Company NameSandown Management Limited
Company StatusActive
Company Number01596683
CategoryPrivate Limited Company
Incorporation Date9 November 1981(42 years, 5 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 NameMaria Olivia Sousa
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityPortuguese
StatusCurrent
Appointed05 May 2010(28 years, 6 months after company formation)
Appointment Duration13 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Sandown Close
Cranford
Middlesex
TW5 9SG
Director NameMr Prasanna Jackson Timothy
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(32 years, 8 months after company formation)
Appointment Duration9 years, 10 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address19 Sandown Close
Cranford
Hounslow
TW5 9SG
Director NameMr Atul Patel
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2017(35 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Alexandra Gardens
Hounslow
TW3 4HT
Secretary Name2Manageproperty Ltd (Corporation)
StatusCurrent
Appointed09 August 2019(37 years, 9 months after company formation)
Appointment Duration4 years, 8 months
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
TW16 6DD
Director NameMr Edward James Staffell
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(9 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 08 January 1999)
RoleRetired
Correspondence Address13 Sandown Close
Cranford
Hounslow
Middlesex
TW5 9SG
Director NameMr Rohit Deepak
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(9 years, 9 months after company formation)
Appointment Duration1 year (resigned 12 August 1992)
RoleTrainee Solicitor
Correspondence Address23 Sandown Close
Cranford
Hounslow
Middlesex
TW5 9SG
Director NameMr Thomas David Evans
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(9 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 September 1999)
RoleTransport Manager
Correspondence Address10 Sandown Close
Cranford
Hounslow
Middlesex
TW5 9SG
Director NameMs Patricia Muriel Lee
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(9 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 September 1999)
RoleTeacher
Correspondence Address33 Sandown Close
Cranford
Hounslow
Middlesex
TW5 9SG
Director NameMiss Bernardine Louzado
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(9 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 March 1995)
RoleSecretary
Correspondence Address32 Sandown Close
Cranford
Hounslow
Middlesex
TW5 9SG
Director NameMs Parminder Rai
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(9 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 May 1993)
RoleCollege Lecturer
Correspondence Address4 Sandown Close
Cranford
Hounslow
Middlesex
TW5 9SG
Director NameColin Reginald Cummings
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(11 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 July 1997)
RoleAircraft Enginner
Correspondence Address25 Sandown Close
Cranfield
Hounslow
Middlesex
TW5 9SG
Director NameKetan Patel
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(14 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 September 1999)
RoleEngineer
Correspondence Address30 Sandown Close
Cranford
Hounslow
Middlesex
TW5 9SG
Director NameDharam Lingam Pillay
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(17 years after company formation)
Appointment Duration10 months, 1 week (resigned 14 September 1999)
RoleBus Driver
Correspondence Address20 Sandown Close
Waye Avenue Cranford
Hounslow
TW5 9SG
Director NameDouglas George Cruickshank
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(17 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 October 2000)
RoleProject Manager
Correspondence Address6 Sandown Close
Hounslow
Middlesex
TW5 9SG
Director NameRanjana Atul Patel
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(17 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 16 August 2007)
RoleAccountant
Correspondence Address27 Sandown Close
Cranford
Hounslow
Middlesex
TW5 9SG
Director NameUpkar Singh Attilia
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(17 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2001)
RoleEngineer Service
Correspondence Address19 Sandown Close
Hounslow
Middlesex
TW5 9SG
Director NameShahid Mahmood
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(19 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 August 2007)
RoleSecurity Officer
Correspondence Address8 Sandown Close
Hounslow
Middlesex
TW5 9SG
Director NameMr Atul Gunvantrai Patel
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(19 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Sandown Close
Cranford
Hounslow
Middlesex
TW5 9SG
Secretary NameWilliam Robert Scott
NationalityBritish
StatusResigned
Appointed21 March 2005(23 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 August 2007)
RoleProperty Manager
Correspondence Address35 St Johns Road
Isleworth
Middlesex
TW7 6NY
Director NameSharada Shori
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(23 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 September 2014)
RoleWidow
Country of ResidenceUnited Kingdom
Correspondence Address14 Sandown Close
Waye Avenue
Cranford
Middlesex
TW5 9SG
Director NameJennifer Susan Gooneratine
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(23 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 28 October 2014)
RoleManager It Help Desk
Country of ResidenceUnited Kingdom
Correspondence Address15 Sandown Close
Hounslow
Middlesex
TW5 9SG
Director NameMrs Philomena Constance Abraham
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(23 years, 5 months after company formation)
Appointment Duration16 years, 11 months (resigned 22 March 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Sandown Close
Cranford
Hounslow
Middlesex
TW5 9SG
Director NameMrs Malkit Kaur
Date of BirthOctober 1957 (Born 66 years ago)
NationalityMalaysian
StatusResigned
Appointed18 April 2005(23 years, 5 months after company formation)
Appointment Duration13 years, 9 months (resigned 22 January 2019)
RoleSecurity
Country of ResidenceEngland
Correspondence Address6 Sandown Close
Cranford
Hounslow
Middlesex
TW5 9SG
Director NamePaul Ronald Harlow
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(23 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 2009)
RoleUnemployed
Correspondence Address24 Sandown Close
Hounslow
Middlesex
TW5 9SG
Director NameHardeep Singh
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(23 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 June 2010)
RoleHealth Care Assistant
Correspondence Address22 Sandown Close
Hounslow
Middlesex
TW5 9SG
Secretary NameMr Philip James Sweeting
NationalityBritish
StatusResigned
Appointed01 November 2006(24 years, 12 months after company formation)
Appointment Duration12 years, 9 months (resigned 09 August 2019)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address89 Bridge Road
East Molesey
Surrey
KT8 9HH
Director NameMr Khalid Siddiqui
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2015(33 years, 8 months after company formation)
Appointment Duration4 years (resigned 09 August 2019)
RoleTravel Manager
Country of ResidenceEngland
Correspondence Address29 Sandown Close
Waye Avenue
Hounslow
Middlesex
TW5 9SG
Secretary NameKinleigh Limited (Corporation)
StatusResigned
Appointed08 August 1991(9 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 December 2004)
Correspondence Address4th Floor Carlton Plaza
111 Upper Richmond Road Putney
London
SW15 2TJ

Contact

Telephone020 89417799
Telephone regionLondon

Location

Registered Address13 Loudwater Close
Sunbury-On-Thames
TW16 6DD
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardHalliford and Sunbury West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£37,545
Cash£37,467
Current Liabilities£4,039

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 Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

17 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
12 August 2020Confirmation statement made on 2 August 2020 with updates (3 pages)
2 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 August 2019Termination of appointment of Khalid Siddiqui as a director on 9 August 2019 (1 page)
9 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
9 August 2019Termination of appointment of Philip James Sweeting as a secretary on 9 August 2019 (1 page)
9 August 2019Registered office address changed from Sweetings Property Mananement 89 Bridge Road East Molesey Surrey KT8 9HH to 13 Loudwater Close Sunbury-on-Thames TW16 6DD on 9 August 2019 (1 page)
9 August 2019Appointment of 2Manageproperty Ltd as a secretary on 9 August 2019 (2 pages)
23 January 2019Termination of appointment of Malkit Kaur as a director on 22 January 2019 (1 page)
23 January 2019Cessation of Malkit Kaur as a person with significant control on 22 January 2019 (1 page)
9 October 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
3 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
15 August 2017Confirmation statement made on 2 August 2017 with updates (6 pages)
15 August 2017Confirmation statement made on 2 August 2017 with updates (6 pages)
7 February 2017Appointment of Mr Atul Patel as a director on 7 February 2017 (2 pages)
7 February 2017Appointment of Mr Atul Patel as a director on 7 February 2017 (2 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 August 2016Confirmation statement made on 2 August 2016 with updates (12 pages)
17 August 2016Confirmation statement made on 2 August 2016 with updates (12 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 August 2015Appointment of Khalid Siddiqui as a director on 13 July 2015 (3 pages)
26 August 2015Appointment of Khalid Siddiqui as a director on 13 July 2015 (3 pages)
13 August 2015Termination of appointment of Jennifer Susan Gooneratine as a director on 28 October 2014 (1 page)
13 August 2015Termination of appointment of Sharada Shori as a director on 5 September 2014 (1 page)
13 August 2015Termination of appointment of Sharada Shori as a director on 5 September 2014 (1 page)
13 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 33
(11 pages)
13 August 2015Termination of appointment of Jennifer Susan Gooneratine as a director on 28 October 2014 (1 page)
13 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 33
(11 pages)
13 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 33
(11 pages)
13 August 2015Termination of appointment of Sharada Shori as a director on 5 September 2014 (1 page)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 33
(12 pages)
8 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 33
(12 pages)
8 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 33
(12 pages)
15 July 2014Appointment of Prasanna Jackson Timothy as a director on 1 July 2014 (3 pages)
15 July 2014Appointment of Prasanna Jackson Timothy as a director on 1 July 2014 (3 pages)
15 July 2014Appointment of Prasanna Jackson Timothy as a director on 1 July 2014 (3 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(11 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(11 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(11 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (11 pages)
13 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (11 pages)
13 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (11 pages)
2 July 2012Appointment of Maria Olivia Sousa as a director (3 pages)
2 July 2012Appointment of Maria Olivia Sousa as a director (3 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (10 pages)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (10 pages)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (10 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 August 2010Termination of appointment of Hardeep Singh as a director (1 page)
3 August 2010Termination of appointment of Hardeep Singh as a director (1 page)
3 August 2010Director's details changed for Sharada Shori on 20 July 2010 (2 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (10 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (10 pages)
3 August 2010Director's details changed for Jennifer Susan Gooneratine on 20 July 2010 (2 pages)
3 August 2010Director's details changed for Jennifer Susan Gooneratine on 20 July 2010 (2 pages)
3 August 2010Director's details changed for Philomena Constance Abraham on 20 July 2010 (2 pages)
3 August 2010Director's details changed for Malkit Kaur on 20 July 2010 (2 pages)
3 August 2010Director's details changed for Malkit Kaur on 20 July 2010 (2 pages)
3 August 2010Director's details changed for Philomena Constance Abraham on 20 July 2010 (2 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (10 pages)
3 August 2010Director's details changed for Sharada Shori on 20 July 2010 (2 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 August 2009Appointment terminated director paul harlow (1 page)
4 August 2009Return made up to 02/08/09; full list of members (21 pages)
4 August 2009Return made up to 02/08/09; full list of members (21 pages)
4 August 2009Appointment terminated director paul harlow (1 page)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 August 2008Return made up to 02/08/08; full list of members (23 pages)
5 August 2008Return made up to 02/08/08; full list of members (23 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 September 2007Return made up to 02/08/07; full list of members (15 pages)
17 September 2007Return made up to 02/08/07; full list of members (15 pages)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
23 August 2007Secretary resigned (1 page)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
23 August 2007Secretary resigned (1 page)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
30 January 2007Registered office changed on 30/01/07 from: 35 st johns road isleworth middlesex TW7 6NY (1 page)
30 January 2007New secretary appointed (2 pages)
30 January 2007New secretary appointed (2 pages)
30 January 2007Registered office changed on 30/01/07 from: 35 st johns road isleworth middlesex TW7 6NY (1 page)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
11 August 2006Return made up to 02/08/06; no change of members (10 pages)
11 August 2006Return made up to 02/08/06; no change of members (10 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 September 2005New director appointed (1 page)
2 September 2005New director appointed (1 page)
2 September 2005Return made up to 02/08/05; change of members (10 pages)
2 September 2005Return made up to 02/08/05; change of members (10 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
23 May 2005Registered office changed on 23/05/05 from: 35 st johns road isleworth middlesex TW7 6NY (1 page)
23 May 2005Registered office changed on 23/05/05 from: 35 st johns road isleworth middlesex TW7 6NY (1 page)
23 May 2005New director appointed (2 pages)
23 May 2005New director appointed (2 pages)
17 May 2005Registered office changed on 17/05/05 from: carlton plaza 111 upper richmond road london SW15 2TJ (1 page)
17 May 2005Registered office changed on 17/05/05 from: carlton plaza 111 upper richmond road london SW15 2TJ (1 page)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
1 April 2005New secretary appointed (2 pages)
1 April 2005New secretary appointed (2 pages)
29 December 2004Secretary resigned (1 page)
29 December 2004Secretary resigned (1 page)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
20 August 2004Return made up to 02/08/04; full list of members (7 pages)
20 August 2004Return made up to 02/08/04; full list of members (7 pages)
2 March 2004Registered office changed on 02/03/04 from: kinleigh folkard & hayward kfh house norstead place roehampton london SW15 3SA (1 page)
2 March 2004Registered office changed on 02/03/04 from: kinleigh folkard & hayward kfh house norstead place roehampton london SW15 3SA (1 page)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 August 2003Return made up to 02/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
24 August 2003Return made up to 02/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
7 August 2003Registered office changed on 07/08/03 from: kinleigh folkard & hayward carlton plaza 111 upper richmond road putney london SW15 2TJ (1 page)
7 August 2003Registered office changed on 07/08/03 from: kinleigh folkard & hayward carlton plaza 111 upper richmond road putney london SW15 2TJ (1 page)
4 June 2003Registered office changed on 04/06/03 from: kfh house norstead place roehampton london SW15 3SA (1 page)
4 June 2003Registered office changed on 04/06/03 from: kfh house norstead place roehampton london SW15 3SA (1 page)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 August 2002Return made up to 02/08/02; change of members (7 pages)
15 August 2002Return made up to 02/08/02; change of members (7 pages)
7 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
7 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
14 August 2001Return made up to 02/08/01; change of members (7 pages)
14 August 2001New director appointed (2 pages)
14 August 2001Return made up to 02/08/01; change of members (7 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000New director appointed (2 pages)
2 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
2 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
30 August 2000Return made up to 02/08/00; full list of members (11 pages)
30 August 2000Return made up to 02/08/00; full list of members (11 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
17 September 1999Director resigned (1 page)
17 September 1999Director resigned (1 page)
17 September 1999Director resigned (1 page)
17 September 1999Director resigned (1 page)
17 September 1999Director resigned (1 page)
17 September 1999Director resigned (1 page)
17 September 1999Director resigned (1 page)
17 September 1999Director resigned (1 page)
9 August 1999Return made up to 08/08/99; change of members (6 pages)
9 August 1999Return made up to 08/08/99; change of members (6 pages)
15 July 1999Director resigned (1 page)
15 July 1999Director resigned (1 page)
13 January 1999New director appointed (2 pages)
13 January 1999Director resigned (1 page)
13 January 1999New director appointed (2 pages)
13 January 1999Director resigned (1 page)
21 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
7 August 1998Return made up to 08/08/98; full list of members
  • 363(287) ‐ Registered office changed on 07/08/98
(13 pages)
7 August 1998Return made up to 08/08/98; full list of members
  • 363(287) ‐ Registered office changed on 07/08/98
(13 pages)
18 November 1997Full accounts made up to 31 March 1997 (7 pages)
18 November 1997Full accounts made up to 31 March 1997 (7 pages)
19 August 1997Return made up to 08/08/97; change of members (8 pages)
19 August 1997Return made up to 08/08/97; change of members (8 pages)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
22 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
22 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
21 August 1996Return made up to 08/08/96; full list of members (12 pages)
21 August 1996Return made up to 08/08/96; full list of members (12 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
19 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
19 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
25 July 1995Return made up to 08/08/95; no change of members (4 pages)
25 July 1995Return made up to 08/08/95; no change of members (4 pages)
6 April 1995Director resigned (4 pages)
6 April 1995Director resigned (4 pages)