Company NameSedgwick Court Residents' Association Limited
Company StatusActive
Company Number01320007
CategoryPrivate Limited Company
Incorporation Date5 July 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 NameJohn Sheehan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2006(29 years after company formation)
Appointment Duration17 years, 9 months
RoleGeophysicist
Country of ResidenceUnited Kingdom
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NameMr Christopher John O'Regan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2016(39 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NameMiss Ella Davis
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2018(40 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleGroup Campaign Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NameRoger Okill
NationalityBritish
StatusResigned
Appointed05 July 1977(same day as company formation)
RoleSolicitor
Correspondence Address27 Passey Place
Eltham
London
SE9 5DF
Secretary NameGladys Rose Orford
NationalityBritish
StatusResigned
Appointed05 July 1977(same day as company formation)
RoleClerk
Correspondence Address27 Passey Place
Eltham
London
SE9 5DF
Director NameChristopher Calvert
NationalityBritish
StatusResigned
Appointed08 April 1985(7 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 February 1988)
RoleSoftware Manager
Correspondence Address39 Oaklands Road
Bromley
Kent
BR1 3SJ
Secretary NameAlfred John Kearus
NationalityBritish
StatusResigned
Appointed08 April 1985(7 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 February 1988)
RolePartner Building & Decorating
Correspondence Address43 Oaklands Road
Bromley
Kent
BR1 3SJ
Director NameColin William Graham Antrobus
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(28 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 July 2008)
RoleAsset Manager
Correspondence AddressHigh Trees
Mayalls Close The Old Pitch
Tirley
Gloucestershire
GL19 4HW
Wales
Secretary NameVeronica Ann Antrobus
NationalityBritish
StatusResigned
Appointed27 January 2006(28 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 November 2006)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees
Mayalls Close The Old Pitch
Gloucester
Gloucestershire
GL19 4HW
Wales
Director NameStuart Elms
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(29 years after company formation)
Appointment Duration15 years, 8 months (resigned 12 April 2022)
RoleParamedic
Country of ResidenceUnited Kingdom
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NameViolet Jessie Dablin
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(29 years after company formation)
Appointment Duration1 year, 7 months (resigned 21 February 2008)
RoleCompany Director
Correspondence Address39 Sedgwick Court
Oaklands Road
Bromley
Kent
BR1 3SJ
Director NameStephen Allen
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(29 years after company formation)
Appointment Duration7 years, 8 months (resigned 01 April 2014)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 43 Sedgewick Court
Oaklands Road
Bromley
Kent
BR1 3SJ
Director NameMr Steve Crook
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(30 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 20 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NameVeronica Ann Antrobus
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2008(31 years after company formation)
Appointment Duration5 years, 9 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees Mayalls Close
Tirley
Gloucester
Gloucestershire
GL19 4HW
Wales
Director NameJeyda Suleyman
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(36 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NameJohn Goldfinch
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(36 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Waldegrave Road
Bromley
BR1 2JP
Director NameMr John Goldfinch
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(36 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Waldegrave Road
Bromley
BR1 2JP
Secretary NameStuart Elms
StatusResigned
Appointed25 August 2015(38 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 April 2017)
RoleCompany Director
Correspondence AddressFlat 37 Sedgewick Court Oaklands Road
Bromley
BR1 3SJ
Secretary NameKeepers Taxation & Accountancy Limited (Corporation)
StatusResigned
Appointed15 November 2006(29 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 November 2011)
Correspondence AddressSuite 1 Christchurch House
Sir Thomas Longley Road
Rochester
Kent
ME2 4FX
Secretary NameKent Property Management Services Ltd (Corporation)
StatusResigned
Appointed03 December 2012(35 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2014)
Correspondence AddressSuite 1 Christchurch House Beaufort Court, Sir Tho
Medway City Estate
Rochester
Kent
ME2 4FX
Secretary NameSedgewick Court Management Ltd (Corporation)
StatusResigned
Appointed01 April 2014(36 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 August 2015)
Correspondence Address96b South End
Croydon
CR0 1DQ

Location

Registered Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishAsh-cum-Ridley
WardAsh and New Ash Green
Built Up AreaHartley
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£7,684
Cash£8,084
Current Liabilities£400

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return1 April 2024 (3 weeks, 5 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

18 November 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
2 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
29 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
2 April 2019Termination of appointment of Steve Crook as a director on 20 March 2019 (1 page)
2 April 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
27 July 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
4 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
16 March 2018Appointment of Miss Ella Davis as a director on 15 March 2018 (2 pages)
2 February 2018Termination of appointment of Jeyda Suleyman as a director on 20 January 2018 (1 page)
5 September 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
5 September 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
27 April 2017Director's details changed for Mr Steve L Crook on 26 April 2017 (2 pages)
27 April 2017Director's details changed for Mr Steve L Crook on 26 April 2017 (2 pages)
12 April 2017Director's details changed for John Sheehan on 12 April 2017 (2 pages)
12 April 2017Termination of appointment of Stuart Elms as a secretary on 12 April 2017 (1 page)
12 April 2017Director's details changed for Jeyda Suleyman on 12 April 2017 (2 pages)
12 April 2017Termination of appointment of Stuart Elms as a secretary on 12 April 2017 (1 page)
12 April 2017Registered office address changed from Flat 37 Sedgewick Court Oaklands Road Bromley BR1 3SJ to 27 Seven Acres New Ash Green Longfield Kent DA3 8RN on 12 April 2017 (1 page)
12 April 2017Registered office address changed from Flat 37 Sedgewick Court Oaklands Road Bromley BR1 3SJ to 27 Seven Acres New Ash Green Longfield Kent DA3 8RN on 12 April 2017 (1 page)
12 April 2017Director's details changed for Stuart Elms on 12 April 2017 (2 pages)
12 April 2017Director's details changed for Jeyda Suleyman on 12 April 2017 (2 pages)
12 April 2017Director's details changed for Mr Christopher John O'regan on 12 April 2017 (2 pages)
12 April 2017Director's details changed for Mr Christopher John O'regan on 12 April 2017 (2 pages)
12 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
12 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
12 April 2017Director's details changed for Stuart Elms on 12 April 2017 (2 pages)
12 April 2017Director's details changed for John Sheehan on 12 April 2017 (2 pages)
24 October 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-10-24
  • GBP 5
(7 pages)
24 October 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-10-24
  • GBP 5
(7 pages)
21 October 2016Appointment of Mr Christopher John O'regan as a director on 19 October 2016 (2 pages)
21 October 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
21 October 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
21 October 2016Appointment of Mr Christopher John O'regan as a director on 19 October 2016 (2 pages)
20 October 2016Termination of appointment of John Goldfinch as a director on 1 August 2016 (1 page)
20 October 2016Termination of appointment of John Goldfinch as a director on 1 August 2016 (1 page)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
27 August 2015Director's details changed for Mr John Anthony Goldfinch on 1 April 2014 (2 pages)
27 August 2015Director's details changed for Mr John Anthony Goldfinch on 1 April 2014 (2 pages)
27 August 2015Director's details changed for Mr John Anthony Goldfinch on 1 April 2014 (2 pages)
26 August 2015Termination of appointment of John Goldfinch as a director on 1 April 2014 (1 page)
26 August 2015Appointment of Mr John Anthony Goldfinch as a director on 1 April 2014 (2 pages)
26 August 2015Appointment of Stuart Elms as a secretary on 25 August 2015 (2 pages)
26 August 2015Termination of appointment of John Goldfinch as a director on 1 April 2014 (1 page)
26 August 2015Termination of appointment of Sedgewick Court Management Ltd as a secretary on 25 August 2015 (1 page)
26 August 2015Appointment of Mr John Anthony Goldfinch as a director on 1 April 2014 (2 pages)
26 August 2015Appointment of Mr John Anthony Goldfinch as a director on 1 April 2014 (2 pages)
26 August 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 5
(9 pages)
26 August 2015Registered office address changed from 1 Christchurch House Sir Thomas Longley Road Rochester Kent ME19 4FX to Flat 37 Sedgewick Court Oaklands Road Bromley BR1 3SJ on 26 August 2015 (1 page)
26 August 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 5
(9 pages)
26 August 2015Registered office address changed from 1 Christchurch House Sir Thomas Longley Road Rochester Kent ME19 4FX to Flat 37 Sedgewick Court Oaklands Road Bromley BR1 3SJ on 26 August 2015 (1 page)
26 August 2015Appointment of Stuart Elms as a secretary on 25 August 2015 (2 pages)
26 August 2015Termination of appointment of Sedgewick Court Management Ltd as a secretary on 25 August 2015 (1 page)
26 August 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 5
(9 pages)
26 August 2015Termination of appointment of John Goldfinch as a director on 1 April 2014 (1 page)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 5
(9 pages)
2 April 2014Appointment of Jeyda Suleyman as a director (2 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 5
(9 pages)
2 April 2014Appointment of John Goldfinch as a director (2 pages)
2 April 2014Termination of appointment of Kent Property Management Services Ltd as a secretary (1 page)
2 April 2014Appointment of Jeyda Suleyman as a director (2 pages)
2 April 2014Termination of appointment of Stephen Allen as a director (1 page)
2 April 2014Appointment of Sedgewick Court Management Ltd as a secretary (2 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 5
(9 pages)
2 April 2014Termination of appointment of Veronica Antrobus as a director (1 page)
2 April 2014Appointment of John Goldfinch as a director (2 pages)
2 April 2014Termination of appointment of Stephen Allen as a director (1 page)
2 April 2014Appointment of Sedgewick Court Management Ltd as a secretary (2 pages)
2 April 2014Termination of appointment of Kent Property Management Services Ltd as a secretary (1 page)
2 April 2014Termination of appointment of Veronica Antrobus as a director (1 page)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders (9 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders (9 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
6 December 2012Appointment of Kent Property Management Services Ltd as a secretary (2 pages)
6 December 2012Appointment of Kent Property Management Services Ltd as a secretary (2 pages)
3 December 2012Termination of appointment of Keepers Taxation & Accountancy Limited as a secretary (1 page)
3 December 2012Termination of appointment of Keepers Taxation & Accountancy Limited as a secretary (1 page)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
13 August 2012Director's details changed for Mr S L Crook on 5 July 2012 (2 pages)
13 August 2012Director's details changed for Mr S L Crook on 5 July 2012 (2 pages)
13 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (9 pages)
13 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (9 pages)
13 August 2012Director's details changed for Mr S L Crook on 5 July 2012 (2 pages)
13 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (9 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
1 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (9 pages)
1 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (9 pages)
1 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (9 pages)
18 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
18 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
28 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (9 pages)
28 July 2010Secretary's details changed for Keepers Taxation & Accountancy Limited on 5 July 2010 (2 pages)
28 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (9 pages)
28 July 2010Secretary's details changed for Keepers Taxation & Accountancy Limited on 5 July 2010 (2 pages)
28 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (9 pages)
28 July 2010Secretary's details changed for Keepers Taxation & Accountancy Limited on 5 July 2010 (2 pages)
27 July 2010Director's details changed for Stephen Allen on 5 July 2010 (2 pages)
27 July 2010Director's details changed for Stuart Elms on 5 July 2010 (2 pages)
27 July 2010Director's details changed for John Sheehan on 5 July 2010 (2 pages)
27 July 2010Director's details changed for Stuart Elms on 5 July 2010 (2 pages)
27 July 2010Director's details changed for Veronica Ann Antrobus on 5 July 2010 (2 pages)
27 July 2010Director's details changed for Stephen Allen on 5 July 2010 (2 pages)
27 July 2010Director's details changed for Veronica Ann Antrobus on 5 July 2010 (2 pages)
27 July 2010Director's details changed for Stephen Allen on 5 July 2010 (2 pages)
27 July 2010Director's details changed for John Sheehan on 5 July 2010 (2 pages)
27 July 2010Director's details changed for John Sheehan on 5 July 2010 (2 pages)
27 July 2010Director's details changed for Veronica Ann Antrobus on 5 July 2010 (2 pages)
27 July 2010Director's details changed for Stuart Elms on 5 July 2010 (2 pages)
23 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
23 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
17 September 2009Appointment terminated director colin antrobus (1 page)
17 September 2009Return made up to 10/06/09; full list of members (6 pages)
17 September 2009Appointment terminated director colin antrobus (1 page)
17 September 2009Director appointed mr s l crook (1 page)
17 September 2009Appointment terminated director violet dablin (1 page)
17 September 2009Director appointed veronica ann antrobus (1 page)
17 September 2009Return made up to 10/06/09; full list of members (6 pages)
17 September 2009Director appointed veronica ann antrobus (1 page)
17 September 2009Director appointed mr s l crook (1 page)
17 September 2009Appointment terminated director violet dablin (1 page)
28 November 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
28 November 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
5 September 2008Return made up to 05/07/08; full list of members (5 pages)
5 September 2008Return made up to 05/07/08; full list of members (5 pages)
3 August 2007Return made up to 05/07/07; full list of members (4 pages)
3 August 2007Return made up to 05/07/07; full list of members (4 pages)
24 March 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
24 March 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
13 December 2006Registered office changed on 13/12/06 from: rome house 37-41 railway street chatham kent ME4 4RP (1 page)
13 December 2006Secretary resigned (1 page)
13 December 2006Accounting reference date shortened from 31/03/07 to 30/11/06 (1 page)
13 December 2006Registered office changed on 13/12/06 from: rome house 37-41 railway street chatham kent ME4 4RP (1 page)
13 December 2006Accounting reference date shortened from 31/03/07 to 30/11/06 (1 page)
13 December 2006New secretary appointed (2 pages)
13 December 2006New secretary appointed (2 pages)
13 December 2006Secretary resigned (1 page)
5 October 2006Return made up to 05/07/06; no change of members (4 pages)
5 October 2006Return made up to 05/07/06; no change of members (4 pages)
1 August 2006New director appointed (2 pages)
1 August 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
1 August 2006Registered office changed on 01/08/06 from: 27 passey place eltham london SE9 (1 page)
1 August 2006New director appointed (2 pages)
1 August 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
1 August 2006Registered office changed on 01/08/06 from: 27 passey place eltham london SE9 (1 page)
1 August 2006New director appointed (2 pages)
11 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2006Accounts for a dormant company made up to 31 March 1980 (2 pages)
10 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2006Return made up to 05/07/79; full list of members (10 pages)
10 July 2006Accounts for a dormant company made up to 31 March 1996 (2 pages)
10 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2006Return made up to 05/07/99; no change of members (6 pages)
10 July 2006Return made up to 05/07/82; full list of members (10 pages)
10 July 2006Return made up to 05/07/81; full list of members (8 pages)
10 July 2006Return made up to 05/07/82; full list of members (10 pages)
10 July 2006Accounts for a dormant company made up to 31 March 1987 (2 pages)
10 July 2006Return made up to 05/07/83; full list of members (10 pages)
10 July 2006Return made up to 05/07/01; no change of members (6 pages)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
10 July 2006Return made up to 05/07/03; full list of members (8 pages)
10 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2006Accounts for a dormant company made up to 31 March 1997 (3 pages)
10 July 2006Return made up to 05/07/93; full list of members (8 pages)
10 July 2006Accounts for a dormant company made up to 31 March 1997 (3 pages)
10 July 2006Return made up to 05/07/97; no change of members (6 pages)
10 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2006Return made up to 05/07/94; no change of members (6 pages)
10 July 2006Accounts for a dormant company made up to 31 March 2004 (2 pages)
10 July 2006Return made up to 05/07/87; full list of members (8 pages)
10 July 2006Return made up to 05/07/81; full list of members (8 pages)
10 July 2006Accounts for a dormant company made up to 31 March 1978 (2 pages)
10 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2006Accounts for a dormant company made up to 31 March 1993 (2 pages)
10 July 2006Return made up to 05/07/86; full list of members (6 pages)
10 July 2006Accounts for a dormant company made up to 31 March 1991 (2 pages)
10 July 2006Return made up to 05/07/91; no change of members (6 pages)
10 July 2006Return made up to 05/07/05; full list of members (8 pages)
10 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2006Accounts for a dormant company made up to 31 March 2000 (2 pages)
10 July 2006Secretary resigned (1 page)
10 July 2006Return made up to 05/07/88; full list of members (10 pages)
10 July 2006Accounts for a dormant company made up to 31 March 1988 (2 pages)
10 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2006Accounts for a dormant company made up to 31 March 2002 (2 pages)
10 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2006Return made up to 05/07/78; full list of members (8 pages)
10 July 2006Accounts for a dormant company made up to 31 March 1982 (2 pages)
10 July 2006Accounts for a dormant company made up to 31 March 1989 (2 pages)
10 July 2006Accounts for a dormant company made up to 31 March 2004 (2 pages)
10 July 2006Accounts for a dormant company made up to 31 March 2002 (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006Return made up to 05/07/92; no change of members (6 pages)
10 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2006Accounts for a dormant company made up to 31 March 1999 (2 pages)
10 July 2006Return made up to 05/07/99; no change of members (6 pages)
10 July 2006Return made up to 05/07/85; full list of members (10 pages)
10 July 2006Accounts for a dormant company made up to 31 March 1990 (2 pages)
10 July 2006Restoration by order of the court (4 pages)
10 July 2006Accounts for a dormant company made up to 31 March 1992 (2 pages)
10 July 2006Return made up to 05/07/05; full list of members (8 pages)
10 July 2006Accounts for a dormant company made up to 31 March 1978 (2 pages)
10 July 2006Accounts for a dormant company made up to 31 March 1984 (3 pages)
10 July 2006Accounts for a dormant company made up to 31 March 1980 (2 pages)
10 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2006Return made up to 05/07/80; no change of members (6 pages)
10 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2006Return made up to 05/07/86; full list of members (6 pages)
10 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2006Return made up to 05/07/00; full list of members (8 pages)
10 July 2006Accounts for a dormant company made up to 31 March 2000 (2 pages)
10 July 2006Return made up to 05/07/83; full list of members (10 pages)
10 July 2006Return made up to 05/07/79; full list of members (10 pages)
10 July 2006Return made up to 05/07/84; full list of members (8 pages)
10 July 2006Accounts for a dormant company made up to 31 March 1995 (2 pages)
10 July 2006Return made up to 05/07/02; no change of members (6 pages)
10 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2006Secretary resigned (1 page)
10 July 2006New director appointed (2 pages)
10 July 2006New secretary appointed (2 pages)
10 July 2006Accounts for a dormant company made up to 31 March 2001 (2 pages)
10 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2006Return made up to 05/07/04; no change of members (6 pages)
10 July 2006Accounts for a dormant company made up to 31 March 1987 (2 pages)
10 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2006Return made up to 05/07/98; full list of members (8 pages)
10 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
10 July 2006Accounts for a dormant company made up to 31 March 1996 (2 pages)
10 July 2006Director resigned (1 page)
10 July 2006Return made up to 05/07/87; full list of members (8 pages)
10 July 2006Return made up to 05/07/01; no change of members (6 pages)
10 July 2006Accounts for a dormant company made up to 31 March 1985 (2 pages)
10 July 2006Return made up to 05/07/02; no change of members (6 pages)
10 July 2006Accounts for a dormant company made up to 31 March 1979 (2 pages)
10 July 2006New secretary appointed (2 pages)
10 July 2006Secretary resigned (1 page)
10 July 2006Director resigned (1 page)
10 July 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
10 July 2006Return made up to 05/07/89; full list of members (8 pages)
10 July 2006Return made up to 05/07/96; no change of members (6 pages)
10 July 2006Return made up to 05/07/91; no change of members (6 pages)
10 July 2006Accounts for a dormant company made up to 31 March 1998 (2 pages)
10 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2006Accounts for a dormant company made up to 31 March 1979 (2 pages)
10 July 2006Accounts for a dormant company made up to 31 March 1985 (2 pages)
10 July 2006Return made up to 05/07/92; no change of members (6 pages)
10 July 2006Return made up to 05/07/03; full list of members (8 pages)
10 July 2006Director resigned (1 page)
10 July 2006Accounts for a dormant company made up to 31 March 1982 (2 pages)
10 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2006Return made up to 05/07/90; full list of members (8 pages)
10 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2006Return made up to 05/07/80; no change of members (6 pages)
10 July 2006Accounts for a dormant company made up to 31 March 1994 (2 pages)
10 July 2006Director resigned (1 page)
10 July 2006Accounts for a dormant company made up to 31 March 1994 (2 pages)
10 July 2006Accounts for a dormant company made up to 31 March 1984 (3 pages)
10 July 2006Accounts for a dormant company made up to 31 March 1981 (2 pages)
10 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2006Return made up to 05/07/98; full list of members (8 pages)
10 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2006Return made up to 05/07/89; full list of members (8 pages)
10 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2006Accounts for a dormant company made up to 31 March 2003 (2 pages)
10 July 2006Accounts for a dormant company made up to 31 March 1989 (2 pages)
10 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2006Return made up to 05/07/78; full list of members (8 pages)
10 July 2006Accounts for a dormant company made up to 31 March 1983 (2 pages)
10 July 2006Return made up to 05/07/85; full list of members (10 pages)
10 July 2006Accounts for a dormant company made up to 31 March 1998 (2 pages)
10 July 2006Return made up to 05/07/93; full list of members (8 pages)
10 July 2006Return made up to 05/07/84; full list of members (8 pages)
10 July 2006Accounts for a dormant company made up to 31 March 1992 (2 pages)
10 July 2006Accounts for a dormant company made up to 31 March 1993 (2 pages)
10 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2006Return made up to 05/07/95; full list of members (8 pages)
10 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2006Accounts for a dormant company made up to 31 March 2001 (2 pages)
10 July 2006Return made up to 05/07/90; full list of members (8 pages)
10 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2006Secretary resigned (1 page)
10 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2006Accounts for a dormant company made up to 31 March 1983 (2 pages)
10 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2006Return made up to 05/07/95; full list of members (8 pages)
10 July 2006Accounts for a dormant company made up to 31 March 1990 (2 pages)
10 July 2006Return made up to 05/07/94; no change of members (6 pages)
10 July 2006Accounts for a dormant company made up to 31 March 1999 (2 pages)
10 July 2006Accounts for a dormant company made up to 31 March 1991 (2 pages)
10 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2006Return made up to 05/07/96; no change of members (6 pages)
10 July 2006Return made up to 05/07/04; no change of members (6 pages)
10 July 2006Restoration by order of the court (4 pages)
10 July 2006Return made up to 05/07/97; no change of members (6 pages)
10 July 2006Accounts for a dormant company made up to 31 March 1988 (2 pages)
10 July 2006Accounts for a dormant company made up to 31 March 2003 (2 pages)
10 July 2006Accounts for a dormant company made up to 31 March 1981 (2 pages)
10 July 2006Return made up to 05/07/00; full list of members (8 pages)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
10 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2006Accounts for a dormant company made up to 31 March 1986 (2 pages)
10 July 2006Accounts for a dormant company made up to 31 March 1986 (2 pages)
10 July 2006Return made up to 05/07/88; full list of members (10 pages)
10 July 2006Accounts for a dormant company made up to 31 March 1995 (2 pages)