Company NameOak Tree Community Centre Project
DirectorsJacob Schreiber and Israel Moskovitz
Company StatusActive - Proposal to Strike off
Company Number01901407
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 April 1985(39 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Jacob Schreiber
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2019(34 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Tree Community Centre
77-81 Bethune Road
London
N16 5ED
Director NameMr Israel Moskovitz
Date of BirthJune 1964 (Born 59 years ago)
NationalityCanadian
StatusCurrent
Appointed29 July 2019(34 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Tree Community Centre
77-81 Bethune Road
London
N16 5ED
Director NameMrs Karen Patricia McCormick
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years after company formation)
Appointment Duration2 years, 7 months (resigned 16 November 1993)
RoleWife & Mother
Correspondence Address55 Denman House
Stoke Newington
London
N16 0JH
Director NameIrene Lewington
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years after company formation)
Appointment Duration3 years, 1 month (resigned 20 May 1994)
RoleRetired
Correspondence Address17 Sandford Court
Bethune Road
London
N16 5BB
Director NamePeter Ernest Lewignton
Date of BirthAugust 1927 (Born 96 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 1991(6 years after company formation)
Appointment Duration3 years, 1 month (resigned 20 May 1994)
RoleCompany Director
Correspondence Address17 Sandford Street
Bethane Road
London
N16 5BB
Director NameAlbert Donald Henry Waller
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years after company formation)
Appointment Duration2 years, 10 months (resigned 16 February 1994)
RoleRetired
Correspondence Address11 Laindon House
Stamford Hill
London
N16 6XP
Secretary NameDouglas Albert Hotchkiss
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years after company formation)
Appointment Duration1 year, 7 months (resigned 20 November 1992)
RoleCompany Director
Correspondence Address37 West Bank
Stamford Hill
London
N16 5DF
Secretary NamePeter Ernest Lewignton
NationalityEnglish
StatusResigned
Appointed25 April 1993(8 years after company formation)
Appointment Duration1 year (resigned 20 May 1994)
RoleCompany Director
Correspondence Address17 Sandford Street
Bethane Road
London
N16 5BB
Director NameRudolph Sylvanus David Drant
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1994(9 years, 1 month after company formation)
Appointment Duration1 year (resigned 23 May 1995)
RoleMechanic
Correspondence Address35b Cranwich Road
Stamford Hill
London
N16 5HZ
Director NameTony Isaacs
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1994(9 years, 1 month after company formation)
Appointment Duration1 year (resigned 23 May 1995)
RoleBus Driver
Correspondence Address143 Lincoln Court
Bethune Road
London
N16 5DZ
Director NameTracey Angela Hitchcock
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1994(9 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 22 February 2006)
RoleAdministrative Assistant
Correspondence Address22 Drakeley Court
Aubert Park Highbury Hill
London
N5 1TT
Director NameBrian Michael Wilkerson
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1994(9 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 08 June 2003)
RoleSecurity Supervisior
Correspondence Address37b Bethune Road
Stoke Newington
London
N16 5EE
Director NameReginald Claridge
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1994(9 years, 1 month after company formation)
Appointment Duration1 year (resigned 23 May 1995)
RoleSecurity Officer
Correspondence Address84 Lincoln Court
125 Bethune Road
Stamford Hill
N16
Director NameBryan Edward Baddiley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1994(9 years, 1 month after company formation)
Appointment Duration1 year (resigned 23 May 1995)
RoleOrder Clerk
Correspondence Address83 Samuel Lewis Trust Dwellings
Amhurst Park
London
N16 5AN
Director NameFrederick John Ralph Ashton
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1994(9 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 1994)
RoleClerk
Correspondence Address50 Fairholt Road
London
N16 5HW
Director NameWendy Cole
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(9 years, 1 month after company formation)
Appointment Duration1 year (resigned 23 May 1995)
RoleProject Coordinator
Correspondence Address193 Kyverdale Road
Stamford Hill
London
N16 6PQ
Director NameChristina Dree
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(9 years, 1 month after company formation)
Appointment Duration1 year (resigned 23 May 1995)
RoleDesigner
Correspondence Address35b Cranwich Road
Stamford Hill
London
N16 5HZ
Director NameRonald James Tarlton
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(9 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 28 February 2000)
RolePrison Officer
Correspondence Address139 Lincoln Court
Bethune Road
London
N16 5DZ
Secretary NameTracey Angela Hitchcock
NationalityBritish
StatusResigned
Appointed29 May 1994(9 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 22 February 2006)
RoleAdministrative Assistant
Correspondence Address22 Drakeley Court
Aubert Park Highbury Hill
London
N5 1TT
Director NamePeter Bowdidge
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(10 years, 1 month after company formation)
Appointment Duration8 years (resigned 08 June 2003)
RolePrinter
Correspondence Address9 Burtonwood House
London
N4 2RY
Director NameBrian Ashett
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(10 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 21 April 2001)
RoleCaretaker
Correspondence Address16 Lincoln Court
Bethune Road
London
N16 5EB
Director NameMaurice Isaacs
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(13 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 June 2001)
RoleRetired
Correspondence Address143 Lincoln Court
Bethune Road
London
N16 5DZ
Director NameJean Dimes
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(16 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 February 2006)
RoleSecretary
Correspondence Address48b Bethune Road
London
N16 5BD
Director NamePaula Monahan
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(16 years, 4 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 March 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address68 Samuel Lewis Trust
Amhurst Park
London
N16 5AN
Director NameAlbert Dimes
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2003(18 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 February 2006)
RoleCompany Director
Correspondence Address48b Bethune Road
London
N16 5BD
Director NameJane Caroline Tarlton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(20 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 August 2009)
RoleLocal Gov Officer
Correspondence Address139 Lincoln Court
Bethune Road
London
N16 5DZ
Director NameMr Brian Michael Doyle
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(20 years, 11 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 September 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D
22-24 St Kildas Road
London
N16 5BZ
Secretary NameJane Caroline Tarlton
NationalityBritish
StatusResigned
Appointed22 February 2006(20 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 August 2009)
RoleLocal Gov Officer
Correspondence Address139 Lincoln Court
Bethune Road
London
N16 5DZ
Secretary NameMr Paul Wylie
NationalityBritish
StatusResigned
Appointed19 August 2009(24 years, 4 months after company formation)
Appointment Duration3 years (resigned 28 August 2012)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address19 Lyne Crescent
London
E17 5HY
Secretary NameMr Brian Doyle
StatusResigned
Appointed28 August 2012(27 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 September 2019)
RoleCompany Director
Correspondence Address22-24 St. Kilda's Road
Stoke Newington
London
N16 5BZ
Director NameMrs Rosaleen Littlejohn
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(27 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Tree Community Centre
77-81 Bethune Road
London
N16 5ED
Director NameMr Grahame Starling
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(30 years after company formation)
Appointment Duration4 years, 7 months (resigned 17 November 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOak Tree Community Centre
77-81 Bethune Road
London
N16 5ED

Contact

Telephone020 88093258
Telephone regionLondon

Location

Registered AddressOak Tree Community Centre
77-81 Bethune Road
London
N16 5ED
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardWoodberry Down
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,600
Cash£38,652
Current Liabilities£38,043

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due29 June 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End28 March

Returns

Latest Return22 February 2022 (2 years, 2 months ago)
Next Return Due8 March 2023 (overdue)

Filing History

11 October 2022Compulsory strike-off action has been suspended (1 page)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
4 May 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
29 March 2022Current accounting period shortened from 29 March 2021 to 28 March 2021 (1 page)
30 December 2021Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page)
9 July 2021Unaudited abridged accounts made up to 31 March 2020 (10 pages)
11 June 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
31 March 2021Current accounting period shortened from 31 March 2020 to 30 March 2020 (1 page)
30 July 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
4 January 2020Unaudited abridged accounts made up to 31 March 2019 (10 pages)
19 November 2019Cessation of Grahame Starling as a person with significant control on 17 November 2019 (1 page)
19 November 2019Termination of appointment of Grahame Starling as a director on 17 November 2019 (1 page)
16 October 2019Notification of Israel Moskovitz as a person with significant control on 30 September 2019 (2 pages)
16 October 2019Cessation of Rosaleen Littlejohn as a person with significant control on 30 September 2019 (1 page)
16 October 2019Notification of Jacob Schreiber as a person with significant control on 30 September 2019 (2 pages)
16 October 2019Cessation of Brian Michael Doyle as a person with significant control on 30 September 2019 (1 page)
10 October 2019Termination of appointment of Brian Michael Doyle as a director on 30 September 2019 (1 page)
10 October 2019Termination of appointment of Rosaleen Littlejohn as a director on 30 September 2019 (1 page)
10 October 2019Termination of appointment of Brian Doyle as a secretary on 30 September 2019 (1 page)
16 August 2019Appointment of Mr Israel Moskovitz as a director on 29 July 2019 (2 pages)
16 August 2019Appointment of Mr Jacob Schreiber as a director on 29 July 2019 (2 pages)
15 May 2019Compulsory strike-off action has been discontinued (1 page)
14 May 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
16 May 2018Compulsory strike-off action has been discontinued (1 page)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
9 May 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017Compulsory strike-off action has been discontinued (1 page)
12 June 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
6 July 2016Annual return made up to 22 February 2016 no member list (5 pages)
6 July 2016Annual return made up to 22 February 2016 no member list (5 pages)
18 June 2016Compulsory strike-off action has been suspended (1 page)
18 June 2016Compulsory strike-off action has been suspended (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 September 2015Appointment of Mr Grahame Starling as a director on 31 March 2015 (2 pages)
7 September 2015Termination of appointment of Paula Monahan as a director on 31 March 2015 (1 page)
7 September 2015Termination of appointment of Paula Monahan as a director on 31 March 2015 (1 page)
7 September 2015Appointment of Mr Grahame Starling as a director on 31 March 2015 (2 pages)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
2 September 2015Annual return made up to 22 February 2015 no member list (5 pages)
2 September 2015Annual return made up to 22 February 2015 no member list (5 pages)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
26 June 2014Annual return made up to 22 February 2014 no member list (5 pages)
26 June 2014Annual return made up to 22 February 2014 no member list (5 pages)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
23 October 2013Compulsory strike-off action has been discontinued (1 page)
23 October 2013Compulsory strike-off action has been discontinued (1 page)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 October 2013Annual return made up to 22 February 2013 no member list (5 pages)
22 October 2013Annual return made up to 22 February 2013 no member list (5 pages)
22 October 2013Appointment of Mrs Rosaleen Littlejohn as a director (2 pages)
22 October 2013Appointment of Mrs Rosaleen Littlejohn as a director (2 pages)
28 August 2013Compulsory strike-off action has been suspended (1 page)
28 August 2013Compulsory strike-off action has been suspended (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
19 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
28 August 2012Termination of appointment of Paul Wylie as a secretary (1 page)
28 August 2012Appointment of Mr Brian Doyle as a secretary (2 pages)
28 August 2012Termination of appointment of Paul Wylie as a director (1 page)
28 August 2012Appointment of Mr Brian Doyle as a secretary (2 pages)
28 August 2012Termination of appointment of Paul Wylie as a secretary (1 page)
28 August 2012Termination of appointment of Paul Wylie as a director (1 page)
7 March 2012Annual return made up to 22 February 2012 no member list (5 pages)
7 March 2012Annual return made up to 22 February 2012 no member list (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
28 October 2011Annual return made up to 22 February 2011 no member list (5 pages)
28 October 2011Annual return made up to 22 February 2011 no member list (5 pages)
27 September 2011Compulsory strike-off action has been suspended (1 page)
27 September 2011Compulsory strike-off action has been suspended (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
29 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
21 July 2010Compulsory strike-off action has been discontinued (1 page)
21 July 2010Compulsory strike-off action has been discontinued (1 page)
20 July 2010Director's details changed for Paula Monahan on 22 February 2010 (2 pages)
20 July 2010Director's details changed for Brian Michael Doyle on 22 February 2010 (2 pages)
20 July 2010Director's details changed for Mr Paul Wylie on 22 February 2010 (2 pages)
20 July 2010Director's details changed for Paula Monahan on 22 February 2010 (2 pages)
20 July 2010Director's details changed for Brian Michael Doyle on 22 February 2010 (2 pages)
20 July 2010Annual return made up to 22 February 2010 no member list (5 pages)
20 July 2010Annual return made up to 22 February 2010 no member list (5 pages)
20 July 2010Director's details changed for Mr Paul Wylie on 22 February 2010 (2 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
6 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
6 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
24 August 2009Director and secretary's change of particulars / paul wylie / 21/08/2009 (1 page)
24 August 2009Director and secretary's change of particulars / paul wylie / 21/08/2009 (1 page)
21 August 2009Director and secretary's change of particulars / paul wilie / 21/08/2009 (1 page)
21 August 2009Director and secretary's change of particulars / paul wilie / 21/08/2009 (1 page)
21 August 2009Compulsory strike-off action has been discontinued (1 page)
21 August 2009Compulsory strike-off action has been discontinued (1 page)
20 August 2009Appointment terminated secretary jane tarlton (1 page)
20 August 2009Appointment terminated secretary jane tarlton (1 page)
19 August 2009Secretary appointed mr paul wilie (1 page)
19 August 2009Appointment terminated director jane tarlton (1 page)
19 August 2009Director appointed mr paul wilie (1 page)
19 August 2009Appointment terminated director maurice isaacs (1 page)
19 August 2009Annual return made up to 22/02/09 (3 pages)
19 August 2009Director appointed mr paul wilie (1 page)
19 August 2009Appointment terminated director jane tarlton (1 page)
19 August 2009Secretary appointed mr paul wilie (1 page)
19 August 2009Annual return made up to 22/02/09 (3 pages)
19 August 2009Appointment terminated director maurice isaacs (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
2 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
2 December 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
2 December 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
2 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
29 November 2008Compulsory strike-off action has been discontinued (1 page)
29 November 2008Compulsory strike-off action has been discontinued (1 page)
28 November 2008Annual return made up to 22/02/08 (3 pages)
28 November 2008Annual return made up to 22/02/08 (3 pages)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
6 March 2007Annual return made up to 22/02/07 (5 pages)
6 March 2007Annual return made up to 22/02/07 (5 pages)
24 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
24 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
21 March 2006New secretary appointed;new director appointed (2 pages)
21 March 2006New secretary appointed;new director appointed (2 pages)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
7 March 2006Annual return made up to 22/02/06
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
7 March 2006New director appointed (2 pages)
7 March 2006Annual return made up to 22/02/06
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
7 March 2006New director appointed (2 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
24 February 2004Annual return made up to 25/02/04
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
24 February 2004Annual return made up to 25/02/04
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
2 February 2004Annual return made up to 25/02/03 (5 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
2 February 2004Annual return made up to 25/02/03 (5 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
12 April 2002Annual return made up to 25/02/02 (4 pages)
12 April 2002Annual return made up to 25/02/02 (4 pages)
9 October 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
9 October 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
15 August 2001Director resigned (1 page)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
15 August 2001New director appointed (2 pages)
15 August 2001Director resigned (1 page)
15 August 2001New director appointed (2 pages)
9 March 2001Annual return made up to 25/02/01 (4 pages)
9 March 2001Annual return made up to 25/02/01 (4 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
6 March 2000Annual return made up to 25/02/00
  • 363(288) ‐ Director resigned
(5 pages)
6 March 2000Annual return made up to 25/02/00
  • 363(288) ‐ Director resigned
(5 pages)
1 October 1999Accounts for a small company made up to 31 March 1999 (3 pages)
1 October 1999Accounts for a small company made up to 31 March 1999 (3 pages)
8 March 1999Annual return made up to 25/02/99
  • 363(288) ‐ Director resigned
(6 pages)
8 March 1999Annual return made up to 25/02/99
  • 363(288) ‐ Director resigned
(6 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
14 July 1998Annual return made up to 25/02/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1998Annual return made up to 25/02/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
11 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
29 July 1997Annual return made up to 25/02/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
29 July 1997Annual return made up to 25/02/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
6 February 1997Full accounts made up to 31 March 1995 (4 pages)
6 February 1997Full accounts made up to 31 March 1996 (4 pages)
6 February 1997Full accounts made up to 31 March 1995 (4 pages)
6 February 1997Full accounts made up to 31 March 1996 (4 pages)
1 November 1996Director resigned (1 page)
1 November 1996Director resigned (1 page)
22 October 1996Compulsory strike-off action has been discontinued (1 page)
22 October 1996Compulsory strike-off action has been discontinued (1 page)
20 October 1996Annual return made up to 25/02/96 (8 pages)
20 October 1996Annual return made up to 25/02/95 (6 pages)
20 October 1996Annual return made up to 25/02/96 (8 pages)
20 October 1996Director resigned (1 page)
20 October 1996Director resigned (1 page)
20 October 1996New director appointed (2 pages)
20 October 1996New director appointed (2 pages)
20 October 1996Director resigned (1 page)
20 October 1996Director resigned (1 page)
20 October 1996Director resigned (1 page)
20 October 1996Director resigned (1 page)
20 October 1996Director resigned (1 page)
20 October 1996Director resigned (1 page)
20 October 1996Director resigned (1 page)
20 October 1996Director resigned (1 page)
20 October 1996New director appointed (2 pages)
20 October 1996Director resigned (1 page)
20 October 1996New director appointed (2 pages)
20 October 1996New secretary appointed (2 pages)
20 October 1996Director resigned (1 page)
20 October 1996New secretary appointed (2 pages)
20 October 1996Director resigned (1 page)
20 October 1996Director resigned (1 page)
20 October 1996Director resigned (1 page)
20 October 1996Director resigned (1 page)
20 October 1996Annual return made up to 25/02/95 (6 pages)
8 October 1996First Gazette notice for compulsory strike-off (1 page)
8 October 1996First Gazette notice for compulsory strike-off (1 page)
10 May 1995Full accounts made up to 31 March 1994 (4 pages)
10 May 1995Full accounts made up to 31 March 1994 (4 pages)
1 April 1985Incorporation (21 pages)