Company Name30 Howard Road Limited
Company StatusActive
Company Number01459595
CategoryPrivate Limited Company
Incorporation Date7 November 1979(44 years, 5 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 Gordon Cameron
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(12 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address30 Howard Road
London
SE25 5BY
Director NameMr Michael Dennis Coad
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2004(24 years, 9 months after company formation)
Appointment Duration19 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 9
30 Howard Road
London
SE25 5BY
Director NameMs Divya Somasundar
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2011(32 years, 1 month after company formation)
Appointment Duration12 years, 3 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Howard Road
London
SE25 5BY
Director NameMr Ragavendra Prathap Ramachandra
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2011(32 years, 1 month after company formation)
Appointment Duration12 years, 3 months
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Howard Road
London
SE25 5BY
Director NameMrs Christina Wilson
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(37 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 1 30 Howard Road South Norwood London Howard
London
SE25 5BY
Director NameMiss Charlotte Isobel Newman
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2019(39 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleCommunications Consultant
Country of ResidenceEngland
Correspondence AddressFlat 6 30 Howard Road
London
SE25 5BY
Secretary NameMr Gordon Buchanan Cameron
StatusCurrent
Appointed21 April 2021(41 years, 5 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Correspondence AddressFlat 4 Flat 4
30 Howard Road
London
SE25 5BY
Director NameMrs Annette Elizabeth Burn
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 30 July 2002)
RoleSecretary
Correspondence Address30 Howard Road
London
SE25 5BY
Director NameMrs Janice Eileen Smith
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 1 month after company formation)
Appointment Duration26 years, 11 months (resigned 27 November 2018)
RoleDomestic Worker
Country of ResidenceUnited Kingdom
Correspondence Address30 Howard Road
London
SE25 5BY
Director NameMr Hugh Charles Wilson
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 1 month after company formation)
Appointment Duration23 years, 10 months (resigned 31 October 2015)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address30 Howard Road
London
SE25 5BY
Director NameMrs Mabel Alice Ellen Johnson
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 1 month after company formation)
Appointment Duration21 years, 6 months (resigned 25 June 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address30 Howard Road
South Norwood
London
SE25 5BY
Director NameMrs Maria Bernadette Wheeler
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 21 April 1995)
RoleCivil Servant
Correspondence Address30 Howard Road
London
SE25 5BY
Director NameMr David Michael Wheeler
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 21 April 1995)
RoleCivil Servant
Correspondence Address30 Howard Road
London
SE25 5BY
Director NameMiss Sarla Patel
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 09 February 2006)
RoleCivil Servant
Correspondence Address30 Howard Road
London
SE25 5BY
Director NameMr Trevor John Trotman
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 1 month after company formation)
Appointment Duration15 years, 2 months (resigned 27 March 2007)
RoleComputer Manager
Correspondence Address30 Howard Road
London
SE25 5BY
Secretary NameMrs Mabel Alice Ellen Johnson
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 08 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Howard Road
South Norwood
London
SE25 5BY
Director NameNelia Spinola
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityPortuguese
StatusResigned
Appointed17 April 1992(12 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 May 1999)
RoleHousewife
Correspondence AddressFlat 6 30 Howard Road
South Norwood
London
SE25 5BY
Director NameInacio Spinola
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityPortuguese
StatusResigned
Appointed17 April 1992(12 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 May 1999)
RoleVan Driver
Correspondence AddressFlat 6 30 Howard Road
London
SE25 5BY
Director NameDeborah Michaela Owen
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(15 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 13 August 2004)
RoleHousewife
Correspondence AddressFlat 9 30 Howard Road
London
SE25 5BY
Secretary NameMr Gordon Cameron
NationalityBritish
StatusResigned
Appointed08 April 1998(18 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Howard Road
London
SE25 5BY
Director NameAnthony Nicholas Charles Hedger
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(19 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 October 2004)
RoleExhibition & Displays
Correspondence AddressFlat 6
30 Howard Road
London
SE25 5BY
Director NameMr Douglas William O'Neal
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(23 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 11 March 2012)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 30 Howard Road
London
SE25 5BY
Director NameBrigid Collette Llewellyn
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2004(24 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 19 August 2019)
RoleHealth Care Support Worker
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut Ways
Nicholas Road Coytrahen
Bridgend
Mid Glamorgan
CF32 0EP
Wales
Director NameDavid John Llewellyn
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2004(24 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 21 August 2019)
RoleGolf Professional
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut Ways
Nicholls Road, Coytrahen
Bridgend
Mid Glamorgan
CF32 0EP
Wales
Director NameMr Laurence Edward Jessup
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(26 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 November 2011)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
30 Howard Road Woodside
London
SE25 5BY
Director NameMrs Cheryl Louise Jessup
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(26 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 November 2011)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
30 Howard Road Woodside
London
SE25 5BY
Secretary NameMr Douglas William O'Neal
NationalityBritish
StatusResigned
Appointed28 March 2007(27 years, 4 months after company formation)
Appointment Duration1 year (resigned 27 March 2008)
RoleProject Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 30 Howard Road
London
SE25 5BY
Secretary NameMr Laurence Edward Jessup
NationalityBritish
StatusResigned
Appointed27 March 2008(28 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 March 2009)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
30 Howard Road Woodside
London
SE25 5BY
Secretary NameMr Douglas Oneal
NationalityBritish
StatusResigned
Appointed31 March 2009(29 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 March 2012)
RoleCompany Director
Correspondence AddressFlat 8 30 Howard Road
London
SE25 5BY
Director NameMr Paul Andrew Johnson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(31 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 August 2022)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address4 Lancaster Road Lancaster Road
London
SE25 4AQ
Director NameMr Ian Michael Ball
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(33 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 19 August 2023)
RoleGardener
Country of ResidenceEngland
Correspondence AddressFlat 2 30
Flat 2 30 Howard Road
London
SE25 5BY
Director NameMr Ryan Anthony Munday
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(36 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 07 April 2024)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressFlat 8 Howard Road South Norwood London Flat 8 30
South Norwood
London
SE25 5BY

Location

Registered AddressFlat 4 Flat 4
30 Howard Road
London
SE25 5BY
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardWoodside
Built Up AreaGreater London

Shareholders

2 at £1Brigid Collette Llewellyn
5.56%
Ordinary
2 at £1David John Llewellyn
5.56%
Ordinary
4 at £1Andras Dorogi
11.11%
Ordinary
4 at £1Divya Somasundar & Ragavendra Prathap Ramachandra Rao
11.11%
Ordinary
4 at £1Gordon Cameron
11.11%
Ordinary
4 at £1Hugh Charles Wilson
11.11%
Ordinary
4 at £1Ian Ball
11.11%
Ordinary
4 at £1Janice Eileen Smith
11.11%
Ordinary
4 at £1Michael Denis Coad
11.11%
Ordinary
4 at £1Paul Johnson
11.11%
Ordinary

Financials

Year2014
Net Worth£3,360
Cash£3,405
Current Liabilities£745

Accounts

Latest Accounts30 September 2023 (6 months, 2 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 November 2023 (4 months, 3 weeks ago)
Next Return Due8 December 2024 (7 months, 3 weeks from now)

Filing History

1 February 2021Micro company accounts made up to 30 September 2020 (2 pages)
16 January 2021Director's details changed for Mr Ragavendra Prathap Ramachandra on 16 January 2021 (2 pages)
16 January 2021Director's details changed for Mr Paul Andrew Johnson on 15 January 2021 (2 pages)
16 January 2021Director's details changed for Ms Divya Somasundar on 16 January 2021 (2 pages)
7 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
26 May 2020Micro company accounts made up to 30 September 2019 (2 pages)
9 January 2020Termination of appointment of David John Llewellyn as a director on 21 August 2019 (1 page)
9 January 2020Termination of appointment of Brigid Collette Llewellyn as a director on 19 August 2019 (1 page)
9 January 2020Confirmation statement made on 27 November 2019 with updates (5 pages)
9 January 2020Appointment of Miss Charlotte Isobel Newman as a director on 21 August 2019 (2 pages)
24 June 2019Micro company accounts made up to 30 September 2018 (1 page)
27 November 2018Termination of appointment of Janice Eileen Smith as a director on 27 November 2018 (1 page)
27 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
8 June 2018Micro company accounts made up to 30 September 2017 (1 page)
30 January 2018Appointment of Mrs Christina Wilson as a director on 1 January 2017 (2 pages)
30 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
30 January 2018Appointment of Mr Ryan Anthony Munday as a director on 1 January 2016 (2 pages)
2 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
2 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
7 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
7 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
20 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 36
(14 pages)
20 January 2016Termination of appointment of Hugh Charles Wilson as a director on 31 October 2015 (1 page)
20 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 36
(14 pages)
20 January 2016Termination of appointment of Hugh Charles Wilson as a director on 31 October 2015 (1 page)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
27 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 36
(14 pages)
27 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 36
(14 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 36
(14 pages)
25 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 36
(14 pages)
24 January 2014Appointment of Mr Ian Michael Ball as a director (2 pages)
24 January 2014Termination of appointment of Mabel Johnson as a director (1 page)
24 January 2014Termination of appointment of Mabel Johnson as a director (1 page)
24 January 2014Appointment of Mr Ian Michael Ball as a director (2 pages)
16 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
16 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 February 2013Registered office address changed from C/O Flat 8 30 Howard Road Woodside London London SE25 5BY United Kingdom on 14 February 2013 (1 page)
14 February 2013Registered office address changed from C/O Flat 8 30 Howard Road Woodside London London SE25 5BY United Kingdom on 14 February 2013 (1 page)
14 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (14 pages)
14 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (14 pages)
13 February 2013Register inspection address has been changed from C/O Flat 8 30 Howard Road London SE25 5BY United Kingdom (1 page)
13 February 2013Register inspection address has been changed from C/O Flat 8 30 Howard Road London SE25 5BY United Kingdom (1 page)
25 May 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
25 May 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
11 March 2012Termination of appointment of Douglas O'neal as a director (1 page)
11 March 2012Termination of appointment of Douglas Oneal as a secretary (1 page)
11 March 2012Termination of appointment of Douglas O'neal as a director (1 page)
11 March 2012Termination of appointment of Douglas Oneal as a secretary (1 page)
22 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (16 pages)
22 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (16 pages)
28 December 2011Appointment of Ms Divya Somasundar as a director (2 pages)
28 December 2011Appointment of Mr Ragavendra Prathap Ramachandra as a director (2 pages)
28 December 2011Appointment of Mr Ragavendra Prathap Ramachandra as a director (2 pages)
28 December 2011Appointment of Ms Divya Somasundar as a director (2 pages)
11 December 2011Termination of appointment of Laurence Jessup as a director (1 page)
11 December 2011Termination of appointment of Cheryl Jessup as a director (1 page)
11 December 2011Termination of appointment of Cheryl Jessup as a director (1 page)
11 December 2011Termination of appointment of Laurence Jessup as a director (1 page)
6 April 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
6 April 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
18 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (15 pages)
18 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (15 pages)
6 January 2011Appointment of Mr Paul Andrew Johnson as a director (2 pages)
6 January 2011Appointment of Mr Paul Andrew Johnson as a director (2 pages)
30 March 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
30 March 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
20 January 2010Director's details changed for Brigid Collette Llewellyn on 18 January 2010 (2 pages)
20 January 2010Director's details changed for Michael Dennis Coad on 18 January 2010 (2 pages)
20 January 2010Director's details changed for Mrs Mabel Alice Ellen Johnson on 18 January 2010 (2 pages)
20 January 2010Registered office address changed from Flat 3 30 Howard Road London SE25 5BY on 20 January 2010 (1 page)
20 January 2010Director's details changed for Mrs Mabel Alice Ellen Johnson on 18 January 2010 (2 pages)
20 January 2010Registered office address changed from Flat 3 30 Howard Road London SE25 5BY on 20 January 2010 (1 page)
20 January 2010Director's details changed for Douglas William O'neal on 18 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Laurence Edward Jessup on 18 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Hugh Charles Wilson on 18 January 2010 (2 pages)
20 January 2010Director's details changed for Mrs Janice Eileen Smith on 18 January 2010 (2 pages)
20 January 2010Register(s) moved to registered inspection location (1 page)
20 January 2010Director's details changed for Mr Hugh Charles Wilson on 18 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Gordon Cameron on 18 January 2010 (2 pages)
20 January 2010Director's details changed for Brigid Collette Llewellyn on 18 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Laurence Edward Jessup on 18 January 2010 (2 pages)
20 January 2010Director's details changed for Mrs Janice Eileen Smith on 18 January 2010 (2 pages)
20 January 2010Register inspection address has been changed (1 page)
20 January 2010Register inspection address has been changed (1 page)
20 January 2010Director's details changed for Douglas William O'neal on 18 January 2010 (2 pages)
20 January 2010Director's details changed for David John Llewellyn on 18 January 2010 (2 pages)
20 January 2010Director's details changed for Michael Dennis Coad on 18 January 2010 (2 pages)
20 January 2010Director's details changed for Mrs Cheryl Louise Jessup on 18 January 2010 (2 pages)
20 January 2010Director's details changed for Mrs Cheryl Louise Jessup on 18 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Gordon Cameron on 18 January 2010 (2 pages)
20 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (12 pages)
20 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (12 pages)
20 January 2010Director's details changed for David John Llewellyn on 18 January 2010 (2 pages)
20 January 2010Register(s) moved to registered inspection location (1 page)
13 May 2009Appointment terminated secretary laurence jessup (1 page)
13 May 2009Secretary appointed mr douglas oneal (1 page)
13 May 2009Secretary appointed mr douglas oneal (1 page)
13 May 2009Appointment terminated secretary laurence jessup (1 page)
6 April 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
6 April 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
29 December 2008Location of register of members (1 page)
29 December 2008Registered office changed on 29/12/2008 from 30 howard road london SE25 5BY (1 page)
29 December 2008Director's change of particulars / cheryl miller / 03/08/2007 (1 page)
29 December 2008Return made up to 29/12/08; full list of members (9 pages)
29 December 2008Return made up to 29/12/08; full list of members (9 pages)
29 December 2008Location of debenture register (1 page)
29 December 2008Appointment terminated director trevor trotman (1 page)
29 December 2008Appointment terminated director trevor trotman (1 page)
29 December 2008Location of debenture register (1 page)
29 December 2008Location of register of members (1 page)
29 December 2008Director's change of particulars / cheryl miller / 03/08/2007 (1 page)
29 December 2008Registered office changed on 29/12/2008 from 30 howard road london SE25 5BY (1 page)
18 April 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
18 April 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
11 April 2008Secretary appointed mr laurence jessup (1 page)
11 April 2008Appointment terminated secretary douglas o'neal (1 page)
11 April 2008Secretary appointed mr laurence jessup (1 page)
11 April 2008Appointment terminated secretary douglas o'neal (1 page)
21 January 2008Return made up to 31/12/07; full list of members (6 pages)
21 January 2008Return made up to 31/12/07; full list of members (6 pages)
21 January 2008Location of debenture register (1 page)
21 January 2008Location of register of members (1 page)
21 January 2008Location of debenture register (1 page)
21 January 2008Location of register of members (1 page)
10 January 2008Secretary resigned (1 page)
10 January 2008Secretary resigned (1 page)
10 January 2008New secretary appointed (1 page)
10 January 2008New secretary appointed (1 page)
16 April 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
16 April 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
11 January 2007New director appointed (2 pages)
11 January 2007Director resigned (1 page)
11 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007Director resigned (1 page)
11 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
20 April 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
20 April 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
10 January 2006Return made up to 31/12/05; full list of members (14 pages)
10 January 2006Return made up to 31/12/05; full list of members (14 pages)
4 April 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
4 April 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
20 January 2005New director appointed (2 pages)
20 January 2005New director appointed (2 pages)
20 January 2005New director appointed (2 pages)
20 January 2005New director appointed (2 pages)
20 January 2005New director appointed (2 pages)
20 January 2005New director appointed (2 pages)
20 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
20 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
12 March 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
12 March 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
9 January 2004Return made up to 31/12/03; full list of members (12 pages)
9 January 2004Return made up to 31/12/03; full list of members (12 pages)
9 January 2004New director appointed (2 pages)
9 January 2004New director appointed (2 pages)
14 April 2003Full accounts made up to 30 September 2002 (8 pages)
14 April 2003Full accounts made up to 30 September 2002 (8 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
22 March 2002Full accounts made up to 30 September 2001 (8 pages)
22 March 2002Full accounts made up to 30 September 2001 (8 pages)
14 January 2002Return made up to 31/12/01; full list of members (11 pages)
14 January 2002Return made up to 31/12/01; full list of members (11 pages)
26 April 2001Full accounts made up to 30 September 2000 (8 pages)
26 April 2001Full accounts made up to 30 September 2000 (8 pages)
8 January 2001Return made up to 31/12/00; full list of members (11 pages)
8 January 2001Return made up to 31/12/00; full list of members (11 pages)
12 May 2000Full accounts made up to 30 September 1999 (13 pages)
12 May 2000Full accounts made up to 30 September 1999 (13 pages)
13 January 2000Secretary resigned (1 page)
13 January 2000New director appointed (2 pages)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
13 January 2000Secretary resigned (1 page)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
13 January 2000New director appointed (2 pages)
15 April 1999Full accounts made up to 30 September 1998 (10 pages)
15 April 1999Full accounts made up to 30 September 1998 (10 pages)
21 January 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
21 January 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
21 January 1999New secretary appointed (2 pages)
21 January 1999New secretary appointed (2 pages)
12 May 1998Full accounts made up to 30 September 1997 (12 pages)
12 May 1998Full accounts made up to 30 September 1997 (12 pages)
19 December 1997Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 December 1997Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 March 1997Full accounts made up to 30 September 1996 (10 pages)
18 March 1997Full accounts made up to 30 September 1996 (10 pages)
19 January 1997Return made up to 31/12/96; no change of members (6 pages)
19 January 1997Return made up to 31/12/96; no change of members (6 pages)
6 June 1996Full accounts made up to 30 September 1995 (10 pages)
6 June 1996Full accounts made up to 30 September 1995 (10 pages)
3 January 1996Return made up to 31/12/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
3 January 1996Return made up to 31/12/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
22 December 1995New director appointed (2 pages)
22 December 1995New director appointed (2 pages)
7 November 1979Incorporation (16 pages)
7 November 1979Incorporation (16 pages)