Company NameVarma Court Management Limited
Company StatusActive
Company Number01132463
CategoryPrivate Limited Company
Incorporation Date4 September 1973(50 years, 8 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 Rajinder Kaur Basra
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2012(39 years, 2 months after company formation)
Appointment Duration11 years, 5 months
RolePlanner
Country of ResidenceEngland
Correspondence AddressC/O Heminstone Estates & Block Management Ltd 146
First Floor
Welling
Kent
DA16 1TJ
Director NameMrs Efrossyni Karadimou
Date of BirthMay 1971 (Born 53 years ago)
NationalityGreek
StatusCurrent
Appointed20 June 2018(44 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressC/O Heminstone Estates & Block Management Ltd 146
First Floor
Welling
Kent
DA16 1TJ
Director NameMr Hywel Richard Thomas
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2020(46 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Heminstone Estates & Block Management Ltd 146
First Floor
Welling
Kent
DA16 1TJ
Director NameQuay Rental Limited (Corporation)
StatusCurrent
Appointed12 February 2020(46 years, 5 months after company formation)
Appointment Duration4 years, 2 months
Correspondence AddressC/O Heminstone Estates & Block Management Ltd 146
First Floor
Welling
Kent
DA16 1TJ
Secretary NameHeminstone Estates And Block Management Limited (Corporation)
StatusCurrent
Appointed23 May 2023(49 years, 9 months after company formation)
Appointment Duration11 months, 1 week
Correspondence Address146 Welling High Street
First Floor
Welling
Kent
DA16 1TJ
Director NameMrs Patricia Irene Brannigan
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(19 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 April 1994)
RoleTelephonist/Receptionist
Correspondence Address1 Varma Court
Blackheath
London
SE3 0PP
Director NameSuzannah Sarah Cartmer
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(19 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 May 1995)
RoleGeologist
Correspondence Address12 Varma Court
London
SE3 0PP
Director NameMr Kenneth John Glyn Darke
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(19 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 July 2005)
RoleCompany Director
Correspondence Address10 Varma Court
London
SE3 0PP
Director NameMr Herbert Godfrey Higgs
Date of BirthDecember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(19 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 December 1995)
RoleRetired
Correspondence Address15 Varma Court
London
SE3 0PP
Director NameMr Peter Eric Hudd
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(19 years, 2 months after company formation)
Appointment Duration15 years, 5 months (resigned 01 April 2008)
RoleTraining Officer
Correspondence Address6 Varma Court
London
SE3 0PP
Secretary NameMr Peter Eric Hudd
NationalityBritish
StatusResigned
Appointed03 November 1992(19 years, 2 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 January 2007)
RoleCompany Director
Correspondence Address6 Varma Court
London
SE3 0PP
Director NameMs Juliet Caroline Swinburne
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(19 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 December 1995)
RoleJournalist
Correspondence Address5 Varma Court
Blackheath
London
SE3 0PP
Director NameJane Smith
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(20 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 December 1995)
RoleBank Officer
Correspondence Address23 Varma Court
11 Kidbrooke Grove
Blackheath
London
SE3 0PP
Director NameJohn Morgan Irvine Lewis
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(22 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 March 1997)
RoleRetired Civil Servant
Correspondence AddressFlat 20 11 Kidbrooke Grove
Blackheath
London
SE3 0PP
Director NameAlyson Faith Lorraine Dodd
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(22 years, 3 months after company formation)
Appointment Duration26 years (resigned 07 January 2022)
RoleSpeech Therapist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Urang Property Management Ltd 196 New Kings Ro
London
SW6 4NF
Director NameDavid Edward Evans
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2000(27 years, 2 months after company formation)
Appointment Duration17 years, 6 months (resigned 29 May 2018)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13 Varma Court
11 Kidbrooke Grove
London
SE3 0PP
Director NameDavid James Devine
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2000(27 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 January 2007)
RoleIT Consultant
Correspondence AddressRue De Il'Association
26 1000 Brussels
Brussels
1000
Foreign
Director NameMichelle Williams Walker
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(31 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 November 2009)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address14 Varma Court
Blackheath
London
SE3 0PP
Director NameGuy Richard Beaumont
Date of BirthOctober 1979 (Born 44 years ago)
NationalityAustralian
StatusResigned
Appointed26 April 2008(34 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 November 2010)
RoleAuditor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18 Varma Court Kidbrooke Grove
Black Heath
SE3 0PP
Director NameMr Caspar Chapman-Jessop
Date of BirthAugust 1992 (Born 31 years ago)
NationalityEnglish
StatusResigned
Appointed20 June 2018(44 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 October 2019)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address44-50 Royal Parade Mews
Blackheath
London
SE3 0TN
Secretary NameResidential Block Management Services Limited (Corporation)
StatusResigned
Appointed01 January 2007(33 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 27 November 2019)
Correspondence Address44-50 Royal Parade Mews
Blackheath
London
SE3 0TN
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 November 2019(46 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 October 2021)
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP
Secretary NameUrang Property Management Limited (Corporation)
StatusResigned
Appointed27 October 2021(48 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 May 2023)
Correspondence Address196 New Kings Road
London
SW6 4NF

Location

Registered AddressC/O Heminstone Estates & Block Management Ltd 146 Welling High Street
First Floor
Welling
Kent
DA16 1TJ
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardDanson Park
Built Up AreaGreater London

Shareholders

2 at £1Quay Rental LTD
8.70%
Ordinary
1 at £1D. Hughes
4.35%
Ordinary
1 at £1David Evans
4.35%
Ordinary
1 at £1Karadimou & Kyriakakis
4.35%
Ordinary
1 at £1Miss J. Baker
4.35%
Ordinary
1 at £1Mr F. Silvani
4.35%
Ordinary
1 at £1Mr J. Overton & Mr A. Bassett
4.35%
Ordinary
1 at £1Mr M.j. Alcock
4.35%
Ordinary
1 at £1Mr O. O'sullivan
4.35%
Ordinary
1 at £1Mr P. Hudd
4.35%
Ordinary
1 at £1Mr P. Xuan Dung
4.35%
Ordinary
1 at £1Mr T. Channell
4.35%
Ordinary
1 at £1Mrs A.v. Purser
4.35%
Ordinary
1 at £1Mrs Bradley & Mr Bradley
4.35%
Ordinary
1 at £1Mrs T. Knust & Mr S. Knust
4.35%
Ordinary
1 at £1Ms A. Dodd
4.35%
Ordinary
1 at £1Ms G. Little
4.35%
Ordinary
1 at £1Ms K. Hodgson
4.35%
Ordinary
1 at £1Ms N. Epps
4.35%
Ordinary
1 at £1Ms R.k. Basra
4.35%
Ordinary
1 at £1Ms S. Teale
4.35%
Ordinary
1 at £1S. Shar
4.35%
Ordinary

Financials

Year2014
Net Worth£35,172
Cash£26,385
Current Liabilities£1,250

Accounts

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

Returns

Latest Return15 April 2024 (1 week, 6 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

26 May 2023Appointment of Heminstone Estates and Block Management Limited as a secretary on 23 May 2023 (2 pages)
26 May 2023Termination of appointment of Urang Property Management Limited as a secretary on 23 May 2023 (1 page)
26 May 2023Director's details changed for Miss Rajinder Kaur Basra on 23 May 2023 (2 pages)
26 May 2023Director's details changed for Quay Rental Limited on 23 May 2023 (1 page)
26 May 2023Director's details changed for Miss Rajinder Kaur Basra on 23 May 2023 (2 pages)
26 May 2023Director's details changed for Mr Hywel Richard Thomas on 23 May 2023 (2 pages)
26 May 2023Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF England to C/O Heminstone Estates & Block Management Ltd 146 Welling High Street First Floor Welling Kent DA16 1TJ on 26 May 2023 (1 page)
26 May 2023Director's details changed for Mrs Efrossyni Karadimou on 23 May 2023 (2 pages)
28 April 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
28 April 2023Confirmation statement made on 15 April 2023 with updates (5 pages)
27 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
29 March 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
7 March 2022Confirmation statement made on 7 March 2022 with updates (6 pages)
4 March 2022Appointment of Urang Property Management Limited as a secretary on 27 October 2021 (2 pages)
7 January 2022Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
7 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
7 January 2022Termination of appointment of Alyson Faith Lorraine Dodd as a director on 7 January 2022 (1 page)
3 November 2021Director's details changed for Alyson Faith Lorraine Dodd on 3 November 2021 (2 pages)
3 November 2021Registered office address changed from 196 New Kings Road London SW6 4NF United Kingdom to C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 3 November 2021 (1 page)
1 November 2021Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 196 New Kings Road London SW6 4NF on 1 November 2021 (1 page)
1 November 2021Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 27 October 2021 (1 page)
27 October 2021Appointment of Mr Hywel Richard Thomas as a director on 12 February 2020 (2 pages)
15 April 2021Confirmation statement made on 7 March 2021 with updates (3 pages)
4 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
11 March 2020Confirmation statement made on 7 March 2020 with updates (6 pages)
24 February 2020Appointment of Quay Rental Limited as a director on 12 February 2020 (2 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 November 2019Appointment of Hml Company Secretarial Services Limited as a secretary on 27 November 2019 (2 pages)
27 November 2019Registered office address changed from C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN to 94 Park Lane Croydon Surrey CR0 1JB on 27 November 2019 (1 page)
27 November 2019Termination of appointment of Residential Block Management Services Limited as a secretary on 27 November 2019 (1 page)
5 November 2019Termination of appointment of Caspar Chapman-Jessop as a director on 18 October 2019 (1 page)
25 June 2019Notification of a person with significant control statement (2 pages)
17 June 2019Cessation of Residential Block Management Services Ltd as a person with significant control on 17 June 2019 (1 page)
7 March 2019Confirmation statement made on 7 March 2019 with updates (5 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 July 2018Appointment of Mrs Efrossyni Karadimou as a director on 20 June 2018 (2 pages)
28 June 2018Appointment of Mr Caspar Chapman-Jessop as a director on 20 June 2018 (2 pages)
29 May 2018Termination of appointment of David Edward Evans as a director on 29 May 2018 (1 page)
1 March 2018Confirmation statement made on 1 March 2018 with updates (5 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 March 2017Compulsory strike-off action has been discontinued (1 page)
1 March 2017Compulsory strike-off action has been discontinued (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
23 February 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 23
(7 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 23
(7 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 23
(7 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 23
(7 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 23
(7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 November 2013Director's details changed for Miss Rajinder Kaur on 28 November 2013 (2 pages)
28 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 23
(8 pages)
28 November 2013Director's details changed for Miss Rajinder Kaur on 28 November 2013 (2 pages)
28 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 23
(8 pages)
28 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 23
(8 pages)
16 January 2013Appointment of Miss Rajinder Kaur as a director (2 pages)
16 January 2013Appointment of Miss Rajinder Kaur as a director (2 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 November 2012Secretary's details changed for Rbms Ltd on 5 November 2012 (2 pages)
6 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (7 pages)
6 November 2012Secretary's details changed for Rbms Ltd on 5 November 2012 (2 pages)
6 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (7 pages)
6 November 2012Secretary's details changed for Rbms Ltd on 5 November 2012 (2 pages)
6 November 2012Registered office address changed from C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN United Kingdom on 6 November 2012 (1 page)
6 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (7 pages)
6 November 2012Registered office address changed from C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN United Kingdom on 6 November 2012 (1 page)
29 August 2012Registered office address changed from C/O Residential Block Management Services Limited 35 Tranquil Vale Blackheath Village London SE3 0BU on 29 August 2012 (1 page)
29 August 2012Registered office address changed from C/O Residential Block Management Services Limited 35 Tranquil Vale Blackheath Village London SE3 0BU on 29 August 2012 (1 page)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
18 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (8 pages)
18 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (8 pages)
18 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (8 pages)
1 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (8 pages)
1 December 2010Termination of appointment of Guy Beaumont as a director (1 page)
1 December 2010Termination of appointment of Guy Beaumont as a director (1 page)
1 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (8 pages)
1 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (8 pages)
22 October 2010Secretary's details changed for Rbms Management Ltd on 22 October 2010 (2 pages)
22 October 2010Secretary's details changed for Rbms Management Ltd on 22 October 2010 (2 pages)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
9 June 2010Registered office address changed from 2 Montpelier Vale Blackheath Village London SE3 0TA on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 2 Montpelier Vale Blackheath Village London SE3 0TA on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 2 Montpelier Vale Blackheath Village London SE3 0TA on 9 June 2010 (1 page)
10 March 2010Registered office address changed from Messrs Levett Charles & Company Chartered Accountants 237 Westcombe Hill Blackheath London SE3 7DW on 10 March 2010 (2 pages)
10 March 2010Registered office address changed from Messrs Levett Charles & Company Chartered Accountants 237 Westcombe Hill Blackheath London SE3 7DW on 10 March 2010 (2 pages)
20 January 2010Secretary's details changed for Rbms Management Ltd on 1 October 2009 (2 pages)
20 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (13 pages)
20 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (13 pages)
20 January 2010Secretary's details changed for Rbms Management Ltd on 1 October 2009 (2 pages)
20 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (13 pages)
20 January 2010Secretary's details changed for Rbms Management Ltd on 1 October 2009 (2 pages)
19 January 2010Director's details changed for David Edward Evans on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Guy Richard Beaumont on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Michelle Williams Walker on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Michelle Williams Walker on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Alyson Faith Lorraine Dodd on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Alyson Faith Lorraine Dodd on 1 October 2009 (2 pages)
19 January 2010Director's details changed for David Edward Evans on 1 October 2009 (2 pages)
19 January 2010Termination of appointment of Michelle Williams Walker as a director (1 page)
19 January 2010Director's details changed for Guy Richard Beaumont on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Alyson Faith Lorraine Dodd on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Michelle Williams Walker on 1 October 2009 (2 pages)
19 January 2010Termination of appointment of Michelle Williams Walker as a director (1 page)
19 January 2010Director's details changed for David Edward Evans on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Guy Richard Beaumont on 1 October 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 December 2008Return made up to 03/11/08; full list of members (13 pages)
3 December 2008Return made up to 03/11/08; full list of members (13 pages)
27 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 May 2008Director appointed guy richard beaumont (2 pages)
27 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 May 2008Appointment terminated director peter hudd (1 page)
27 May 2008Director appointed guy richard beaumont (2 pages)
27 May 2008Appointment terminated director peter hudd (1 page)
4 April 2008Return made up to 03/11/07; full list of members (16 pages)
4 April 2008Return made up to 03/11/07; full list of members (16 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 February 2007Return made up to 03/11/06; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
23 February 2007New secretary appointed (1 page)
23 February 2007Return made up to 03/11/06; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
23 February 2007New secretary appointed (1 page)
7 February 2007Secretary resigned (1 page)
7 February 2007Secretary resigned (1 page)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2006Return made up to 03/11/05; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
8 February 2006Return made up to 03/11/05; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 October 2005New director appointed (1 page)
20 October 2005New director appointed (1 page)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 December 2004Return made up to 03/11/04; change of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
7 December 2004Return made up to 03/11/04; change of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
13 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 December 2003Return made up to 03/11/03; no change of members (8 pages)
8 December 2003Return made up to 03/11/03; no change of members (8 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 January 2003Return made up to 03/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
6 January 2003Return made up to 03/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 December 2001Return made up to 03/11/01; no change of members (8 pages)
4 December 2001Return made up to 03/11/01; no change of members (8 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
8 December 2000Return made up to 03/11/00; change of members (7 pages)
8 December 2000Return made up to 03/11/00; change of members (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
2 December 1999Return made up to 03/11/99; full list of members (12 pages)
2 December 1999Return made up to 03/11/99; full list of members (12 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
4 December 1998Return made up to 03/11/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
4 December 1998Return made up to 03/11/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
4 December 1997Return made up to 03/11/97; change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 December 1997Return made up to 03/11/97; change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
4 December 1996Return made up to 03/11/96; full list of members (6 pages)
4 December 1996Return made up to 03/11/96; full list of members (6 pages)
25 February 1996Full accounts made up to 31 March 1995 (8 pages)
25 February 1996Full accounts made up to 31 March 1995 (8 pages)
10 January 1996Director resigned (1 page)
10 January 1996New director appointed (2 pages)
10 January 1996New director appointed (2 pages)
10 January 1996Director resigned (1 page)
10 January 1996New director appointed (2 pages)
10 January 1996New director appointed (2 pages)
10 January 1996Director resigned (1 page)
10 January 1996Director resigned (1 page)
10 January 1996Director resigned (1 page)
10 January 1996Director resigned (1 page)
4 December 1995Return made up to 03/11/95; change of members (7 pages)
4 December 1995Return made up to 03/11/95; change of members (7 pages)
12 June 1995Director resigned (1 page)
12 June 1995Director resigned (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
4 September 1973Incorporation (12 pages)
4 September 1973Incorporation (12 pages)