Company NameCapel Walk (Penge) Management Company Limited
Company StatusActive
Company Number01932201
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 July 1985(38 years, 9 months ago)
Previous NameCarlton Place (Dulwich) Management Company Limited

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 Charles Edward Honour
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1993(7 years, 6 months after company formation)
Appointment Duration31 years, 3 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressProvident House Provident House
Burrell Row
Beckenham
Kent
BR3 1AT
Director NameSara Dampier
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2006(21 years, 3 months after company formation)
Appointment Duration17 years, 6 months
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressProvident House Provident House
Burrell Row
Beckenham
Kent
BR3 1AT
Director NameMr Conor Neaves
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(35 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleBox Office
Country of ResidenceEngland
Correspondence AddressProvident House Provident House
Burrell Row
Beckenham
Kent
BR3 1AT
Director NameMiss Sarah McCarthy
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(35 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleRecord Label
Country of ResidenceEngland
Correspondence AddressProvident House Provident House
Burrell Row
Beckenham
Kent
BR3 1AT
Secretary NameVFM Procurement Limited (Corporation)
StatusCurrent
Appointed01 November 2020(35 years, 3 months after company formation)
Appointment Duration3 years, 5 months
Correspondence AddressProvident House Burrell Row
Beckenham
BR3 1AT
Director NameEdna Ferrao
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(6 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 07 March 2001)
RoleSchool Teacher
Correspondence Address5 Capel Court
30 Melvin Road
London
SE20 8EU
Director NameMr Mark Hamilton Winfield
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(6 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 February 1994)
RoleManager
Correspondence Address6 Capel Courtd
30 Melvin Road
London
SE20 8HF
Director NameMrs Alison Mary Walters
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(6 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 November 1994)
RoleResearch Scientist
Correspondence Address21a Padua Road
London
SE20 8HF
Director NameMr Alan Maddox Strang
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(6 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 May 1997)
RoleLicensed Taxi Driver
Correspondence Address1 Capel Court
30 Melvin Road
London
SE20 8EU
Director NameMr Marco Francoli
Date of BirthAugust 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed10 July 1992(6 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 August 1992)
RoleBuilding Services Consultant
Correspondence Address25 Melvin Road
London
SE20 8EU
Director NameMr Charles Anthony Charlton Cox
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(6 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 April 1994)
RoleCivil Servant
Correspondence Address26 Melvin Road
London
SE20 8EU
Secretary NameMrs Alison Mary Walters
NationalityBritish
StatusResigned
Appointed10 July 1992(6 years, 11 months after company formation)
Appointment Duration2 years (resigned 28 July 1994)
RoleCompany Director
Correspondence Address21a Padua Road
London
SE20 8HF
Director NameMrs Jean Mary Kennedy
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(7 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 November 1999)
RoleRegistered Childminder
Correspondence Address22 Melvin Road
Penge
London
SE20 8EU
Director NameRoger Anthony Farby
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(8 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 July 1995)
RoleInformation Centre Manager
Correspondence Address28 Melvin Road
Penge
London
SE20 8EU
Secretary NameRichard John Bowman Anderton
NationalityBritish
StatusResigned
Appointed28 July 1994(9 years after company formation)
Appointment Duration10 years, 5 months (resigned 20 January 2005)
RoleCompany Director
Correspondence Address29 Rutland Street
Kensington
London
SW7 1EJ
Director NameKay Denise Scudder
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(12 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 July 2002)
RoleTrainee Solicitor
Correspondence Address3 Capel Court
Melvin Road Penge
London
SE20 8EU
Director NameMrs Elizabeth Nola Ferguson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(16 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 March 2010)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address6 Yewbank Close
Kenley
Surrey
CR8 5JY
Director NameEdward Bull
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(16 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 November 2006)
RoleRetired
Correspondence Address4 Capel Court
Melvin Road
London
SE20 8EU
Director NameSara Dampier
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(18 years, 3 months after company formation)
Appointment Duration1 year (resigned 08 November 2004)
RoleReg. Nurse
Country of ResidenceUnited Kingdom
Correspondence Address26 Melvin Road
Anerley
Penge
SE20 8EU
Director NameMaria Carroll
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(19 years, 8 months after company formation)
Appointment Duration15 years, 8 months (resigned 01 December 2020)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address21b Padua Road
Penge
London
SE20 8HF
Director NameMs Caroline Rogers
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(25 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 May 2011)
RoleProgramme Manager
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMrs Karen Colbourne
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(25 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 March 2016)
RoleBusiness Manager Nestle
Country of ResidenceUnited Kingdom
Correspondence Address25 Melvin Road
London
SE20 8EU
Secretary NameAndertons Limited (Corporation)
StatusResigned
Appointed20 January 2005(19 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 2007)
Correspondence AddressChristopher Wren Yard
117 High Street
Croydon
CR0 1QG
Secretary NameHML Company Secretarial Services (Corporation)
StatusResigned
Appointed01 April 2007(21 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 December 2009)
Correspondence AddressChristopher Wren Yard 117 High Street
Croydon
Surrey
CR0 1QG
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 December 2009(24 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 April 2015)
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP
Secretary NameHLH Accountants Limited (Corporation)
StatusResigned
Appointed01 April 2015(29 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 2018)
Correspondence AddressSuite 1a Cranbrook Road
Ilford
Essex
IG1 4PG
Secretary NameManaged Exit Limited (Corporation)
StatusResigned
Appointed01 May 2018(32 years, 9 months after company formation)
Appointment Duration5 months (resigned 30 September 2018)
Correspondence Address266 Kingsland Road
London
E8 4DG

Location

Registered Address137-139 High Street
Beckenham
BR3 1AG
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Filing History

22 September 2023Registered office address changed from Provident House Provident House Burrell Row Beckenham Kent BR3 1AT United Kingdom to 137-139 High Street Beckenham BR3 1AG on 22 September 2023 (1 page)
1 September 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
5 July 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
14 December 2022Termination of appointment of Conor Neaves as a director on 14 December 2022 (1 page)
14 December 2022Appointment of Miss Charlotte Law as a director on 14 December 2022 (2 pages)
30 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
7 July 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
6 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
3 September 2021Cessation of Sara Dampier as a person with significant control on 1 September 2021 (1 page)
3 September 2021Cessation of Charles Edward Honour as a person with significant control on 1 September 2021 (1 page)
3 September 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
3 September 2021Notification of a person with significant control statement (2 pages)
17 February 2021Director's details changed for Sara Dampier on 17 February 2021 (2 pages)
17 February 2021Director's details changed for Mr Charles Edward Honour on 17 February 2021 (2 pages)
7 December 2020Appointment of Mr Conor Neaves as a director on 1 December 2020 (2 pages)
3 December 2020Appointment of Miss Sarah Mccarthy as a director on 1 December 2020 (2 pages)
3 December 2020Termination of appointment of Maria Carroll as a director on 1 December 2020 (1 page)
2 November 2020Registered office address changed from 5 Thornsett Terrace Penge London SE20 7EU England to Provident House Provident House Burrell Row Beckenham Kent BR3 1AT on 2 November 2020 (1 page)
2 November 2020Appointment of Vfm Procurement Limited as a secretary on 1 November 2020 (2 pages)
2 November 2020Cessation of Maria Carroll as a person with significant control on 31 October 2020 (1 page)
19 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
16 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
7 November 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
7 November 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
7 November 2019Registered office address changed from C/O Haus Block Management 266 Kingsland Road London E8 4DG to 5 Thornsett Terrace Penge London SE20 7EU on 7 November 2019 (1 page)
4 October 2018Termination of appointment of Managed Exit Limited as a secretary on 30 September 2018 (1 page)
4 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
21 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
28 May 2018Appointment of Managed Exit Limited as a secretary on 1 May 2018 (2 pages)
18 May 2018Termination of appointment of Hlh Accountants Limited as a secretary on 1 May 2018 (1 page)
12 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
5 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 March 2016Termination of appointment of Karen Colbourne as a director on 4 March 2016 (1 page)
7 March 2016Termination of appointment of Karen Colbourne as a director on 4 March 2016 (1 page)
21 October 2015Annual return made up to 30 September 2015 no member list (6 pages)
21 October 2015Annual return made up to 30 September 2015 no member list (6 pages)
20 October 2015Director's details changed for Sara Dampier on 30 September 2015 (2 pages)
20 October 2015Appointment of Hlh Accountants Limited as a secretary on 1 April 2015 (2 pages)
20 October 2015Appointment of Hlh Accountants Limited as a secretary on 1 April 2015 (2 pages)
20 October 2015Appointment of Hlh Accountants Limited as a secretary on 1 April 2015 (2 pages)
20 October 2015Director's details changed for Sara Dampier on 30 September 2015 (2 pages)
20 October 2015Director's details changed for Mr Charles Edward Honour on 30 September 2015 (2 pages)
20 October 2015Director's details changed for Maria Carroll on 30 September 2015 (2 pages)
20 October 2015Director's details changed for Mr Charles Edward Honour on 30 September 2015 (2 pages)
20 October 2015Director's details changed for Maria Carroll on 30 September 2015 (2 pages)
14 October 2015Registered office address changed from 266 Kingsland Road London E8 4DG United Kingdom to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 14 October 2015 (1 page)
14 October 2015Registered office address changed from 266 Kingsland Road London E8 4DG United Kingdom to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 14 October 2015 (1 page)
24 April 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
24 April 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
7 April 2015Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 266 Kingsland Road London E8 4DG on 7 April 2015 (1 page)
7 April 2015Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 5 April 2015 (1 page)
7 April 2015Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 266 Kingsland Road London E8 4DG on 7 April 2015 (1 page)
7 April 2015Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 5 April 2015 (1 page)
7 April 2015Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 5 April 2015 (1 page)
7 April 2015Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 266 Kingsland Road London E8 4DG on 7 April 2015 (1 page)
4 August 2014Annual return made up to 31 July 2014 no member list (6 pages)
4 August 2014Annual return made up to 31 July 2014 no member list (6 pages)
24 February 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
24 February 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
2 August 2013Annual return made up to 31 July 2013 no member list (6 pages)
2 August 2013Annual return made up to 31 July 2013 no member list (6 pages)
26 March 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
26 March 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
6 August 2012Annual return made up to 31 July 2012 no member list (6 pages)
6 August 2012Annual return made up to 31 July 2012 no member list (6 pages)
8 March 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
8 March 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
13 December 2011Director's details changed for Ms Karen Bignell on 13 December 2011 (2 pages)
13 December 2011Director's details changed for Ms Karen Bignell on 13 December 2011 (2 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
4 August 2011Annual return made up to 31 July 2011 no member list (6 pages)
4 August 2011Annual return made up to 31 July 2011 no member list (6 pages)
23 June 2011Appointment of Ms Karen Bignell as a director (2 pages)
23 June 2011Appointment of Ms Karen Bignell as a director (2 pages)
27 May 2011Termination of appointment of Caroline Rogers as a director (1 page)
27 May 2011Termination of appointment of Caroline Rogers as a director (1 page)
6 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page)
29 September 2010Appointment of Ms Caroline Rogers as a director (2 pages)
29 September 2010Appointment of Ms Caroline Rogers as a director (2 pages)
2 August 2010Annual return made up to 31 July 2010 no member list (5 pages)
2 August 2010Annual return made up to 31 July 2010 no member list (5 pages)
30 April 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
30 April 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
3 March 2010Termination of appointment of Elizabeth Ferguson as a director (1 page)
3 March 2010Termination of appointment of Elizabeth Ferguson as a director (1 page)
12 January 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
12 January 2010Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
12 January 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
12 January 2010Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
6 August 2009Full accounts made up to 31 December 2008 (10 pages)
6 August 2009Full accounts made up to 31 December 2008 (10 pages)
3 August 2009Annual return made up to 31/07/09 (3 pages)
3 August 2009Annual return made up to 31/07/09 (3 pages)
1 August 2008Annual return made up to 31/07/08 (3 pages)
1 August 2008Annual return made up to 31/07/08 (3 pages)
31 July 2008Secretary appointed hml company secretarial services (1 page)
31 July 2008Secretary appointed hml company secretarial services (1 page)
31 July 2008Full accounts made up to 31 December 2007 (10 pages)
31 July 2008Full accounts made up to 31 December 2007 (10 pages)
5 June 2008Appointment terminated secretary andertons LIMITED (1 page)
5 June 2008Appointment terminated secretary andertons LIMITED (1 page)
7 March 2008Registered office changed on 07/03/2008 from 1ST floor christopher wren yard 117 hifgh street croydon surrey CR0 1QG (1 page)
7 March 2008Registered office changed on 07/03/2008 from 1ST floor christopher wren yard 117 hifgh street croydon surrey CR0 1QG (1 page)
3 August 2007Annual return made up to 31/07/07 (2 pages)
3 August 2007Annual return made up to 31/07/07 (2 pages)
7 June 2007Full accounts made up to 31 December 2006 (10 pages)
7 June 2007Full accounts made up to 31 December 2006 (10 pages)
3 November 2006Director resigned (1 page)
3 November 2006New director appointed (1 page)
3 November 2006Director resigned (1 page)
3 November 2006New director appointed (1 page)
13 October 2006Full accounts made up to 31 December 2005 (10 pages)
13 October 2006Full accounts made up to 31 December 2005 (10 pages)
1 August 2006Annual return made up to 31/07/06 (2 pages)
1 August 2006Annual return made up to 31/07/06 (2 pages)
23 November 2005Director's particulars changed (1 page)
23 November 2005Director's particulars changed (1 page)
1 September 2005Annual return made up to 10/07/05 (2 pages)
1 September 2005Annual return made up to 10/07/05 (2 pages)
26 July 2005Full accounts made up to 31 December 2004 (9 pages)
26 July 2005Full accounts made up to 31 December 2004 (9 pages)
22 April 2005New director appointed (1 page)
22 April 2005New director appointed (1 page)
2 March 2005New secretary appointed (1 page)
2 March 2005Secretary resigned (1 page)
2 March 2005New secretary appointed (1 page)
2 March 2005Secretary resigned (1 page)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
30 November 2004Annual return made up to 10/07/04 (5 pages)
30 November 2004Annual return made up to 10/07/04 (5 pages)
10 September 2004Full accounts made up to 31 December 2003 (10 pages)
10 September 2004Full accounts made up to 31 December 2003 (10 pages)
13 November 2003New director appointed (1 page)
13 November 2003New director appointed (1 page)
13 August 2003Annual return made up to 10/07/03 (4 pages)
13 August 2003Annual return made up to 10/07/03 (4 pages)
22 July 2003Full accounts made up to 31 December 2002 (10 pages)
22 July 2003Full accounts made up to 31 December 2002 (10 pages)
24 April 2003Director resigned (1 page)
24 April 2003Director resigned (1 page)
25 September 2002Full accounts made up to 31 December 2001 (10 pages)
25 September 2002Full accounts made up to 31 December 2001 (10 pages)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
13 August 2002Annual return made up to 10/07/02 (5 pages)
13 August 2002Annual return made up to 10/07/02 (5 pages)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
29 July 2001Annual return made up to 10/07/01 (4 pages)
29 July 2001Annual return made up to 10/07/01 (4 pages)
23 July 2001Full accounts made up to 31 December 2000 (10 pages)
23 July 2001Full accounts made up to 31 December 2000 (10 pages)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
14 August 2000Full accounts made up to 31 December 1999 (10 pages)
14 August 2000Full accounts made up to 31 December 1999 (10 pages)
11 August 2000Annual return made up to 10/07/00
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
11 August 2000Annual return made up to 10/07/00
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
23 July 1999Annual return made up to 10/07/99 (4 pages)
23 July 1999Annual return made up to 10/07/99 (4 pages)
14 June 1999Full accounts made up to 31 December 1998 (10 pages)
14 June 1999Full accounts made up to 31 December 1998 (10 pages)
29 October 1998Full accounts made up to 31 December 1997 (10 pages)
29 October 1998Full accounts made up to 31 December 1997 (10 pages)
31 May 1998Registered office changed on 31/05/98 from: 5-7 selsdon road south croydon surrey CR2 6PU (1 page)
31 May 1998Registered office changed on 31/05/98 from: 5-7 selsdon road south croydon surrey CR2 6PU (1 page)
21 November 1997New director appointed (2 pages)
21 November 1997New director appointed (2 pages)
26 September 1997Director resigned (1 page)
26 September 1997Director resigned (1 page)
5 August 1997Annual return made up to 10/07/97 (4 pages)
5 August 1997Annual return made up to 10/07/97 (4 pages)
23 June 1997Full accounts made up to 31 December 1996 (10 pages)
23 June 1997Full accounts made up to 31 December 1996 (10 pages)
4 November 1996Full accounts made up to 31 December 1995 (9 pages)
4 November 1996Full accounts made up to 31 December 1995 (9 pages)
26 July 1996Annual return made up to 10/07/96 (4 pages)
26 July 1996Annual return made up to 10/07/96 (4 pages)
20 July 1995Director resigned (2 pages)
20 July 1995Director resigned (2 pages)
18 July 1995Annual return made up to 10/07/95 (6 pages)
18 July 1995Annual return made up to 10/07/95 (6 pages)
20 April 1994Memorandum and Articles of Association (16 pages)
19 July 1985Incorporation (24 pages)