Company NameEstmanco (Kinden) Limited
DirectorsAndrew David Compton and David Ronald Woolley
Company StatusActive
Company Number01432377
CategoryPrivate Limited Company
Incorporation Date22 June 1979(44 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 NameMr Andrew David Compton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2016(37 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RoleProperty Services
Country of ResidenceEngland
Correspondence AddressThe Base Dartford Business Park
Victoria Road
Dartford
DA1 5FS
Director NameMr David Ronald Woolley
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2021(42 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Base Dartford Business Park
Victoria Road
Dartford
DA1 5FS
Secretary NamePm-Uk (Corporation)
StatusCurrent
Appointed01 January 2018(38 years, 6 months after company formation)
Appointment Duration6 years, 3 months
Correspondence AddressThe Base Dartford Business Park
Victoria Road
Dartford
DA1 5FS
Director NameMrs Jennifer Redburn
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 March 1992)
RoleDencar Surgery Assistant
Correspondence Address40 Howden Close
Thamesmead
London
SE28 8HD
Secretary NameMr Arthur Claude Evans
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 19 February 2000)
RoleCompany Director
Correspondence Address40 Stafford Road
Caterham
Surrey
CR3 6JA
Director NameRobert Joseph Slamon
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(12 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 February 1997)
RoleAdvertising Executive
Correspondence Address30 Kinder Close
London
SE28 8HG
Director NameSusan Jennifer Camm
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(16 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 May 1997)
RoleCatering Assistant
Correspondence Address26 Kinder Close
Thameside
London
SE28 8HG
Director NameLinda Ann McGuiness
Date of BirthJune 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed12 February 1996(16 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 February 1997)
RoleHousekeeping Assistant
Correspondence Address30 Howden Close
Thamesmead
London
SE28 8HD
Director NameKim Down
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(17 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 02 June 1997)
RoleBeauty Therapist
Country of ResidenceEngland
Correspondence Address62 Eastgate Close
Thamesmead
London
SE28 8PL
Director NameMr Patrick Columba O'Callaghan
Date of BirthJune 1930 (Born 93 years ago)
NationalityIrish
StatusResigned
Appointed03 February 1997(17 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 January 2001)
RoleCab Driver
Country of ResidenceUnited Kingdom
Correspondence Address38 Howden Close
Thamesmead
London
SE28 8HD
Director NameDavid Blore
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(17 years, 11 months after company formation)
Appointment Duration10 months (resigned 30 March 1998)
RoleMechancial Engineer
Correspondence Address34 Kinder Close
London
SE28 8HG
Director NameMr Brian John Steele
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(17 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 May 1999)
RoleBricklayer
Correspondence Address66 Kinder Close
Thamesmead
London
SE28 8HG
Director NameVicki Juliette Lines
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1999(19 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 September 1999)
RoleSales Executive
Correspondence Address28 Kinder Close
London
SE28 8HG
Director NameMargaret Green
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(20 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 July 2000)
RoleRetired
Correspondence Address30 Howden Close
London
SE28 8HD
Director NameVicki Juliette Lines
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(20 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 December 2004)
RoleSales Executive
Correspondence Address28 Kinder Close
London
SE28 8HG
Director NameMr Andrew David Compton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(20 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 05 December 2014)
RoleLorry Driver
Country of ResidenceEngland
Correspondence Address56 Kinder Close
London
SE28 8HG
Director NameWilliam Green
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(21 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 February 2001)
RoleRetired
Correspondence Address30 Howden Close
Thamesmead
SE28 8HD
Secretary NameKenneth Richard Moore
NationalityBritish
StatusResigned
Appointed19 February 2001(21 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 April 2004)
RoleProperty Manager
Correspondence Address71 Maze Hill
London
SE10 8XQ
Secretary NameMr Roger Colin Frith
NationalityBritish
StatusResigned
Appointed19 April 2004(24 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Kingsway
Harwich
Essex
CO12 3AB
Director NamePatrick Columba O Callagan
Date of BirthJune 1930 (Born 93 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2006(26 years, 10 months after company formation)
Appointment Duration16 years, 9 months (resigned 06 February 2023)
RoleCab Driver
Country of ResidenceUnited Kingdom
Correspondence Address38 Howden Close
Thamesmead
London
SE28 8HD
Secretary NameMr Nick St Clair
NationalityBritish
StatusResigned
Appointed15 May 2006(26 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 July 2011)
RoleProperty Manager
Correspondence AddressNorth House 31 North Street
Carshalton
Surrey
SM5 2HW
Secretary NameRoger James Southam
NationalityBritish
StatusResigned
Appointed20 April 2011(31 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 July 2011)
RoleCompany Director
Correspondence Address16th Floor Tower Building 11 York Road
London
SE1 7NX
Director NameMr David Alan Horner
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2016(37 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 08 February 2024)
RoleUnknown
Country of ResidenceEngland
Correspondence AddressThe Base Dartford Business Park
Victoria Road
Dartford
DA1 5FS
Secretary NameCaxtons Commercial Limited (Corporation)
StatusResigned
Appointed17 July 2003(24 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 2003)
Correspondence Address49-50 Windmill Street
Gravesend
Kent
DA12 1BG
Secretary NameRingley Company Secretary (Corporation)
StatusResigned
Appointed28 September 2005(26 years, 3 months after company formation)
Appointment Duration8 months (resigned 01 June 2006)
Correspondence Address349 Royal College Street
London
NW1 9QS
Secretary NameJ J Homes (Properties) Ltd (Corporation)
StatusResigned
Appointed14 July 2011(32 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 August 2012)
Correspondence AddressNorth House 31 North Street
Carshalton
Surrey
SM5 2HW
Secretary NameAMAX Estates & Property Services Ltd (Corporation)
StatusResigned
Appointed15 March 2013(33 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 January 2014)
Correspondence Address169 Parrock Street
Gravesend
Kent
DA12 1ER
Secretary NameBroadlands Estate Management Llp (Corporation)
StatusResigned
Appointed01 February 2014(34 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2015)
Correspondence Address4 Joplin Court
Crownhill
Milton Keynes
MK8 0JP
Secretary NameRedwood Estates (UK) Ltd (Corporation)
StatusResigned
Appointed23 December 2015(36 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 April 2016)
Correspondence Address9 Gunnery House Gunnery Terrace
The Royal Arsenal
London
SE18 6SW
Secretary NameRedwood Estate Management Ltd (Corporation)
StatusResigned
Appointed06 April 2016(36 years, 9 months after company formation)
Appointment Duration9 months (resigned 01 January 2017)
Correspondence AddressGunnery House 9 Gunnery Terrace
The Royal Arsenal
London
SE18 6SW
Secretary NameAlliance Managing Agents Limited (Corporation)
StatusResigned
Appointed02 January 2017(37 years, 6 months after company formation)
Appointment Duration12 months (resigned 31 December 2017)
Correspondence Address6 Cochrane House
Admirals Way
London
E14 9UD

Location

Registered AddressThe Base Dartford Business Park
Victoria Road
Dartford
DA1 5FS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Exclusive Enterprises LTD
6.67%
Ordinary
2 at £1Mr P. O'callaghan & Ms J. Rayner
6.67%
Ordinary
2 at £1Mr Pannell
6.67%
Ordinary
1 at £1Mr A. Compton
3.33%
Ordinary
1 at £1Mr A.g. Williams
3.33%
Ordinary
1 at £1Mr Amakihe & Mrs Amakihe
3.33%
Ordinary
1 at £1Mr B. George
3.33%
Ordinary
1 at £1Mr Carl Ray Dixon
3.33%
Ordinary
1 at £1Mr D. Friedman
3.33%
Ordinary
1 at £1Mr D. Savage & Ms K. Katterhorn
3.33%
Ordinary
1 at £1Mr H. Patel & Mrs D. Patel
3.33%
Ordinary
1 at £1Mr J. Tutton
3.33%
Ordinary
1 at £1Mr L. Okoh
3.33%
Ordinary
1 at £1Mr Larry Pimo
3.33%
Ordinary
1 at £1Mr S. Martin
3.33%
Ordinary
1 at £1Ms A. Tapley
3.33%
Ordinary
1 at £1Ms B. Opaleye
3.33%
Ordinary
1 at £1Ms P. Walsh
3.33%
Ordinary
1 at £1Ms Ruth Olivia Collins
3.33%
Ordinary
1 at £1Sureworld LTD
3.33%
Ordinary
-OTHER
23.33%
-

Financials

Year2014
Net Worth£30

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End05 April

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Filing History

25 January 2021Termination of appointment of Andrew David Compton as a director on 25 January 2021 (1 page)
1 December 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
12 June 2020Accounts for a dormant company made up to 5 April 2020 (6 pages)
18 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 5 April 2019 (6 pages)
21 December 2018Total exemption full accounts made up to 5 April 2018 (6 pages)
10 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
18 January 2018Registered office address changed from C/O Alliance Managing Agents Limited 6 Cochrane House Admirals Way London E14 9UD England to The Base Dartford Business Park Victoria Road Dartford DA1 5FS on 18 January 2018 (1 page)
18 January 2018Appointment of Pm-Uk as a secretary on 1 January 2018 (2 pages)
18 January 2018Termination of appointment of Alliance Managing Agents Limited as a secretary on 31 December 2017 (1 page)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
7 December 2017Accounts for a dormant company made up to 5 April 2017 (2 pages)
7 December 2017Accounts for a dormant company made up to 5 April 2017 (2 pages)
16 January 2017Registered office address changed from 9 Gunnery House Gunnery Terrace the Royal Arsenal London SE18 6SW to C/O Alliance Managing Agents Limited 6 Cochrane House Admirals Way London E14 9UD on 16 January 2017 (1 page)
16 January 2017Registered office address changed from 9 Gunnery House Gunnery Terrace the Royal Arsenal London SE18 6SW to C/O Alliance Managing Agents Limited 6 Cochrane House Admirals Way London E14 9UD on 16 January 2017 (1 page)
15 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
15 January 2017Appointment of Alliance Managing Agents Limited as a secretary on 2 January 2017 (2 pages)
15 January 2017Appointment of Alliance Managing Agents Limited as a secretary on 2 January 2017 (2 pages)
15 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
9 January 2017Termination of appointment of Redwood Estate Management Ltd as a secretary on 1 January 2017 (1 page)
9 January 2017Termination of appointment of Redwood Estate Management Ltd as a secretary on 1 January 2017 (1 page)
14 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
14 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
30 September 2016Appointment of Mr Andrew David Compton as a director on 16 September 2016 (2 pages)
30 September 2016Appointment of Mr Andrew David Compton as a director on 16 September 2016 (2 pages)
29 September 2016Appointment of Mr David Alan Horner as a director on 19 September 2016 (2 pages)
29 September 2016Appointment of Mr David Alan Horner as a director on 19 September 2016 (2 pages)
12 April 2016Termination of appointment of Redwood Estates (Uk) Ltd as a secretary on 6 April 2016 (1 page)
12 April 2016Termination of appointment of Redwood Estates (Uk) Ltd as a secretary on 6 April 2016 (1 page)
12 April 2016Appointment of Redwood Estate Management Ltd as a secretary on 6 April 2016 (2 pages)
12 April 2016Appointment of Redwood Estate Management Ltd as a secretary on 6 April 2016 (2 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 30
(7 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 30
(7 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (3 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (3 pages)
23 December 2015Appointment of Redwood Estates (Uk) Ltd as a secretary on 23 December 2015 (2 pages)
23 December 2015Registered office address changed from 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 9 Gunnery House Gunnery Terrace the Royal Arsenal London SE18 6SW on 23 December 2015 (1 page)
23 December 2015Registered office address changed from 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 9 Gunnery House Gunnery Terrace the Royal Arsenal London SE18 6SW on 23 December 2015 (1 page)
23 December 2015Appointment of Redwood Estates (Uk) Ltd as a secretary on 23 December 2015 (2 pages)
22 December 2015Termination of appointment of Broadlands Estate Management Llp as a secretary on 1 June 2015 (1 page)
22 December 2015Registered office address changed from 4 Joplin Court Crownhill Milton Keynes MK8 0JP to 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 22 December 2015 (1 page)
22 December 2015Termination of appointment of Broadlands Estate Management Llp as a secretary on 1 June 2015 (1 page)
22 December 2015Registered office address changed from 4 Joplin Court Crownhill Milton Keynes MK8 0JP to 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 22 December 2015 (1 page)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 30
(6 pages)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 30
(6 pages)
8 December 2014Termination of appointment of Andrew David Compton as a director on 5 December 2014 (1 page)
8 December 2014Termination of appointment of Andrew David Compton as a director on 5 December 2014 (1 page)
8 December 2014Termination of appointment of Andrew David Compton as a director on 5 December 2014 (1 page)
17 November 2014Current accounting period extended from 21 December 2014 to 5 April 2015 (1 page)
17 November 2014Current accounting period extended from 21 December 2014 to 5 April 2015 (1 page)
17 November 2014Current accounting period extended from 21 December 2014 to 5 April 2015 (1 page)
12 November 2014Secretary's details changed for Broadlands Estate Management Llp on 21 March 2014 (1 page)
12 November 2014Secretary's details changed for Broadlands Estate Management Llp on 21 March 2014 (1 page)
12 November 2014Registered office address changed from London House Swinfens Yard, High Street Stony Stratford Milton Keynes MK11 1SY to 4 Joplin Court Crownhill Milton Keynes MK8 0JP on 12 November 2014 (1 page)
12 November 2014Registered office address changed from London House Swinfens Yard, High Street Stony Stratford Milton Keynes MK11 1SY to 4 Joplin Court Crownhill Milton Keynes MK8 0JP on 12 November 2014 (1 page)
7 November 2014Accounts for a dormant company made up to 21 December 2013 (2 pages)
7 November 2014Accounts for a dormant company made up to 21 December 2013 (2 pages)
27 February 2014Appointment of Broadlands Estate Management Llp as a secretary (2 pages)
27 February 2014Appointment of Broadlands Estate Management Llp as a secretary (2 pages)
26 February 2014Registered office address changed from 169 Parrock Street Gravesend Kent DA12 1ER on 26 February 2014 (1 page)
26 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 30
(7 pages)
26 February 2014Termination of appointment of Amax Estates & Property Services Limited as a secretary (1 page)
26 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 30
(7 pages)
26 February 2014Registered office address changed from 169 Parrock Street Gravesend Kent DA12 1ER on 26 February 2014 (1 page)
26 February 2014Termination of appointment of Amax Estates & Property Services Limited as a secretary (1 page)
20 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 September 2013Accounts for a dormant company made up to 21 December 2012 (2 pages)
20 September 2013Accounts for a dormant company made up to 21 December 2012 (2 pages)
18 June 2013Registered office address changed from C/O Aston Rose 35C North Row Mayfair London W1K 6DH United Kingdom on 18 June 2013 (2 pages)
18 June 2013Registered office address changed from C/O Aston Rose 35C North Row Mayfair London W1K 6DH United Kingdom on 18 June 2013 (2 pages)
11 June 2013Appointment of Amax Estates & Property Services Limited as a secretary (3 pages)
11 June 2013Appointment of Amax Estates & Property Services Limited as a secretary (3 pages)
20 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (17 pages)
20 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (17 pages)
13 September 2012Accounts for a dormant company made up to 21 December 2011 (3 pages)
13 September 2012Accounts for a dormant company made up to 21 December 2011 (3 pages)
1 August 2012Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 1 August 2012 (1 page)
1 August 2012Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 1 August 2012 (1 page)
1 August 2012Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 1 August 2012 (1 page)
1 August 2012Termination of appointment of J J Homes (Properties) Ltd as a secretary (1 page)
1 August 2012Termination of appointment of J J Homes (Properties) Ltd as a secretary (1 page)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
1 December 2011Termination of appointment of Nick St Clair as a secretary (1 page)
1 December 2011Termination of appointment of Nick St Clair as a secretary (1 page)
24 August 2011Accounts for a dormant company made up to 21 December 2010 (2 pages)
24 August 2011Accounts for a dormant company made up to 21 December 2010 (2 pages)
26 July 2011Appointment of J J Homes (Properties) Ltd as a secretary (2 pages)
26 July 2011Appointment of J J Homes (Properties) Ltd as a secretary (2 pages)
26 July 2011Registered office address changed from 16Th Floor Tower Building 11 York Road London SE1 7NX on 26 July 2011 (1 page)
26 July 2011Registered office address changed from 16Th Floor Tower Building 11 York Road London SE1 7NX on 26 July 2011 (1 page)
20 July 2011Termination of appointment of Roger Southam as a secretary (3 pages)
20 July 2011Termination of appointment of Roger Southam as a secretary (3 pages)
3 May 2011Appointment of Roger James Southam as a secretary (3 pages)
3 May 2011Registered office address changed from C/O Residential Block Management Services Limited 35 Tranquil Vale Blackheath Village London SE3 0BU on 3 May 2011 (2 pages)
3 May 2011Registered office address changed from C/O Residential Block Management Services Limited 35 Tranquil Vale Blackheath Village London SE3 0BU on 3 May 2011 (2 pages)
3 May 2011Registered office address changed from C/O Residential Block Management Services Limited 35 Tranquil Vale Blackheath Village London SE3 0BU on 3 May 2011 (2 pages)
3 May 2011Appointment of Roger James Southam as a secretary (3 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
22 October 2010Secretary's details changed for Nick St Clair on 22 October 2010 (1 page)
22 October 2010Secretary's details changed for Nick St Clair on 22 October 2010 (1 page)
9 June 2010Registered office address changed from 2 Montpelier Vale Blackheath Village London SE3 0TA on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 2 Montpelier Vale Blackheath Village London SE3 0TA on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 2 Montpelier Vale Blackheath Village London SE3 0TA on 9 June 2010 (1 page)
23 April 2010Total exemption small company accounts made up to 24 December 2009 (3 pages)
23 April 2010Total exemption small company accounts made up to 24 December 2009 (3 pages)
20 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (17 pages)
20 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (17 pages)
10 March 2010Registered office address changed from 237 Westcombe Hill Blackheath London SE3 7DW on 10 March 2010 (2 pages)
10 March 2010Registered office address changed from 237 Westcombe Hill Blackheath London SE3 7DW on 10 March 2010 (2 pages)
22 January 2010Director's details changed for Patrick Columba O Callagan on 31 December 2009 (2 pages)
22 January 2010Director's details changed for Andrew David Compton on 31 December 2009 (2 pages)
22 January 2010Director's details changed for Andrew David Compton on 31 December 2009 (2 pages)
22 January 2010Director's details changed for Patrick Columba O Callagan on 31 December 2009 (2 pages)
15 January 2010Termination of appointment of Alan Williams as a director (1 page)
15 January 2010Termination of appointment of Alan Williams as a director (1 page)
26 September 2009Accounts for a small company made up to 24 December 2008 (6 pages)
26 September 2009Accounts for a small company made up to 24 December 2008 (6 pages)
19 January 2009Return made up to 31/12/08; full list of members (11 pages)
19 January 2009Return made up to 31/12/08; full list of members (11 pages)
27 May 2008Total exemption small company accounts made up to 24 December 2007 (5 pages)
27 May 2008Total exemption small company accounts made up to 24 December 2007 (5 pages)
27 February 2008Return made up to 31/12/07; full list of members (11 pages)
27 February 2008Return made up to 31/12/07; full list of members (11 pages)
3 August 2007Total exemption small company accounts made up to 24 December 2006 (5 pages)
3 August 2007Registered office changed on 03/08/07 from: 2 montpelier vale blackheath london SE3 0TA (1 page)
3 August 2007Registered office changed on 03/08/07 from: 2 montpelier vale blackheath london SE3 0TA (1 page)
3 August 2007Total exemption small company accounts made up to 24 December 2006 (5 pages)
14 February 2007Return made up to 31/12/06; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
14 February 2007Return made up to 31/12/06; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
26 October 2006Total exemption small company accounts made up to 24 December 2005 (5 pages)
26 October 2006Total exemption small company accounts made up to 24 December 2005 (5 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
2 June 2006New secretary appointed (2 pages)
2 June 2006New secretary appointed (2 pages)
22 May 2006Registered office changed on 22/05/06 from: ringley chartered surveyors 349 royal college street london NW1 9QS (1 page)
22 May 2006Registered office changed on 22/05/06 from: ringley chartered surveyors 349 royal college street london NW1 9QS (1 page)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
27 February 2006New secretary appointed (1 page)
27 February 2006New secretary appointed (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
10 October 2005Registered office changed on 10/10/05 from: 30 kingsway dovercourt essex CO12 3AB (1 page)
10 October 2005Secretary resigned (1 page)
10 October 2005Registered office changed on 10/10/05 from: 30 kingsway dovercourt essex CO12 3AB (1 page)
10 October 2005Secretary resigned (1 page)
24 June 2005Total exemption small company accounts made up to 24 December 2004 (4 pages)
24 June 2005Total exemption small company accounts made up to 24 December 2004 (4 pages)
27 January 2005Return made up to 31/12/04; full list of members (14 pages)
27 January 2005Return made up to 31/12/04; full list of members (14 pages)
21 December 2004Registered office changed on 21/12/04 from: 49-50 windmill street gravesend kent DA12 1BG (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Registered office changed on 21/12/04 from: 49-50 windmill street gravesend kent DA12 1BG (1 page)
21 December 2004Director resigned (1 page)
11 December 2004Secretary resigned (1 page)
11 December 2004Secretary resigned (1 page)
18 May 2004Full accounts made up to 24 December 2003 (12 pages)
18 May 2004Full accounts made up to 24 December 2003 (12 pages)
22 April 2004Secretary resigned (1 page)
22 April 2004New secretary appointed (1 page)
22 April 2004Secretary resigned (1 page)
22 April 2004New secretary appointed (1 page)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
17 January 2004Return made up to 31/12/03; full list of members (10 pages)
17 January 2004Return made up to 31/12/03; full list of members (10 pages)
23 October 2003Full accounts made up to 24 December 2002 (12 pages)
23 October 2003Full accounts made up to 24 December 2002 (12 pages)
23 August 2003Registered office changed on 23/08/03 from: 49/50 windmill street gravesend kent DA12 1BG (1 page)
23 August 2003New secretary appointed (1 page)
23 August 2003New secretary appointed (1 page)
23 August 2003Registered office changed on 23/08/03 from: 49/50 windmill street gravesend kent DA12 1BG (1 page)
21 August 2003Return made up to 31/12/02; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 21/08/03
(8 pages)
21 August 2003Director resigned (1 page)
21 August 2003Director resigned (1 page)
21 August 2003Return made up to 31/12/02; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 21/08/03
(8 pages)
3 April 2002Accounts for a small company made up to 24 December 2001 (5 pages)
3 April 2002Accounts for a small company made up to 24 December 2001 (5 pages)
2 February 2002Accounts for a small company made up to 24 December 2000 (5 pages)
2 February 2002Accounts for a small company made up to 24 December 2000 (5 pages)
11 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
11 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
8 March 2001New director appointed (2 pages)
8 March 2001Director resigned (1 page)
8 March 2001New director appointed (2 pages)
8 March 2001Director resigned (1 page)
28 February 2001Return made up to 31/12/00; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
28 February 2001Return made up to 31/12/00; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
22 February 2001Registered office changed on 22/02/01 from: 52 great eastern street london EC2A 3EP (1 page)
22 February 2001New secretary appointed (2 pages)
22 February 2001Registered office changed on 22/02/01 from: 52 great eastern street london EC2A 3EP (1 page)
22 February 2001New secretary appointed (2 pages)
16 January 2001Full accounts made up to 24 December 1999 (10 pages)
16 January 2001Full accounts made up to 24 December 1999 (10 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
17 March 2000Return made up to 31/12/99; change of members (7 pages)
17 March 2000Return made up to 31/12/99; change of members (7 pages)
22 October 1999Accounts for a small company made up to 24 December 1998 (6 pages)
22 October 1999Accounts for a small company made up to 24 December 1998 (6 pages)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
24 June 1999Return made up to 31/12/98; full list of members (6 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999Director resigned (1 page)
24 June 1999Return made up to 31/12/98; full list of members (6 pages)
24 June 1999New director appointed (2 pages)
12 August 1998Full accounts made up to 24 December 1997 (10 pages)
12 August 1998Full accounts made up to 24 December 1997 (10 pages)
10 July 1998Registered office changed on 10/07/98 from: 6 porter street, baker street, london. W1M 1HZ (1 page)
10 July 1998Registered office changed on 10/07/98 from: 6 porter street, baker street, london. W1M 1HZ (1 page)
15 May 1998Director resigned (1 page)
15 May 1998Director resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997Return made up to 31/12/96; change of members (8 pages)
10 June 1997Director resigned (1 page)
10 June 1997Return made up to 31/12/96; change of members (8 pages)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
10 June 1997New director appointed (2 pages)
9 June 1997Full accounts made up to 24 December 1996 (8 pages)
9 June 1997Full accounts made up to 24 December 1996 (8 pages)
18 August 1996Full accounts made up to 24 December 1995 (8 pages)
18 August 1996Full accounts made up to 24 December 1995 (8 pages)
18 March 1996New director appointed (2 pages)
18 March 1996New director appointed (2 pages)
22 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
13 October 1995Accounts for a small company made up to 24 December 1994 (8 pages)
13 October 1995Accounts for a small company made up to 24 December 1994 (8 pages)
8 September 1995Return made up to 31/12/94; change of members (6 pages)
8 September 1995Return made up to 31/12/94; change of members (6 pages)
22 June 1979Incorporation (30 pages)
22 June 1979Incorporation (30 pages)