Company NameMarlowe Gardens Residents Limited
Company StatusActive
Company Number01352855
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 February 1978(46 years, 2 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 NameHalil Taner Kavalali
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1993(15 years, 7 months after company formation)
Appointment Duration30 years, 7 months
RoleWine Bar Owner
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Vogans Mill Wharf Mill Street
London
SE1 2BZ
Director NameLilian Lee Christmas
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(32 years, 3 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Vogans Mill Wharf Mill Street
London
SE1 2BZ
Director NameMs Christine Colclough
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(45 years, 12 months after company formation)
Appointment Duration2 months, 4 weeks
RoleUnknown
Country of ResidenceEngland
Correspondence AddressUnit 2 Vogans Mill Wharf Mill Street
London
SE1 2BZ
Director NameMs Gillian Amanda Brown
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2024(46 years after company formation)
Appointment Duration2 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 2 Vogans Mill Wharf Mill Street
London
SE1 2BZ
Secretary NameJennings & Barrett (Corporation)
StatusCurrent
Appointed01 August 2010(32 years, 5 months after company formation)
Appointment Duration13 years, 9 months
Correspondence AddressUnit 2 Vogans Mill Wharf Mill Street
London
SE1 2BZ
Director NameMrs Elsie Granger
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(13 years, 3 months after company formation)
Appointment Duration18 years, 9 months (resigned 22 February 2010)
RoleRetd
Correspondence Address35 Marlowe Gardens
London
SE9 1AB
Director NameMrs Joyce Griffin
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(13 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 1993)
RoleRepresentative
Correspondence Address13 Marlowe Gardens
London
SE9 1AB
Director NameMr Peter Howell
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(13 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 January 1995)
RoleRetd
Correspondence Address42 Marlowe Gardens
London
SE9 1AB
Director NameMiss Mary Bowers
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(13 years, 3 months after company formation)
Appointment Duration24 years, 2 months (resigned 02 August 2015)
RoleRetd
Country of ResidenceUnited Kingdom
Correspondence Address77 Marlowe Gardens
London
SE9 1AD
Secretary NameMr Trevor Robert King
NationalityBritish
StatusResigned
Appointed22 May 1991(13 years, 3 months after company formation)
Appointment Duration2 years (resigned 15 June 1993)
RoleCompany Director
Correspondence Address74 Marlowe Gardens
London
SE9 1AD
Secretary NameMrs Elsie Granger
NationalityBritish
StatusResigned
Appointed15 June 1993(15 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 25 May 2006)
RoleRetired
Correspondence Address35 Marlowe Gardens
London
SE9 1AB
Director NameFrank Arthur Bond
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(15 years, 7 months after company formation)
Appointment Duration15 years (resigned 07 October 2008)
RoleRetired
Correspondence Address10 Marlowe Gardens
Eltham
London
SE9 1AB
Director NameGeoffrey Brian Crowder
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(15 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 March 1999)
RoleTeacher
Correspondence Address52 Marlowe Gardens
Eltham
London
SE9 1AD
Director NameCharles William Abraham David Jones
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(16 years, 2 months after company formation)
Appointment Duration15 years, 4 months (resigned 28 August 2009)
RoleCompany Director
Correspondence Address65 Marlowe Gardens
High Street Eltham
London
SE9 1AD
Director NameSieglinde Elisabeth Kaiser
Date of BirthJuly 1939 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed24 May 1995(17 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 19 December 2006)
RoleRetired
Correspondence Address27 Marlowe Gardens
Eltham High Street
London
SE9 1AB
Director NameJohn Laton Hamer
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(20 years, 3 months after company formation)
Appointment Duration8 years (resigned 25 May 2006)
RoleRetired
Correspondence Address8 Marlowe Gardens
Eltham
London
SE9 1AB
Director NameDerek Raymond Bearder
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(23 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Marlowe Gardens
Eltham
London
SE9 1AB
Secretary NameDerek Raymond Bearder
NationalityBritish
StatusResigned
Appointed25 May 2006(28 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Marlowe Gardens
Eltham
London
SE9 1AB
Director NameJanet Douglas De Fenzi
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(29 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 19 September 2016)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address43 Marlowe Gardens
Eltham
London
SE9 1AB
Director NameFlorrie Lilian Errill
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(30 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 May 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address74 Marlowe Gardens
Eltham
London
SE9 1AD
Director NameSuzanne Turner
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2009(30 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 May 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Marlowe Gardens
Eltham
London
SE9 1AB
Director NameKathleen Margaret Jones
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(31 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address65 Marlowe Gardens
Eltham
London
SE9 1AD
Director NameMs Christine Colclough
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(33 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 July 2015)
RoleNot Applicable
Country of ResidenceEngland
Correspondence Address323 Bexley Road
Erith
Kent
DA8 3EX
Director NameMr Steven Paul Bowden
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2019(41 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 August 2023)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressUnit 2 Vogans Mill Wharf Mill Street
London
SE1 2BZ
Director NameMr Anthony Thomas Sullivan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2019(41 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Vogans Mill Wharf Mill Street
London
SE1 2BZ

Location

Registered AddressUnit 2 Vogans Mill Wharf
Mill Street
London
SE1 2BZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£200,345
Cash£40,976
Current Liabilities£8,172

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 2 days from now)

Filing History

6 February 2024Appointment of Ms Gillian Amanda Brown as a director on 5 February 2024 (2 pages)
31 January 2024Termination of appointment of Anthony Thomas Sullivan as a director on 31 January 2024 (1 page)
31 January 2024Appointment of Ms Christine Colclough as a director on 31 January 2024 (2 pages)
27 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
18 August 2023Termination of appointment of Steven Paul Bowden as a director on 18 August 2023 (1 page)
3 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
14 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
27 October 2022Secretary's details changed for Jennings & Barrett on 27 October 2022 (1 page)
27 October 2022Registered office address changed from 323 Bexley Road Erith Kent DA8 3EX to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 27 October 2022 (1 page)
3 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
7 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
3 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
12 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
2 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
13 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
29 April 2019Appointment of Mr Anthony Thomas Sullivan as a director on 29 April 2019 (2 pages)
29 April 2019Appointment of Mr Steven Paul Bowden as a director on 29 April 2019 (2 pages)
17 October 2018Director's details changed for Halil Taner Kavalali on 17 October 2018 (2 pages)
17 October 2018Director's details changed for Halil Taner Kavalali on 17 October 2018 (2 pages)
3 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
4 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
28 September 2016Termination of appointment of Janet Douglas De Fenzi as a director on 19 September 2016 (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Termination of appointment of Janet Douglas De Fenzi as a director on 19 September 2016 (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 May 2016Annual return made up to 1 May 2016 no member list (4 pages)
3 May 2016Annual return made up to 1 May 2016 no member list (4 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 August 2015Termination of appointment of Mary Bowers as a director on 2 August 2015 (1 page)
17 August 2015Termination of appointment of Mary Bowers as a director on 2 August 2015 (1 page)
17 August 2015Termination of appointment of Mary Bowers as a director on 2 August 2015 (1 page)
29 July 2015Termination of appointment of Christine Colclough as a director on 29 July 2015 (1 page)
29 July 2015Termination of appointment of Christine Colclough as a director on 29 July 2015 (1 page)
11 May 2015Annual return made up to 1 May 2015 no member list (6 pages)
11 May 2015Annual return made up to 1 May 2015 no member list (6 pages)
11 May 2015Annual return made up to 1 May 2015 no member list (6 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 July 2014Termination of appointment of Suzanne Turner as a director on 14 May 2014 (1 page)
30 July 2014Termination of appointment of Suzanne Turner as a director on 14 May 2014 (1 page)
14 May 2014Annual return made up to 1 May 2014 no member list (7 pages)
14 May 2014Annual return made up to 1 May 2014 no member list (7 pages)
14 May 2014Annual return made up to 1 May 2014 no member list (7 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 May 2013Annual return made up to 1 May 2013 no member list (7 pages)
8 May 2013Annual return made up to 1 May 2013 no member list (7 pages)
8 May 2013Annual return made up to 1 May 2013 no member list (7 pages)
15 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
15 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
23 May 2012Annual return made up to 1 May 2012 no member list (7 pages)
23 May 2012Annual return made up to 1 May 2012 no member list (7 pages)
23 May 2012Annual return made up to 1 May 2012 no member list (7 pages)
4 October 2011Appointment of Ms. Christine Colclough as a director (2 pages)
4 October 2011Appointment of Ms. Christine Colclough as a director (2 pages)
5 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
17 June 2011Termination of appointment of Derek Bearder as a director (1 page)
17 June 2011Termination of appointment of Derek Bearder as a director (1 page)
9 May 2011Annual return made up to 1 May 2011 no member list (8 pages)
9 May 2011Annual return made up to 1 May 2011 no member list (8 pages)
9 May 2011Annual return made up to 1 May 2011 no member list (8 pages)
7 April 2011Termination of appointment of Kathleen Jones as a director (1 page)
7 April 2011Termination of appointment of Kathleen Jones as a director (1 page)
4 January 2011Accounts for a small company made up to 31 December 2009 (6 pages)
4 January 2011Accounts for a small company made up to 31 December 2009 (6 pages)
20 September 2010Registered office address changed from Westcliff House 106 Southlands Road Bromley Kent BR2 9QY United Kingdom on 20 September 2010 (2 pages)
20 September 2010Appointment of Jennings & Barrett as a secretary (3 pages)
20 September 2010Registered office address changed from Westcliff House 106 Southlands Road Bromley Kent BR2 9QY United Kingdom on 20 September 2010 (2 pages)
20 September 2010Appointment of Jennings & Barrett as a secretary (3 pages)
8 July 2010Appointment of Lilian Lee Christmas as a director (2 pages)
8 July 2010Appointment of Lilian Lee Christmas as a director (2 pages)
19 May 2010Termination of appointment of Florrie Errill as a director (2 pages)
19 May 2010Termination of appointment of Florrie Errill as a director (2 pages)
4 May 2010Director's details changed for Halil Taner Kavalali on 1 May 2010 (2 pages)
4 May 2010Director's details changed for Kathleen Margaret Jones on 1 May 2010 (2 pages)
4 May 2010Annual return made up to 1 May 2010 no member list (5 pages)
4 May 2010Annual return made up to 1 May 2010 no member list (5 pages)
4 May 2010Director's details changed for Kathleen Margaret Jones on 1 May 2010 (2 pages)
4 May 2010Director's details changed for Janet Douglas De Fenzi on 1 May 2010 (2 pages)
4 May 2010Director's details changed for Florrie Lilian Errill on 1 May 2010 (2 pages)
4 May 2010Director's details changed for Kathleen Margaret Jones on 1 May 2010 (2 pages)
4 May 2010Director's details changed for Derek Raymond Bearder on 1 May 2010 (2 pages)
4 May 2010Director's details changed for Miss Mary Bowers on 1 May 2010 (2 pages)
4 May 2010Director's details changed for Miss Mary Bowers on 1 May 2010 (2 pages)
4 May 2010Director's details changed for Janet Douglas De Fenzi on 1 May 2010 (2 pages)
4 May 2010Director's details changed for Halil Taner Kavalali on 1 May 2010 (2 pages)
4 May 2010Director's details changed for Derek Raymond Bearder on 1 May 2010 (2 pages)
4 May 2010Director's details changed for Halil Taner Kavalali on 1 May 2010 (2 pages)
4 May 2010Director's details changed for Derek Raymond Bearder on 1 May 2010 (2 pages)
4 May 2010Director's details changed for Miss Mary Bowers on 1 May 2010 (2 pages)
4 May 2010Director's details changed for Janet Douglas De Fenzi on 1 May 2010 (2 pages)
4 May 2010Director's details changed for Florrie Lilian Errill on 1 May 2010 (2 pages)
4 May 2010Annual return made up to 1 May 2010 no member list (5 pages)
4 May 2010Director's details changed for Florrie Lilian Errill on 1 May 2010 (2 pages)
3 March 2010Termination of appointment of Elsie Granger as a director (2 pages)
3 March 2010Termination of appointment of Elsie Granger as a director (2 pages)
7 October 2009Appointment of Kathleen Margaret Jones as a director (2 pages)
7 October 2009Appointment of Kathleen Margaret Jones as a director (2 pages)
22 September 2009Appointment terminated director charles jones (1 page)
22 September 2009Appointment terminated director charles jones (1 page)
8 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 May 2009Annual return made up to 01/05/09 (4 pages)
1 May 2009Appointment terminated secretary derek bearder (1 page)
1 May 2009Annual return made up to 01/05/09 (4 pages)
1 May 2009Appointment terminated secretary derek bearder (1 page)
10 March 2009Registered office changed on 10/03/2009 from 17 court yard eltham london SE9 5PR (1 page)
10 March 2009Registered office changed on 10/03/2009 from 17 court yard eltham london SE9 5PR (1 page)
20 January 2009Director appointed suzanne mei shan turner (2 pages)
20 January 2009Director appointed suzanne mei shan turner (2 pages)
10 October 2008Appointment terminated director frank bond (1 page)
10 October 2008Appointment terminated director frank bond (1 page)
18 July 2008Director appointed florrie lilian errill (1 page)
18 July 2008Director appointed florrie lilian errill (1 page)
27 May 2008Accounts for a small company made up to 31 December 2007 (4 pages)
27 May 2008Accounts for a small company made up to 31 December 2007 (4 pages)
2 May 2008Annual return made up to 01/05/08 (4 pages)
2 May 2008Annual return made up to 01/05/08 (4 pages)
3 August 2007New director appointed (2 pages)
3 August 2007New director appointed (2 pages)
14 May 2007Annual return made up to 01/05/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2007Annual return made up to 01/05/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2007Accounts for a small company made up to 31 December 2006 (4 pages)
8 May 2007Accounts for a small company made up to 31 December 2006 (4 pages)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
14 June 2006Secretary resigned (2 pages)
14 June 2006Secretary resigned (2 pages)
14 June 2006Director resigned (2 pages)
14 June 2006Director resigned (2 pages)
14 June 2006Registered office changed on 14/06/06 from: 35 marlowe gardens eltham high street london SE9 1AB (1 page)
14 June 2006Registered office changed on 14/06/06 from: 35 marlowe gardens eltham high street london SE9 1AB (1 page)
5 June 2006New secretary appointed (2 pages)
5 June 2006New secretary appointed (2 pages)
10 May 2006Annual return made up to 01/05/06 (7 pages)
10 May 2006Annual return made up to 01/05/06 (7 pages)
27 April 2006Accounts for a small company made up to 31 December 2005 (4 pages)
27 April 2006Accounts for a small company made up to 31 December 2005 (4 pages)
10 May 2005Annual return made up to 01/05/05 (7 pages)
10 May 2005Annual return made up to 01/05/05 (7 pages)
3 May 2005Accounts for a small company made up to 31 December 2004 (4 pages)
3 May 2005Accounts for a small company made up to 31 December 2004 (4 pages)
10 May 2004Annual return made up to 01/05/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2004Annual return made up to 01/05/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2004Accounts for a small company made up to 31 December 2003 (4 pages)
4 May 2004Accounts for a small company made up to 31 December 2003 (4 pages)
23 July 2003Annual return made up to 01/05/03 (7 pages)
23 July 2003Annual return made up to 01/05/03 (7 pages)
31 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
31 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
9 May 2002Accounts for a small company made up to 31 December 2001 (4 pages)
9 May 2002Accounts for a small company made up to 31 December 2001 (4 pages)
8 May 2002Annual return made up to 01/05/02 (7 pages)
8 May 2002Annual return made up to 01/05/02 (7 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
8 May 2001Annual return made up to 01/05/01 (5 pages)
8 May 2001Annual return made up to 01/05/01 (5 pages)
1 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
1 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
8 June 2000Auditor's resignation (1 page)
8 June 2000Auditor's resignation (1 page)
16 May 2000Annual return made up to 01/05/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 May 2000Annual return made up to 01/05/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 April 2000Full accounts made up to 31 December 1999 (12 pages)
27 April 2000Full accounts made up to 31 December 1999 (12 pages)
7 May 1999Annual return made up to 01/05/99 (6 pages)
7 May 1999Annual return made up to 01/05/99 (6 pages)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
13 April 1999Full accounts made up to 31 December 1998 (11 pages)
13 April 1999Full accounts made up to 31 December 1998 (11 pages)
28 September 1998Full accounts made up to 31 December 1997 (12 pages)
28 September 1998Full accounts made up to 31 December 1997 (12 pages)
10 May 1998Annual return made up to 01/05/98 (6 pages)
10 May 1998Annual return made up to 01/05/98 (6 pages)
12 May 1997Annual return made up to 01/05/97 (7 pages)
12 May 1997Annual return made up to 01/05/97 (7 pages)
19 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
19 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
14 May 1996Annual return made up to 01/05/96 (6 pages)
14 May 1996Annual return made up to 01/05/96 (6 pages)
17 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
17 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
3 May 1995Annual return made up to 01/05/95 (6 pages)
3 May 1995Annual return made up to 01/05/95 (6 pages)
10 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
10 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
13 February 1978Incorporation (29 pages)
13 February 1978Certificate of incorporation (1 page)
13 February 1978Incorporation (29 pages)
13 February 1978Certificate of incorporation (1 page)