Company NameWoodhill Court Management Company Limited
Company StatusActive
Company Number01166042
CategoryPrivate Limited Company
Incorporation Date8 April 1974(50 years, 1 month 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 NameMr Samuel William Simmance
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2016(41 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address155 Broad Walk
London
SE3 8NF
Director NameMr Connor Greig
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2020(46 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Woodhill Court
175 Woodhill
London
SE18 5HS
Director NameMs Ella McCann-Tomlin
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2020(46 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodhill Court
175 Woodhill
London
SE18 5HS
Secretary NameK M P Solutions (Corporation)
StatusCurrent
Appointed02 October 2014(40 years, 6 months after company formation)
Appointment Duration9 years, 7 months
Correspondence AddressUnit 8, First Floor The Edge Business Centre
Humber Road
London
NW2 6EW
Secretary NameMr John Woellhardt
NationalityBritish
StatusResigned
Appointed30 March 1992(17 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 July 1994)
RoleAnalyst Programmer
Correspondence AddressFlat 7 Woodhill Court
London
SE18 5HS
Director NameLinda Rose Best
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(20 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 06 December 1994)
RoleCompany Director
Correspondence AddressFlat 1 Woodhill Court
175 Woodhill Woolwich
London
SE18 5HS
Director NameFaiz Zishaan
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(20 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 July 1995)
RolePost Graduate
Correspondence Address7 Woodhill Court
Woodhill
London
SE18 5HS
Director NameRosemary Ferguson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed16 August 1994(20 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 March 1995)
RoleTeacher
Correspondence AddressFlat 4 Woodhill Court
173 Woodhill
London
SE18 5HS
Director NameLewis Carter Sergeant
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(20 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 16 August 1994)
RoleRetired
Correspondence Address3 Woodhill Court
175 Woodhill
London
SE18 5HS
Director NameFaiz Zishaan
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(20 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 July 1995)
RolePost Graduate
Correspondence Address7 Woodhill Court
Woodhill
London
SE18 5HS
Director NameRobin Ingram
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(20 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 October 1998)
RoleTeacher
Correspondence Address16 Carlton Avenue
South Croydon
Surrey
CR2 0BY
Director NameMichelle Anne Wood
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(20 years, 12 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 March 1996)
RoleLegal Secretary
Correspondence Address14 Woodhill Court
175 Woodhill
London
SE18 5HS
Director NameMichelle Anne Wood
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(20 years, 12 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 March 1996)
RoleLegal Secretary
Correspondence Address14 Woodhill Court
175 Woodhill
London
SE18 5HS
Director NameFrances Ann Tuohy
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(21 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 June 1998)
RoleStudent
Correspondence Address134 Bedford Hill
Balham
London
SW12 9HW
Director NameDominic Jon Davison
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(21 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 1997)
RoleCivil Servant
Correspondence Address13 Woodhill Court
173-175 Woodhill Woolwich
London
SE18 5HS
Secretary NameFaiz Zishaan
NationalityBritish
StatusResigned
Appointed14 March 1996(21 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 October 1997)
RoleLaw Tutor
Correspondence Address7 Woodhill Court
Woodhill
London
SE18 5HS
Director NameMr Kevin Edward Best
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(23 years, 8 months after company formation)
Appointment Duration18 years, 1 month (resigned 19 January 2016)
RoleBus Driver /Operator
Country of ResidenceUnited Kingdom
Correspondence Address1 Woodhill Court
173/175 Woodhill
London
SE18 5HS
Secretary NameMr Kevin Edward Best
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(23 years, 8 months after company formation)
Appointment Duration1 year (resigned 02 December 1998)
RoleBus Driver /Operator
Country of ResidenceUnited Kingdom
Correspondence Address1 Woodhill Court
173/175 Woodhill
London
SE18 5HS
Director NameLewis Carter Sergeant
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(24 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 March 2004)
RoleRetired
Correspondence Address3 Woodhill Court
175 Woodhill
London
SE18 5HS
Secretary NameLewis Carter Sergeant
NationalityBritish
StatusResigned
Appointed02 December 1998(24 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 March 2004)
RoleRetired
Correspondence Address3 Woodhill Court
175 Woodhill
London
SE18 5HS
Secretary NameLewis Carter Sergeant
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(24 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 March 2004)
RoleRetired
Correspondence Address3 Woodhill Court
175 Woodhill
London
SE18 5HS
Director NameMr Martin Owers
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1999(25 years, 4 months after company formation)
Appointment Duration15 years, 1 month (resigned 02 October 2014)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodhill Court
173-175 Woodhill
London
SE18 5HS
Director NameMelissa Frances Waudby
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(28 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 September 2005)
RoleEvent Manager
Correspondence AddressFlat 10 Woodhill Court
175 Woodhill Woolwich
London
SE18 5HS
Secretary NameMr Kevin Edward Best
NationalityBritish
StatusResigned
Appointed11 March 2004(29 years, 11 months after company formation)
Appointment Duration9 months (resigned 07 December 2004)
RoleBus Driver /Operator
Country of ResidenceUnited Kingdom
Correspondence Address1 Woodhill Court
173/175 Woodhill
London
SE18 5HS
Secretary NameMr Martin Owers
NationalityBritish
StatusResigned
Appointed07 December 2004(30 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 02 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodhill Court
173-175 Woodhill
London
SE18 5HS
Director NameDaniel Hadjiandreou
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityGreek
StatusResigned
Appointed02 September 2005(31 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 19 January 2016)
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence Address11 Woodhill Court
London
SE18 5HS
Director NameMr John Joseph White
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2016(41 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 May 2020)
RoleBusiness Continuity Manager
Country of ResidenceUnited Kingdom
Correspondence Address36-38 Waterloo Road
London
NW2 7UH
Director NameMs Julia Stepanian
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2016(41 years, 9 months after company formation)
Appointment Duration5 years (resigned 21 January 2021)
RoleExecutive Director, Banking
Country of ResidenceUnited Kingdom
Correspondence Address36-38 Waterloo Road
London
NW2 7UH

Location

Registered AddressUnit 8, First Floor The Edge Business Centre
Humber Road
London
NW2 6EW
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £10Daniel Hadjiandreou
7.14%
Ordinary
1 at £10F.p. Lafaye
7.14%
Ordinary
1 at £10John White
7.14%
Ordinary
1 at £10Katherine Paines & Rudolfus Verlaan
7.14%
Ordinary
1 at £10Kevin Best & Linda Best
7.14%
Ordinary
1 at £10Kevin Moxon
7.14%
Ordinary
1 at £10Laura Thompson & Mr Glasbey
7.14%
Ordinary
1 at £10Martin Owers
7.14%
Ordinary
1 at £10Melissa Frances Waudby
7.14%
Ordinary
1 at £10Mr C. Marvin
7.14%
Ordinary
1 at £10Praideepan Velayuthan
7.14%
Ordinary
1 at £10Richard Merchant
7.14%
Ordinary
1 at £10Samuel Simmance
7.14%
Ordinary
1 at £10Tufael Ahmed
7.14%
Ordinary

Financials

Year2014
Net Worth£32,193
Cash£19,924
Current Liabilities£13,374

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 3 weeks from now)

Charges

25 September 1986Delivered on: 26 September 1986
Satisfied on: 30 July 2003
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land knwon as woodhill court 173/175, woodhill, woolwich SE18. Title no 183053.
Fully Satisfied

Filing History

11 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
20 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
19 October 2022Confirmation statement made on 9 October 2022 with updates (6 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
18 October 2021Confirmation statement made on 9 October 2021 with updates (6 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
11 March 2021Secretary's details changed for Kmp Solutions Ltd on 10 March 2021 (1 page)
10 March 2021Registered office address changed from C/O C/O Kmp Solutions 36-38 Waterloo Road London NW2 7UH England to Unit 8, First Floor the Edge Business Centre Humber Road London NW2 6EW on 10 March 2021 (1 page)
21 January 2021Termination of appointment of Julia Stepanian as a director on 21 January 2021 (1 page)
14 October 2020Confirmation statement made on 9 October 2020 with updates (4 pages)
25 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
28 May 2020Appointment of Ms Ella Mccann-Tomlin as a director on 18 May 2020 (2 pages)
28 May 2020Termination of appointment of John Joseph White as a director on 18 May 2020 (1 page)
28 May 2020Appointment of Mr Connor Greig as a director on 15 May 2020 (2 pages)
11 November 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
16 October 2019Confirmation statement made on 9 October 2019 with updates (6 pages)
27 September 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
19 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
3 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
10 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
10 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 October 2016Confirmation statement made on 9 October 2016 with updates (7 pages)
19 October 2016Confirmation statement made on 9 October 2016 with updates (7 pages)
14 October 2016Registered office address changed from C/O Kmp Solutions 314 Regents Park Road London N3 2JX to C/O C/O Kmp Solutions 36-38 Waterloo Road London NW2 7UH on 14 October 2016 (1 page)
14 October 2016Registered office address changed from C/O Kmp Solutions 314 Regents Park Road London N3 2JX to C/O C/O Kmp Solutions 36-38 Waterloo Road London NW2 7UH on 14 October 2016 (1 page)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 January 2016Appointment of Mr Samuel William Simmance as a director on 19 January 2016 (2 pages)
29 January 2016Appointment of Ms Julia Stepanian as a director on 19 January 2016 (2 pages)
29 January 2016Appointment of Ms Julia Stepanian as a director on 19 January 2016 (2 pages)
29 January 2016Appointment of Mr Samuel William Simmance as a director on 19 January 2016 (2 pages)
28 January 2016Termination of appointment of Kevin Edward Best as a director on 19 January 2016 (1 page)
28 January 2016Termination of appointment of Daniel Hadjiandreou as a director on 19 January 2016 (1 page)
28 January 2016Appointment of Mr John Joseph White as a director on 19 January 2016 (2 pages)
28 January 2016Termination of appointment of Kevin Edward Best as a director on 19 January 2016 (1 page)
28 January 2016Termination of appointment of Daniel Hadjiandreou as a director on 19 January 2016 (1 page)
28 January 2016Appointment of Mr John Joseph White as a director on 19 January 2016 (2 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 140
(7 pages)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 140
(7 pages)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
14 July 2015Secretary's details changed for Kmp Solutions Ltd on 14 July 2015 (1 page)
14 July 2015Secretary's details changed for Kmp Solutions Ltd on 14 July 2015 (1 page)
22 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 140
(6 pages)
22 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 140
(6 pages)
2 October 2014Termination of appointment of Martin Owers as a director on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS to C/O Kmp Solutions 314 Regents Park Road London N3 2JX on 2 October 2014 (1 page)
2 October 2014Termination of appointment of Martin Owers as a director on 2 October 2014 (1 page)
2 October 2014Appointment of Kmp Solutions Ltd as a secretary on 2 October 2014 (2 pages)
2 October 2014Termination of appointment of Martin Owers as a secretary on 2 October 2014 (1 page)
2 October 2014Appointment of Kmp Solutions Ltd as a secretary on 2 October 2014 (2 pages)
2 October 2014Termination of appointment of Martin Owers as a director on 2 October 2014 (1 page)
2 October 2014Termination of appointment of Martin Owers as a secretary on 2 October 2014 (1 page)
2 October 2014Termination of appointment of Martin Owers as a secretary on 2 October 2014 (1 page)
2 October 2014Appointment of Kmp Solutions Ltd as a secretary on 2 October 2014 (2 pages)
2 October 2014Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS to C/O Kmp Solutions 314 Regents Park Road London N3 2JX on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS to C/O Kmp Solutions 314 Regents Park Road London N3 2JX on 2 October 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 140
(7 pages)
17 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 140
(7 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (7 pages)
14 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (7 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (7 pages)
18 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (7 pages)
12 July 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
12 July 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
6 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (7 pages)
24 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
24 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
21 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (9 pages)
21 January 2010Director's details changed for Martin Owers on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Kevin Edward Best on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Martin Owers on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Kevin Edward Best on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (9 pages)
16 May 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
16 May 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
22 January 2009Return made up to 11/12/08; no change of members (5 pages)
22 January 2009Return made up to 11/12/08; no change of members (5 pages)
17 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
17 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
30 January 2008Return made up to 11/12/07; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 January 2008Return made up to 11/12/07; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 June 2007Full accounts made up to 31 December 2006 (11 pages)
12 June 2007Full accounts made up to 31 December 2006 (11 pages)
10 February 2007Return made up to 11/12/06; full list of members (8 pages)
10 February 2007Return made up to 11/12/06; full list of members (8 pages)
14 July 2006New director appointed (2 pages)
14 July 2006Director resigned (1 page)
14 July 2006Return made up to 11/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 July 2006Return made up to 11/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 July 2006New director appointed (2 pages)
14 July 2006Director resigned (1 page)
9 May 2006Full accounts made up to 31 December 2005 (11 pages)
9 May 2006Full accounts made up to 31 December 2005 (11 pages)
18 November 2005Registered office changed on 18/11/05 from: 62 beresford street london SE18 6BG (1 page)
18 November 2005Registered office changed on 18/11/05 from: 62 beresford street london SE18 6BG (1 page)
23 June 2005Full accounts made up to 31 December 2004 (11 pages)
23 June 2005Full accounts made up to 31 December 2004 (11 pages)
17 March 2005Return made up to 11/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
17 March 2005Return made up to 11/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
22 February 2005Secretary resigned (1 page)
22 February 2005New secretary appointed (1 page)
22 February 2005Secretary resigned (1 page)
22 February 2005New secretary appointed (1 page)
22 February 2005New secretary appointed (1 page)
22 February 2005New secretary appointed (1 page)
16 April 2004Secretary resigned;director resigned (1 page)
16 April 2004Secretary resigned;director resigned (1 page)
16 April 2004Full accounts made up to 31 December 2003 (11 pages)
16 April 2004Full accounts made up to 31 December 2003 (11 pages)
12 February 2004Return made up to 11/12/03; no change of members (8 pages)
12 February 2004Return made up to 11/12/03; no change of members (8 pages)
30 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
6 March 2003Full accounts made up to 31 December 2002 (11 pages)
6 March 2003Director resigned (1 page)
6 March 2003Full accounts made up to 31 December 2002 (11 pages)
6 March 2003Director resigned (1 page)
23 December 2002Return made up to 11/12/02; full list of members (14 pages)
23 December 2002Return made up to 11/12/02; full list of members (14 pages)
20 May 2002Full accounts made up to 31 December 2001 (10 pages)
20 May 2002Full accounts made up to 31 December 2001 (10 pages)
13 December 2001Return made up to 11/12/01; full list of members (12 pages)
13 December 2001Return made up to 11/12/01; full list of members (12 pages)
11 May 2001Full accounts made up to 31 December 2000 (11 pages)
11 May 2001Full accounts made up to 31 December 2000 (11 pages)
19 February 2001Return made up to 11/12/00; full list of members (12 pages)
19 February 2001Return made up to 11/12/00; full list of members (12 pages)
31 March 2000Full accounts made up to 31 December 1999 (11 pages)
31 March 2000Full accounts made up to 31 December 1999 (11 pages)
22 February 2000Return made up to 11/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
22 February 2000Return made up to 11/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
15 June 1999Full accounts made up to 31 December 1998 (11 pages)
15 June 1999Full accounts made up to 31 December 1998 (11 pages)
24 December 1998New director appointed (2 pages)
24 December 1998Registered office changed on 24/12/98 from: woodhill court 175 woodhill london SE18 5HS (1 page)
24 December 1998New director appointed (2 pages)
24 December 1998Secretary resigned (1 page)
24 December 1998Registered office changed on 24/12/98 from: woodhill court 175 woodhill london SE18 5HS (1 page)
24 December 1998Return made up to 11/12/98; change of members
  • 363(288) ‐ Director resigned
(6 pages)
24 December 1998New secretary appointed;new director appointed (2 pages)
24 December 1998New secretary appointed;new director appointed (2 pages)
24 December 1998Secretary resigned (1 page)
24 December 1998Return made up to 11/12/98; change of members
  • 363(288) ‐ Director resigned
(6 pages)
25 September 1998Full accounts made up to 31 December 1997 (11 pages)
25 September 1998Full accounts made up to 31 December 1997 (11 pages)
24 February 1998Return made up to 11/12/97; full list of members (8 pages)
24 February 1998Return made up to 11/12/97; full list of members (8 pages)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
9 January 1998New secretary appointed;new director appointed (2 pages)
9 January 1998New secretary appointed;new director appointed (2 pages)
30 October 1997Secretary resigned;director resigned (1 page)
30 October 1997Secretary resigned;director resigned (1 page)
28 August 1997Full accounts made up to 31 December 1996 (11 pages)
28 August 1997Full accounts made up to 31 December 1996 (11 pages)
27 December 1996Return made up to 11/12/96; change of members (8 pages)
27 December 1996Return made up to 11/12/96; change of members (8 pages)
30 July 1996New secretary appointed;new director appointed (2 pages)
30 July 1996New director appointed (1 page)
30 July 1996New director appointed (1 page)
30 July 1996Director resigned (2 pages)
30 July 1996New director appointed (1 page)
30 July 1996Director resigned (2 pages)
30 July 1996New secretary appointed;new director appointed (2 pages)
30 July 1996New director appointed (1 page)
30 July 1996Secretary resigned;director resigned (2 pages)
30 July 1996Secretary resigned;director resigned (2 pages)
30 July 1996New director appointed (2 pages)
30 July 1996New director appointed (2 pages)
12 March 1996Full accounts made up to 31 December 1995 (11 pages)
12 March 1996Full accounts made up to 31 December 1995 (11 pages)
18 January 1996Return made up to 11/12/95; no change of members (4 pages)
18 January 1996Return made up to 11/12/95; no change of members (4 pages)
8 January 1996New director appointed (2 pages)
8 January 1996Director resigned (1 page)
8 January 1996Director resigned (1 page)
8 January 1996New director appointed (2 pages)
8 January 1996New director appointed (2 pages)
8 January 1996Director resigned (1 page)
8 January 1996New director appointed (2 pages)
8 January 1996Director resigned (1 page)
4 April 1995Accounts for a small company made up to 31 December 1994 (11 pages)
4 April 1995Accounts for a small company made up to 31 December 1994 (11 pages)
8 April 1974Incorporation (14 pages)
8 April 1974Certificate of incorporation (1 page)
8 April 1974Certificate of incorporation (1 page)
8 April 1974Incorporation (14 pages)