Company NameBridgewater Court Management Limited
Company StatusActive
Company Number01294331
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 January 1977(47 years, 4 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 Tamas Major
Date of BirthMay 1979 (Born 45 years ago)
NationalityHungarian
StatusCurrent
Appointed14 September 2016(39 years, 8 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65-67 Wembley Hill Road
Wembley
Middlesex
HA9 8DP
Secretary NameMrs Tracy Natasha Walker
StatusCurrent
Appointed05 October 2023(46 years, 9 months after company formation)
Appointment Duration7 months
RoleCompany Director
Correspondence Address65-67 Wembley Hill Road
Wembley
Middlesex
HA9 8DP
Director NameMs Kaouthar Bachraoui
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2023(46 years, 11 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65-67 Wembley Hill Road
Wembley
Middlesex
HA9 8DP
Director NameMs Shireen Uppal
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2023(46 years, 11 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65-67 Wembley Hill Road
Wembley
Middlesex
HA9 8DP
Director NameMr Sergejs Popovs
Date of BirthNovember 1995 (Born 28 years ago)
NationalityLatvian
StatusCurrent
Appointed06 December 2023(46 years, 11 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65-67 Wembley Hill Road
Wembley
Middlesex
HA9 8DP
Director NameMrs Valerie Lasson
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(14 years, 3 months after company formation)
Appointment Duration-2 years, 9 months (resigned 29 January 1990)
RoleRetired
Correspondence Address15 Bridgewater Court
Wembley
Middlesex
HA0 1AU
Director NameMr Stephen Richard Illidge
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(14 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 1993)
RoleCredit Controller
Correspondence Address6 Bridgewater Court
Bridgewater Road
Wembley
Middlesex
HA0 1AU
Director NameMr Frederick William Henson
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(14 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 February 1999)
RoleRetired
Correspondence Address19 Bridgewater Court
Wembley
Middlesex
HA0 1AU
Director NameEllen Cronk
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(14 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 June 1996)
RoleSupervisor
Correspondence Address9 Bridgewater Court
Bridgewater Road
Wembley
Middlesex
HA0 1AU
Secretary NameEllen Cronk
NationalityBritish
StatusResigned
Appointed29 April 1991(14 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 June 1999)
RoleCompany Director
Correspondence Address9 Bridgewater Court
Bridgewater Road
Wembley
Middlesex
HA0 1AU
Director NameLeone Elizabeth Black
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed26 June 1996(19 years, 5 months after company formation)
Appointment Duration6 years (resigned 30 June 2002)
RoleManager
Correspondence Address7 Bridgewater Court
Wembley
Middlesex
HA0 1AU
Director NameBlaithin Nolan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed26 June 1996(19 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 June 1998)
RoleTeacher
Correspondence Address15 Bridgewater Court
Bridgewater Road
Wembley
Middlesex
HA0 1AU
Director NamePriya Vij Dholakia
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(19 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 June 1998)
RoleTeacher
Correspondence Address14 Bridgewater Court
Bridgewater Road
Wembley
Middlesex
HA0 1AU
Director NameKavuna Vyas
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(21 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 June 2001)
RoleStaff Nurse
Correspondence Address11 Bridgewater Court
Bridgewater Road
Wembley
Middlesex
HA0 1AU
Director NameAdeline Margaret Hughes
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(22 years after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2001)
RolePersonal Assistant
Correspondence Address1 Bridgewater Court
Bridgewater Road
Wembley
Middlesex
HA0 1AU
Director NameElias Uppal
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(22 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 September 2006)
RoleAdmin Officer
Country of ResidenceUnited Kingdom
Correspondence Address17 Bridgewater Court
Bridgewater Road
Wembley
Middlesex
HA0 1AU
Secretary NameAdeline Margaret Hughes
NationalityBritish
StatusResigned
Appointed14 June 1999(22 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 June 2001)
RoleFinance Officer
Correspondence Address1 Bridgewater Court
Bridgewater Road
Wembley
Middlesex
HA0 1AU
Director NameNicola Fry
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(24 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 June 2005)
RoleRadiographer
Correspondence Address16a Bridgewater Court
Bridgewater Road
Sudbury
Middlesex
HA0 1AU
Director NameLisa Balsom
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(24 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 June 2002)
RoleAccount Manager
Correspondence Address7a Bridgewater Court
Wembley
Middlesex
HA0 1AU
Secretary NameElias Uppal
NationalityBritish
StatusResigned
Appointed01 July 2001(24 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 June 2002)
RoleAdmin
Country of ResidenceUnited Kingdom
Correspondence Address17 Bridgewater Court
Bridgewater Road
Wembley
Middlesex
HA0 1AU
Director NameTracy Nicolaou
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(25 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 18 June 2007)
RoleSecretary
Correspondence Address3 Bridgewater Court
Bridgewater Road
Sudbury
Middlesex
HA0 1AU
Secretary NameAdeline Margaret Hughes
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(25 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 October 2004)
RoleFinance Officer
Correspondence Address1 Bridgewater Court
Bridgewater Road
Wembley
Middlesex
HA0 1AU
Director NameMichael James Banfield
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(27 years, 5 months after company formation)
Appointment Duration7 years (resigned 07 June 2011)
RoleCivil Servant
Correspondence Address16b Bridgewater Court
Bridgewater Road
Wembley
Middlesex
HA0 1AU
Director NameRubina Khawaja
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(28 years, 5 months after company formation)
Appointment Duration2 years (resigned 17 June 2007)
RoleCompany Director
Correspondence Address18 Bridgewater Court
Bridgewater Road
Wembley
Middlesex
HA0 1AU
Secretary NameTracy Nicolaou
NationalityBritish
StatusResigned
Appointed07 June 2005(28 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 April 2010)
RoleHairdresser
Correspondence Address3 Bridgewater Court
Bridgewater Road
Sudbury
Middlesex
HA0 1AU
Director NameJudith Lydia De Jong
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(30 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 June 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Bridgewater Court
Bridgewater Road
Wembley
Middlesex
HA0 1AU
Secretary NameTracy Natasha Rogers
NationalityBritish
StatusResigned
Appointed18 June 2007(30 years, 5 months after company formation)
Appointment Duration2 years (resigned 16 July 2009)
RoleCompany Director
Correspondence Address48 Upcerne Road
London
SW10 0SQ
Director NameAndrew Frederick John Park
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(31 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 July 2009)
RoleSales Manager
Correspondence Address5 Bridgewater Court Bridgewater Road
Wembley
Middlesex
HA0 1AU
Secretary NameMiss Judith De Jong
StatusResigned
Appointed16 July 2009(32 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 June 2011)
RoleCompany Director
Correspondence Address4 Bridgewater Court
Bridgewater Road
Wembley
Middlesex
HA0 1AU
Director NameMr Kieran Michael Aherne
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed07 June 2011(34 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 03 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65-67 Wembley Hill Road
Wembley
Middlesex
HA9 8DP
Director NameMs Michelle Miskelly
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(34 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 10 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65-67 Wembley Hill Road
Wembley
Middlesex
HA9 8DP
Director NameMr Kapil Juj
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(34 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 07 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Bridgewater Court
Bridgewater Road
Wembley
Middlesex
HA0 1AU
Secretary NameMr Kapil Juj
StatusResigned
Appointed07 June 2011(34 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 12 September 2023)
RoleCompany Director
Correspondence Address65-67 Wembley Hill Road
Wembley
Middlesex
HA9 8DP
Director NameMs Karunagauri Vyas
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2022(45 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 September 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Bridgewater Court Bridgewater Road
Wembley
HA0 1AU

Location

Registered Address65-67 Wembley Hill Road
Wembley
Middlesex
HA9 8DP
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Cash£94,386
Current Liabilities£94,386

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 April 2024 (1 month ago)
Next Return Due17 April 2025 (11 months, 2 weeks from now)

Filing History

9 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
28 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
26 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
1 April 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
7 January 2019Termination of appointment of Kieran Michael Aherne as a director on 3 December 2017 (1 page)
16 April 2018Notification of a person with significant control statement (2 pages)
9 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
9 April 2018Cessation of Michael Kieran Aherne as a person with significant control on 9 April 2018 (1 page)
15 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
12 April 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
12 April 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
15 September 2016Appointment of Mr Tamas Major as a director on 14 September 2016 (2 pages)
15 September 2016Appointment of Mr Tamas Major as a director on 14 September 2016 (2 pages)
14 September 2016Termination of appointment of Judith Lydia De Jong as a director on 14 September 2016 (1 page)
14 September 2016Termination of appointment of Judith Lydia De Jong as a director on 14 September 2016 (1 page)
7 April 2016Annual return made up to 3 April 2016 no member list (4 pages)
7 April 2016Annual return made up to 3 April 2016 no member list (4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 June 2015Appointment of Judith Lydia De Jong as a director (3 pages)
2 June 2015Appointment of Judith Lydia De Jong as a director (3 pages)
20 May 2015Annual return made up to 3 April 2015 no member list (3 pages)
20 May 2015Annual return made up to 3 April 2015 no member list (3 pages)
20 May 2015Annual return made up to 3 April 2015 no member list (3 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 May 2014Secretary's details changed for Mr Kapil Juj on 1 May 2014 (1 page)
20 May 2014Director's details changed for Elias Uppal on 1 May 2014 (2 pages)
20 May 2014Secretary's details changed for Mr Kapil Juj on 1 May 2014 (1 page)
20 May 2014Director's details changed for Mr Kieran Michael Aherne on 1 May 2014 (2 pages)
20 May 2014Annual return made up to 3 April 2014 no member list (3 pages)
20 May 2014Annual return made up to 3 April 2014 no member list (3 pages)
20 May 2014Director's details changed for Mr Kieran Michael Aherne on 1 May 2014 (2 pages)
20 May 2014Director's details changed for Elias Uppal on 1 May 2014 (2 pages)
20 May 2014Director's details changed for Ms Michelle Miskelly on 1 May 2014 (2 pages)
20 May 2014Annual return made up to 3 April 2014 no member list (3 pages)
20 May 2014Secretary's details changed for Mr Kapil Juj on 1 May 2014 (1 page)
20 May 2014Director's details changed for Ms Michelle Miskelly on 1 May 2014 (2 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 February 2014Registered office address changed from Langwood House 63-81 High Street Rickmansworth Herts WD3 1EQ on 21 February 2014 (1 page)
21 February 2014Registered office address changed from Langwood House 63-81 High Street Rickmansworth Herts WD3 1EQ on 21 February 2014 (1 page)
28 May 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 May 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
10 April 2013Annual return made up to 3 April 2013 no member list (6 pages)
10 April 2013Annual return made up to 3 April 2013 no member list (6 pages)
10 April 2013Annual return made up to 3 April 2013 no member list (6 pages)
30 April 2012Annual return made up to 3 April 2012 no member list (6 pages)
30 April 2012Annual return made up to 3 April 2012 no member list (6 pages)
30 April 2012Annual return made up to 3 April 2012 no member list (6 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 March 2012Termination of appointment of Kapil Juj as a director (1 page)
27 March 2012Termination of appointment of Tracy Nicolaou as a secretary (1 page)
27 March 2012Termination of appointment of Kapil Juj as a director (1 page)
27 March 2012Termination of appointment of Tracy Nicolaou as a secretary (1 page)
28 February 2012Appointment of Ms Michelle Miskelly as a director (2 pages)
28 February 2012Appointment of Ms Michelle Miskelly as a director (2 pages)
28 February 2012Appointment of Mr Kieran Michael Aherne as a director (2 pages)
28 February 2012Appointment of Mr Kapil Juj as a secretary (2 pages)
28 February 2012Appointment of Mr Kieran Michael Aherne as a director (2 pages)
28 February 2012Appointment of Mr Kapil Juj as a secretary (2 pages)
27 February 2012Appointment of Mr Kapil Juj as a director (2 pages)
27 February 2012Termination of appointment of Michael Banfield as a director (1 page)
27 February 2012Termination of appointment of Michael Banfield as a director (1 page)
27 February 2012Termination of appointment of Judith De Jong as a director (1 page)
27 February 2012Termination of appointment of Judith De Jong as a secretary (1 page)
27 February 2012Termination of appointment of Judith De Jong as a secretary (1 page)
27 February 2012Appointment of Mr Kapil Juj as a director (2 pages)
27 February 2012Termination of appointment of Judith De Jong as a director (1 page)
13 April 2011Annual return made up to 3 April 2011 no member list (5 pages)
13 April 2011Annual return made up to 3 April 2011 no member list (5 pages)
13 April 2011Annual return made up to 3 April 2011 no member list (5 pages)
1 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 June 2010Termination of appointment of Rubina Khawaja as a director (1 page)
7 June 2010Termination of appointment of Rubina Khawaja as a director (1 page)
28 April 2010Annual return made up to 3 April 2010 no member list (4 pages)
28 April 2010Annual return made up to 3 April 2010 no member list (4 pages)
28 April 2010Annual return made up to 3 April 2010 no member list (4 pages)
20 April 2010Termination of appointment of Tracy Rogers as a secretary (1 page)
20 April 2010Appointment of Miss Judith De Jong as a secretary (1 page)
20 April 2010Termination of appointment of Rubina Khawaja as a director (1 page)
20 April 2010Termination of appointment of Andrew Park as a director (1 page)
20 April 2010Termination of appointment of Rubina Khawaja as a director (1 page)
20 April 2010Termination of appointment of Tracy Rogers as a secretary (1 page)
20 April 2010Termination of appointment of Andrew Park as a director (1 page)
20 April 2010Appointment of Miss Judith De Jong as a secretary (1 page)
26 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
28 April 2009Annual return made up to 03/04/09 (4 pages)
28 April 2009Annual return made up to 03/04/09 (4 pages)
22 April 2009Secretary's change of particulars / tracy rogers / 01/02/2009 (1 page)
22 April 2009Secretary's change of particulars / tracy rogers / 01/02/2009 (1 page)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 November 2008Director appointed andrew frederick john park (1 page)
1 November 2008Director appointed andrew frederick john park (1 page)
20 August 2008Registered office changed on 20/08/2008 from suite 85 park house 15-19 greenhill crescent watford hertfordshire WD18 8PH (1 page)
20 August 2008Registered office changed on 20/08/2008 from suite 85 park house 15-19 greenhill crescent watford hertfordshire WD18 8PH (1 page)
21 April 2008Annual return made up to 03/04/08 (3 pages)
21 April 2008Annual return made up to 03/04/08 (3 pages)
25 February 2008Accounts for a small company made up to 30 June 2007 (4 pages)
25 February 2008Accounts for a small company made up to 30 June 2007 (4 pages)
19 February 2008New secretary appointed (1 page)
19 February 2008New secretary appointed (1 page)
12 February 2008Director resigned (1 page)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008Director resigned (1 page)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
10 April 2007Annual return made up to 03/04/07 (2 pages)
10 April 2007Annual return made up to 03/04/07 (2 pages)
27 March 2007Accounts for a small company made up to 30 June 2006 (4 pages)
27 March 2007Accounts for a small company made up to 30 June 2006 (4 pages)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
4 April 2006Annual return made up to 03/04/06 (2 pages)
4 April 2006Annual return made up to 03/04/06 (2 pages)
24 March 2006Accounts for a small company made up to 30 June 2005 (4 pages)
24 March 2006Accounts for a small company made up to 30 June 2005 (4 pages)
6 October 2005New director appointed (2 pages)
6 October 2005Director resigned (1 page)
6 October 2005New director appointed (2 pages)
6 October 2005Director resigned (1 page)
21 September 2005New secretary appointed (2 pages)
21 September 2005Secretary resigned (1 page)
21 September 2005Secretary resigned (1 page)
21 September 2005New secretary appointed (2 pages)
7 April 2005Annual return made up to 03/04/05 (2 pages)
7 April 2005Annual return made up to 03/04/05 (2 pages)
11 March 2005Accounts for a small company made up to 30 June 2004 (4 pages)
11 March 2005Accounts for a small company made up to 30 June 2004 (4 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
19 May 2004Registered office changed on 19/05/04 from: suites n&o troy house chambers elmgrove road harrow middlesex HA1 2QA (1 page)
19 May 2004Registered office changed on 19/05/04 from: suites n&o troy house chambers elmgrove road harrow middlesex HA1 2QA (1 page)
19 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
19 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
5 April 2004Annual return made up to 03/04/04 (5 pages)
5 April 2004Annual return made up to 03/04/04 (5 pages)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
27 April 2003Accounts for a small company made up to 30 June 2002 (4 pages)
27 April 2003Accounts for a small company made up to 30 June 2002 (4 pages)
18 April 2003Director resigned (1 page)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003Secretary resigned (1 page)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003Director resigned (1 page)
18 April 2003Secretary resigned (1 page)
12 April 2003Annual return made up to 03/04/03 (5 pages)
12 April 2003Annual return made up to 03/04/03 (5 pages)
17 March 2003New secretary appointed (2 pages)
17 March 2003New secretary appointed (2 pages)
25 June 2002Annual return made up to 03/04/02 (5 pages)
25 June 2002Annual return made up to 03/04/02 (5 pages)
24 April 2002Accounts for a small company made up to 30 June 2001 (4 pages)
24 April 2002Accounts for a small company made up to 30 June 2001 (4 pages)
24 August 2001New secretary appointed (2 pages)
24 August 2001New secretary appointed (2 pages)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
1 August 2001Director resigned (1 page)
1 August 2001Secretary resigned;director resigned (1 page)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
1 August 2001Secretary resigned;director resigned (1 page)
1 August 2001Director resigned (1 page)
11 April 2001Annual return made up to 03/04/01 (4 pages)
11 April 2001Annual return made up to 03/04/01 (4 pages)
21 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
21 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
9 May 2000Annual return made up to 03/04/00
  • 363(287) ‐ Registered office changed on 09/05/00
(4 pages)
9 May 2000Annual return made up to 03/04/00
  • 363(287) ‐ Registered office changed on 09/05/00
(4 pages)
19 April 2000Full accounts made up to 30 June 1999 (8 pages)
19 April 2000Full accounts made up to 30 June 1999 (8 pages)
25 November 1999Secretary resigned (1 page)
25 November 1999New secretary appointed (2 pages)
25 November 1999Secretary resigned (1 page)
25 November 1999New director appointed (2 pages)
25 November 1999New secretary appointed (2 pages)
25 November 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
24 May 1999Director resigned (1 page)
24 May 1999Director resigned (1 page)
24 May 1999Director resigned (1 page)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999Director resigned (1 page)
24 May 1999Director resigned (1 page)
24 May 1999Director resigned (1 page)
24 April 1999Full accounts made up to 30 June 1998 (9 pages)
24 April 1999Full accounts made up to 30 June 1998 (9 pages)
9 April 1999Annual return made up to 03/04/99 (4 pages)
9 April 1999Annual return made up to 03/04/99 (4 pages)
28 April 1998Annual return made up to 03/04/98 (4 pages)
28 April 1998Annual return made up to 03/04/98 (4 pages)
11 March 1998Full accounts made up to 30 June 1997 (9 pages)
11 March 1998Full accounts made up to 30 June 1997 (9 pages)
30 April 1997Full accounts made up to 30 June 1996 (9 pages)
30 April 1997Full accounts made up to 30 June 1996 (9 pages)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
14 April 1997Annual return made up to 03/04/97 (6 pages)
14 April 1997Annual return made up to 03/04/97 (6 pages)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
24 January 1997Director resigned (1 page)
24 January 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
24 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
3 May 1996Full accounts made up to 30 June 1995 (9 pages)
3 May 1996Full accounts made up to 30 June 1995 (9 pages)
23 April 1996Annual return made up to 03/04/96 (4 pages)
23 April 1996Annual return made up to 03/04/96 (4 pages)
1 May 1995Full accounts made up to 30 June 1994 (9 pages)
1 May 1995Full accounts made up to 30 June 1994 (9 pages)
13 April 1995Annual return made up to 03/04/95 (4 pages)
13 April 1995Annual return made up to 03/04/95 (4 pages)
14 January 1977Incorporation (20 pages)
14 January 1977Incorporation (20 pages)