Company NameDeborah Court Residents Association Limited
Company StatusActive
Company Number01147216
CategoryPrivate Limited Company
Incorporation Date23 November 1973(50 years, 5 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 Julie Stephens
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1991(17 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleBritish Telecom Executive
Correspondence Address13 Deborah Court
London
E18 1LF
Director NameDavid John Biggs
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2002(28 years, 10 months after company formation)
Appointment Duration21 years, 6 months
RolePrinting
Correspondence Address18 Deborah Court
Victoria Road
South Woodford
London
E18 1LF
Director NameMr Joseph Bedford
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2004(30 years, 7 months after company formation)
Appointment Duration19 years, 9 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address35 Cadogan Gardens
South Woodford
London
E18 1LT
Director NameMs Jessica Worthington-Little
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2019(45 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleBuyer
Country of ResidenceEngland
Correspondence Address118/120 Cranbrook Road
Ilford
IG1 4LZ
Secretary NameMr Peter Gunby
StatusCurrent
Appointed25 September 2019(45 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address118/120 Cranbrook Road
Ilford
IG1 4LZ
Director NameMr Stephen Corridon
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2023(50 years, 1 month after company formation)
Appointment Duration4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 14 Victoria Road
London
E18 1LF
Director NameZdenek Bondy
Date of BirthJuly 1902 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(17 years, 10 months after company formation)
Appointment Duration17 years, 5 months (resigned 19 February 2009)
RoleRetired
Correspondence Address6 Deborah Court
London
E18 1LF
Director NameWinifred Leighton
Date of BirthDecember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(17 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 November 1996)
RoleRetired
Correspondence Address12 Deborah Court
London
E18 1LF
Director NameAndrew Stephen Leese
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(17 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 16 August 1999)
RoleSolicitor
Correspondence Address1 Sell Close
Cheshunt
Hertfordshire
EN7 6XE
Director NameMr Stephen James Corboy
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(17 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 29 January 1999)
RoleCompany Director
Correspondence Address17 Deborah Court
Victoria Road South Woodford
London
E18 1LF
Director NameMr Martin Barrows
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(17 years, 10 months after company formation)
Appointment Duration1 year (resigned 25 September 1992)
RoleShop Manager
Correspondence Address10 Deborah Court
London
E18 1LF
Director NameMr Behsat Elmaci
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(17 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 12 July 2004)
RolePattern Cutter/Designer
Correspondence Address11 Deborah Court
1 Victoria Road
London
E18 1LF
Director NameMiss Marilyn Joan Emery
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(17 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 February 1997)
RoleWp Operator/Presentation Administrator
Correspondence Address14 Deborah Court
London
E18 1LF
Director NameJudith Ann Heneghen
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(17 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 May 1996)
RoleBank Clerk
Correspondence Address2 Deborah Court
London
E18 1LF
Director NameMr David Haines
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(17 years, 10 months after company formation)
Appointment Duration1 year (resigned 15 October 1992)
RoleSelf Employed
Correspondence Address7 Deborah Court
London
E18 1LF
Secretary NameMiss Susan Julie Stephens
NationalityBritish
StatusResigned
Appointed18 September 1991(17 years, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 17 February 2005)
RoleCompany Director
Correspondence Address13 Deborah Court
London
E18 1LF
Director NameMoira Isobel Duncan
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(18 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 06 December 2004)
RoleMagazine Editor
Correspondence Address10 Deborah Court
Victoria Road South Woodford
London
E18 1LF
Director NameStuart Leslie House
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(19 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 May 1997)
RoleCivil Servant
Correspondence Address8 Deborah Court
Victoria Road South Woodford
London
E18 1LF
Director NameKok Chee Hor-Hoo
Date of BirthOctober 1968 (Born 55 years ago)
NationalityMalaysian
StatusResigned
Appointed20 September 1993(19 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 May 1999)
RoleAccountant
Correspondence Address3 Deborah Court
Victoria Road South Woodford
London
E18 1LF
Director NameClare Eleanor Brine
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(22 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 May 2001)
RoleCharity Fund-Raiser
Correspondence Address2 Deborah Court
Victoria Road, South Woodford
London
E18 1LF
Director NameClive John Brown
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(22 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 October 1998)
RoleInsurance Broker
Correspondence Address60 Monkhams Drive
Woodford Green
Essex
IG8 0LD
Director NameMr Stephen Corridon
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(23 years, 3 months after company formation)
Appointment Duration22 years, 7 months (resigned 25 September 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address14 Deborah Court
Victoria Road South Woodford
London
E18 1LF
Director NamePaul Davies
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1998(24 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 September 2003)
RoleJaguar Sales Parts Person
Correspondence Address19 Deborah Court
Victoria Road
London
E18 1LF
Director NameMassimiliano Davide Cavalli
Date of BirthJuly 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed29 January 1999(25 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 January 2001)
RoleInvestment Banker
Correspondence Address7 Deborah Court
Victoria Road
London
E18 1LF
Director NamePeter Alan Edward Gardner
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(25 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 03 November 2006)
RoleRetired
Correspondence Address9 Deborah Court
Victoria Road
London
E18 1LF
Director NameMr Martin William Christie
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(25 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 12 October 2012)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressKingfisher Lodge
Grove Farm Lane
Moulton
Northamptonshire
NN3 7TG
Director NamePaul Martin Cowap
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(26 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 January 2001)
RoleSoftware Sales
Correspondence Address4 Deborah Court
Victoria Road
South Woodford
London
E18 1LF
Director NameJames Darvill
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(27 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 September 2005)
RoleTaxi Driver
Correspondence Address4 Deborah Court
Victoria Road
South Woodford
London
E18 1LF
Director NameRyan Adam Littlestone
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(27 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 February 2006)
RoleFinancial Broker
Correspondence Address2 Deborah Court
Victoria Road
South Woodford
London
E18 1LF
Secretary NameMr Martin William Christie
NationalityBritish
StatusResigned
Appointed11 May 2005(31 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingfisher Lodge
Grove Farm Lane
Moulton
Northamptonshire
NN3 7TG
Director NameMaria Adelaide Nunes Lemos Choque
Date of BirthMarch 1956 (Born 68 years ago)
NationalityPortuguese
StatusResigned
Appointed20 September 2005(31 years, 10 months after company formation)
Appointment Duration14 years (resigned 25 September 2019)
RoleBeauty Therapist
Correspondence Address4 Deborah Court
Victoria Road South Woodford
London
E18 1LF
Director NameLawrence Bellot
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(32 years, 2 months after company formation)
Appointment Duration9 years (resigned 07 February 2015)
RoleMotor Engineer
Correspondence Address2 Naseby Road
Clayhall
Ilford
Essex
IG5 0NW
Director NameDawn Bedford
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(32 years, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 25 September 2019)
RoleAdmin Assistant
Correspondence Address35 Cadogan Gardens
London
E18 1LT
Director NameRosemary Enoch
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2011(38 years after company formation)
Appointment Duration7 years, 10 months (resigned 25 September 2019)
RoleCo-ordinator
Country of ResidenceUnited Kingdom
Correspondence Address19 Deborah Court Victoria Road
South Woodford
London
E18 1LF
Director NameLucinda Madeleine Foley
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2012(38 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 25 September 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Forest Drive
Woodford Green
IG8 9NG
Director NameMatthew Hicks
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2015(41 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 September 2019)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Deborah Court Victoria Road
South Woodford
Essex
E18 1LF

Location

Registered Address118/120 Cranbrook Road
Ilford
IG1 4LZ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £5Corrine Walsh
5.26%
Ordinary
1 at £5Dr Nilima Roy
5.26%
Ordinary
1 at £5Miss D. Biggs
5.26%
Ordinary
1 at £5Miss E. Phillips & Mr M. Phillips
5.26%
Ordinary
1 at £5Mr I. Hussain
5.26%
Ordinary
1 at £5Mr Martin William Christie
5.26%
Ordinary
1 at £5Mr Stephen Corridon
5.26%
Ordinary
1 at £5Mr Victor Alan Stone
5.26%
Ordinary
1 at £5Mrs Erina Colleen Bellot
5.26%
Ordinary
1 at £5Mrs Foley & Anthony Richard Foley
5.26%
Ordinary
1 at £5Ms Maria Adelaide Nunes Lemos Choque
5.26%
Ordinary
1 at £5Ms Shirley Ann Brignull
5.26%
Ordinary
1 at £5Peggy Ivy Wakefield
5.26%
Ordinary
1 at £5Philip Edward Preedy
5.26%
Ordinary
1 at £5Suha Zarifa
5.26%
Ordinary
1 at £5Susan J. Stephens
5.26%
Ordinary
2 at £5Farahad B. Balooraz-mashadi
10.53%
Ordinary
2 at £5Mrs Dawn Dale Bedford & Joseph Bedford
10.53%
Ordinary

Financials

Year2014
Net Worth£9,608
Cash£7,117
Current Liabilities£2,282

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Filing History

17 January 2024Appointment of Mr Stephen Corridon as a director on 28 December 2023 (2 pages)
18 September 2023Confirmation statement made on 18 September 2023 with updates (5 pages)
11 August 2023Termination of appointment of Jessica Worthington-Little as a director on 11 August 2023 (1 page)
13 July 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
26 September 2022Confirmation statement made on 18 September 2022 with updates (5 pages)
16 September 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
7 October 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
24 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
3 December 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
22 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
4 October 2019Appointment of Ms Jessica Worthington-Little as a director on 25 September 2019 (2 pages)
27 September 2019Confirmation statement made on 18 September 2019 with updates (5 pages)
26 September 2019Appointment of Mr Peter Gunby as a secretary on 25 September 2019 (2 pages)
26 September 2019Termination of appointment of Stephen Corridon as a director on 25 September 2019 (1 page)
26 September 2019Termination of appointment of Maria Adelaide Nunes Lemos Choque as a director on 25 September 2019 (1 page)
26 September 2019Termination of appointment of Lucinda Madeleine Foley as a director on 25 September 2019 (1 page)
26 September 2019Termination of appointment of Rosemary Enoch as a director on 25 September 2019 (1 page)
26 September 2019Termination of appointment of Suha Zarifa as a director on 25 September 2019 (1 page)
26 September 2019Termination of appointment of Farahadbalooraz Mashadi as a director on 25 September 2019 (1 page)
26 September 2019Termination of appointment of Matthew Hicks as a director on 25 September 2019 (1 page)
26 September 2019Termination of appointment of Shirley Pinner as a director on 25 September 2019 (1 page)
26 September 2019Termination of appointment of Victor Alan Stone as a director on 25 September 2019 (1 page)
26 September 2019Termination of appointment of Dawn Bedford as a director on 25 September 2019 (1 page)
26 September 2019Termination of appointment of Nilima Roy as a director on 25 September 2019 (1 page)
24 September 2019Registered office address changed from 164 Cranbrook Road Ilford Essex IG1 4NR to 118/120 Cranbrook Road Ilford IG1 4LZ on 24 September 2019 (1 page)
20 August 2019Micro company accounts made up to 28 February 2019 (4 pages)
22 November 2018Micro company accounts made up to 28 February 2018 (4 pages)
20 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
10 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
10 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
27 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
7 February 2017Director's details changed for Shirley Ann Brignull on 16 July 2011 (3 pages)
7 February 2017Director's details changed for Shirley Ann Brignull on 16 July 2011 (3 pages)
24 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
24 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
24 November 2016Confirmation statement made on 18 September 2016 with updates (7 pages)
24 November 2016Confirmation statement made on 18 September 2016 with updates (7 pages)
17 December 2015Appointment of Matthew Hicks as a director on 20 February 2015 (2 pages)
17 December 2015Appointment of Matthew Hicks as a director on 20 February 2015 (2 pages)
15 December 2015Termination of appointment of Corinne Walshe as a director on 15 December 2014 (2 pages)
15 December 2015Termination of appointment of Corinne Walshe as a director on 15 December 2014 (2 pages)
30 November 2015Termination of appointment of Lawrence Bellot as a director on 7 February 2015 (2 pages)
30 November 2015Annual return made up to 18 September 2015. List of shareholders has changed
Statement of capital on 2015-11-30
  • GBP 95
(27 pages)
30 November 2015Termination of appointment of Lawrence Bellot as a director on 7 February 2015 (2 pages)
30 November 2015Annual return made up to 18 September 2015. List of shareholders has changed
Statement of capital on 2015-11-30
  • GBP 95
(27 pages)
3 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
3 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
3 November 2014Annual return made up to 18 September 2014
Statement of capital on 2014-11-03
  • GBP 95
(30 pages)
3 November 2014Annual return made up to 18 September 2014
Statement of capital on 2014-11-03
  • GBP 95
(30 pages)
23 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
23 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
14 November 2013Termination of appointment of Martin Christie as a secretary (2 pages)
14 November 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 19
(32 pages)
14 November 2013Termination of appointment of Martin Christie as a secretary (2 pages)
14 November 2013Termination of appointment of a director (2 pages)
14 November 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 19
(32 pages)
14 November 2013Termination of appointment of a director (2 pages)
30 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
6 November 2012Termination of appointment of Martin Christie as a director (2 pages)
6 November 2012Termination of appointment of Martin Christie as a secretary (2 pages)
6 November 2012Termination of appointment of Martin Christie as a secretary (2 pages)
6 November 2012Termination of appointment of Martin Christie as a director (2 pages)
5 November 2012Director's details changed for Shirley Ann Brignull on 1 February 2012 (3 pages)
5 November 2012Annual return made up to 18 September 2012. List of shareholders has changed (30 pages)
5 November 2012Director's details changed for Shirley Ann Brignull on 1 February 2012 (3 pages)
5 November 2012Appointment of Rosemary Enoch as a director (3 pages)
5 November 2012Director's details changed for Shirley Ann Brignull on 1 February 2012 (3 pages)
5 November 2012Appointment of Rosemary Enoch as a director (3 pages)
5 November 2012Termination of appointment of Russell Mansworth as a director (2 pages)
5 November 2012Termination of appointment of Russell Mansworth as a director (2 pages)
5 November 2012Annual return made up to 18 September 2012. List of shareholders has changed (30 pages)
5 November 2012Termination of appointment of Peggy Wakefield as a director (2 pages)
5 November 2012Termination of appointment of Peggy Wakefield as a director (2 pages)
17 October 2012Appointment of Lucinda Madeleine Foley as a director (3 pages)
17 October 2012Appointment of Corinne Walshe as a director (3 pages)
17 October 2012Appointment of Corinne Walshe as a director (3 pages)
17 October 2012Appointment of Lucinda Madeleine Foley as a director (3 pages)
6 December 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
6 December 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
19 October 2010Annual return made up to 18 September 2010 (27 pages)
19 October 2010Annual return made up to 18 September 2010 (27 pages)
23 July 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
23 July 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
30 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (15 pages)
30 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (15 pages)
27 October 2009Termination of appointment of Zdenek Bondy as a director (2 pages)
27 October 2009Termination of appointment of Zdenek Bondy as a director (2 pages)
14 August 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
14 August 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
4 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
4 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
20 October 2008Return made up to 18/09/08; no change of members (13 pages)
20 October 2008Return made up to 18/09/08; no change of members (13 pages)
8 October 2008Appointment terminated director lorna moseley (1 page)
8 October 2008Appointment terminated director lorna moseley (1 page)
9 January 2008Return made up to 18/09/07; no change of members
  • 363(288) ‐ Director resigned
(15 pages)
9 January 2008Return made up to 18/09/07; no change of members
  • 363(288) ‐ Director resigned
(15 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
6 January 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
6 January 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
6 November 2006Return made up to 18/09/06; full list of members
  • 363(288) ‐ Director resigned
(21 pages)
6 November 2006Return made up to 18/09/06; full list of members
  • 363(288) ‐ Director resigned
(21 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
4 January 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
4 January 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
3 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
18 October 2005New director appointed (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005New director appointed (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
6 October 2005Return made up to 18/09/05; change of members (15 pages)
6 October 2005Return made up to 18/09/05; change of members (15 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
24 May 2005New secretary appointed (2 pages)
24 May 2005New secretary appointed (2 pages)
29 March 2005Secretary resigned (1 page)
29 March 2005Secretary resigned (1 page)
6 January 2005Registered office changed on 06/01/05 from: 13 deborah court victoria road south woodford london E18 1LF (1 page)
6 January 2005Registered office changed on 06/01/05 from: 13 deborah court victoria road south woodford london E18 1LF (1 page)
5 January 2005Total exemption full accounts made up to 29 February 2004 (8 pages)
5 January 2005Total exemption full accounts made up to 29 February 2004 (8 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
21 October 2004Return made up to 18/09/04; full list of members
  • 363(288) ‐ Director resigned
(21 pages)
21 October 2004Return made up to 18/09/04; full list of members
  • 363(288) ‐ Director resigned
(21 pages)
5 January 2004Total exemption full accounts made up to 28 February 2003 (8 pages)
5 January 2004Total exemption full accounts made up to 28 February 2003 (8 pages)
16 October 2003New director appointed (2 pages)
16 October 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Director resigned
(21 pages)
16 October 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Director resigned
(21 pages)
16 October 2003New director appointed (2 pages)
2 January 2003Total exemption full accounts made up to 28 February 2002 (11 pages)
2 January 2003Total exemption full accounts made up to 28 February 2002 (11 pages)
17 October 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Director resigned
(21 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Director resigned
(21 pages)
21 December 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
21 December 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
17 October 2001Return made up to 18/09/01; full list of members
  • 363(288) ‐ Director resigned
(18 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001Return made up to 18/09/01; full list of members
  • 363(288) ‐ Director resigned
(18 pages)
17 October 2001New director appointed (2 pages)
2 January 2001Accounts made up to 28 February 2000 (8 pages)
2 January 2001Accounts made up to 28 February 2000 (8 pages)
18 October 2000New director appointed (2 pages)
18 October 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Director resigned
(18 pages)
18 October 2000New director appointed (2 pages)
18 October 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Director resigned
(18 pages)
9 November 1999Return made up to 18/09/99; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
9 November 1999New director appointed (2 pages)
9 November 1999Return made up to 18/09/99; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
9 November 1999New director appointed (2 pages)
20 October 1999Accounts made up to 28 February 1999 (8 pages)
20 October 1999Accounts made up to 28 February 1999 (8 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
18 November 1998Accounts made up to 28 February 1998 (11 pages)
18 November 1998Accounts made up to 28 February 1998 (11 pages)
21 October 1998Return made up to 18/09/98; no change of members (10 pages)
21 October 1998Return made up to 18/09/98; no change of members (10 pages)
7 November 1997New director appointed (2 pages)
7 November 1997Return made up to 18/09/97; change of members
  • 363(288) ‐ Director resigned
(12 pages)
7 November 1997Return made up to 18/09/97; change of members
  • 363(288) ‐ Director resigned
(12 pages)
7 November 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
11 September 1997Accounts made up to 28 February 1997 (9 pages)
11 September 1997Accounts made up to 28 February 1997 (9 pages)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
17 October 1996Return made up to 18/09/96; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
17 October 1996Return made up to 18/09/96; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
13 August 1996Accounts for a small company made up to 29 February 1996 (8 pages)
13 August 1996Accounts for a small company made up to 29 February 1996 (8 pages)
18 October 1995Return made up to 18/09/95; no change of members (10 pages)
18 October 1995Return made up to 18/09/95; no change of members (10 pages)
1 June 1995Accounts for a small company made up to 28 February 1995 (9 pages)
1 June 1995Accounts for a small company made up to 28 February 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)