Company NamePalermo Flat Management Company Limited
DirectorsPradeep Shah and Susan Simon
Company StatusActive
Company Number01590526
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 October 1981(42 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Pradeep Shah
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2007(25 years, 9 months after company formation)
Appointment Duration16 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbury 64 Grange Gardens
Pinner
Middlesex
HA5 5QF
Director NameMs Susan Simon
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2008(26 years, 6 months after company formation)
Appointment Duration16 years
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbury 64 Grange Gardens
Pinner
Middlesex
HA5 5QF
Secretary NameMr Stefan Arthur Clayton
StatusCurrent
Appointed15 March 2010(28 years, 5 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence AddressWoodbury 64 Grange Gardens
Pinner
Middlesex
HA5 5QF
Director NameMrs Adele Brown
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(9 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 July 1993)
RoleAccounts Clerk
Correspondence Address34 Archery Close
Wealdstone
Harrow
Middlesex
HA3 7RU
Secretary NameMalcolm David Shaw
NationalityBritish
StatusResigned
Appointed28 January 1991(9 years, 3 months after company formation)
Appointment Duration4 years (resigned 27 January 1995)
RoleCompany Director
Correspondence Address22a St Andrews Road
Shoeburyness
Essex
SS3 9HX
Director NameJoan Hazel Strutt
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(11 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 27 January 1995)
RoleSecretary
Correspondence Address22a St Andrews Road
Shoeburyness
Southend On Sea
Essex
SS3 9HX
Secretary NameDilnaz Feroze Gorwala
NationalityBritish
StatusResigned
Appointed04 January 1994(12 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 09 June 2003)
RolePersonal Assistant
Correspondence Address45 Archery Close
Off Stuart Road
Wealdstone
Middlesex
HA3 7RU
Director NameDilnaz Feroze Gorwala
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(12 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 09 June 2003)
RolePersonal Assistant
Correspondence Address45 Archery Close
Off Stuart Road
Wealdstone
Middlesex
HA3 7RU
Director NameWendy Pauline Lynch
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(13 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 January 2001)
RoleCompany Director
Correspondence Address22a St Andrews Road
Shoeburyness
Southend On Sea
Essex
SS3 9HX
Director NameNatalie Barth
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(17 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 January 2003)
RoleSecretary
Correspondence Address47 Archery Close
Wealdstone
Middlesex
HA3 7RU
Secretary NameWendy Pauline Lynch
NationalityBritish
StatusResigned
Appointed11 March 1999(17 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2001)
RoleProp Manager
Correspondence Address16 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameRicky Colley
NationalityBritish
StatusResigned
Appointed06 December 2005(24 years, 2 months after company formation)
Appointment Duration3 months (resigned 08 March 2006)
RoleCompany Director
Correspondence Address3 Bushell Way
Kirby Cross
Frinton-On-Sea
Essex
CO13 0TW
Director NameRita Sangha
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(24 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 July 2007)
RoleHuman Resources
Correspondence Address47 Archery Close
Harrow
Middlesex
HA3 7RU
Secretary NameDhiraj Kataria
NationalityBritish
StatusResigned
Appointed08 March 2006(24 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 June 2008)
RoleCompany Director
Correspondence Address8 Chestnut Grove
Wembley
Middlesex
HA0 2LX
Director NameMr David Joseph Hocking
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(24 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 March 2008)
RoleInformation Managt Consult
Correspondence Address66 Gordon Avenue
Stanmore
Middx
HA7 3QH
Director NameMr Mohamed Kassam
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(24 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2008)
RoleFiniancial Adviser
Country of ResidenceEngland
Correspondence Address31 Kenton Park Crescent
Harrow
Middlesex
HA3 8TZ
Director NameMr Dhiraj Jagjivandas Kataria
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(26 years, 6 months after company formation)
Appointment Duration2 months (resigned 31 May 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Chestnut Grove
Wembley
Middlesex
HA0 2LX
Director NameSuzie Elizabeth Perkins
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2008(26 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 August 2008)
RoleAdmin Assistant
Correspondence Address54 Archery Close
Wealdstone
Harrow
HA3 7RU
Director NameMr Paresh Nagar
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(26 years, 12 months after company formation)
Appointment Duration7 months (resigned 02 May 2009)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address26 Connaught Road
Harrow
Middlesex
HA3 7LD
Director NameMr David Jospeh Hocking
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2009(27 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 April 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Charlwood Close
Harrow
Middlesex
HA3 6DW
Director NameMrs Suzie Smith
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(28 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 20 February 2013)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address54 Archery Close
Wealdstone
Harrow
HA3 7RU
Director NameMr Christian Selvakumar Xavier
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2015(34 years after company formation)
Appointment Duration3 years, 3 months (resigned 15 January 2019)
RoleBus Operator
Country of ResidenceEngland
Correspondence AddressWoodbury 64 Grange Gardens
Pinner
Middlesex
HA5 5QF
Director NameMr Muhammad Usman Naseer
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2015(34 years after company formation)
Appointment Duration1 year, 3 months (resigned 15 February 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbury 64 Grange Gardens
Pinner
Middlesex
HA5 5QF
Director NameMr Stefan Arthur Clayton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(36 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 November 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWoodbury 64 Grange Gardens
Pinner
Middlesex
HA5 5QF
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed01 January 2001(19 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 February 2005)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Director NameEquity Directors Limited (Corporation)
StatusResigned
Appointed02 July 2003(21 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 February 2005)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameRMC (Corporate) Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2005(23 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 November 2005)
Correspondence Address2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
Director NameR M C (Corporate) Directors Limited (Corporation)
StatusResigned
Appointed25 February 2005(23 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 December 2005)
Correspondence Address2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
Director NameJohnson Cooper Limited (Corporation)
Date of BirthMarch 1967 (Born 57 years ago)
StatusResigned
Appointed06 December 2005(24 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 January 2006)
Correspondence AddressPhoenix House
Christopher Martin Road
Basildon
Essex
SS14 3EZ

Location

Registered AddressWoodbury
64 Grange Gardens
Pinner
Middlesex
HA5 5QF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£10,136
Cash£17,267
Current Liabilities£16,209

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Filing History

29 January 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
12 December 2023Unaudited abridged accounts made up to 31 March 2023 (5 pages)
13 November 2023Termination of appointment of Stefan Arthur Clayton as a director on 13 November 2023 (1 page)
30 January 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
18 August 2022Unaudited abridged accounts made up to 31 March 2022 (5 pages)
14 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
2 June 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
30 March 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
3 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
31 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
24 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
16 January 2019Termination of appointment of Christian Selvakumar Xavier as a director on 15 January 2019 (1 page)
26 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 July 2018Appointment of Mr Stefan Arthur Clayton as a director on 1 July 2018 (2 pages)
30 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 February 2017Termination of appointment of Muhammad Usman Naseer as a director on 15 February 2017 (1 page)
16 February 2017Termination of appointment of Muhammad Usman Naseer as a director on 15 February 2017 (1 page)
30 January 2017Confirmation statement made on 28 January 2017 with updates (4 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (4 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 June 2016Director's details changed for Ms Susan Simon on 15 June 2016 (2 pages)
27 June 2016Director's details changed for Ms Susan Simon on 15 June 2016 (2 pages)
24 June 2016Director's details changed for Ms Susan Simon on 15 June 2016 (2 pages)
24 June 2016Director's details changed for Mr Pradeep Shah on 15 June 2016 (2 pages)
24 June 2016Director's details changed for Ms Susan Simon on 15 June 2016 (2 pages)
24 June 2016Director's details changed for Mr Pradeep Shah on 15 June 2016 (2 pages)
29 April 2016Termination of appointment of David Jospeh Hocking as a director on 29 April 2016 (1 page)
29 April 2016Termination of appointment of David Jospeh Hocking as a director on 29 April 2016 (1 page)
15 February 2016Annual return made up to 28 January 2016 no member list (6 pages)
15 February 2016Annual return made up to 28 January 2016 no member list (6 pages)
28 October 2015Appointment of Mr Muhammad Usman Naseer as a director on 26 October 2015 (2 pages)
28 October 2015Appointment of Mr Muhammad Usman Naseer as a director on 26 October 2015 (2 pages)
13 October 2015Appointment of Mr Christian Selvakumar Xavier as a director on 12 October 2015 (2 pages)
13 October 2015Appointment of Mr Christian Selvakumar Xavier as a director on 12 October 2015 (2 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 January 2015Annual return made up to 28 January 2015 no member list (4 pages)
29 January 2015Annual return made up to 28 January 2015 no member list (4 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 January 2014Annual return made up to 28 January 2014 no member list (4 pages)
31 January 2014Annual return made up to 28 January 2014 no member list (4 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 February 2013Termination of appointment of Suzie Smith as a director (1 page)
20 February 2013Termination of appointment of Suzie Smith as a director (1 page)
29 January 2013Annual return made up to 28 January 2013 no member list (5 pages)
29 January 2013Annual return made up to 28 January 2013 no member list (5 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 March 2012Annual return made up to 28 January 2012 no member list (5 pages)
26 March 2012Annual return made up to 28 January 2012 no member list (5 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 March 2011Appointment of Mr Stefan Arthur Clayton as a secretary (1 page)
29 March 2011Annual return made up to 28 January 2011 no member list (5 pages)
29 March 2011Appointment of Mr Stefan Arthur Clayton as a secretary (1 page)
29 March 2011Annual return made up to 28 January 2011 no member list (5 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 February 2010Annual return made up to 28 January 2010 no member list (4 pages)
23 February 2010Annual return made up to 28 January 2010 no member list (4 pages)
23 February 2010Director's details changed for Suzie Smith on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Pradeep Shah on 22 February 2010 (2 pages)
23 February 2010Director's details changed for David Jospeh Hocking on 22 February 2010 (2 pages)
23 February 2010Director's details changed for David Jospeh Hocking on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Pradeep Shah on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Susan Simon on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Suzie Smith on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Susan Simon on 22 February 2010 (2 pages)
11 November 2009Appointment of Suzie Smith as a director (3 pages)
11 November 2009Appointment of David Jospeh Hocking as a director (1 page)
11 November 2009Appointment of Suzie Smith as a director (3 pages)
11 November 2009Appointment of David Jospeh Hocking as a director (1 page)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 May 2009Appointment terminated director paresh nagar (1 page)
15 May 2009Appointment terminated director paresh nagar (1 page)
31 March 2009Annual return made up to 28/01/09 (3 pages)
31 March 2009Appointment terminated director dhiraj kataria (1 page)
31 March 2009Annual return made up to 28/01/09 (3 pages)
31 March 2009Appointment terminated director dhiraj kataria (1 page)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 November 2008Registered office changed on 07/11/2008 from 8 chestnut grove wembley middlesex HA0 2LX (1 page)
7 November 2008Registered office changed on 07/11/2008 from 8 chestnut grove wembley middlesex HA0 2LX (1 page)
10 October 2008Director appointed paresh nagar (2 pages)
10 October 2008Director appointed paresh nagar (2 pages)
9 September 2008Appointment terminated director suzie perkins (1 page)
9 September 2008Appointment terminated director suzie perkins (1 page)
2 September 2008Annual return made up to 28/01/08 (3 pages)
2 September 2008Annual return made up to 28/01/08 (3 pages)
1 July 2008Director appointed suzie elizabeth perkins (1 page)
1 July 2008Director appointed suzie elizabeth perkins (1 page)
12 June 2008Appointment terminated secretary dhiraj kataria (1 page)
12 June 2008Appointment terminated secretary dhiraj kataria (1 page)
2 May 2008Director appointed dhiraj jagjivandas kataria (2 pages)
2 May 2008Director appointed susan simon (2 pages)
2 May 2008Director appointed susan simon (2 pages)
2 May 2008Director appointed dhiraj jagjivandas kataria (2 pages)
13 March 2008Appointment terminated director mohamed kassam (1 page)
13 March 2008Appointment terminated director david hocking (2 pages)
13 March 2008Appointment terminated director mohamed kassam (1 page)
13 March 2008Appointment terminated director david hocking (2 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 August 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 August 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 August 2007Registered office changed on 01/08/07 from: 19 red road borehamwood hertfordshire WD6 4SR (1 page)
1 August 2007New director appointed (2 pages)
1 August 2007Registered office changed on 01/08/07 from: 19 red road borehamwood hertfordshire WD6 4SR (1 page)
1 August 2007New director appointed (2 pages)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
30 May 2007Registered office changed on 30/05/07 from: 8 chestnut grove wembley middx HA0 2LX (1 page)
30 May 2007Registered office changed on 30/05/07 from: 8 chestnut grove wembley middx HA0 2LX (1 page)
13 February 2007Annual return made up to 28/01/07
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 February 2007Annual return made up to 28/01/07
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 August 2006New director appointed (2 pages)
25 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
19 July 2006Secretary resigned (1 page)
19 July 2006Secretary resigned (1 page)
31 March 2006New secretary appointed (2 pages)
31 March 2006Registered office changed on 31/03/06 from: c/o johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ (1 page)
31 March 2006New secretary appointed (2 pages)
31 March 2006Registered office changed on 31/03/06 from: c/o johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ (1 page)
21 March 2006Annual return made up to 28/01/06
  • 363(287) ‐ Registered office changed on 21/03/06
(3 pages)
21 March 2006Annual return made up to 28/01/06
  • 363(287) ‐ Registered office changed on 21/03/06
(3 pages)
31 January 2006New director appointed (1 page)
31 January 2006New director appointed (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 December 2005Director's particulars changed (1 page)
9 December 2005Secretary's particulars changed (1 page)
9 December 2005Secretary's particulars changed (1 page)
9 December 2005Director's particulars changed (1 page)
8 December 2005Secretary resigned (1 page)
8 December 2005New secretary appointed (1 page)
8 December 2005Director resigned (1 page)
8 December 2005New secretary appointed (1 page)
8 December 2005New director appointed (1 page)
8 December 2005Director resigned (1 page)
8 December 2005New director appointed (1 page)
8 December 2005Secretary resigned (1 page)
15 June 2005Annual return made up to 28/01/05 (3 pages)
15 June 2005Annual return made up to 28/01/05 (3 pages)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
24 February 2005Secretary resigned (1 page)
24 February 2005Secretary resigned (1 page)
23 February 2005New secretary appointed (2 pages)
23 February 2005New secretary appointed (2 pages)
22 February 2005Registered office changed on 22/02/05 from: 16 warrior square southend on sea essex SS1 2WS (1 page)
22 February 2005Registered office changed on 22/02/05 from: 16 warrior square southend on sea essex SS1 2WS (1 page)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2004Annual return made up to 28/01/04 (3 pages)
4 February 2004Annual return made up to 28/01/04 (3 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 November 2003Secretary resigned (1 page)
20 November 2003Secretary resigned (1 page)
25 July 2003New director appointed (10 pages)
25 July 2003New director appointed (10 pages)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
12 June 2003Total exemption small company accounts made up to 31 March 2002 (10 pages)
12 June 2003Total exemption small company accounts made up to 31 March 2002 (10 pages)
12 February 2003Annual return made up to 28/01/03 (4 pages)
12 February 2003Annual return made up to 28/01/03 (4 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
14 March 2002Annual return made up to 28/01/02 (4 pages)
14 March 2002Annual return made up to 28/01/02 (4 pages)
20 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 February 2001Annual return made up to 28/01/01 (4 pages)
7 February 2001Annual return made up to 28/01/01 (4 pages)
2 February 2001Director resigned (1 page)
2 February 2001Secretary resigned (1 page)
2 February 2001New secretary appointed (2 pages)
2 February 2001New secretary appointed (2 pages)
2 February 2001Director resigned (1 page)
2 February 2001Secretary resigned (1 page)
18 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
16 February 2000Annual return made up to 28/01/00 (4 pages)
16 February 2000Annual return made up to 28/01/00 (4 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
15 September 1999New secretary appointed (2 pages)
15 September 1999Secretary resigned (1 page)
15 September 1999Secretary resigned (1 page)
15 September 1999New secretary appointed (2 pages)
2 May 1999Registered office changed on 02/05/99 from: 22A st andrews road shoeburyness essex SS3 9HX (1 page)
2 May 1999Registered office changed on 02/05/99 from: 22A st andrews road shoeburyness essex SS3 9HX (1 page)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
23 February 1999Annual return made up to 28/01/99 (4 pages)
23 February 1999Annual return made up to 28/01/99 (4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
6 February 1998Annual return made up to 28/01/98 (4 pages)
6 February 1998Annual return made up to 28/01/98 (4 pages)
25 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
25 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
18 February 1997Annual return made up to 28/01/97 (4 pages)
18 February 1997Annual return made up to 28/01/97 (4 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
22 February 1996New director appointed (2 pages)
22 February 1996Annual return made up to 28/01/96
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 February 1996Annual return made up to 28/01/96
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 February 1996New director appointed (2 pages)
14 March 1995Director resigned (2 pages)
14 March 1995Annual return made up to 28/01/95 (4 pages)
14 March 1995Secretary resigned (2 pages)
14 March 1995Annual return made up to 28/01/95 (4 pages)
14 March 1995Director resigned (2 pages)
14 March 1995Secretary resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)