Company Name45/46 Kemerton Road (Management) Limited
Company StatusActive
Company Number01236634
CategoryPrivate Limited Company
Incorporation Date8 December 1975(48 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 NameMr Richard Allen Pepper
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2002(26 years, 11 months after company formation)
Appointment Duration21 years, 5 months
RoleTravel Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 46 Kemerton Road
London
SE5 9AR
Director NameMiss Parvinder Kaur Roopray
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2005(29 years, 2 months after company formation)
Appointment Duration19 years, 2 months
RoleSenior Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 46 Kemerton Road
London
SE5 9AR
Director NameMs Natalie Jane Redford
Date of BirthOctober 1981 (Born 42 years ago)
NationalityAustralian
StatusCurrent
Appointed06 October 2013(37 years, 10 months after company formation)
Appointment Duration10 years, 6 months
RoleCommunication Planning
Country of ResidenceUnited Kingdom
Correspondence Address46 Kemerton Road
Flat 4
London
SE5 9AR
Director NameMiss Dahlia Elkateb
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2015(39 years, 9 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Southside Property Management Services Ltd 29-
Orpington
Kent
BR5 2RS
Director NameMr Stuart Christopher Duncan
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2018(42 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address45 Kemerton Road
London
SE5 9AR
Director NameMr Christopher Halliday
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2019(43 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleDiplomat
Country of ResidenceJordan
Correspondence AddressC/O Southside Property Management Services Ltd 29-
Orpington
Kent
BR5 2RS
Secretary NameSouthside Property Management Services Ltd (Corporation)
StatusCurrent
Appointed16 September 2015(39 years, 9 months after company formation)
Appointment Duration8 years, 7 months
Correspondence AddressSouthside Property Management Services Ltd, 29-31
Orpington
Kent
BR5 2RS
Secretary NameSouthside Property Management (Corporation)
StatusCurrent
Appointed16 September 2015(39 years, 9 months after company formation)
Appointment Duration8 years, 7 months
Correspondence AddressSouthside Property Management Limited 29-31 Leith
Orpington
Kent
BR5 2RS
Director NameMr Jonathan Paul Istea
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(15 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 July 1992)
RoleSolicitor
Correspondence Address46 Kemerton Road
London
SE5 9AR
Director NameMr Joel Donovan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(15 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 14 December 2001)
RoleBarrister
Correspondence Address46 Kemerton Road
London
SE5 9AR
Director NameMr Winston Thomas
NationalityBritish
StatusResigned
Appointed10 November 1991(15 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 February 1994)
RoleBuilder
Correspondence Address46 Kemerton Road
London
SE5 9AR
Secretary NameMr Jonathan Paul Istea
NationalityBritish
StatusResigned
Appointed10 November 1991(15 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 July 1992)
RoleCompany Director
Correspondence Address46 Kemerton Road
London
SE5 9AR
Director NamePauline Salmon
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(16 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 September 1994)
RoleClerk
Correspondence AddressFlat 5 46 Kemerton Road
London
SE5 9AR
Director NameAllison Jane Samuel
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(16 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 02 June 1999)
RoleMarket Research
Correspondence AddressFlat 4 46 Kemerton Road
London
SE5 9AR
Secretary NameAllison Jane Samuel
NationalityBritish
StatusResigned
Appointed30 July 1992(16 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 02 June 1999)
RoleMarket Research
Correspondence AddressFlat 4 46 Kemerton Road
London
SE5 9AR
Director NameSabine Althaus
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(23 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 January 2005)
RoleOffice Manager
Correspondence AddressFlat 2 46 Kemerton Road
London
SE5 9AR
Director NameDarren Craig Long
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(23 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2002)
RoleGraphic Designer
Correspondence Address46 Kemerton Road Flat 4
London
SE5 9AR
Secretary NameSabine Althaus
NationalityBritish
StatusResigned
Appointed06 November 1999(23 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 January 2005)
RolePersonal Assistant
Correspondence AddressFlat 2 46 Kemerton Road
London
SE5 9AR
Director NameMichael Shifrin
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(24 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 June 2006)
RoleBusiness Analyst
Correspondence AddressFlat 3
46 Kemerton Road
London
SE5 9AR
Director NameMs Paula Waters
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(26 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 22 May 2013)
RoleParamedic Technician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
46 Kemerton Road
Camberwell
London
SE5 9AR
Director NameJennifer O'Kelly
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2002(26 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 March 2006)
RoleMedical Sales
Correspondence Address46 Kemerton Road Flat 4
Camberwell
London
SE5 9AR
Director NameAlexander David Tesei
Date of BirthDecember 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed01 April 2003(27 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 September 2006)
RoleWriter
Correspondence AddressC Bisbe Sivilla 50-52 5o 2a
Barcelona
08022
Spain
Secretary NameJennifer O'Kelly
NationalityIrish
StatusResigned
Appointed01 February 2005(29 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 March 2006)
RoleProduct Manager
Correspondence Address46 Kemerton Road Flat 4
Camberwell
London
SE5 9AR
Secretary NameMiss Parvinder Kaur Roopray
NationalityBritish
StatusResigned
Appointed21 March 2006(30 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 16 September 2015)
RoleSenior Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 46 Kemerton Road
London
SE5 9AR
Director NameMr Alef Rosenbaum
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish/American
StatusResigned
Appointed01 June 2006(30 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 September 2015)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
46 Kemerton Road
London
Greater London
SE5 9AR
Director NameMs Kim Joanne Sampson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(30 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 July 2013)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
46 Kemerton Road
London
Greater London
SE5 9AR
Director NameMr Richard Tummon
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2006(30 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 2010)
RoleBuilding Surveyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
46 Kemerton Road
London
Greater London
SE5 9AR
Director NameMr Ciaran William Porter
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(34 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 July 2014)
RoleHousing Professional
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 46 Kemerton Road
London
SE5 9AR
Director NameMs Sinead Porter
Date of BirthOctober 1983 (Born 40 years ago)
NationalityIrish
StatusResigned
Appointed24 June 2013(37 years, 6 months after company formation)
Appointment Duration1 year (resigned 04 July 2014)
RoleAccount Manager
Country of ResidenceEngland
Correspondence AddressFlat 6 Kemerton Road
London
SE5 9AR
Director NameMr Dan Christopher
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2013(37 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 February 2017)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address45 Kemerton Road
London
SE5 9AR

Location

Registered AddressC/O Southside Property Management Services Ltd
29-31 Leith Hill
Orpington
Kent
BR5 2RS
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardCray Valley West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £10Christopher Halliday
16.67%
Ordinary
1 at £10Danny Christopher
16.67%
Ordinary
1 at £10Elkateb Dahlia
16.67%
Ordinary
1 at £10Natalie Redford
16.67%
Ordinary
1 at £10Parvinder Kaur Roopray
16.67%
Ordinary
1 at £10Richard Allen Pepper
16.67%
Ordinary

Financials

Year2014
Turnover£11,400
Net Worth£6,041
Cash£5,431
Current Liabilities£2,187

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due25 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End25 December

Returns

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

Filing History

26 January 2024Secretary's details changed for Southside Property Management on 1 January 2024 (1 page)
17 October 2023Confirmation statement made on 9 October 2023 with updates (4 pages)
29 September 2023Micro company accounts made up to 25 December 2022 (3 pages)
21 December 2022Micro company accounts made up to 25 December 2021 (3 pages)
23 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
11 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
6 September 2021Micro company accounts made up to 25 December 2020 (3 pages)
1 June 2021Registered office address changed from 20 London Road Bromley BR1 3QR to C/O Southside Property Management Services Ltd 29-31 Leith Hill Orpington Kent BR5 2RS on 1 June 2021 (1 page)
1 June 2021Secretary's details changed for Southside Property Management on 1 April 2021 (1 page)
22 December 2020Micro company accounts made up to 25 December 2019 (3 pages)
9 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
15 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
27 August 2019Micro company accounts made up to 25 December 2018 (2 pages)
17 July 2019Appointment of Mr Christopher Halliday as a director on 17 July 2019 (2 pages)
17 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
10 September 2018Micro company accounts made up to 25 December 2017 (2 pages)
12 June 2018Appointment of Mr Stuart Christopher Duncan as a director on 29 May 2018 (2 pages)
12 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
26 September 2017Micro company accounts made up to 25 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 25 December 2016 (2 pages)
19 September 2017Termination of appointment of Dan Christopher as a director on 10 February 2017 (1 page)
19 September 2017Termination of appointment of Dan Christopher as a director on 10 February 2017 (1 page)
10 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
28 September 2016Total exemption full accounts made up to 25 December 2015 (9 pages)
28 September 2016Total exemption full accounts made up to 25 December 2015 (9 pages)
4 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 60
(9 pages)
4 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 60
(9 pages)
4 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 60
(9 pages)
1 October 2015Total exemption full accounts made up to 25 December 2014 (9 pages)
1 October 2015Total exemption full accounts made up to 25 December 2014 (9 pages)
21 September 2015Appointment of Miss Dahlia Elkateb as a director on 18 September 2015 (2 pages)
21 September 2015Appointment of Miss Dahlia Elkateb as a director on 18 September 2015 (2 pages)
16 September 2015Termination of appointment of Parvinder Kaur Roopray as a secretary on 16 September 2015 (1 page)
16 September 2015Registered office address changed from Flat 2 46 Kemerton Road London SE5 9AR to 20 London Road Bromley BR1 3QR on 16 September 2015 (1 page)
16 September 2015Termination of appointment of Parvinder Kaur Roopray as a secretary on 16 September 2015 (1 page)
16 September 2015Registered office address changed from Flat 2 46 Kemerton Road London SE5 9AR to 20 London Road Bromley BR1 3QR on 16 September 2015 (1 page)
16 September 2015Appointment of Southside Property Management as a secretary on 16 September 2015 (2 pages)
16 September 2015Appointment of Southside Property Management as a secretary on 16 September 2015 (2 pages)
8 September 2015Termination of appointment of Alef Rosenbaum as a director on 1 September 2015 (1 page)
8 September 2015Termination of appointment of Alef Rosenbaum as a director on 1 September 2015 (1 page)
8 September 2015Termination of appointment of Alef Rosenbaum as a director on 1 September 2015 (1 page)
4 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 60
(9 pages)
4 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 60
(9 pages)
4 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 60
(9 pages)
3 November 2014Termination of appointment of Sinead Porter as a director on 4 July 2014 (1 page)
3 November 2014Termination of appointment of Sinead Porter as a director on 4 July 2014 (1 page)
3 November 2014Termination of appointment of Ciaran William Porter as a director on 4 July 2014 (1 page)
3 November 2014Termination of appointment of Sinead Porter as a director on 4 July 2014 (1 page)
3 November 2014Termination of appointment of Ciaran William Porter as a director on 4 July 2014 (1 page)
3 November 2014Termination of appointment of Ciaran William Porter as a director on 4 July 2014 (1 page)
29 August 2014Total exemption small company accounts made up to 25 December 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 25 December 2013 (3 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 60
(11 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 60
(11 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 60
(11 pages)
7 October 2013Appointment of Ms Natalie Jane Redford as a director (2 pages)
7 October 2013Appointment of Ms Natalie Jane Redford as a director (2 pages)
22 September 2013Total exemption small company accounts made up to 25 December 2012 (3 pages)
22 September 2013Total exemption small company accounts made up to 25 December 2012 (3 pages)
7 July 2013Termination of appointment of Kim Sampson as a director (1 page)
7 July 2013Appointment of Mr Dan Christopher as a director (2 pages)
7 July 2013Termination of appointment of Kim Sampson as a director (1 page)
7 July 2013Appointment of Mr Dan Christopher as a director (2 pages)
24 June 2013Appointment of Ms Sinead Porter as a director (2 pages)
24 June 2013Termination of appointment of Paula Waters as a director (1 page)
24 June 2013Appointment of Ms Sinead Porter as a director (2 pages)
24 June 2013Termination of appointment of Paula Waters as a director (1 page)
21 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (10 pages)
21 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (10 pages)
1 July 2012Total exemption small company accounts made up to 25 December 2011 (5 pages)
1 July 2012Total exemption small company accounts made up to 25 December 2011 (5 pages)
13 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (10 pages)
13 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (10 pages)
22 September 2011Total exemption full accounts made up to 25 December 2010 (11 pages)
22 September 2011Total exemption full accounts made up to 25 December 2010 (11 pages)
24 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (10 pages)
24 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (10 pages)
2 November 2010Appointment of Mr Ciaran William Porter as a director (2 pages)
2 November 2010Appointment of Mr Ciaran William Porter as a director (2 pages)
1 November 2010Termination of appointment of Richard Tummon as a director (1 page)
1 November 2010Termination of appointment of Richard Tummon as a director (1 page)
15 September 2010Total exemption full accounts made up to 25 December 2009 (11 pages)
15 September 2010Total exemption full accounts made up to 25 December 2009 (11 pages)
24 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (8 pages)
24 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (8 pages)
23 November 2009Director's details changed for Kim Joanne Sampson on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Richard Tummon on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Parvinder Kaur Roopray on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Richard Allen Pepper on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Richard Tummon on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Alef Rosenbaum on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Richard Allen Pepper on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Paula Waters on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Parvinder Kaur Roopray on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Kim Joanne Sampson on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Alef Rosenbaum on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Paula Waters on 23 November 2009 (2 pages)
15 October 2009Total exemption full accounts made up to 25 December 2008 (12 pages)
15 October 2009Total exemption full accounts made up to 25 December 2008 (12 pages)
26 November 2008Return made up to 25/11/08; full list of members (6 pages)
26 November 2008Return made up to 25/11/08; full list of members (6 pages)
27 October 2008Total exemption full accounts made up to 25 December 2007 (12 pages)
27 October 2008Total exemption full accounts made up to 25 December 2007 (12 pages)
7 March 2008Return made up to 03/11/07; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
(11 pages)
7 March 2008Return made up to 03/11/07; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
(11 pages)
26 October 2007Total exemption full accounts made up to 25 December 2006 (13 pages)
26 October 2007Total exemption full accounts made up to 25 December 2006 (13 pages)
29 June 2007Return made up to 03/11/06; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
29 June 2007Return made up to 03/11/06; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
31 May 2007New secretary appointed (2 pages)
31 May 2007New secretary appointed (2 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
30 October 2006Total exemption full accounts made up to 25 December 2005 (12 pages)
30 October 2006Total exemption full accounts made up to 25 December 2005 (12 pages)
28 March 2006Return made up to 03/11/05; full list of members (10 pages)
28 March 2006Return made up to 03/11/05; full list of members (10 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
3 November 2005Total exemption full accounts made up to 25 December 2004 (12 pages)
3 November 2005Total exemption full accounts made up to 25 December 2004 (12 pages)
7 June 2005Secretary resigned;director resigned (1 page)
7 June 2005New secretary appointed (2 pages)
7 June 2005New secretary appointed (2 pages)
7 June 2005Secretary resigned;director resigned (1 page)
7 December 2004Return made up to 03/11/04; full list of members (11 pages)
7 December 2004Return made up to 03/11/04; full list of members (11 pages)
22 March 2004Total exemption full accounts made up to 25 December 2003 (11 pages)
22 March 2004Total exemption full accounts made up to 25 December 2003 (11 pages)
10 November 2003Return made up to 03/11/03; full list of members (11 pages)
10 November 2003Return made up to 03/11/03; full list of members (11 pages)
15 June 2003Total exemption full accounts made up to 25 December 2002 (11 pages)
15 June 2003Total exemption full accounts made up to 25 December 2002 (11 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
9 April 2003Return made up to 10/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 April 2003Return made up to 10/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
13 November 2002Director resigned (2 pages)
13 November 2002Director resigned (2 pages)
14 August 2002Total exemption full accounts made up to 25 December 2001 (11 pages)
14 August 2002Total exemption full accounts made up to 25 December 2001 (11 pages)
21 January 2002Return made up to 10/11/01; full list of members
  • 363(287) ‐ Registered office changed on 21/01/02
(8 pages)
21 January 2002Return made up to 10/11/01; full list of members
  • 363(287) ‐ Registered office changed on 21/01/02
(8 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
8 June 2001Full accounts made up to 25 December 2000 (11 pages)
8 June 2001Full accounts made up to 25 December 2000 (11 pages)
12 December 2000Return made up to 10/11/00; full list of members (8 pages)
12 December 2000Return made up to 10/11/00; full list of members (8 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
3 May 2000Full accounts made up to 25 December 1999 (11 pages)
3 May 2000Full accounts made up to 25 December 1999 (11 pages)
9 December 1999New secretary appointed (2 pages)
9 December 1999Return made up to 10/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 December 1999Return made up to 10/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 December 1999New secretary appointed (2 pages)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
19 July 1999Full accounts made up to 25 December 1998 (9 pages)
19 July 1999Full accounts made up to 25 December 1998 (9 pages)
15 June 1999Secretary resigned;director resigned (1 page)
15 June 1999Secretary resigned;director resigned (1 page)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
20 April 1999Return made up to 10/11/98; full list of members (6 pages)
20 April 1999Return made up to 10/11/98; full list of members (6 pages)
18 February 1999Full accounts made up to 25 December 1997 (8 pages)
18 February 1999Full accounts made up to 25 December 1997 (8 pages)
6 May 1998Return made up to 10/11/97; no change of members (4 pages)
6 May 1998Return made up to 10/11/97; no change of members (4 pages)
27 October 1997Full accounts made up to 25 December 1996 (9 pages)
27 October 1997Full accounts made up to 25 December 1996 (9 pages)
8 October 1997Return made up to 10/11/96; no change of members (4 pages)
8 October 1997Return made up to 10/11/96; no change of members (4 pages)
5 September 1996Full accounts made up to 25 December 1995 (9 pages)
5 September 1996Full accounts made up to 25 December 1995 (9 pages)
13 February 1996Return made up to 31/10/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 February 1996Return made up to 31/10/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 January 1996Full accounts made up to 25 December 1994 (9 pages)
30 January 1996Full accounts made up to 25 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
23 February 1976Memorandum and Articles of Association (8 pages)
23 February 1976Memorandum and Articles of Association (8 pages)
8 December 1975Incorporation (11 pages)
8 December 1975Incorporation (11 pages)