Company NameMoorcroft Limited
DirectorsSarah Michelle Shead and Henry McCubbin Gilfillan
Company StatusActive
Company Number01591138
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 October 1981(42 years, 6 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 NameMiss Sarah Michelle Shead
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2009(27 years, 12 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Nesbitt House Gravel Hill Close
Bexleyheath
Kent
DA6 7PX
Secretary NameMiss Sarah Michelle Shead
StatusCurrent
Appointed01 January 2013(31 years, 2 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence Address11 Nesbitt House
Gravel Hill Close
Bexleyheath
Kent
DA6 7PX
Director NameMr Henry McCubbin Gilfillan
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2017(35 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleMca/Dols Lead Bexley Borough
Country of ResidenceEngland
Correspondence Address390 Hurst Road
Bexley
DA5 3JY
Director NameMiss Lesley Jane Keable
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(9 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 September 1993)
RolePolice Sergant
Correspondence Address1 Nesbitt House
Bexleyheath
Kent
DA6 7PX
Director NameChristine Clare Knight
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(9 years, 9 months after company formation)
Appointment Duration1 year (resigned 24 August 1992)
RoleSystems Analyst
Correspondence Address10 Nesbitt House
Gravel Hill Close
Bexleyheath
Kent
DA6 7PX
Director NameMrs Janice Ethel Hauser
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(9 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 25 July 1995)
RoleLocal Government Office
Correspondence Address2 Nesbitt House
Bexleyheath
Kent
DA6 7PX
Director NameWinifred Mary Scott Morton
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(11 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 July 1995)
RoleRetired Civil Servant
Correspondence Address8 Nesbitt House
Gravel Hill Close
Bexleyheath
Kent
DA6 7PX
Director NameGodfrey Paul Bowen
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(12 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 April 1996)
RoleRetired
Correspondence Address7 Christie House
Gravel Hill Close
Bexleyheath
Kent
DA6 7PU
Director NameCynthia Howard
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(12 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 14 September 2005)
RoleRetired Government Servant
Correspondence Address1 Christie House
Gravel Hill Close
Bexleyheath
Kent
DA6 7PU
Director NameValerie Anne Imms
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(12 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 September 1995)
RoleSecurities Administration Supe
Correspondence Address5 Christie House
Gravel Hill Close
Bexleyheath
Kent
DA6 7PU
Director NameChristine Clare Knight
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(12 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 September 1996)
RoleProject Manager
Correspondence Address10 Nesbitt House
Gravel Hill Close
Bexleyheath
Kent
DA6 7PX
Director NameWilliam Henderson Robson
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(12 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 22 June 1995)
RolePress Telegraphist Retired
Correspondence Address4 Christie House
Gravel Hill Close
Bexleyheath
Kent
DA6 7PU
Director NameAnn Akhurst
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(12 years, 9 months after company formation)
Appointment Duration1 year (resigned 25 July 1995)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address12 Christie House
Gravel Hill Close
Bexleyheath
Kent
DA6 7PU
Director NameBarbara Reid
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(12 years, 9 months after company formation)
Appointment Duration2 years (resigned 25 July 1996)
RoleSystems Analysis Programmer
Correspondence Address11 Christie House
Gravel Hill Close
Bexleyheath
Kent
DA6 7PU
Director NameMrs Mary Margaret Ward
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(14 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 July 1997)
RoleCompany Director
Correspondence Address11 Nesbitt House
Gravel Hill Close
Bexleyheath
Kent
DA6 7PX
Director NameBrenda Margaret Davies
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(22 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 2010)
RoleRetired
Correspondence Address10 Christie House
Gravel Hill Close
Bexleyheath
Kent
DA6 7PU
Director NameAnn Akhurst
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(22 years, 11 months after company formation)
Appointment Duration6 years (resigned 08 September 2010)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address12 Christie House
Gravel Hill Close
Bexleyheath
Kent
DA6 7PU
Director NameWendy Ovenell
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(23 years, 11 months after company formation)
Appointment Duration6 years (resigned 14 September 2011)
RoleP T Clerical
Country of ResidenceUnited Kingdom
Correspondence Address51 Parkhill Road
Bexley
Kent
DA5 1HX
Director NameLee Hadaway
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(24 years after company formation)
Appointment Duration3 years, 10 months (resigned 04 September 2009)
RolePolice Officer
Correspondence Address4 Nesbitt House
Gravel Hill Close
Bexleyheath
Kent
DA6 7PX
Director NameMark Squirrell
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(27 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 January 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address9 Christie House
Bexleyheath
Kent
DA6 7PU
Director NameMr Henry McCubbin Gilfillan
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(27 years, 11 months after company formation)
Appointment Duration7 years (resigned 19 September 2016)
RoleDeprivation Of Liberty Co-Ordinator
Country of ResidenceEngland
Correspondence Address5 Christie House Gravel Hill Close
Bexleyheath
Kent
DA6 7PU
Director NameIan Parsons
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(29 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 August 2014)
RoleBanking Banker
Country of ResidenceEngland
Correspondence Address3 Grangewood
Bexley
Kent
DA5 3JU
Director NameMrs Linda Margaret Amos
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2012(30 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 August 2014)
RoleSchool B/Manager. Bursar
Country of ResidenceUnited Kingdom
Correspondence Address2 Nesbitt House Gravel Hill Close
Bexleyheath
Kent
DA6 7PX
Director NameMr Allen Reynolds
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2014(32 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 March 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Grangewood
Bexley
Kent
DA5 3JU
Secretary NameMoat Management Services (1990) Limited (Corporation)
StatusResigned
Appointed27 July 1991(9 years, 9 months after company formation)
Appointment Duration17 years, 10 months (resigned 01 June 2009)
Correspondence AddressGem House 1 Dunhams Lane
Letchworth
Hertfordshire
SG6 1GL
Secretary NameGem Estate Management (1995) Limited (Corporation)
StatusResigned
Appointed01 June 2009(27 years, 7 months after company formation)
Appointment Duration2 years (resigned 02 June 2011)
Correspondence AddressGem House 1 Dunhams Lane
Letchworth Garden City
Hertfordshire
SG6 1GL
Secretary NameGem Estate Management Limited (Corporation)
StatusResigned
Appointed02 June 2011(29 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2012)
Correspondence AddressGem House 1 Dunhams Lane
Letchworth Garden City
Herts
SG6 1GL

Contact

Websitewww.moorcroft.com
Email address[email protected]
Telephone01782 820500
Telephone regionStoke-on-Trent

Location

Registered Address390 Hurst Road
Bexley
DA5 3JY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£23,053
Cash£21,673
Current Liabilities£540

Accounts

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

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Filing History

14 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
29 July 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
30 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
6 May 2022Micro company accounts made up to 31 March 2022 (3 pages)
25 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
28 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
19 May 2021Registered office address changed from 474 Hurst Road Bexley Kent DA5 3JR England to PO Box 532 PO Box 532 Bexley Kent DA1 9UE on 19 May 2021 (1 page)
30 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
16 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
28 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
31 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
26 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
24 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 February 2017Appointment of Mr Henry Mccubbin Gilfillan as a director on 31 January 2017 (2 pages)
22 February 2017Appointment of Mr Henry Mccubbin Gilfillan as a director on 31 January 2017 (2 pages)
19 September 2016Termination of appointment of Henry Mccubbin Gilfillan as a director on 19 September 2016 (1 page)
19 September 2016Termination of appointment of Henry Mccubbin Gilfillan as a director on 19 September 2016 (1 page)
1 August 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
1 August 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
9 June 2016Registered office address changed from C/O Peal Facilities Management Ltd 3 Grangewood Bexley Kent DA5 3JU to 474 Hurst Road Bexley Kent DA5 3JR on 9 June 2016 (1 page)
9 June 2016Registered office address changed from C/O Peal Facilities Management Ltd 3 Grangewood Bexley Kent DA5 3JU to 474 Hurst Road Bexley Kent DA5 3JR on 9 June 2016 (1 page)
16 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 May 2016Termination of appointment of Allen Reynolds as a director on 10 March 2016 (1 page)
11 May 2016Termination of appointment of Allen Reynolds as a director on 10 March 2016 (1 page)
9 September 2015Annual return made up to 27 July 2015 no member list (5 pages)
9 September 2015Annual return made up to 27 July 2015 no member list (5 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 June 2015Termination of appointment of a director (1 page)
5 June 2015Termination of appointment of a director (1 page)
4 June 2015Appointment of Mr Allen Reynolds as a director on 22 September 2014 (2 pages)
4 June 2015Termination of appointment of Linda Margaret Amos as a director on 27 August 2014 (1 page)
4 June 2015Termination of appointment of Ian Parsons as a director on 27 August 2014 (1 page)
4 June 2015Appointment of Mr Allen Reynolds as a director on 22 September 2014 (2 pages)
4 June 2015Termination of appointment of Linda Margaret Amos as a director on 27 August 2014 (1 page)
4 June 2015Termination of appointment of Ian Parsons as a director on 27 August 2014 (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 September 2014Annual return made up to 27 July 2014 no member list (6 pages)
5 September 2014Annual return made up to 27 July 2014 no member list (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 August 2013Annual return made up to 27 July 2013 no member list (6 pages)
4 August 2013Director's details changed for Ian Parsons on 4 August 2013 (2 pages)
4 August 2013Director's details changed for Ian Parsons on 4 August 2013 (2 pages)
4 August 2013Director's details changed for Ian Parsons on 4 August 2013 (2 pages)
4 August 2013Annual return made up to 27 July 2013 no member list (6 pages)
13 March 2013Director's details changed for Linda Amos on 13 March 2013 (2 pages)
13 March 2013Director's details changed for Linda Amos on 13 March 2013 (2 pages)
27 January 2013Appointment of Miss Sarah Michelle Shead as a secretary (2 pages)
27 January 2013Appointment of Miss Sarah Michelle Shead as a secretary (2 pages)
16 January 2013Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL on 16 January 2013 (1 page)
16 January 2013Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL on 16 January 2013 (1 page)
16 January 2013Director's details changed for Mr Henry Mccubbin Gilfillan on 16 January 2013 (2 pages)
16 January 2013Director's details changed for Mr Henry Mccubbin Gilfillan on 16 January 2013 (2 pages)
10 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Termination of appointment of Gem Estate Management Limited as a secretary (1 page)
31 December 2012Termination of appointment of Gem Estate Management Limited as a secretary (1 page)
25 October 2012Appointment of Linda Amos as a director (3 pages)
25 October 2012Appointment of Linda Amos as a director (3 pages)
8 August 2012Annual return made up to 27 July 2012 no member list (5 pages)
8 August 2012Annual return made up to 27 July 2012 no member list (5 pages)
30 January 2012Termination of appointment of Mark Squirrell as a director (1 page)
30 January 2012Termination of appointment of Mark Squirrell as a director (1 page)
9 January 2012Termination of appointment of Wendy Ovenell as a director (1 page)
9 January 2012Termination of appointment of Wendy Ovenell as a director (1 page)
19 September 2011Appointment of Ian Parsons as a director (3 pages)
19 September 2011Appointment of Ian Parsons as a director (3 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 August 2011Annual return made up to 27 July 2011 no member list (6 pages)
12 August 2011Annual return made up to 27 July 2011 no member list (6 pages)
11 August 2011Appointment of Gem Estate Management Limited as a secretary (2 pages)
11 August 2011Termination of appointment of Gem Estate Management (1995) Limited as a secretary (1 page)
11 August 2011Termination of appointment of Gem Estate Management (1995) Limited as a secretary (1 page)
11 August 2011Appointment of Gem Estate Management Limited as a secretary (2 pages)
10 August 2011Secretary's details changed for Gem Estate Management Limited on 26 May 2011 (2 pages)
10 August 2011Secretary's details changed for Gem Estate Management Limited on 26 May 2011 (2 pages)
16 September 2010Termination of appointment of Ann Akhurst as a director (2 pages)
16 September 2010Termination of appointment of Ann Akhurst as a director (2 pages)
5 August 2010Director's details changed for Wendy Ovenell on 27 July 2010 (2 pages)
5 August 2010Secretary's details changed for Gem Estate Management Limited on 27 July 2010 (2 pages)
5 August 2010Director's details changed for Henry Mccubbin Gilfillan on 27 July 2010 (2 pages)
5 August 2010Director's details changed for Wendy Ovenell on 27 July 2010 (2 pages)
5 August 2010Director's details changed for Mark Squirrell on 27 July 2010 (2 pages)
5 August 2010Annual return made up to 27 July 2010 no member list (7 pages)
5 August 2010Secretary's details changed for Gem Estate Management Limited on 27 July 2010 (2 pages)
5 August 2010Director's details changed for Mark Squirrell on 27 July 2010 (2 pages)
5 August 2010Annual return made up to 27 July 2010 no member list (7 pages)
5 August 2010Director's details changed for Henry Mccubbin Gilfillan on 27 July 2010 (2 pages)
21 July 2010Termination of appointment of Brenda Davies as a director (2 pages)
21 July 2010Termination of appointment of Brenda Davies as a director (2 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 November 2009Appointment of Miss Sarah Michelle Shead as a director (3 pages)
25 November 2009Appointment of Miss Sarah Michelle Shead as a director (3 pages)
24 September 2009Director appointed henry mccubbin gilfillan (2 pages)
24 September 2009Director appointed henry mccubbin gilfillan (2 pages)
21 September 2009Director appointed mark squirrell (1 page)
21 September 2009Director appointed mark squirrell (1 page)
7 September 2009Appointment terminated director lee hadaway (1 page)
7 September 2009Appointment terminated director lee hadaway (1 page)
12 August 2009Secretary appointed gem estate management LIMITED (1 page)
12 August 2009Secretary appointed gem estate management LIMITED (1 page)
12 August 2009Appointment terminated secretary moat management services (1990) LIMITED (1 page)
12 August 2009Appointment terminated secretary moat management services (1990) LIMITED (1 page)
28 July 2009Annual return made up to 27/07/09 (3 pages)
28 July 2009Annual return made up to 27/07/09 (3 pages)
27 July 2009Secretary's change of particulars / moat management services (1990) LIMITED / 01/06/2009 (1 page)
27 July 2009Secretary's change of particulars / moat management services (1990) LIMITED / 01/06/2009 (1 page)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 June 2009Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB (1 page)
10 June 2009Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB (1 page)
29 July 2008Annual return made up to 27/07/08 (3 pages)
29 July 2008Annual return made up to 27/07/08 (3 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 August 2007Annual return made up to 27/07/07 (5 pages)
7 August 2007Annual return made up to 27/07/07 (5 pages)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 September 2006Secretary's particulars changed (1 page)
13 September 2006Secretary's particulars changed (1 page)
31 August 2006Annual return made up to 27/07/06
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
31 August 2006Registered office changed on 31/08/06 from: 53 old woking road west byfleet surrey KT14 6LF (1 page)
31 August 2006Annual return made up to 27/07/06
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
31 August 2006Registered office changed on 31/08/06 from: 53 old woking road west byfleet surrey KT14 6LF (1 page)
6 July 2006Full accounts made up to 31 March 2006 (11 pages)
6 July 2006Full accounts made up to 31 March 2006 (11 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
30 August 2005Annual return made up to 27/07/05 (4 pages)
30 August 2005Annual return made up to 27/07/05 (4 pages)
22 July 2005Full accounts made up to 31 March 2005 (11 pages)
22 July 2005Full accounts made up to 31 March 2005 (11 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
13 August 2004Annual return made up to 27/07/04 (3 pages)
13 August 2004Annual return made up to 27/07/04 (3 pages)
22 July 2004Full accounts made up to 31 March 2004 (11 pages)
22 July 2004Full accounts made up to 31 March 2004 (11 pages)
12 August 2003Annual return made up to 27/07/03 (3 pages)
12 August 2003Annual return made up to 27/07/03 (3 pages)
8 July 2003Full accounts made up to 31 March 2003 (11 pages)
8 July 2003Full accounts made up to 31 March 2003 (11 pages)
15 August 2002Annual return made up to 27/07/02 (3 pages)
15 August 2002Annual return made up to 27/07/02 (3 pages)
5 July 2002Full accounts made up to 31 March 2002 (11 pages)
5 July 2002Full accounts made up to 31 March 2002 (11 pages)
20 August 2001Annual return made up to 27/07/01 (3 pages)
20 August 2001Annual return made up to 27/07/01 (3 pages)
2 July 2001Full accounts made up to 31 March 2001 (11 pages)
2 July 2001Full accounts made up to 31 March 2001 (11 pages)
21 August 2000Annual return made up to 27/07/00 (3 pages)
21 August 2000Annual return made up to 27/07/00 (3 pages)
14 June 2000Full accounts made up to 31 March 2000 (12 pages)
14 June 2000Full accounts made up to 31 March 2000 (12 pages)
24 August 1999Annual return made up to 27/07/99 (4 pages)
24 August 1999Annual return made up to 27/07/99 (4 pages)
13 July 1999Full accounts made up to 31 March 1999 (11 pages)
13 July 1999Full accounts made up to 31 March 1999 (11 pages)
29 July 1998Annual return made up to 27/07/98 (4 pages)
29 July 1998Annual return made up to 27/07/98 (4 pages)
26 June 1998Full accounts made up to 31 March 1998 (11 pages)
26 June 1998Full accounts made up to 31 March 1998 (11 pages)
19 August 1997Annual return made up to 27/07/97
  • 363(288) ‐ Director resigned
(4 pages)
19 August 1997Annual return made up to 27/07/97
  • 363(288) ‐ Director resigned
(4 pages)
5 July 1997New director appointed (2 pages)
5 July 1997New director appointed (2 pages)
1 July 1997Full accounts made up to 31 March 1997 (11 pages)
1 July 1997Full accounts made up to 31 March 1997 (11 pages)
13 September 1996Director resigned (1 page)
13 September 1996Director resigned (1 page)
7 August 1996Annual return made up to 27/07/96 (4 pages)
7 August 1996Annual return made up to 27/07/96 (4 pages)
4 August 1996Director resigned (1 page)
4 August 1996Director resigned (1 page)
1 July 1996Full accounts made up to 31 March 1996 (10 pages)
1 July 1996Full accounts made up to 31 March 1996 (10 pages)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
14 September 1995Director resigned (2 pages)
14 September 1995Director resigned (2 pages)
28 July 1995Director resigned (2 pages)
28 July 1995Director resigned (2 pages)
28 July 1995Director resigned (2 pages)
28 July 1995Director resigned (2 pages)
28 July 1995Director resigned (2 pages)
28 July 1995Director resigned (2 pages)
28 June 1995Director resigned (2 pages)
28 June 1995Director resigned (2 pages)
27 June 1995Accounts for a small company made up to 31 March 1995 (9 pages)
27 June 1995Accounts for a small company made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)