Company NameKnockholt Mansions Residents Association Limited
Company StatusActive
Company Number01990912
CategoryPrivate Limited Company
Incorporation Date19 February 1986(38 years, 2 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 Sophie Cowell
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2011(25 years, 1 month after company formation)
Appointment Duration13 years
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address57f Ravensbourne Park Crescent
Catford
London
SE6 4YG
Director NameMiss Tase Oputu
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2011(25 years, 1 month after company formation)
Appointment Duration13 years
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address57h Ravensbourne Park Crescent
Catford
London
SE6 4YG
Director NameMiss Judy Chetram
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2011(25 years, 4 months after company formation)
Appointment Duration12 years, 9 months
RoleBiomedical Scientist
Country of ResidenceEngland
Correspondence Address57a Ravensbourne Park Crescent
London
SE6 4YG
Director NameMr George James Byrne
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2016(30 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleMarket Research
Country of ResidenceEngland
Correspondence Address57e Ravensbourne Park Crescent
London
SE6 4YG
Director NameMr Daniel Herendi
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityHungarian
StatusCurrent
Appointed10 July 2018(32 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RolePhotographer
Country of ResidenceEngland
Correspondence Address57c Ravensbourne Park Crescent
London
SE6 4YG
Director NameMs Emese Peter
Date of BirthMarch 1985 (Born 39 years ago)
NationalityHungarian
StatusCurrent
Appointed10 July 2018(32 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleClient Director
Country of ResidenceEngland
Correspondence Address57c Ravensbourne Park Crescent
London
SE6 4YG
Director NameMr Martin Darbyshire
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2019(33 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleEducator
Country of ResidenceEngland
Correspondence Address57d Ravensbourne Park Crescent
London
SE6 4YG
Director NameIlaria Tercelli
Date of BirthJune 1984 (Born 39 years ago)
NationalityItalian
StatusCurrent
Appointed01 November 2019(33 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RolePsychologists
Country of ResidenceEngland
Correspondence Address57d Ravensbourne Park Crescent
London
SE6 4YG
Director NameMr Stephen Cherng
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(34 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleAccount Manager Marketing
Country of ResidenceEngland
Correspondence Address57g Ravensbourne Park Crescent
London
SE6 4YG
Director NameMiss Alice Malthouse
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(34 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleAccount Director Marketing
Country of ResidenceEngland
Correspondence Address57g Ravensbourne Park Crescent
London
SE6 4YG
Secretary NameMiss Alice Malthouse
StatusCurrent
Appointed25 October 2021(35 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address57a Ravensbourne Park Crescent
London
SE6 4YG
Director NameMs Lucie Alexandra Miles
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2021(35 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleEarly Years Teacher/ Special Ed. Needs Coordinator
Country of ResidenceEngland
Correspondence Address57a Ravensbourne Park Crescent
London
SE6 4YG
Director NameDeirdre Kathleen Radstake
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 27 August 2005)
RoleDental Surgeon
Correspondence AddressFlat J 57 Ravensbourne Park Crescent
Catford
London
SE6 4YG
Director NameAlan Smith
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 1997)
RolePainter And Decorator
Correspondence AddressFlat B 57 Ravensbourne Park Crescent
Catford
London
SE6 4YG
Director NameCyril Mowbray Ashley
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration10 years (resigned 31 December 2001)
RoleRetired
Correspondence AddressFlat H 57 Ravensbourne Park Crecent
Catford
London
SE6 4YG
Secretary NameCyril Mowbray Ashley
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration10 years (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressFlat H 57 Ravensbourne Park Crecent
Catford
London
SE6 4YG
Director NameEmma Louise Smith
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1997(11 years, 10 months after company formation)
Appointment Duration17 years, 5 months (resigned 16 June 2015)
RolePublishing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A
57 Ravensbourne Park Crescent
Catford
London
SE6 4YG
Secretary NameSally Elizabeth Bloxham
NationalityBritish
StatusResigned
Appointed22 July 2002(16 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 05 July 2011)
RoleCompany Director
Correspondence Address13 Ringstead Road
Catford
London
SE6 2BU
Director NameMr Brian James Hallam
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(25 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 October 2012)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressFlat A
57 Ravensbourne Park Crescent
Catford
London
SE6 4YG
Director NameMr William Walsh
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(25 years, 4 months after company formation)
Appointment Duration6 years, 12 months (resigned 30 June 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address57g Ravensbourne Park Crescent
London
SE6 4YG
Director NameMr Christopher James Wall
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(25 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 September 2013)
RoleCommunity Manager
Country of ResidenceEngland
Correspondence AddressFlat A
57 Ravensbourne Park Crescent
Catford
London
SE6 4YG
Director NameDr Nicola Potter
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(25 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 September 2013)
RolePost Doctorial Scientist
Country of ResidenceEngland
Correspondence AddressFlat A
57 Ravensbourne Park Crescent
Catford
London
SE6 4YG
Director NameMrs Nermina Hallam
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(25 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 October 2012)
RoleInterpreter
Country of ResidenceEngland
Correspondence AddressFlat A
57 Ravensbourne Park Crescent
Catford
London
SE6 4YG
Secretary NameMiss Emma Louise Smith
StatusResigned
Appointed05 July 2011(25 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 June 2015)
RoleCompany Director
Correspondence AddressFlat A
57 Ravensbourne Park Crescent
Catford
London
SE6 4YG
Director NameMiss Ruth Cooper
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(26 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 October 2014)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address57d Ravensbourne Park Crescent
Catford
London
SE6 4YG
Director NameMr Miguel Neumann
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(27 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 January 2021)
RoleDigital Marketing
Country of ResidenceEngland
Correspondence Address57a Ravensbourne Park Crescent
London
SE6 4YG
Director NameMiss Valerie Jordan
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 2013(27 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 January 2021)
RoleSecurities Management
Country of ResidenceEngland
Correspondence Address57a Ravensbourne Park Crescent
London
SE6 4YG
Director NameDr Jennifer Rachel Hannah
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(28 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 September 2019)
RoleDoctor
Country of ResidenceEngland
Correspondence Address57d Ravensbourne Park Crescent
London
SE6 4YG
Director NameDr Guy Christian Hannah
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(28 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 September 2019)
RoleDoctor
Country of ResidenceEngland
Correspondence Address57d Ravensbourne Park Crescent
London
SE6 4YG
Secretary NameMr Miguel Neumann
StatusResigned
Appointed16 June 2015(29 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 August 2018)
RoleCompany Director
Correspondence Address57g Ravensbourne Park Crescent
London
SE6 4YG
Director NameMs Carrie Patricia Mulcahy
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2015(29 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 November 2021)
RoleFashion Designer
Country of ResidenceEngland
Correspondence Address57a Ravensbourne Park Crescent
London
SE6 4YG
Director NameMs Amanda Kate Powell
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(30 years, 3 months after company formation)
Appointment Duration2 years (resigned 07 June 2018)
RoleMarket Research
Country of ResidenceEngland
Correspondence Address57e Ravensbourne Park Crescent
London
SE6 4YG
Secretary NameMiss Carrie Patricia Mulcahy
StatusResigned
Appointed19 August 2018(32 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 November 2021)
RoleCompany Director
Correspondence Address57a Ravensbourne Park Crescent
London
SE6 4YG

Location

Registered Address57a Ravensbourne Park Crescent
London
SE6 4YG
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardRushey Green
Built Up AreaGreater London

Shareholders

1 at £1Allodi Property Developments
11.11%
Ordinary
1 at £1Carrie Patricia Mulcahy
11.11%
Ordinary
1 at £1Erutase Umunugba Oputu
11.11%
Ordinary
1 at £1Jennifer Rachael Hannah & Guy Christian Hannah
11.11%
Ordinary
1 at £1Judith Chetram
11.11%
Ordinary
1 at £1Sophie Cowell
11.11%
Ordinary
1 at £1Tosan Tonwe
11.11%
Ordinary
1 at £1Valerie Jordan & Miguel Neumann
11.11%
Ordinary
1 at £1William Michael Walsh
11.11%
Ordinary

Financials

Year2014
Net Worth£19,262
Cash£13,370
Current Liabilities£1,075

Accounts

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

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

1 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
10 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
2 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
21 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
7 December 2021Confirmation statement made on 30 November 2021 with updates (4 pages)
5 December 2021Termination of appointment of Carrie Patricia Mulcahy as a director on 22 November 2021 (1 page)
25 November 2021Appointment of Ms Lucie Alexandra Miles as a director on 11 November 2021 (2 pages)
22 November 2021Termination of appointment of Carrie Patricia Mulcahy as a secretary on 9 November 2021 (1 page)
1 November 2021Appointment of Miss Alice Malthouse as a secretary on 25 October 2021 (2 pages)
17 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 February 2021Termination of appointment of Miguel Neumann as a director on 28 January 2021 (1 page)
16 February 2021Appointment of Miss Alice Malthouse as a director on 29 January 2021 (2 pages)
16 February 2021Appointment of Mr Stephen Cherng as a director on 29 January 2021 (2 pages)
16 February 2021Termination of appointment of Valerie Jordan as a director on 28 January 2021 (1 page)
10 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
10 July 2020Micro company accounts made up to 31 March 2020 (4 pages)
8 December 2019Confirmation statement made on 30 November 2019 with updates (4 pages)
7 November 2019Appointment of Ilaria Tercelli as a director on 1 November 2019 (2 pages)
7 November 2019Appointment of Mr Martin Darbyshire as a director on 4 June 2019 (2 pages)
1 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
27 September 2019Termination of appointment of Jennifer Rachel Hannah as a director on 27 September 2019 (1 page)
27 September 2019Termination of appointment of Guy Christian Hannah as a director on 27 September 2019 (1 page)
12 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
12 December 2018Registered office address changed from 57G Ravensbourne Park Crescent London SE6 4YG to 57a Ravensbourne Park Crescent London SE6 4YG on 12 December 2018 (1 page)
24 August 2018Appointment of Ms Emese Peter as a director on 10 July 2018 (2 pages)
19 August 2018Termination of appointment of Miguel Neumann as a secretary on 19 August 2018 (1 page)
19 August 2018Appointment of Miss Carrie Patricia Mulcahy as a secretary on 19 August 2018 (2 pages)
19 August 2018Appointment of Mr Daniel Herendi as a director on 10 July 2018 (2 pages)
19 August 2018Termination of appointment of Amanda Kate Powell as a director on 7 June 2018 (1 page)
19 August 2018Termination of appointment of William Walsh as a director on 30 June 2018 (1 page)
8 June 2018Micro company accounts made up to 31 March 2018 (4 pages)
12 April 2018Director's details changed for Mr Miguel Neumann on 12 April 2018 (2 pages)
12 April 2018Director's details changed for Miss Valerie Jordan on 12 April 2018 (2 pages)
10 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
10 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
28 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 June 2016Appointment of Ms Carrie Patricia Mulcahy as a director on 17 June 2015 (2 pages)
13 June 2016Appointment of Ms Carrie Patricia Mulcahy as a director on 17 June 2015 (2 pages)
13 June 2016Appointment of Dr Jennifer Rachel Hannah as a director on 8 October 2014 (2 pages)
13 June 2016Appointment of Dr Jennifer Rachel Hannah as a director on 8 October 2014 (2 pages)
13 June 2016Appointment of Mr George James Byrne as a director on 18 May 2016 (2 pages)
13 June 2016Appointment of Dr Guy Christian Hannah as a director on 8 October 2014 (2 pages)
13 June 2016Appointment of Dr Guy Christian Hannah as a director on 8 October 2014 (2 pages)
13 June 2016Appointment of Ms Amanda Kate Powell as a director on 18 May 2016 (2 pages)
13 June 2016Appointment of Mr George James Byrne as a director on 18 May 2016 (2 pages)
13 June 2016Appointment of Ms Amanda Kate Powell as a director on 18 May 2016 (2 pages)
8 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 9
(8 pages)
8 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 9
(8 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 July 2015Appointment of Mr Miguel Neumann as a secretary on 16 June 2015 (2 pages)
14 July 2015Appointment of Mr Miguel Neumann as a secretary on 16 June 2015 (2 pages)
14 July 2015Registered office address changed from Flat a 57 Ravensbourne Park Crescent Catford London SE6 4YG to 57G Ravensbourne Park Crescent London SE6 4YG on 14 July 2015 (1 page)
14 July 2015Registered office address changed from Flat a 57 Ravensbourne Park Crescent Catford London SE6 4YG to 57G Ravensbourne Park Crescent London SE6 4YG on 14 July 2015 (1 page)
16 June 2015Termination of appointment of Emma Louise Smith as a secretary on 16 June 2015 (1 page)
16 June 2015Termination of appointment of Emma Louise Smith as a director on 16 June 2015 (1 page)
16 June 2015Termination of appointment of Emma Louise Smith as a secretary on 16 June 2015 (1 page)
16 June 2015Termination of appointment of Emma Louise Smith as a director on 16 June 2015 (1 page)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Termination of appointment of Ruth Cooper as a director on 7 October 2014 (1 page)
29 December 2014Termination of appointment of Ruth Cooper as a director on 7 October 2014 (1 page)
29 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 9
(9 pages)
29 December 2014Termination of appointment of Ruth Cooper as a director on 7 October 2014 (1 page)
29 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 9
(9 pages)
2 July 2014Appointment of Miss Valerie Jordan as a director (2 pages)
2 July 2014Appointment of Miss Valerie Jordan as a director (2 pages)
1 July 2014Appointment of Mr Miguel Neumann as a director (2 pages)
1 July 2014Appointment of Mr Miguel Neumann as a director (2 pages)
30 December 2013Termination of appointment of Nicola Potter as a director (1 page)
30 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 9
(9 pages)
30 December 2013Termination of appointment of Nicola Potter as a director (1 page)
30 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 9
(9 pages)
30 December 2013Termination of appointment of Christopher Wall as a director (1 page)
30 December 2013Termination of appointment of Christopher Wall as a director (1 page)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 May 2013Director's details changed for Mr William Walsh Walsh on 8 April 2012 (2 pages)
29 May 2013Appointment of Miss Tase Oputu as a director (2 pages)
29 May 2013Director's details changed for Mr William Walsh Walsh on 8 April 2012 (2 pages)
29 May 2013Director's details changed for Mr William Walsh Walsh on 8 April 2012 (2 pages)
29 May 2013Appointment of Miss Ruth Cooper as a director (2 pages)
29 May 2013Appointment of Miss Ruth Cooper as a director (2 pages)
29 May 2013Appointment of Miss Tase Oputu as a director (2 pages)
28 April 2013Appointment of Miss Sophie Cowell as a director (2 pages)
28 April 2013Appointment of Miss Sophie Cowell as a director (2 pages)
8 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
23 October 2012Termination of appointment of Brian Hallam as a director (1 page)
23 October 2012Termination of appointment of Brian Hallam as a director (1 page)
23 October 2012Termination of appointment of Nermina Hallam as a director (1 page)
23 October 2012Termination of appointment of Nermina Hallam as a director (1 page)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
26 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 August 2011Appointment of Miss Emma Louise Smith as a secretary (1 page)
27 August 2011Director's details changed for Emma Louise Smith on 27 August 2011 (2 pages)
27 August 2011Director's details changed for Emma Louise Smith on 27 August 2011 (2 pages)
27 August 2011Appointment of Miss Emma Louise Smith as a secretary (1 page)
6 July 2011Appointment of Dr Nicola Potter as a director (2 pages)
6 July 2011Appointment of Dr Nicola Potter as a director (2 pages)
5 July 2011Appointment of Mr Brian James Hallam as a director (2 pages)
5 July 2011Appointment of Mr Brian James Hallam as a director (2 pages)
5 July 2011Appointment of Miss Judy Chetram as a director (2 pages)
5 July 2011Termination of appointment of Sally Bloxham as a secretary (1 page)
5 July 2011Appointment of Mr Christopher James Wall as a director (2 pages)
5 July 2011Appointment of Mr William Walsh Walsh as a director (2 pages)
5 July 2011Appointment of Mr Christopher James Wall as a director (2 pages)
5 July 2011Appointment of Mr William Walsh Walsh as a director (2 pages)
5 July 2011Appointment of Mrs Nermina Hallam as a director (2 pages)
5 July 2011Appointment of Mrs Nermina Hallam as a director (2 pages)
5 July 2011Appointment of Miss Judy Chetram as a director (2 pages)
5 July 2011Termination of appointment of Sally Bloxham as a secretary (1 page)
18 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
18 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
29 September 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
29 September 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
21 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
21 December 2009Director's details changed for Emma Louise Smith on 20 December 2009 (2 pages)
21 December 2009Director's details changed for Emma Louise Smith on 20 December 2009 (2 pages)
21 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
19 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
19 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
25 January 2009Return made up to 30/11/08; full list of members (6 pages)
25 January 2009Return made up to 30/11/08; full list of members (6 pages)
24 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
24 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
19 December 2007Return made up to 30/11/07; full list of members (4 pages)
19 December 2007Return made up to 30/11/07; full list of members (4 pages)
8 February 2007Director resigned (1 page)
8 February 2007Return made up to 30/11/06; full list of members (5 pages)
8 February 2007Director resigned (1 page)
8 February 2007Return made up to 30/11/06; full list of members (5 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
5 January 2006Return made up to 30/11/05; full list of members (10 pages)
5 January 2006Return made up to 30/11/05; full list of members (10 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
30 December 2004Return made up to 30/11/04; full list of members (10 pages)
30 December 2004Return made up to 30/11/04; full list of members (10 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
18 December 2003Return made up to 30/11/03; full list of members
  • 363(287) ‐ Registered office changed on 18/12/03
(10 pages)
18 December 2003Return made up to 30/11/03; full list of members
  • 363(287) ‐ Registered office changed on 18/12/03
(10 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
20 December 2002Return made up to 30/11/02; full list of members (9 pages)
20 December 2002Return made up to 30/11/02; full list of members (9 pages)
26 July 2002New secretary appointed (2 pages)
26 July 2002New secretary appointed (2 pages)
3 January 2002Secretary resigned;director resigned (1 page)
3 January 2002Secretary resigned;director resigned (1 page)
12 December 2001Return made up to 30/11/01; full list of members (9 pages)
12 December 2001Return made up to 30/11/01; full list of members (9 pages)
9 November 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
9 November 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
21 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 October 2000Full accounts made up to 31 March 2000 (11 pages)
19 October 2000Full accounts made up to 31 March 2000 (11 pages)
21 January 2000Return made up to 30/11/99; full list of members (9 pages)
21 January 2000Return made up to 30/11/99; full list of members (9 pages)
2 December 1999Full accounts made up to 31 March 1999 (12 pages)
2 December 1999Full accounts made up to 31 March 1999 (12 pages)
19 January 1999Full accounts made up to 31 March 1998 (9 pages)
19 January 1999Full accounts made up to 31 March 1998 (9 pages)
14 January 1999Return made up to 30/11/98; full list of members (5 pages)
14 January 1999Return made up to 30/11/98; full list of members (5 pages)
12 January 1998Return made up to 30/11/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998Return made up to 30/11/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
26 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
8 January 1997Return made up to 30/11/96; full list of members (6 pages)
8 January 1997Return made up to 30/11/96; full list of members (6 pages)
18 December 1995Return made up to 30/11/95; change of members (6 pages)
18 December 1995Return made up to 30/11/95; change of members (6 pages)
8 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
8 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)