Company NameMaple Court (Croydon) Management Company Limited
Company StatusActive
Company Number01261662
CategoryPrivate Limited Company
Incorporation Date4 June 1976(47 years, 11 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 NameJohanna Teresa Isaac
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1991(15 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Maplecourt
11 The Waldrons
Croydon
Surrey
CR0 4HB
Director NameMr Andrew Joseph Rochford
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed22 August 2000(24 years, 2 months after company formation)
Appointment Duration23 years, 8 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressFlat 4 Maple Court
11 The Waldrons
Croydon
Surrey
CR0 4HB
Director NameMs Siobhan Lloyd
Date of BirthJuly 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed08 December 2000(24 years, 6 months after company formation)
Appointment Duration23 years, 4 months
RoleDentist
Country of ResidenceIreland
Correspondence Address8 Ocean Crest
Abbeylands
Arklow
County Wicklow
Ireland
Director NameMr Richard Anthony O'Connell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2001(24 years, 10 months after company formation)
Appointment Duration23 years
RoleWarehouse
Country of ResidenceEngland
Correspondence AddressFlat 9 Maplecourt
11 The Waldrons
Croydon
Surrey
CR0 4HB
Director NameDr Eric Yue Ho
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2003(27 years, 5 months after company formation)
Appointment Duration20 years, 6 months
RoleG Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address29 Carlyle Road
Croydon
Surrey
CR0 7HN
Director NameMrs Aline Ho
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2003(27 years, 5 months after company formation)
Appointment Duration20 years, 6 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address29 Carlyle Road
Croydon
Surrey
CR0 7HN
Director NameMs Shanie Anne Ryan
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2018(41 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleBeautician
Country of ResidenceEngland
Correspondence Address21 Outram Road
Croydon
CR0 6XG
Director NameMr Tony Roy Sinclair
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2018(41 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleBehaviour Mentor
Country of ResidenceEngland
Correspondence Address21 Outram Road
Croydon
CR0 6XG
Director NameMiss Anna Markides
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(42 years, 11 months after company formation)
Appointment Duration5 years
RoleCounselling Psychologist
Country of ResidenceEngland
Correspondence AddressFlat 7 Maple Court The Waldrons
Croydon
CR0 4HB
Director NameMr Patrick Porter
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(42 years, 11 months after company formation)
Appointment Duration5 years
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressFlat 7 Maple Court The Waldrons
Croydon
CR0 4HB
Secretary NameSouthside Property Management Services Limited (Corporation)
StatusCurrent
Appointed01 July 2022(46 years, 1 month after company formation)
Appointment Duration1 year, 10 months
Correspondence Address29-31 Leith Hill
Orpington
Kent
BR5 2RS
Director NameDenise Brooks
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(15 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 20 April 2001)
RoleComputer Programmer
Correspondence Address6 Maplecourt
11 The Waldrons
Croydon
Surrey
CR0 4HB
Director NameTerrence Clancy
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(15 years, 4 months after company formation)
Appointment Duration8 years (resigned 21 October 1999)
RoleSurveyor
Correspondence AddressFlat 5 Maple Court
11 The Waldrons
Croydon
Surrey
CR0 4HB
Director NameMr Antony Michael Ells
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(15 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 May 1999)
RoleStudio Technician
Correspondence Address8 Maplecourt
Croydon
Surrey
CR0 4HB
Director NameMr David Rae Howell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(15 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 May 1993)
RoleLecturer
Correspondence Address2 Maplecourt
Croydon
Surrey
CR0 4HB
Director NameMr Andrew Kenneth Nathan Norman
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(15 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1993)
RoleBenefits Administrator
Correspondence Address7 Maplecourt
Croydon
Surrey
CR0 4HB
Director NameMrs Ann Margaret Skilton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(15 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 27 August 1999)
RoleBuilding Society Clerk
Correspondence Address3 Maplecourt
Croydon
Surrey
CR0 4HB
Director NameMr Jeffrey Trevor Skilton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(15 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 27 August 1999)
RoleHaulage Contractor
Correspondence Address3 Maplecourt
Croydon
Surrey
CR0 4HB
Secretary NameMs Linda Wilkinson
NationalityBritish
StatusResigned
Appointed14 October 1991(15 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 May 1993)
RoleCompany Director
Correspondence Address2 Maplecourt
Croydon
Surrey
CR0 4HB
Secretary NameMr David Rae Howell
NationalityBritish
StatusResigned
Appointed14 October 1991(15 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 May 1993)
RoleCompany Director
Correspondence Address2 Maplecourt
Croydon
Surrey
CR0 4HB
Secretary NameTerrence Clancy
NationalityBritish
StatusResigned
Appointed04 May 1993(16 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 October 1999)
RoleSecretary
Correspondence AddressFlat 5 Maple Court
11 The Waldrons
Croydon
Surrey
CR0 4HB
Director NameMr Stephen John Bowers
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(17 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 30 July 1993)
RoleCompany Director
Correspondence Address4 Maplecourt
Croydon
Surrey
CR0 4HB
Director NameNatalie Dawn Gainey
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(17 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 July 1997)
RoleTeacher
Correspondence AddressFlat 4 Maple Court
11 The Waldrons
Croydon
Surrey
CR0 4HB
Director NameMelanie Blake
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(19 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 August 2002)
RoleReception Manager
Correspondence Address30 Anthony Road
Woodside South Norwood
London
SE25 5HB
Director NameKathryn Naish
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(22 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 February 2002)
RoleClassical Music Agent
Correspondence AddressFlat 8 Maplecourt
11 The Waldrons
Croydon
Surrey
CR0 4HB
Secretary NameJohanna Teresa Isaac
NationalityBritish
StatusResigned
Appointed21 October 1999(23 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 June 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Maplecourt
11 The Waldrons
Croydon
Surrey
CR0 4HB
Director NameGillian Barbara Hornby
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(24 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 October 2003)
RoleRetired
Correspondence AddressResidecial Alminar Casa 18
Paseo Cortijo
Benalmadena Costa 29630
Malaga
Foreign
Director NameMr David Daniel Jones
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(25 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 13 August 2014)
RoleIT
Country of ResidenceEngland
Correspondence AddressFlat 8 Maple Court
11 The Waldrons
Croydon
Surrey
CR0 1AA
Director NameCarla Ashmore
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(26 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2005)
RoleStudent
Correspondence Address53 Riddlesdown Road
Purley
Croydon
Surrey
CR8 1DJ
Director NameMrs Susan Mary Ashmore
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2005(28 years, 11 months after company formation)
Appointment Duration16 years, 9 months (resigned 21 January 2022)
RoleHousewife
Country of ResidenceEngland
Correspondence Address29 Alexander Crescent
Caterham
Surrey
CR3 5ZG
Secretary NameMr David Jones
NationalityBritish
StatusResigned
Appointed01 June 2009(33 years after company formation)
Appointment Duration5 years, 2 months (resigned 13 August 2014)
RoleChildrens Worker
Correspondence Address8 Maplecourt
11 The Waldrons
Croydon
Surrey
Cro 4hb
Secretary NameMrs Susan Mary Ashmore
StatusResigned
Appointed01 August 2014(38 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 May 2021)
RoleCompany Director
Correspondence Address21 Outram Road
Croydon
CR0 6XG
Director NameMr David Jones
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2015(39 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 2018)
RoleIT
Country of ResidenceEngland
Correspondence AddressFlat 8, Maple Court The Waldrons
Croydon
CR0 4HB
Secretary NameMiss Shanie Anne Ryan
StatusResigned
Appointed20 May 2021(44 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2022)
RoleCompany Director
Correspondence Address21 Outram Road
Croydon
CR0 6XG

Location

Registered AddressSouthside Property Management Services Limited
29-31 Leith Hill
Orpington
Kent
BR5 2RS
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardCray Valley West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £10Alan William Charles Turnball
11.11%
Ordinary
1 at £10Aling Ho & Eric Ho
11.11%
Ordinary
1 at £10Andrew Joseph Rochford
11.11%
Ordinary
1 at £10Claire Louise Daniell
11.11%
Ordinary
1 at £10David Daniel Jones
11.11%
Ordinary
1 at £10Johanna Teresa Isaac
11.11%
Ordinary
1 at £10Mrs Susan Mary Ashmore
11.11%
Ordinary
1 at £10Richard Anthony O'connell
11.11%
Ordinary
1 at £10Siobhan Proinnsias Lloyd
11.11%
Ordinary

Financials

Year2014
Turnover£6,587
Net Worth£11,347
Cash£9,462
Current Liabilities£868

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

17 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
30 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
19 October 2022Appointment of Southside Property Management Services Limited as a secretary on 1 July 2022 (2 pages)
19 October 2022Registered office address changed from 21 Outram Road Croydon CR0 6XG England to Southside Property Management Services Limited 29-31 Leith Hill Orpington Kent BR5 2RS on 19 October 2022 (1 page)
19 October 2022Termination of appointment of Susan Mary Ashmore as a director on 21 January 2022 (1 page)
19 October 2022Termination of appointment of Shanie Anne Ryan as a secretary on 1 July 2022 (1 page)
19 October 2022Confirmation statement made on 5 October 2022 with updates (4 pages)
10 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
3 November 2021Confirmation statement made on 5 October 2021 with updates (4 pages)
3 November 2021Register inspection address has been changed from 29 Alexander Crescent Caterham CR3 5ZG England to 21 Outram Road Croydon CR0 6XG (1 page)
20 May 2021Termination of appointment of Claire Louise Tyler as a director on 8 May 2021 (1 page)
20 May 2021Appointment of Miss Shanie Anne Ryan as a secretary on 20 May 2021 (2 pages)
20 May 2021Registered office address changed from Flat 1, Maple Court the Waldrons Croydon CR0 4HB to 21 Outram Road Croydon CR0 6XG on 20 May 2021 (1 page)
20 May 2021Termination of appointment of Susan Mary Ashmore as a secretary on 20 May 2021 (1 page)
7 April 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
8 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
7 October 2019Confirmation statement made on 5 October 2019 with updates (4 pages)
3 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
1 May 2019Appointment of Miss Anna Markides as a director on 1 May 2019 (2 pages)
1 May 2019Appointment of Mr Patrick Porter as a director on 1 May 2019 (2 pages)
11 October 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
9 March 2018Appointment of Ms Shane Anne Ryan as a director on 9 March 2018 (2 pages)
9 March 2018Appointment of Mr Tony Roy Sinclair as a director on 9 March 2018 (2 pages)
6 March 2018Termination of appointment of David Jones as a director on 1 March 2018 (1 page)
6 March 2018Termination of appointment of Alan William Charles Turnball as a director on 1 March 2018 (1 page)
23 February 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
7 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
7 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
15 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
15 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
14 October 2016Register inspection address has been changed to 29 Alexander Crescent Caterham CR3 5ZG (1 page)
14 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
14 October 2016Register inspection address has been changed to 29 Alexander Crescent Caterham CR3 5ZG (1 page)
14 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
1 March 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
1 March 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
9 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 90
(13 pages)
9 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 90
(13 pages)
9 October 2015Appointment of Mr David Jones as a director on 9 October 2015 (2 pages)
9 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 90
(13 pages)
9 October 2015Appointment of Mr David Jones as a director on 9 October 2015 (2 pages)
9 October 2015Appointment of Mr David Jones as a director on 9 October 2015 (2 pages)
9 October 2015Register inspection address has been changed to 29 Alexander Crescent Caterham Surrey CR3 5ZG (1 page)
9 October 2015Register inspection address has been changed to 29 Alexander Crescent Caterham Surrey CR3 5ZG (1 page)
26 February 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
26 February 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
9 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 90
(12 pages)
9 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 90
(12 pages)
9 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 90
(12 pages)
8 September 2014Appointment of Mrs Susan Mary Ashmore as a secretary on 1 August 2014 (2 pages)
8 September 2014Appointment of Mrs Susan Mary Ashmore as a secretary on 1 August 2014 (2 pages)
8 September 2014Appointment of Mrs Susan Mary Ashmore as a secretary on 1 August 2014 (2 pages)
8 September 2014Registered office address changed from C/O Mr David Jones Flat 8 Maple Court 11 the Waldrons Croydon CR0 4HB to Flat 1, Maple Court the Waldrons Croydon CR0 4HB on 8 September 2014 (1 page)
8 September 2014Registered office address changed from C/O Mr David Jones Flat 8 Maple Court 11 the Waldrons Croydon CR0 4HB to Flat 1, Maple Court the Waldrons Croydon CR0 4HB on 8 September 2014 (1 page)
8 September 2014Registered office address changed from C/O Mr David Jones Flat 8 Maple Court 11 the Waldrons Croydon CR0 4HB to Flat 1, Maple Court the Waldrons Croydon CR0 4HB on 8 September 2014 (1 page)
13 August 2014Termination of appointment of David Jones as a secretary on 13 August 2014 (1 page)
13 August 2014Termination of appointment of David Daniel Jones as a director on 13 August 2014 (1 page)
13 August 2014Termination of appointment of David Jones as a secretary on 13 August 2014 (1 page)
13 August 2014Termination of appointment of David Daniel Jones as a director on 13 August 2014 (1 page)
7 March 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
7 March 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
6 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 90
(14 pages)
6 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 90
(14 pages)
6 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 90
(14 pages)
1 October 2013Director's details changed for Mrs Susan Mary Ashmore on 25 July 2013 (2 pages)
1 October 2013Director's details changed for Mrs Susan Mary Ashmore on 25 July 2013 (2 pages)
22 November 2012Total exemption full accounts made up to 30 September 2012 (8 pages)
22 November 2012Total exemption full accounts made up to 30 September 2012 (8 pages)
22 October 2012Director's details changed for Siobhan Lloyd on 21 October 2012 (3 pages)
22 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (14 pages)
22 October 2012Director's details changed for Mrs Claire Louise Tyler on 21 October 2012 (2 pages)
22 October 2012Director's details changed for Siobhan Lloyd on 21 October 2012 (3 pages)
22 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (14 pages)
22 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (14 pages)
22 October 2012Director's details changed for Mrs Claire Louise Tyler on 21 October 2012 (2 pages)
31 May 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
31 May 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
17 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (14 pages)
17 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (14 pages)
17 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (14 pages)
25 February 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
25 February 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
15 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (14 pages)
15 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (14 pages)
15 October 2010Registered office address changed from Flat 1 Maple Court 11 the Waldrons Croydon Surrey CR0 4HB on 15 October 2010 (1 page)
15 October 2010Registered office address changed from Flat 1 Maple Court 11 the Waldrons Croydon Surrey CR0 4HB on 15 October 2010 (1 page)
15 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (14 pages)
1 February 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
1 February 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
14 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (12 pages)
14 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (12 pages)
14 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (12 pages)
13 October 2009Director's details changed for Richard Anthony O'connell on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Dr Eric Yue Ho on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Andrew Joseph Rochford on 13 October 2009 (2 pages)
13 October 2009Secretary's details changed for David Jones on 13 October 2009 (1 page)
13 October 2009Director's details changed for Siobhan Lloyd on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Alan William Charles Turnball on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Aline Ho on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Susan Mary Ashmore on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Johanna Teresa Isaac on 13 October 2009 (2 pages)
13 October 2009Secretary's details changed for David Jones on 13 October 2009 (1 page)
13 October 2009Director's details changed for Dr Eric Yue Ho on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Andrew Joseph Rochford on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Claire Louise Tyler on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Siobhan Lloyd on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Johanna Teresa Isaac on 13 October 2009 (2 pages)
13 October 2009Director's details changed for David Daniel Jones on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Richard Anthony O'connell on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Susan Mary Ashmore on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Alan William Charles Turnball on 13 October 2009 (2 pages)
13 October 2009Director's details changed for David Daniel Jones on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Aline Ho on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Claire Louise Tyler on 13 October 2009 (2 pages)
29 June 2009Secretary appointed david jones (2 pages)
29 June 2009Appointment terminated secretary johanna isaac (1 page)
29 June 2009Secretary appointed david jones (2 pages)
29 June 2009Resolutions
  • RES13 ‐ Secretary resignation 09/06/2009
(1 page)
29 June 2009Appointment terminated secretary johanna isaac (1 page)
29 June 2009Resolutions
  • RES13 ‐ Secretary resignation 09/06/2009
(1 page)
10 December 2008Total exemption full accounts made up to 30 September 2008 (10 pages)
10 December 2008Total exemption full accounts made up to 30 September 2008 (10 pages)
12 November 2008Return made up to 02/10/08; full list of members (12 pages)
12 November 2008Return made up to 02/10/08; full list of members (12 pages)
4 January 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
4 January 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
14 November 2007Return made up to 05/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
14 November 2007Return made up to 05/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
10 April 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
10 April 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
17 October 2006Return made up to 05/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
17 October 2006Return made up to 05/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
8 May 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
8 May 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
8 November 2005Return made up to 05/10/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
8 November 2005Return made up to 05/10/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
25 February 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
25 February 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
28 October 2004Return made up to 05/10/04; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
28 October 2004Return made up to 05/10/04; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
1 April 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
1 April 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
1 December 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 December 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
26 November 2003New director appointed (1 page)
26 November 2003New director appointed (1 page)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (1 page)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (1 page)
25 October 2003New director appointed (1 page)
25 October 2003New director appointed (1 page)
18 March 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
18 March 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
5 November 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
5 November 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
4 November 2002New director appointed (1 page)
4 November 2002New director appointed (1 page)
4 November 2002New director appointed (1 page)
4 November 2002New director appointed (1 page)
17 December 2001Total exemption full accounts made up to 30 September 2001 (8 pages)
17 December 2001Total exemption full accounts made up to 30 September 2001 (8 pages)
31 October 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
31 October 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
26 March 2001Full accounts made up to 30 September 2000 (9 pages)
26 March 2001Full accounts made up to 30 September 2000 (9 pages)
17 October 2000Return made up to 05/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 October 2000New director appointed (2 pages)
17 October 2000Return made up to 05/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 October 2000New director appointed (2 pages)
26 May 2000Full accounts made up to 30 September 1999 (12 pages)
26 May 2000Full accounts made up to 30 September 1999 (12 pages)
29 October 1999Secretary resigned (1 page)
29 October 1999New director appointed (2 pages)
29 October 1999Return made up to 05/10/99; full list of members
  • 363(287) ‐ Registered office changed on 29/10/99
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
29 October 1999New director appointed (2 pages)
29 October 1999New secretary appointed (2 pages)
29 October 1999New secretary appointed (2 pages)
29 October 1999Return made up to 05/10/99; full list of members
  • 363(287) ‐ Registered office changed on 29/10/99
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
29 October 1999Secretary resigned (1 page)
29 October 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
19 July 1999Full accounts made up to 30 September 1998 (9 pages)
19 July 1999Full accounts made up to 30 September 1998 (9 pages)
4 November 1998New director appointed (2 pages)
4 November 1998New director appointed (2 pages)
4 November 1998Return made up to 05/10/98; full list of members (10 pages)
4 November 1998Return made up to 05/10/98; full list of members (10 pages)
29 July 1998Full accounts made up to 30 September 1997 (8 pages)
29 July 1998Full accounts made up to 30 September 1997 (8 pages)
3 December 1997New director appointed (2 pages)
3 December 1997Return made up to 05/10/97; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
3 December 1997Return made up to 05/10/97; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
3 December 1997New director appointed (2 pages)
1 August 1997Full accounts made up to 30 September 1996 (9 pages)
1 August 1997Full accounts made up to 30 September 1996 (9 pages)
5 November 1996Return made up to 05/10/96; full list of members (10 pages)
5 November 1996Return made up to 05/10/96; full list of members (10 pages)
5 August 1996Full accounts made up to 30 September 1995 (9 pages)
5 August 1996Full accounts made up to 30 September 1995 (9 pages)
27 October 1995Return made up to 05/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 October 1995Return made up to 05/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 June 1995Accounts for a small company made up to 30 September 1994 (9 pages)
22 June 1995Accounts for a small company made up to 30 September 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)