Company NameRoberts Court (Penge) Management Company Limited
Company StatusActive
Company Number01678303
CategoryPrivate Limited Company
Incorporation Date15 November 1982(41 years, 5 months ago)

Business Activity

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

Directors

Director NameMr David Lawrence
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2021(39 years after company formation)
Appointment Duration2 years, 5 months
RolePersonal Trainer
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Orlando Noel Antoine
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2021(39 years after company formation)
Appointment Duration2 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Matthew James Lees
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(39 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed17 December 2023(41 years, 1 month after company formation)
Appointment Duration4 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameSamuel Zimbe
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(9 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 June 1993)
RoleAuditor
Correspondence Address16 Roberts Court
Maple Road
Penge
London
SE20 8JJ
Director NameNicola Taylor
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(9 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 June 1993)
RoleProvisions Manager
Correspondence Address2 Roberts Court
Maple Road
London
SE20 8JJ
Director NameLorna Southey
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(9 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 December 1993)
RoleMachine Minder
Correspondence Address12 Roberts Court
Maple Road
London
SE20 8JJ
Director NameChristine Cashman
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(9 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 09 September 2001)
RoleSales Representative
Correspondence Address21 Roberts Court
Maple Road
London
SE20 8JJ
Director NameMr Stephen James Claridge
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(9 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 June 1993)
RoleCompany Director
Correspondence Address19 Roberts Court
Melvin Road Penge
London
SE20 8JJ
Director NameJacqueline Heatley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(9 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 June 1993)
RoleFinancial Consultant
Correspondence Address5 Roberts Court
Maple Road
London
SE20 8JJ
Secretary NameChristine Cashman
NationalityBritish
StatusResigned
Appointed08 March 1992(9 years, 3 months after company formation)
Appointment Duration1 year (resigned 08 March 1993)
RoleCompany Director
Correspondence Address21 Roberts Court
Maple Road
London
SE20 8JJ
Secretary NameChristopher David John Nelson
NationalityBritish
StatusResigned
Appointed08 March 1993(10 years, 3 months after company formation)
Appointment Duration17 years, 12 months (resigned 01 March 2011)
RoleSecretary
Correspondence AddressStoneham House
17 Scarbrook Road
Croydon
Surrey
CR0 1SQ
Director NameGraham Anstey
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(10 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 18 June 1998)
RoleSlater & Tiler
Correspondence Address20 Roberts Court
Maple Road
London
SE20 8JJ
Director NameLinda Anstey
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(10 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 October 2003)
RoleAdvertising Manager
Correspondence Address20 Roberts Court
Maple Road
London
SE20 8JJ
Director NameJohn Birney
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(10 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 December 1994)
RolePainter & Decorator
Correspondence AddressFlat 8 Roberts Court
44/50 Maple Road Penge
London
SE20 8JJ
Director NameMartin Clayton
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(10 years, 7 months after company formation)
Appointment Duration6 years (resigned 07 July 1999)
RoleTelephone Engineer
Correspondence Address22 Roberts Court
Maple Road
London
SE20 8JJ
Director NameMr Simon Bullen
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(11 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 08 December 1994)
RoleExport Marketing Manager
Correspondence Address4 Roberts Court
Maple Road Penge
London
SE20 8JJ
Director NameJanet Boswell
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(12 years after company formation)
Appointment Duration8 years, 9 months (resigned 01 October 2003)
RoleHousewife
Correspondence Address13 Roberts Court
Maple Road
London
SE20 8JJ
Director NameClare Bellett
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(15 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 January 2005)
RoleResearch Admin
Correspondence Address15 Roberts Court
Maple Road Penge
London
SE20 8JJ
Director NameMiss Deborah Amaning
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(18 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 06 August 2014)
RoleConnexions Personal Adviser
Country of ResidenceUnited Kingdom
Correspondence Address9 Roberts Court
Maple Road
Penge
SE20 8JJ
Director NameChristopher James Burgess
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(18 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 August 2004)
RoleGardener
Correspondence Address26 Roberts Court
Maple Road
Penge
SE20 8JJ
Director NameKaren Ann Roberts
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(18 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 November 2007)
RoleBorough Councillor
Correspondence Address10 Roberts Court
Maple Road
Penge
SE20 8JJ
Director NameMarcelle Riby Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(20 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 November 2007)
RoleSocial Worker
Correspondence Address14 Roberts Court
Maple Road
London
SE20 8JJ
Director NameMichael Raynor
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(21 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 April 2010)
RoleCarpenter Joiner
Correspondence Address5 Roberts Court
Maple Road
London
SE20 8JJ
Director NameRonald Martin
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(21 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 November 2007)
RolePlumbing & Heating Engineer
Correspondence Address21 Roberts Court
Maple Road
London
SE20 8JJ
Director NameMrs Wendy Gillian Stewart
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(25 years after company formation)
Appointment Duration13 years, 11 months (resigned 08 November 2021)
RolePartner Self Employed
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Secretary NameDerek Jonathan Lee
NationalityBritish
StatusResigned
Appointed01 February 2011(28 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 17 December 2023)
RoleCompany Director
Correspondence Address107 Shirley Church Road
Croydon
Surrey
CR0 5AG
Director NameMarcelle Riby-Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2014(31 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMr Adam Luke Tahir
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2017(34 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2021)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address2 Bushfield Court
Shortstown
Bedford
MK42 0GJ

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 £1Adam Harry Joseph Boniface & Katherine Elizabeth Wookey
3.85%
Ordinary
1 at £1Alec Ossoulo & Audrey Laurence Gladys Ossoulo
3.85%
Ordinary
1 at £1Brendan Niall Smith & Laura Maureen Smith
3.85%
Ordinary
1 at £1Edward Dalton & Linda Dalton
3.85%
Ordinary
1 at £1Matthew James Lees
3.85%
Ordinary
1 at £1Michelle Denise Thornton & Craig Eric Ward
3.85%
Ordinary
1 at £1Mr Edward Arthur Dalton
3.85%
Ordinary
1 at £1Mr George Amoake-prempeh
3.85%
Ordinary
1 at £1Mr Jason D'sa
3.85%
Ordinary
1 at £1Mr William Asamoah Boateng
3.85%
Ordinary
1 at £1Ms Deborah Amaning
3.85%
Ordinary
1 at £1Ms Marcelle Katherine Riby-williams
3.85%
Ordinary
1 at £1Ms Tara Combie
3.85%
Ordinary
1 at £1Olatunde Bakare & Oluwatoyin Alaba Bakare
3.85%
Ordinary
1 at £1Paul Mccarthy
3.85%
Ordinary
1 at £1Rejwan Ahad & Sonia Bharadia
3.85%
Ordinary
1 at £1Roger David John Phillips
3.85%
Ordinary
1 at £1Sian Margaret Hill
3.85%
Ordinary
1 at £1Uni-plan Estate Agents
3.85%
Ordinary
1 at £1Wendy Stewart & Mr Martell Stewart
3.85%
Ordinary
-OTHER
23.08%
-

Financials

Year2014
Net Worth£5,957
Cash£4,346
Current Liabilities£1,824

Accounts

Latest Accounts29 September 2023 (6 months, 3 weeks ago)
Next Accounts Due29 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return18 March 2024 (1 month ago)
Next Return Due1 April 2025 (11 months, 2 weeks from now)

Filing History

7 April 2020Total exemption full accounts made up to 29 September 2019 (6 pages)
9 March 2020Confirmation statement made on 8 March 2020 with updates (6 pages)
13 March 2019Confirmation statement made on 8 March 2019 with updates (6 pages)
21 February 2019Total exemption full accounts made up to 29 September 2018 (6 pages)
12 October 2018Director's details changed for Wendy Gillian Stewart on 12 October 2018 (2 pages)
18 June 2018Registered office address changed from C/O Property Maintenance & Management Services 1st Floor Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
14 February 2018Total exemption full accounts made up to 29 September 2017 (6 pages)
19 April 2017Appointment of Mr Adam Luke Tahir as a director on 21 March 2017 (2 pages)
19 April 2017Appointment of Mr Adam Luke Tahir as a director on 21 March 2017 (2 pages)
24 March 2017Total exemption small company accounts made up to 29 September 2016 (6 pages)
24 March 2017Total exemption small company accounts made up to 29 September 2016 (6 pages)
22 March 2017Confirmation statement made on 8 March 2017 with updates (8 pages)
22 March 2017Confirmation statement made on 8 March 2017 with updates (8 pages)
12 May 2016Total exemption small company accounts made up to 29 September 2015 (6 pages)
12 May 2016Total exemption small company accounts made up to 29 September 2015 (6 pages)
21 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 26
(8 pages)
21 April 2016Director's details changed for Wendy Gillian Stewart on 21 April 2016 (2 pages)
21 April 2016Director's details changed for Wendy Gillian Stewart on 21 April 2016 (2 pages)
21 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 26
(8 pages)
14 April 2015Total exemption small company accounts made up to 29 September 2014 (6 pages)
14 April 2015Total exemption small company accounts made up to 29 September 2014 (6 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 26
(16 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 26
(16 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 26
(16 pages)
10 September 2014Termination of appointment of Deborah Amaning as a director on 6 August 2014 (2 pages)
10 September 2014Termination of appointment of Deborah Amaning as a director on 6 August 2014 (2 pages)
10 September 2014Termination of appointment of Deborah Amaning as a director on 6 August 2014 (2 pages)
3 September 2014Appointment of Marcelle Riby-Williams as a director on 19 August 2014 (3 pages)
3 September 2014Appointment of Marcelle Riby-Williams as a director on 19 August 2014 (3 pages)
13 May 2014Total exemption full accounts made up to 29 September 2013 (9 pages)
13 May 2014Total exemption full accounts made up to 29 September 2013 (9 pages)
24 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 26
(16 pages)
24 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 26
(16 pages)
24 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 26
(16 pages)
21 May 2013Total exemption small company accounts made up to 29 September 2012 (6 pages)
21 May 2013Total exemption small company accounts made up to 29 September 2012 (6 pages)
3 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (16 pages)
3 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (16 pages)
3 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (16 pages)
2 September 2012Total exemption small company accounts made up to 29 September 2011 (5 pages)
2 September 2012Total exemption small company accounts made up to 29 September 2011 (5 pages)
26 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (16 pages)
26 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (16 pages)
26 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (16 pages)
18 May 2011Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 18 May 2011 (2 pages)
18 May 2011Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 18 May 2011 (2 pages)
10 May 2011Appointment of Derek Jonathan Lee as a secretary (3 pages)
10 May 2011Appointment of Derek Jonathan Lee as a secretary (3 pages)
10 May 2011Termination of appointment of a secretary (2 pages)
10 May 2011Termination of appointment of a secretary (2 pages)
4 April 2011Total exemption small company accounts made up to 29 September 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 29 September 2010 (5 pages)
1 April 2011Termination of appointment of Christopher Nelson as a secretary (2 pages)
1 April 2011Termination of appointment of Christopher Nelson as a secretary (2 pages)
1 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (15 pages)
1 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (15 pages)
1 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (15 pages)
18 May 2010Termination of appointment of Michael Raynor as a director (2 pages)
18 May 2010Termination of appointment of Michael Raynor as a director (2 pages)
28 April 2010Total exemption small company accounts made up to 29 September 2009 (5 pages)
28 April 2010Total exemption small company accounts made up to 29 September 2009 (5 pages)
19 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (14 pages)
19 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (14 pages)
19 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (14 pages)
4 June 2009Total exemption small company accounts made up to 29 September 2008 (5 pages)
4 June 2009Total exemption small company accounts made up to 29 September 2008 (5 pages)
12 March 2009Return made up to 08/03/09; full list of members (8 pages)
12 March 2009Return made up to 08/03/09; full list of members (8 pages)
4 December 2008Registered office changed on 04/12/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page)
4 December 2008Registered office changed on 04/12/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page)
16 June 2008Total exemption small company accounts made up to 29 September 2007 (5 pages)
16 June 2008Total exemption small company accounts made up to 29 September 2007 (5 pages)
29 March 2008Return made up to 08/03/08; full list of members (11 pages)
29 March 2008Registered office changed on 29/03/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page)
29 March 2008Return made up to 08/03/08; full list of members (11 pages)
29 March 2008Registered office changed on 29/03/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
21 June 2007Total exemption small company accounts made up to 29 September 2006 (5 pages)
21 June 2007Total exemption small company accounts made up to 29 September 2006 (5 pages)
21 March 2007Return made up to 08/03/07; full list of members (13 pages)
21 March 2007Return made up to 08/03/07; full list of members (13 pages)
29 June 2006Total exemption full accounts made up to 29 September 2004 (8 pages)
29 June 2006Total exemption full accounts made up to 29 September 2004 (8 pages)
26 June 2006Total exemption small company accounts made up to 29 September 2005 (5 pages)
26 June 2006Total exemption small company accounts made up to 29 September 2005 (5 pages)
20 March 2006Return made up to 08/03/06; full list of members (13 pages)
20 March 2006Director's particulars changed (1 page)
20 March 2006Director's particulars changed (1 page)
20 March 2006Return made up to 08/03/06; full list of members (13 pages)
7 June 2005New director appointed (3 pages)
7 June 2005New director appointed (3 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
14 April 2005Return made up to 08/03/05; full list of members (13 pages)
14 April 2005Return made up to 08/03/05; full list of members (13 pages)
29 June 2004Total exemption full accounts made up to 29 September 2003 (8 pages)
29 June 2004Total exemption full accounts made up to 29 September 2003 (8 pages)
13 May 2004Return made up to 08/03/04; full list of members (12 pages)
13 May 2004Return made up to 08/03/04; full list of members (12 pages)
6 September 2003Secretary's particulars changed;director's particulars changed (1 page)
6 September 2003Secretary's particulars changed;director's particulars changed (1 page)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
2 September 2003Partial exemption accounts made up to 29 September 2001 (8 pages)
2 September 2003Partial exemption accounts made up to 29 September 2001 (8 pages)
1 August 2003Total exemption full accounts made up to 29 September 2002 (8 pages)
1 August 2003Total exemption full accounts made up to 29 September 2002 (8 pages)
14 March 2003Return made up to 08/03/03; full list of members (14 pages)
14 March 2003Return made up to 08/03/03; full list of members (14 pages)
13 March 2002Return made up to 08/03/02; full list of members (14 pages)
13 March 2002Return made up to 08/03/02; full list of members (14 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
30 July 2001Partial exemption accounts made up to 29 September 2000 (8 pages)
30 July 2001Partial exemption accounts made up to 29 September 2000 (8 pages)
15 March 2001Return made up to 08/03/01; full list of members (11 pages)
15 March 2001Return made up to 08/03/01; full list of members (11 pages)
10 July 2000Accounts for a small company made up to 29 September 1999 (8 pages)
10 July 2000Accounts for a small company made up to 29 September 1999 (8 pages)
8 March 2000Return made up to 08/03/00; full list of members (10 pages)
8 March 2000Return made up to 08/03/00; full list of members (10 pages)
5 February 2000Director resigned (1 page)
5 February 2000Director resigned (1 page)
5 February 2000Director resigned (1 page)
5 February 2000Director resigned (1 page)
1 February 2000Return made up to 08/03/99; full list of members (11 pages)
1 February 2000Return made up to 08/03/99; full list of members (11 pages)
17 June 1999Accounts for a small company made up to 29 September 1998 (8 pages)
17 June 1999Accounts for a small company made up to 29 September 1998 (8 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
19 May 1998Full accounts made up to 29 September 1997 (8 pages)
19 May 1998Full accounts made up to 29 September 1997 (8 pages)
9 March 1998Return made up to 08/03/98; full list of members (11 pages)
9 March 1998Return made up to 08/03/98; full list of members (11 pages)
24 March 1997Full accounts made up to 29 September 1996 (8 pages)
24 March 1997Full accounts made up to 29 September 1996 (8 pages)
21 March 1997Return made up to 08/03/97; full list of members (9 pages)
21 March 1997Return made up to 08/03/97; full list of members (9 pages)
4 August 1996Full accounts made up to 29 September 1995 (8 pages)
4 August 1996Full accounts made up to 29 September 1995 (8 pages)
18 April 1996Return made up to 08/03/96; full list of members (9 pages)
18 April 1996Return made up to 08/03/96; full list of members (9 pages)
7 June 1995Full accounts made up to 29 September 1994 (8 pages)
7 June 1995Full accounts made up to 29 September 1994 (8 pages)
30 May 1995Return made up to 08/03/95; full list of members (24 pages)
30 May 1995Return made up to 08/03/95; full list of members (24 pages)
15 March 1995New director appointed (2 pages)
15 March 1995Director resigned (2 pages)
15 March 1995Director resigned (2 pages)
15 March 1995Director resigned (2 pages)
15 March 1995New director appointed (2 pages)
15 March 1995Director resigned (2 pages)
15 November 1982Incorporation (15 pages)
15 November 1982Incorporation (15 pages)