Company NameSouth View Court Residents Association (Beulah Hill) Limited
DirectorsKatrina Wareham and Anne-Marie Piazza
Company StatusActive
Company Number01406013
CategoryPrivate Limited Company
Incorporation Date19 December 1978(45 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Andrew Hutchinson
StatusCurrent
Appointed29 January 2017(38 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address60 Telford Road
New Eltham
London
SE9 3RD
Director NameMs Katrina Wareham
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2018(40 years after company formation)
Appointment Duration5 years, 3 months
RolePicture Editor
Country of ResidenceEngland
Correspondence AddressOffice Suites 5&7, 3rd Floor Roxby House 20-22 St
Sidcup
DA15 7EJ
Director NameMs Anne-Marie Piazza
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2022(43 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleActor/Musician
Country of ResidenceEngland
Correspondence AddressOffice Suites 5&7, 3rd Floor Roxby House 20-22 St
Sidcup
DA15 7EJ
Director NameMiss Navin Kohli
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(13 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 May 1996)
RoleLibrarian
Correspondence Address24 South View Court
London
SE19 3EJ
Director NameBrian Kempson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(13 years, 5 months after company formation)
Appointment Duration3 months (resigned 28 August 1992)
RoleTransport Manager
Correspondence Address17 South View Court
Beulah Hill
London
SE19 3EJ
Director NameRobert Bell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(13 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 1996)
RolePolice Officer
Correspondence Address14 South View Court
London
SE19 3EJ
Director NameMark Richard Dawson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(13 years, 5 months after company formation)
Appointment Duration1 year (resigned 21 June 1993)
RoleGeneral Manager
Correspondence Address7 South View Court
London
SE19 3EJ
Director NameAnthony John Delaney
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(13 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 April 1994)
RoleTeacher
Correspondence Address19 South View Court
Beulah Hill
London
SE19 3EJ
Director NameEileen Delaney
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(13 years, 5 months after company formation)
Appointment Duration4 years (resigned 03 June 1996)
RoleBuyer
Correspondence Address33 Ravensroost
25-29 Beulah Hill Upper Norwood
London
SE19 3LN
Secretary NameEileen Delaney
NationalityBritish
StatusResigned
Appointed25 May 1992(13 years, 5 months after company formation)
Appointment Duration4 years (resigned 03 June 1996)
RoleCompany Director
Correspondence Address33 Ravensroost
25-29 Beulah Hill Upper Norwood
London
SE19 3LN
Director NameRubina Islam
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(13 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 May 1996)
RoleDigital Records Assistant
Correspondence Address10 South View Court
The Woodlands Beulah Hill
London
SW19 3EJ
Director NameAnthony John Delaney
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(17 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 November 1999)
RoleTeacher
Correspondence Address19 South View Court
Beulah Hill
London
SE19 3EJ
Director NameChristopher John Goodman
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(17 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 06 November 2007)
RoleDevelopment Manager
Correspondence Address8 South View Court
Beulah Hill
London
SE19 3EJ
Director NameBernadette McGuire
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(17 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 December 1999)
RoleResearch Assistant
Correspondence Address25 South View Court
Beulah Hill
London
SE19 3EJ
Secretary NameBrian Kempson
NationalityBritish
StatusResigned
Appointed03 June 1996(17 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 November 1999)
RoleCompany Director
Correspondence Address17 South View Court
Beulah Hill
London
SE19 3EJ
Director NameJennifer Henry
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(18 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2002)
RoleAccountant
Correspondence Address23 South View Court
The Woodlands
London
SE19 3EJ
Director NameJohn Alan Blackburn
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(20 years, 11 months after company formation)
Appointment Duration3 years (resigned 16 December 2002)
RoleAccount Executive
Correspondence Address1 South View Court
The Woodlands
London
SE19 3EJ
Secretary NameJennifer Henry
NationalityBritish
StatusResigned
Appointed18 November 1999(20 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2002)
RoleAccounts Assistant
Correspondence Address23 South View Court
The Woodlands
London
SE19 3EJ
Director NameEloise Howes
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(20 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 February 2002)
RoleTravel Consultant
Correspondence Address18 South View Court
The Woodlands
London
SE19 3EJ
Director NameCieran Dymond
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(20 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 July 2001)
RoleHR Officer
Correspondence Address11 South View Court
The Woodlands
London
SE19 3EJ
Director NameKatie Louise Moss
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(23 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 June 2006)
RoleAccount Manager
Correspondence Address14 South View Court
The Woodlands
London
SE19 3EJ
Director NameTracey Sarah Pink
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(23 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 June 2006)
RoleAccountant
Correspondence Address19 Wedgwood Way
London
SE19 3ES
Secretary NameTracey Sarah Pink
NationalityBritish
StatusResigned
Appointed30 September 2002(23 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 December 2007)
RoleAccountant
Correspondence Address19 Wedgwood Way
London
SE19 3ES
Director NameLisa Jane Gallagher
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(29 years after company formation)
Appointment Duration7 years, 8 months (resigned 01 October 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 South View Court
Upper Norwood
London
SE19 3EJ
Director NameRosemarie Manning
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2008(29 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 December 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 South View Court The Woodlands
London
SE19 3EJ
Secretary NameLisa Jane Gallagher
NationalityBritish
StatusResigned
Appointed26 July 2009(30 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 October 2015)
RoleCompany Director
Correspondence Address10 South View Court The Woodlands
Upper Norwood
London
SE19 3EJ
Director NameMark Fitches
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(35 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 July 2017)
RoleTelevision Acquisitions Executive
Country of ResidenceUnited Kingdom
Correspondence Address93 Bohemia Road
St Leonards On Sea
East Sussex
TN37 6RJ
Director NameStephanie LÉGer
Date of BirthDecember 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed05 December 2014(35 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 June 2017)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address25 South View Court The Woodlands
Upper Norwood
SE19 3EJ
Secretary NameMiss Katrina Wareham
StatusResigned
Appointed01 October 2015(36 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 January 2017)
RoleCompany Director
Correspondence Address93 Bohemia Road
St Leonards On Sea
East Sussex
TN37 6RJ
Director NameMrs Corinne Borgeaud
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2017(38 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 December 2018)
RoleMedia
Country of ResidenceEngland
Correspondence Address93 Bohemia Road
St Leonards On Sea
East Sussex
TN37 6RJ
Director NameMr Jonathan Perran Cogan
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(38 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 January 2018)
RoleSpecialist Sleep Physiologist
Country of ResidenceEngland
Correspondence AddressOffice Suites 5&7, 3rd Floor Roxby House 20-22 St
Sidcup
DA15 7EJ
Director NameMs Stephanie Leger
Date of BirthDecember 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed12 December 2018(40 years after company formation)
Appointment Duration3 years, 2 months (resigned 23 February 2022)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressOffice Suites 5&7, 3rd Floor Roxby House 20-22 St
Sidcup
DA15 7EJ
Secretary NameJ J Homes (Properties) Limited (Corporation)
StatusResigned
Appointed04 December 2007(28 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 March 2009)
Correspondence Address146 Stanley Park Road
Carshalton
Surrey
SM5 3JG

Location

Registered AddressOffice Suites 5&7, 3rd Floor Roxby House
20-22 Station Road
Sidcup
DA15 7EJ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£4,800
Cash£986

Accounts

Latest Accounts24 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End24 March

Returns

Latest Return25 May 2023 (10 months, 1 week ago)
Next Return Due8 June 2024 (2 months, 1 week from now)

Filing History

9 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 24 March 2019 (2 pages)
3 June 2019Confirmation statement made on 25 May 2019 with updates (5 pages)
17 December 2018Micro company accounts made up to 24 March 2018 (2 pages)
12 December 2018Termination of appointment of Corinne Borgeaud as a director on 12 December 2018 (1 page)
12 December 2018Appointment of Ms Katrina Wareham as a director on 12 December 2018 (2 pages)
12 December 2018Appointment of Ms Stephanie Leger as a director on 12 December 2018 (2 pages)
10 December 2018Termination of appointment of Jonathan Perran Cogan as a director on 10 January 2018 (1 page)
30 May 2018Confirmation statement made on 25 May 2018 with updates (5 pages)
30 May 2018Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ to Office Suites 5&7, 3rd Floor Roxby House 20-22 Station Road Sidcup DA15 7EJ on 30 May 2018 (1 page)
27 September 2017Appointment of Mr Jonathan Perran Cogan as a director on 27 September 2017 (2 pages)
27 September 2017Appointment of Mr Jonathan Perran Cogan as a director on 27 September 2017 (2 pages)
18 July 2017Termination of appointment of Mark Fitches as a director on 17 July 2017 (1 page)
18 July 2017Director's details changed for Mrs Corrine Corrine Borgeaud on 18 July 2017 (2 pages)
18 July 2017Termination of appointment of Mark Fitches as a director on 17 July 2017 (1 page)
18 July 2017Director's details changed for Mrs Corrine Corrine Borgeaud on 18 July 2017 (2 pages)
28 June 2017Micro company accounts made up to 24 March 2017 (2 pages)
28 June 2017Micro company accounts made up to 24 March 2017 (2 pages)
12 June 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
12 June 2017Termination of appointment of Stephanie Léger as a director on 12 June 2017 (1 page)
12 June 2017Appointment of Mrs Corrine Corrine Borgeaud as a director on 12 June 2017 (2 pages)
12 June 2017Appointment of Mrs Corrine Corrine Borgeaud as a director on 12 June 2017 (2 pages)
12 June 2017Termination of appointment of Stephanie Léger as a director on 12 June 2017 (1 page)
12 June 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
13 February 2017Appointment of Mr Andrew Hutchinson as a secretary on 29 January 2017 (2 pages)
13 February 2017Appointment of Mr Andrew Hutchinson as a secretary on 29 January 2017 (2 pages)
16 January 2017Termination of appointment of Katrina Wareham as a director on 4 January 2017 (1 page)
16 January 2017Termination of appointment of Katrina Wareham as a secretary on 4 January 2017 (1 page)
16 January 2017Termination of appointment of Katrina Wareham as a secretary on 4 January 2017 (1 page)
16 January 2017Termination of appointment of Katrina Wareham as a director on 4 January 2017 (1 page)
19 September 2016Termination of appointment of Celeste Tufano as a director on 19 September 2016 (1 page)
19 September 2016Termination of appointment of Celeste Tufano as a director on 19 September 2016 (1 page)
28 July 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 24
(9 pages)
28 July 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 24
(9 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 November 2015Appointment of Miss Katrina Wareham as a director on 1 October 2015 (2 pages)
23 November 2015Appointment of Miss Katrina Wareham as a director on 1 October 2015 (2 pages)
20 November 2015Appointment of Miss Celeste Tufano as a director on 1 October 2015 (2 pages)
20 November 2015Director's details changed for Stephanie Bouchene on 20 November 2015 (2 pages)
20 November 2015Director's details changed for Stephanie Bouchene on 20 November 2015 (2 pages)
20 November 2015Termination of appointment of Lisa Jane Gallagher as a director on 1 October 2015 (1 page)
20 November 2015Director's details changed for Mark Fitches on 1 October 2015 (2 pages)
20 November 2015Termination of appointment of Lisa Jane Gallagher as a director on 1 October 2015 (1 page)
20 November 2015Appointment of Miss Katrina Wareham as a secretary on 1 October 2015 (2 pages)
20 November 2015Director's details changed for Mark Fitches on 1 October 2015 (2 pages)
20 November 2015Appointment of Miss Celeste Tufano as a director on 1 October 2015 (2 pages)
20 November 2015Appointment of Miss Katrina Wareham as a secretary on 1 October 2015 (2 pages)
2 November 2015Termination of appointment of Lisa Jane Gallagher as a secretary on 1 October 2015 (2 pages)
2 November 2015Termination of appointment of Lisa Jane Gallagher as a secretary on 1 October 2015 (2 pages)
24 August 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
24 August 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
14 August 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 24
(8 pages)
14 August 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 24
(8 pages)
26 June 2015Termination of appointment of Susan Simon as a director on 5 December 2014 (1 page)
26 June 2015Termination of appointment of Susan Simon as a director on 5 December 2014 (1 page)
26 June 2015Termination of appointment of Susan Simon as a director on 5 December 2014 (1 page)
22 June 2015Termination of appointment of Rosemarie Manning as a director on 5 December 2014 (2 pages)
22 June 2015Termination of appointment of Rosemarie Manning as a director on 5 December 2014 (2 pages)
22 June 2015Termination of appointment of Rosemarie Manning as a director on 5 December 2014 (2 pages)
18 December 2014Appointment of Stephanie Bouchene as a director on 5 December 2014 (3 pages)
18 December 2014Appointment of Mark Fitches as a director on 5 December 2014 (3 pages)
18 December 2014Appointment of Stephanie Bouchene as a director on 5 December 2014 (3 pages)
18 December 2014Appointment of Stephanie Bouchene as a director on 5 December 2014 (3 pages)
18 December 2014Appointment of Mark Fitches as a director on 5 December 2014 (3 pages)
18 December 2014Appointment of Mark Fitches as a director on 5 December 2014 (3 pages)
16 June 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
16 June 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
4 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 24
(8 pages)
4 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 24
(8 pages)
11 June 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
11 June 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
28 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (8 pages)
28 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (8 pages)
1 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (8 pages)
1 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (8 pages)
25 May 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
25 May 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
21 July 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
21 July 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
2 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (8 pages)
2 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (8 pages)
3 November 2010Appointment of Susan Simon as a director (3 pages)
3 November 2010Appointment of Susan Simon as a director (3 pages)
2 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
2 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
20 September 2010Termination of appointment of Bruce Welch as a director (2 pages)
20 September 2010Termination of appointment of Bruce Welch as a director (2 pages)
20 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (8 pages)
20 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (8 pages)
19 July 2010Director's details changed for Lisa Jane Gallagher on 1 January 2010 (2 pages)
19 July 2010Director's details changed for Lisa Jane Gallagher on 1 January 2010 (2 pages)
19 July 2010Director's details changed for Rosemarie Manning on 1 January 2010 (2 pages)
19 July 2010Director's details changed for Rosemarie Manning on 1 January 2010 (2 pages)
19 July 2010Director's details changed for Rosemarie Manning on 1 January 2010 (2 pages)
19 July 2010Director's details changed for Lisa Jane Gallagher on 1 January 2010 (2 pages)
23 November 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
23 November 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
18 September 2009Secretary appointed lisa jane gallagher (2 pages)
18 September 2009Secretary appointed lisa jane gallagher (2 pages)
6 July 2009Registered office changed on 06/07/2009 from 146 146 stanley park road carshalton surrey SM5 3JG (1 page)
6 July 2009Registered office changed on 06/07/2009 from 146 146 stanley park road carshalton surrey SM5 3JG (1 page)
2 July 2009Return made up to 25/05/09; full list of members (15 pages)
2 July 2009Return made up to 25/05/09; full list of members (15 pages)
31 March 2009Appointment terminated secretary jj homes properties LIMITED (1 page)
31 March 2009Appointment terminated secretary jj homes properties LIMITED (1 page)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
18 August 2008Director appointed rosemarie manning (1 page)
18 August 2008Director appointed rosemarie manning (1 page)
19 June 2008Appointment terminate, secretary tracey pink logged form (1 page)
19 June 2008Appointment terminate, secretary tracey pink logged form (1 page)
18 June 2008Registered office changed on 18/06/2008 from 146 stanley park road carshalton surrey SM5 3JG (1 page)
18 June 2008Return made up to 25/05/08; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 June 2008Return made up to 25/05/08; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 June 2008Registered office changed on 18/06/2008 from 146 stanley park road carshalton surrey SM5 3JG (1 page)
9 January 2008New director appointed (1 page)
9 January 2008Registered office changed on 09/01/08 from: 19 wedgwood way upper norwood london SE19 3ES (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008New director appointed (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008Registered office changed on 09/01/08 from: 19 wedgwood way upper norwood london SE19 3ES (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008New secretary appointed (1 page)
28 December 2007New director appointed (2 pages)
28 December 2007New director appointed (2 pages)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
16 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
16 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
28 June 2007Return made up to 25/05/07; full list of members (13 pages)
28 June 2007Return made up to 25/05/07; full list of members (13 pages)
7 July 2006Secretary's particulars changed;director's particulars changed (1 page)
7 July 2006Location of register of members (1 page)
7 July 2006Location of register of members (1 page)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
7 July 2006Registered office changed on 07/07/06 from: 5 south view court the woodlands london SE19 3EJ (1 page)
7 July 2006Secretary's particulars changed;director's particulars changed (1 page)
7 July 2006Director resigned (1 page)
7 July 2006Registered office changed on 07/07/06 from: 5 south view court the woodlands london SE19 3EJ (1 page)
7 July 2006Director resigned (1 page)
27 June 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
27 June 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
27 June 2006Return made up to 25/05/06; change of members (8 pages)
27 June 2006Return made up to 25/05/06; change of members (8 pages)
27 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
27 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
14 June 2005Return made up to 25/05/05; change of members (8 pages)
14 June 2005Return made up to 25/05/05; change of members (8 pages)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
1 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
1 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
2 June 2004Return made up to 25/05/04; full list of members (14 pages)
2 June 2004Return made up to 25/05/04; full list of members (14 pages)
1 November 2003New director appointed (2 pages)
1 November 2003New director appointed (2 pages)
15 July 2003Total exemption full accounts made up to 24 March 2003 (12 pages)
15 July 2003Total exemption full accounts made up to 24 March 2003 (12 pages)
10 June 2003Return made up to 25/05/03; change of members (8 pages)
10 June 2003Return made up to 25/05/03; change of members (8 pages)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
9 December 2002Registered office changed on 09/12/02 from: 23 south view court the woodlands london SE19 3EJ (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Return made up to 25/05/02; full list of members (13 pages)
9 December 2002Director resigned (1 page)
9 December 2002New director appointed (3 pages)
9 December 2002Return made up to 25/05/02; full list of members (13 pages)
9 December 2002New secretary appointed;new director appointed (2 pages)
9 December 2002Secretary resigned;director resigned (1 page)
9 December 2002New director appointed (3 pages)
9 December 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
9 December 2002Return made up to 25/05/01; change of members (8 pages)
9 December 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
9 December 2002Registered office changed on 09/12/02 from: 23 south view court the woodlands london SE19 3EJ (1 page)
9 December 2002Return made up to 25/05/01; change of members (8 pages)
9 December 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
9 December 2002New secretary appointed;new director appointed (2 pages)
9 December 2002Secretary resigned;director resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
4 December 2002Restoration by order of the court (1 page)
4 December 2002Restoration by order of the court (1 page)
1 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2002First Gazette notice for compulsory strike-off (1 page)
11 June 2002First Gazette notice for compulsory strike-off (1 page)
28 June 2000Return made up to 25/05/00; no change of members (8 pages)
28 June 2000Return made up to 25/05/00; no change of members (8 pages)
14 June 2000Full accounts made up to 31 March 2000 (7 pages)
14 June 2000Full accounts made up to 31 March 2000 (7 pages)
20 April 2000Registered office changed on 20/04/00 from: 17 south view court beulah hill london SE19 3EJ (1 page)
20 April 2000Registered office changed on 20/04/00 from: 17 south view court beulah hill london SE19 3EJ (1 page)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
5 December 1999Director resigned (1 page)
5 December 1999Secretary resigned;director resigned (1 page)
5 December 1999Secretary resigned;director resigned (1 page)
5 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
5 December 1999New secretary appointed (2 pages)
5 December 1999New secretary appointed (2 pages)
5 December 1999Director resigned (1 page)
12 November 1999Full accounts made up to 31 March 1999 (6 pages)
12 November 1999Full accounts made up to 31 March 1999 (6 pages)
2 July 1999Return made up to 25/05/99; full list of members (8 pages)
2 July 1999Return made up to 25/05/99; full list of members (8 pages)
9 July 1998Full accounts made up to 31 March 1998 (7 pages)
9 July 1998Full accounts made up to 31 March 1998 (7 pages)
21 May 1998Return made up to 25/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 May 1998Return made up to 25/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 July 1997New secretary appointed (2 pages)
2 July 1997New secretary appointed (2 pages)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
25 June 1997Return made up to 25/05/97; change of members
  • 363(287) ‐ Registered office changed on 25/06/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 June 1997Return made up to 25/05/97; change of members
  • 363(287) ‐ Registered office changed on 25/06/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 June 1997New director appointed (2 pages)
12 June 1997Full accounts made up to 31 March 1997 (7 pages)
12 June 1997Full accounts made up to 31 March 1997 (7 pages)
27 June 1996Full accounts made up to 31 March 1996 (7 pages)
27 June 1996Full accounts made up to 31 March 1996 (7 pages)
9 June 1996New director appointed (2 pages)
9 June 1996New director appointed (2 pages)
28 May 1996Return made up to 25/05/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 May 1996Return made up to 25/05/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 August 1995Return made up to 25/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 August 1995Return made up to 25/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 July 1995Full accounts made up to 31 March 1995 (50 pages)
17 July 1995Full accounts made up to 31 March 1995 (50 pages)
19 December 1978Incorporation (18 pages)