Company NameBassbray Management (Malden Court) Limited
Company StatusActive
Company Number01263142
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 June 1976(47 years, 10 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 NameJack Blumenow
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2002(26 years, 4 months after company formation)
Appointment Duration21 years, 6 months
RoleCatering Consultant Semi Retir
Correspondence Address34 Burlington Gate
42 Rothesay Avenue
London
SW20 8JU
Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusCurrent
Appointed23 March 2004(27 years, 9 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMs Jill Favre-Broady
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2008(32 years after company formation)
Appointment Duration15 years, 10 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address127 Highlands Heath
Putney
SW15 3TZ
Director NameMiss Kerry Potgieter
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2009(32 years, 12 months after company formation)
Appointment Duration14 years, 10 months
RolePersonal Assistant
Correspondence Address60 Malden Court
West Barnes Lane
New Malden
Surrey
KT3 4PP
Director NameFrederick Williams
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(15 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 November 1996)
RoleRetired
Correspondence Address26 Malden Court
New Malden
Surrey
KT3 4PW
Director NamePaul Frederick Kirkland
Date of BirthMarch 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed10 May 1992(15 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 October 1992)
RolePersonnel Director
Correspondence AddressThe Gables
Sutton Park Bishops Sutton
Bristol
Avon
BS18 4UQ
Director NameMiss Caroline Patricia Williams
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(16 years, 4 months after company formation)
Appointment Duration4 years (resigned 06 November 1996)
RoleAuditor
Correspondence Address21 Malden Court
New Malden
Surrey
KT3 4PW
Director NameMr Ian Humphrey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(16 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 May 1994)
RoleCivil Servant
Correspondence Address6 Malden Court
New Malden
Surrey
KT3 4PW
Director NameMr Nicholas Alan Jones
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(16 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 February 1998)
RoleBanking
Correspondence Address54 Malden Court
New Malden
Surrey
KT3 4PP
Director NameJohn Stewart Towers Cooper
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(17 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 February 1998)
RoleSystems Analyst
Correspondence Address40 Malden Court
West Barnes Lane
New Malden
Surrey
KT3 4PP
Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusResigned
Appointed31 March 1996(19 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Cottage
92 Manor Road North Hinchley Wood
Esher
Surrey
KT10 0AE
Director NameChristopher Gilmore
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1996(20 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 August 1997)
RoleCivil Engineer
Correspondence Address30 Malden Court
West Barnes Lane
New Malden
Surrey
KT3 4PW
Director NameCatie Verlande
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed15 August 1997(21 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 May 2000)
RoleSecretary
Correspondence Address34 Malden Court
West Barnes Lane
New Malden
Surrey
KT3 4PP
Director NameDavid Albert Neaves
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(21 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 June 2001)
RolePensions Advisor Nhs
Correspondence Address43 Malden Court
West Barnes Lane
New Malden
Surrey
KT3 4PP
Director NameMary Catherine James
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(23 years after company formation)
Appointment Duration1 year, 8 months (resigned 11 March 2001)
RoleIT Trainer
Correspondence Address44 Malden Court
West Barnes Lane
New Malden
Surrey
KT3 4PP
Director NameElanor McBay
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(23 years after company formation)
Appointment Duration7 years, 1 month (resigned 11 August 2006)
RoleCartographic Illustrator
Correspondence Address54 Malden Court
West Barnes Lane
New Malden
Surrey
KT3 4PP
Director NameRobin Angus Hall
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(23 years after company formation)
Appointment Duration7 years, 1 month (resigned 11 August 2006)
RoleOffice Manager
Correspondence Address54 Malden Court
West Barnes Lane
New Malden
Surrey
KT3 4PP
Director NameHilary Rose Blumenow
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(23 years after company formation)
Appointment Duration4 years, 8 months (resigned 23 March 2004)
RoleHousewife
Correspondence Address34 Burlington Gate
Rothesay Avenue
London
SW20 8JU
Director NameMaxine June Ovens
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2004(27 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 July 2007)
RolePlay Specialist
Correspondence Address2 Towns End Road
Ashford
Middlesex
TW15 3PS
Director NameKyle Spencer McDonald
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2007(31 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 2012)
RoleG I S Analyst
Country of ResidenceUnited Kingdom
Correspondence Address31 Malden Court
Raynes Park
London
KT3 4PP
Director NameMr Armand Kailich
Date of BirthMay 1974 (Born 50 years ago)
NationalityAustrian
StatusResigned
Appointed24 June 2008(32 years after company formation)
Appointment Duration3 years, 1 month (resigned 19 August 2011)
RoleManager
Correspondence Address4 Malden Court
West Barnes Lane
New Malden
KT3 4PW
Director NameMrs Kathryn Potter
Date of BirthMay 1976 (Born 48 years ago)
NationalityDutch
StatusResigned
Appointed24 June 2008(32 years after company formation)
Appointment Duration12 years, 4 months (resigned 11 November 2020)
RoleContent Writer
Country of ResidenceUnited Kingdom
Correspondence Address27 Malden Court
West Barnes Lane
New Malden
KT3 4PW
Director NameMr Samir Rameshchandra Gosrani
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(34 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 May 2013)
RoleTax Advisor
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameDavid Gary Breen
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(34 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 22 February 2012)
RoleUrban Design
Country of ResidenceEngland
Correspondence Address16 Malden Court
West Barnes Lane
New Malden
Surrey
KT3 4PW
Director NameLuca Calati
Date of BirthJune 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed24 March 2014(37 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 November 2015)
RoleProgram Manager
Country of ResidenceEngland
Correspondence Address54a Malden Court West Barnes Lane
New Malden
Surrey
KT3 4PW
Secretary NameGreengrove Properties Limited (Corporation)
StatusResigned
Appointed10 May 1992(15 years, 11 months after company formation)
Appointment Duration12 years (resigned 24 May 2004)
Correspondence AddressPO Box 173
Middlesex
UB2 4HA

Location

Registered Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£50,473
Cash£5,385
Current Liabilities£71,940

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Filing History

21 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
11 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
1 July 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
16 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
17 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
12 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
11 May 2021Secretary's details changed for Mr Robert Douglas Spencer Heald on 8 May 2021 (1 page)
7 January 2021Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 7 January 2021 (1 page)
13 November 2020Termination of appointment of Kathryn Potter as a director on 11 November 2020 (1 page)
30 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
8 November 2019Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page)
28 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
14 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
11 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
15 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
15 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
28 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
28 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
10 May 2016Annual return made up to 10 May 2016 no member list (5 pages)
10 May 2016Annual return made up to 10 May 2016 no member list (5 pages)
9 November 2015Termination of appointment of Luca Calati as a director on 9 November 2015 (1 page)
9 November 2015Termination of appointment of Luca Calati as a director on 9 November 2015 (1 page)
9 November 2015Termination of appointment of Luca Calati as a director on 9 November 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
11 May 2015Annual return made up to 10 May 2015 no member list (6 pages)
11 May 2015Annual return made up to 10 May 2015 no member list (6 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
12 May 2014Annual return made up to 10 May 2014 no member list (6 pages)
12 May 2014Annual return made up to 10 May 2014 no member list (6 pages)
10 April 2014Appointment of Luca Calati as a director (2 pages)
10 April 2014Appointment of Luca Calati as a director (2 pages)
7 August 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
7 August 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 May 2013Termination of appointment of Samir Gosrani as a director (1 page)
13 May 2013Annual return made up to 10 May 2013 no member list (6 pages)
13 May 2013Annual return made up to 10 May 2013 no member list (6 pages)
13 May 2013Termination of appointment of Samir Gosrani as a director (1 page)
30 October 2012Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page)
30 October 2012Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page)
4 July 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
4 July 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
1 June 2012Termination of appointment of Kyle Mcdonald as a director (1 page)
1 June 2012Termination of appointment of Kyle Mcdonald as a director (1 page)
14 May 2012Annual return made up to 10 May 2012 no member list (8 pages)
14 May 2012Annual return made up to 10 May 2012 no member list (8 pages)
23 February 2012Termination of appointment of David Breen as a director (1 page)
23 February 2012Termination of appointment of David Breen as a director (1 page)
21 August 2011Termination of appointment of Armand Kailich as a director (1 page)
21 August 2011Termination of appointment of Armand Kailich as a director (1 page)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
11 May 2011Annual return made up to 10 May 2011 no member list (10 pages)
11 May 2011Annual return made up to 10 May 2011 no member list (10 pages)
11 April 2011Appointment of David Gary Breen as a director (2 pages)
11 April 2011Appointment of David Gary Breen as a director (2 pages)
6 April 2011Appointment of Mr Samir Rameshchandra Gosrani as a director (2 pages)
6 April 2011Appointment of Mr Samir Rameshchandra Gosrani as a director (2 pages)
7 June 2010Annual return made up to 10 May 2010 no member list (5 pages)
7 June 2010Annual return made up to 10 May 2010 no member list (5 pages)
25 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 June 2009Director appointed miss kerry potgieter (1 page)
22 June 2009Director appointed miss kerry potgieter (1 page)
11 May 2009Annual return made up to 10/05/09 (3 pages)
11 May 2009Annual return made up to 10/05/09 (3 pages)
6 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
6 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
6 January 2009Director's change of particulars / kathryn hahndiek / 05/01/2009 (1 page)
6 January 2009Director's change of particulars / kathryn hahndiek / 05/01/2009 (1 page)
11 July 2008Director appointed mrs jill favre-broady (1 page)
11 July 2008Director appointed mrs jill favre-broady (1 page)
8 July 2008Director appointed mr armand kailich (1 page)
8 July 2008Director appointed mr armand kailich (1 page)
8 July 2008Director appointed ms kathryn hahndiek (1 page)
8 July 2008Director appointed ms kathryn hahndiek (1 page)
12 May 2008Annual return made up to 10/05/08 (2 pages)
12 May 2008Annual return made up to 10/05/08 (2 pages)
11 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
11 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
11 October 2007New director appointed (1 page)
11 October 2007New director appointed (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
10 May 2007Annual return made up to 10/05/07 (2 pages)
10 May 2007Annual return made up to 10/05/07 (2 pages)
8 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
29 June 2006Annual return made up to 10/05/06 (5 pages)
29 June 2006Annual return made up to 10/05/06 (5 pages)
16 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
16 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
16 May 2005Annual return made up to 10/05/05 (5 pages)
16 May 2005Annual return made up to 10/05/05 (5 pages)
18 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
18 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
23 July 2004Annual return made up to 10/05/04
  • 363(288) ‐ Secretary resigned
(5 pages)
23 July 2004Annual return made up to 10/05/04
  • 363(288) ‐ Secretary resigned
(5 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
20 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
20 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
2 April 2004Registered office changed on 02/04/04 from: po box 173 norwood terrace norwood green middlesex UB2 4NB (1 page)
2 April 2004Registered office changed on 02/04/04 from: po box 173 norwood terrace norwood green middlesex UB2 4NB (1 page)
2 April 2004New secretary appointed (2 pages)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004New secretary appointed (2 pages)
1 September 2003Full accounts made up to 30 September 2002 (8 pages)
1 September 2003Full accounts made up to 30 September 2002 (8 pages)
7 June 2003Annual return made up to 10/05/03 (5 pages)
7 June 2003Annual return made up to 10/05/03 (5 pages)
5 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
25 June 2002Full accounts made up to 30 September 2001 (10 pages)
25 June 2002Full accounts made up to 30 September 2001 (10 pages)
31 May 2002Annual return made up to 10/05/02 (4 pages)
31 May 2002Annual return made up to 10/05/02 (4 pages)
22 June 2001Director resigned (2 pages)
22 June 2001Director resigned (2 pages)
1 June 2001Annual return made up to 10/05/01
  • 363(288) ‐ Director resigned
(4 pages)
1 June 2001Annual return made up to 10/05/01
  • 363(288) ‐ Director resigned
(4 pages)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
19 January 2001Full accounts made up to 30 September 2000 (10 pages)
19 January 2001Full accounts made up to 30 September 2000 (10 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
22 June 2000Annual return made up to 10/05/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 June 2000Annual return made up to 10/05/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 April 2000Full accounts made up to 30 September 1999 (9 pages)
16 April 2000Full accounts made up to 30 September 1999 (9 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
25 May 1999Full accounts made up to 30 September 1998 (9 pages)
25 May 1999Full accounts made up to 30 September 1998 (9 pages)
18 May 1999Annual return made up to 10/05/99 (4 pages)
18 May 1999Annual return made up to 10/05/99 (4 pages)
25 June 1998Full accounts made up to 30 September 1997 (11 pages)
25 June 1998Full accounts made up to 30 September 1997 (11 pages)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
17 October 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997Director resigned (1 page)
19 September 1997Director resigned (1 page)
16 June 1997Annual return made up to 10/05/97
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 16/06/97
(4 pages)
16 June 1997Annual return made up to 10/05/97
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 16/06/97
(4 pages)
13 June 1997Registered office changed on 13/06/97 from: 45A brighton road surbiton surrey KT6 5LR (1 page)
13 June 1997Registered office changed on 13/06/97 from: 45A brighton road surbiton surrey KT6 5LR (1 page)
9 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
9 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
12 February 1997Annual return made up to 10/05/96 (6 pages)
12 February 1997Annual return made up to 10/05/96 (6 pages)
28 January 1997Director resigned (1 page)
28 January 1997New director appointed (2 pages)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
28 January 1997New director appointed (2 pages)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
11 September 1996Accounts for a small company made up to 30 September 1995 (7 pages)
11 September 1996Registered office changed on 11/09/96 from: 11 norwood terrace norwood green middx UB2 4NB (1 page)
11 September 1996Accounts for a small company made up to 30 September 1995 (7 pages)
11 September 1996Registered office changed on 11/09/96 from: 11 norwood terrace norwood green middx UB2 4NB (1 page)
11 September 1996New secretary appointed (2 pages)
11 September 1996New secretary appointed (2 pages)
27 September 1995Full accounts made up to 30 September 1994 (11 pages)
27 September 1995Full accounts made up to 30 September 1994 (11 pages)
16 May 1995Annual return made up to 10/05/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 May 1995Annual return made up to 10/05/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
15 June 1976Incorporation (22 pages)
15 June 1976Incorporation (22 pages)