Company NameTalfont Properties Limited
DirectorsLisa Joan Curtis and John David King
Company StatusActive
Company Number01665216
CategoryPrivate Limited Company
Incorporation Date17 September 1982(41 years, 7 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 NameMs Lisa Joan Curtis
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2022(39 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleLegal Cashier
Country of ResidenceEngland
Correspondence AddressGunnery House Cornwallis Road
The Royal Arsenal
London
SE18 6SW
Director NameMr John David King
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2023(41 years, 2 months after company formation)
Appointment Duration5 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressGunnery House Cornwallis Road
The Royal Arsenal
London
SE18 6SW
Secretary NameRedwood Estate Management Ltd (Corporation)
StatusCurrent
Appointed08 December 2023(41 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks
Correspondence AddressRedwood Estate Managment Ltd Gunnery House
9 Gunnery Terrace
The Royal Arsenal
London
SE18 6SW
Director NameMrs Hazel Mary Adhihetty
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(8 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 December 1992)
RoleLecturer
Correspondence Address1 Chalfont Court
Belvedere
Kent
DA17 5BU
Director NameMrs Daphne Audrey McDermott
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(8 years, 4 months after company formation)
Appointment Duration28 years, 10 months (resigned 19 December 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Tolcairn Court
Lessness Park
Belvedere
Kent
DA17 5BT
Director NameMrs Gwendolyn Langton
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(8 years, 4 months after company formation)
Appointment Duration24 years (resigned 27 February 2015)
RoleRetired
Correspondence Address9 Tolcairn Court
Lessness Park
Belvedere
Kent
DA17 5BT
Director NameMrs Rita Grace Watts
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(8 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 October 1996)
RoleRetired
Correspondence Address14 Tolcairn Court
Lessness Park
Belvedere
Kent
DA17 5BT
Director NameMrs Kamla Malani
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(8 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 January 1995)
RoleInsurance Technician
Correspondence Address7 Lessness Park
Belvedere
Kent
DA17 5BU
Director NameMs Claire Franciska Inglin
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(8 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 25 September 1997)
RoleTraining Officer
Correspondence Address6 Chalfont Court
Lessness Park
Belvedere
Kent
DA17 5BU
Secretary NameMrs Hazel Mary Adhihetty
NationalityBritish
StatusResigned
Appointed07 February 1991(8 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 December 1992)
RoleCompany Director
Correspondence Address1 Chalfont Court
Belvedere
Kent
DA17 5BU
Director NameMr Paul Ronald Standfield
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(10 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 September 1995)
RoleBuilding Services Manager
Correspondence Address6 Tolcairn Court
Lessness Park
Belvedere
Kent
DA17 5BT
Director NameMr Philip David Goddard
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(10 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 November 1996)
RoleCake Decorator/Confectioner
Correspondence Address4 Chalfont Court
Lessness Park
Belvedere
Kent
DA17 5BU
Secretary NameMrs Daphne Audrey McDermott
NationalityBritish
StatusResigned
Appointed03 December 1992(10 years, 2 months after company formation)
Appointment Duration27 years (resigned 19 December 2019)
RoleHousewife
Country of ResidenceEngland
Correspondence Address4 Tolcairn Court
Lessness Park
Belvedere
Kent
DA17 5BT
Director NameFlorence Mabel Burnell
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(12 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 26 October 2005)
RoleRetired
Correspondence Address5 Tolcairn Court
Lessness Park
Belvedere
Kent
DA17 5BT
Director NameEileen Aldrich
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(13 years after company formation)
Appointment Duration7 years (resigned 24 October 2002)
RoleRetired
Correspondence Address15 Tolcairn Court
Lessness Park
Belvedere
Kent
DA17 5BT
Director NameJoan Kathleen Ada Cousins
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(14 years, 1 month after company formation)
Appointment Duration24 years (resigned 10 November 2020)
RoleRetired
Correspondence Address8 Tolcairn Court
Lessness Park
Belvedere
Kent
DA17 5BT
Director NameElsie Brenda Lockton
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(15 years after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2004)
RoleRetired
Correspondence Address1 Chalfont Court
Lessness Park
Belvedere
Kent
DA17 5BU
Director NameMargaret Mary Evans
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(15 years after company formation)
Appointment Duration3 years, 9 months (resigned 23 June 2001)
RoleCivil Servant
Correspondence Address5 Chalfont Court
Lessness Park
Belvedere
Kent
DA17 5BU
Director NameCatherine Ann Lott
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(21 years, 1 month after company formation)
Appointment Duration19 years, 11 months (resigned 12 October 2023)
RoleCivil Servant
Correspondence Address3 Tolcairn Court
Lessness Park
Belvedere
Kent
DA17 5BT
Director NameWilliam Nelson Nokes
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(21 years, 1 month after company formation)
Appointment Duration5 years (resigned 30 October 2008)
RoleRetired Printer
Correspondence Address15 Tolcairn Court
Lessness Park
Belvedere
Kent
DA17 5BT
Director NameFay Christine Watson
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(23 years, 1 month after company formation)
Appointment Duration16 years, 5 months (resigned 05 April 2022)
RoleRetired
Correspondence Address1 Chalfont Court
30 Lessness Park
Belvedere
Kent
DA17 5BU
Director NameTrevor Philip Ball
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(26 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 24 October 2012)
RoleRoyal Mail
Correspondence Address6 Tolcairn Court
Lessness Park
Belvedere
Kent
DA17 5BT
Director NameFiona Jean Nutburn
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(31 years, 1 month after company formation)
Appointment Duration7 years (resigned 10 November 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Tolcairn Court Lessness Park
Belvedere
Kent
DA17 5BT
Secretary NameMrs Tracy Marion O'Toole
StatusResigned
Appointed03 November 2020(38 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2023)
RoleCompany Director
Correspondence AddressGunnery House Cornwallis Road
The Royal Arsenal
London
SE18 6SW
Director NameMrs Mary Julia Siobhan Lingwood
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2021(38 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 September 2022)
RoleAdmin Officer, Local Government Primary School
Country of ResidenceEngland
Correspondence AddressC/O Omnicroft Ltd Station Road
Rainham
Gillingham
ME8 7RS
Director NameMrs Valerie June King
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2021(38 years, 4 months after company formation)
Appointment Duration3 weeks (resigned 04 February 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Omnicroft Ltd Station Road
Rainham
Gillingham
ME8 7RS
Director NameMs Victoria Berryman
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2022(39 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 July 2023)
RoleIntelligence Analyst
Country of ResidenceEngland
Correspondence AddressGunnery House Cornwallis Road
The Royal Arsenal
London
SE18 6SW
Secretary NameMrs Lynn Hutchings
StatusResigned
Appointed28 November 2023(41 years, 2 months after company formation)
Appointment Duration1 week, 3 days (resigned 08 December 2023)
RoleCompany Director
Correspondence AddressGunnery House Cornwallis Road
The Royal Arsenal
London
SE18 6SW

Contact

Telephone01322 448030
Telephone regionDartford

Location

Registered AddressGunnery House Cornwallis Road
The Royal Arsenal
London
SE18 6SW
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Filing History

8 December 2023Termination of appointment of Lynn Hutchings as a secretary on 8 December 2023 (1 page)
8 December 2023Appointment of Redwood Estate Management Ltd as a secretary on 8 December 2023 (2 pages)
4 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
28 November 2023Appointment of Mrs Lynn Hutchings as a secretary on 28 November 2023 (2 pages)
28 November 2023Appointment of Mr John David King as a director on 28 November 2023 (2 pages)
24 November 2023Accounts for a dormant company made up to 31 March 2023 (9 pages)
18 October 2023Termination of appointment of Catherine Ann Lott as a director on 12 October 2023 (1 page)
19 July 2023Termination of appointment of Victoria Berryman as a director on 18 July 2023 (1 page)
3 April 2023Registered office address changed from 33 Station Road Rainham Gillingham ME8 7RS England to Gunnery House Cornwallis Road the Royal Arsenal London SE18 6SW on 3 April 2023 (1 page)
3 April 2023Termination of appointment of Tracy Marion O'toole as a secretary on 31 March 2023 (1 page)
1 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
27 October 2022Accounts for a dormant company made up to 31 March 2022 (9 pages)
5 September 2022Termination of appointment of Mary Julia Siobhan Lingwood as a director on 5 September 2022 (1 page)
23 August 2022Appointment of Ms Lisa Joan Curtis as a director on 23 August 2022 (2 pages)
23 August 2022Registered office address changed from C/O Omnicroft Ltd Station Road Rainham Gillingham ME8 7RS England to 33 Station Road Rainham Gillingham ME8 7RS on 23 August 2022 (1 page)
5 April 2022Termination of appointment of Fay Christine Watson as a director on 5 April 2022 (1 page)
28 March 2022Appointment of Ms Victoria Berryman as a director on 28 March 2022 (2 pages)
7 January 2022Confirmation statement made on 30 November 2021 with updates (5 pages)
25 November 2021Accounts for a dormant company made up to 31 March 2021 (10 pages)
15 February 2021Director's details changed for Mrs Mary Julia Siobhan Longwood on 15 February 2021 (2 pages)
4 February 2021Termination of appointment of Valerie June King as a director on 4 February 2021 (1 page)
14 January 2021Appointment of Mrs Valerie June King as a director on 14 January 2021 (2 pages)
13 January 2021Appointment of Mrs Mary Julia Siobhan Longwood as a director on 12 January 2021 (2 pages)
12 January 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
10 November 2020Termination of appointment of Joan Kathleen Ada Cousins as a director on 10 November 2020 (1 page)
10 November 2020Termination of appointment of Fiona Jean Nutburn as a director on 10 November 2020 (1 page)
3 November 2020Registered office address changed from 4 Tolcairn Court Lessness Park Belvedere Kent. DA17 5BT to C/O Omnicroft Ltd Station Road Rainham Gillingham ME8 7RS on 3 November 2020 (1 page)
3 November 2020Appointment of Mrs Tracy Marion O'toole as a secretary on 3 November 2020 (2 pages)
21 August 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
17 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
3 January 2020Termination of appointment of Daphne Audrey Mcdermott as a secretary on 19 December 2019 (1 page)
3 January 2020Termination of appointment of Daphne Audrey Mcdermott as a director on 19 December 2019 (1 page)
15 July 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
1 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
19 February 2018Confirmation statement made on 7 February 2018 with updates (5 pages)
13 July 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
13 July 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
2 March 2017Director's details changed for Fiona Jean Nutburn on 6 April 2015 (2 pages)
2 March 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
2 March 2017Director's details changed for Fiona Jean Nutburn on 6 April 2015 (2 pages)
2 March 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
1 March 2017Director's details changed for Mrs Daphne Audrey Mcdermott on 1 October 2009 (2 pages)
1 March 2017Director's details changed for Mrs Daphne Audrey Mcdermott on 1 October 2009 (2 pages)
21 November 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
21 November 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
10 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 21
(21 pages)
10 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 21
(21 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 May 2015Annual return made up to 7 February 2015. List of shareholders has changed
Statement of capital on 2015-05-28
  • GBP 21
(19 pages)
28 May 2015Annual return made up to 7 February 2015. List of shareholders has changed
Statement of capital on 2015-05-28
  • GBP 21
(19 pages)
28 May 2015Annual return made up to 7 February 2015. List of shareholders has changed
Statement of capital on 2015-05-28
  • GBP 21
(19 pages)
16 March 2015Termination of appointment of Gwendolyn Langton as a director on 27 February 2015 (2 pages)
16 March 2015Termination of appointment of Gwendolyn Langton as a director on 27 February 2015 (2 pages)
5 March 2015Termination of appointment of Gwendolyn Langton as a director on 27 February 2015 (1 page)
5 March 2015Termination of appointment of Gwendolyn Langton as a director on 27 February 2015 (1 page)
3 November 2014Termination of appointment of Rita Grace Watts as a director on 22 October 2014 (2 pages)
3 November 2014Termination of appointment of Rita Grace Watts as a director on 22 October 2014 (2 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 February 2014Appointment of Fiona Jean Nutburn as a director (3 pages)
13 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 21
(19 pages)
13 February 2014Appointment of Fiona Jean Nutburn as a director (3 pages)
13 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 21
(19 pages)
13 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 21
(19 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (19 pages)
13 February 2013Termination of appointment of Trevor Ball as a director (3 pages)
13 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (19 pages)
13 February 2013Termination of appointment of Trevor Ball as a director (3 pages)
13 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (19 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (21 pages)
27 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (21 pages)
27 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (21 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (20 pages)
16 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (20 pages)
16 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (20 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (21 pages)
22 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (21 pages)
22 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (21 pages)
23 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 March 2009Appointment terminated director william nokes (1 page)
6 March 2009Return made up to 07/02/09; full list of members (7 pages)
6 March 2009Director appointed trevor philip ball (2 pages)
6 March 2009Director appointed trevor philip ball (2 pages)
6 March 2009Appointment terminated director william nokes (1 page)
6 March 2009Return made up to 07/02/09; full list of members (7 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 February 2008Return made up to 07/02/08; full list of members (10 pages)
27 February 2008Return made up to 07/02/08; full list of members (10 pages)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 March 2007Return made up to 07/02/07; change of members (10 pages)
10 March 2007Return made up to 07/02/07; change of members (10 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006Return made up to 07/02/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
10 April 2006Return made up to 07/02/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 March 2005Return made up to 07/02/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
4 March 2005Return made up to 07/02/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 March 2004New director appointed (2 pages)
8 March 2004Return made up to 07/02/04; full list of members (12 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004Return made up to 07/02/04; full list of members (12 pages)
11 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 February 2003Return made up to 07/02/03; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
25 February 2003Return made up to 07/02/03; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
5 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 March 2002Return made up to 07/02/02; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
7 March 2002Return made up to 07/02/02; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
31 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 February 2001Return made up to 07/02/01; change of members (9 pages)
26 February 2001Return made up to 07/02/01; change of members (9 pages)
3 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
3 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 February 2000Return made up to 07/02/00; change of members (11 pages)
17 February 2000Return made up to 07/02/00; change of members (11 pages)
26 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
26 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
10 February 1999Return made up to 07/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 1999Return made up to 07/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 February 1998Return made up to 07/02/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
9 February 1998Return made up to 07/02/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
8 September 1997Full accounts made up to 31 March 1997 (4 pages)
8 September 1997Full accounts made up to 31 March 1997 (4 pages)
6 February 1997Return made up to 07/02/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997Return made up to 07/02/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
12 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
12 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
8 February 1996New director appointed (2 pages)
8 February 1996Return made up to 07/02/96; full list of members (8 pages)
8 February 1996New director appointed (2 pages)
8 February 1996Return made up to 07/02/96; full list of members (8 pages)
7 September 1995Full accounts made up to 31 March 1995 (4 pages)
7 September 1995Full accounts made up to 31 March 1995 (4 pages)