Company NameGrangecliffe Management Limited
DirectorsLaura Lavorato and Colleen Sylvia Haasbroek
Company StatusActive
Company Number01318767
CategoryPrivate Limited Company
Incorporation Date24 June 1977(46 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 NameMiss Laura Lavorato
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2022(44 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleCharity Manager
Country of ResidenceEngland
Correspondence AddressC/O Anumerate Office 2.05, Clockwise, Old Town Hal
30 Tweedy Road
Bromley
BR1 3FE
Director NameMs Colleen Sylvia Haasbroek
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(46 years, 9 months after company formation)
Appointment Duration3 weeks, 5 days
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Tweedy Road Office 2.05 Clockwise, Old Town Hal
30 Tweedy Road
Bromley
BR1 3FE
Director NameGeorge Herring
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(14 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 July 2000)
RoleSelf Employed
Correspondence Address23 Freethorpe Close
London
SE19 3LX
Director NameMrs Margery Lipscombe
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(14 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 September 1994)
RoleRetired
Correspondence Address41 Freethorpe Close
London
SE19 3LX
Director NameMiss Wendy Diana Barsley
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(14 years, 6 months after company formation)
Appointment Duration25 years, 9 months (resigned 25 September 2017)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address40 Freethorpe Close
London
SE19 3LX
Secretary NameMrs Margery Lipscombe
NationalityBritish
StatusResigned
Appointed29 December 1991(14 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 September 1994)
RoleCompany Director
Correspondence Address41 Freethorpe Close
London
SE19 3LX
Director NameBernadette Ganley
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(17 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 1997)
RoleSecretary
Correspondence Address16 Freethorpe Close
Upper Norwood
London
SE19 3LX
Director NameMs Elizabeth Anne Richardson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(17 years, 2 months after company formation)
Appointment Duration23 years (resigned 25 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Freethorpe Close
Upper Norwood
London
SE19 3LX
Secretary NameMiss Susan Marion Parry
NationalityBritish
StatusResigned
Appointed12 September 1994(17 years, 2 months after company formation)
Appointment Duration23 years (resigned 25 September 2017)
RoleCompany Director
Correspondence Address40 Freethorpe Close
Upper Norwood
London
SE19 3LX
Director NameMrs Julia Doohan
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(20 years, 4 months after company formation)
Appointment Duration19 years, 10 months (resigned 25 September 2017)
RoleHousing Officer
Country of ResidenceEngland
Correspondence Address27 Ryefield Road
Upper Norwood
London
SE19 3QU
Director NameMrs Vicky Ellen Allman
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(40 years, 3 months after company formation)
Appointment Duration9 months (resigned 25 June 2018)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressOrigin Two 106 High Street
Crawley
West Sussex
RH10 1BF
Director NameMr Alan Alfred Hanford
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(40 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 May 2022)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressGreystoke House 80-86 Westow Street
London
SE19 3AF
Director NameMr Everton Donald Loderick
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(40 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 November 2017)
RoleIT Engineer
Country of ResidenceEngland
Correspondence AddressOrigin Two 106 High Street
Crawley
West Sussex
RH10 1BF
Secretary NameMr Alan Alfred Hanford
StatusResigned
Appointed25 September 2017(40 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 May 2022)
RoleCompany Director
Correspondence AddressGreystoke House 80-86 Westow Street
London
SE19 3AF
Director NameMiss Sheena Falloon
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(40 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 September 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOrigin Two 106 High Street
Crawley
West Sussex
RH10 1BF
Director NameMargaret Elizabeth Bell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2018(40 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreystoke House 80-86 Westow Street
London
SE19 3AF
Director NameMs Colleen Sylvia Haasbroek
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2022(44 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 November 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Anumerate Office 2.05, Clockwise, Old Town Hal
30 Tweedy Road
Bromley
BR1 3FE
Director NameMr Hermanus Maria Flos
Date of BirthMarch 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed21 March 2022(44 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2023)
RoleHGV Driver
Country of ResidenceEngland
Correspondence AddressC/O Anumerate Office 2.05, Clockwise, Old Town Hal
30 Tweedy Road
Bromley
BR1 3FE
Director NameMr Richard Ernest George Markin
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2022(44 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Anumerate Office 2.05, Clockwise, Old Town Hal
30 Tweedy Road
Bromley
BR1 3FE
Secretary NameMiss Laura Lavorato
StatusResigned
Appointed26 May 2022(44 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 September 2023)
RoleCompany Director
Correspondence AddressGreystoke House 80-86 Westow Street
London
SE19 3AF

Contact

Websiteasb-law.com
Email address[email protected]
Telephone0845 5214545
Telephone regionUnknown

Location

Registered AddressC/O Anumerate Office 2.05, Clockwise
Old Town Hall, 30 Tweedy Road
Bromley
BR1 3FE
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

2 at £1J. Doohan & E.a. Richardson & W.d. Barsley
100.00%
Ordinary

Financials

Year2014
Net Worth£36,931
Cash£21,336
Current Liabilities£660

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Filing History

16 January 2024Registered office address changed from 67 Westow Street London SE19 3RW England to 30 Tweedy Road Office 2.05 Clockwise, Old Town Hall 30 Tweedy Road Bromley BR1 3FE on 16 January 2024 (1 page)
1 December 2023Registered office address changed from C/O Anumerate Office 2.05, Clockwise, Old Town Hall 30 Tweedy Road Bromley BR1 3FE England to 67 Westow Street London SE19 3RW on 1 December 2023 (1 page)
1 December 2023Termination of appointment of Hermanus Maria Flos as a director on 1 December 2023 (1 page)
30 November 2023Termination of appointment of Colleen Sylvia Haasbroek as a director on 27 November 2023 (1 page)
29 September 2023Micro company accounts made up to 31 March 2023 (5 pages)
21 September 2023Director's details changed for Miss Laura Lavorato on 29 August 2023 (2 pages)
21 September 2023Director's details changed for Ms Colleen Sylvia Haasbroek on 29 August 2023 (2 pages)
21 September 2023Confirmation statement made on 20 September 2023 with updates (4 pages)
21 September 2023Director's details changed for Mr Richard Ernest George Markin on 29 August 2023 (2 pages)
21 September 2023Director's details changed for Mr Hermanus Maria Flos on 29 August 2023 (2 pages)
7 September 2023Termination of appointment of Laura Lavorato as a secretary on 6 September 2023 (1 page)
29 August 2023Register inspection address has been changed to 32 Freethorpe Close London SE19 3LX (1 page)
29 August 2023Registered office address changed from 32 Freethorpe Close London SE19 3LX England to C/O Anumerate Office 2.05, Clockwise, Old Town Hall 30 Tweedy Road Bromley BR1 3FE on 29 August 2023 (1 page)
29 August 2023Register(s) moved to registered inspection location 32 Freethorpe Close London SE19 3LX (1 page)
12 April 2023Registered office address changed from Greystoke House 80-86 Westow Street London SE19 3AF to 32 Freethorpe Close London SE19 3LX on 12 April 2023 (1 page)
20 September 2022Confirmation statement made on 20 September 2022 with updates (5 pages)
20 September 2022Statement of capital following an allotment of shares on 16 September 2022
  • GBP 4
(3 pages)
1 June 2022Second filing of Confirmation Statement dated 11 January 2017 (3 pages)
31 May 2022Appointment of Miss Laura Lavorato as a secretary on 26 May 2022 (2 pages)
31 May 2022Termination of appointment of Alan Alfred Hanford as a director on 26 May 2022 (1 page)
31 May 2022Termination of appointment of Alan Alfred Hanford as a secretary on 26 May 2022 (1 page)
13 May 2022Termination of appointment of Margaret Elizabeth Bell as a director on 10 May 2022 (1 page)
13 May 2022Appointment of Miss Laura Lavorato as a director on 10 May 2022 (2 pages)
5 May 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
5 April 2022Appointment of Mr Hermanus Maria Flos as a director on 21 March 2022 (2 pages)
5 April 2022Appointment of Mr Richard Ernest George Markin as a director on 21 March 2022 (2 pages)
29 March 2022Appointment of Ms Colleen Sylvia Haasbroek as a director on 21 March 2022 (2 pages)
25 January 2022Confirmation statement made on 25 January 2022 with updates (4 pages)
18 August 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
23 February 2021Confirmation statement made on 25 January 2021 with updates (5 pages)
2 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
7 February 2020Director's details changed for Margaret Elizabeth Bell on 7 February 2020 (2 pages)
7 February 2020Confirmation statement made on 25 January 2020 with updates (5 pages)
7 February 2020Director's details changed for Mr Alan Alfred Hanford on 7 February 2020 (2 pages)
7 February 2020Director's details changed for Margaret Elizabeth Bell on 7 February 2020 (2 pages)
7 February 2020Director's details changed for Mr Alan Alfred Hanford on 7 February 2020 (2 pages)
7 February 2020Secretary's details changed for Mr Alan Alfred Hanford on 7 February 2020 (1 page)
4 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
31 January 2019Confirmation statement made on 25 January 2019 with no updates (2 pages)
14 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 November 2018Registered office address changed from Origin Two 106 High Street Crawley West Sussex RH10 1BF to Greystoke House 80-86 Westow Street London SE19 3AF on 13 November 2018 (2 pages)
26 October 2018Appointment of Mr Alan Alfred Hanford as a secretary on 25 September 2017 (2 pages)
4 September 2018Termination of appointment of Sheena Falloon as a director on 3 September 2018 (1 page)
9 July 2018Termination of appointment of Vicky Ellen Allman as a director on 25 June 2018 (1 page)
18 June 2018Appointment of Margaret Elizabeth Bell as a director on 12 June 2018 (2 pages)
24 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
17 November 2017Termination of appointment of Everton Donald Loderick as a director on 16 November 2017 (1 page)
17 November 2017Termination of appointment of Everton Donald Loderick as a director on 16 November 2017 (1 page)
13 November 2017Appointment of Miss Sheena Falloon as a director on 1 October 2017 (2 pages)
13 November 2017Appointment of Miss Sheena Falloon as a director on 1 October 2017 (2 pages)
18 October 2017Termination of appointment of Julia Doohan as a director on 25 September 2017 (1 page)
18 October 2017Termination of appointment of Susan Marion Parry as a secretary on 25 September 2017 (1 page)
18 October 2017Director's details changed for Mr Everton Donald Loderick on 25 September 2017 (2 pages)
18 October 2017Appointment of Mrs Vicky Ellen Allman as a director on 25 September 2017 (2 pages)
18 October 2017Termination of appointment of Susan Marion Parry as a secretary on 25 September 2017 (1 page)
18 October 2017Director's details changed for Mr Everton Donald Loderick on 25 September 2017 (2 pages)
18 October 2017Termination of appointment of Wendy Diana Barsley as a director on 25 September 2017 (1 page)
18 October 2017Appointment of Mr Alan Alfred Hanford as a director on 25 September 2017 (2 pages)
18 October 2017Appointment of Mr Alan Alfred Hanford as a director on 25 September 2017 (2 pages)
18 October 2017Appointment of Mrs Vicky Ellen Allman as a director on 25 September 2017 (2 pages)
18 October 2017Termination of appointment of Julia Doohan as a director on 25 September 2017 (1 page)
18 October 2017Termination of appointment of Wendy Diana Barsley as a director on 25 September 2017 (1 page)
12 October 2017Termination of appointment of Elizabeth Anne Richardson as a director on 25 September 2017 (1 page)
12 October 2017Termination of appointment of Elizabeth Anne Richardson as a director on 25 September 2017 (1 page)
12 October 2017Appointment of Mr Everton Donald Loderick as a director on 25 September 2017 (2 pages)
12 October 2017Appointment of Mr Everton Donald Loderick as a director on 25 September 2017 (2 pages)
19 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 01/06/2022.
(7 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
7 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
7 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
13 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(6 pages)
13 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(6 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(6 pages)
26 January 2015Registered office address changed from Origin Two 106 High Street Crawley West Sussex RH10 1BF England to Origin Two 106 High Street Crawley West Sussex RH10 1BF on 26 January 2015 (1 page)
26 January 2015Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS to Origin Two 106 High Street Crawley West Sussex RH10 1BF on 26 January 2015 (1 page)
26 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(6 pages)
26 January 2015Registered office address changed from Origin Two 106 High Street Crawley West Sussex RH10 1BF England to Origin Two 106 High Street Crawley West Sussex RH10 1BF on 26 January 2015 (1 page)
26 January 2015Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS to Origin Two 106 High Street Crawley West Sussex RH10 1BF on 26 January 2015 (1 page)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(6 pages)
22 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(6 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
3 January 2012Director's details changed for Julia Doohan on 20 December 2010 (3 pages)
3 January 2012Director's details changed for Wendy Diana Barsley on 20 December 2010 (3 pages)
3 January 2012Secretary's details changed for Susan Marion Parry on 20 December 2010 (2 pages)
3 January 2012Director's details changed for Julia Doohan on 20 December 2010 (3 pages)
3 January 2012Director's details changed for Elizabeth Anne Richardson on 20 December 2010 (3 pages)
3 January 2012Director's details changed for Elizabeth Anne Richardson on 20 December 2010 (3 pages)
3 January 2012Secretary's details changed for Susan Marion Parry on 20 December 2010 (2 pages)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
3 January 2012Director's details changed for Wendy Diana Barsley on 20 December 2010 (3 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (15 pages)
17 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (15 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (12 pages)
19 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (12 pages)
20 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 January 2009Return made up to 29/12/08; full list of members (6 pages)
6 January 2009Return made up to 29/12/08; full list of members (6 pages)
27 November 2008Registered office changed on 27/11/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page)
27 November 2008Registered office changed on 27/11/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 April 2008Registered office changed on 16/04/2008 from stoneham house 17 scarbrook road croydon CR0 1SQ (1 page)
16 April 2008Registered office changed on 16/04/2008 from stoneham house 17 scarbrook road croydon CR0 1SQ (1 page)
22 January 2008Return made up to 29/12/07; full list of members (6 pages)
22 January 2008Return made up to 29/12/07; full list of members (6 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 January 2007Return made up to 29/12/06; full list of members (6 pages)
10 January 2007Return made up to 29/12/06; full list of members (6 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 January 2006Return made up to 29/12/05; full list of members (6 pages)
12 January 2006Return made up to 29/12/05; full list of members (6 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 January 2005Return made up to 29/12/04; full list of members (6 pages)
6 January 2005Return made up to 29/12/04; full list of members (6 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 January 2004Return made up to 29/12/03; full list of members (6 pages)
21 January 2004Return made up to 29/12/03; full list of members (6 pages)
12 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 February 2003Return made up to 29/12/02; full list of members (6 pages)
6 February 2003Return made up to 29/12/02; full list of members (6 pages)
18 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 February 2002Return made up to 29/12/01; full list of members (6 pages)
14 February 2002Return made up to 29/12/01; full list of members (6 pages)
4 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 January 2001Return made up to 29/12/00; full list of members (7 pages)
11 January 2001Return made up to 29/12/00; full list of members (7 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
14 January 2000Return made up to 29/12/99; full list of members (6 pages)
14 January 2000Return made up to 29/12/99; full list of members (6 pages)
7 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
7 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
18 January 1999Return made up to 29/12/98; full list of members (6 pages)
18 January 1999Return made up to 29/12/98; full list of members (6 pages)
19 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
19 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
7 August 1998Return made up to 29/12/97; change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 August 1998Return made up to 29/12/97; change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
2 December 1997Director resigned (1 page)
2 December 1997Director resigned (1 page)
9 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
9 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
3 June 1997Return made up to 29/12/96; no change of members (4 pages)
3 June 1997Return made up to 29/12/96; no change of members (4 pages)
17 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
17 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
12 January 1996Return made up to 29/12/95; full list of members (4 pages)
12 January 1996Return made up to 29/12/95; full list of members (4 pages)
19 April 1995Return made up to 29/12/94; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 April 1995Return made up to 29/12/94; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 February 1995Accounts for a small company made up to 31 March 1994 (7 pages)
23 September 1994New director appointed (6 pages)
12 January 1994Return made up to 29/12/93; full list of members (6 pages)
30 November 1993Accounts for a small company made up to 31 March 1993 (7 pages)
4 February 1993Full accounts made up to 31 March 1992 (7 pages)
15 January 1993Return made up to 29/12/92; no change of members (4 pages)
30 January 1992Full accounts made up to 31 March 1991 (10 pages)
16 January 1992Return made up to 29/12/91; no change of members (6 pages)
29 January 1991Return made up to 29/12/90; full list of members (4 pages)
30 August 1990Full accounts made up to 31 March 1990 (11 pages)
30 January 1990Full accounts made up to 31 March 1989 (9 pages)
30 January 1990Return made up to 29/12/89; no change of members (5 pages)
13 February 1989Registered office changed on 13/02/89 from: 28 wellesley road croydon surrey CR0 2AD (1 page)
26 January 1989Return made up to 29/12/88; no change of members (4 pages)
8 August 1988Director resigned (2 pages)
2 August 1988Full accounts made up to 31 March 1988 (8 pages)
18 February 1988Return made up to 29/12/87; full list of members (5 pages)
7 December 1987Director resigned;new director appointed (2 pages)
16 September 1987Full accounts made up to 31 March 1987 (9 pages)
29 January 1987Full accounts made up to 31 March 1986 (9 pages)
29 January 1987Annual return made up to 29/12/86 (4 pages)
11 June 1986Full accounts made up to 31 March 1984 (9 pages)
24 June 1977Incorporation (13 pages)