Company NameZenithgold Limited
Company StatusActive
Company Number01593045
CategoryPrivate Limited Company
Incorporation Date23 October 1981(42 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDavid Cardew
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2004(22 years, 5 months after company formation)
Appointment Duration20 years
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Leonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameMrs Susan Perry
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2021(39 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCharity Manager
Country of ResidenceEngland
Correspondence AddressFirst Floor Leonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameMr Alan Forbes Perry
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2021(39 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleMeditation Teacher
Country of ResidenceEngland
Correspondence AddressFirst Floor Leonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameMs Joanne Elizabeth Charlick
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2022(40 years, 6 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Leonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameMr Conor Carson
Date of BirthMarch 1986 (Born 38 years ago)
NationalityIrish
StatusCurrent
Appointed19 February 2024(42 years, 4 months after company formation)
Appointment Duration2 months, 1 week
RoleMrics Quantity Surveyor
Country of ResidenceEngland
Correspondence AddressFirst Floor Leonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Secretary NamePrior Estates Limited (Corporation)
StatusCurrent
Appointed09 April 2008(26 years, 5 months after company formation)
Appointment Duration16 years
Correspondence AddressLeonard House 7 Newman Road
Bromley
BR1 1RJ
Director NameRobert Peter Durham
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(9 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 February 1997)
RoleCivil Servant
Correspondence Address44 Highland Court
London
SE19 1DS
Director NameJohn Ernest Hutton
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(9 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 August 1994)
RoleAccountancy Officer
Correspondence Address63 Highland Court
London
SE19 1DS
Director NameRosemary Edith Jones
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(9 years, 5 months after company formation)
Appointment Duration17 years (resigned 09 April 2008)
RoleLocal Government Officer
Correspondence Address18 Highland Court
London
SE19 1DR
Director NameSophie Isabella Lieck
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(9 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 February 1998)
RoleRetired
Correspondence Address52 Highland Court
London
SE19 1DS
Director NameCatherine Julia Walter
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(9 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 September 1993)
RoleHealth Service Manager
Correspondence Address69 Highland Court
London
SE19 1DS
Director NameChristine Anne Reeves
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(9 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 August 1994)
RoleExecutive Secretary
Correspondence Address31 Highland Court
Highland Road
London
SE19 1DR
Secretary NameRosemary Edith Jones
NationalityBritish
StatusResigned
Appointed05 April 1991(9 years, 5 months after company formation)
Appointment Duration17 years (resigned 09 April 2008)
RoleCompany Director
Correspondence Address18 Highland Court
London
SE19 1DR
Director NameMr Mark Rowntree
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(10 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 29 May 2003)
RoleRe-Location Counsellor
Correspondence Address38 Highland Court
London
SE19 1DS
Director NameRobert Chippendale
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(11 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 May 1997)
RoleRetired
Correspondence Address27 Highland Court
London
SE19 1DR
Director NameErica Bradshaw
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(12 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 January 1996)
RoleStudent
Correspondence Address25 Highland Court
Highland Road
London
SE19 1DR
Director NameMary Small
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(12 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 December 1995)
RoleSocial Worker
Correspondence Address26 Highland Court
Highland Road
London
SE19 1DR
Director NameRonald Nauth
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(12 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 December 1996)
RoleLecturer
Correspondence Address17 Highland Court
Highland Road
London
SE19 1DR
Director NamePaul Mathieson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(12 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 04 April 2002)
RoleGraphic Desinger
Correspondence Address20 Highland Court
Highland Road
London
SE19 1DR
Director NameJulie Anne Peterson Pearce
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed06 April 1995(13 years, 5 months after company formation)
Appointment Duration8 months (resigned 04 December 1995)
RoleSecretary
Correspondence Address72 Highland Court
Highland Road
London
SE19 1DS
Director NameStephen Gerard Smith
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(14 years, 8 months after company formation)
Appointment Duration2 years (resigned 16 July 1998)
RoleLegal Administrator
Correspondence Address28 Highland Court
Highland Road
London
SE19 1DR
Director NameAlexandra Jane Quayle
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1997(15 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 17 November 2005)
RoleExecutive Housekeeper
Correspondence Address56 Highland Court
Highland Road
London
SE19 1DS
Director NameAnna Margita Pitsillidou
Date of BirthNovember 1940 (Born 83 years ago)
NationalitySwedish
StatusResigned
Appointed18 December 1997(16 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 06 June 2006)
RoleExecutive Secretary
Correspondence Address37 Highland Court
Highland Road
London
SE19 1DS
Director NameDamon Phipps
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(16 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 April 1999)
RoleShipping Officer
Correspondence Address3 Highlands Court
Highland Road
London
SE19 1DR
Director NameSusan Yvonne Lark
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(17 years, 5 months after company formation)
Appointment Duration23 years, 11 months (resigned 21 March 2023)
RoleSupport Lawyer
Country of ResidenceEngland
Correspondence AddressFirst Floor Leonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameSusan Thomas
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(23 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 26 August 2010)
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressCounty House
221-241 Beckenham Road
Beckenham
Kent
BR3 4UF
Director NameLouise Kollmer
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(25 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 April 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCounty House
221-241 Beckenham Road
Beckenham
Kent
BR3 4UF
Director NameMr Alan Forbes Perry
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(25 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 March 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence Address56 Highlands Court
Highland Road
London
SE19 1DS
Director NameMs Joanne Elizabeth Charlick
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(26 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 06 September 2016)
RoleRisk Manager
Country of ResidenceEngland
Correspondence AddressFirst Floor Leonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameGarry Malcolm MacDonald
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(28 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 21 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Leonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameEdward Lloyd Rees
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2010(28 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 January 2015)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Leonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameRoss Butler
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2015(33 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 January 2021)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Leonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameColin Black
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(33 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 2021)
RoleProject Manager
Country of ResidenceLondon Uk
Correspondence AddressFirst Floor Leonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameMr Simon Peter David Ludders
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2019(37 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 July 2021)
RoleActor
Country of ResidenceEngland
Correspondence AddressFirst Floor Leonard House 7 Newman Road
Bromley
Kent
BR1 1RJ

Contact

Websitepriorestates.co.uk

Location

Registered AddressFirst Floor Leonard House 7
Newman Road
Bromley
Kent
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

-OTHER
69.23%
-
1 at £200Miss A.t. Matalas
1.54%
Ordinary
1 at £200Miss C. Reeves
1.54%
Ordinary
1 at £200Miss G. White
1.54%
Ordinary
1 at £200Miss L. Sharpen
1.54%
Ordinary
1 at £200Miss N.m. Meehan
1.54%
Ordinary
1 at £200Miss S.l. Balinski
1.54%
Ordinary
1 at £200Mr Alan F. Parry & S. Thomas
1.54%
Ordinary
1 at £200Mr D. Cardew
1.54%
Ordinary
1 at £200Mr D.c. Baugh
1.54%
Ordinary
1 at £200Mr G.m. McDonald & V. Jones
1.54%
Ordinary
1 at £200Mr J. Fletcher
1.54%
Ordinary
1 at £200Mr R. Durham
1.54%
Ordinary
1 at £200Mr R. Plowright-taylor
1.54%
Ordinary
1 at £200Mr R.j. Moss
1.54%
Ordinary
1 at £200Mr T.f. Crowe
1.54%
Ordinary
1 at £200Mrs P. Pattenden & Mr P. Pattenden
1.54%
Ordinary
1 at £200Ms Jonela Haxhinasto
1.54%
Ordinary
1 at £200Ms R. Sandhu
1.54%
Ordinary
1 at £200Ms S. Hassen
1.54%
Ordinary
1 at £200Ms S.y. Lark
1.54%
Ordinary

Financials

Year2014
Net Worth£154,558
Cash£105,470
Current Liabilities£15,670

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return5 April 2024 (3 weeks ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Charges

7 May 1982Delivered on: 21 May 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold, highlands court highlands road upper norwood, london SE 19 title numbers ln 160183 to ln 160191 inclusive.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

18 January 2021Termination of appointment of Ross Butler as a director on 18 January 2021 (1 page)
15 April 2020Confirmation statement made on 5 April 2020 with updates (10 pages)
24 February 2020Unaudited abridged accounts made up to 31 May 2019 (8 pages)
16 October 2019Appointment of Mr Simon Peter David Ludders as a director on 16 September 2019 (2 pages)
8 April 2019Confirmation statement made on 5 April 2019 with updates (8 pages)
27 February 2019Unaudited abridged accounts made up to 31 May 2018 (7 pages)
3 May 2018Termination of appointment of Simon Peter David Ludders as a director on 25 April 2018 (1 page)
11 April 2018Confirmation statement made on 5 April 2018 with updates (8 pages)
8 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
11 April 2017Confirmation statement made on 5 April 2017 with updates (10 pages)
11 April 2017Confirmation statement made on 5 April 2017 with updates (10 pages)
6 April 2017Termination of appointment of Joanne Charlick as a director on 6 September 2016 (1 page)
6 April 2017Termination of appointment of Joanne Charlick as a director on 6 September 2016 (1 page)
6 April 2017Termination of appointment of Joanne Charlick as a director on 6 September 2016 (1 page)
6 April 2017Termination of appointment of Joanne Charlick as a director on 6 September 2016 (1 page)
9 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
9 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
7 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 13,000
(12 pages)
7 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 13,000
(12 pages)
18 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
18 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 February 2016Appointment of Colin Black as a director on 1 July 2015 (3 pages)
26 February 2016Appointment of Colin Black as a director on 1 July 2015 (3 pages)
6 September 2015Appointment of Simon Peter David Ludders as a director on 15 July 2015 (3 pages)
6 September 2015Appointment of Simon Peter David Ludders as a director on 15 July 2015 (3 pages)
4 June 2015Appointment of Ross Butler as a director on 18 February 2015 (3 pages)
4 June 2015Appointment of Ross Butler as a director on 18 February 2015 (3 pages)
10 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 13,000
(10 pages)
10 April 2015Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page)
10 April 2015Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page)
10 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 13,000
(10 pages)
10 April 2015Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page)
10 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 13,000
(10 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
23 January 2015Termination of appointment of Garry Malcolm Macdonald as a director on 21 January 2015 (1 page)
23 January 2015Termination of appointment of Garry Malcolm Macdonald as a director on 21 January 2015 (1 page)
22 January 2015Termination of appointment of Edward Lloyd Rees as a director on 21 January 2015 (1 page)
22 January 2015Termination of appointment of Edward Lloyd Rees as a director on 21 January 2015 (1 page)
11 December 2014Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 11 December 2014 (2 pages)
11 December 2014Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 11 December 2014 (2 pages)
15 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 13,000
(11 pages)
15 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 13,000
(11 pages)
15 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 13,000
(11 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
10 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (11 pages)
10 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (11 pages)
10 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (11 pages)
18 February 2013Full accounts made up to 31 May 2012 (13 pages)
18 February 2013Full accounts made up to 31 May 2012 (13 pages)
11 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (11 pages)
11 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (11 pages)
11 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (11 pages)
30 December 2011Full accounts made up to 31 May 2011 (13 pages)
30 December 2011Full accounts made up to 31 May 2011 (13 pages)
13 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (14 pages)
13 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (14 pages)
13 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (14 pages)
17 February 2011Accounts for a small company made up to 31 May 2010 (6 pages)
17 February 2011Accounts for a small company made up to 31 May 2010 (6 pages)
29 September 2010Appointment of Edward Lloyd Rees as a director (3 pages)
29 September 2010Appointment of Edward Lloyd Rees as a director (3 pages)
23 September 2010Termination of appointment of Susan Thomas as a director (1 page)
23 September 2010Termination of appointment of Susan Thomas as a director (1 page)
26 August 2010Termination of appointment of Louise Kollmer as a director (1 page)
26 August 2010Termination of appointment of Louise Kollmer as a director (1 page)
4 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (48 pages)
4 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (48 pages)
4 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (48 pages)
3 June 2010Director's details changed for Susan Thomas on 5 April 2010 (2 pages)
3 June 2010Director's details changed for Susan Thomas on 5 April 2010 (2 pages)
3 June 2010Director's details changed for Susan Yvonne Lark on 5 April 2010 (2 pages)
3 June 2010Director's details changed for Susan Thomas on 5 April 2010 (2 pages)
3 June 2010Director's details changed for Louise Kollmer on 5 April 2010 (2 pages)
3 June 2010Secretary's details changed for Prior Estates Limited on 5 April 2010 (2 pages)
3 June 2010Secretary's details changed for Prior Estates Limited on 5 April 2010 (2 pages)
3 June 2010Secretary's details changed for Prior Estates Limited on 5 April 2010 (2 pages)
3 June 2010Director's details changed for David Cardew on 5 April 2010 (2 pages)
3 June 2010Director's details changed for Susan Yvonne Lark on 5 April 2010 (2 pages)
3 June 2010Director's details changed for Joanne Charlick on 5 April 2010 (2 pages)
3 June 2010Director's details changed for David Cardew on 5 April 2010 (2 pages)
3 June 2010Director's details changed for Joanne Charlick on 5 April 2010 (2 pages)
3 June 2010Director's details changed for David Cardew on 5 April 2010 (2 pages)
3 June 2010Director's details changed for Louise Kollmer on 5 April 2010 (2 pages)
3 June 2010Director's details changed for Susan Yvonne Lark on 5 April 2010 (2 pages)
3 June 2010Director's details changed for Joanne Charlick on 5 April 2010 (2 pages)
3 June 2010Director's details changed for Louise Kollmer on 5 April 2010 (2 pages)
21 April 2010Accounts for a small company made up to 31 May 2009 (6 pages)
21 April 2010Accounts for a small company made up to 31 May 2009 (6 pages)
12 February 2010Appointment of Garry Malcolm Macdonald as a director (3 pages)
12 February 2010Appointment of Garry Malcolm Macdonald as a director (3 pages)
8 June 2009Return made up to 05/04/09; full list of members (14 pages)
8 June 2009Return made up to 05/04/09; full list of members (14 pages)
19 May 2009Capitals not rolled up (2 pages)
19 May 2009Capitals not rolled up (2 pages)
29 April 2009Ad 22/04/09\gbp si 2@200=400\gbp ic 12400/12800\ (2 pages)
29 April 2009Ad 22/04/09\gbp si 2@200=400\gbp ic 12400/12800\ (2 pages)
26 March 2009Full accounts made up to 31 May 2008 (13 pages)
26 March 2009Full accounts made up to 31 May 2008 (13 pages)
11 July 2008Appointment terminated director and secretary rosemary jones (1 page)
11 July 2008Secretary appointed prior estates LIMITED (2 pages)
11 July 2008Appointment terminated director and secretary rosemary jones (1 page)
11 July 2008Secretary appointed prior estates LIMITED (2 pages)
11 July 2008Return made up to 05/04/08; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 July 2008Return made up to 05/04/08; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 June 2008Director appointed joanne charlick (2 pages)
2 June 2008Director appointed joanne charlick (2 pages)
29 March 2008Full accounts made up to 31 May 2007 (16 pages)
29 March 2008Full accounts made up to 31 May 2007 (16 pages)
27 March 2008Appointment terminated director alan perry (1 page)
27 March 2008Appointment terminated director alan perry (1 page)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
22 May 2007Return made up to 05/04/07; full list of members (21 pages)
22 May 2007Return made up to 05/04/07; full list of members (21 pages)
31 March 2007Full accounts made up to 31 May 2006 (11 pages)
31 March 2007Full accounts made up to 31 May 2006 (11 pages)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
13 June 2006Return made up to 05/04/06; change of members (13 pages)
13 June 2006Return made up to 05/04/06; change of members (13 pages)
31 March 2006Full accounts made up to 31 May 2005 (14 pages)
31 March 2006Full accounts made up to 31 May 2005 (14 pages)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
24 August 2005Return made up to 05/04/05; change of members (10 pages)
24 August 2005Return made up to 05/04/05; change of members (10 pages)
10 June 2005Registered office changed on 10/06/05 from: c/o prior 353 norwood road tulse hill london SE27 9BQ (1 page)
10 June 2005Registered office changed on 10/06/05 from: c/o prior 353 norwood road tulse hill london SE27 9BQ (1 page)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
31 March 2005Full accounts made up to 31 May 2004 (13 pages)
31 March 2005Full accounts made up to 31 May 2004 (13 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
15 June 2004Return made up to 05/04/04; full list of members (16 pages)
15 June 2004Return made up to 05/04/04; full list of members (16 pages)
20 April 2004Full accounts made up to 31 May 2003 (13 pages)
20 April 2004Full accounts made up to 31 May 2003 (13 pages)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
6 June 2003Return made up to 05/04/03; change of members (12 pages)
6 June 2003Return made up to 05/04/03; change of members (12 pages)
21 February 2003Accounts for a small company made up to 31 May 2002 (7 pages)
21 February 2003Accounts for a small company made up to 31 May 2002 (7 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
16 April 2002Return made up to 05/04/02; change of members (8 pages)
16 April 2002Director resigned (1 page)
16 April 2002Return made up to 05/04/02; change of members (8 pages)
16 April 2002Director resigned (1 page)
29 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
29 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
11 May 2001Return made up to 05/04/01; full list of members (11 pages)
11 May 2001Ad 05/07/00--------- £ si 1@200=200 £ ic 12000/12200 (2 pages)
11 May 2001Return made up to 05/04/01; full list of members (11 pages)
11 May 2001Ad 05/07/00--------- £ si 1@200=200 £ ic 12000/12200 (2 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
4 May 2000Return made up to 05/04/00; full list of members (14 pages)
4 May 2000Return made up to 05/04/00; full list of members (14 pages)
14 March 2000Full accounts made up to 31 May 1999 (12 pages)
14 March 2000Full accounts made up to 31 May 1999 (12 pages)
13 March 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
25 May 1999Return made up to 05/04/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
25 May 1999Return made up to 05/04/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
2 April 1999Full accounts made up to 31 May 1998 (13 pages)
2 April 1999Full accounts made up to 31 May 1998 (13 pages)
2 April 1998Full accounts made up to 31 May 1997 (13 pages)
2 April 1998Full accounts made up to 31 May 1997 (13 pages)
2 February 1998New director appointed (2 pages)
2 February 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
26 June 1997Director resigned (1 page)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997Director resigned (1 page)
29 May 1997Return made up to 05/04/97; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
29 May 1997Return made up to 05/04/97; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
1 April 1997Full accounts made up to 31 May 1996 (12 pages)
1 April 1997Full accounts made up to 31 May 1996 (12 pages)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
29 July 1996New director appointed (2 pages)
29 July 1996New director appointed (2 pages)
29 July 1996New director appointed (2 pages)
29 July 1996New director appointed (2 pages)
7 May 1996Return made up to 05/04/96; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
7 May 1996Return made up to 05/04/96; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 March 1996Full accounts made up to 31 May 1995 (12 pages)
4 March 1996Full accounts made up to 31 May 1995 (12 pages)
22 May 1995New director appointed (2 pages)
22 May 1995Return made up to 05/04/95; full list of members (10 pages)
22 May 1995Return made up to 05/04/95; full list of members (10 pages)
22 May 1995New director appointed (2 pages)
22 May 1995New director appointed (2 pages)
22 May 1995New director appointed (2 pages)
24 March 1995Full accounts made up to 31 May 1994 (15 pages)
24 March 1995Full accounts made up to 31 May 1994 (15 pages)
23 October 1981Incorporation (15 pages)
23 October 1981Incorporation (15 pages)