Company NameHamelin House Management Limited
Company StatusActive
Company Number01726697
CategoryPrivate Limited Company
Incorporation Date26 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 NameMs Vanda Eleanor Thurston
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1999(16 years, 2 months after company formation)
Appointment Duration24 years, 9 months
RoleInvoice Clerk
Country of ResidenceEngland
Correspondence AddressFlat 1
50 South Park Hill Road
South Croydon
Surrey
CR2 7DW
Director NameMr Nigel Goodman Smith
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2002(19 years, 3 months after company formation)
Appointment Duration21 years, 8 months
RoleIT Manager
Country of ResidenceEngland
Correspondence Address85 Lakers Rise
Woodmansterne
Surrey
SM7 3LA
Director NameMr Alan Charles Lin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2004(21 years after company formation)
Appointment Duration19 years, 11 months
RoleUnknown
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
50 South Park Hill Road
South Croydon
Surrrey
CR2 7DW
Director NameMr David Barton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2010(26 years, 11 months after company formation)
Appointment Duration14 years
RoleGolf Technician
Country of ResidenceEngland
Correspondence Address50 South Park Hill Road
South Croydon
Surrey
CR2 7DW
Director NameMs Amanda Reid
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2014(30 years, 12 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 South Park Hill Road
South Croydon
Surrey
CR2 7DW
Director NameMr Daniel Ward
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2020(36 years, 11 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 South Park Hill Road
South Croydon
CR2 7DW
Director NameMr Daniel Ward
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2020(36 years, 11 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 50 South Park Hill Road Croydon South Park
South Croydon
CR2 7DW
Director NamePaul John Lanham
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(7 years, 10 months after company formation)
Appointment Duration8 months (resigned 14 December 1991)
RoleCivil Servant
Correspondence Address50 South Park Hill Road
South Croydon
Surrey
CR2 7DW
Director NameBeverley Ann Whittaker
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(7 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 27 January 2000)
RoleCustomer Relations Manager
Correspondence Address50 South Park Hill Road
South Croydon
Surrey
CR2 7DW
Director NameGeoffrey Ian Rutter
NationalityBritish
StatusResigned
Appointed13 April 1991(7 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 August 1999)
RoleBuyer
Correspondence AddressFlat 1
50 South Park Hill Road
Croydon
Surrey
CR2 7DW
Director NameJamie McDonald
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(7 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 10 November 2000)
RoleLorry Driver
Correspondence Address50 South Park Hill Road
South Croydon
Surrey
CR2 7DW
Director NamePhilip David Martin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(7 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 12 November 1999)
RoleCompany Representative
Correspondence Address50 South Park Hill Road
South Croydon
Surrey
CR2 7DW
Director NamePhilip Michael Davidson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(7 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 May 1993)
RoleChartered Accountant
Correspondence Address50 South Park Hill Road
South Croydon
Surrey
CR2 7DW
Secretary NamePaul John Lanham
NationalityBritish
StatusResigned
Appointed13 April 1991(7 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 June 1991)
RoleCompany Director
Correspondence Address50 South Park Hill Road
South Croydon
Surrey
CR2 7DW
Secretary NamePhilip Michael Davidson
NationalityBritish
StatusResigned
Appointed01 June 1991(8 years after company formation)
Appointment Duration1 year, 11 months (resigned 19 May 1993)
RoleChartered Accountant
Correspondence Address50 South Park Hill Road
South Croydon
Surrey
CR2 7DW
Director NameCaroline Thornton
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(8 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 February 1998)
RoleFinancial Control Assistant
Correspondence AddressHamelin House 50 South Park Hill Road
South Croydon
Surrey
CR2 7DW
Secretary NameRussell Lyall Smith
NationalityBritish
StatusResigned
Appointed13 April 1994(10 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 1997)
RoleCompany Director
Correspondence AddressFlat 6 Hamelin House
50 South Park Hill Road
South Croydon
Surrey
CR2 7DW
Director NameMr Alan Charles Lin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(14 years after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2006)
RoleTechnician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
50 South Park Hill Road
South Croydon
Surrrey
CR2 7DW
Secretary NameCaroline Evelyn Warner
NationalityBritish
StatusResigned
Appointed01 June 1997(14 years after company formation)
Appointment Duration9 months (resigned 28 February 1998)
RoleCredit Controller
Correspondence Address50 South Park Hill Road
Croydon
Surrey
CR2 7DW
Director NameHelen Garton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(14 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 August 2002)
RoleDistrict Nurse
Correspondence AddressFlat 3 Hamelin House
50 South Park Hill Road
South Croydon
Surrey
CR2 7DW
Director NameDavid Hammond
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(15 years after company formation)
Appointment Duration5 years, 6 months (resigned 18 December 2003)
RoleWarehouse Operative
Correspondence AddressFlat 4
50 South Park Hill Road
South Croydon
Surrey
CR2 7DW
Director NameWanda Mary-Anne Stillman
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(16 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 May 2004)
RoleZoologist
Correspondence Address50 South Park Hill Road
South Croydon
Surrey
CR2 7DW
Director NameMr Karthigesu Thavarasan Jesuthasan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(17 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 28 August 2011)
RoleAccounts
Country of ResidenceEngland
Correspondence Address24 Christian Fields
London
SW16 3JZ
Secretary NameWanda Mary-Anne Stillman
NationalityBritish
StatusResigned
Appointed26 July 2001(18 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 May 2004)
RoleCompany Director
Correspondence Address50 South Park Hill Road
South Croydon
Surrey
CR2 7DW
Director NameAlexandra Elizabeth Gregory
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(20 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 September 2006)
RoleOccupational Therapist
Correspondence AddressFlat 4 Hamelin House
South Park Hill Road
South Croydon
Surrey
CR2 7DW
Secretary NameMr Alan Charles Lin
NationalityBritish
StatusResigned
Appointed25 May 2004(21 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2006)
RoleTechnician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
50 South Park Hill Road
South Croydon
Surrrey
CR2 7DW
Director NameMichael Tropeano
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2005(21 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2006)
RoleProject Manager
Correspondence AddressFlat 2
50 South Park Hill Road
South Croydon
Surrey
CR2 7DW
Director NameMs Kerrie Gaelen
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(22 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 24 April 2020)
RoleCo-ordinator
Country of ResidenceAustralia
Correspondence AddressFlat 2
50 South Park Hill Road
South Croydon
CR2 7DW
Secretary NameAndertons Limited (Corporation)
StatusResigned
Appointed31 March 2006(22 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 April 2007)
Correspondence AddressChristopher Wren Yard
117 High Street
Croydon
CR0 1QG
Secretary NameHML Company Secretarial Services (Corporation)
StatusResigned
Appointed01 April 2007(23 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 January 2010)
Correspondence AddressChristopher Wren Yard 117 High Street
Croydon
Surrey
CR0 1QG
Director NameBloomwood Educational Ltd (Corporation)
StatusResigned
Appointed29 August 2011(28 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 May 2014)
Correspondence Address34 North Cray Road
Bexley
Kent
DA5 3LZ

Contact

Websitewww.homelin.com

Location

Registered Address50 South Park Hill Road
South Croydon
Surrey
CR2 7DW
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

1 at £0.2Amanda Reid
3.33%
Ordinary A
1 at £0.2D. Barton
3.33%
Ordinary A
1 at £0.2Kerrie Gaelen
3.33%
Ordinary A
1 at £0.2Mr Alan C. Lin
3.33%
Ordinary A
1 at £0.2Nigel Goodman-smith
3.33%
Ordinary A
1 at £0.2Vanda Eleanor Thurston
3.33%
Ordinary A
1 at £1Alan Lin
13.33%
Ordinary B
1 at £1Amanda Reid
13.33%
Ordinary B
1 at £1David Barton
13.33%
Ordinary B
1 at £1Kerrie Gaelen
13.33%
Ordinary B
1 at £1Nigel Goodman Smith
13.33%
Ordinary B
1 at £1Vanda Eleanor Thurston
13.33%
Ordinary B

Financials

Year2014
Net Worth£24,000

Accounts

Latest Accounts25 June 2023 (10 months, 2 weeks ago)
Next Accounts Due25 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End25 June

Returns

Latest Return13 April 2024 (3 weeks, 1 day ago)
Next Return Due27 April 2025 (11 months, 3 weeks from now)

Filing History

4 January 2024Micro company accounts made up to 25 June 2023 (3 pages)
25 April 2023Confirmation statement made on 13 April 2023 with updates (5 pages)
25 April 2023Termination of appointment of Daniel Ward as a director on 24 April 2020 (1 page)
11 January 2023Micro company accounts made up to 25 June 2022 (3 pages)
1 December 2022Termination of appointment of Nigel Goodman Smith as a director on 26 July 2021 (1 page)
1 December 2022Appointment of Ms Alice Phoebe Louise Hazard as a director on 26 July 2021 (2 pages)
29 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
13 March 2022Micro company accounts made up to 25 June 2021 (3 pages)
5 May 2021Appointment of Mr Daniel Ward as a director on 24 April 2020 (2 pages)
28 April 2021Confirmation statement made on 13 April 2021 with updates (5 pages)
28 April 2021Appointment of Mr Daniel Ward as a director on 24 April 2020 (2 pages)
28 April 2021Termination of appointment of Kerrie Gaelen as a director on 24 April 2020 (1 page)
9 September 2020Micro company accounts made up to 25 June 2020 (3 pages)
25 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
17 September 2019Micro company accounts made up to 25 June 2019 (2 pages)
25 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
11 October 2018Micro company accounts made up to 25 June 2018 (2 pages)
21 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
14 September 2017Accounts for a dormant company made up to 25 June 2017 (2 pages)
14 September 2017Accounts for a dormant company made up to 25 June 2017 (2 pages)
22 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
22 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 25 June 2016 (3 pages)
6 September 2016Total exemption small company accounts made up to 25 June 2016 (3 pages)
21 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 7.5
(9 pages)
21 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 7.5
(9 pages)
16 September 2015Micro company accounts made up to 25 June 2015 (2 pages)
16 September 2015Micro company accounts made up to 25 June 2015 (2 pages)
23 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 7.5
(9 pages)
23 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 7.5
(9 pages)
20 November 2014Total exemption small company accounts made up to 25 June 2014 (3 pages)
20 November 2014Total exemption small company accounts made up to 25 June 2014 (3 pages)
28 October 2014Appointment of Ms Amanda Reid as a director on 16 May 2014 (2 pages)
28 October 2014Appointment of Ms Amanda Reid as a director on 16 May 2014 (2 pages)
25 September 2014Termination of appointment of Bloomwood Educational Ltd as a director on 16 May 2014 (1 page)
25 September 2014Termination of appointment of Bloomwood Educational Ltd as a director on 16 May 2014 (1 page)
10 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 7.5
(9 pages)
10 May 2014Registered office address changed from Hamelin House 50 South Park Hill South Croydon Surrey CR4 7DW United Kingdom on 10 May 2014 (1 page)
10 May 2014Registered office address changed from Hamelin House 50 South Park Hill South Croydon Surrey CR4 7DW United Kingdom on 10 May 2014 (1 page)
10 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 7.5
(9 pages)
2 October 2013Total exemption small company accounts made up to 24 June 2013 (3 pages)
2 October 2013Total exemption small company accounts made up to 24 June 2013 (3 pages)
18 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (9 pages)
18 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (9 pages)
21 February 2013Total exemption small company accounts made up to 25 June 2012 (3 pages)
21 February 2013Total exemption small company accounts made up to 25 June 2012 (3 pages)
24 January 2013Statement of capital following an allotment of shares on 10 January 2013
  • GBP 9
(4 pages)
24 January 2013Statement of capital following an allotment of shares on 10 January 2013
  • GBP 9
(4 pages)
17 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (9 pages)
17 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (9 pages)
8 March 2012Accounts for a dormant company made up to 24 June 2011 (2 pages)
8 March 2012Accounts for a dormant company made up to 24 June 2011 (2 pages)
13 December 2011Termination of appointment of Karthigesu Jesuthasan as a director (1 page)
13 December 2011Termination of appointment of Karthigesu Jesuthasan as a director (1 page)
29 September 2011Appointment of Bloomwood Educational Ltd as a director (2 pages)
29 September 2011Appointment of Bloomwood Educational Ltd as a director (2 pages)
19 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (9 pages)
19 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (9 pages)
15 April 2011Total exemption full accounts made up to 24 June 2010 (9 pages)
15 April 2011Total exemption full accounts made up to 24 June 2010 (9 pages)
11 June 2010Appointment of Mr David Barton as a director (2 pages)
11 June 2010Appointment of Mr David Barton as a director (2 pages)
12 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (7 pages)
12 May 2010Director's details changed for Alan Lin on 13 April 2010 (2 pages)
12 May 2010Director's details changed for Alan Lin on 13 April 2010 (2 pages)
12 May 2010Director's details changed for Nigel Goodman Smith on 13 April 2010 (2 pages)
12 May 2010Director's details changed for Kerrie Gaelen on 13 April 2010 (2 pages)
12 May 2010Director's details changed for Vanda Eleanor Thurston on 13 April 2010 (2 pages)
12 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (7 pages)
12 May 2010Director's details changed for Nigel Goodman Smith on 13 April 2010 (2 pages)
12 May 2010Director's details changed for Kerrie Gaelen on 13 April 2010 (2 pages)
12 May 2010Director's details changed for Vanda Eleanor Thurston on 13 April 2010 (2 pages)
26 January 2010Full accounts made up to 24 June 2009 (10 pages)
26 January 2010Full accounts made up to 24 June 2009 (10 pages)
18 January 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 18 January 2010 (1 page)
18 January 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 18 January 2010 (1 page)
18 January 2010Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
18 January 2010Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
15 April 2009Return made up to 13/04/09; full list of members (6 pages)
15 April 2009Return made up to 13/04/09; full list of members (6 pages)
1 December 2008Full accounts made up to 24 June 2008 (10 pages)
1 December 2008Full accounts made up to 24 June 2008 (10 pages)
2 July 2008Secretary appointed hml company secretarial services (1 page)
2 July 2008Appointment terminated secretary andertons LIMITED (1 page)
2 July 2008Appointment terminated secretary andertons LIMITED (1 page)
2 July 2008Secretary appointed hml company secretarial services (1 page)
18 April 2008Return made up to 13/04/08; full list of members (5 pages)
18 April 2008Return made up to 13/04/08; full list of members (5 pages)
8 March 2008Full accounts made up to 24 June 2007 (10 pages)
8 March 2008Full accounts made up to 24 June 2007 (10 pages)
3 May 2007New director appointed (1 page)
3 May 2007New director appointed (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007Director resigned (1 page)
11 December 2006Total exemption full accounts made up to 24 June 2006 (8 pages)
11 December 2006Total exemption full accounts made up to 24 June 2006 (8 pages)
20 September 2006New director appointed (1 page)
20 September 2006New director appointed (1 page)
19 September 2006Return made up to 13/04/06; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
19 September 2006Return made up to 13/04/06; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
13 September 2006Accounting reference date extended from 31/03/06 to 25/06/06 (1 page)
13 September 2006Accounting reference date extended from 31/03/06 to 25/06/06 (1 page)
29 August 2006Registered office changed on 29/08/06 from: hamelin house 50 south park hill road south croydon surrey CR2 7DW (1 page)
29 August 2006Director resigned (1 page)
29 August 2006New secretary appointed (2 pages)
29 August 2006New secretary appointed (2 pages)
29 August 2006Director resigned (1 page)
29 August 2006Registered office changed on 29/08/06 from: hamelin house 50 south park hill road south croydon surrey CR2 7DW (1 page)
11 April 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
11 April 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
15 June 2005Return made up to 13/04/05; full list of members (10 pages)
15 June 2005Return made up to 13/04/05; full list of members (10 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
11 June 2004New secretary appointed (2 pages)
11 June 2004New secretary appointed (2 pages)
10 June 2004Secretary resigned;director resigned (1 page)
10 June 2004Secretary resigned;director resigned (1 page)
25 May 2004Return made up to 13/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 May 2004Return made up to 13/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
14 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
14 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
9 May 2003Return made up to 13/04/03; full list of members (12 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
9 May 2003Return made up to 13/04/03; full list of members (12 pages)
17 January 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
17 January 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
24 April 2002Return made up to 13/04/02; full list of members (11 pages)
24 April 2002Return made up to 13/04/02; full list of members (11 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (17 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (17 pages)
1 August 2001New secretary appointed (2 pages)
1 August 2001New secretary appointed (2 pages)
4 June 2001Return made up to 13/04/01; full list of members (11 pages)
4 June 2001Return made up to 13/04/01; full list of members (11 pages)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
10 December 2000Full accounts made up to 31 March 2000 (10 pages)
10 December 2000Full accounts made up to 31 March 2000 (10 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
6 June 2000Return made up to 13/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 June 2000Return made up to 13/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 February 2000Director resigned (2 pages)
28 February 2000Director resigned (2 pages)
28 February 2000Director's particulars changed (2 pages)
28 February 2000Director's particulars changed (2 pages)
25 February 2000Director resigned (1 page)
25 February 2000Director resigned (1 page)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
24 January 2000Full accounts made up to 31 March 1999 (10 pages)
24 January 2000New director appointed (2 pages)
24 January 2000Full accounts made up to 31 March 1999 (10 pages)
24 January 2000New director appointed (2 pages)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
22 June 1999Return made up to 13/04/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
22 June 1999Return made up to 13/04/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
31 January 1999Full accounts made up to 31 March 1998 (10 pages)
31 January 1999Full accounts made up to 31 March 1998 (10 pages)
6 August 1998New director appointed (2 pages)
6 August 1998Return made up to 13/04/98; change of members (8 pages)
6 August 1998New director appointed (2 pages)
6 August 1998Return made up to 13/04/98; change of members (8 pages)
22 January 1998Full accounts made up to 31 March 1997 (9 pages)
22 January 1998Full accounts made up to 31 March 1997 (9 pages)
15 July 1997Return made up to 13/04/97; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
15 July 1997Return made up to 13/04/97; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
19 June 1997New secretary appointed (2 pages)
19 June 1997New secretary appointed (2 pages)
13 December 1996Accounts for a small company made up to 31 March 1995 (3 pages)
13 December 1996Accounts for a small company made up to 31 March 1995 (3 pages)
13 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
13 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
24 July 1996Return made up to 13/04/96; no change of members (5 pages)
24 July 1996Return made up to 13/04/96; no change of members (5 pages)
26 July 1995Return made up to 13/04/95; no change of members (4 pages)
26 July 1995Return made up to 13/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
26 May 1983Incorporation (10 pages)
26 May 1983Incorporation (10 pages)