Company NameHarold Road (Norwood) Management Limited
Company StatusActive
Company Number01723081
CategoryPrivate Limited Company
Incorporation Date13 May 1983(40 years, 11 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 Mohamed Omar Zeineldine
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2019(36 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence AddressFlat 3 44 Harold Road
London
SE19 3PL
Director NameMiss Freya Thompson
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(39 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 44 Harold Road
London
SE19 3PL
Director NameMr Matthew Sneap
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(39 years after company formation)
Appointment Duration1 year, 10 months
RoleCarpenter
Country of ResidenceEngland
Correspondence AddressFlat 3 44 Harold Road
London
SE19 3PL
Director NameMr Joe Ravens
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(39 years after company formation)
Appointment Duration1 year, 10 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressFlat 3 44 Harold Road
London
SE19 3PL
Director NameMr Andrew Neudegg
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(39 years after company formation)
Appointment Duration1 year, 10 months
RoleUnknown
Country of ResidenceEngland
Correspondence AddressFlat 3 44 Harold Road
London
SE19 3PL
Director NameMr Thomas Christopher Watts
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(39 years, 11 months after company formation)
Appointment Duration1 year
RoleMarketing
Country of ResidenceEngland
Correspondence AddressFlat 3 44 Harold Road
London
SE19 3PL
Secretary NameMr Joe Ravens
StatusCurrent
Appointed30 June 2023(40 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Correspondence AddressFlat 3 44 Harold Road Harold Road
London
SE19 3PL
Director NameMs Joanna Lee Cairns
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(8 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 March 1998)
RoleInvestment Banker
Correspondence Address39 Blandford Road
London
W4 1DX
Director NameMr Robert Edward Culshaw
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(8 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 02 August 2002)
RoleCare Assistant
Correspondence Address44a Harold Road
Upper Norwood
London
SE19 3PL
Director NameMiss Wendy Helen Hayhurst
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(8 years, 8 months after company formation)
Appointment Duration3 months (resigned 15 April 1992)
RoleLocal Government Officer
Correspondence Address44 Harold Road
Upper Norwood
London
SE19 3PL
Director NamePeter Knowles Jubb
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(8 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 17 March 2006)
RoleCharity Company Secretary
Correspondence AddressFlat One 44 Harold Road
Upper Norwood
London
SE19 3PL
Director NameMs Alison Mary Polly
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(8 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 14 July 2000)
RoleSales Administrator
Correspondence AddressFlat One
29 Augusta Road
Ramsgate
Kent
CT11 8JP
Director NameMr Paul Vincent Queenan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(8 years, 8 months after company formation)
Appointment Duration3 months (resigned 15 April 1992)
RoleMotorcycle Messenger
Correspondence Address44 Harold Road
Upper Norwood
London
SE19 3PL
Secretary NamePeter Knowles Jubb
NationalityBritish
StatusResigned
Appointed14 January 1992(8 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 18 June 2003)
RoleCompany Director
Correspondence AddressFlat One 44 Harold Road
Upper Norwood
London
SE19 3PL
Director NameCarol Merlalee Simon
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(8 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 July 1998)
RoleFinancial Analyst
Correspondence AddressFlat 3 44 Harold Road
Upper Norwood
London
SE19 3PL
Director NameMs Caroline Mary Worsley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(8 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 September 1998)
RoleSchool Teacher
Country of ResidenceEngland
Correspondence Address55 Barnmead Road
Beckenham
Kent
BR3 1JF
Director NameAilbhe Hurley
Date of BirthMay 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed04 April 1998(14 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 July 2000)
RoleSecretary
Correspondence AddressFlat 4 44 Harold Road
Upper Norwood
London
SE19 3PL
Director NameDavid Lyon
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(17 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 October 2002)
RoleAccountant
Correspondence AddressFlat 4
44 Harold Road Upper Norwood
London
SE19 3PL
Director NameEwan Jones
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(19 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 April 2006)
RoleDesigner
Correspondence Address44a Harold Road
Upper Norwood
London
SE19 3PL
Director NameDarren Paul Malone
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(19 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 August 2004)
RoleBusiness Reporter
Correspondence AddressFlat 4
44 Harold Road
Upper Norwood
London
SE19 3PL
Director NameGeoffrey Stanbrough Newman
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(19 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 November 2002)
RoleRetired
Correspondence AddressFlat 2
44 Harold Road
Upper Norwood
London
SE19 3PL
Secretary NameEwan Jones
NationalityBritish
StatusResigned
Appointed18 June 2003(20 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 07 April 2006)
RoleCompany Director
Correspondence Address44a Harold Road
Upper Norwood
London
SE19 3PL
Director NameScott Davis
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(21 years, 6 months after company formation)
Appointment Duration14 years, 9 months (resigned 20 August 2019)
RoleDvd Authorer
Country of ResidenceEngland
Correspondence AddressDavis Burton Williams And Co Office B11 Sutton Bus
Restmor Way
Wallington
Surrey
SM6 7AH
Director NameAlexander John Wackett
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(22 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 June 2007)
RoleAccountant
Correspondence AddressFlat 3 44 Harold Road
Upper Norwood
London
SE19 3PL
Secretary NameAlexander John Wackett
NationalityBritish
StatusResigned
Appointed07 April 2006(22 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 June 2007)
RoleAccountant
Correspondence AddressFlat 3 44 Harold Road
Upper Norwood
London
SE19 3PL
Director NameChristopher Anthony Sevenoaks
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2006(23 years, 3 months after company formation)
Appointment Duration16 years, 6 months (resigned 10 March 2023)
RoleRecruitment Manager
Country of ResidenceEngland
Correspondence AddressDavis Burton Williams And Co Office B11 Sutton Bus
Restmor Way
Wallington
Surrey
SM6 7AH
Director NameAntoinette Samworth
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(24 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 15 August 2008)
RoleTeacher
Correspondence AddressFlat 5 44 Harold Road
Upper Norwood
London
SE19 3PL
Secretary NameChristopher Anthony Sevenoaks
NationalityBritish
StatusResigned
Appointed08 June 2007(24 years, 1 month after company formation)
Appointment Duration9 months (resigned 10 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 44 Harold Road
Upper Norwood
London
SE19 3PL
Secretary NameMr Peter Royston Williams
NationalityWelsh
StatusResigned
Appointed10 March 2008(24 years, 10 months after company formation)
Appointment Duration15 years, 3 months (resigned 30 June 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDavis Burton Williams And Co Office B11 Sutton Bus
Restmor Way
Wallington
Surrey
SM6 7AH
Director NameJoseph Jonathon Dunne
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(25 years after company formation)
Appointment Duration13 years, 11 months (resigned 29 April 2022)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressDavis Burton Williams And Co Office B11 Sutton Bus
Restmor Way
Wallington
Surrey
SM6 7AH
Director NameMr Karl Newton
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2010(27 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 May 2013)
RoleTV Producer
Country of ResidenceEngland
Correspondence Address11 Beeches Avenue
Carshalton Beeches
Surrey
SM5 3LB
Director NameMs Alison Mary Underwood
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2016(33 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 April 2022)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressDavis Burton Williams And Co Office B11 Sutton Bus
Restmor Way
Wallington
Surrey
SM6 7AH
Director NameMr Benjamin Pask
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2019(36 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 January 2022)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressDavis Burton Williams And Co Office B11 Sutton Bus
Restmor Way
Wallington
Surrey
SM6 7AH
Director NameDr David George Gent
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2019(36 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 January 2024)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressDavis Burton Williams And Co Office B11 Sutton Bus
Restmor Way
Wallington
Surrey
SM6 7AH

Location

Registered AddressFlat 3 44 Harold Road
London
SE19 3PL
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London

Shareholders

1 at £1Anthony Charles Warner
12.50%
Ordinary
1 at £1Antonette Margaret Samworth
12.50%
Ordinary
1 at £1Ewan Jones & Dana Kim Gartland
12.50%
Ordinary
1 at £1John Arthur Horne
12.50%
Ordinary
1 at £1John Neil Sandiford
12.50%
Ordinary
1 at £1Marc Elias & Gail Elias
12.50%
Ordinary
1 at £1Mr Peter Knowles Jubb
12.50%
Ordinary
1 at £1Victoria Jane Wilks & Darren Paul Malone
12.50%
Ordinary

Financials

Year2014
Turnover£5,040
Gross Profit£5,040
Net Worth£4,185
Cash£895
Current Liabilities£710

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return20 June 2023 (10 months ago)
Next Return Due4 July 2024 (2 months, 2 weeks from now)

Filing History

26 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
18 June 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
2 September 2019Notification of Benjamin Pask as a person with significant control on 1 September 2019 (2 pages)
2 September 2019Cessation of Scott Davis as a person with significant control on 1 September 2019 (1 page)
2 September 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
21 August 2019Appointment of Doctor David George Gent as a director on 20 August 2019 (2 pages)
21 August 2019Appointment of Mr Mohamed Omar Zeineldine as a director on 20 August 2019 (2 pages)
21 August 2019Appointment of Mr Benjamin Pask as a director on 20 August 2019 (2 pages)
21 August 2019Termination of appointment of Scott Davis as a director on 20 August 2019 (1 page)
5 June 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
25 March 2019Registered office address changed from 11 Beeches Avenue Carshalton Beeches Surrey SM5 3LB to Davis Burton Williams and Co Office B11 Sutton Business Centre Restmor Way Wallington Surrey SM6 7AH on 25 March 2019 (1 page)
28 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
27 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
27 June 2017Notification of Scott Davis as a person with significant control on 19 June 2017 (2 pages)
27 June 2017Notification of Scott Davis as a person with significant control on 19 June 2017 (2 pages)
22 June 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
22 June 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
18 July 2016Appointment of Ms Alison Mary Underwood as a director on 18 July 2016 (2 pages)
18 July 2016Appointment of Ms Alison Mary Underwood as a director on 18 July 2016 (2 pages)
21 June 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
21 June 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 8
(5 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 8
(5 pages)
18 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 8
(5 pages)
18 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 8
(5 pages)
18 June 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
18 June 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
11 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 8
(5 pages)
11 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 8
(5 pages)
16 June 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
16 June 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
8 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 8
(5 pages)
8 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 8
(5 pages)
26 July 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
26 July 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
23 May 2013Termination of appointment of Karl Newton as a director (1 page)
23 May 2013Termination of appointment of Karl Newton as a director (1 page)
14 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
17 July 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
17 July 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
11 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
22 June 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
22 June 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
29 November 2010Appointment of Mr Karl Newton as a director (2 pages)
29 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
29 November 2010Appointment of Mr Karl Newton as a director (2 pages)
7 July 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
7 July 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
30 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
30 November 2009Director's details changed for Christopher Anthony Sevenoaks on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Scott Davis on 30 November 2009 (2 pages)
30 November 2009Secretary's details changed for Peter Royston Williams on 30 November 2009 (1 page)
30 November 2009Director's details changed for Christopher Anthony Sevenoaks on 30 November 2009 (2 pages)
30 November 2009Secretary's details changed for Peter Royston Williams on 30 November 2009 (1 page)
30 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
30 November 2009Director's details changed for Scott Davis on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Joseph Jonathon Dunne on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Joseph Jonathon Dunne on 30 November 2009 (2 pages)
20 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
20 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
17 April 2009Accounting reference date extended from 24/06/2008 to 30/09/2008 (1 page)
17 April 2009Accounting reference date extended from 24/06/2008 to 30/09/2008 (1 page)
17 February 2009Return made up to 31/10/08; full list of members (7 pages)
17 February 2009Return made up to 31/10/08; full list of members (7 pages)
29 August 2008Appointment terminated director antoinette samworth (1 page)
29 August 2008Appointment terminated director antoinette samworth (1 page)
19 June 2008Total exemption full accounts made up to 24 June 2007 (7 pages)
19 June 2008Total exemption full accounts made up to 24 June 2007 (7 pages)
16 June 2008Director appointed joseph jonathon dunne (2 pages)
16 June 2008Director appointed joseph jonathon dunne (2 pages)
20 March 2008Secretary appointed peter royston williams (2 pages)
20 March 2008Secretary appointed peter royston williams (2 pages)
17 March 2008Appointment terminated secretary christopher sevenoaks (1 page)
17 March 2008Appointment terminated secretary christopher sevenoaks (1 page)
3 December 2007Return made up to 31/10/07; full list of members (4 pages)
3 December 2007Return made up to 31/10/07; full list of members (4 pages)
28 June 2007Secretary resigned;director resigned (1 page)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
28 June 2007Secretary resigned;director resigned (1 page)
28 June 2007New secretary appointed (1 page)
28 June 2007New secretary appointed (1 page)
16 March 2007Total exemption full accounts made up to 24 June 2006 (7 pages)
16 March 2007Total exemption full accounts made up to 24 June 2006 (7 pages)
27 November 2006Return made up to 31/10/06; full list of members (4 pages)
27 November 2006Return made up to 31/10/06; full list of members (4 pages)
25 October 2006New secretary appointed (2 pages)
25 October 2006New secretary appointed (2 pages)
5 September 2006New director appointed (1 page)
5 September 2006Director resigned (1 page)
5 September 2006Director resigned (1 page)
5 September 2006New director appointed (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006Secretary resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
21 February 2006Total exemption full accounts made up to 24 June 2005 (8 pages)
21 February 2006Total exemption full accounts made up to 24 June 2005 (8 pages)
7 December 2005Return made up to 31/10/05; full list of members (4 pages)
7 December 2005Location of register of members (1 page)
7 December 2005Location of debenture register (1 page)
7 December 2005Location of register of members (1 page)
7 December 2005Location of debenture register (1 page)
7 December 2005Return made up to 31/10/05; full list of members (4 pages)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
21 March 2005Total exemption full accounts made up to 24 June 2004 (8 pages)
21 March 2005Total exemption full accounts made up to 24 June 2004 (8 pages)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
24 November 2004Return made up to 31/10/04; full list of members (10 pages)
24 November 2004Return made up to 31/10/04; full list of members (10 pages)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
2 March 2004Total exemption full accounts made up to 24 June 2003 (8 pages)
2 March 2004Total exemption full accounts made up to 24 June 2003 (8 pages)
27 January 2004Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
27 January 2004Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
20 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 July 2003Full accounts made up to 24 June 2002 (9 pages)
10 July 2003Full accounts made up to 24 June 2002 (9 pages)
25 June 2003Secretary resigned (1 page)
25 June 2003New secretary appointed (2 pages)
25 June 2003Secretary resigned (1 page)
25 June 2003New secretary appointed (2 pages)
6 April 2003Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
6 April 2003Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
27 March 2002Full accounts made up to 24 June 2001 (9 pages)
27 March 2002Full accounts made up to 24 June 2001 (9 pages)
29 November 2001Full accounts made up to 24 June 2000 (9 pages)
29 November 2001Full accounts made up to 24 June 2000 (9 pages)
13 November 2001Return made up to 31/10/01; full list of members (9 pages)
13 November 2001Return made up to 31/10/01; full list of members (9 pages)
4 April 2001Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 April 2001Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
6 July 2000Full accounts made up to 24 June 1999 (9 pages)
6 July 2000Full accounts made up to 24 June 1999 (9 pages)
23 June 2000Full accounts made up to 24 June 1998 (9 pages)
23 June 2000Full accounts made up to 24 June 1998 (9 pages)
30 November 1999Return made up to 31/10/99; full list of members (9 pages)
30 November 1999Return made up to 31/10/99; full list of members (9 pages)
25 May 1999Return made up to 14/01/99; change of members
  • 363(288) ‐ Director resigned
(7 pages)
25 May 1999Return made up to 14/01/99; change of members
  • 363(288) ‐ Director resigned
(7 pages)
23 April 1998Full accounts made up to 24 June 1997 (9 pages)
23 April 1998Full accounts made up to 24 June 1997 (9 pages)
11 April 1998Director resigned (1 page)
11 April 1998Director resigned (1 page)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
6 August 1997Full accounts made up to 24 June 1996 (8 pages)
6 August 1997Full accounts made up to 24 June 1996 (8 pages)
20 July 1997Return made up to 14/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1997Return made up to 14/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 1996Full accounts made up to 24 June 1995 (9 pages)
11 April 1996Full accounts made up to 24 June 1995 (9 pages)
13 February 1996Return made up to 14/01/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 1996Return made up to 14/01/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 1996Accounts for a small company made up to 24 June 1994 (9 pages)
9 February 1996Accounts for a small company made up to 24 June 1994 (9 pages)
1 June 1995Return made up to 14/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 1995Return made up to 14/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 May 1988Incorporation (14 pages)
13 May 1988Incorporation (14 pages)