Company NameRussell House (East Ham) Residents Association Limited
DirectorsRaja Sarfraz Zaman and Matthew Michelson
Company StatusActive
Company Number01624925
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 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 NameRaja Sarfraz Zaman
Date of BirthDecember 1986 (Born 37 years ago)
NationalityPakistani
StatusCurrent
Appointed11 October 2021(39 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Second Floor Clements Court
Clements Lane
Ilford
IG1 2QY
Director NameMr Matthew Michelson
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2023(41 years, 8 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Second Floor Clements Court
Clements Lane
Ilford
IG1 2QY
Director NamePatricia Burnett
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 November 2000)
RoleBank Clerk
Correspondence Address2 Gillett Avenue
London
E6 3AW
Director NameRichard Holmes
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 November 1996)
RoleLorry Driver
Correspondence Address2 Gillett Avenue
London
E6 3AW
Secretary NameJenny Leonard
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 July 1998)
RoleCompany Director
Correspondence Address2 Gillett Avenue
London
E6 3AW
Secretary NameJames Roger Pickering
NationalityBritish
StatusResigned
Appointed21 December 1998(16 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Gloucester Court
Kew Road
Richmond
Surrey
TW9 3DZ
Director NameJames Roger Pickering
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(18 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 February 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address98 Gloucester Court
Kew Road
Richmond
Surrey
TW9 3DZ
Director NameSusan May Brooks
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(19 years after company formation)
Appointment Duration11 years, 2 months (resigned 01 June 2012)
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Russell House
Gillett Avenue
East Ham
London
E6 3AS
Director NameJennifer May Leonard
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(20 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 31 January 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address46 Mitcham Road
London
E6 3LU
Secretary NameNeil Edward Berrow
NationalityBritish
StatusResigned
Appointed07 May 2002(20 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 April 2003)
RoleTV Scheduler
Correspondence AddressFlat 3 Russell House
Gillett Avenue
East Ham
London
E6 3AS
Director NameMr Simon Brownridge
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(27 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2012)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Russell House Gillett Avenue
East Ham
London
E6 3AS
Secretary NameMr Simon Brownridge
NationalityBritish
StatusResigned
Appointed07 July 2009(27 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2012)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Russell House Gillett Avenue
East Ham
London
E6 3AS
Director NameMr Rengaraman Sankaranarayanan
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(28 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 April 2013)
RoleData Quality Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Mortimer Road
London
E6 3QP
Director NameRaheel Javed
Date of BirthApril 1980 (Born 44 years ago)
NationalityPakistani
StatusResigned
Appointed07 May 2012(30 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 16 September 2020)
RoleHousekeeping Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Tanners Court
Tanners Lane, East Wellow
Romsey
Hampshire
SO51 6DP
Director NameMr Atta Ullah
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(30 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 August 2014)
RoleShop Owner
Country of ResidenceUnited Kingdom
Correspondence Address39 Thackeray Road
London
E6 3BN
Director NameJayna Mistry
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2020(38 years, 6 months after company formation)
Appointment Duration1 year (resigned 11 October 2021)
RolePR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Tanners Court
Tanners Lane, East Wellow
Romsey
Hampshire
SO51 6DP
Secretary NameRTM Secretarial Limited (Corporation)
StatusResigned
Appointed22 December 2009(27 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 2012)
Correspondence AddressC/O Canonbury Management One Carey Lane
London
EC2V 8AE
Director NameRTM Nominee Directors Limited (Corporation)
StatusResigned
Appointed23 December 2009(27 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 27 October 2010)
Correspondence AddressC/O Canonbury Management One Carey Lane
London
EC2V 5AE

Location

Registered AddressUnit 14 Second Floor Clements Court
Clements Lane
Ilford
IG1 2QY
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Filing History

21 November 2023Registered office address changed from Unit 2 Tanners Court Tanners Lane, East Wellow Romsey Hampshire SO51 6DP England to Unit 14 Second Floor Clements Court Clements Lane Ilford IG1 2QY on 21 November 2023 (1 page)
21 November 2023Appointment of Mr Matthew Michelson as a director on 21 November 2023 (2 pages)
27 February 2023Confirmation statement made on 27 February 2023 with updates (3 pages)
30 January 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
27 February 2022Confirmation statement made on 27 February 2022 with updates (3 pages)
30 January 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
11 October 2021Termination of appointment of Jayna Mistry as a director on 11 October 2021 (1 page)
11 October 2021Appointment of Raja Sarfraz Zaman as a director on 11 October 2021 (2 pages)
14 June 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
27 February 2021Confirmation statement made on 27 February 2021 with updates (3 pages)
22 February 2021Previous accounting period shortened from 31 March 2021 to 31 October 2020 (1 page)
21 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
16 September 2020Termination of appointment of Raheel Javed as a director on 16 September 2020 (1 page)
16 September 2020Appointment of Jayna Mistry as a director on 16 September 2020 (2 pages)
28 February 2020Registered office address changed from Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP England to Unit 2 Tanners Court Tanners Lane, East Wellow Romsey Hampshire SO51 6DP on 28 February 2020 (1 page)
27 February 2020Confirmation statement made on 27 February 2020 with updates (3 pages)
5 December 2019Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE England to Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP on 5 December 2019 (1 page)
28 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
27 February 2019Confirmation statement made on 27 February 2019 with updates (3 pages)
28 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
25 February 2018Confirmation statement made on 25 February 2018 with updates (3 pages)
5 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 February 2017Confirmation statement made on 25 February 2017 with updates (4 pages)
28 February 2017Confirmation statement made on 25 February 2017 with updates (4 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 February 2016Annual return made up to 25 February 2016 no member list (2 pages)
26 February 2016Annual return made up to 25 February 2016 no member list (2 pages)
23 December 2015Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE to C/O Canonbury Management One Carey Lane London EC2V 8AE on 23 December 2015 (1 page)
23 December 2015Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE to C/O Canonbury Management One Carey Lane London EC2V 8AE on 23 December 2015 (1 page)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 January 2015Annual return made up to 27 January 2015 no member list (3 pages)
28 January 2015Annual return made up to 28 January 2015 no member list (3 pages)
28 January 2015Annual return made up to 28 January 2015 no member list (3 pages)
28 January 2015Annual return made up to 27 January 2015 no member list (3 pages)
28 January 2015Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE England to C/O Canonbury Management One Carey Lane London EC2V 8AE on 28 January 2015 (1 page)
28 January 2015Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE England to C/O Canonbury Management One Carey Lane London EC2V 8AE on 28 January 2015 (1 page)
28 January 2015Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE to C/O Canonbury Management One Carey Lane London EC2V 8AE on 28 January 2015 (1 page)
28 January 2015Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE to C/O Canonbury Management One Carey Lane London EC2V 8AE on 28 January 2015 (1 page)
28 January 2015Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE to C/O Canonbury Management One Carey Lane London EC2V 8AE on 28 January 2015 (1 page)
28 January 2015Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE to C/O Canonbury Management One Carey Lane London EC2V 8AE on 28 January 2015 (1 page)
6 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 October 2014Termination of appointment of Atta Ullah as a director on 1 August 2014 (1 page)
23 October 2014Termination of appointment of Atta Ullah as a director on 1 August 2014 (1 page)
23 October 2014Termination of appointment of Atta Ullah as a director on 1 August 2014 (1 page)
17 January 2014Annual return made up to 31 December 2013 no member list (3 pages)
17 January 2014Annual return made up to 31 December 2013 no member list (3 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 April 2013Termination of appointment of Rengaraman Sankaranarayanan as a director (1 page)
19 April 2013Termination of appointment of Rengaraman Sankaranarayanan as a director (1 page)
9 January 2013Annual return made up to 31 December 2012 no member list (5 pages)
9 January 2013Annual return made up to 31 December 2012 no member list (5 pages)
8 January 2013Register inspection address has been changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE United Kingdom (1 page)
8 January 2013Register inspection address has been changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE United Kingdom (1 page)
24 October 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
24 October 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
1 August 2012Appointment of Mr Atta Ullah as a director (2 pages)
1 August 2012Appointment of Mr Atta Ullah as a director (2 pages)
6 June 2012Termination of appointment of Rtm Secretarial Limited as a secretary (1 page)
6 June 2012Termination of appointment of Susan Brooks as a director (1 page)
6 June 2012Termination of appointment of Simon Brownridge as a secretary (1 page)
6 June 2012Termination of appointment of Simon Brownridge as a director (1 page)
6 June 2012Appointment of Raheel Javed as a director (2 pages)
6 June 2012Termination of appointment of Susan Brooks as a director (1 page)
6 June 2012Appointment of Raheel Javed as a director (2 pages)
6 June 2012Termination of appointment of Simon Brownridge as a secretary (1 page)
6 June 2012Termination of appointment of Simon Brownridge as a director (1 page)
6 June 2012Termination of appointment of Rtm Secretarial Limited as a secretary (1 page)
3 February 2012Termination of appointment of Jennifer Leonard as a director (1 page)
3 February 2012Termination of appointment of Jennifer Leonard as a director (1 page)
9 January 2012Annual return made up to 31 December 2011 no member list (7 pages)
9 January 2012Annual return made up to 31 December 2011 no member list (7 pages)
28 October 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
28 October 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
17 January 2011Annual return made up to 31 December 2010 no member list (7 pages)
17 January 2011Annual return made up to 31 December 2010 no member list (7 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
27 October 2010Termination of appointment of Rtm Nominee Directors Limited as a director (1 page)
27 October 2010Termination of appointment of Rtm Nominee Directors Limited as a director (1 page)
23 September 2010Appointment of Mr Rengaraman Sankaranarayanan as a director (2 pages)
23 September 2010Appointment of Mr Rengaraman Sankaranarayanan as a director (2 pages)
16 July 2010Registered office address changed from C/O Cannonbury Management Blackwellhouse Guildhall Yard London EC2V 5AE on 16 July 2010 (1 page)
16 July 2010Registered office address changed from C/O Cannonbury Management Blackwellhouse Guildhall Yard London EC2V 5AE on 16 July 2010 (1 page)
21 June 2010Secretary's details changed for Rtm Secretarial Company Ltd. on 18 June 2010 (2 pages)
21 June 2010Secretary's details changed for Rtm Secretarial Company Ltd. on 18 June 2010 (2 pages)
18 June 2010Director's details changed for Rtm Nominee Directors Limited on 18 June 2010 (2 pages)
18 June 2010Director's details changed for Rtm Nominee Directors Limited on 18 June 2010 (2 pages)
6 January 2010Annual return made up to 31 December 2009 no member list (5 pages)
6 January 2010Annual return made up to 31 December 2009 no member list (5 pages)
4 January 2010Secretary's details changed for Simon Brownridge on 4 January 2010 (1 page)
4 January 2010Director's details changed for Jennifer May Leonard on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Jennifer May Leonard on 4 January 2010 (2 pages)
4 January 2010Register inspection address has been changed (1 page)
4 January 2010Director's details changed for Susan May Brooks on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr. Simon Brownridge on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr. Simon Brownridge on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr. Simon Brownridge on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Simon Brownridge on 4 January 2010 (1 page)
4 January 2010Director's details changed for Jennifer May Leonard on 4 January 2010 (2 pages)
4 January 2010Register inspection address has been changed (1 page)
4 January 2010Director's details changed for Susan May Brooks on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Simon Brownridge on 4 January 2010 (1 page)
4 January 2010Director's details changed for Susan May Brooks on 4 January 2010 (2 pages)
23 December 2009Appointment of Rtm Nominee Directors Limited as a director (2 pages)
23 December 2009Appointment of Rtm Secretarial Company Ltd. as a secretary (2 pages)
23 December 2009Appointment of Rtm Secretarial Company Ltd. as a secretary (2 pages)
23 December 2009Appointment of Rtm Nominee Directors Limited as a director (2 pages)
18 December 2009Registered office address changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE on 18 December 2009 (2 pages)
18 December 2009Registered office address changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE on 18 December 2009 (2 pages)
11 December 2009Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 11 December 2009 (2 pages)
11 December 2009Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 11 December 2009 (2 pages)
22 September 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
22 September 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
11 July 2009Director and secretary appointed simon brownridge (2 pages)
11 July 2009Director and secretary appointed simon brownridge (2 pages)
6 June 2009Appointment terminate, director and secretary neil edward berrow logged form (1 page)
6 June 2009Appointment terminate, director and secretary neil edward berrow logged form (1 page)
5 February 2009Annual return made up to 31/12/08 (2 pages)
5 February 2009Annual return made up to 31/12/08 (2 pages)
4 February 2009Annual return made up to 31/12/07 (2 pages)
4 February 2009Registered office changed on 04/02/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page)
4 February 2009Annual return made up to 31/12/07 (2 pages)
4 February 2009Registered office changed on 04/02/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page)
4 February 2009Registered office changed on 04/02/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
4 February 2009Registered office changed on 04/02/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
8 January 2009Annual return made up to 31/12/06 (2 pages)
8 January 2009Annual return made up to 31/12/06 (2 pages)
8 January 2009Registered office changed on 08/01/2009 from r m g house essex road hoddesdon hertfordshire EN11 0DR (1 page)
8 January 2009Registered office changed on 08/01/2009 from r m g house essex road hoddesdon hertfordshire EN11 0DR (1 page)
12 December 2008Registered office changed on 12/12/2008 from wood management LTD saffron house saffron hill london EC1N 8YB (1 page)
12 December 2008Registered office changed on 12/12/2008 from wood management LTD saffron house saffron hill london EC1N 8YB (1 page)
9 December 2008Full accounts made up to 31 March 2008 (7 pages)
9 December 2008Full accounts made up to 31 March 2008 (7 pages)
17 August 2007Full accounts made up to 31 March 2007 (7 pages)
17 August 2007Full accounts made up to 31 March 2007 (7 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
30 June 2006Full accounts made up to 31 March 2005 (7 pages)
30 June 2006Full accounts made up to 31 March 2005 (7 pages)
7 June 2006Annual return made up to 31/12/05
  • 363(287) ‐ Registered office changed on 07/06/06
(4 pages)
7 June 2006Annual return made up to 31/12/05
  • 363(287) ‐ Registered office changed on 07/06/06
(4 pages)
24 June 2005Accounts for a small company made up to 31 March 2004 (7 pages)
24 June 2005Accounts for a small company made up to 31 March 2004 (7 pages)
26 May 2005Annual return made up to 31/12/04 (4 pages)
26 May 2005Annual return made up to 31/12/04 (4 pages)
2 June 2004Annual return made up to 31/12/03
  • 363(287) ‐ Registered office changed on 02/06/04
(4 pages)
2 June 2004Annual return made up to 31/12/03
  • 363(287) ‐ Registered office changed on 02/06/04
(4 pages)
4 March 2004Accounts for a small company made up to 31 March 2003 (5 pages)
4 March 2004Accounts for a small company made up to 31 March 2003 (5 pages)
3 March 2003Director resigned (1 page)
3 March 2003Director resigned (1 page)
31 January 2003Annual return made up to 31/12/02
  • 363(287) ‐ Registered office changed on 31/01/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 January 2003Annual return made up to 31/12/02
  • 363(287) ‐ Registered office changed on 31/01/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
30 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New secretary appointed (2 pages)
13 June 2002New secretary appointed (2 pages)
13 June 2002Secretary resigned (1 page)
13 June 2002Secretary resigned (1 page)
13 June 2002New director appointed (2 pages)
5 February 2002Full accounts made up to 31 March 2001 (9 pages)
5 February 2002Full accounts made up to 31 March 2001 (9 pages)
28 December 2001Annual return made up to 31/12/01 (3 pages)
28 December 2001Annual return made up to 31/12/01 (3 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001Annual return made up to 31/12/00
  • 363(288) ‐ Director resigned
(3 pages)
15 January 2001Annual return made up to 31/12/00
  • 363(288) ‐ Director resigned
(3 pages)
10 October 2000Full accounts made up to 31 March 2000 (7 pages)
10 October 2000Full accounts made up to 31 March 2000 (7 pages)
19 January 2000Annual return made up to 31/12/99 (3 pages)
19 January 2000Annual return made up to 31/12/99 (3 pages)
20 October 1999Full accounts made up to 31 March 1999 (8 pages)
20 October 1999Full accounts made up to 31 March 1999 (8 pages)
4 March 1999Annual return made up to 31/12/98 (4 pages)
4 March 1999Annual return made up to 31/12/98 (4 pages)
17 February 1999Registered office changed on 17/02/99 from: flat 4,russell house 2B gillett avenue east ham,london E6 3AW (1 page)
17 February 1999Registered office changed on 17/02/99 from: flat 4,russell house 2B gillett avenue east ham,london E6 3AW (1 page)
26 January 1999Full accounts made up to 31 March 1998 (6 pages)
26 January 1999Full accounts made up to 31 March 1998 (6 pages)
15 January 1999New secretary appointed (2 pages)
15 January 1999New secretary appointed (2 pages)
4 August 1998Secretary resigned (1 page)
4 August 1998Secretary resigned (1 page)
20 March 1998Full accounts made up to 31 March 1997 (6 pages)
20 March 1998Full accounts made up to 31 March 1997 (6 pages)
6 February 1998Annual return made up to 31/12/97 (4 pages)
6 February 1998Annual return made up to 31/12/97 (4 pages)
16 January 1997Annual return made up to 31/12/96 (4 pages)
16 January 1997Annual return made up to 31/12/96 (4 pages)
6 January 1997Full accounts made up to 31 March 1996 (5 pages)
6 January 1997Full accounts made up to 31 March 1996 (5 pages)
18 December 1996Director resigned (1 page)
18 December 1996Director resigned (1 page)
28 February 1996Full accounts made up to 31 March 1995 (6 pages)
28 February 1996Full accounts made up to 31 March 1995 (6 pages)
19 February 1996Annual return made up to 31/12/95 (4 pages)
19 February 1996Annual return made up to 31/12/95 (4 pages)
22 March 1995Annual return made up to 31/12/94 (4 pages)
22 March 1995Annual return made up to 31/12/94 (4 pages)
26 March 1982Incorporation (15 pages)
26 March 1982Incorporation (15 pages)