Company NameP.I.P. Management Limited
DirectorsDean Kenneth Everett and Donna Lesley Passey
Company StatusActive
Company Number01875166
CategoryPrivate Limited Company
Incorporation Date3 January 1985(39 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Dean Kenneth Everett
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2018(33 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17-18 Juliette Way Purfleet Industrial Park
Aveley
South Ockendon
RM15 4YA
Director NameMrs Donna Lesley Passey
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2020(35 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address17-18 Juliette Way Purfleet Industrial Park
Aveley
South Ockendon
RM15 4YA
Director NameJohn Getting
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(7 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 March 1992)
RoleAccountant
Correspondence Address317 Aldborough Road South
Ilford
Essex
IG3 8JE
Director NameMr Ronald Charles Mills
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(7 years after company formation)
Appointment Duration9 years, 8 months (resigned 01 October 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 The Warren
Billericay
Essex
CM12 0LW
Secretary NameJohn Getting
NationalityBritish
StatusResigned
Appointed21 January 1992(7 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 March 1992)
RoleCompany Director
Correspondence Address317 Aldborough Road South
Ilford
Essex
IG3 8JE
Director NameMr Philip John Townsend
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(7 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 August 1995)
RoleSurveyor
Correspondence AddressPilgrims Mulberry Hill
Chilham
Canterbury
Kent
CT4 8AH
Secretary NameMr Philip John Townsend
NationalityBritish
StatusResigned
Appointed18 March 1992(7 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 August 1995)
RoleSurveyor
Correspondence AddressPilgrims Mulberry Hill
Chilham
Canterbury
Kent
CT4 8AH
Director NameMr Montgomery Derek Waldron
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(10 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 October 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Ruskin Avenue
Waltham Abbey
Essex
EN9 3BP
Secretary NameMr Montgomery Derek Waldron
NationalityBritish
StatusResigned
Appointed07 August 1995(10 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 October 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Ruskin Avenue
Waltham Abbey
Essex
EN9 3BP
Director NameMr Kailayapillai Ranjan
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(15 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 November 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Garden Way
Loughton
Essex
IG10 2SF
Secretary NameMs Doreen Oliver
NationalityBritish
StatusResigned
Appointed15 August 2001(16 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 09 February 2010)
RoleAssistant Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Southborough Drive
Westcliff On Sea
Essex
SS0 9XG
Director NameMs Catherine Dean
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(16 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 26 March 2010)
RoleSystems Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House
13-14 Clements Court
Clements Lane
Ilford Essex
IG1 2QY
Director NameMs Doreen Oliver
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(16 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 09 February 2010)
RoleAssistant Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Southborough Drive
Westcliff On Sea
Essex
SS0 9XG
Director NameMr Tony Passey
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(25 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 05 October 2020)
RoleRecycling
Country of ResidenceEngland
Correspondence Address17-18 Juliette Way Purfleet Industrial Park
Aveley
South Ockendon
RM15 4YA
Director NameMr Andrew Lewis Dickinson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(25 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 22 August 2018)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 44 Purfleet Industrial Park
Juliett Way London Road
South Ockendon
Essex
RM15 4YA
Director NameMrs Kirstie Seales
Date of BirthApril 1981 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed26 March 2010(25 years, 2 months after company formation)
Appointment Duration8 months (resigned 25 November 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 44 Purfleet Industrial Park
Juliett Way London Road
South Ockendon
Essex
RM15 4YA
Director NameMiss Lorraine Saunders
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(25 years, 2 months after company formation)
Appointment Duration8 months (resigned 25 November 2010)
RoleManufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 44 Purfleet Industrial Park
Juliett Way London Road
South Ockendon
Essex
RM15 4YA
Director NameMr John Charles Pope
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(25 years, 2 months after company formation)
Appointment Duration8 months (resigned 25 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 44 Purfleet Industrial Park
Juliett Way London Road
South Ockendon
Essex
RM15 4YA
Director NameMr Ernest Francis Painter
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(25 years, 2 months after company formation)
Appointment Duration8 months (resigned 25 November 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 44 Purfleet Industrial Park
Juliett Way London Road
South Ockendon
Essex
RM15 4YA
Director NameMr Nicholas Martin Klos
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(25 years, 2 months after company formation)
Appointment Duration8 months (resigned 25 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 44 Purfleet Industrial Park
Juliett Way London Road
South Ockendon
Essex
RM15 4YA
Director NameMr Trevor Mark Jepson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(25 years, 2 months after company formation)
Appointment Duration8 months (resigned 25 November 2010)
RoleCrane Hire
Country of ResidenceEngland
Correspondence AddressUnit 44 Purfleet Industrial Park
Juliett Way London Road
South Ockendon
Essex
RM15 4YA
Director NameMr Dean Kenneth Everett
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(25 years, 2 months after company formation)
Appointment Duration8 months (resigned 25 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 44 Purfleet Industrial Park
Juliett Way London Road
South Ockendon
Essex
RM15 4YA
Director NameMr Stephen Robert Deighton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(25 years, 2 months after company formation)
Appointment Duration8 months (resigned 25 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 44 Purfleet Industrial Park
Juliett Way London Road
South Ockendon
Essex
RM15 4YA
Director NameMr Gary Beager
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(25 years, 2 months after company formation)
Appointment Duration8 months (resigned 25 November 2010)
RoleProprietor
Country of ResidenceEngland
Correspondence AddressUnit 44 Purfleet Industrial Park
Juliett Way London Road
South Ockendon
Essex
RM15 4YA
Secretary NameMr Andrew Dickinson
StatusResigned
Appointed30 March 2010(25 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 21 August 2018)
RoleCompany Director
Correspondence AddressUnit 44 Purfleet Industrial Park
Juliett Way London Road
South Ockendon
Essex
RM15 4YA
Director NameMr James Saunders
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(25 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 44 Purfleet Industrial Park
Juliett Way London Road
South Ockendon
Essex
RM15 4YA

Location

Registered Address17-18 Juliette Way Purfleet Industrial Park
Aveley
South Ockendon
RM15 4YA
RegionEast of England
ConstituencyThurrock
CountyEssex
WardAveley and Uplands
Built Up AreaAveley

Shareholders

40 at £1Ensign Buses
7.83%
Ordinary
33 at £1Canute
6.46%
Ordinary
32 at £1London City Bond
6.26%
Ordinary
30 at £1Latham S LTD
5.87%
Ordinary
30 at £1Thurruck Thames Gateway
5.87%
Ordinary
26 at £1S. Greeman
5.09%
Ordinary
20 at £1Secretary Of State London & Continental Stations & Property
3.91%
Ordinary
19 at £1Shields Environmental Group PLC
3.72%
Ordinary
18 at £1Shorten
3.52%
Ordinary
-OTHER
27.98%
-
15 at £1City Lifting LTD
2.94%
Ordinary
15 at £1Trans T Transport
2.94%
Ordinary
13 at £1A Elfes LTD
2.54%
Ordinary
12 at £1Brenda Knowles
2.35%
Ordinary
11 at £1S. Smith & R. Smith
2.15%
Ordinary
10 at £1Accstor LTD
1.96%
Ordinary
10 at £1Birds Groupage (Levett)
1.96%
Ordinary
10 at £1Hainenko
1.96%
Ordinary
10 at £1Magnum
1.96%
Ordinary
8 at £1M.v. Exports
1.57%
Ordinary
6 at £1Lpw
1.17%
Ordinary

Financials

Year2014
Net Worth£511
Cash£40,862
Current Liabilities£285,180

Accounts

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

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
14 February 2023Notification of Dean Kenneth Everett as a person with significant control on 8 February 2023 (2 pages)
10 February 2023Withdrawal of a person with significant control statement on 10 February 2023 (2 pages)
9 February 2023Confirmation statement made on 21 January 2023 with updates (8 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
10 February 2022Confirmation statement made on 21 January 2022 with updates (8 pages)
6 October 2021Accounts for a small company made up to 31 December 2020 (11 pages)
3 March 2021Confirmation statement made on 21 January 2021 with updates (8 pages)
4 January 2021Accounts for a small company made up to 31 December 2019 (11 pages)
3 December 2020Appointment of Mrs Donna Lesley Passey as a director on 20 November 2020 (2 pages)
20 October 2020Termination of appointment of Tony Passey as a director on 5 October 2020 (1 page)
6 March 2020Confirmation statement made on 21 January 2020 with updates (8 pages)
11 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
12 April 2019Termination of appointment of James Saunders as a director on 31 March 2019 (1 page)
12 April 2019Registered office address changed from C/O Eljay Chemicals Unit 44 Purfleet Industrial Park Juliett Way London Road South Ockendon Essex RM15 4YA to 17-18 Juliette Way Purfleet Industrial Park Aveley South Ockendon RM15 4YA on 12 April 2019 (1 page)
20 February 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
19 October 2018Appointment of Mr Dean Kenneth Everett as a director on 19 October 2018 (2 pages)
5 September 2018Termination of appointment of Andrew Dickinson as a secretary on 21 August 2018 (1 page)
5 September 2018Termination of appointment of Andrew Lewis Dickinson as a director on 22 August 2018 (1 page)
27 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
18 May 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
12 May 2018Compulsory strike-off action has been discontinued (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
3 August 2017Annual return made up to 21 January 2016 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 14/06/2016 as it was not properly delivered.
(24 pages)
3 August 2017Annual return made up to 21 January 2016 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 14/06/2016 as it was not properly delivered.
(24 pages)
26 July 2017Confirmation statement made on 21 January 2017 with updates (9 pages)
26 July 2017Notification of a person with significant control statement (2 pages)
26 July 2017Confirmation statement made on 21 January 2017 with updates (9 pages)
26 July 2017Notification of a person with significant control statement (2 pages)
26 June 2017Unaudited abridged accounts made up to 31 December 2016 (5 pages)
26 June 2017Unaudited abridged accounts made up to 31 December 2016 (5 pages)
17 May 2017Compulsory strike-off action has been discontinued (1 page)
17 May 2017Compulsory strike-off action has been discontinued (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
14 June 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 511
(11 pages)
14 June 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 511
  • ANNOTATION Replaced a replacement AR01 was registered on 03/08/2017.
(13 pages)
14 June 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 511
  • ANNOTATION Replaced a replacement AR01 was registered on 03/08/2017.
(13 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 April 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 511
(11 pages)
13 April 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 511
(11 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 April 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 511
(11 pages)
22 April 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 511
(11 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (11 pages)
25 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (11 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
26 April 2012Annual return made up to 21 January 2012 with a full list of shareholders (11 pages)
26 April 2012Annual return made up to 21 January 2012 with a full list of shareholders (11 pages)
2 November 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
2 November 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
6 June 2011Appointment of Mr Andrew Dickinson as a secretary (1 page)
6 June 2011Annual return made up to 21 January 2011 with a full list of shareholders (13 pages)
6 June 2011Appointment of Mr Andrew Dickinson as a secretary (1 page)
6 June 2011Annual return made up to 21 January 2011 with a full list of shareholders (13 pages)
3 June 2011Appointment of Mr James Saunders as a director (2 pages)
3 June 2011Appointment of Mr James Saunders as a director (2 pages)
25 May 2011Termination of appointment of Nicholas Klos as a director (1 page)
25 May 2011Termination of appointment of Ernest Painter as a director (1 page)
25 May 2011Termination of appointment of Gary Beager as a director (1 page)
25 May 2011Termination of appointment of Trevor Jepson as a director (1 page)
25 May 2011Termination of appointment of Ernest Painter as a director (1 page)
25 May 2011Termination of appointment of Lorraine Saunders as a director (1 page)
25 May 2011Termination of appointment of John Pope as a director (1 page)
25 May 2011Termination of appointment of Trevor Jepson as a director (1 page)
25 May 2011Termination of appointment of Stephen Deighton as a director (1 page)
25 May 2011Termination of appointment of Kirstie Seales as a director (1 page)
25 May 2011Termination of appointment of John Pope as a director (1 page)
25 May 2011Termination of appointment of Dean Everett as a director (1 page)
25 May 2011Termination of appointment of Gary Beager as a director (1 page)
25 May 2011Termination of appointment of Dean Everett as a director (1 page)
25 May 2011Termination of appointment of Stephen Deighton as a director (1 page)
25 May 2011Termination of appointment of Kirstie Seales as a director (1 page)
25 May 2011Termination of appointment of Nicholas Klos as a director (1 page)
25 May 2011Termination of appointment of Lorraine Saunders as a director (1 page)
1 November 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
1 November 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
20 April 2010Registered office address changed from , Exchange House, 13-14 Clements Court, Clements Lane, Ilford Essex, IG1 2QY on 20 April 2010 (1 page)
20 April 2010Registered office address changed from , Exchange House, 13-14 Clements Court, Clements Lane, Ilford Essex, IG1 2QY on 20 April 2010 (1 page)
20 April 2010Registered office address changed from Exchange House 13-14 Clements Court Clements Lane Ilford Essex IG1 2QY on 20 April 2010 (1 page)
1 April 2010Appointment of Mr Tony Passey as a director (2 pages)
1 April 2010Appointment of Mrs Lorraine Saunders as a director (2 pages)
1 April 2010Appointment of Mr Trevor Mark Jepson as a director (2 pages)
1 April 2010Appointment of Mr Tony Passey as a director (2 pages)
1 April 2010Appointment of Mrs Lorraine Saunders as a director (2 pages)
1 April 2010Appointment of Mr Trevor Mark Jepson as a director (2 pages)
31 March 2010Appointment of Mr Stephen Robert Deighton as a director (2 pages)
31 March 2010Appointment of Mr Gary Beager as a director (2 pages)
31 March 2010Appointment of Mr Nicolas Klos as a director (2 pages)
31 March 2010Appointment of Mr Ernest Francis Painter as a director (2 pages)
31 March 2010Appointment of Mr Ernest Francis Painter as a director (2 pages)
31 March 2010Appointment of Mr Gary Beager as a director (2 pages)
31 March 2010Appointment of Mr Dean Kenneth Everett as a director (2 pages)
31 March 2010Appointment of Mr Nicolas Klos as a director (2 pages)
31 March 2010Appointment of Mr Stephen Robert Deighton as a director (2 pages)
31 March 2010Appointment of Mr Dean Kenneth Everett as a director (2 pages)
30 March 2010Appointment of Mr Andrew Lewis Dickinson as a director (2 pages)
30 March 2010Appointment of Mr John Charles Pope as a director (2 pages)
30 March 2010Appointment of Ms Kirstie Seales as a director (2 pages)
30 March 2010Appointment of Mr Andrew Lewis Dickinson as a director (2 pages)
30 March 2010Appointment of Mr John Charles Pope as a director (2 pages)
30 March 2010Termination of appointment of Catherine Dean as a director (1 page)
30 March 2010Termination of appointment of Catherine Dean as a director (1 page)
30 March 2010Appointment of Ms Kirstie Seales as a director (2 pages)
8 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (42 pages)
8 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (42 pages)
5 March 2010Director's details changed for Doreen Oliver on 20 January 2010 (2 pages)
5 March 2010Director's details changed for Doreen Oliver on 20 January 2010 (2 pages)
10 February 2010Director's details changed for Ms Catherine Dean on 10 February 2010 (2 pages)
10 February 2010Termination of appointment of Doreen Oliver as a director (1 page)
10 February 2010Termination of appointment of Doreen Oliver as a director (1 page)
10 February 2010Director's details changed for Ms Catherine Dean on 10 February 2010 (2 pages)
10 February 2010Termination of appointment of Doreen Oliver as a secretary (1 page)
10 February 2010Termination of appointment of Doreen Oliver as a secretary (1 page)
6 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
6 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
10 March 2009Return made up to 21/01/09; no change of members (4 pages)
10 March 2009Return made up to 21/01/09; no change of members (4 pages)
21 April 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
21 April 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
28 January 2008Return made up to 21/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
28 January 2008Return made up to 21/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
14 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
14 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
1 March 2007Return made up to 21/01/07; full list of members (11 pages)
1 March 2007Return made up to 21/01/07; full list of members (11 pages)
19 June 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
19 June 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
15 February 2006Director's particulars changed (1 page)
15 February 2006Director's particulars changed (1 page)
18 January 2006Return made up to 21/01/06; full list of members (11 pages)
18 January 2006Return made up to 21/01/06; full list of members (11 pages)
6 June 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
6 June 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
5 February 2005Return made up to 21/01/05; change of members (11 pages)
5 February 2005Return made up to 21/01/05; change of members (11 pages)
25 May 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
25 May 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
9 February 2004Return made up to 21/01/04; full list of members (11 pages)
9 February 2004Return made up to 21/01/04; full list of members (11 pages)
14 July 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
14 July 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
17 January 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 January 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 December 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
18 December 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
31 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
29 January 2002Return made up to 21/01/02; full list of members; amend (10 pages)
29 January 2002Return made up to 21/01/02; full list of members; amend (10 pages)
17 January 2002Return made up to 21/01/02; no change of members (6 pages)
17 January 2002Return made up to 21/01/02; no change of members (6 pages)
4 December 2001Director resigned (1 page)
4 December 2001New director appointed (2 pages)
4 December 2001Director resigned (1 page)
4 December 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
21 August 2001New secretary appointed (2 pages)
21 August 2001New secretary appointed (2 pages)
31 July 2001Total exemption full accounts made up to 31 March 2000 (7 pages)
31 July 2001Total exemption full accounts made up to 31 March 2000 (7 pages)
21 January 2001Return made up to 21/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
21 January 2001Return made up to 21/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
1 November 2000Director resigned (1 page)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000Director resigned (1 page)
13 July 2000Return made up to 21/01/00; full list of members (11 pages)
13 July 2000Return made up to 21/01/00; full list of members (11 pages)
14 December 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
14 December 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
5 March 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
5 March 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
12 February 1999Return made up to 21/01/99; no change of members (4 pages)
12 February 1999Return made up to 21/01/99; no change of members (4 pages)
16 February 1998Return made up to 21/01/98; no change of members (4 pages)
16 February 1998Return made up to 21/01/98; no change of members (4 pages)
9 December 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
9 December 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
14 February 1997Return made up to 21/01/97; full list of members (10 pages)
14 February 1997Return made up to 21/01/97; full list of members (10 pages)
10 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
10 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
12 January 1996Return made up to 21/01/96; no change of members (6 pages)
12 January 1996Return made up to 21/01/96; no change of members (6 pages)
8 December 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
8 December 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
7 December 1995Director resigned;new director appointed (4 pages)
7 December 1995Director resigned;new director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
9 December 1988Registered office changed on 09/12/88 from: po box 207, 128 queen victoria street, london EC4 (1 page)
3 January 1985Incorporation (15 pages)
3 January 1985Incorporation (15 pages)