hoye as a director on 30 June 2014 (2 pages)
9 September 2014Termination of appointment of Daniel Hoye as a director on 30 June 2014 (2 pages)
28 July 2014Termination of appointment of Louis Alves as a secretary on 1 July 2014 (2 pages)
28 July 2014Annual return made up to 28 June 2014 no member list
Statement of capital on 2014-07-28
  • GBP 3,402
(18 pages)
28 July 2014Termination of appointment of Daniel Hoye as a director on 30 June 2014 (2 pages)
28 July 2014Termination of appointment of Louis Alves as a secretary on 1 July 2014 (2 pages)
28 July 2014Appointment of James Mansell as a director on 3 March 2014 (3 pages)
28 July 2014Termination of appointment of Louis Alves as a director on 30 June 2014 (2 pages)
28 July 2014Termination of appointment of Louis Alves as a director on 30 June 2014 (2 pages)
28 July 2014Appointment of James Mansell as a director on 3 March 2014 (3 pages)
28 July 2014Appointment of James Mansell as a director on 3 March 2014 (3 pages)
28 July 2014Termination of appointment of Louis Alves as a secretary on 1 July 2014 (2 pages)
28 July 2014Annual return made up to 28 June 2014 no member list
Statement of capital on 2014-07-28
  • GBP 3,402
(18 pages)
28 July 2014Termination of appointment of Daniel Hoye as a director on 30 June 2014 (2 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 July 2013Annual return made up to 28 June 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(15 pages)
8 July 2013Annual return made up to 28 June 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(15 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 August 2012Appointment of Mr Daniel Hoye as a director (3 pages)
30 August 2012Appointment of Mr Daniel Hoye as a director (3 pages)
8 August 2012Annual return made up to 28 June 2012 (13 pages)
8 August 2012Annual return made up to 28 June 2012 (13 pages)
8 August 2012Appointment of Daniel Hoye as a director (2 pages)
8 August 2012Appointment of Daniel Hoye as a director (2 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (14 pages)
7 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (14 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 August 2010Appointment of Pauline Louise Codd as a director (3 pages)
10 August 2010Appointment of Pauline Louise Codd as a director (3 pages)
20 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (14 pages)
20 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (14 pages)
19 May 2010Termination of appointment of Stella Selwood as a director (2 pages)
19 May 2010Termination of appointment of Stella Selwood as a director (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 August 2009Return made up to 28/06/09; no change of members (4 pages)
10 August 2009Return made up to 28/06/09; no change of members (4 pages)
10 February 2009Appointment terminated director andrea hickey (1 page)
10 February 2009Appointment terminated director andrea hickey (1 page)
14 October 2008Secretary appointed louis manuel alves (2 pages)
14 October 2008Secretary appointed louis manuel alves (2 pages)
8 October 2008Director appointed andrea hickey (3 pages)
8 October 2008Director appointed andrea hickey (3 pages)
3 October 2008Appointment terminate, secretary olga helen fox logged form (1 page)
3 October 2008Appointment terminate, secretary olga helen fox logged form (1 page)
1 October 2008Return made up to 28/06/08; full list of members (12 pages)
1 October 2008Appointment terminated director peter fox (1 page)
1 October 2008Return made up to 28/06/08; full list of members (12 pages)
1 October 2008Appointment terminated director peter fox (1 page)
16 September 2008Appointment terminated secretary olga fox (1 page)
16 September 2008Appointment terminated secretary olga fox (1 page)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 August 2007New director appointed (2 pages)
19 August 2007New director appointed (2 pages)
20 July 2007New secretary appointed (2 pages)
20 July 2007New secretary appointed (2 pages)
20 July 2007Return made up to 28/06/07; change of members
  • 363(288) ‐ Director resigned
(10 pages)
20 July 2007Return made up to 28/06/07; change of members
  • 363(288) ‐ Director resigned
(10 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
29 November 2006Secretary resigned (1 page)
29 November 2006Secretary resigned (1 page)
28 September 2006Secretary resigned (1 page)
28 September 2006New secretary appointed (2 pages)
28 September 2006Secretary resigned (1 page)
28 September 2006New secretary appointed (2 pages)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 July 2006Return made up to 28/06/06; no change of members (5 pages)
19 July 2006Return made up to 28/06/06; no change of members (5 pages)
3 March 2006New director appointed (2 pages)
3 March 2006New director appointed (2 pages)
9 February 2006New secretary appointed (2 pages)
9 February 2006Secretary resigned (2 pages)
9 February 2006New secretary appointed (2 pages)
9 February 2006Secretary resigned (2 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 August 2005Return made up to 29/06/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
24 August 2005Return made up to 29/06/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
24 March 2005New director appointed (1 page)
24 March 2005New director appointed (1 page)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
20 July 2004Return made up to 28/06/04; change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
20 July 2004Return made up to 28/06/04; change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
25 May 2004New secretary appointed (2 pages)
25 May 2004New secretary appointed (2 pages)
13 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 July 2003Return made up to 28/06/03; change of members
  • 363(288) ‐ Director resigned
(7 pages)
24 July 2003Return made up to 28/06/03; change of members
  • 363(288) ‐ Director resigned
(7 pages)
28 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 August 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
28 August 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
8 August 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 08/08/02
(15 pages)
8 August 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 08/08/02
(15 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
25 March 2002New secretary appointed;new director appointed (2 pages)
25 March 2002New secretary appointed;new director appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
31 January 2002Total exemption small company accounts made up to 31 December 2000 (1 page)
31 January 2002Total exemption small company accounts made up to 31 December 2000 (1 page)
3 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 July 2001Return made up to 28/06/01; change of members (7 pages)
19 July 2001Return made up to 28/06/01; change of members (7 pages)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
4 September 2000Full accounts made up to 31 December 1999 (1 page)
4 September 2000Full accounts made up to 31 December 1999 (1 page)
13 July 2000Return made up to 28/06/00; change of members (7 pages)
13 July 2000Return made up to 28/06/00; change of members (7 pages)
11 August 1999Return made up to 28/06/99; full list of members (6 pages)
11 August 1999Full accounts made up to 31 December 1998 (1 page)
11 August 1999Full accounts made up to 31 December 1998 (1 page)
11 August 1999Return made up to 28/06/99; full list of members (6 pages)
24 July 1998Return made up to 28/06/98; change of members (6 pages)
24 July 1998Full accounts made up to 31 December 1997 (1 page)
24 July 1998Full accounts made up to 31 December 1997 (1 page)
24 July 1998Return made up to 28/06/98; change of members (6 pages)
22 September 1997Return made up to 28/06/97; full list of members
  • 363(287) ‐ Registered office changed on 22/09/97
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 September 1997Return made up to 28/06/97; full list of members
  • 363(287) ‐ Registered office changed on 22/09/97
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 September 1997Full accounts made up to 31 December 1996 (1 page)
10 September 1997Full accounts made up to 31 December 1996 (1 page)
30 July 1996Return made up to 28/06/96; no change of members (4 pages)
30 July 1996Return made up to 28/06/96; no change of members (4 pages)
10 July 1996Full accounts made up to 31 December 1995 (1 page)
10 July 1996Full accounts made up to 31 December 1995 (1 page)
5 July 1995Full accounts made up to 31 December 1994 (1 page)
5 July 1995Return made up to 28/06/95; change of members (6 pages)
5 July 1995Return made up to 28/06/95; change of members (6 pages)
5 July 1995Full accounts made up to 31 December 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)