Company NameAlbert Street Management (Fleet) Limited
DirectorsJacqueline Nicholson and Rachel Woodhouse
Company StatusActive
Company Number01964150
CategoryPrivate Limited Company
Incorporation Date25 November 1985(38 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Jacqueline Nicholson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2018(32 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMrs Rachel Woodhouse
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2018(32 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 January 2015(29 years, 1 month after company formation)
Appointment Duration9 years, 2 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMr John Rutherford Johnstone
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(7 years, 3 months after company formation)
Appointment Duration20 years, 4 months (resigned 31 July 2013)
RoleMarine Engineer
Country of ResidenceEngland
Correspondence Address8 Woodcote Green
Fleet
Hampshire
GU51 4EY
Director NameCharles Edward Turner
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(7 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 September 1993)
RoleCompany Director
Correspondence Address2 Gainsborough Court
Albert Street
Fleet
Hants
GU13 9XY
Director NameJohn Anthony Preston
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(7 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 September 1993)
RoleEngineer
Correspondence Address6 Gainsborough Court
Albert Street
Fleet
Hants
GU13 9XY
Director NameMark James Newton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(7 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 October 2000)
RoleCompany Director
Correspondence Address10 Victory Road
Downham Market
Norfolk
PE38 9RU
Director NameRobert Joseph Oliver Brook
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(9 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 July 2003)
RoleCivil Engineer
Correspondence Address10 Gainsborough Court
Albert Street
Fleet
Hampshire
GU51 3XY
Secretary NameLinda Moulton Ganter
NationalityBritish
StatusResigned
Appointed01 April 2000(14 years, 4 months after company formation)
Appointment Duration6 months (resigned 02 October 2000)
RoleCompany Director
Correspondence Address3 Pipers Croft
Church Crookham
Fleet
Hampshire
GU52 6PF
Secretary NamePatricia Anne Ellis
NationalityBritish
StatusResigned
Appointed02 October 2000(14 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 March 2005)
RoleCompany Director
Correspondence AddressWood Cottage Old Hall Courtyard
Heath
Wakefield
West Yorkshire
WF1 5SN
Director NameMrs Elizabeth Ann Lunn
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(15 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 October 2004)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 The Copse
Rowledge
Farnham
Surrey
GU10 4BH
Director NameAndrew Geoffrey James Ollington
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(18 years, 10 months after company formation)
Appointment Duration9 months (resigned 05 July 2005)
RoleManager
Correspondence Address2 Polkerris Way
Church Crookham
Fleet
Hampshire
GU52 8UJ
Director NameMartin David Corke
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(18 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 August 2006)
RoleVehice Technician
Correspondence Address6 Gainsborough Court
Albert Street
Fleet
Hampshire
GU51 3XY
Director NameBenjamin Peter Wells
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(20 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 December 2009)
RoleBusiness Consultant
Correspondence Address11 Gainsborough Court
Albert Street
Fleet
Hampshire
GU51 3XY
Director NameMr Stephen Robert Pearl
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(24 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 December 2017)
RolePanel Beater
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Christopher Edwin Frances Hawton
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(25 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 08 May 2014)
RoleProject Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCo John Mortimer Property Management Limited Bags
Bracknell
Berkshire
RG12 9SE
Director NameMs Magda Paraskevi Nakassis
Date of BirthMarch 1981 (Born 43 years ago)
NationalityGreek
StatusResigned
Appointed07 August 2012(26 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 October 2012)
RoleEditorial Manager
Country of ResidenceEngland
Correspondence AddressCo John Mortimer Property Management Limited Bags
Bracknell
Berkshire
RG12 9SE
Director NameMr Mark Wyndham Brightwell
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(26 years, 11 months after company formation)
Appointment Duration5 years (resigned 27 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMiss Sarah McCulloch
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2018(32 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 28 August 2020)
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameRogers Property Company Limited (Corporation)
StatusResigned
Appointed11 March 1993(7 years, 3 months after company formation)
Appointment Duration7 years (resigned 31 March 2000)
Correspondence Address163 Fleet Road
Fleet
Hants
GU13 8PD
Secretary NamePark Lane Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2005(19 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2007)
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
Secretary NameMortimer Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2007(21 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 December 2014)
Correspondence AddressCo John Mortimer Property Management Ltd. Bagshot
Bracknell
Berkshire
RG12 9SE

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Mr J.e.h. Packwood
8.33%
Ordinary
1 at £1Mr John Rutherford Johnstone
8.33%
Ordinary
1 at £1Mr M. Penning & Mrs M. Penning
8.33%
Ordinary
1 at £1Mr M.w. Brightwell
8.33%
Ordinary
1 at £1Mr Paul Henson & Mrs Jacqueline Karen Henson
8.33%
Ordinary
1 at £1Mr S.r. Pearl
8.33%
Ordinary
1 at £1Mrs A. Zamhariri
8.33%
Ordinary
1 at £1Mrs Lunn
8.33%
Ordinary
1 at £1Mrs V. Riglar
8.33%
Ordinary
1 at £1Ms P.m. Spiller
8.33%
Ordinary
1 at £1Ms S.l. Happs
8.33%
Ordinary
1 at £1Rowena Margaret Harris
8.33%
Ordinary

Financials

Year2014
Net Worth£27,482
Cash£28,023
Current Liabilities£1,699

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return26 March 2024 (2 days ago)
Next Return Due9 April 2025 (1 year from now)

Filing History

17 August 2023Accounts for a dormant company made up to 31 May 2023 (6 pages)
14 March 2023Secretary's details changed for Hml Company Secretarial Services Limited on 14 March 2023 (1 page)
14 March 2023Confirmation statement made on 11 March 2023 with updates (6 pages)
28 November 2022Accounts for a dormant company made up to 31 May 2022 (6 pages)
17 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
3 March 2022Accounts for a dormant company made up to 31 May 2021 (6 pages)
19 April 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
11 November 2020Accounts for a dormant company made up to 31 May 2020 (6 pages)
4 September 2020Termination of appointment of Sarah Mcculloch as a director on 28 August 2020 (1 page)
12 March 2020Confirmation statement made on 11 March 2020 with updates (6 pages)
6 September 2019Accounts for a dormant company made up to 31 May 2019 (5 pages)
12 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
8 November 2018Accounts for a dormant company made up to 31 May 2018 (5 pages)
22 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
21 February 2018Termination of appointment of Stephen Robert Pearl as a director on 18 December 2017 (1 page)
15 February 2018Termination of appointment of Mark Wyndham Brightwell as a director on 27 November 2017 (1 page)
26 January 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
10 January 2018Appointment of Miss Sarah Mcculloch as a director on 9 January 2018 (2 pages)
10 January 2018Appointment of Miss Jacqueline Nicholson as a director on 9 January 2018 (2 pages)
10 January 2018Appointment of Mrs Rachel Woodhouse as a director on 10 January 2018 (2 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (7 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (7 pages)
16 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 July 2016Previous accounting period extended from 31 March 2016 to 31 May 2016 (1 page)
28 July 2016Previous accounting period extended from 31 March 2016 to 31 May 2016 (1 page)
14 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 12
(6 pages)
14 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 12
(6 pages)
9 November 2015Termination of appointment of John Rutherford Johnstone as a director on 6 November 2015 (1 page)
9 November 2015Termination of appointment of John Rutherford Johnstone as a director on 6 November 2015 (1 page)
9 November 2015Termination of appointment of John Rutherford Johnstone as a director on 6 November 2015 (1 page)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 12
(7 pages)
13 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 12
(7 pages)
26 January 2015Registered office address changed from C O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE to 94 Park Lane Croydon Surrey CR0 1JB on 26 January 2015 (1 page)
26 January 2015Appointment of Hml Company Secretarial Services Limited as a secretary on 1 January 2015 (2 pages)
26 January 2015Appointment of Hml Company Secretarial Services Limited as a secretary on 1 January 2015 (2 pages)
26 January 2015Registered office address changed from C O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE to 94 Park Lane Croydon Surrey CR0 1JB on 26 January 2015 (1 page)
23 December 2014Termination of appointment of Mortimer Secretaries Limited as a secretary on 23 December 2014 (1 page)
23 December 2014Termination of appointment of Mortimer Secretaries Limited as a secretary on 23 December 2014 (1 page)
29 October 2014Appointment of Mr John Rutherford Johnstone as a director on 24 September 2014 (2 pages)
29 October 2014Appointment of Mr John Rutherford Johnstone as a director on 24 September 2014 (2 pages)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 May 2014Termination of appointment of Christopher Hawton as a director (1 page)
8 May 2014Termination of appointment of Christopher Hawton as a director (1 page)
11 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 12
(5 pages)
11 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 12
(5 pages)
27 August 2013Termination of appointment of John Johnstone as a director (1 page)
27 August 2013Termination of appointment of John Johnstone as a director (1 page)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (7 pages)
11 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (7 pages)
14 January 2013Appointment of Ms Magda Paraskevi Nakassis as a director (2 pages)
14 January 2013Appointment of Ms Magda Paraskevi Nakassis as a director (2 pages)
14 January 2013Termination of appointment of Magda Nakassis as a director (1 page)
14 January 2013Appointment of Mr Mark Wyndham Brightwell as a director (2 pages)
14 January 2013Termination of appointment of Magda Nakassis as a director (1 page)
14 January 2013Appointment of Mr Mark Wyndham Brightwell as a director (2 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 June 2011Appointment of Mr Christopher Edwin Frances Hawton as a director (2 pages)
24 June 2011Appointment of Mr Christopher Edwin Frances Hawton as a director (2 pages)
11 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
11 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 September 2010Appointment of Mr Stephen Paul Pearl as a director (2 pages)
9 September 2010Appointment of Mr Stephen Paul Pearl as a director (2 pages)
11 March 2010Director's details changed for John Johnstone on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (8 pages)
11 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (8 pages)
11 March 2010Director's details changed for John Johnstone on 1 October 2009 (2 pages)
11 March 2010Director's details changed for John Johnstone on 1 October 2009 (2 pages)
11 March 2010Secretary's details changed for Mortimer Secretaries Limited on 1 October 2009 (2 pages)
11 March 2010Secretary's details changed for Mortimer Secretaries Limited on 1 October 2009 (2 pages)
11 March 2010Secretary's details changed for Mortimer Secretaries Limited on 1 October 2009 (2 pages)
16 December 2009Termination of appointment of Benjamin Wells as a director (1 page)
16 December 2009Termination of appointment of Benjamin Wells as a director (1 page)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 March 2009Return made up to 11/03/09; full list of members (7 pages)
12 March 2009Return made up to 11/03/09; full list of members (7 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 April 2008Return made up to 11/03/08; full list of members (9 pages)
21 April 2008Location of register of members (1 page)
21 April 2008Registered office changed on 21/04/2008 from c/o john mortimer property management LIMITED bagshot road bracknell BERKSHIRERG12 9SE (1 page)
21 April 2008Return made up to 11/03/08; full list of members (9 pages)
21 April 2008Location of debenture register (1 page)
21 April 2008Location of register of members (1 page)
21 April 2008Registered office changed on 21/04/2008 from c/o john mortimer property management LIMITED bagshot road bracknell BERKSHIRERG12 9SE (1 page)
21 April 2008Location of debenture register (1 page)
2 November 2007New secretary appointed (1 page)
2 November 2007New secretary appointed (1 page)
9 October 2007Registered office changed on 09/10/07 from: 3 pipers croft church crookham fleet hampshire GU52 6PF (1 page)
9 October 2007Location of register of members (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007Registered office changed on 09/10/07 from: 3 pipers croft church crookham fleet hampshire GU52 6PF (1 page)
9 October 2007Location of register of members (1 page)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 March 2007Return made up to 11/03/07; full list of members (11 pages)
31 March 2007Return made up to 11/03/07; full list of members (11 pages)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
14 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 March 2006Return made up to 11/03/06; full list of members (11 pages)
17 March 2006Return made up to 11/03/06; full list of members (11 pages)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
11 July 2005Accounts for a small company made up to 31 March 2005 (5 pages)
11 July 2005Accounts for a small company made up to 31 March 2005 (5 pages)
16 March 2005Secretary resigned (1 page)
16 March 2005Return made up to 11/03/05; full list of members (11 pages)
16 March 2005Secretary resigned (1 page)
16 March 2005New secretary appointed (2 pages)
16 March 2005New secretary appointed (2 pages)
16 March 2005Return made up to 11/03/05; full list of members (11 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
13 August 2004Accounts for a small company made up to 31 March 2004 (5 pages)
13 August 2004Accounts for a small company made up to 31 March 2004 (5 pages)
17 March 2004Return made up to 11/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 March 2004Return made up to 11/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
18 June 2003Accounts for a small company made up to 31 March 2003 (5 pages)
18 June 2003Accounts for a small company made up to 31 March 2003 (5 pages)
21 March 2003Return made up to 11/03/03; full list of members (12 pages)
21 March 2003Return made up to 11/03/03; full list of members (12 pages)
14 July 2002Accounts for a small company made up to 31 March 2002 (5 pages)
14 July 2002Accounts for a small company made up to 31 March 2002 (5 pages)
15 March 2002Return made up to 11/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
15 March 2002Return made up to 11/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
18 July 2001Accounts for a small company made up to 31 March 2001 (5 pages)
18 July 2001Accounts for a small company made up to 31 March 2001 (5 pages)
19 March 2001Return made up to 11/03/01; full list of members
  • 363(287) ‐ Registered office changed on 19/03/01
  • 363(288) ‐ Secretary resigned
(12 pages)
19 March 2001Return made up to 11/03/01; full list of members
  • 363(287) ‐ Registered office changed on 19/03/01
  • 363(288) ‐ Secretary resigned
(12 pages)
6 November 2000New secretary appointed (2 pages)
6 November 2000Director resigned (1 page)
6 November 2000Location of register of members (1 page)
6 November 2000Registered office changed on 06/11/00 from: 3 pipers croft church crookham fleet hampshire GU13 0PF (1 page)
6 November 2000New secretary appointed (2 pages)
6 November 2000Director resigned (1 page)
6 November 2000Registered office changed on 06/11/00 from: 3 pipers croft church crookham fleet hampshire GU13 0PF (1 page)
6 November 2000Location of register of members (1 page)
20 July 2000Full accounts made up to 31 March 2000 (10 pages)
20 July 2000Full accounts made up to 31 March 2000 (10 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000New secretary appointed (2 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000Registered office changed on 12/05/00 from: 163 fleet road fleet hampshire GU13 8PD (1 page)
12 May 2000Registered office changed on 12/05/00 from: 163 fleet road fleet hampshire GU13 8PD (1 page)
12 May 2000New secretary appointed (2 pages)
22 March 2000Return made up to 11/03/00; full list of members (7 pages)
22 March 2000Return made up to 11/03/00; full list of members (7 pages)
12 January 2000Full accounts made up to 31 March 1999 (10 pages)
12 January 2000Full accounts made up to 31 March 1999 (10 pages)
6 July 1998Full accounts made up to 31 March 1998 (10 pages)
6 July 1998Full accounts made up to 31 March 1998 (10 pages)
23 March 1998Director's particulars changed (1 page)
23 March 1998Director's particulars changed (1 page)
23 March 1998Director's particulars changed (1 page)
23 March 1998Secretary's particulars changed (1 page)
23 March 1998Director's particulars changed (1 page)
23 March 1998Registered office changed on 23/03/98 from: 1ST floor suite 2 reading road south fleet hampshire GU13 9QL (1 page)
23 March 1998Secretary's particulars changed (1 page)
23 March 1998Registered office changed on 23/03/98 from: 1ST floor suite 2 reading road south fleet hampshire GU13 9QL (1 page)
19 March 1998Return made up to 11/03/98; full list of members (7 pages)
19 March 1998Return made up to 11/03/98; full list of members (7 pages)
7 April 1997Return made up to 11/03/97; full list of members (7 pages)
7 April 1997Return made up to 11/03/97; full list of members (7 pages)
13 January 1997Full accounts made up to 31 March 1996 (10 pages)
13 January 1997Full accounts made up to 31 March 1996 (10 pages)
25 April 1996Secretary's particulars changed (1 page)
25 April 1996Secretary's particulars changed (1 page)
28 March 1996Return made up to 11/03/96; full list of members (7 pages)
28 March 1996Return made up to 11/03/96; full list of members (7 pages)
19 October 1995New director appointed (2 pages)
19 October 1995New director appointed (2 pages)
27 September 1995Accounts for a small company made up to 31 March 1995 (10 pages)
27 September 1995Accounts for a small company made up to 31 March 1995 (10 pages)
28 March 1995Registered office changed on 28/03/95 from: 5 gainsborough courtg albert street fleet hampshire (1 page)
28 March 1995Return made up to 11/03/95; full list of members (12 pages)
28 March 1995Return made up to 11/03/95; full list of members (12 pages)
28 March 1995Registered office changed on 28/03/95 from: 5 gainsborough courtg albert street fleet hampshire (1 page)
25 November 1985Incorporation (14 pages)
25 November 1985Incorporation (14 pages)