Company NameThomas Court Limited
Company StatusActive
Company Number01902896
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 April 1985(39 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

Secretary NameMiss Rokhsareh Sattari
StatusCurrent
Appointed01 April 2016(31 years after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressC/O Canny & Associates 30 Moorgate
London
EC2R 6PJ
Director NameMr Richard Dijan
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2016(31 years, 1 month after company formation)
Appointment Duration7 years, 12 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address3 Thomas Court
Haydon Road
Dagenham
Essex
RM8 2PA
Director NameMr Richard Djan
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2016(31 years, 1 month after company formation)
Appointment Duration7 years, 12 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressC/O Canny & Associates 30 Moorgate
London
EC2R 6PJ
Director NameMr Abraham Winston Quartey
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(37 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Canny & Associates 30 Moorgate
London
EC2R 6PJ
Director NameMr Stephen Benjamin Weaver
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(6 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 September 1992)
RoleEstate Agent
Correspondence Address5b Thomas Court
Haydon Road
Dagenham
Essex
RM8 2PA
Director NameMr Graham Brian Brailey
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(6 years, 5 months after company formation)
Appointment Duration6 months (resigned 12 March 1992)
RoleBank Clerk
Correspondence Address19b Thomas Court
Haydon Road
Dagenham
Essex
RM8 2PA
Director NameMr Paul Vernon Pereira
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(6 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 May 1993)
RoleSyndications Officer
Correspondence Address11 Thomas Court
Haydon Road
Dagenham
Essex
RM8 2PA
Director NameMs Vera May Hubbard
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 1993)
RoleRetired
Correspondence Address17 Thomas Court
Haydon Road
Dagenham
Essex
RM8 2PA
Secretary NameMiss Marie France Joseph
NationalityBritish
StatusResigned
Appointed08 September 1991(6 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 November 1994)
RoleCompany Director
Correspondence Address15 Thomas Court
Haydon Road
Dagenham
Essex
RM8 2PA
Director NameJane Amelia Frew
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(6 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 September 1998)
RoleTeacher
Correspondence Address19c Haydon Road
Dagenham
Essex
RM8 2PA
Director NameMaximilian Lee
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(9 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 November 1997)
RoleStation Supervisor
Correspondence Address13 Thomas Court Haydon Road
Dagenham
Essex
RM8 2PA
Director NameSusan Grifin
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(9 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 September 1998)
RoleVoluntary Church Worker/Co Sec
Correspondence Address9 Thomas Court Haydon Road
Dagenham
Essex
RM8 2PA
Secretary NameJane Amelia Frew
NationalityBritish
StatusResigned
Appointed22 November 1994(9 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 September 1998)
RoleTeacher Of The Deaf
Correspondence Address19c Haydon Road
Dagenham
Essex
RM8 2PA
Director NameJane Diane Etheridge
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(10 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 September 1998)
RoleClerk
Correspondence Address21 Thomas Court Haydon Road
Dagenham
Essex
RM8 2PA
Director NameAbraham Winston Quartey
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(10 years, 6 months after company formation)
Appointment Duration7 years, 12 months (resigned 01 October 2003)
RoleTeacher
Correspondence Address3 Thomas Court Haydon Road
Dagenham
Essex
RM8 2PA
Director NameAmanda Jane Heslegarve
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1998(13 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 2001)
RoleResearch Technician
Correspondence Address19d Thomas Court
Haydon Road
Dagenham
Essex
RM8 2PA
Secretary NameSusan Grifin
NationalityBritish
StatusResigned
Appointed17 September 1998(13 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 February 1999)
RoleCompany Director
Correspondence Address9 Thomas Court Haydon Road
Dagenham
Essex
RM8 2PA
Director NameSerge Richard Van De Vyver
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(13 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2000)
RoleManagee
Correspondence Address19c Thomas Court Haydon Road
Dagenham
Essex
RM8 2PA
Secretary NameSerge Richard Van De Vyver
NationalityBritish
StatusResigned
Appointed01 March 1999(13 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 June 2000)
RoleManagee
Correspondence Address19c Thomas Court Haydon Road
Dagenham
Essex
RM8 2PA
Director NameSharon Jane Davenport
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2000(15 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 August 2005)
RoleSenior Lecturer In Occupationa
Correspondence Address9 Thomas Court
Haydon Road
Dagenham
Essex
RM8 2PA
Director NameJoanne Youles
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2000(15 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 August 2003)
RoleAdministrator
Correspondence Address13 Haydon Road
Dagenham
Essex
RM8 2PA
Secretary NameViki Webber
NationalityBritish
StatusResigned
Appointed11 June 2000(15 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2003)
RoleSecretary
Correspondence Address21 Haydon Road
Dagenham
Essex
RM8 2PA
Director NameRokhsareh Sattari Bahri
Date of BirthOctober 1975 (Born 48 years ago)
NationalityIranian
StatusResigned
Appointed29 September 2003(18 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 January 2007)
RoleAccountant
Correspondence Address5 Thomas Court
Haydon Road
Dagenham
Essex
RM8 2PA
Secretary NameSharon Jane Davenport
NationalityBritish
StatusResigned
Appointed13 July 2004(19 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 August 2005)
RoleSenior Lecturer Occupational T
Correspondence Address9 Thomas Court
Haydon Road
Dagenham
Essex
RM8 2PA
Director NameTyrone Power
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(20 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 January 2007)
RoleProject Manager
Correspondence Address60 Woodman Road
Warley
Brentwood
Essex
CM14 5AZ
Secretary NameViki Power
NationalityBritish
StatusResigned
Appointed01 August 2005(20 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 January 2007)
RoleCompany Director
Correspondence Address60 Woodman Road
Brentwood
Essex
CM14 5AZ
Director NameSamantha Myers
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2007(21 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 October 2016)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address7 Thomas Court
Haydon Road
Dagenham
Essex
RM8 2PA
Director NameEunice Quartey
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2007(21 years, 10 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 April 2021)
RoleClient Liason Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas Court
Haydon Road
Dagenham
Essex
RM8 2PA
Secretary NameSharon Francis
NationalityBritish
StatusResigned
Appointed28 January 2007(21 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 February 2015)
RoleHousewife
Correspondence Address5d Thomas Court
Haydon Road
Dagenham
Essex
RM8 2PA
Director NameMrs Patricia Ndhlovu
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(31 years after company formation)
Appointment Duration6 years, 5 months (resigned 22 September 2022)
RoleSemi-Retired Research Scientist
Country of ResidenceEngland
Correspondence AddressC/O Canny & Associates 30 Moorgate
London
EC2R 6PJ
Director NameMr Michael Aldrin Lascelles
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2022(36 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 September 2022)
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressC/O Canny & Associates 30 Moorgate
London
EC2R 6PJ
Director NameMr Gurdeep Avtar Singh Brar
Date of BirthMay 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2022(37 years, 5 months after company formation)
Appointment Duration3 weeks (resigned 22 September 2022)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressC/O Canny & Associates 30 Moorgate
London
EC2R 6PJ

Location

Registered AddressC/O Canny & Associates
30 Moorgate
London
EC2R 6PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

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

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Charges

28 May 1985Delivered on: 6 June 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or jerram developments limited to the chargee on any account whatsoever.
Particulars: Thomas court, haydon rd., Dagenham.
Fully Satisfied

Filing History

3 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
18 May 2023Micro company accounts made up to 31 March 2023 (5 pages)
25 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
23 September 2022Termination of appointment of Gurdeep Avtar Singh Brar as a director on 22 September 2022 (1 page)
23 September 2022Termination of appointment of Patricia Ndhlovu as a director on 22 September 2022 (1 page)
10 September 2022Appointment of Mr Gurdeep Avtar Singh Brar as a director on 1 September 2022 (2 pages)
5 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
3 September 2022Appointment of Mr Abraham Winston Quartey as a director on 1 September 2022 (2 pages)
3 September 2022Termination of appointment of Michael Aldrin Lascelles as a director on 1 September 2022 (1 page)
26 February 2022Secretary's details changed for Miss Rokhsareh Sattari on 26 February 2022 (1 page)
22 February 2022Appointment of Mr Michael Aldrin Lascelles as a director on 22 February 2022 (2 pages)
5 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
7 July 2021Director's details changed for Mr Richard Dijan on 7 July 2021 (2 pages)
6 July 2021Micro company accounts made up to 31 March 2021 (5 pages)
6 April 2021Registered office address changed from 30 C/O Canny & Associates 30 Moorgate London EC2R 6PJ England to C/O Canny & Associates 30 Moorgate London EC2R 6PJ on 6 April 2021 (1 page)
1 April 2021Termination of appointment of Eunice Quartey as a director on 1 April 2021 (1 page)
1 April 2021Registered office address changed from 3 Thomas Court Haydon Road Dagenham Essex RM8 2PA to 30 C/O Canny & Associates 30 Moorgate London EC2R 6PJ on 1 April 2021 (1 page)
7 September 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
5 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
20 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
18 September 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
3 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
29 October 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (4 pages)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (4 pages)
10 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
10 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 November 2016Confirmation statement made on 8 September 2016 with updates (4 pages)
3 November 2016Confirmation statement made on 8 September 2016 with updates (4 pages)
9 October 2016Termination of appointment of Samantha Myers as a director on 1 October 2016 (1 page)
9 October 2016Termination of appointment of Samantha Myers as a director on 1 October 2016 (1 page)
14 May 2016Appointment of Mrs Patricia Ndhlovu as a director on 1 April 2016 (2 pages)
14 May 2016Appointment of Miss Rokhsareh Sattari as a secretary on 1 April 2016 (2 pages)
14 May 2016Appointment of Mr Richard Dijan as a director on 30 April 2016 (2 pages)
14 May 2016Appointment of Mrs Patricia Ndhlovu as a director on 1 April 2016 (2 pages)
14 May 2016Appointment of Mr Richard Dijan as a director on 30 April 2016 (2 pages)
14 May 2016Appointment of Miss Rokhsareh Sattari as a secretary on 1 April 2016 (2 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (11 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 November 2015Annual return made up to 8 September 2015 no member list (3 pages)
11 November 2015Termination of appointment of Sharon Francis as a secretary on 27 February 2015 (1 page)
11 November 2015Termination of appointment of Sharon Francis as a secretary on 27 February 2015 (1 page)
11 November 2015Annual return made up to 8 September 2015 no member list (3 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 October 2014Annual return made up to 8 September 2014 no member list (4 pages)
14 October 2014Annual return made up to 8 September 2014 no member list (4 pages)
14 October 2014Annual return made up to 8 September 2014 no member list (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 November 2013Annual return made up to 8 September 2013 no member list (4 pages)
25 November 2013Annual return made up to 8 September 2013 no member list (4 pages)
25 November 2013Annual return made up to 8 September 2013 no member list (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 December 2012Annual return made up to 8 September 2012 no member list (4 pages)
6 December 2012Annual return made up to 8 September 2012 no member list (4 pages)
6 December 2012Annual return made up to 8 September 2012 no member list (4 pages)
5 December 2012Director's details changed for Eunice Quartey on 8 September 2012 (2 pages)
5 December 2012Director's details changed for Eunice Quartey on 8 September 2012 (2 pages)
5 December 2012Director's details changed for Samantha Myers on 8 September 2012 (2 pages)
5 December 2012Director's details changed for Samantha Myers on 8 September 2012 (2 pages)
5 December 2012Director's details changed for Eunice Quartey on 8 September 2012 (2 pages)
5 December 2012Director's details changed for Samantha Myers on 8 September 2012 (2 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2011Annual return made up to 8 September 2011 (13 pages)
13 December 2011Annual return made up to 8 September 2011 (13 pages)
13 December 2011Annual return made up to 8 September 2011 (13 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 November 2010Annual return made up to 8 September 2010 (14 pages)
29 November 2010Annual return made up to 8 September 2010 (14 pages)
29 November 2010Annual return made up to 8 September 2010 (14 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2010Annual return made up to 8 September 2009 (10 pages)
21 January 2010Annual return made up to 8 September 2009 (10 pages)
21 January 2010Annual return made up to 8 September 2009 (10 pages)
14 April 2009Annual return made up to 08/09/08 (10 pages)
14 April 2009Annual return made up to 08/09/08 (10 pages)
14 April 2009Director's change of particulars / eunice quartey / 08/09/2008 (1 page)
14 April 2009Director's change of particulars / eunice quartey / 08/09/2008 (1 page)
1 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 October 2007Annual return made up to 08/09/07 (4 pages)
9 October 2007Annual return made up to 08/09/07 (4 pages)
16 February 2007Director resigned (1 page)
16 February 2007Secretary resigned (1 page)
16 February 2007Secretary resigned (1 page)
16 February 2007Director resigned (1 page)
14 February 2007New director appointed (2 pages)
14 February 2007Registered office changed on 14/02/07 from: 60 woodman road brentwood essex CM14 5AZ (1 page)
14 February 2007Registered office changed on 14/02/07 from: 60 woodman road brentwood essex CM14 5AZ (1 page)
14 February 2007Director resigned (1 page)
14 February 2007New secretary appointed (2 pages)
14 February 2007New director appointed (2 pages)
14 February 2007New secretary appointed (2 pages)
14 February 2007New director appointed (2 pages)
14 February 2007Director resigned (1 page)
14 February 2007New director appointed (2 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
2 October 2006Annual return made up to 08/09/06
  • 363(287) ‐ Registered office changed on 02/10/06
(4 pages)
2 October 2006Annual return made up to 08/09/06
  • 363(287) ‐ Registered office changed on 02/10/06
(4 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
3 November 2005Annual return made up to 08/09/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/11/05
(4 pages)
3 November 2005Annual return made up to 08/09/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/11/05
(4 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New secretary appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New secretary appointed (2 pages)
11 August 2005Secretary resigned;director resigned (1 page)
11 August 2005Secretary resigned;director resigned (1 page)
25 January 2005Total exemption full accounts made up to 24 March 2004 (6 pages)
25 January 2005Total exemption full accounts made up to 24 March 2004 (6 pages)
15 September 2004Annual return made up to 08/09/04 (4 pages)
15 September 2004Annual return made up to 08/09/04 (4 pages)
21 July 2004New secretary appointed (2 pages)
21 July 2004New secretary appointed (2 pages)
6 February 2004Director's particulars changed (1 page)
6 February 2004Director's particulars changed (1 page)
11 January 2004Total exemption full accounts made up to 24 March 2003 (6 pages)
11 January 2004Total exemption full accounts made up to 24 March 2003 (6 pages)
23 December 2003Annual return made up to 08/09/03
  • 363(287) ‐ Registered office changed on 23/12/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Secretary resigned (1 page)
23 December 2003Annual return made up to 08/09/03
  • 363(287) ‐ Registered office changed on 23/12/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 December 2003Secretary resigned (1 page)
23 December 2003Director resigned (1 page)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
25 January 2003Total exemption full accounts made up to 24 March 2002 (6 pages)
25 January 2003Total exemption full accounts made up to 24 March 2002 (6 pages)
17 September 2002Annual return made up to 08/09/02
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
17 September 2002Annual return made up to 08/09/02
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
10 January 2002Total exemption full accounts made up to 24 March 2001 (8 pages)
10 January 2002Total exemption full accounts made up to 24 March 2001 (8 pages)
13 September 2001Annual return made up to 08/09/01 (4 pages)
13 September 2001Annual return made up to 08/09/01 (4 pages)
24 January 2001Full accounts made up to 24 March 2000 (8 pages)
24 January 2001Full accounts made up to 24 March 2000 (8 pages)
2 October 2000Annual return made up to 08/09/00
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 02/10/00
(4 pages)
2 October 2000Annual return made up to 08/09/00
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 02/10/00
(4 pages)
12 July 2000Secretary resigned (1 page)
12 July 2000Secretary resigned (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000New secretary appointed (2 pages)
27 June 2000New secretary appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
29 February 2000Full accounts made up to 24 March 1999 (8 pages)
29 February 2000Full accounts made up to 24 March 1999 (8 pages)
9 September 1999Annual return made up to 08/09/99
  • 363(287) ‐ Registered office changed on 09/09/99
(4 pages)
9 September 1999Annual return made up to 08/09/99
  • 363(287) ‐ Registered office changed on 09/09/99
(4 pages)
13 March 1999Secretary resigned (1 page)
13 March 1999New secretary appointed;new director appointed (2 pages)
13 March 1999New secretary appointed;new director appointed (2 pages)
13 March 1999Secretary resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999Accounts for a small company made up to 24 March 1998 (8 pages)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999Accounts for a small company made up to 24 March 1998 (8 pages)
25 January 1999Secretary resigned;director resigned (1 page)
25 January 1999Secretary resigned;director resigned (1 page)
25 January 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999New secretary appointed (2 pages)
25 January 1999New secretary appointed (2 pages)
25 January 1999New director appointed (2 pages)
28 September 1998Annual return made up to 08/09/98
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/09/98
(4 pages)
28 September 1998Annual return made up to 08/09/98
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/09/98
(4 pages)
28 September 1998New director appointed (2 pages)
28 September 1998Secretary resigned;director resigned (1 page)
28 September 1998Director resigned (1 page)
28 September 1998New director appointed (2 pages)
28 September 1998Secretary resigned;director resigned (1 page)
28 September 1998Director resigned (1 page)
1 February 1998Director resigned (1 page)
1 February 1998Director resigned (1 page)
30 January 1998Full accounts made up to 24 March 1997 (7 pages)
30 January 1998Full accounts made up to 24 March 1997 (7 pages)
9 September 1997Annual return made up to 08/09/97 (6 pages)
9 September 1997Annual return made up to 08/09/97 (6 pages)
26 January 1997Full accounts made up to 24 March 1996 (8 pages)
26 January 1997Full accounts made up to 24 March 1996 (8 pages)
10 September 1996Annual return made up to 08/09/96 (6 pages)
10 September 1996Annual return made up to 08/09/96 (6 pages)
6 February 1996Full accounts made up to 24 March 1995 (7 pages)
6 February 1996Full accounts made up to 24 March 1995 (7 pages)
8 November 1995Annual return made up to 08/09/95 (4 pages)
8 November 1995Annual return made up to 08/09/95 (4 pages)
9 October 1995New director appointed (2 pages)
9 October 1995New director appointed (2 pages)
9 October 1995New director appointed (2 pages)
9 October 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)