Company NameKnightvalley Property Management Limited
Company StatusActive
Company Number01866954
CategoryPrivate Limited Company
Incorporation Date28 November 1984(39 years, 4 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 Kenneth George Powell
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1990(6 years after company formation)
Appointment Duration33 years, 4 months
RoleJournalist
Country of ResidenceEngland
Correspondence AddressFlat 1 78 Nightingale Lane
London
SW12 8NR
Director NamePamela Harvey
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(21 years, 1 month after company formation)
Appointment Duration18 years, 3 months
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 78 Nightingale Lane
London
SW12 8NR
Director NameSimon David McAleenan
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2006(21 years, 1 month after company formation)
Appointment Duration18 years, 2 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address56 Lynette Avenue
London
SW4 9HD
Director NameMr Alexandre Baudon
Date of BirthOctober 1986 (Born 37 years ago)
NationalityFrench
StatusCurrent
Appointed21 February 2022(37 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleM&A Consultant
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Secretary NameJ C F P Secretaries Ltd (Corporation)
StatusCurrent
Appointed19 June 2018(33 years, 7 months after company formation)
Appointment Duration5 years, 9 months
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMichael John Porter
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1990(6 years after company formation)
Appointment Duration2 years, 1 month (resigned 20 January 1993)
RoleBanker
Correspondence Address2 Chattis Hill Stables
Spitfire Lane, Chattis Hill
Stockbridge
Hampshire
SO20 6JS
Director NameMr Richard Stephen Bryant
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1990(6 years after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 1995)
RoleForeign Exchange Broker
Correspondence Address78 Nightingale Lane
London
SW12 8NR
Secretary NameMr Richard Stephen Bryant
NationalityBritish
StatusResigned
Appointed06 December 1990(6 years after company formation)
Appointment Duration2 years, 3 months (resigned 19 March 1993)
RoleCompany Director
Correspondence Address78 Nightingale Lane
London
SW12 8NR
Director NameMrs Elaine Marcia Del Castello
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(8 years, 3 months after company formation)
Appointment Duration27 years, 6 months (resigned 10 September 2020)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 78 Nightingale Lane
London
SW12 8NR
Director NameRobert Allister Hayes
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(8 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1996)
RoleSurveyor
Correspondence AddressFlat 4 78 Nightingale Lane
London
SW12 8NR
Director NamePaul Gibson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(8 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 07 December 2001)
RoleGraphic Designer
Correspondence AddressFlat 3 78 Nightingale Lane
London
SW12 8NR
Secretary NameMrs Elaine Marcia Del Castello
NationalityBritish
StatusResigned
Appointed31 December 1993(9 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 17 December 1995)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 78 Nightingale Lane
London
SW12 8NR
Director NameStephen Gerard Flaherty
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(10 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 November 1997)
RoleSolicitor
Correspondence AddressFlat 5
78 Nightingale Lane Wandsworth
London
Sw12
Secretary NameRobert Allister Hayes
NationalityBritish
StatusResigned
Appointed17 December 1995(11 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 June 1996)
RoleSurveyor
Correspondence AddressFlat 4 78 Nightingale Lane
London
SW12 8NR
Director NameSteven James Collett
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1996(11 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 January 2006)
RoleProduct Marketing Manager
Correspondence AddressFlat 4 78 Nightingale Lane
London
SW12 8NR
Secretary NamePaul Gibson
NationalityBritish
StatusResigned
Appointed30 June 1996(11 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1998)
RoleArt Director
Correspondence AddressFlat 3 78 Nightingale Lane
London
SW12 8NR
Secretary NameStephen Gerard Flaherty
NationalityBritish
StatusResigned
Appointed01 November 1996(11 years, 11 months after company formation)
Appointment Duration1 year (resigned 28 November 1997)
RoleSolicitor
Correspondence AddressFlat 5
78 Nightingale Lane Wandsworth
London
Sw12
Director NameCandise Shaw
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(13 years, 1 month after company formation)
Appointment Duration5 years (resigned 26 January 2003)
RoleProject Manager
Correspondence AddressFlat 5 78 Nightingale Lane
London
SW12 8NR
Secretary NameCandise Shaw
NationalityBritish
StatusResigned
Appointed31 December 1998(14 years, 1 month after company formation)
Appointment Duration4 years (resigned 26 January 2003)
RoleCompany Director
Correspondence AddressFlat 5 78 Nightingale Lane
London
SW12 8NR
Director NameJoel Crouch
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(17 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 February 2003)
RoleIT Account Mgr
Correspondence AddressFlat 3 78 Nightingale Lane
London
SW12 8NR
Secretary NameJoel Crouch
NationalityBritish
StatusResigned
Appointed28 January 2003(18 years, 2 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 20 February 2003)
RoleIt Account Manager
Correspondence AddressFlat 3 78 Nightingale Lane
London
SW12 8NR
Director NameRobert Abrahams
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(18 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 April 2005)
RolePurchasing Director
Correspondence AddressFlat 5
78 Nightingale Lane
London
Secretary NameRobert Abrahams
NationalityBritish
StatusResigned
Appointed01 November 2004(19 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 April 2005)
RoleCompany Director
Correspondence AddressFlat 8
78 Nightingale Lane
London
SW12 8NR
Director NameChristian Lantos
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(20 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 December 2007)
RoleStock Broker
Correspondence AddressFlat 5
78 Nightingale Lane
London
SW12 8NR
Secretary NameChristian Lantos
NationalityBritish
StatusResigned
Appointed08 April 2005(20 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 December 2007)
RoleStock Broker
Correspondence AddressFlat 5
78 Nightingale Lane
London
SW12 8NR
Director NameMrs Bernadette Maria Rushton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(23 years after company formation)
Appointment Duration5 years, 11 months (resigned 18 November 2013)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address34 Upper Clifford Avenue
Fairlight
Sydney
2094
Secretary NameMr Kenneth George Powell
NationalityBritish
StatusResigned
Appointed10 December 2007(23 years after company formation)
Appointment Duration10 years, 6 months (resigned 19 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 78 Nightingale Lane
London
SW12 8NR
Director NameMr Christopher John Sellers
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(28 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 January 2018)
RoleBanker
Country of ResidenceEngland
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameEsther Carratt
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2018(33 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 March 2021)
RoleHealth Visitor
Country of ResidenceEngland
Correspondence Address322 Upper Richmond Road
London
SW15 6TL

Contact

Telephone020 86733383
Telephone regionLondon

Location

Registered Address322 Upper Richmond Road
London
SW15 6TL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Christopher Sellers
25.00%
Ordinary
25 at £1Pamela Harvey
25.00%
Ordinary
25 at £1Simon David Mcaleenan
25.00%
Ordinary
15 at £1Miss E.m. Del Castello
15.00%
Ordinary
10 at £1K. Powell
10.00%
Ordinary

Financials

Year2014
Turnover£4,124
Net Worth£1,784
Cash£14,161
Current Liabilities£20,397

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
1 September 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
22 February 2022Appointment of Mr Alexandre Baudon as a director on 21 February 2022 (2 pages)
1 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
17 August 2021Termination of appointment of Esther Carratt as a director on 23 March 2021 (1 page)
8 June 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
14 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
13 January 2021Termination of appointment of Elaine Marcia Del Castello as a director on 10 September 2020 (1 page)
12 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
2 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
25 November 2019Director's details changed for Esther Dolman on 9 August 2019 (2 pages)
13 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
2 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
16 November 2018Second filing for the termination of Christopher John Sellers as a director (5 pages)
24 September 2018Register inspection address has been changed from 11 Bramcote Road London SW15 6UG England to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
24 September 2018Registered office address changed from 78 Nightingale Lane London SW12 8NR to 322 Upper Richmond Road London SW15 6TL on 24 September 2018 (1 page)
12 September 2018Termination of appointment of Christopher John Sellers as a director on 19 June 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 16/11/2018
(2 pages)
12 September 2018Appointment of J C F P Secretaries Ltd as a secretary on 19 June 2018 (2 pages)
12 September 2018Termination of appointment of Kenneth George Powell as a secretary on 19 June 2018 (1 page)
12 September 2018Appointment of Esther Dolman as a director on 19 June 2018 (2 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
4 January 2017Director's details changed for Simon David Mcaleenan on 28 September 2016 (2 pages)
4 January 2017Register inspection address has been changed from 78 Hazlewell Road London SW15 6UR United Kingdom to 11 Bramcote Road London SW15 6UG (1 page)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Director's details changed for Simon David Mcaleenan on 28 September 2016 (2 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Register inspection address has been changed from 78 Hazlewell Road London SW15 6UR United Kingdom to 11 Bramcote Road London SW15 6UG (1 page)
21 September 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
21 September 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(10 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(10 pages)
23 July 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
23 July 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(10 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(10 pages)
30 June 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
30 June 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(10 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(10 pages)
6 January 2014Appointment of Mr Christopher John Sellers as a director (2 pages)
6 January 2014Termination of appointment of Bernadette Rushton as a director (1 page)
6 January 2014Appointment of Mr Christopher John Sellers as a director (2 pages)
6 January 2014Termination of appointment of Bernadette Rushton as a director (1 page)
11 June 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
11 June 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
20 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
20 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
30 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
30 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
16 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
16 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
8 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
8 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
7 January 2010Director's details changed for Bernadette Maria Rushton on 15 December 2009 (2 pages)
7 January 2010Director's details changed for Pamela Harvey on 31 December 2009 (2 pages)
7 January 2010Register(s) moved to registered inspection location (1 page)
7 January 2010Director's details changed for Bernadette Maria Rushton on 15 December 2009 (2 pages)
7 January 2010Director's details changed for Mr Kenneth George Powell on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Simon David Mcaleenan on 31 December 2009 (2 pages)
7 January 2010Register inspection address has been changed (1 page)
7 January 2010Register inspection address has been changed (1 page)
7 January 2010Director's details changed for Mrs Elaine Marcia Del Castello on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Simon David Mcaleenan on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Mr Kenneth George Powell on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Mrs Elaine Marcia Del Castello on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Pamela Harvey on 31 December 2009 (2 pages)
7 January 2010Register(s) moved to registered inspection location (1 page)
21 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
21 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
27 March 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
27 March 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
16 January 2009Return made up to 31/12/08; full list of members (6 pages)
16 January 2009Return made up to 31/12/08; full list of members (6 pages)
22 December 2008Director's change of particulars / bernadette rushton / 10/12/2007 (1 page)
22 December 2008Director's change of particulars / bernadette rushton / 10/12/2007 (1 page)
25 November 2008Return made up to 31/12/07; full list of members (9 pages)
25 November 2008Director's change of particulars / simon mcaleenan / 18/02/2008 (1 page)
25 November 2008Director's change of particulars / simon mcaleenan / 18/02/2008 (1 page)
25 November 2008Return made up to 31/12/07; full list of members (9 pages)
15 April 2008Director appointed bernadette maria rushton (2 pages)
15 April 2008Director appointed bernadette maria rushton (2 pages)
10 April 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
10 April 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
4 April 2008Appointment terminated director and secretary christian lantos (1 page)
4 April 2008Appointment terminated director and secretary christian lantos (1 page)
4 April 2008Secretary appointed kenneth george powell (2 pages)
4 April 2008Secretary appointed kenneth george powell (2 pages)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
20 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
20 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 February 2006New director appointed (2 pages)
14 February 2006Return made up to 31/12/05; full list of members (9 pages)
14 February 2006New director appointed (2 pages)
14 February 2006Return made up to 31/12/05; full list of members (9 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 April 2005New secretary appointed;new director appointed (2 pages)
22 April 2005New secretary appointed;new director appointed (2 pages)
5 April 2005Secretary resigned;director resigned (1 page)
5 April 2005Secretary resigned;director resigned (1 page)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 December 2004New secretary appointed (2 pages)
13 December 2004Secretary resigned;director resigned (1 page)
13 December 2004New secretary appointed (2 pages)
13 December 2004Secretary resigned;director resigned (1 page)
12 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004Return made up to 31/12/03; full list of members (10 pages)
29 January 2004Return made up to 31/12/03; full list of members (10 pages)
18 January 2004New secretary appointed (2 pages)
18 January 2004New secretary appointed (2 pages)
26 February 2003Secretary resigned;director resigned (1 page)
26 February 2003Secretary resigned;director resigned (1 page)
10 January 2003Return made up to 31/12/02; full list of members (10 pages)
10 January 2003Return made up to 31/12/02; full list of members (10 pages)
14 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
21 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
26 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
16 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
5 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
5 January 1999New secretary appointed (2 pages)
5 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
5 January 1999New secretary appointed (2 pages)
6 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
6 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
23 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
23 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
20 February 1998New secretary appointed (2 pages)
20 February 1998New secretary appointed (2 pages)
3 February 1998New secretary appointed (2 pages)
3 February 1998New secretary appointed (2 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
20 January 1998Secretary resigned;director resigned (1 page)
20 January 1998Secretary resigned;director resigned (1 page)
27 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
22 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 January 1997New secretary appointed (2 pages)
19 January 1997New secretary appointed (2 pages)
31 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
31 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
25 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
17 January 1996New secretary appointed (2 pages)
17 January 1996New secretary appointed (2 pages)
31 October 1995Director resigned;new director appointed (2 pages)
31 October 1995Director resigned;new director appointed (2 pages)
24 May 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
28 November 1984Incorporation (17 pages)