Company NameVenmead Court Management Limited
Company StatusActive
Company Number01128167
CategoryPrivate Limited Company
Incorporation Date10 August 1973(50 years, 9 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 NameMiss Susan Barnett
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(48 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleUnknown
Country of ResidenceEngland
Correspondence AddressUnit 2 Vogans Mill Wharf Mill Street
London
SE1 2BZ
Director NameMr Daniel Canniff
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(48 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 2 Vogans Mill Wharf Mill Street
London
SE1 2BZ
Director NameMrs Mary Pittman
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(48 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Vogans Mill Wharf Mill Street
London
SE1 2BZ
Director NameMrs Tatiana Kellova
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(48 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Vogans Mill Wharf Mill Street
London
SE1 2BZ
Director NameMrs Michelle Diane Louise O'Connell
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2022(48 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Vogans Mill Wharf Mill Street
London
SE1 2BZ
Secretary NameJennings & Barrett Limited (Corporation)
StatusCurrent
Appointed07 May 2015(41 years, 9 months after company formation)
Appointment Duration8 years, 11 months
Correspondence AddressUnit 2 Vogans Mill Wharf Mill Street
London
SE1 2BZ
Director NameJoan Audrey Heaney
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 December 1992)
RoleCompany Director
Correspondence Address2 Venmead Court
Picardy Road
Belvedere
Kent
DA17 5QR
Director NamePeter Vincent
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 June 1997)
RoleCompany Director
Correspondence Address15 Venmead Court
Picardy Road
Upper Belvedere
Kent
DA17 5QR
Director NameLinda Fennell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 4 months after company formation)
Appointment Duration3 years (resigned 21 January 1994)
RoleCompany Director
Correspondence Address16 Ingleside Close
Park Road
Beckenham
Kent
BR3 1QU
Secretary NameJoan Audrey Heaney
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 December 1992)
RoleCompany Director
Correspondence Address2 Venmead Court
Picardy Road
Belvedere
Kent
DA17 5QR
Director NameRichard Stephen Carter
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(19 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 1994)
RoleApproved Electrician
Correspondence Address5 Venmead Court
Picardy Road
Belvedere
Kent
DA17 5QR
Secretary NameDavid Paul Gurton
NationalityBritish
StatusResigned
Appointed31 December 1992(19 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 22 August 2002)
RoleCompany Director
Correspondence Address13 Kings Cottages
Maidstone Road
Wateringbury
Kent
ME18 5ER
Director NameNorman William Platts
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(20 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 January 1997)
RolePayroll Officer
Correspondence Address6 Venmead Court
Picardy Road
Belvedere
Kent
DA17 5QR
Director NameKenneth Frederick Hardy
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(23 years, 10 months after company formation)
Appointment Duration12 months (resigned 17 June 1998)
RoleSecurity Gaurd
Correspondence Address5 Venmead Court
Picardy Road
Belvedere
Kent
DA17 5QR
Director NameGillian Elizabeth Langford
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(25 years, 10 months after company formation)
Appointment Duration1 year (resigned 04 July 2000)
RoleCatering Manager
Correspondence Address13 Venmead Court
Picardy Road
Belvedere
Kent
DA17 5QR
Director NameJoan Audrey Heaney
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(27 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 13 July 2001)
RoleRetired
Correspondence Address2 Venmead Court
Picardy Road
Belvedere
Kent
DA17 5QR
Director NameMr James William Evans
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(27 years, 11 months after company formation)
Appointment Duration7 years (resigned 28 July 2008)
RoleIT Consultant
Correspondence Address3 Venmead Court
Upper Belvedere
Belvedere
Kent
DA17 5QR
Director NameEvelyn Jean Newholm
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(27 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 June 2002)
RoleAccountancy Clerk
Correspondence Address1 Venmead Court
64 Picardy Road
Belvedere
Kent
DA17 5QR
Director NameDeborah Weston
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(29 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2007)
RoleLegal Secretary
Correspondence Address9 Venmead Court
Picardy Road
Belvedere
Kent
DA17 5QR
Director NameGraham Norman Dimmock
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(29 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 July 2008)
RolePostman
Correspondence Address6 Venmead Court
Picardy Road
Belvedere
Kent
DA17 5QR
Director NameAnthony Stanley Charles
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(29 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 July 2008)
RoleConsultant
Correspondence Address11 Venmead Court
Picardy Road
Belvedere
Kent
DA17 5QR
Director NameElizabeth George
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(32 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 January 2014)
RoleAudit Supervisor
Correspondence Address10 Venmead Court
Picardy Road Upper Belvedere
London
DA17 5QR
Director NameMrs Michelle O'Connell
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(34 years, 12 months after company formation)
Appointment Duration10 years (resigned 02 August 2018)
RoleAccounts Assistant
Country of ResidenceUnited Kingdom
Correspondence Address15 Venmead Court
Picardy Road
Belvedere
Kent
DA17 5QR
Director NameSusan Barnett
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2009(35 years, 11 months after company formation)
Appointment Duration9 years (resigned 02 August 2018)
RoleSales Admin
Country of ResidenceUnited Kingdom
Correspondence Address3 Venmead Court
Picardy Road
Belvedere
Kent
DA17 5QR
Director NameMr Royston John Day
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(38 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Venmead Court
Picardy Road
Belvedere
Kent
DA17 5QR
Director NameMr Daniel Terrence Canniff
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(40 years, 11 months after company formation)
Appointment Duration1 year (resigned 28 July 2015)
RoleManager
Country of ResidenceBelvedere
Correspondence Address14 Venmead Court Picardy Road
Belvedere
Kent
DA17 5QR
Director NameMs Fiona Cathryn Poole
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2018(45 years after company formation)
Appointment Duration3 years, 6 months (resigned 01 February 2022)
RoleFinance Officer
Country of ResidenceEngland
Correspondence Address323 Bexley Road
Erith
Kent
DA8 3EX
Director NameMs Catherine Lennon-Attwell
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2018(45 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address323 Bexley Road
Erith
Kent
DA8 3EX
Director NameMiss Amanda Hicking
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2022(48 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 January 2024)
RoleHead Of Operations
Country of ResidenceEngland
Correspondence AddressUnit 2 Vogans Mill Wharf Mill Street
London
SE1 2BZ
Director NameMr Royston Day
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2022(48 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Vogans Mill Wharf Mill Street
London
SE1 2BZ
Secretary NameCaxtons Commercial Limited (Corporation)
StatusResigned
Appointed22 August 2002(29 years after company formation)
Appointment Duration12 years, 8 months (resigned 07 May 2015)
Correspondence Address49-50 Windmill Street
Gravesend
Kent
DA12 1BG

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£96

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

3 January 2024Termination of appointment of Royston Day as a director on 3 January 2024 (1 page)
3 January 2024Micro company accounts made up to 30 June 2023 (3 pages)
3 January 2024Termination of appointment of Amanda Hicking as a director on 3 January 2024 (1 page)
14 December 2023Confirmation statement made on 3 January 2023 with updates (5 pages)
27 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
3 January 2023Confirmation statement made on 31 December 2022 with updates (5 pages)
27 October 2022Secretary's details changed for Jennings & Barrett Limited on 27 October 2022 (1 page)
27 October 2022Registered office address changed from 323 Bexley Road Erith Kent DA8 3EX to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 27 October 2022 (1 page)
16 June 2022Unaudited abridged accounts made up to 30 June 2021 (7 pages)
25 February 2022Appointment of Mr Royston Day as a director on 25 February 2022 (2 pages)
25 February 2022Appointment of Mrs Michelle Diane Louise O'connell as a director on 25 February 2022 (2 pages)
23 February 2022Appointment of Mrs Tatiana Kellova as a director on 1 February 2022 (2 pages)
23 February 2022Appointment of Miss Amanda Hicking as a director on 1 February 2022 (2 pages)
23 February 2022Appointment of Mrs Mary Pittman as a director on 1 February 2022 (2 pages)
23 February 2022Appointment of Mr Daniel Canniff as a director on 1 February 2022 (2 pages)
11 February 2022Appointment of Miss Susan Barnett as a director on 1 January 2022 (2 pages)
9 February 2022Termination of appointment of Catherine Lennon-Attwell as a director on 1 February 2022 (1 page)
9 February 2022Termination of appointment of Fiona Cathryn Poole as a director on 1 February 2022 (1 page)
10 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
14 June 2021Unaudited abridged accounts made up to 30 June 2020 (6 pages)
14 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 September 2018Appointment of Ms Catherine Lennon-Attwell as a director on 6 September 2018 (2 pages)
2 August 2018Termination of appointment of Michelle O'connell as a director on 2 August 2018 (1 page)
2 August 2018Appointment of Ms Fiona Cathryn Poole as a director on 2 August 2018 (2 pages)
2 August 2018Termination of appointment of Susan Barnett as a director on 2 August 2018 (1 page)
17 January 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
17 January 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
12 October 2017Termination of appointment of Royston John Day as a director on 9 October 2017 (1 page)
12 October 2017Termination of appointment of Royston John Day as a director on 9 October 2017 (1 page)
16 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
2 December 2016Termination of appointment of Daniel Terrence Canniff as a director on 28 July 2015 (1 page)
2 December 2016Termination of appointment of Daniel Terrence Canniff as a director on 28 July 2015 (1 page)
13 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 96
(8 pages)
13 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 96
(8 pages)
12 January 2016Director's details changed (2 pages)
12 January 2016Director's details changed (2 pages)
11 January 2016Director's details changed for Susan Barnett on 31 December 2015 (2 pages)
11 January 2016Director's details changed for Michelle Scannell on 12 September 2014 (2 pages)
11 January 2016Director's details changed for Susan Barnett on 31 December 2015 (2 pages)
11 January 2016Director's details changed for Michelle Scannell on 12 September 2014 (2 pages)
14 July 2015Termination of appointment of Caxtons Commercial Limited as a secretary on 7 May 2015 (1 page)
14 July 2015Appointment of Jennings & Barrett Limited as a secretary on 7 May 2015 (2 pages)
14 July 2015Appointment of Jennings & Barrett Limited as a secretary on 7 May 2015 (2 pages)
14 July 2015Termination of appointment of Caxtons Commercial Limited as a secretary on 7 May 2015 (1 page)
14 July 2015Appointment of Jennings & Barrett Limited as a secretary on 7 May 2015 (2 pages)
14 July 2015Termination of appointment of Caxtons Commercial Limited as a secretary on 7 May 2015 (1 page)
1 July 2015Registered office address changed from James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG to 323 Bexley Road Erith Kent DA8 3EX on 1 July 2015 (2 pages)
1 July 2015Registered office address changed from James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG to 323 Bexley Road Erith Kent DA8 3EX on 1 July 2015 (2 pages)
1 July 2015Registered office address changed from James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG to 323 Bexley Road Erith Kent DA8 3EX on 1 July 2015 (2 pages)
20 March 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
20 March 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 96
(8 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 96
(8 pages)
2 December 2014Appointment of Mr Daniel Terrence Canniff as a director on 16 July 2014 (2 pages)
2 December 2014Appointment of Mr Daniel Terrence Canniff as a director on 16 July 2014 (2 pages)
28 March 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
28 March 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
15 January 2014Termination of appointment of Elizabeth George as a director (1 page)
15 January 2014Termination of appointment of Elizabeth George as a director (1 page)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 96
(8 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 96
(8 pages)
15 January 2014Termination of appointment of Elizabeth George as a director (1 page)
15 January 2014Termination of appointment of Elizabeth George as a director (1 page)
28 February 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
28 February 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
29 February 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
29 February 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
3 February 2012Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 3 February 2012 (1 page)
3 February 2012Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 3 February 2012 (1 page)
3 February 2012Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 3 February 2012 (1 page)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
4 November 2011Appointment of Mr Royston John Day as a director (2 pages)
4 November 2011Appointment of Mr Royston John Day as a director (2 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
13 December 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
13 December 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
24 February 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
24 February 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
15 July 2009Director appointed susan barnett (1 page)
15 July 2009Director appointed susan barnett (1 page)
1 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
1 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
13 January 2009Director appointed michelle scannell (1 page)
13 January 2009Director appointed michelle scannell (1 page)
12 January 2009Return made up to 31/12/08; full list of members (8 pages)
12 January 2009Return made up to 31/12/08; full list of members (8 pages)
7 January 2009Appointment terminated director graham dimmock (1 page)
7 January 2009Appointment terminated director james evans (1 page)
7 January 2009Appointment terminated director anthony charles (1 page)
7 January 2009Appointment terminated director anthony charles (1 page)
7 January 2009Appointment terminated director graham dimmock (1 page)
7 January 2009Appointment terminated director james evans (1 page)
8 May 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
8 May 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
2 April 2008Return made up to 31/12/07; full list of members (11 pages)
2 April 2008Return made up to 31/12/07; full list of members (11 pages)
28 March 2008Appointment terminated director deborah weston (1 page)
28 March 2008Appointment terminated director deborah weston (1 page)
1 June 2007Full accounts made up to 30 June 2006 (13 pages)
1 June 2007Full accounts made up to 30 June 2006 (13 pages)
26 January 2007Return made up to 31/12/06; full list of members (10 pages)
26 January 2007Return made up to 31/12/06; full list of members (10 pages)
7 August 2006New director appointed (1 page)
7 August 2006New director appointed (1 page)
12 January 2006Return made up to 31/12/05; full list of members (9 pages)
12 January 2006Return made up to 31/12/05; full list of members (9 pages)
6 January 2006Full accounts made up to 30 June 2005 (10 pages)
6 January 2006Full accounts made up to 30 June 2005 (10 pages)
25 February 2005New director appointed (1 page)
25 February 2005New director appointed (1 page)
23 February 2005Full accounts made up to 30 June 2004 (10 pages)
23 February 2005Full accounts made up to 30 June 2004 (10 pages)
17 February 2005Return made up to 31/12/04; full list of members (9 pages)
17 February 2005Return made up to 31/12/04; full list of members (9 pages)
24 June 2004Full accounts made up to 30 June 2003 (9 pages)
24 June 2004Full accounts made up to 30 June 2003 (9 pages)
17 January 2004Return made up to 31/12/03; full list of members (10 pages)
17 January 2004Return made up to 31/12/03; full list of members (10 pages)
6 August 2003New director appointed (1 page)
6 August 2003New director appointed (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
21 May 2003Full accounts made up to 30 June 2002 (9 pages)
21 May 2003Full accounts made up to 30 June 2002 (9 pages)
30 December 2002Director resigned (1 page)
30 December 2002New director appointed (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Secretary resigned (1 page)
30 December 2002New director appointed (1 page)
30 December 2002Return made up to 31/12/02; full list of members (9 pages)
30 December 2002Secretary resigned (1 page)
30 December 2002Return made up to 31/12/02; full list of members (9 pages)
1 November 2002Full accounts made up to 30 June 2001 (9 pages)
1 November 2002Full accounts made up to 30 June 2001 (9 pages)
2 September 2002New secretary appointed (1 page)
2 September 2002Secretary resigned (1 page)
2 September 2002New secretary appointed (1 page)
2 September 2002Secretary resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
15 January 2002Return made up to 31/12/01; full list of members (9 pages)
15 January 2002Return made up to 31/12/01; full list of members (9 pages)
15 January 2002Director's particulars changed (1 page)
15 January 2002Director's particulars changed (1 page)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
2 April 2001Return made up to 31/12/00; full list of members (11 pages)
2 April 2001Return made up to 31/12/00; full list of members (11 pages)
30 March 2001Full accounts made up to 30 June 2000 (9 pages)
30 March 2001Full accounts made up to 30 June 2000 (9 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
11 October 2000Director resigned (2 pages)
11 October 2000Director resigned (2 pages)
10 May 2000Full accounts made up to 30 June 1999 (9 pages)
10 May 2000Full accounts made up to 30 June 1999 (9 pages)
20 April 2000Return made up to 31/12/99; full list of members (12 pages)
20 April 2000Return made up to 31/12/99; full list of members (12 pages)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
1 August 1999New director appointed (2 pages)
1 August 1999New director appointed (2 pages)
30 April 1999Full accounts made up to 30 June 1998 (9 pages)
30 April 1999Full accounts made up to 30 June 1998 (9 pages)
3 March 1999Return made up to 31/12/98; change of members (6 pages)
3 March 1999Return made up to 31/12/98; change of members (6 pages)
4 July 1998Director resigned (1 page)
4 July 1998Director resigned (1 page)
13 February 1998Full accounts made up to 30 June 1997 (10 pages)
13 February 1998Full accounts made up to 30 June 1997 (10 pages)
15 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
15 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
29 August 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
14 August 1997Director resigned (1 page)
14 August 1997Director resigned (1 page)
16 April 1997Full accounts made up to 30 June 1996 (10 pages)
16 April 1997Full accounts made up to 30 June 1996 (10 pages)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
29 April 1996Full accounts made up to 30 June 1995 (10 pages)
29 April 1996Full accounts made up to 30 June 1995 (10 pages)
14 February 1996Return made up to 31/12/95; no change of members (4 pages)
14 February 1996Return made up to 31/12/95; no change of members (4 pages)
30 April 1995Full accounts made up to 30 June 1994 (10 pages)
30 April 1995Full accounts made up to 30 June 1994 (10 pages)
13 March 1995Return made up to 31/12/94; full list of members
  • 363(287) ‐ Registered office changed on 13/03/95
(6 pages)
13 March 1995Return made up to 31/12/94; full list of members
  • 363(287) ‐ Registered office changed on 13/03/95
(6 pages)