Company NameCroft Court Management Company Limited
DirectorsCharles McCauley and Dean George Slocombe
Company StatusActive
Company Number01624636
CategoryPrivate Limited Company
Incorporation Date25 March 1982(42 years, 1 month 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 NameMr Charles McCauley
Date of BirthJuly 1944 (Born 79 years ago)
NationalityIrish
StatusCurrent
Appointed01 July 2008(26 years, 3 months after company formation)
Appointment Duration15 years, 10 months
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address5 Croft Court
Prince Of Wales Road
Sutton
Surrey
SM1 3PD
Director NameDean George Slocombe
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2010(28 years, 5 months after company formation)
Appointment Duration13 years, 7 months
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address2 Croft Court Prince Of Wales Road
Sutton
Surrey
SM1 3PD
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed13 April 2019(37 years after company formation)
Appointment Duration5 years
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameTeresa Lynn Bissett
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(9 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 October 1991)
RoleHousewife
Correspondence Address8 Croft Court
Sutton
Surrey
SM1 3PD
Director NameDoreen Marie Smith
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(9 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 October 1992)
RoleRetired
Correspondence Address6 Croft Court
Sutton
Surrey
SM1 3PD
Director NameAnthony Edwin Bullock
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(9 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 October 1991)
RoleRetired
Correspondence Address5 Croft Court
Prince Of Wales Road
Sutton
Surrey
SM1 3PD
Secretary NameAda Charlotte Louise Hersey
NationalityBritish
StatusResigned
Appointed06 September 1991(9 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 October 1992)
RoleCompany Director
Correspondence AddressFlat 4 Croft Court
Prince Of Wales Road
Sutton
Surrey
SM1 3PD
Director NameJanice Ann Skeggs
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 February 1993)
RoleTelephone Receptionist
Correspondence AddressFlat 1 Croft Court
Sutton
Surrey
SM1 3PD
Director NameKevin Rodney Gale
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(9 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 October 1993)
RoleBank Supervisor
Correspondence Address2 Croft Court
Prince Of Wales Road
Sutton
Surrey
SM1 3PD
Secretary NameEmma Elizabeth Gale
NationalityBritish
StatusResigned
Appointed23 October 1992(10 years, 7 months after company formation)
Appointment Duration1 year (resigned 28 October 1993)
RoleCompany Director
Correspondence AddressFlat 2 Croft Court
Sutton
Surrey
SM1 3PD
Director NameAda Charlotte Louise Hersey
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1993(10 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 November 1994)
RoleRetired
Correspondence AddressFlat 4 Croft Court
Prince Of Wales Road
Sutton
Surrey
SM1 3PD
Secretary NameEmma Gillian Kraemer
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(11 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 November 1994)
RoleChef Manager
Correspondence Address7 Croft Court
Prince Of Wales Road
Sutton
Surrey
SM1 3PD
Director NameDennis Tom Smith
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(12 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 29 November 1994)
RoleRetired
Correspondence Address6 Croft Court
Prince Of Wales Road
Sutton
Surrey
SM1 3PD
Secretary NameAnthony Edwin Bullock
NationalityBritish
StatusResigned
Appointed29 November 1994(12 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 29 November 1994)
RoleRetired
Correspondence Address5 Croft Court
Prince Of Wales Road
Sutton
Surrey
SM1 3PD
Director NameKevin Rodney Gale
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(13 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 26 June 1996)
RoleBank Manager
Correspondence Address2 Croft Court
Prince Of Wales Road
Sutton
Surrey
SM1 3PD
Secretary NameKevin Rodney Gale
NationalityBritish
StatusResigned
Appointed29 November 1995(13 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 26 June 1996)
RoleBank Manager
Correspondence Address2 Croft Court
Prince Of Wales Road
Sutton
Surrey
SM1 3PD
Director NameEmma Gillian Kraemer
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(15 years after company formation)
Appointment Duration7 months (resigned 21 October 1997)
RoleCatering Manager
Correspondence Address7 Croft Court
Prince Of Wales Road
Sutton
Surrey
SM1 3PD
Director NameSusan Mary Veale
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(15 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 21 October 1997)
RoleLandlady
Correspondence Address66 Laurel Manor
18 Devonshire Road
Sutton
Surrey
SM2 5EJ
Director NameKaren Louise Brown
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(15 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 November 1999)
RoleCarer
Correspondence Address5 Croft Court
Prince Of Wales Road
Sutton
Surrey
SM1 3PD
Secretary NameEmma Gillian Kraemer
NationalityBritish
StatusResigned
Appointed07 August 1997(15 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 October 1997)
RoleChef Manager
Correspondence Address7 Croft Court
Prince Of Wales Road
Sutton
Surrey
SM1 3PD
Director NameMr Robert Christopher Cowley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(16 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 07 December 2009)
RoleFork Lift Driver
Country of ResidenceEngland
Correspondence Address3 Croft Court
Prince Of Wales Road
Sutton
Surrey
SM1 3PD
Director NamePenelope Hale
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(16 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 January 2003)
RoleMp Cival Staff
Correspondence Address4 Croft Court
Prince Of Wales Road
Sutton
Surrey
SM1 3PD
Secretary NameKaren Louise Brown
NationalityBritish
StatusResigned
Appointed27 May 1998(16 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 November 1999)
RoleCarer
Correspondence Address5 Croft Court
Prince Of Wales Road
Sutton
Surrey
SM1 3PD
Director NameStuart De Fraine Ford
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(17 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 July 2004)
RoleFirefighter
Correspondence Address7 Croft Court
Prince Of Wales Road
Sutton
Surrey
SM1 3PD
Secretary NameStewart Reed
NationalityBritish
StatusResigned
Appointed19 May 2000(18 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address2 Bouverie Road
Coulsdon
Surrey
CR5 3LX
Director NameJoanna Margaret Groom
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(20 years, 10 months after company formation)
Appointment Duration4 years (resigned 05 February 2007)
RolePensioner Relations Officer
Correspondence Address2 Croft Court
Prince Of Wales Road
Sutton
Surrey
SM1 3PD
Director NameGemma Lianne Trotter
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(22 years after company formation)
Appointment Duration2 years, 11 months (resigned 23 February 2007)
RoleUnemployed
Correspondence Address5 Croft Court
Prince Of Wales Road
Sutton
Surrey
SM1 3PD
Director NameNeil Chilvers
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(28 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 January 2014)
RolePayroller
Country of ResidenceUnited Kingdom
Correspondence Address1 Croft Court
Prince Of Wales Road
Sutton
Surrey
SM1 3PD
Director NameMr Ivan Svetsov
Date of BirthAugust 1980 (Born 43 years ago)
NationalityEstonian
StatusResigned
Appointed06 February 2020(37 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 September 2021)
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameCentro Plc (Corporation)
StatusResigned
Appointed21 October 1997(15 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 27 May 1998)
Correspondence AddressMid Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN
Secretary NameJPW Property Management Ltd. (Corporation)
StatusResigned
Appointed14 September 2006(24 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 13 April 2019)
Correspondence Address20 King Street
London
EC2V 8EG

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1C. Nanda
12.50%
Ordinary
1 at £1Ian Carden
12.50%
Ordinary
1 at £1M. Celedova
12.50%
Ordinary
1 at £1Mr Charles Mccauley
12.50%
Ordinary
1 at £1Mr Dean George Slocombe
12.50%
Ordinary
1 at £1Mr E. Puresh & Mrs L. Puresh
12.50%
Ordinary
1 at £1Mr Robert Christopher Cowley
12.50%
Ordinary
1 at £1Mrs E. Myslinska & Mr G. Myslinski
12.50%
Ordinary

Financials

Year2014
Net Worth£2,152
Cash£848
Current Liabilities£731

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 Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

19 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
12 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
2 March 2020Appointment of Mr Ivan Svetsov as a director on 6 February 2020 (2 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 September 2019Confirmation statement made on 2 September 2019 with updates (5 pages)
28 May 2019Appointment of Hml Company Secretarial Services Limited as a secretary on 13 April 2019 (2 pages)
28 May 2019Termination of appointment of Jpw Property Management Ltd. as a secretary on 13 April 2019 (1 page)
28 May 2019Registered office address changed from 20 King Street London EC2V 8EG England to 94 Park Lane Croydon Surrey CR0 1JB on 28 May 2019 (1 page)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 November 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 October 2017Secretary's details changed for Jpw Property Management Ltd. on 13 October 2017 (1 page)
26 October 2017Secretary's details changed for Jpw Property Management Ltd. on 13 October 2017 (1 page)
3 October 2017Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 20 King Street London EC2V 8EG on 3 October 2017 (1 page)
3 October 2017Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 20 King Street London EC2V 8EG on 3 October 2017 (1 page)
3 October 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
2 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 March 2016Secretary's details changed for J J Homes (Properties) Limited on 1 March 2016 (1 page)
16 March 2016Secretary's details changed for J J Homes (Properties) Limited on 1 March 2016 (1 page)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 8
(6 pages)
10 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 8
(6 pages)
10 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 8
(6 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 8
(6 pages)
6 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 8
(6 pages)
6 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 8
(6 pages)
1 May 2014Secretary's details changed for Jj Homes (Properties) Limited on 1 May 2014 (1 page)
1 May 2014Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 1 May 2014 (1 page)
1 May 2014Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 1 May 2014 (1 page)
1 May 2014Secretary's details changed for Jj Homes (Properties) Limited on 1 May 2014 (1 page)
1 May 2014Secretary's details changed for Jj Homes (Properties) Limited on 1 May 2014 (1 page)
1 May 2014Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 1 May 2014 (1 page)
23 January 2014Termination of appointment of Neil Chilvers as a director (1 page)
23 January 2014Termination of appointment of Neil Chilvers as a director (1 page)
24 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 8
(7 pages)
24 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 8
(7 pages)
24 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 8
(7 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (7 pages)
26 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (7 pages)
26 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (7 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (7 pages)
28 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (7 pages)
28 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (7 pages)
5 October 2010Appointment of Neil Chilvers as a director (2 pages)
5 October 2010Appointment of Neil Chilvers as a director (2 pages)
4 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
4 October 2010Secretary's details changed for Jj Homes (Properties) Limtied on 6 September 2010 (2 pages)
4 October 2010Secretary's details changed for Jj Homes (Properties) Limtied on 6 September 2010 (2 pages)
4 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
4 October 2010Secretary's details changed for Jj Homes (Properties) Limtied on 6 September 2010 (2 pages)
4 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
3 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
3 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
30 September 2010Appointment of Dean George Slocombe as a director (2 pages)
30 September 2010Appointment of Dean George Slocombe as a director (2 pages)
30 June 2010Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 30 June 2010 (1 page)
30 June 2010Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 30 June 2010 (1 page)
29 June 2010Secretary's details changed for Jj Homes (Properties) Limtied on 28 June 2010 (1 page)
29 June 2010Secretary's details changed for Jj Homes (Properties) Limtied on 28 June 2010 (1 page)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 December 2009Termination of appointment of Robert Cowley as a director (1 page)
7 December 2009Termination of appointment of Robert Cowley as a director (1 page)
9 September 2009Return made up to 06/09/09; full list of members (6 pages)
9 September 2009Return made up to 06/09/09; full list of members (6 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 September 2008Return made up to 06/09/08; full list of members (7 pages)
30 September 2008Return made up to 06/09/08; full list of members (7 pages)
24 September 2008Director appointed charles mccauley (1 page)
24 September 2008Director appointed charles mccauley (1 page)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 October 2007Return made up to 06/09/07; no change of members (9 pages)
15 October 2007Director resigned (1 page)
15 October 2007Return made up to 06/09/07; no change of members (9 pages)
15 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
29 August 2007Return made up to 06/09/06; full list of members (11 pages)
29 August 2007Return made up to 06/09/06; full list of members (11 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
12 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
12 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
15 November 2006Registered office changed on 15/11/06 from: homes property services LTD 146 stanley park road carshalton surrey SM5 3JG (1 page)
15 November 2006Registered office changed on 15/11/06 from: homes property services LTD 146 stanley park road carshalton surrey SM5 3JG (1 page)
15 November 2006New secretary appointed (2 pages)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006New secretary appointed (2 pages)
30 May 2006Secretary resigned (1 page)
30 May 2006Registered office changed on 30/05/06 from: reed & woods 5 stafford road wallington surrey SM6 9AJ (1 page)
30 May 2006Registered office changed on 30/05/06 from: reed & woods 5 stafford road wallington surrey SM6 9AJ (1 page)
30 May 2006Secretary resigned (1 page)
21 September 2005Return made up to 06/09/05; full list of members (11 pages)
21 September 2005Return made up to 06/09/05; full list of members (11 pages)
23 July 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
23 July 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
2 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
2 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
6 October 2004Return made up to 06/09/04; full list of members (12 pages)
6 October 2004Director resigned (1 page)
6 October 2004Return made up to 06/09/04; full list of members (12 pages)
6 October 2004Director resigned (1 page)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
3 April 2004Full accounts made up to 31 March 2003 (9 pages)
3 April 2004Full accounts made up to 31 March 2003 (9 pages)
18 September 2003Return made up to 06/09/03; full list of members (10 pages)
18 September 2003Return made up to 06/09/03; full list of members (10 pages)
25 January 2003New director appointed (2 pages)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
25 January 2003New director appointed (2 pages)
25 January 2003Director resigned (1 page)
9 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
9 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
18 September 2002Return made up to 06/09/02; full list of members (11 pages)
18 September 2002Return made up to 06/09/02; full list of members (11 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001Return made up to 06/09/01; full list of members (10 pages)
20 September 2001Return made up to 06/09/01; full list of members (10 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 September 2000Return made up to 06/09/00; full list of members
  • 363(287) ‐ Registered office changed on 22/09/00
(10 pages)
22 September 2000Return made up to 06/09/00; full list of members
  • 363(287) ‐ Registered office changed on 22/09/00
(10 pages)
18 September 2000New secretary appointed (2 pages)
18 September 2000New secretary appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000Secretary resigned;director resigned (1 page)
7 February 2000Secretary resigned;director resigned (1 page)
20 October 1999Return made up to 06/09/99; full list of members (5 pages)
20 October 1999Return made up to 06/09/99; full list of members (5 pages)
9 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
9 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
15 October 1998Return made up to 06/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
15 October 1998Return made up to 06/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
4 February 1998New secretary appointed (2 pages)
4 February 1998New secretary appointed (2 pages)
4 February 1998Secretary resigned;director resigned (1 page)
4 February 1998Secretary resigned;director resigned (1 page)
3 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
5 December 1997Return made up to 06/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(5 pages)
5 December 1997Secretary resigned (1 page)
5 December 1997Return made up to 06/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(5 pages)
5 December 1997Secretary resigned (1 page)
12 November 1997New secretary appointed (2 pages)
12 November 1997New secretary appointed (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
20 July 1997New director appointed (2 pages)
20 July 1997New director appointed (2 pages)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
26 January 1997Return made up to 06/09/96; no change of members (4 pages)
26 January 1997Return made up to 06/09/96; no change of members (4 pages)
15 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
15 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
30 April 1996New secretary appointed (2 pages)
30 April 1996Secretary resigned;director resigned (1 page)
30 April 1996New secretary appointed (2 pages)
30 April 1996Secretary resigned;director resigned (1 page)
20 February 1996Full accounts made up to 31 March 1995 (7 pages)
20 February 1996Full accounts made up to 31 March 1995 (7 pages)
6 December 1995New secretary appointed;new director appointed (2 pages)
6 December 1995Secretary resigned (2 pages)
6 December 1995New secretary appointed;new director appointed (2 pages)
6 December 1995Director resigned (2 pages)
6 December 1995Director resigned (2 pages)
6 December 1995Secretary resigned (2 pages)