Company NameMontacute Road Residents Association Limited
Company StatusActive
Company Number01075075
CategoryPrivate Limited Company
Incorporation Date4 October 1972(51 years, 7 months 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 NameMs Gail Slater
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2002(29 years, 4 months after company formation)
Appointment Duration22 years, 3 months
RoleStudent Nurse
Country of ResidenceEngland
Correspondence AddressUnit 2 Vogans Mill Wharf Mill Street
London
SE1 2BZ
Director NameMr Tieqi Wang
Date of BirthOctober 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed20 April 2015(42 years, 6 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Vogans Mill Wharf Mill Street
London
SE1 2BZ
Secretary NameMs Jennings And Barrett
StatusCurrent
Appointed22 May 2018(45 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence AddressUnit 2 Vogans Mill Wharf Mill Street
London
SE1 2BZ
Director NameDr Sadie Boniface
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2022(50 years after company formation)
Appointment Duration1 year, 7 months
RoleHead Of Research
Country of ResidenceEngland
Correspondence AddressUnit 2 Vogans Mill Wharf Mill Street
London
SE1 2BZ
Director NameAndrew Rogers
NationalityBritish
StatusResigned
Appointed24 December 1991(19 years, 2 months after company formation)
Appointment Duration2 years (resigned 24 December 1993)
RoleStockbroker
Correspondence AddressFlat 1
82-84 Montague Road Catford
London
SE6 4XP
Director NameAnne Marie Walker
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(19 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 1993)
RoleEducation Liaison Officer
Correspondence AddressFlat 8
82-84 Montague Road Catford
London
SE5 4XP
Secretary NameJean Sylvia Mendham
NationalityBritish
StatusResigned
Appointed24 December 1991(19 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 09 June 2003)
RoleCompany Director
Correspondence AddressFlat 2 Hill House
82-84 Montacute Road Catford
London
SE6 4XP
Director NameValerie Ann Avis
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1993(20 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 January 2002)
RoleCompany Director
Correspondence AddressFlat 10 Hill House
82-84 Montacute Road Catford
London
SE6 4XP
Director NameSimon Charles Corbett
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(21 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 January 2002)
RoleCompany Director
Correspondence AddressFlat 12 Hill House
82-84 Montacute Road Catford
London
SE6 4XP
Director NameSiripanya Caplan
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(29 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 November 2003)
RoleCompany Director
Correspondence Address8 Hill House
84 Montacute Road Catford
London
SE6 4XP
Director NameUttama Anne Marie Walker
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(30 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 17 November 2003)
RoleCompany Director
Correspondence Address8 Hill House
82-84 Montacute Road Catford
London
SE6 4XP
Secretary NameUttama Anne Marie Walker
NationalityBritish
StatusResigned
Appointed13 May 2003(30 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 22 September 2003)
RoleCompany Director
Correspondence Address8 Hill House
82-84 Montacute Road Catford
London
SE6 4XP
Director NameRobert Sargent
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(30 years, 12 months after company formation)
Appointment Duration12 years, 5 months (resigned 11 March 2016)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address1 Sherman Road
Bromley
Kent
BR1 3JH
Secretary NameJennifer Bunting
NationalityBritish
StatusResigned
Appointed22 September 2003(30 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 October 2005)
RoleManaging Agent
Correspondence AddressAcorn House
Manor Road
Beckenham
Kent
BR3 5LE
Director NameSarah Warrick
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(42 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 January 2019)
RoleSenior Project Manager
Country of ResidenceUnited Kingdom
Correspondence Address323 Bexley Road
Erith
DA8 3EX
Director NameGeoffrey Walton
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2015(42 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 March 2022)
RoleArchive Producer
Country of ResidenceUnited Kingdom
Correspondence Address323 Bexley Road
Erith
DA8 3EX
Director NameLindie Ann Craven
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(42 years, 8 months after company formation)
Appointment Duration7 years (resigned 20 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address323 Bexley Road
Erith
DA8 3EX
Director NameMrs Rosaline May Weaver
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2018(45 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 May 2022)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address323 Bexley Road
Erith
DA8 3EX
Director NameMr Jordan Fitzgerald
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2018(45 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 August 2022)
RoleNot Disclosed
Country of ResidenceEngland
Correspondence Address323 Bexley Road
Erith
DA8 3EX
Director NameDr Rachael Jamieson-Craig
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2018(45 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 January 2022)
RoleDoctor
Country of ResidenceEngland
Correspondence Address323 Bexley Road
Erith
DA8 3EX
Secretary NameAcorn Estate Management (Corporation)
StatusResigned
Appointed25 October 2005(33 years after company formation)
Appointment Duration12 years, 7 months (resigned 21 May 2018)
Correspondence AddressOne Sherman Road
Bromley
Kent
BR1 3JH

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

Financials

Year2013
Net Worth£120

Accounts

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

Returns

Latest Return24 December 2023 (4 months ago)
Next Return Due7 January 2025 (8 months, 1 week from now)

Filing History

8 February 2024Micro company accounts made up to 24 June 2023 (3 pages)
8 January 2024Confirmation statement made on 24 December 2023 with no updates (3 pages)
23 March 2023Micro company accounts made up to 24 June 2022 (3 pages)
6 January 2023Confirmation statement made on 24 December 2022 with updates (4 pages)
28 October 2022Secretary's details changed for Ms Jennings and Barrett on 28 October 2022 (1 page)
28 October 2022Registered office address changed from 323 Bexley Road Erith DA8 3EX England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 28 October 2022 (1 page)
26 September 2022Appointment of Dr Sadie Boniface as a director on 26 September 2022 (2 pages)
8 September 2022Termination of appointment of Jordan Fitzgerald as a director on 18 August 2022 (1 page)
20 June 2022Termination of appointment of Lindie Ann Craven as a director on 20 June 2022 (1 page)
26 May 2022Termination of appointment of Rosaline May Weaver as a director on 26 May 2022 (1 page)
28 March 2022Termination of appointment of Geoffrey Walton as a director on 28 March 2022 (1 page)
25 March 2022Micro company accounts made up to 24 June 2021 (3 pages)
3 February 2022Termination of appointment of Rachael Jamieson-Craig as a director on 22 January 2022 (1 page)
5 January 2022Confirmation statement made on 24 December 2021 with updates (4 pages)
28 June 2021Micro company accounts made up to 24 June 2020 (3 pages)
1 February 2021Confirmation statement made on 24 December 2020 with updates (4 pages)
24 April 2020Micro company accounts made up to 24 June 2019 (2 pages)
31 December 2019Confirmation statement made on 24 December 2019 with updates (4 pages)
22 March 2019Micro company accounts made up to 24 June 2018 (2 pages)
4 January 2019Termination of appointment of Sarah Warrick as a director on 4 January 2019 (1 page)
2 January 2019Confirmation statement made on 24 December 2018 with updates (3 pages)
17 October 2018Director's details changed for Ms Gail Slater on 17 October 2018 (2 pages)
17 October 2018Director's details changed for Mrs Rosaline May Weaver on 17 October 2018 (2 pages)
17 October 2018Director's details changed for Sarah Warrick on 17 October 2018 (2 pages)
17 October 2018Director's details changed for Mr. Tieqi Wang on 17 October 2018 (2 pages)
17 October 2018Director's details changed for Lindie Ann Craven on 17 October 2018 (2 pages)
17 October 2018Director's details changed for Mr Jordan Fitzgerald on 17 October 2018 (2 pages)
29 June 2018Appointment of Ms Jennings and Barrett as a secretary on 22 May 2018 (2 pages)
29 May 2018Termination of appointment of Acorn Estate Management as a secretary on 21 May 2018 (1 page)
29 May 2018Registered office address changed from One Sherman Road Bromley Kent BR1 3JH to 323 Bexley Road Erith DA8 3EX on 29 May 2018 (1 page)
15 February 2018Appointment of Dr Rachael Jamieson-Craig as a director on 15 February 2018 (2 pages)
7 February 2018Micro company accounts made up to 24 June 2017 (2 pages)
16 January 2018Appointment of Mr Jordan Fitzgerald as a director on 16 January 2018 (2 pages)
9 January 2018Appointment of Mrs Rosaline May Weaver as a director on 9 January 2018 (2 pages)
3 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
1 February 2017Total exemption small company accounts made up to 24 June 2016 (6 pages)
1 February 2017Total exemption small company accounts made up to 24 June 2016 (6 pages)
31 December 2016Confirmation statement made on 24 December 2016 with updates (7 pages)
31 December 2016Confirmation statement made on 24 December 2016 with updates (7 pages)
20 July 2016Termination of appointment of Robert Sargent as a director on 11 March 2016 (1 page)
20 July 2016Termination of appointment of Robert Sargent as a director on 11 March 2016 (1 page)
19 February 2016Total exemption full accounts made up to 24 June 2015 (5 pages)
19 February 2016Total exemption full accounts made up to 24 June 2015 (5 pages)
6 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 12
(10 pages)
6 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 12
(10 pages)
14 July 2015Appointment of Lindie Ann Craven as a director on 1 June 2015 (3 pages)
14 July 2015Appointment of Lindie Ann Craven as a director on 1 June 2015 (3 pages)
14 July 2015Appointment of Lindie Ann Craven as a director on 1 June 2015 (3 pages)
3 June 2015Appointment of Sarah Warrick as a director (3 pages)
3 June 2015Appointment of Sarah Warrick as a director (3 pages)
2 June 2015Appointment of Geoffrey Walton as a director on 20 May 2015 (3 pages)
2 June 2015Appointment of Geoffrey Walton as a director on 20 May 2015 (3 pages)
18 May 2015Appointment of Mr Tieqi Wang as a director on 20 April 2015 (3 pages)
18 May 2015Appointment of Sarah Warrick as a director on 29 April 2015 (2 pages)
18 May 2015Appointment of Sarah Warrick as a director on 29 April 2015 (2 pages)
18 May 2015Appointment of Mr Tieqi Wang as a director on 20 April 2015 (3 pages)
28 January 2015Total exemption full accounts made up to 24 June 2014 (5 pages)
28 January 2015Total exemption full accounts made up to 24 June 2014 (5 pages)
5 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 12
(6 pages)
5 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 12
(6 pages)
8 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 12
(6 pages)
8 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 12
(6 pages)
18 December 2013Total exemption small company accounts made up to 24 June 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 24 June 2013 (5 pages)
13 August 2013Director's details changed for Robert Sargent on 22 July 2013 (2 pages)
13 August 2013Director's details changed for Robert Sargent on 22 July 2013 (2 pages)
12 July 2013Registered office address changed from Acorn Estate Management Upper Floor Officers 19 Masons Hill Bromley Kent BR2 9HD on 12 July 2013 (1 page)
12 July 2013Secretary's details changed for Acorn Estate Management on 9 July 2013 (2 pages)
12 July 2013Secretary's details changed for Acorn Estate Management on 9 July 2013 (2 pages)
12 July 2013Registered office address changed from Acorn Estate Management Upper Floor Officers 19 Masons Hill Bromley Kent BR2 9HD on 12 July 2013 (1 page)
12 July 2013Secretary's details changed for Acorn Estate Management on 9 July 2013 (2 pages)
9 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (6 pages)
4 December 2012Total exemption small company accounts made up to 24 June 2012 (6 pages)
4 December 2012Total exemption small company accounts made up to 24 June 2012 (6 pages)
20 January 2012Total exemption small company accounts made up to 24 June 2011 (5 pages)
20 January 2012Total exemption small company accounts made up to 24 June 2011 (5 pages)
3 January 2012Secretary's details changed for Acorn Estate Management on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Gail Slater on 3 January 2012 (2 pages)
3 January 2012Secretary's details changed for Acorn Estate Management on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Gail Slater on 3 January 2012 (2 pages)
3 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (6 pages)
3 January 2012Secretary's details changed for Acorn Estate Management on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Gail Slater on 3 January 2012 (2 pages)
3 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (6 pages)
18 January 2011Total exemption small company accounts made up to 24 June 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 24 June 2010 (5 pages)
17 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (14 pages)
17 January 2011Director's details changed for Robert Sargent on 1 December 2010 (3 pages)
17 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (14 pages)
17 January 2011Director's details changed for Robert Sargent on 1 December 2010 (3 pages)
17 January 2011Director's details changed for Robert Sargent on 1 December 2010 (3 pages)
22 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (14 pages)
22 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (14 pages)
25 November 2009Total exemption small company accounts made up to 24 June 2009 (5 pages)
25 November 2009Total exemption small company accounts made up to 24 June 2009 (5 pages)
7 January 2009Return made up to 24/12/08; change of members (5 pages)
7 January 2009Return made up to 24/12/08; change of members (5 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 September 2008Accounting reference date extended from 31/03/2009 to 24/06/2009 (1 page)
23 September 2008Accounting reference date extended from 31/03/2009 to 24/06/2009 (1 page)
8 January 2008Return made up to 24/12/07; change of members (7 pages)
8 January 2008Return made up to 24/12/07; change of members (7 pages)
19 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 January 2007Return made up to 24/12/06; full list of members (10 pages)
20 January 2007Return made up to 24/12/06; full list of members (10 pages)
9 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 May 2006Return made up to 24/12/05; full list of members (10 pages)
2 May 2006Return made up to 24/12/05; full list of members (10 pages)
14 November 2005New secretary appointed (1 page)
14 November 2005New secretary appointed (1 page)
14 November 2005Secretary resigned (1 page)
14 November 2005Secretary resigned (1 page)
22 March 2005Return made up to 24/12/04; full list of members (10 pages)
22 March 2005Return made up to 24/12/04; full list of members (10 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 September 2004Registered office changed on 15/09/04 from: accorn estate management 3-5 kelsley park road beckenham kent BR3 6LH (1 page)
15 September 2004Registered office changed on 15/09/04 from: accorn estate management 3-5 kelsley park road beckenham kent BR3 6LH (1 page)
9 March 2004New director appointed (2 pages)
9 March 2004Return made up to 24/12/03; full list of members (11 pages)
9 March 2004New director appointed (2 pages)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Return made up to 24/12/03; full list of members (11 pages)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 December 2003New director appointed (2 pages)
31 December 2003New director appointed (2 pages)
27 October 2003New secretary appointed (2 pages)
27 October 2003New secretary appointed (2 pages)
10 October 2003Secretary resigned (1 page)
10 October 2003Registered office changed on 10/10/03 from: flat 8 hill house 82-84 montacute road catford london SE6 4XP (1 page)
10 October 2003Secretary resigned (1 page)
10 October 2003Registered office changed on 10/10/03 from: flat 8 hill house 82-84 montacute road catford london SE6 4XP (1 page)
2 October 2003Secretary resigned (1 page)
2 October 2003Secretary resigned (1 page)
26 September 2003Secretary resigned (1 page)
26 September 2003Secretary resigned (1 page)
26 September 2003New director appointed (2 pages)
26 September 2003New director appointed (2 pages)
17 June 2003New secretary appointed;new director appointed (1 page)
17 June 2003New secretary appointed;new director appointed (1 page)
7 June 2003Director resigned (1 page)
7 June 2003Registered office changed on 07/06/03 from: 82-84 montacute road catford london SE6 4XP (1 page)
7 June 2003Return made up to 24/12/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
7 June 2003Director resigned (1 page)
7 June 2003Return made up to 24/12/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
7 June 2003New director appointed (1 page)
7 June 2003Registered office changed on 07/06/03 from: 82-84 montacute road catford london SE6 4XP (1 page)
7 June 2003New director appointed (1 page)
7 June 2003Director resigned (1 page)
7 June 2003Director resigned (1 page)
4 March 2003Return made up to 24/12/97; full list of members (7 pages)
4 March 2003Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 March 2003Total exemption small company accounts made up to 31 March 1999 (5 pages)
4 March 2003Return made up to 24/12/95; full list of members (7 pages)
4 March 2003Total exemption small company accounts made up to 31 March 1997 (5 pages)
4 March 2003Total exemption small company accounts made up to 31 March 1999 (5 pages)
4 March 2003Return made up to 24/12/97; full list of members (7 pages)
4 March 2003Total exemption small company accounts made up to 31 March 1996 (5 pages)
4 March 2003Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 March 2003Registered office changed on 04/03/03 from: 37 london road newbury berks RG14 1JL (1 page)
4 March 2003Return made up to 24/12/99; no change of members (4 pages)
4 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 March 2003Total exemption small company accounts made up to 31 March 1995 (5 pages)
4 March 2003Return made up to 24/12/95; full list of members (7 pages)
4 March 2003Return made up to 24/12/98; full list of members (7 pages)
4 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 March 2003Return made up to 24/12/01; full list of members (7 pages)
4 March 2003Total exemption small company accounts made up to 31 March 1997 (5 pages)
4 March 2003Return made up to 24/12/01; full list of members (7 pages)
4 March 2003Return made up to 24/12/00; full list of members (8 pages)
4 March 2003Return made up to 24/12/98; full list of members (7 pages)
4 March 2003Total exemption small company accounts made up to 31 March 1998 (5 pages)
4 March 2003Total exemption small company accounts made up to 31 March 2000 (5 pages)
4 March 2003Registered office changed on 04/03/03 from: 37 london road newbury berks RG14 1JL (1 page)
4 March 2003Return made up to 24/12/00; full list of members (8 pages)
4 March 2003Total exemption small company accounts made up to 31 March 1996 (5 pages)
4 March 2003Total exemption small company accounts made up to 31 March 1995 (5 pages)
4 March 2003Total exemption small company accounts made up to 31 March 1998 (5 pages)
4 March 2003Total exemption small company accounts made up to 31 March 2000 (5 pages)
4 March 2003Return made up to 24/12/96; no change of members (4 pages)
4 March 2003Return made up to 24/12/99; no change of members (4 pages)
4 March 2003Return made up to 24/12/96; no change of members (4 pages)
3 March 2003Restoration by order of the court (2 pages)
3 March 2003Restoration by order of the court (2 pages)
12 November 1996Final Gazette dissolved via compulsory strike-off (1 page)
12 November 1996Final Gazette dissolved via compulsory strike-off (1 page)
23 July 1996First Gazette notice for compulsory strike-off (1 page)
23 July 1996First Gazette notice for compulsory strike-off (1 page)
14 August 1995Return made up to 24/12/94; full list of members (6 pages)
14 August 1995Return made up to 24/12/94; full list of members (6 pages)
10 August 1995Registered office changed on 10/08/95 from: flat 2 hill house 82-84 montacute road catford london SE6 4XP (1 page)
10 August 1995Registered office changed on 10/08/95 from: flat 2 hill house 82-84 montacute road catford london SE6 4XP (1 page)
9 March 1972Incorporation (13 pages)