Company NameCulverton Sidcup Management Company Limited
Company StatusActive
Company Number01593876
CategoryPrivate Limited Company
Incorporation Date27 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 NameMrs Shagufta Parveen Million
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(34 years after company formation)
Appointment Duration8 years, 5 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address53 Ashridge Crescent
London
SE18 3EA
Director NameMr Vic Luxton
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(36 years, 6 months after company formation)
Appointment Duration5 years, 12 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Culverton Court The Park
Sidcup
DA14 6AS
Director NameRobert Charles Parish
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2022(40 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Director NameClaire Page
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2022(40 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Secretary NameClaire Page
StatusCurrent
Appointed22 January 2022(40 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Director NameMargaret Daffey
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(9 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 March 1999)
RoleRetired
Correspondence Address6 Culverton Court
The Park
Sidcup
Kent
DA14 6AS
Director NameMiss Carol Elisabeth Harvey
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(9 years, 5 months after company formation)
Appointment Duration1 year (resigned 15 April 1992)
RolePhyseotherapist
Correspondence Address4 Culverton Court
Sidcup
Kent
DA14 6AS
Director NameMr Mark Zdzylowski
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(9 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 March 1999)
RoleManager
Correspondence Address11 Culverton Court
Sidcup
Kent
DA14 6AS
Secretary NameMiss Carol Elisabeth Harvey
NationalityBritish
StatusResigned
Appointed12 April 1991(9 years, 5 months after company formation)
Appointment Duration1 year (resigned 15 April 1992)
RoleCompany Director
Correspondence Address4 Culverton Court
Sidcup
Kent
DA14 6AS
Director NameMiss Julia Kate Cogger
Date of BirthJuly 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(10 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 March 1998)
RoleRetired
Correspondence Address5 Culverton Court
Sidcup
Kent
DA14 6AS
Secretary NameMargaret Daffey
NationalityBritish
StatusResigned
Appointed15 April 1992(10 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 September 2002)
RoleRetired
Correspondence Address6 Culverton Court
The Park
Sidcup
Kent
DA14 6AS
Director NameGuy St John Williams
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(17 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 April 2000)
RoleBond Broker
Correspondence Address9 Culverton Court
The Park
Sidcup
Kent
DA14 6AS
Director NameDoreen Whyte
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(18 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 July 2001)
RoleOffice Manager
Correspondence Address4 Culverton Court
The Park
Sidcup
Kent
DA14 6AS
Director NameJulie Logan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(20 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 March 2003)
RoleRecruitment Adminis
Correspondence Address12 Culverton Court
The Park
Sidcup
Kent
DA14 6AS
Director NameJane Williams
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(20 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 November 2003)
RoleRecruitment Consultant
Correspondence Address12 Russell Terrace
Lombard Street
Horton Kirby
Kent
DA4 9DD
Secretary NameJane Williams
NationalityBritish
StatusResigned
Appointed01 October 2002(20 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 November 2003)
RoleRecruitment Consultant
Correspondence Address12 Russell Terrace
Lombard Street
Horton Kirby
Kent
DA4 9DD
Director NameMargaret Daffey
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(21 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 January 2009)
RoleRetired
Correspondence Address6 Culverton Court
The Park
Sidcup
Kent
DA14 6AS
Director NameDeborah Jeff
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(22 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 March 2008)
RoleLawyer
Correspondence Address8 Culverton Court
The Park
Sidcup
Kent
DA14 6AS
Secretary NameMiss Janice Ball
NationalityBritish
StatusResigned
Appointed23 January 2004(22 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 July 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Culverton Court
The Park
Sidcup
Kent
DA14 6AS
Director NameMr Ian Scotting
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(26 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 February 2012)
RoleIT
Country of ResidenceEngland
Correspondence Address9 Badgers Close
Woking
Surrey
GU21 3JF
Director NameMr David Tamplin
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(27 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 July 2015)
RoleElectrician
Country of ResidenceEngland
Correspondence Address41 Rectory Road
Beckenham
Kent
BR3 1HL
Director NameBhanumati Patel
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(30 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 June 2017)
RoleFinance Assistant
Country of ResidenceEngland
Correspondence Address6 Reynard Close
Bromley
Kent
BR1 2AB
Director NameMr Guy Williams
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(30 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 October 2014)
RoleMoney Broker
Country of ResidenceEngland
Correspondence AddressRose Cottage Marsh Road
Tillingham
Southminster
Essex
CM0 7SZ
Director NameMr Tom Bearman
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2015(33 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Maxwell Road
Welling
Kent
DA16 2ES
Director NameMiss Janice Ball
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2018(36 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 January 2022)
RoleLegal Secretary
Country of ResidenceEngland
Correspondence Address112 Main Road
Sidcup
DA14 6NE

Contact

WebsiteIP

Location

Registered Address112 Main Road
Sidcup
DA14 6NE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Anant Patel
8.33%
Ordinary
1 at £1B Tamplin & Co.
8.33%
Ordinary
1 at £1Bearman Mcilgre
8.33%
Ordinary
1 at £1Christine Burr
8.33%
Ordinary
1 at £1Daniel Bell
8.33%
Ordinary
1 at £1Derrick Felstead
8.33%
Ordinary
1 at £1Luxton
8.33%
Ordinary
1 at £1M.a. Merrett
8.33%
Ordinary
1 at £1Miss J. Ball
8.33%
Ordinary
1 at £1Mr G. Bull
8.33%
Ordinary
1 at £1Mr King & Mrs King
8.33%
Ordinary
1 at £1Shagufta Million & Ralph Million
8.33%
Ordinary

Financials

Year2014
Net Worth£28,842
Cash£29,334
Current Liabilities£492

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 March 2023 (1 year, 1 month ago)
Next Return Due4 April 2024 (overdue)

Filing History

17 April 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
29 March 2023Confirmation statement made on 21 March 2023 with updates (6 pages)
5 May 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
21 March 2022Confirmation statement made on 21 March 2022 with updates (5 pages)
7 March 2022Termination of appointment of Janice Ball as a director on 22 January 2022 (1 page)
7 March 2022Appointment of Claire Page as a secretary on 22 January 2022 (2 pages)
7 March 2022Appointment of Robert Charles Parish as a director on 22 January 2022 (2 pages)
7 March 2022Appointment of Claire Page as a director on 22 January 2022 (2 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
4 June 2021Confirmation statement made on 26 March 2021 with updates (5 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
22 May 2020Confirmation statement made on 26 March 2020 with updates (5 pages)
5 April 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
2 April 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
3 May 2018Appointment of Mr Vic Luxton as a director on 1 May 2018 (2 pages)
9 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
9 April 2018Registered office address changed from 7 Culverton Court 8 the Park Sidcup Kent DA14 6AS England to 112 Main Road Sidcup DA14 6NE on 9 April 2018 (1 page)
27 February 2018Registered office address changed from C/O Ian Scotting 230C Mitcham Road Tooting London SW17 9NN to 7 Culverton Court 8 the Park Sidcup Kent DA14 6AS on 27 February 2018 (1 page)
27 February 2018Appointment of Miss Janice Ball as a director on 27 February 2018 (2 pages)
26 February 2018Unaudited abridged accounts made up to 30 September 2017 (10 pages)
24 February 2018Termination of appointment of Tom Bearman as a director on 24 February 2018 (1 page)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
11 June 2017Termination of appointment of Bhanumati Patel as a director on 11 June 2017 (1 page)
11 June 2017Termination of appointment of Bhanumati Patel as a director on 11 June 2017 (1 page)
2 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
2 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
27 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 12
(6 pages)
27 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 12
(6 pages)
1 November 2015Appointment of Ms Shagufta Million as a director on 1 November 2015 (2 pages)
1 November 2015Appointment of Ms Shagufta Million as a director on 1 November 2015 (2 pages)
1 November 2015Appointment of Ms Shagufta Million as a director on 1 November 2015 (2 pages)
8 August 2015Appointment of Mr Tom Bearman as a director on 8 August 2015 (2 pages)
8 August 2015Appointment of Mr Tom Bearman as a director on 8 August 2015 (2 pages)
8 August 2015Appointment of Mr Tom Bearman as a director on 8 August 2015 (2 pages)
12 July 2015Termination of appointment of David Tamplin as a director on 12 July 2015 (1 page)
12 July 2015Termination of appointment of David Tamplin as a director on 12 July 2015 (1 page)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
19 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 12
(5 pages)
19 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 12
(5 pages)
4 January 2015Registered office address changed from 10 Manor Close Icklesham Winchelsea East Sussex TN36 4BT to C/O Ian Scotting 230C Mitcham Road Tooting London SW17 9NN on 4 January 2015 (1 page)
4 January 2015Registered office address changed from 10 Manor Close Icklesham Winchelsea East Sussex TN36 4BT to C/O Ian Scotting 230C Mitcham Road Tooting London SW17 9NN on 4 January 2015 (1 page)
4 January 2015Registered office address changed from 10 Manor Close Icklesham Winchelsea East Sussex TN36 4BT to C/O Ian Scotting 230C Mitcham Road Tooting London SW17 9NN on 4 January 2015 (1 page)
2 November 2014Termination of appointment of Guy Williams as a director on 20 October 2014 (1 page)
2 November 2014Termination of appointment of Guy Williams as a director on 20 October 2014 (1 page)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
7 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 12
(6 pages)
7 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 12
(6 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
21 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
21 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
29 April 2012Registered office address changed from 9 Badgers Close Woking Surrey GU21 3JF United Kingdom on 29 April 2012 (1 page)
29 April 2012Registered office address changed from 9 Badgers Close Woking Surrey GU21 3JF United Kingdom on 29 April 2012 (1 page)
22 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
22 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
18 April 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
18 April 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
6 March 2012Appointment of Mr Guy Williams as a director (2 pages)
6 March 2012Appointment of Mr Guy Williams as a director (2 pages)
12 February 2012Termination of appointment of Ian Scotting as a director (1 page)
12 February 2012Termination of appointment of Ian Scotting as a director (1 page)
31 December 2011Appointment of Bhanumati Patel as a director (2 pages)
31 December 2011Appointment of Bhanumati Patel as a director (2 pages)
22 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
22 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
3 April 2011Director's details changed for Ian Scotting on 1 January 2011 (2 pages)
3 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
3 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
3 April 2011Director's details changed for Ian Scotting on 1 January 2011 (2 pages)
3 April 2011Director's details changed for Ian Scotting on 1 January 2011 (2 pages)
26 April 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
26 April 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
19 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (7 pages)
19 April 2010Director's details changed for Mr David Tamplin on 28 March 2010 (2 pages)
19 April 2010Director's details changed for Ian Scotting on 28 March 2010 (2 pages)
19 April 2010Director's details changed for Ian Scotting on 28 March 2010 (2 pages)
19 April 2010Director's details changed for Mr David Tamplin on 28 March 2010 (2 pages)
19 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (7 pages)
7 September 2009Registered office changed on 07/09/2009 from flat 3 culverton court 8 the park sidcup kent DA14 6AS (1 page)
7 September 2009Registered office changed on 07/09/2009 from flat 3 culverton court 8 the park sidcup kent DA14 6AS (1 page)
4 August 2009Appointment terminated director and secretary janice ball (1 page)
4 August 2009Appointment terminated director and secretary janice ball (1 page)
24 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
24 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
22 June 2009Return made up to 26/03/09; full list of members (7 pages)
22 June 2009Return made up to 26/03/09; full list of members (7 pages)
19 June 2009Director appointed david tamplin (1 page)
19 June 2009Director appointed david tamplin (1 page)
9 June 2009Registered office changed on 09/06/2009 from 7 culverton court the park sidcup kent DA14 6AS (1 page)
9 June 2009Registered office changed on 09/06/2009 from 7 culverton court the park sidcup kent DA14 6AS (1 page)
6 January 2009Appointment terminated director margaret daffey (1 page)
6 January 2009Appointment terminated director margaret daffey (1 page)
18 September 2008Return made up to 26/03/08; full list of members (7 pages)
18 September 2008Return made up to 26/03/08; full list of members (7 pages)
5 September 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
5 September 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
29 May 2008Director appointed ian scotting (2 pages)
29 May 2008Director appointed ian scotting (2 pages)
27 March 2008Appointment terminated director deborah jeff (1 page)
27 March 2008Appointment terminated director deborah jeff (1 page)
4 August 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
4 August 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
16 May 2007Return made up to 26/03/07; full list of members (5 pages)
16 May 2007Return made up to 26/03/07; full list of members (5 pages)
21 December 2006Return made up to 26/03/06; full list of members (11 pages)
21 December 2006Return made up to 26/03/06; full list of members (11 pages)
1 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
1 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
3 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
3 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
17 June 2005Return made up to 26/03/05; full list of members (11 pages)
17 June 2005Return made up to 26/03/05; full list of members (11 pages)
2 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
2 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
27 April 2004Return made up to 26/03/04; full list of members
  • 363(287) ‐ Registered office changed on 27/04/04
(11 pages)
27 April 2004Return made up to 26/03/04; full list of members
  • 363(287) ‐ Registered office changed on 27/04/04
(11 pages)
24 March 2004Amended accounts made up to 30 September 2002 (9 pages)
24 March 2004Amended accounts made up to 30 September 2002 (9 pages)
5 February 2004New secretary appointed (2 pages)
5 February 2004New secretary appointed (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004Secretary resigned;director resigned (1 page)
5 February 2004Secretary resigned;director resigned (1 page)
5 February 2004New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
3 May 2003Registered office changed on 03/05/03 from: 12 russell terrace lombard street, horton kirby dartford kent DA4 9DD (1 page)
3 May 2003Registered office changed on 03/05/03 from: 12 russell terrace lombard street, horton kirby dartford kent DA4 9DD (1 page)
6 April 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
6 April 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
6 April 2003Return made up to 26/03/03; full list of members
  • 363(287) ‐ Registered office changed on 06/04/03
(10 pages)
6 April 2003Director resigned (1 page)
6 April 2003Return made up to 26/03/03; full list of members
  • 363(287) ‐ Registered office changed on 06/04/03
(10 pages)
6 April 2003Director resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002New secretary appointed;new director appointed (2 pages)
11 October 2002New secretary appointed;new director appointed (2 pages)
25 April 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
25 April 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
16 April 2002New director appointed (2 pages)
16 April 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
16 April 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
16 April 2002New director appointed (2 pages)
30 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
30 May 2001Return made up to 03/04/01; full list of members (9 pages)
30 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
30 May 2001Return made up to 03/04/01; full list of members (9 pages)
26 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
26 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
11 April 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
11 April 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
23 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
23 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
16 April 1999Return made up to 03/04/99; change of members
  • 363(288) ‐ Director resigned
(6 pages)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
16 April 1999Return made up to 03/04/99; change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 May 1998Accounts made up to 30 September 1997 (6 pages)
1 May 1998Accounts made up to 30 September 1997 (6 pages)
23 April 1998Return made up to 03/04/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 April 1998Return made up to 03/04/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
19 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
10 April 1997Return made up to 03/04/97; no change of members (4 pages)
10 April 1997Return made up to 03/04/97; no change of members (4 pages)
26 March 1996Return made up to 03/04/96; no change of members (4 pages)
26 March 1996Return made up to 03/04/96; no change of members (4 pages)
22 February 1996Accounts for a small company made up to 30 September 1995 (2 pages)
22 February 1996Accounts for a small company made up to 30 September 1995 (2 pages)
4 April 1995Return made up to 03/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 1995Return made up to 03/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
27 October 1981Incorporation (12 pages)
27 October 1981Incorporation (12 pages)