Company NameParagon Management Company Limited(The)
Company StatusActive
Company Number01737423
CategoryPrivate Limited Company
Incorporation Date6 July 1983(40 years, 10 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 NameDr Anne Josephine Beck
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2010(27 years after company formation)
Appointment Duration13 years, 9 months
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 House 4
The Paragon
Blackheath
London
SE3 0NZ
Director NameMrs Adriaane Briony Pielou-Boynton
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2018(35 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleFreelance Journalist
Country of ResidenceEngland
Correspondence AddressRedwood Estate Management Ltd Gunnery House
9 Gunnery Terrace
The Royal Arsenal
London
SE18 6SW
Director NameMr Graham John Boynton
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2018(35 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressRedwood Estate Management Ltd Gunnery House
9 Gunnery Terrace
The Royal Arsenal
London
SE18 6SW
Director NameMs Catherine Rachel Wynne Brun
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2020(37 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleAsset Management
Country of ResidenceEngland
Correspondence AddressRedwood Estate Management Ltd Gunnery House
9 Gunnery Terrace
The Royal Arsenal
London
SE18 6SW
Director NameMs Ann Carole Ballard
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2022(39 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RolePilates Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressRedwood Estate Management Ltd Gunnery House
9 Gunnery Terrace
The Royal Arsenal
London
SE18 6SW
Secretary NameRedwood Estates Management Ltd (Corporation)
StatusCurrent
Appointed21 June 2022(38 years, 12 months after company formation)
Appointment Duration1 year, 10 months
Correspondence AddressGunnery House 9 Gunnery Terrace
The Royal Arsenal
London
SE18 6SW
Director NameMr Anthony Robert Cooke
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 March 1994)
RoleBook Saeller
Correspondence Address4 The Paragon
Blackheath
London
SE3 0NX
Director NameMr John Harris Measures
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 September 2002)
RoleRetired Solicitor
Correspondence AddressFlat 3 14 The Paragon
Blackheath
London
SE3 0PA
Director NameMiss Dorothy Thompson
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 April 2004)
RoleRetired Public Relations Manag
Correspondence AddressFlat 1 7 The Paragon
Blackheath
London
SE3 0NY
Director NameMrs Mary Leila Oppitz
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 24 March 1993)
RoleRetired Schoolteacher
Correspondence Address9 The Paragon
Blackheath
London
SE3 0NZ
Director NameCmdr George Alan Greaves
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 08 May 2005)
RoleCharity Secretary (Retired)
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 House One
The Paragon Blackheath
London
SE3 0NX
Director NameMr Douglas George Henry Foster
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 March 1994)
RoleRetired Bank Official
Correspondence Address3 The Paragon
Blackheath
London
SE3 0NX
Director NameDr John Sidney Harman
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 9 months after company formation)
Appointment Duration30 years, 6 months (resigned 11 October 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 10 The Paragon
Blackheath
London
SE3 0NZ
Secretary NameMr John Harris Measures
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 September 2002)
RoleCompany Director
Correspondence AddressFlat 3 14 The Paragon
Blackheath
London
SE3 0PA
Director NameMiss Helen Angela Croome
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(9 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 March 2002)
RoleWriter
Correspondence Address14 The Paragon
Flat 2
London
SE3 0PA
Director NameFrank George Woodgate
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(10 years, 8 months after company formation)
Appointment Duration26 years, 4 months (resigned 06 August 2020)
RoleManagement Consultant
Correspondence AddressFlat 5 8 The Paragon
Blackheath
London
SE3 0NY
Director NameDr Martin Frederick Ansell
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(10 years, 8 months after company formation)
Appointment Duration3 years (resigned 24 March 1997)
RoleRetired University Reader
Correspondence AddressFlat 1 2 The Paragon
Blackheath
London
SE3 0NX
Director NameSheila Kinsley
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(18 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 05 August 2014)
RoleRetired
Correspondence Address1-13 The Paragon
Blackheath
London
SE3 0NX
Secretary NameMiss Dorothy Thompson
NationalityBritish
StatusResigned
Appointed09 July 2002(19 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2004)
RoleRetired P R O
Correspondence AddressFlat 1 7 The Paragon
Blackheath
London
SE3 0NY
Director NameAndrew John Thorp
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(20 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 08 January 2012)
RoleArchitect
Correspondence AddressFlat 3
5 The Paragon
London
SE3 0NY
Director NameLinda Grace Le Merle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(20 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 March 2012)
RoleRetired
Correspondence AddressFlat 1
House 6 The Paragon
London
SE3 0NY
Director NameMs Ann Carole Ballard
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2005(21 years, 10 months after company formation)
Appointment Duration15 years, 3 months (resigned 06 August 2020)
RolePilates Tutor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 House 12 The Paragon
Blackheath
London
SE3 0NZ
Director NameMr Nicholas Stephen Bailey
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(30 years, 8 months after company formation)
Appointment Duration3 years (resigned 03 April 2017)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, House 2 The Paragon
Blackheath
London
SE3 0NX
Director NameMr Stephen Chaves
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2018(35 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 April 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressJames Pilcher House 49/50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameMs Julie Preece
Date of BirthMarch 1964 (Born 60 years ago)
NationalityWelsh
StatusResigned
Appointed06 March 2019(35 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 July 2021)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressJames Pilcher House 49/50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameMr Kevin Thomas Lindemann
Date of BirthApril 1982 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 2019(35 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 October 2022)
RoleTechnology Entrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressRedwood Estate Management Ltd Gunnery House
9 Gunnery Terrace
The Royal Arsenal
London
SE18 6SW
Secretary NameCaxtons Commercial Limited (Corporation)
StatusResigned
Appointed01 November 2004(21 years, 4 months after company formation)
Appointment Duration17 years, 7 months (resigned 21 June 2022)
Correspondence Address49-50 Windmill Street
Gravesend
Kent
DA12 1BG

Location

Registered AddressRedwood Estate Management Ltd Gunnery House
9 Gunnery Terrace
The Royal Arsenal
London
SE18 6SW
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

-OTHER
66.28%
-
2 at £25Colin Plowman & Lia Maria Plowman
2.33%
Ordinary
2 at £25Dr Harman & Mrs J.s. Harman
2.33%
Ordinary
2 at £25Mr B.c. Grove & Mrs B.c. Grove
2.33%
Ordinary
2 at £25Mr T.h. Stack
2.33%
Ordinary
2 at £25Mrs Sheila Kinsley
2.33%
Ordinary
2 at £25Ms Catherine R.w Doyle
2.33%
Ordinary
2 at £25Ms H. Phillips
2.33%
Ordinary
2 at £25Ms Sabrina Theresa Sandrasagra
2.33%
Ordinary
2 at £25Ms Valerie Gordon Walker
2.33%
Ordinary
1 at £25Captain C. Cameron
1.16%
Ordinary
1 at £25Dr C. Coker
1.16%
Ordinary
1 at £25Mr D.g. Atfield
1.16%
Ordinary
1 at £25Mr G. Chater
1.16%
Ordinary
1 at £25Mr K.h. Bound
1.16%
Ordinary
1 at £25Mr P.a. Bamonte
1.16%
Ordinary
1 at £25Mr Urs Viktor Banziger
1.16%
Ordinary
1 at £25Mrs A. Casely-chapman
1.16%
Ordinary
1 at £25Ms Ann Carole Ballard
1.16%
Ordinary
1 at £25Ms Jane Aspey
1.16%
Ordinary
1 at £25Ms Sasha Castling
1.16%
Ordinary

Financials

Year2014
Net Worth£2,025

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

25 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
24 August 2023Appointment of Mr Jonathan James Thorne Harman as a director on 24 August 2023 (2 pages)
19 January 2023Confirmation statement made on 19 January 2023 with updates (9 pages)
22 November 2022Termination of appointment of John Sidney Harman as a director on 11 October 2022 (1 page)
22 November 2022Termination of appointment of Kevin Thomas Lindemann as a director on 11 October 2022 (1 page)
29 September 2022Appointment of Ms Ann Carole Ballard as a director on 23 September 2022 (2 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
29 June 2022Termination of appointment of Caxtons Commercial Limited as a secretary on 21 June 2022 (1 page)
29 June 2022Registered office address changed from James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG to Gunnery House Redwood Estate Management Ltd Gunnery House, 9 Gunnery Terrace the Royal Arsenal London SE18 6SW on 29 June 2022 (1 page)
29 June 2022Appointment of Redwood Estates Management Ltd as a secretary on 21 June 2022 (2 pages)
29 June 2022Registered office address changed from Gunnery House Redwood Estate Management Ltd Gunnery House, 9 Gunnery Terrace the Royal Arsenal London SE18 6SW United Kingdom to Redwood Estate Management Ltd Gunnery House 9 Gunnery Terrace the Royal Arsenal London SE18 6SW on 29 June 2022 (1 page)
27 April 2022Termination of appointment of Stephen Chaves as a director on 13 April 2022 (1 page)
6 April 2022Confirmation statement made on 31 March 2022 with updates (9 pages)
19 August 2021Micro company accounts made up to 31 December 2020 (2 pages)
12 July 2021Termination of appointment of Julie Preece as a director on 11 July 2021 (1 page)
15 April 2021Confirmation statement made on 31 March 2021 with updates (8 pages)
5 November 2020Termination of appointment of Frank George Woodgate as a director on 6 August 2020 (1 page)
5 November 2020Termination of appointment of Ann Carole Ballard as a director on 6 August 2020 (1 page)
9 September 2020Appointment of Ms Catherine Rachel Wynne Brun as a director on 26 August 2020 (2 pages)
13 July 2020Micro company accounts made up to 31 December 2019 (2 pages)
3 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
13 August 2019Director's details changed for Mr Kevin Thomas Lindemann on 5 August 2019 (2 pages)
28 June 2019Appointment of Mr Kevin Thomas Lindemann as a director on 17 June 2019 (2 pages)
14 May 2019Appointment of Mrs Adriaane Briony Pielou-Boynton as a director on 9 October 2018 (2 pages)
10 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 April 2019Confirmation statement made on 31 March 2019 with updates (9 pages)
20 March 2019Appointment of Ms Julie Preece as a director on 6 March 2019 (2 pages)
6 March 2019Appointment of Mr Graham John Boynton as a director on 9 October 2018 (2 pages)
19 October 2018Appointment of Mr Stephen Chaves as a director on 9 October 2018 (2 pages)
23 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 April 2018Confirmation statement made on 31 March 2018 with updates (9 pages)
18 April 2017Second filing of the annual return made up to 31 March 2016 (27 pages)
18 April 2017Second filing of the annual return made up to 31 March 2016 (27 pages)
12 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
12 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (10 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (10 pages)
4 April 2017Termination of appointment of Nicholas Stephen Bailey as a director on 3 April 2017 (1 page)
4 April 2017Termination of appointment of Nicholas Stephen Bailey as a director on 3 April 2017 (1 page)
11 May 2016Appointment of Mr Nicholas Stephen Bailey as a director on 14 March 2014 (2 pages)
11 May 2016Appointment of Mr Nicholas Stephen Bailey as a director on 14 March 2014 (2 pages)
22 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2,150
(13 pages)
22 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2,150
  • ANNOTATION Clarification a second filed AR01 was registered on 18/04/2017
(15 pages)
22 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2,150
  • ANNOTATION Clarification a second filed AR01 was registered on 18/04/2017
(15 pages)
20 April 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
20 April 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
13 April 2016Termination of appointment of Sheila Kinsley as a director on 5 August 2014 (1 page)
13 April 2016Termination of appointment of Sheila Kinsley as a director on 5 August 2014 (1 page)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2,150
(14 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2,150
(14 pages)
20 March 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
20 March 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
29 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2,150
(14 pages)
29 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2,150
(14 pages)
19 March 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
19 March 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (14 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (14 pages)
12 April 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
12 April 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (14 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (14 pages)
28 March 2012Termination of appointment of Linda Le Merle as a director (1 page)
28 March 2012Termination of appointment of Linda Le Merle as a director (1 page)
19 March 2012Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 19 March 2012 (1 page)
19 March 2012Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 19 March 2012 (1 page)
29 February 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
29 February 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
11 January 2012Termination of appointment of Andrew Thorp as a director (1 page)
11 January 2012Termination of appointment of Andrew Thorp as a director (1 page)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (16 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (16 pages)
28 March 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
28 March 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
24 February 2011Appointment of Dr Anne Josephine Beck as a director (2 pages)
24 February 2011Appointment of Dr Anne Josephine Beck as a director (2 pages)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (32 pages)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (32 pages)
25 March 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
25 March 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
1 April 2009Return made up to 31/03/09; full list of members (30 pages)
1 April 2009Return made up to 31/03/09; full list of members (30 pages)
28 March 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
28 March 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
1 May 2008Return made up to 31/03/08; full list of members (32 pages)
1 May 2008Return made up to 31/03/08; full list of members (32 pages)
24 April 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
24 April 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
11 May 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
11 May 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
27 April 2007Return made up to 31/03/07; full list of members (23 pages)
27 April 2007Return made up to 31/03/07; full list of members (23 pages)
9 May 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
9 May 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Return made up to 31/03/06; no change of members (6 pages)
13 April 2006Return made up to 31/03/06; no change of members (6 pages)
15 June 2005New director appointed (1 page)
15 June 2005New director appointed (1 page)
9 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
9 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
12 May 2005Return made up to 31/03/05; full list of members (22 pages)
12 May 2005Return made up to 31/03/05; full list of members (22 pages)
15 November 2004Registered office changed on 15/11/04 from: FLAT1 7 the paragon blackheath london SE3 0NY (1 page)
15 November 2004Registered office changed on 15/11/04 from: FLAT1 7 the paragon blackheath london SE3 0NY (1 page)
15 November 2004New secretary appointed (1 page)
15 November 2004New secretary appointed (1 page)
2 June 2004Return made up to 31/03/04; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
2 June 2004Return made up to 31/03/04; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
11 May 2004New director appointed (2 pages)
11 May 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
11 April 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
11 April 2003Return made up to 31/03/03; full list of members
  • 363(287) ‐ Registered office changed on 11/04/03
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
11 April 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
11 April 2003Return made up to 31/03/03; full list of members
  • 363(287) ‐ Registered office changed on 11/04/03
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
2 September 2002New secretary appointed (2 pages)
2 September 2002New secretary appointed (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
22 April 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
22 April 2002Return made up to 31/03/02; change of members
  • 363(288) ‐ Director resigned
(11 pages)
22 April 2002Return made up to 31/03/02; change of members
  • 363(288) ‐ Director resigned
(11 pages)
22 April 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
6 April 2001Return made up to 31/03/01; full list of members (27 pages)
6 April 2001Return made up to 31/03/01; full list of members (27 pages)
6 April 2001Full accounts made up to 31 December 2000 (9 pages)
6 April 2001Full accounts made up to 31 December 2000 (9 pages)
11 April 2000Return made up to 31/03/00; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 April 2000Full accounts made up to 31 December 1999 (10 pages)
11 April 2000Return made up to 31/03/00; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 April 2000Full accounts made up to 31 December 1999 (10 pages)
23 April 1999Full accounts made up to 31 December 1998 (10 pages)
23 April 1999Full accounts made up to 31 December 1998 (10 pages)
9 April 1999Return made up to 31/03/99; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 April 1999Return made up to 31/03/99; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 1998Full accounts made up to 31 December 1997 (11 pages)
7 April 1998Full accounts made up to 31 December 1997 (11 pages)
6 April 1997Return made up to 31/03/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
6 April 1997Full accounts made up to 31 December 1996 (8 pages)
6 April 1997Return made up to 31/03/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
6 April 1997Full accounts made up to 31 December 1996 (8 pages)
9 April 1996Full accounts made up to 31 December 1995 (11 pages)
9 April 1996Return made up to 31/03/96; change of members (8 pages)
9 April 1996Full accounts made up to 31 December 1995 (11 pages)
9 April 1996Return made up to 31/03/96; change of members (8 pages)
13 April 1995Return made up to 31/03/95; full list of members (10 pages)
13 April 1995Return made up to 31/03/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
11 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 July 1983Incorporation (12 pages)
6 July 1983Incorporation (12 pages)