Company NamePMA Pensions Management Limited
Company StatusActive
Company Number01462255
CategoryPrivate Limited Company
Incorporation Date21 November 1979(44 years, 5 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameStephen Christopher O'Neill
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1997(17 years, 6 months after company formation)
Appointment Duration26 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25-27 Westow Street
London
SE19 3RY
Director NameMr Ralph Andrew McTavish Sadleir
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1997(17 years, 6 months after company formation)
Appointment Duration26 years, 10 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThe Garden House
Honington
Shipston-On-Stour
Warwickshire
CV36 5AA
Director NameMr Yogeswaran Durasingham
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2014(35 years after company formation)
Appointment Duration9 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressForesters Hall
25-27 Westow Street
London
SE19 3RY
Secretary NameStreatham Secretarial Limited (Corporation)
StatusCurrent
Appointed09 June 1997(17 years, 6 months after company formation)
Appointment Duration26 years, 10 months
Correspondence AddressForesters Hall 25-27 Westow Street
Upper Norwood
London
SE19 3RY
Director NameMr Keith Patrick Macnamee
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(11 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 April 1995)
RolePensioneer Trustee/Insurance Broker
Correspondence Address5 The Common
Ealing
London
W5 3TR
Director NameMhari Elizabeth Macnamee
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(11 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 April 1995)
RolePension Consultant
Correspondence Address5 The Common
Ealing
London
W5 3TR
Director NameCarol Anne Perry
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(11 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 October 1996)
RolePensions Consultant
Country of ResidenceEngland
Correspondence AddressMayfield Crocketts Lane
Lee Common
Great Missenden
Buckinghamshire
HP16 9JR
Director NameMr Robert Michael Way
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(11 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 June 1997)
RoleBanker
Correspondence AddressThe Beeches 51 Wray Lane
Reigate
Surrey
RH2 0HX
Secretary NameRodney Hugh Norman
NationalityBritish
StatusResigned
Appointed31 August 1991(11 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 May 1995)
RoleCompany Director
Correspondence AddressFlat 4
3 Strathmore Gardens
London
W8 4RZ
Secretary NameMr Russel Neale Warburton
NationalityBritish
StatusResigned
Appointed16 May 1995(15 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Cromwell Place
Cranleigh
Surrey
GU6 7LF
Director NameMr Russel Neale Warburton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(16 years, 11 months after company formation)
Appointment Duration3 months (resigned 31 January 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Cromwell Place
Cranleigh
Surrey
GU6 7LF
Director NameMrs Samantha Golding
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(17 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 June 1997)
RoleSecretary
Correspondence Address25 Lincoln Road
Plaistow
London
E13 8LP
Secretary NameMrs Samantha Golding
NationalityBritish
StatusResigned
Appointed31 January 1997(17 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 June 1997)
RoleSecretary
Correspondence Address25 Lincoln Road
Plaistow
London
E13 8LP
Director NamePaul Buck
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(17 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 January 2003)
RoleAccountant
Correspondence Address47 Lusted Hall Lane
Tatsfield
Westerham
Kent
TN16 2NP
Director NameMr Paul David Buck
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(31 years, 7 months after company formation)
Appointment Duration10 months (resigned 27 April 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressForesters Hall 25-27 Westow Street
Upper Norwood
London
SE19 3RY

Location

Registered AddressForesters Hall
25-27 Westow Street
London
SE19 3RY
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.5k at £1R.a. Sadlier
50.00%
Ordinary
2.5k at £1S.c. O'neill
50.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 February 2024 (1 month, 3 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Charges

24 October 1986Delivered on: 14 November 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or william henry geoffrey salmon and/or john burrell to the chargee on any account whatsoever.
Particulars: F/Hold land & property situate at & forming part of 14 muswell hill road, highgate, london N6. &/Or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 April 1985Delivered on: 29 April 1985
Persons entitled: Williams & Glyn's Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - land and buildings lying to the S.W. of greenham lock, newbury, berkshire. T/no:- bk 165064 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
14 August 1984Delivered on: 18 August 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: Securing all moneys due, or to become due, from time to time accruing duefrom the company and/or mahogany dining table LTD retirement benefit scheme to midland bank PLC.
Particulars: F/H. unit 1 stanton industrial estate, mill rd, shirley, southampton. Hampshire.
Outstanding
19 April 1984Delivered on: 27 April 1984
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or scrollbrook limited and/or richard anthony harvey and/or valerie anne harvey to the chargee on any account whatsoever.
Particulars: F/H property k/a marshgate works and marshgate lane stratton road, swindon, wilts as the same is described in a conveyance dated 19/4/84 between cooper metals holdings LTD and R.A. and V.A. harvey scrollbrook LTD and johnson fry pensions management limited.
Outstanding
1 February 1984Delivered on: 21 February 1984
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company and scrollbrook limited and richard michael hannon and josephine anne hannon to the chargee on any account whatsoever.
Particulars: F/H - no 2 hillview east. Everleigh wilts.
Outstanding
24 September 1982Delivered on: 18 December 1982
Persons entitled: Midland Bank PLC

Classification: Legal charge registered pursuant to an order of court dated 3-12-82.
Secured details: All monies due or to become due from the company and scrollbrook limited to the chargee on any account whatsoever.
Particulars: Ground floor basement and garden, 147 church road barnes london SW13.
Outstanding
1 December 1981Delivered on: 6 October 1982
Persons entitled: Industrial and Commercial Finance Corporation Limited

Classification: A registered charge
Secured details: £36,000.
Particulars: Property at pratling street, aylesford, maidstone, kent.
Outstanding
28 October 1993Delivered on: 16 November 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due from the company and keith waverley lewis (as trustees for the time being of the maxrose finance limited retirement benefit scheme) to the chargee on any account whatsoever.
Particulars: Unit 5 admiral hyson estate galleywall road southwark london SE16 and an assignment of goodwill and benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 January 1982Delivered on: 6 February 1982
Persons entitled: Lloyds Bank PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of the company held by lloyds bank limited.
Outstanding
2 August 1993Delivered on: 4 August 1993
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Third party legal charge.
Secured details: All moneys due or to become due from the trustees from time to time of the kacy limited retirement benefit scheme, to the royal bank of scotland PLC, under the terms of the charge,.
Particulars: Freehold land and buildings known as or being unit 19,lockwood industrial park ,mill mead road, haringey ,greater london, title no egl 251013 .fixed charge over all covenants and rights licences affecting or concerning the property described, the plant machinery and fixtures and fittings ,furniture equipment etc, please see doc for full details.
Outstanding
30 September 1992Delivered on: 5 October 1992
Persons entitled: Lombard North Central PLC.

Classification: Legal charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the freehold land known as "homeleigh" thornwood common, near epping essex title no ex 388893 please see doc for full details.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 February 1992Delivered on: 14 February 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or thomas david lardner-burke and richard griffin as trustees of the building brokers retirement benefit schemes no. 1 and 3 on any account whatsoever.
Particulars: Units 1, 3 and 4 thornton house, 17N hillside, wimbledon, l/b of merton t/no. Tgl 29818.
Outstanding
20 February 1991Delivered on: 2 March 1991
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or scrollbrook limited and/or J.R.arnold and/or J.E.arnold as trustees of the taas limited retirement benefit scheme to the chargee on any account whatsoever.
Particulars: Land and bldgs on the south east side of and known as coastways garage, canterbury road, st. Nicholas at wade, birchington, kent k 428347.
Outstanding
29 June 1990Delivered on: 10 July 1990
Persons entitled: Governor & Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company and M.biggs S.T.o'neill to the chargee on any account whatsoever.
Particulars: Unit 16 europa trading estate fraser road erith kent.
Outstanding
19 December 1988Delivered on: 4 January 1989
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or H.adams and/or G.C.gibbs. To the chargee on any account whatsoever.
Particulars: 90A, west road, balham l/b of lambeth with all buildings & fixtures. & the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 October 1988Delivered on: 8 October 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company as trustees of the T.A.A.s limited retirement benefit scheme and/or terence raymond arnold and/or june eileen arnold and/or scrollbrook limited. To the chargee on any account whatsoever.
Particulars: Coastways garage, canterbury road, st nicholas at wade, birchington, kent.
Outstanding
8 April 1988Delivered on: 27 April 1988
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 174. knights hill SE27 together with all buildings and fixtures inc goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 August 1987Delivered on: 13 August 1987
Persons entitled: Duncan Lawrie Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or ralph andrew mctavish sadlier to the chargee on any account whatsoever.
Particulars: 5 eliot gardens 73 roehampton lane london sw 15.
Outstanding
5 May 1987Delivered on: 23 May 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due from the company and/or terence raymond arnold and/or june eileen arnold, scrollbrook limited as trustees of the tass limited retirement benefit scheme to barclays bank PLC on any account whatsoever.
Particulars: F/Hold coastways garage, canterbury road, st. Nicholas-at-wade, thanet district kent. Title no. K 531614.
Outstanding
19 April 2004Delivered on: 23 April 2004
Satisfied on: 3 July 2004
Persons entitled: Duncan Lawrie Limited

Classification: Legal charge
Secured details: £70,000.00 due or to become due from the company to the chargee.
Particulars: Flat 7, south audley street london W1K 2AA.
Fully Satisfied
31 May 1989Delivered on: 10 June 1989
Satisfied on: 11 May 1994
Persons entitled: Interallioiz Bank Zurich Ag

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 8/2/87 and/or this charge.
Particulars: L/H unit 4 dufton business park, 238 green lane, eltham, london SE9. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

29 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
13 March 2023Cessation of Stephen Christopher O'neil as a person with significant control on 12 March 2023 (1 page)
13 March 2023Notification of Stephen Christopher O'neil as a person with significant control on 12 March 2023 (2 pages)
13 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
30 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
15 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
14 March 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
16 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
9 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
11 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
4 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
15 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
15 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
20 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
20 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
7 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 5,000
(5 pages)
7 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 5,000
(5 pages)
26 February 2016Satisfaction of charge 6 in full (1 page)
26 February 2016Satisfaction of charge 17 in full (1 page)
26 February 2016Satisfaction of charge 2 in full (1 page)
26 February 2016Satisfaction of charge 7 in full (1 page)
26 February 2016Satisfaction of charge 5 in full (1 page)
26 February 2016Satisfaction of charge 9 in full (1 page)
26 February 2016Satisfaction of charge 8 in full (2 pages)
26 February 2016Satisfaction of charge 4 in full (1 page)
26 February 2016Satisfaction of charge 16 in full (1 page)
26 February 2016Satisfaction of charge 19 in full (2 pages)
26 February 2016Satisfaction of charge 16 in full (1 page)
26 February 2016Satisfaction of charge 7 in full (1 page)
26 February 2016Satisfaction of charge 17 in full (1 page)
26 February 2016Satisfaction of charge 20 in full (1 page)
26 February 2016Satisfaction of charge 11 in full (1 page)
26 February 2016Satisfaction of charge 3 in full (1 page)
26 February 2016Satisfaction of charge 14 in full (1 page)
26 February 2016Satisfaction of charge 19 in full (2 pages)
26 February 2016Satisfaction of charge 5 in full (1 page)
26 February 2016Satisfaction of charge 18 in full (1 page)
26 February 2016Satisfaction of charge 3 in full (1 page)
26 February 2016Satisfaction of charge 6 in full (1 page)
26 February 2016Satisfaction of charge 10 in full (1 page)
26 February 2016Satisfaction of charge 15 in full (1 page)
26 February 2016Satisfaction of charge 8 in full (2 pages)
26 February 2016Satisfaction of charge 18 in full (1 page)
26 February 2016Satisfaction of charge 10 in full (1 page)
26 February 2016Satisfaction of charge 12 in full (1 page)
26 February 2016Satisfaction of charge 11 in full (1 page)
26 February 2016Satisfaction of charge 12 in full (1 page)
26 February 2016Satisfaction of charge 9 in full (1 page)
26 February 2016Satisfaction of charge 13 in full (1 page)
26 February 2016Satisfaction of charge 20 in full (1 page)
26 February 2016Satisfaction of charge 4 in full (1 page)
26 February 2016Satisfaction of charge 13 in full (1 page)
26 February 2016Satisfaction of charge 2 in full (1 page)
26 February 2016Satisfaction of charge 15 in full (1 page)
26 February 2016Satisfaction of charge 14 in full (1 page)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 5,000
(5 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 5,000
(5 pages)
21 November 2014Appointment of Mr Yogeswaran Durasingham as a director on 21 November 2014 (2 pages)
21 November 2014Appointment of Mr Yogeswaran Durasingham as a director on 21 November 2014 (2 pages)
21 November 2014Termination of appointment of Paul David Buck as a director on 21 November 2014 (1 page)
21 November 2014Termination of appointment of Paul David Buck as a director on 21 November 2014 (1 page)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 5,000
(5 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 5,000
(5 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 May 2012Appointment of Mr Paul David Buck as a director (2 pages)
14 May 2012Appointment of Mr Paul David Buck as a director (2 pages)
9 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
28 April 2012Termination of appointment of Paul Buck as a director (1 page)
28 April 2012Termination of appointment of Paul Buck as a director (1 page)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
28 June 2011Appointment of Mr Paul David Buck as a director (2 pages)
28 June 2011Appointment of Mr Paul David Buck as a director (2 pages)
23 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
6 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Stephen Christopher O'neill on 2 March 2010 (2 pages)
6 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Mr Ralph Andrew Mctavish Sadleir on 2 March 2010 (2 pages)
6 April 2010Director's details changed for Mr Ralph Andrew Mctavish Sadleir on 2 March 2010 (2 pages)
6 April 2010Director's details changed for Mr Ralph Andrew Mctavish Sadleir on 2 March 2010 (2 pages)
6 April 2010Secretary's details changed for Streatham Secretarial Limited on 2 March 2010 (2 pages)
6 April 2010Secretary's details changed for Streatham Secretarial Limited on 2 March 2010 (2 pages)
6 April 2010Director's details changed for Stephen Christopher O'neill on 2 March 2010 (2 pages)
6 April 2010Director's details changed for Stephen Christopher O'neill on 2 March 2010 (2 pages)
6 April 2010Secretary's details changed for Streatham Secretarial Limited on 2 March 2010 (2 pages)
27 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
27 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
8 May 2009Return made up to 28/02/09; full list of members (4 pages)
8 May 2009Return made up to 28/02/09; full list of members (4 pages)
2 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
2 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
27 March 2008Return made up to 28/02/08; full list of members (4 pages)
27 March 2008Return made up to 28/02/08; full list of members (4 pages)
26 March 2008Director's change of particulars / ralph sadleir / 25/03/2008 (1 page)
26 March 2008Director's change of particulars / ralph sadleir / 25/03/2008 (1 page)
4 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
4 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
15 March 2007Return made up to 28/02/07; full list of members (2 pages)
15 March 2007Return made up to 28/02/07; full list of members (2 pages)
17 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
17 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
17 May 2006Return made up to 28/02/06; full list of members (2 pages)
17 May 2006Return made up to 28/02/06; full list of members (2 pages)
17 May 2006Director's particulars changed (1 page)
17 May 2006Director's particulars changed (1 page)
17 May 2006Director's particulars changed (1 page)
17 May 2006Director's particulars changed (1 page)
11 August 2005Registered office changed on 11/08/05 from: 67 westow street upper norwood london SE19 3RW (1 page)
11 August 2005Registered office changed on 11/08/05 from: 67 westow street upper norwood london SE19 3RW (1 page)
10 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
10 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
3 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
3 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
17 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
3 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2004Registered office changed on 19/05/04 from: 77A westow hill london SE19 1TZ (1 page)
19 May 2004Registered office changed on 19/05/04 from: 77A westow hill london SE19 1TZ (1 page)
23 April 2004Particulars of mortgage/charge (3 pages)
23 April 2004Particulars of mortgage/charge (3 pages)
1 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
25 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
8 March 2003Return made up to 28/02/03; full list of members (8 pages)
8 March 2003Return made up to 28/02/03; full list of members (8 pages)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
19 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
19 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
24 April 2002Return made up to 28/02/02; full list of members (8 pages)
24 April 2002Return made up to 28/02/02; full list of members (8 pages)
3 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
3 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
27 February 2001Return made up to 28/02/01; full list of members (8 pages)
27 February 2001Return made up to 28/02/01; full list of members (8 pages)
27 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
27 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
28 February 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
28 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
25 February 1999Return made up to 28/02/99; no change of members (4 pages)
25 February 1999Return made up to 28/02/99; no change of members (4 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 March 1998Return made up to 28/02/98; no change of members (4 pages)
2 March 1998Return made up to 28/02/98; no change of members (4 pages)
13 January 1998Registered office changed on 13/01/98 from: 1411 london road norbury london SW16 4AH (1 page)
13 January 1998Registered office changed on 13/01/98 from: 1411 london road norbury london SW16 4AH (1 page)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
11 July 1997New secretary appointed (2 pages)
11 July 1997New secretary appointed (2 pages)
29 June 1997Secretary resigned (1 page)
29 June 1997Director resigned (1 page)
29 June 1997Director resigned (1 page)
29 June 1997Registered office changed on 29/06/97 from: 2 hobart place london SW1W 0HU (1 page)
29 June 1997Secretary resigned (1 page)
29 June 1997Registered office changed on 29/06/97 from: 2 hobart place london SW1W 0HU (1 page)
29 June 1997Director resigned (1 page)
29 June 1997Director resigned (1 page)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
20 March 1997Full accounts made up to 31 December 1996 (6 pages)
20 March 1997Return made up to 28/02/97; full list of members (8 pages)
20 March 1997Return made up to 28/02/97; full list of members (8 pages)
20 March 1997Full accounts made up to 31 December 1996 (6 pages)
12 February 1997New secretary appointed;new director appointed (2 pages)
12 February 1997Secretary resigned;director resigned (1 page)
12 February 1997New secretary appointed;new director appointed (2 pages)
12 February 1997Secretary resigned;director resigned (1 page)
17 December 1996Director resigned (1 page)
17 December 1996Director resigned (1 page)
17 December 1996New director appointed (3 pages)
17 December 1996New director appointed (3 pages)
9 April 1996Full accounts made up to 31 December 1995 (6 pages)
9 April 1996Full accounts made up to 31 December 1995 (6 pages)
29 February 1996Return made up to 28/02/96; no change of members (4 pages)
29 February 1996Return made up to 28/02/96; no change of members (4 pages)
14 June 1995Secretary resigned;new secretary appointed (2 pages)
14 June 1995Secretary resigned;new secretary appointed (2 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (98 pages)
3 January 1989Company name changed\certificate issued on 03/01/89 (2 pages)
3 January 1989Company name changed\certificate issued on 03/01/89 (2 pages)
21 November 1979Incorporation (21 pages)
21 November 1979Incorporation (21 pages)