Company NameEffra Lodge Management Co. Limited
Company StatusActive
Company Number01676284
CategoryPrivate Limited Company
Incorporation Date8 November 1982(41 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Shin Egashira
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityJapanese
StatusCurrent
Appointed04 March 1998(15 years, 4 months after company formation)
Appointment Duration26 years, 2 months
RoleLecturer
Correspondence AddressFlat 3 47 Effra Road
Brixton
London
SW2 1BZ
Director NameCeri Roberts
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2006(23 years, 6 months after company formation)
Appointment Duration17 years, 11 months
RoleAcc Director
Correspondence AddressFlat 2
47 Effra Road
London
SW2 1BZ
Secretary NameShane O Neill
NationalityBritish
StatusCurrent
Appointed02 August 2006(23 years, 9 months after company formation)
Appointment Duration17 years, 9 months
RolePromo Producer
Correspondence AddressFlat 1 47 Effra Road
Brixton
London
SW2 1BZ
Director NameDr Sandeep Patel
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2009(26 years, 3 months after company formation)
Appointment Duration15 years, 2 months
RoleMedical Doctor
Correspondence AddressFlat 5 47 Effra Road
London
SW2 1BZ
Secretary NameDr Sandeep Patel
NationalityBritish
StatusCurrent
Appointed17 February 2009(26 years, 3 months after company formation)
Appointment Duration15 years, 2 months
RoleMedical Doctor
Correspondence AddressFlat 5 47 Effra Road
London
SW2 1BZ
Director NameMr Simon William Ackroyd
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2016(34 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 47 Effra Road
London
SW2 1BZ
Director NameMr Basil Alexander McDonald
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(35 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 47 Effra Road
London
SW2 1BZ
Director NameMiss Harriet Frances Colley
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(35 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 47 Effra Road
London
SW2 1BZ
Director NameMs Deborah Bestwick
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(9 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 1994)
RoleTheatre Director
Correspondence AddressFlat 3 47 Effra Road
London
SW2 1BZ
Director NameMiss Amanda Boxer
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 1992(9 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 August 1994)
RoleActress
Correspondence Address47 Effra Road
London
SW2 1BZ
Director NameMr Alan Griffiths Cuthbert
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(9 years, 3 months after company formation)
Appointment Duration2 months (resigned 13 April 1992)
RoleRetired
Correspondence Address47 Effra Road
London
SW2 1BZ
Director NameMiss Janice Norris
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(9 years, 3 months after company formation)
Appointment Duration-1 years (resigned 13 February 1991)
RoleStudent
Correspondence Address47 Effra Road
London
SW2 1BZ
Director NameMs Marilyn Jesse Stoddart
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(9 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 18 November 1999)
RoleTrade Union Organiser
Correspondence Address47 Effra Road
London
SW2 1BZ
Secretary NameMs Lisanne Ashton
NationalityBritish
StatusResigned
Appointed06 February 1992(9 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 06 February 1992)
RoleCompany Director
Correspondence Address47 Effra Road
London
SW2 1BZ
Secretary NameMs Marilyn Jesse Stoddart
NationalityBritish
StatusResigned
Appointed06 February 1992(9 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 20 October 1999)
RoleCompany Director
Correspondence Address47 Effra Road
London
SW2 1BZ
Director NameMr Elliott Barrett
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(9 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 December 1999)
RoleSales Manager
Correspondence Address35 Babington Road
Streatham
London
SW16 6AP
Director NameMrs Rose Lenihan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed17 May 1992(9 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 1996)
RoleAdministration Secretary
Correspondence Address47 Effra Road
London
SW2 1BZ
Director NamePatrick Francis O'Donnell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed17 May 1992(9 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 08 February 2002)
RoleFinancial Accountant
Correspondence Address47 Effra Road
Brixton
London
SW2 1BZ
Director NameJulia Louise Brown
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(11 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 September 1997)
RoleHairdresser
Correspondence AddressFlat 3
47 Effra Road
Brixton
London
SW2 1BZ
Director NameSamantha Smith
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(11 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 July 2001)
RoleMarketing Assistant
Correspondence Address47 Effra Road
Brixton
London
SW2 1BZ
Director NameHelen O'Donnell
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(16 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 February 2002)
RolePR Manager
Correspondence AddressFlat 5 47 Effra Road
London
SW2 1BZ
Director NameRichard Priday
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(17 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 05 September 2006)
RoleSteel Worker
Correspondence AddressFlat 1 47 Effra Road
Brixton
London
SW2 1BZ
Director NameNicholas Schrader
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(17 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 11 January 2002)
RoleTV Distribution
Correspondence AddressFlat 2
47 Effra Road
London
SW2 1BZ
Director NameMatthew Priday
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(17 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 05 September 2006)
RoleSolicitor
Correspondence AddressFlat 1
47 Effra Road
London
SW2 1BZ
Secretary NameSamantha Smith
NationalityBritish
StatusResigned
Appointed06 March 2000(17 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 July 2001)
RoleMarketing
Correspondence Address47 Effra Road
Brixton
London
SW2 1BZ
Director NameChristopher Ashworth
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(18 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 October 2008)
RoleImports Manager
Correspondence AddressFlat 4 47 Effra Road
London
SW2 1BZ
Secretary NameChristopher Ashworth
NationalityBritish
StatusResigned
Appointed06 July 2001(18 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 October 2008)
RoleImports Manager
Correspondence AddressFlat 4 47 Effra Road
London
SW2 1BZ
Director NameKate Preece
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(19 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 May 2006)
RoleAdvertising
Correspondence AddressFlat 2 Effra Road
Brixton
London
SW2 1BZ
Director NameRobert Peter Threadgold
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(19 years, 3 months after company formation)
Appointment Duration6 years, 12 months (resigned 01 February 2009)
RoleNvq Trainer
Correspondence AddressFlat 5 47 Effra Road
Brixton
London
SW2 1BZ
Director NameSharon Jane Threadgold
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(19 years, 3 months after company formation)
Appointment Duration6 years, 12 months (resigned 01 February 2009)
RoleDevelopment Manager
Correspondence AddressFlat 5
47 Effra Road
London
SW2 1BZ
Director NameMrs Emma Marie O'Neill
Date of BirthNovember 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed05 September 2006(23 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 14 July 2015)
RoleRecruitment
Correspondence AddressFlat 1
47 Effra Road
London
SW2 1BZ
Director NameMr Shane O'Neill
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed05 September 2006(23 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 14 July 2015)
RoleDirector Producer
Correspondence AddressFlat 1
47 Effra Road
London
SW2 1BZ
Director NameMr Joseph Daniel Simms
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(25 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 07 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 47 Effra Road
London
SW2 1BZ
Secretary NameMr Joseph Daniel Simms
NationalityBritish
StatusResigned
Appointed20 May 2008(25 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 07 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 47 Effra Road
London
SW2 1BZ

Location

Registered AddressC/O Secretary
47 Effra Road
London
SW2 1BZ
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardColdharbour
Built Up AreaGreater London

Shareholders

20 at £1Ceri Roberts
20.00%
Ordinary
20 at £1Dr Sandeep Patel
20.00%
Ordinary
20 at £1Emma Marie O'neill & Shane O'neill
20.00%
Ordinary
20 at £1Mr Joseph Daniel Simms
20.00%
Ordinary
20 at £1Shin Egashira
20.00%
Ordinary

Financials

Year2014
Net Worth£581
Current Liabilities£1,670

Accounts

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

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 3 weeks from now)

Filing History

15 January 2024Confirmation statement made on 8 November 2023 with no updates (3 pages)
9 February 2023Micro company accounts made up to 31 March 2022 (7 pages)
12 December 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
8 February 2022Micro company accounts made up to 31 March 2021 (7 pages)
9 November 2021Confirmation statement made on 8 November 2021 with updates (4 pages)
10 February 2021Confirmation statement made on 8 November 2020 with no updates (3 pages)
9 February 2021Micro company accounts made up to 31 March 2020 (7 pages)
28 January 2020Confirmation statement made on 8 November 2019 with updates (4 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
6 March 2019Appointment of Mr Basil Alexander Mcdonald as a director on 1 April 2018 (2 pages)
6 March 2019Appointment of Miss Harriet Frances Colley as a director on 1 April 2018 (2 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
27 November 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
24 November 2017Confirmation statement made on 8 November 2017 with updates (5 pages)
24 November 2017Confirmation statement made on 8 November 2017 with updates (5 pages)
16 November 2017Termination of appointment of Joseph Daniel Simms as a director on 7 April 2017 (1 page)
16 November 2017Termination of appointment of Joseph Daniel Simms as a secretary on 7 April 2017 (1 page)
16 November 2017Termination of appointment of Joseph Daniel Simms as a secretary on 7 April 2017 (1 page)
16 November 2017Termination of appointment of Joseph Daniel Simms as a director on 7 April 2017 (1 page)
27 January 2017Termination of appointment of a secretary (1 page)
27 January 2017Termination of appointment of a secretary (1 page)
26 January 2017Termination of appointment of Emma Marie O'neill as a director on 14 July 2015 (1 page)
26 January 2017Termination of appointment of Emma Marie O'neill as a director on 14 July 2015 (1 page)
26 January 2017Appointment of Mr Simon William Ackroyd as a director on 29 December 2016 (2 pages)
26 January 2017Termination of appointment of Shane O'neill as a director on 14 July 2015 (1 page)
26 January 2017Appointment of Mr Simon William Ackroyd as a director on 29 December 2016 (2 pages)
26 January 2017Termination of appointment of Shane O'neill as a director on 14 July 2015 (1 page)
23 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
22 December 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
29 December 2015Micro company accounts made up to 31 March 2015 (7 pages)
29 December 2015Micro company accounts made up to 31 March 2015 (7 pages)
24 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(9 pages)
24 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(9 pages)
30 December 2014Micro company accounts made up to 31 March 2014 (7 pages)
30 December 2014Micro company accounts made up to 31 March 2014 (7 pages)
10 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(10 pages)
10 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(10 pages)
10 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(10 pages)
30 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(10 pages)
30 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(10 pages)
30 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(10 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 March 2013Annual return made up to 8 November 2012 with a full list of shareholders (10 pages)
8 March 2013Annual return made up to 8 November 2012 with a full list of shareholders (10 pages)
8 March 2013Annual return made up to 8 November 2012 with a full list of shareholders (10 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
4 July 2012Annual return made up to 6 February 2012 with a full list of shareholders (10 pages)
4 July 2012Annual return made up to 6 February 2012 with a full list of shareholders (10 pages)
4 July 2012Annual return made up to 6 February 2012 with a full list of shareholders (10 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 May 2011Annual return made up to 6 February 2011 with a full list of shareholders (10 pages)
5 May 2011Annual return made up to 6 February 2011 with a full list of shareholders (10 pages)
5 May 2011Annual return made up to 6 February 2011 with a full list of shareholders (10 pages)
20 January 2011Director's details changed for Shin Egashira on 28 October 2010 (2 pages)
20 January 2011Director's details changed for Shin Egashira on 28 October 2010 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (8 pages)
15 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (8 pages)
15 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (8 pages)
1 February 2010Director's details changed for Shane O'neil on 30 January 2010 (2 pages)
1 February 2010Director's details changed for Shane O'neil on 30 January 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 January 2010Director's details changed for Emma Marie Boland on 5 September 2009 (1 page)
30 January 2010Director's details changed for Emma Marie Boland on 5 September 2009 (1 page)
30 January 2010Director's details changed for Emma Marie Boland on 5 September 2009 (1 page)
2 July 2009Secretary appointed shane o neill (1 page)
2 July 2009Secretary appointed shane o neill (1 page)
26 May 2009Return made up to 06/02/09; full list of members (6 pages)
26 May 2009Return made up to 06/02/09; full list of members (6 pages)
25 May 2009Appointment terminated director sharon threadgold (1 page)
25 May 2009Appointment terminated director robert threadgold (1 page)
25 May 2009Appointment terminated director sharon threadgold (1 page)
25 May 2009Appointment terminated director robert threadgold (1 page)
27 March 2009Director and secretary appointed dr sandeep patel (2 pages)
27 March 2009Director and secretary appointed dr sandeep patel (2 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 December 2008Appointment terminated secretary christopher ashworth (1 page)
4 December 2008Appointment terminated secretary christopher ashworth (1 page)
4 December 2008Appointment terminated director christopher ashworth (1 page)
4 December 2008Appointment terminated director christopher ashworth (1 page)
27 May 2008Return made up to 06/02/08; full list of members (7 pages)
27 May 2008Return made up to 06/02/08; full list of members (7 pages)
21 May 2008Director appointed mr joseph daniel simms (1 page)
21 May 2008Secretary appointed mr joseph daniel simms (1 page)
21 May 2008Director appointed mr joseph daniel simms (1 page)
21 May 2008Secretary appointed mr joseph daniel simms (1 page)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 February 2007Return made up to 06/02/07; full list of members (4 pages)
26 February 2007Location of register of members (1 page)
26 February 2007Location of register of members (1 page)
26 February 2007Return made up to 06/02/07; full list of members (4 pages)
30 October 2006New director appointed (2 pages)
30 October 2006New director appointed (2 pages)
30 October 2006Director resigned (1 page)
30 October 2006New director appointed (2 pages)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
30 October 2006New director appointed (2 pages)
30 October 2006New director appointed (2 pages)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
30 October 2006New director appointed (2 pages)
30 October 2006Director resigned (1 page)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 February 2006Return made up to 06/02/06; full list of members (4 pages)
8 February 2006Return made up to 06/02/06; full list of members (4 pages)
7 February 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 February 2005Return made up to 06/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 February 2005Return made up to 06/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 March 2004Return made up to 06/02/04; full list of members (9 pages)
8 March 2004Return made up to 06/02/04; full list of members (9 pages)
4 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 March 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 March 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 June 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
11 June 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (1 page)
1 May 2002New director appointed (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002New director appointed (2 pages)
25 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 February 2002Return made up to 06/02/02; change of members (9 pages)
22 February 2002Return made up to 06/02/02; change of members (9 pages)
5 December 2001Secretary resigned;director resigned (1 page)
5 December 2001New secretary appointed;new director appointed (2 pages)
5 December 2001Secretary resigned;director resigned (1 page)
5 December 2001New secretary appointed;new director appointed (2 pages)
16 July 2001Secretary resigned;director resigned (1 page)
16 July 2001Secretary resigned;director resigned (1 page)
27 February 2001Return made up to 06/02/01; full list of members (10 pages)
27 February 2001New secretary appointed (2 pages)
27 February 2001Return made up to 06/02/01; full list of members (10 pages)
27 February 2001New secretary appointed (2 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
6 March 2000New director appointed (2 pages)
2 February 2000Accounts made up to 31 March 1999 (8 pages)
2 February 2000Accounts made up to 31 March 1999 (8 pages)
8 November 1999Secretary resigned (1 page)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
8 November 1999Secretary resigned (1 page)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
8 March 1999Return made up to 06/02/99; no change of members (6 pages)
8 March 1999Return made up to 06/02/99; no change of members (6 pages)
21 January 1999Accounts made up to 31 March 1998 (8 pages)
21 January 1999Accounts made up to 31 March 1998 (8 pages)
19 March 1998New director appointed (2 pages)
19 March 1998New director appointed (2 pages)
4 March 1998Return made up to 06/02/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
4 March 1998Return made up to 06/02/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 February 1998Accounts made up to 31 March 1997 (8 pages)
1 February 1998Accounts made up to 31 March 1997 (8 pages)
19 February 1997Return made up to 06/02/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 February 1997Return made up to 06/02/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
17 February 1996Return made up to 06/02/96; no change of members (6 pages)
17 February 1996Return made up to 06/02/96; no change of members (6 pages)
19 January 1996Accounts made up to 30 March 1995 (6 pages)
19 January 1996Accounts made up to 30 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)