Company Name11 Charlotte Street (Bristol 1) Management Company Limited
Company StatusActive
Company Number01796899
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 March 1984(40 years, 1 month 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 NameAlison Clare Wilson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1994(10 years, 6 months after company formation)
Appointment Duration29 years, 7 months
RoleDirector Of Housing Associatio
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Ludwig Kayser
Date of BirthMay 1979 (Born 44 years ago)
NationalityGerman
StatusCurrent
Appointed13 February 2018(33 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMrs Hannah Bryony Gawkrodger Parsons
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2021(37 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameDr Zeina El Maasri
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityLebanese
StatusCurrent
Appointed15 March 2024(40 years after company formation)
Appointment Duration1 month
RoleAcademic/Higher Education
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed08 December 2016(32 years, 9 months after company formation)
Appointment Duration7 years, 4 months
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP
Director NameDiana Kathleen Steadman
NationalityBritish
StatusResigned
Appointed09 January 1993(8 years, 10 months after company formation)
Appointment Duration8 months (resigned 09 September 1993)
RoleCompany Director
Correspondence Address11 Charlotte Street
Bristol
BS1 5PX
Director NameMrs Caroline Scammell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1993(8 years, 10 months after company formation)
Appointment Duration1 year (resigned 09 January 1994)
RoleHousewife
Correspondence AddressThe Rookerylodge
Battle Lane Chew Magna
Bristol
BS18 8PS
Director NameSimon Robert Edwards
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1993(8 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 September 1997)
RoleCompany Director
Correspondence Address11 Charlotte Street
Bristol
BS1 5PX
Director NameMrs Victoria Jane Barker
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1993(8 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 September 1994)
RoleCompany Director
Correspondence Address11 Charlotte Street
Bristol
Avon
BS1 5PX
Secretary NameMrs Caroline Scammell
NationalityBritish
StatusResigned
Appointed09 January 1993(8 years, 10 months after company formation)
Appointment Duration1 year (resigned 09 January 1994)
RoleCompany Director
Correspondence AddressThe Rookerylodge
Battle Lane Chew Magna
Bristol
BS18 8PS
Director NameMiss Nicola Karen Cowie
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(9 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 February 1995)
RoleReginal Audit Administrator
Correspondence AddressFlat 4 11 Charlotte Street
Clifton
Bristol
Avon
BS1 5PX
Director NameNancy Ethel Hardy
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(9 years, 6 months after company formation)
Appointment Duration24 years (resigned 06 September 2017)
RoleTeam Manager
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameMiss Nicola Karen Cowie
NationalityBritish
StatusResigned
Appointed29 September 1993(9 years, 7 months after company formation)
Appointment Duration10 months (resigned 27 July 1994)
RoleCompany Director
Correspondence AddressFlat 4 11 Charlotte Street
Clifton
Bristol
Avon
BS1 5PX
Director NameNina Marie Johns
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(9 years, 9 months after company formation)
Appointment Duration15 years, 7 months (resigned 01 July 2009)
RoleDoctor
Correspondence AddressFlat 5 11 Charlotte Street
Clifton
Bristol
Avon
BS1 5PX
Secretary NameNina Marie Johns
NationalityBritish
StatusResigned
Appointed27 July 1994(10 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 October 1998)
RoleMedical Student
Correspondence AddressFlat 5 11 Charlotte Street
Clifton
Bristol
Avon
BS1 5PX
Director NameOliver Taylor
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1995(10 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 June 2001)
RoleHydrographic Surveyor
Correspondence AddressFlat 4 11 Charlotte Street
Clifton
Bristol
Avon
BS1 5PX
Director NameEileen Elsey
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(13 years, 6 months after company formation)
Appointment Duration19 years, 7 months (resigned 11 April 2017)
RoleLecturer/Writer
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameNancy Ethel Hardy
NationalityBritish
StatusResigned
Appointed09 October 1998(14 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 November 2002)
RolePlanner
Country of ResidenceUnited Kingdom
Correspondence Address11a Charlotte Street
Clifton
Bristol
BS1 5PX
Secretary NameNancy Ethel Hardy
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(14 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 November 2002)
RolePlanner
Country of ResidenceUnited Kingdom
Correspondence Address11a Charlotte Street
Clifton
Bristol
BS1 5PX
Director NameSian Nicola McVeigh
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(17 years, 3 months after company formation)
Appointment Duration22 years, 2 months (resigned 12 September 2023)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameEileen Elsey
NationalityBritish
StatusResigned
Appointed10 November 2002(18 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 August 2008)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 11 Charlotte Street
Bristol
Avon
BS1 5PX
Director NameKatherine Elizabeth Christianson
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(25 years, 4 months after company formation)
Appointment Duration3 years (resigned 19 July 2012)
RoleStudent
Correspondence AddressFlat 5 11 Charlotte Street
Bristol
BS1 5PX
Director NameJonathan Philip Michael McVeigh
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(26 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 12 September 2023)
RoleDentist
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameEileen Elsey
NationalityBritish
StatusResigned
Appointed08 July 2011(27 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 August 2012)
RoleCompany Director
Correspondence AddressFlat 2 11 Charlotte Street
Bristol
Avon
BS1 5PX
Director NameMrs Elizabeth Jane Cochrane
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(28 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 February 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Badminton Road
Downend
Bristol
BS16 6BQ
Director NameMr Samuel James Elwell
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(31 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 September 2017)
RoleAuditor
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMrs Marguerite Alexander
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2018(33 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 September 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameBNS Services Ltd (Corporation)
StatusResigned
Appointed01 January 2014(29 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2016)
Correspondence Address18 Badminton Road
Downend
Bristol
BS16 6BQ
Secretary NameCrown Leasehold Management (Corporation)
StatusResigned
Appointed01 October 2016(32 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 December 2016)
Correspondence AddressTrym Lodge 1 Henbury Road
Westbury-On-Trym
Bristol
BS9 3HQ

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

Financials

Year2014
Net Worth£4,462
Cash£3,634
Current Liabilities£48

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
25 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
30 June 2022Micro company accounts made up to 31 March 2022 (3 pages)
19 April 2022Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page)
28 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
25 June 2021Appointment of Mrs Hannah Bryony Gawkrodger Parsons as a director on 17 June 2021 (2 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
15 March 2021Termination of appointment of Marguerite Alexander as a director on 13 September 2018 (1 page)
5 March 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
27 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
2 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 March 2018Micro company accounts made up to 31 March 2017 (2 pages)
22 February 2018Termination of appointment of Eileen Elsey as a director on 11 April 2017 (1 page)
22 February 2018Termination of appointment of Samuel James Elwell as a director on 6 September 2017 (1 page)
22 February 2018Termination of appointment of Nancy Ethel Hardy as a director on 6 September 2017 (1 page)
16 February 2018Appointment of Mr Ludwig Kayser as a director on 13 February 2018 (2 pages)
30 January 2018Confirmation statement made on 24 January 2018 with updates (3 pages)
24 January 2018Appointment of Mrs Marguerite Alexander as a director on 23 January 2018 (2 pages)
17 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 February 2017Termination of appointment of Crown Leasehold Management as a secretary on 8 December 2016 (1 page)
8 February 2017Appointment of Hml Company Secretarial Services Limted as a secretary on 8 December 2016 (2 pages)
8 February 2017Registered office address changed from C/O Crown Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ England to 94 Park Lane Croydon Surrey CR0 1JB on 8 February 2017 (1 page)
8 February 2017Appointment of Hml Company Secretarial Services Limted as a secretary on 8 December 2016 (2 pages)
8 February 2017Confirmation statement made on 24 January 2017 with updates (4 pages)
8 February 2017Registered office address changed from C/O Crown Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ England to 94 Park Lane Croydon Surrey CR0 1JB on 8 February 2017 (1 page)
8 February 2017Confirmation statement made on 24 January 2017 with updates (4 pages)
8 February 2017Termination of appointment of Crown Leasehold Management as a secretary on 8 December 2016 (1 page)
12 October 2016Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ to C/O Crown Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ on 12 October 2016 (1 page)
12 October 2016Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ to C/O Crown Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ on 12 October 2016 (1 page)
11 October 2016Appointment of Crown Leasehold Management as a secretary on 1 October 2016 (2 pages)
11 October 2016Termination of appointment of Bns Services Ltd as a secretary on 30 September 2016 (1 page)
11 October 2016Appointment of Crown Leasehold Management as a secretary on 1 October 2016 (2 pages)
11 October 2016Termination of appointment of Bns Services Ltd as a secretary on 30 September 2016 (1 page)
28 January 2016Annual return made up to 24 January 2016 no member list (5 pages)
28 January 2016Annual return made up to 24 January 2016 no member list (5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 December 2015Termination of appointment of Elizabeth Jane Cochrane as a director on 15 February 2015 (1 page)
4 December 2015Termination of appointment of Elizabeth Jane Cochrane as a director on 15 February 2015 (1 page)
4 December 2015Appointment of Mr Samuel James Elwell as a director on 1 December 2015 (2 pages)
4 December 2015Appointment of Mr Samuel James Elwell as a director on 1 December 2015 (2 pages)
27 January 2015Annual return made up to 24 January 2015 no member list (5 pages)
27 January 2015Annual return made up to 24 January 2015 no member list (5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 January 2014Director's details changed for Alison Clare Wilson on 1 January 2014 (2 pages)
31 January 2014Director's details changed for Jonathan Philip Michael Mcveigh on 1 January 2014 (2 pages)
31 January 2014Director's details changed for Eileen Elsey on 1 January 2014 (2 pages)
31 January 2014Director's details changed for Sian Nicola Mcveigh on 1 January 2014 (2 pages)
31 January 2014Director's details changed for Jonathan Philip Michael Mcveigh on 1 January 2014 (2 pages)
31 January 2014Annual return made up to 24 January 2014 no member list (5 pages)
31 January 2014Director's details changed for Nancy Ethel Hardy on 1 January 2014 (2 pages)
31 January 2014Director's details changed for Mrs Elizabeth Jane Cochrane on 1 January 2014 (2 pages)
31 January 2014Appointment of Bns Services Ltd as a secretary (2 pages)
31 January 2014Director's details changed for Mrs Elizabeth Jane Cochrane on 1 January 2014 (2 pages)
31 January 2014Director's details changed for Eileen Elsey on 1 January 2014 (2 pages)
31 January 2014Director's details changed for Eileen Elsey on 1 January 2014 (2 pages)
31 January 2014Director's details changed for Sian Nicola Mcveigh on 1 January 2014 (2 pages)
31 January 2014Director's details changed for Alison Clare Wilson on 1 January 2014 (2 pages)
31 January 2014Appointment of Bns Services Ltd as a secretary (2 pages)
31 January 2014Director's details changed for Nancy Ethel Hardy on 1 January 2014 (2 pages)
31 January 2014Director's details changed for Sian Nicola Mcveigh on 1 January 2014 (2 pages)
31 January 2014Director's details changed for Jonathan Philip Michael Mcveigh on 1 January 2014 (2 pages)
31 January 2014Director's details changed for Alison Clare Wilson on 1 January 2014 (2 pages)
31 January 2014Director's details changed for Nancy Ethel Hardy on 1 January 2014 (2 pages)
31 January 2014Annual return made up to 24 January 2014 no member list (5 pages)
31 January 2014Director's details changed for Mrs Elizabeth Jane Cochrane on 1 January 2014 (2 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
26 March 2013Registered office address changed from 11 Charlotte St Bristol BS1 5PX on 26 March 2013 (1 page)
26 March 2013Registered office address changed from 11 Charlotte St Bristol BS1 5PX on 26 March 2013 (1 page)
11 February 2013Director's details changed for Sian Nicola Mcveigh on 1 January 2013 (2 pages)
11 February 2013Director's details changed for Nancy Ethel Hardy on 1 January 2013 (2 pages)
11 February 2013Termination of appointment of Eileen Elsey as a secretary (1 page)
11 February 2013Director's details changed for Sian Nicola Mcveigh on 1 January 2013 (2 pages)
11 February 2013Annual return made up to 24 January 2013 no member list (7 pages)
11 February 2013Director's details changed for Alison Clare Wilson on 1 January 2013 (2 pages)
11 February 2013Director's details changed for Alison Clare Wilson on 1 January 2013 (2 pages)
11 February 2013Annual return made up to 24 January 2013 no member list (7 pages)
11 February 2013Director's details changed for Nancy Ethel Hardy on 1 January 2013 (2 pages)
11 February 2013Termination of appointment of Eileen Elsey as a secretary (1 page)
11 February 2013Director's details changed for Nancy Ethel Hardy on 1 January 2013 (2 pages)
11 February 2013Director's details changed for Alison Clare Wilson on 1 January 2013 (2 pages)
11 February 2013Director's details changed for Sian Nicola Mcveigh on 1 January 2013 (2 pages)
14 September 2012Termination of appointment of Katherine Christianson as a director (1 page)
14 September 2012Termination of appointment of Katherine Christianson as a director (1 page)
1 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 July 2012Appointment of Mrs Elizabeth Jane Cochrane as a director (3 pages)
24 July 2012Appointment of Mrs Elizabeth Jane Cochrane as a director (3 pages)
27 February 2012Annual return made up to 24 January 2012 (18 pages)
27 February 2012Annual return made up to 24 January 2012 (18 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (3 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (3 pages)
27 July 2011Termination of appointment of Nancy Hardy as a secretary (2 pages)
27 July 2011Appointment of Eileen Elsey as a secretary (3 pages)
27 July 2011Termination of appointment of Nancy Hardy as a secretary (2 pages)
27 July 2011Appointment of Eileen Elsey as a secretary (3 pages)
30 March 2011Director's details changed for Sian Nicola Williams on 25 January 2011 (2 pages)
30 March 2011Director's details changed for Sian Nicola Williams on 25 January 2011 (2 pages)
30 March 2011Appointment of Jonathan Philip Michael Mcveigh as a director (3 pages)
30 March 2011Appointment of Jonathan Philip Michael Mcveigh as a director (3 pages)
23 February 2011Annual return made up to 24 January 2011 (18 pages)
23 February 2011Annual return made up to 24 January 2011 (18 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
12 February 2010Annual return made up to 24 January 2010 (17 pages)
12 February 2010Annual return made up to 24 January 2010 (17 pages)
17 January 2010Total exemption full accounts made up to 31 March 2009 (3 pages)
17 January 2010Total exemption full accounts made up to 31 March 2009 (3 pages)
7 August 2009Director appointed katherine elizabeth christianson (2 pages)
7 August 2009Director appointed katherine elizabeth christianson (2 pages)
22 July 2009Appointment terminated director nina johns (1 page)
22 July 2009Appointment terminated director nina johns (1 page)
25 February 2009Annual return made up to 24/01/09 (10 pages)
25 February 2009Annual return made up to 24/01/09 (10 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (3 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (3 pages)
29 August 2008Appointment terminated secretary eileen elsey (1 page)
29 August 2008Secretary appointed nancy ethel hardy (2 pages)
29 August 2008Secretary appointed nancy ethel hardy (2 pages)
29 August 2008Appointment terminated secretary eileen elsey (1 page)
23 July 2008Annual return made up to 09/01/08 (5 pages)
23 July 2008Annual return made up to 09/01/08 (5 pages)
12 February 2008Total exemption full accounts made up to 31 March 2007 (3 pages)
12 February 2008Total exemption full accounts made up to 31 March 2007 (3 pages)
7 February 2007Annual return made up to 09/01/07 (5 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (3 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (3 pages)
7 February 2007Annual return made up to 09/01/07 (5 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
20 January 2006Annual return made up to 09/01/06 (5 pages)
20 January 2006Annual return made up to 09/01/06 (5 pages)
7 February 2005Annual return made up to 09/01/05 (5 pages)
7 February 2005Annual return made up to 09/01/05 (5 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (3 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (3 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (3 pages)
3 February 2004Annual return made up to 09/01/04 (5 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (3 pages)
3 February 2004Annual return made up to 09/01/04 (5 pages)
5 February 2003Annual return made up to 09/01/03 (5 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (2 pages)
5 February 2003Annual return made up to 09/01/03 (5 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (2 pages)
3 December 2002Secretary resigned (1 page)
3 December 2002New secretary appointed (2 pages)
3 December 2002Secretary resigned (1 page)
3 December 2002New secretary appointed (2 pages)
11 February 2002Annual return made up to 09/01/02 (4 pages)
11 February 2002Annual return made up to 09/01/02 (4 pages)
18 December 2001Total exemption full accounts made up to 31 March 2001 (2 pages)
18 December 2001Total exemption full accounts made up to 31 March 2001 (2 pages)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
5 January 2001Annual return made up to 09/01/01 (4 pages)
5 January 2001Annual return made up to 09/01/01 (4 pages)
9 November 2000Full accounts made up to 31 March 2000 (2 pages)
9 November 2000Annual return made up to 09/01/00 (4 pages)
9 November 2000Full accounts made up to 31 March 2000 (2 pages)
9 November 2000Annual return made up to 09/01/00 (4 pages)
1 February 2000Annual return made up to 31/03/99 (4 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (2 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (2 pages)
1 February 2000Annual return made up to 31/03/99 (4 pages)
5 February 1999Accounts for a small company made up to 31 March 1998 (2 pages)
5 February 1999Accounts for a small company made up to 31 March 1998 (2 pages)
24 January 1999Annual return made up to 09/01/99 (6 pages)
24 January 1999Annual return made up to 09/01/99 (6 pages)
5 January 1999New secretary appointed (2 pages)
5 January 1999New secretary appointed (2 pages)
5 January 1999Secretary resigned (1 page)
5 January 1999Secretary resigned (1 page)
29 January 1998New director appointed (2 pages)
29 January 1998Full accounts made up to 31 March 1997 (2 pages)
29 January 1998Annual return made up to 09/01/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
29 January 1998New director appointed (2 pages)
29 January 1998Full accounts made up to 31 March 1997 (2 pages)
29 January 1998Annual return made up to 09/01/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
8 January 1997Annual return made up to 09/01/97 (6 pages)
8 January 1997Annual return made up to 09/01/97 (6 pages)
3 November 1996Accounts for a small company made up to 31 March 1996 (2 pages)
3 November 1996Accounts for a small company made up to 31 March 1996 (2 pages)
13 February 1996Annual return made up to 09/01/96 (6 pages)
13 February 1996Annual return made up to 09/01/96 (6 pages)
12 February 1996Full accounts made up to 31 March 1995 (2 pages)
12 February 1996Full accounts made up to 31 March 1995 (2 pages)
19 June 1995Director resigned;new director appointed (2 pages)
19 June 1995Director resigned;new director appointed (2 pages)