Company Name9 Pemberton Gardens Residents Association Limited
Company StatusActive
Company Number01993247
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 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 NameMr Malcolm Geere
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2009(23 years, 6 months after company formation)
Appointment Duration14 years, 7 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address9 Pemberton Gardens
London
N19 5RR
Director NameMrs Jane Geere
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2009(23 years, 6 months after company formation)
Appointment Duration14 years, 7 months
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address9 Pemberton Gardens
London
Director NameMs Reem Bakri Osman
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(29 years, 4 months after company formation)
Appointment Duration8 years, 10 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address9 Pemberton Gardens
London
N19 5RR
Secretary NameMr Malcolm Geere
StatusCurrent
Appointed01 October 2015(29 years, 7 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address9 Pemberton Gardens
London
N19 5RR
Director NameMs Preeti Rajan
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2019(33 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleMusic Industry
Country of ResidenceEngland
Correspondence Address9b Pemberton Gardens
London
N19 5RR
Director NameMr Jan David Himmighofen
Date of BirthMay 1988 (Born 36 years ago)
NationalityGerman
StatusCurrent
Appointed31 August 2019(33 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleMusic Industry
Country of ResidenceEngland
Correspondence Address9b Pemberton Gardens
London
N19 5RR
Director NameMr Samuel Peter Faulkner
Date of BirthNovember 1986 (Born 37 years ago)
NationalityNew Zealander
StatusCurrent
Appointed01 July 2021(35 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RolePortfolio Manager
Country of ResidenceEngland
Correspondence Address9d Pemberton Gardens
London
N19 5RR
Director NameMs Leliane Caldeira Borges
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBrazilian
StatusCurrent
Appointed01 July 2021(35 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address9d Pemberton Gardens
London
N19 5RR
Director NameRaad Rawi
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 14 August 1992)
RoleActor
Correspondence Address2nd Floor Flat
9 Pemberton Gardens
London
N19 5RR
Director NameWendy Sara Coltman Proctor
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(5 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 24 November 2000)
RoleAdvertising Director
Correspondence AddressFirst Floor Flat 9 Pemberton Gardens
London
N19 5RR
Director NameDerek Raymond Knight
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(5 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 05 February 1994)
RoleActor
Correspondence AddressGround Floor Flat 9 Pemberton Gardens
London
N19 5RR
Director NameSusan Debra Kravitz
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(5 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 24 July 2002)
RoleActress
Correspondence AddressBasement Flat 9 Pemberton Gardens
London
N19 5RR
Secretary NameWendy Sara Coltman Proctor
NationalityBritish
StatusResigned
Appointed02 April 1991(5 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 24 November 2000)
RoleCompany Director
Correspondence AddressFirst Floor Flat 9 Pemberton Gardens
London
N19 5RR
Director NameMr Adrian Clarke
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 July 1995)
RoleSolicitor Advocate
Correspondence AddressTop Floor Flat 9 Pemberton Gardens
London
N19 5RR
Director NameMs Melissa Catherine David
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 July 1995)
RoleTutor
Correspondence AddressTop Floor Flat 9 Pemberton Gardens
London
N19 5RR
Director NameRawdon Carl Slater
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1994(7 years, 11 months after company formation)
Appointment Duration7 years (resigned 16 February 2001)
RoleTheatrical Wig Designer
Correspondence AddressGround Floor Flat9 Pemberton Gardens
London
N19 5RR
Director NameRichard Sydney Gill
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(9 years, 4 months after company formation)
Appointment Duration14 years, 2 months (resigned 11 September 2009)
RoleIT Specialist
Correspondence AddressTop Floor Flat 9 Pemberton Gardens
London
N19 5RR
Secretary NameAlessandra Lucy Risley
NationalityBritish
StatusResigned
Appointed24 November 2000(14 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 07 March 2011)
RoleHead Of Mktg & Design Of Metro
Correspondence Address1st Floor Flat 9 Pemberton Gardens
London
N19 5RR
Director NameClara Nasatyr
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(15 years after company formation)
Appointment Duration2 years, 1 month (resigned 15 April 2003)
RoleArchitect
Correspondence Address9 Pemberton Gardens
London
N19 5RR
Director NameSimon Peter Tucker
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(15 years after company formation)
Appointment Duration2 years, 1 month (resigned 15 April 2003)
RoleArchitect
Correspondence Address9b Pemberton Gardens
London
N19 5RR
Director NamePhilip Doyle
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(16 years, 5 months after company formation)
Appointment Duration7 years (resigned 23 July 2009)
RoleArchitect
Correspondence Address9a Pemberton Gardens
London
N19 5RR
Director NameSara Darwin
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(16 years, 5 months after company formation)
Appointment Duration7 years (resigned 23 July 2009)
RoleArchitect
Correspondence Address9a Pemberton Gardens
London
N19 5RR
Director NameDaniel McCabe
Date of BirthMarch 1961 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed29 May 2003(17 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 July 2009)
RolePublisher
Correspondence Address9b Pemberton Gardens
London
N19 5RR
Director NameSusan Barbara Greenwood
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(17 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 July 2009)
RoleIt Training
Correspondence Address9b Pemberton Gardens
London
N19 5RR
Director NameMr Benjamin Herbert
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(23 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2011)
RoleArchitect
Country of ResidenceEngland
Correspondence Address9 Pemberton Gardens
London
N19 5RR
Director NameMs Josephine Jane Morgan
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(24 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 08 June 2021)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address9 Pemberton Gardens
London
N19 5RR
Secretary NameMs Josephine Jane Lissant Morgan
StatusResigned
Appointed07 March 2011(25 years after company formation)
Appointment Duration1 year, 6 months (resigned 03 September 2012)
RoleCompany Director
Correspondence Address9 Second Floor Flat
Pemberton Gardens
London
N19 5RR
Director NameMs Alessandra Risley
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(25 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 2015)
RoleRestaurant
Country of ResidenceUnited Kingdom
Correspondence Address9 Pemberton Gardens
London
N19 5RR
Director NameMs Vanesa Guallar
Date of BirthJuly 1976 (Born 47 years ago)
NationalitySpanish
StatusResigned
Appointed31 August 2011(25 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 August 2019)
RoleMake Up Artist
Country of ResidenceUnited Kingdom
Correspondence Address9 Pemberton Gardens
London
N19 5RR
Director NameMr Harry Julian Zalk
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(25 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 August 2019)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Pemberton Gardens
London
N19 5RR
Secretary NameMr Harry Julian Zalk
StatusResigned
Appointed03 September 2012(26 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 September 2015)
RoleCompany Director
Correspondence Address9 Pemberton Gardens
London
N19 5RR

Location

Registered Address9 Pemberton Gardens
London
N19 5RR
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

11 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
11 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
2 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
2 March 2022Accounts for a dormant company made up to 23 June 2021 (2 pages)
1 July 2021Appointment of Mr Samuel Peter Faulkner as a director on 1 July 2021 (2 pages)
1 July 2021Appointment of Ms Leliane Caldeira Borges as a director on 1 July 2021 (2 pages)
8 June 2021Termination of appointment of Josephine Jane Morgan as a director on 8 June 2021 (1 page)
24 May 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
28 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
26 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
26 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
6 September 2019Director's details changed for Mr Jan David Himmighofen on 2 September 2019 (2 pages)
3 September 2019Appointment of Ms Preeti Rajan as a director on 31 August 2019 (2 pages)
3 September 2019Appointment of Mr Jan David Himmighofen as a director on 31 August 2019 (2 pages)
21 August 2019Termination of appointment of Harry Julian Zalk as a director on 18 August 2019 (1 page)
21 August 2019Termination of appointment of Vanesa Guallar as a director on 18 August 2019 (1 page)
11 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
11 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
15 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
6 April 2017Confirmation statement made on 2 April 2017 with updates (4 pages)
6 April 2017Confirmation statement made on 2 April 2017 with updates (4 pages)
5 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
5 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
2 April 2016Termination of appointment of Harry Julian Zalk as a secretary on 1 September 2015 (1 page)
2 April 2016Termination of appointment of Harry Julian Zalk as a secretary on 1 September 2015 (1 page)
2 April 2016Termination of appointment of Harry Julian Zalk as a secretary on 1 September 2015 (1 page)
2 April 2016Annual return made up to 2 April 2016 no member list (5 pages)
2 April 2016Termination of appointment of Harry Julian Zalk as a secretary on 1 September 2015 (1 page)
2 April 2016Annual return made up to 2 April 2016 no member list (5 pages)
30 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
30 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 January 2016Appointment of Mr Malcolm Geere as a secretary on 1 October 2015 (2 pages)
29 January 2016Appointment of Mr Malcolm Geere as a secretary on 1 October 2015 (2 pages)
27 July 2015Appointment of Ms Reem Bakri Osman as a director on 1 July 2015 (2 pages)
27 July 2015Appointment of Ms Reem Bakri Osman as a director on 1 July 2015 (2 pages)
27 July 2015Appointment of Ms Reem Bakri Osman as a director on 1 July 2015 (2 pages)
23 July 2015Termination of appointment of Alessandra Risley as a director on 1 July 2015 (1 page)
23 July 2015Termination of appointment of Alessandra Risley as a director on 1 July 2015 (1 page)
23 July 2015Termination of appointment of Alessandra Risley as a director on 1 July 2015 (1 page)
3 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
3 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
3 April 2015Annual return made up to 2 April 2015 no member list (5 pages)
3 April 2015Annual return made up to 2 April 2015 no member list (5 pages)
3 April 2015Annual return made up to 2 April 2015 no member list (5 pages)
28 April 2014Annual return made up to 2 April 2014 no member list (5 pages)
28 April 2014Annual return made up to 2 April 2014 no member list (5 pages)
28 April 2014Annual return made up to 2 April 2014 no member list (5 pages)
1 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
1 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
29 April 2013Annual return made up to 2 April 2013 no member list (5 pages)
29 April 2013Annual return made up to 2 April 2013 no member list (5 pages)
29 April 2013Annual return made up to 2 April 2013 no member list (5 pages)
10 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
10 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
3 September 2012Appointment of Mr Harry Julian Zalk as a secretary (1 page)
3 September 2012Registered office address changed from C/O Josephine Morgan 9 Pemberton Gardens Second Floor Flat London N19 5RR United Kingdom on 3 September 2012 (1 page)
3 September 2012Termination of appointment of Josephine Morgan as a secretary (1 page)
3 September 2012Termination of appointment of Josephine Morgan as a secretary (1 page)
3 September 2012Appointment of Mr Harry Julian Zalk as a secretary (1 page)
3 September 2012Registered office address changed from C/O Josephine Morgan 9 Pemberton Gardens Second Floor Flat London N19 5RR United Kingdom on 3 September 2012 (1 page)
3 September 2012Registered office address changed from C/O Josephine Morgan 9 Pemberton Gardens Second Floor Flat London N19 5RR United Kingdom on 3 September 2012 (1 page)
26 April 2012Annual return made up to 2 April 2012 no member list (6 pages)
26 April 2012Annual return made up to 2 April 2012 no member list (6 pages)
26 April 2012Annual return made up to 2 April 2012 no member list (6 pages)
16 April 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
16 April 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
7 October 2011Appointment of Mr Harry Julian Zalk as a director (2 pages)
7 October 2011Appointment of Mr Harry Julian Zalk as a director (2 pages)
7 October 2011Appointment of Ms Vanesa Guallar as a director (2 pages)
7 October 2011Appointment of Ms Vanesa Guallar as a director (2 pages)
26 September 2011Termination of appointment of Benjamin Herbert as a director (1 page)
26 September 2011Termination of appointment of Benjamin Herbert as a director (1 page)
23 May 2011Registered office address changed from 9 Pemberton Gardens London N19 5RR United Kingdom on 23 May 2011 (1 page)
23 May 2011Registered office address changed from 9 Pemberton Gardens London N19 5RR United Kingdom on 23 May 2011 (1 page)
21 April 2011Annual return made up to 2 April 2011 no member list (6 pages)
21 April 2011Annual return made up to 2 April 2011 no member list (6 pages)
21 April 2011Annual return made up to 2 April 2011 no member list (6 pages)
4 April 2011Appointment of Ms Alessandra Risley as a director (2 pages)
4 April 2011Appointment of Ms Alessandra Risley as a director (2 pages)
21 March 2011Secretary's details changed for Ms Josephine Jane Morgan on 18 March 2011 (2 pages)
21 March 2011Secretary's details changed for Ms Josephine Jane Morgan on 18 March 2011 (2 pages)
19 March 2011Registered office address changed from First Floor Flat 9 Pemberton Gardens London N19 5RR on 19 March 2011 (1 page)
19 March 2011Registered office address changed from First Floor Flat 9 Pemberton Gardens London N19 5RR on 19 March 2011 (1 page)
18 March 2011Director's details changed for Mr Malcolm Greere on 18 March 2011 (2 pages)
18 March 2011Director's details changed for Mrs Jane Greere on 18 March 2011 (2 pages)
18 March 2011Director's details changed for Mrs Jane Greere on 18 March 2011 (2 pages)
18 March 2011Director's details changed for Mr Malcolm Greere on 18 March 2011 (2 pages)
7 March 2011Appointment of Ms Josephine Jane Morgan as a secretary (1 page)
7 March 2011Appointment of Ms Josephine Jane Morgan as a secretary (1 page)
7 March 2011Termination of appointment of Alessandra Risley as a secretary (1 page)
7 March 2011Termination of appointment of Alessandra Risley as a secretary (1 page)
15 February 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
15 February 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
29 October 2010Annual return made up to 2 April 2010 no member list (6 pages)
29 October 2010Director's details changed for Mrs Jane Greere on 23 March 2010 (2 pages)
29 October 2010Director's details changed for Mr Malcolm Greere on 23 March 2010 (2 pages)
29 October 2010Director's details changed for Mr Malcolm Greere on 23 March 2010 (2 pages)
29 October 2010Appointment of Ms Josephine Jane Morgan as a director (2 pages)
29 October 2010Annual return made up to 2 April 2010 no member list (6 pages)
29 October 2010Annual return made up to 2 April 2010 no member list (6 pages)
29 October 2010Appointment of Ms Josephine Jane Morgan as a director (2 pages)
29 October 2010Director's details changed for Mrs Jane Greere on 23 March 2010 (2 pages)
28 October 2010Annual return made up to 2 April 2009 no member list (3 pages)
28 October 2010Annual return made up to 2 April 2009 no member list (3 pages)
28 October 2010Annual return made up to 2 April 2009 no member list (3 pages)
2 October 2010Compulsory strike-off action has been discontinued (1 page)
2 October 2010Compulsory strike-off action has been discontinued (1 page)
29 September 2010Appointment of Mr Malcolm Greere as a director (1 page)
29 September 2010Annual return made up to 2 April 2008 no member list (3 pages)
29 September 2010Appointment of Mr Malcolm Greere as a director (1 page)
29 September 2010Appointment of Mr Benjamin Herbert as a director (2 pages)
29 September 2010Appointment of Mrs Jane Greere as a director (2 pages)
29 September 2010Annual return made up to 2 April 2008 no member list (3 pages)
29 September 2010Termination of appointment of Richard Gill as a director (1 page)
29 September 2010Termination of appointment of Richard Gill as a director (1 page)
29 September 2010Termination of appointment of Richard Gill as a director (1 page)
29 September 2010Appointment of Mr Benjamin Herbert as a director (2 pages)
29 September 2010Termination of appointment of Richard Gill as a director (1 page)
29 September 2010Annual return made up to 2 April 2008 no member list (3 pages)
29 September 2010Appointment of Mrs Jane Greere as a director (2 pages)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
24 July 2009Appointment terminated director susan greenwood (1 page)
24 July 2009Appointment terminated director daniel mccabe (1 page)
24 July 2009Appointment terminated director susan greenwood (1 page)
24 July 2009Appointment terminated director daniel mccabe (1 page)
24 July 2009Appointment terminated director philip doyle (1 page)
24 July 2009Appointment terminated director philip doyle (1 page)
24 July 2009Appointment terminated director sara darwin (1 page)
24 July 2009Appointment terminated director sara darwin (1 page)
6 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
6 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
2 June 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
2 June 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
23 December 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
23 December 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
18 September 2007Annual return made up to 02/04/07 (5 pages)
18 September 2007Annual return made up to 02/04/07 (5 pages)
26 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
26 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
5 April 2006Annual return made up to 02/04/06 (6 pages)
5 April 2006Annual return made up to 02/04/06 (6 pages)
23 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
23 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
10 May 2005Annual return made up to 02/04/05 (5 pages)
10 May 2005Annual return made up to 02/04/05 (5 pages)
2 April 2004Annual return made up to 02/04/04 (5 pages)
2 April 2004Annual return made up to 02/04/04 (5 pages)
8 July 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
8 July 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
8 July 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
8 July 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
18 June 2003New director appointed (4 pages)
18 June 2003Director resigned (1 page)
18 June 2003New director appointed (4 pages)
18 June 2003New director appointed (4 pages)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003New director appointed (4 pages)
18 June 2003Director resigned (1 page)
2 May 2003New director appointed (2 pages)
2 May 2003Annual return made up to 02/04/03
  • 363(288) ‐ Director resigned
(5 pages)
2 May 2003Annual return made up to 02/04/03
  • 363(288) ‐ Director resigned
(5 pages)
2 May 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
3 May 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
3 May 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
3 May 2002Annual return made up to 02/04/02 (4 pages)
3 May 2002Annual return made up to 02/04/02 (4 pages)
29 November 2001Annual return made up to 02/04/01
  • 363(288) ‐ Director resigned
(4 pages)
29 November 2001Annual return made up to 02/04/01
  • 363(288) ‐ Director resigned
(4 pages)
24 September 2001New director appointed (3 pages)
24 September 2001New director appointed (3 pages)
24 September 2001New director appointed (3 pages)
24 September 2001New director appointed (3 pages)
4 May 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
4 May 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
12 March 2001New secretary appointed (2 pages)
12 March 2001New secretary appointed (2 pages)
4 December 2000Secretary resigned;director resigned (1 page)
4 December 2000Secretary resigned;director resigned (1 page)
29 March 2000Annual return made up to 02/04/00 (4 pages)
29 March 2000Annual return made up to 02/04/00 (4 pages)
4 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
4 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
9 April 1999Annual return made up to 02/04/99 (4 pages)
9 April 1999Annual return made up to 02/04/99 (4 pages)
4 March 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
4 March 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
25 March 1998Annual return made up to 02/04/98 (4 pages)
25 March 1998Annual return made up to 02/04/98 (4 pages)
9 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
9 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
27 March 1997Annual return made up to 02/04/97 (4 pages)
27 March 1997Annual return made up to 02/04/97 (4 pages)
14 March 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
14 March 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
25 March 1996Annual return made up to 02/04/96
  • 363(288) ‐ Director resigned
(6 pages)
25 March 1996Annual return made up to 02/04/96
  • 363(288) ‐ Director resigned
(6 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
12 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
12 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
22 March 1995Annual return made up to 02/04/95 (6 pages)
22 March 1995Annual return made up to 02/04/95 (6 pages)
16 March 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
16 March 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)