Company NameIron Mill Residents Association Limited
Company StatusActive
Company Number01998465
CategoryPrivate Limited Company
Incorporation Date11 March 1986(38 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMiss Linda Edwina Capp
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1997(11 years, 2 months after company formation)
Appointment Duration26 years, 11 months
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address136 Woodfall Drive
Crayford
Dartford
Kent
DA1 4TR
Secretary NameMr Peter Tite
NationalityBritish
StatusCurrent
Appointed30 May 1997(11 years, 2 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28b Iron Mill Lane
Dartford
Kent
DA1 4RW
Director NameMrs Patricia Edwina Kay
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2000(14 years, 4 months after company formation)
Appointment Duration23 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address138 Woodfall Drive
Dartford
Kent
DA1 4TR
Director NameMr Gerald Edward David Hughes
Date of BirthMay 1965 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed09 February 2010(23 years, 11 months after company formation)
Appointment Duration14 years, 2 months
RoleIT
Country of ResidenceEngland
Correspondence Address130 Woodfall Drive
Crayford
Dartford
Kent
DA1 4TR
Director NameMr Richard Spencer Cordwell
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2013(26 years, 11 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Woodfall Drive
Dartford
DA1 4TR
Director NameMr William Arnold Talbott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2013(26 years, 11 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 Woodfall Drive
Dartford
DA1 4TR
Director NameMrs Janet Margaret Batchelor
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2015(29 years, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address116 Woodfall Drive
Crayford
Dartford
DA1 4TR
Director NameMr Andrew Tregidgo
Date of BirthApril 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed28 March 1992(6 years after company formation)
Appointment Duration1 year, 12 months (resigned 24 March 1994)
RoleChaffeur
Correspondence Address148 Woodfall Drive
Crayford
Dartford
Kent
DA1 4TR
Director NameMiss Kim Bagge
Date of BirthNovember 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed28 March 1992(6 years after company formation)
Appointment Duration2 years, 11 months (resigned 16 March 1995)
RoleBanking
Correspondence Address146 Woodfall Drive
Crayford
Dartford
Kent
DA1 4TR
Director NameMr Lawrence Baxter
Date of BirthMay 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed28 March 1992(6 years after company formation)
Appointment Duration5 years, 2 months (resigned 02 June 1997)
RoleSite Agent
Correspondence Address120 Woodfall Drive
Crayford
Dartford
Kent
DA1 4TR
Director NameMrs Lisa Baxter
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(6 years after company formation)
Appointment Duration5 years, 2 months (resigned 30 May 1997)
RoleClerk
Correspondence Address120 Woodfall Drive
Crayford
Dartford
Kent
DA1 4TR
Director NameMiss Michelle Hollidge
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed28 March 1992(6 years after company formation)
Appointment Duration1 year, 12 months (resigned 24 March 1994)
RoleClerk
Correspondence Address114 Woodfall Drive
Crayford
Dartford
Kent
DA1 4TR
Director NameMr Kevin Willmouth
Date of BirthJune 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed28 March 1992(6 years after company formation)
Appointment Duration1 year, 12 months (resigned 24 March 1994)
RoleClerk
Correspondence Address14 Woodfall Drive
Crayford
Dartford
Kent
DA1 4TP
Director NameMrs Ravine Coley
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(6 years after company formation)
Appointment Duration1 year, 5 months (resigned 27 August 1993)
RoleCompany Director
Correspondence Address140 Woodfall Drive
Crayford
Dartford
Kent
DA1 4TR
Director NameJulia Amanda Convoy
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(6 years after company formation)
Appointment Duration5 years, 2 months (resigned 30 May 1997)
RoleClerk
Correspondence Address134 Woodfall Drive
Crayford
Dartford
Kent
DA1 4TR
Director NameMr Stephen Convoy
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(6 years after company formation)
Appointment Duration5 years, 2 months (resigned 30 May 1997)
RoleClerk
Correspondence Address134 Woodfall Drive
Crayford
Dartford
Kent
DA1 4TR
Secretary NameMrs Lisa Baxter
NationalityBritish
StatusResigned
Appointed28 March 1992(6 years after company formation)
Appointment Duration5 years, 2 months (resigned 30 May 1997)
RoleCompany Director
Correspondence Address120 Woodfall Drive
Crayford
Dartford
Kent
DA1 4TR
Director NameClaire Margaret Thorpe
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(8 years after company formation)
Appointment Duration3 years, 7 months (resigned 04 November 1997)
RoleCommunications Officer
Correspondence Address130 Woodfall Drive
Crayford
Dartford
Kent
DA1 4TR
Director NameLisa Mary Ryan
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(9 years after company formation)
Appointment Duration1 year (resigned 26 March 1996)
RoleAsst Manager Citibank
Correspondence Address138 Woodfall Drive
Crayford
Kent
DA1 4TR
Director NameJayne Lesley Loughran
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(11 years, 2 months after company formation)
Appointment Duration7 months (resigned 22 December 1997)
RoleCompany Director
Correspondence Address142 Woodfall Drive
Crayford
Kent
DA1 4TR
Director NamePeter John Loughran
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(11 years, 2 months after company formation)
Appointment Duration7 months (resigned 22 December 1997)
RoleCompany Director
Correspondence Address142 Woodfall Drive
Crayford
Kent
DA1 4TR
Director NamePaul Bennett
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(11 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 July 2000)
RoleClerk
Correspondence Address116 Woodfall Drive
Dartford
Kent
DA1 4TN
Director NameKaren Beeching
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(11 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 July 2000)
RoleClerk
Correspondence Address116 Woodfall Drive
Dartford
Kent
DA1 4TN
Director NamePamela Jordan
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(11 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 September 2007)
RoleClerk
Correspondence Address146 Woodfall Drive
Dartford
Kent
DA1 4TN
Director NameMiss Charley Elizabeth Andrews
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(11 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 January 2000)
RoleEnail Technician
Correspondence Address140 Woodfall Drive
Crayford
Kent
DA1 4TR
Director NameHarry Alexander
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(13 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 28 March 2009)
RolePolice Officer
Correspondence Address104 Woodfall Drive
Dartford
Kent
DA1 4TR
Director NameBetty May Smith
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(15 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 June 2002)
RoleRetired
Correspondence Address118 Woodfall Drive
Dartford
Kent
DA1 4TR
Director NameSteve Davis
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(18 years, 6 months after company formation)
Appointment Duration1 year (resigned 26 September 2005)
RoleSales Rep
Correspondence Address100 Woodfall Drive
Dartford
Kent
DA1 4TR
Director NameMr Howard Christopher Marriner
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(20 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 July 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14 The Marlowes
Dartford
Kent
DA1 4DT
Director NameLorraine Linda Rumbold
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(21 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2010)
RoleAdministrator
Correspondence Address100 Woodfall Drive
Dartford
Kent
DA1 4TR
Director NameMr Gerald Edward David Hughes
Date of BirthMay 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed09 February 2010(23 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 06 February 2013)
RoleIT
Country of ResidenceEngland
Correspondence Address130 Woodfall Drive
Dartford
DA1 4TR

Location

Registered Address28b Iron Mill Lane
Crayford
Dartford
Kent
DA1 4RW
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London

Shareholders

-OTHER
44.44%
-
3 at £0.2A. Mcewen
2.78%
Ordinary B
3 at £0.2A. Taylor
2.78%
Ordinary B
3 at £0.2C. Appleby
2.78%
Ordinary B
3 at £0.2C.l. Mccosh & S.j. Mccosh
2.78%
Ordinary B
3 at £0.2D. Corry & S. Corry
2.78%
Ordinary B
3 at £0.2D.a. Knight & G.m. Hart
2.78%
Ordinary B
3 at £0.2G.c. Longstaff
2.78%
Ordinary B
3 at £0.2G.e. Hughes
2.78%
Ordinary B
3 at £0.2Miss Hine
2.78%
Ordinary B
3 at £0.2Mr Jones & Mrs Jones
2.78%
Ordinary B
3 at £0.2Mr Webster
2.78%
Ordinary B
3 at £0.2Mrs M. Reddy & Mr M. Reddy
2.78%
Ordinary B
3 at £0.2Ms Linda E. Capp
2.78%
Ordinary B
3 at £0.2Ms Patricia Kay
2.78%
Ordinary B
3 at £0.2Peter Hounsom
2.78%
Ordinary B
3 at £0.2R.s. Cordwell
2.78%
Ordinary B
3 at £0.2S. Foy
2.78%
Ordinary B
3 at £0.2S. Tantony
2.78%
Ordinary B
3 at £0.2S. Togwell
2.78%
Ordinary B
3 at £0.2W. Talbot
2.78%
Ordinary B

Financials

Year2014
Turnover£18,000
Net Worth£9,163
Cash£7,348
Current Liabilities£1,776

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return28 March 2024 (3 weeks, 5 days ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Charges

27 June 1986Delivered on: 30 June 1986
Satisfied on: 14 September 1987
Persons entitled: Chartered Trust Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that leasehold property being land and buildings at crayford park on the north side iron mill lane, crayford, kent together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machiery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied

Filing History

13 October 2023Micro company accounts made up to 30 September 2023 (3 pages)
4 April 2023Confirmation statement made on 28 March 2023 with updates (8 pages)
13 October 2022Micro company accounts made up to 30 September 2022 (3 pages)
6 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
31 March 2022Confirmation statement made on 28 March 2022 with updates (8 pages)
22 July 2021Micro company accounts made up to 30 September 2020 (3 pages)
30 March 2021Confirmation statement made on 28 March 2021 with updates (8 pages)
30 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
4 November 2019Micro company accounts made up to 30 September 2019 (2 pages)
19 July 2019Micro company accounts made up to 30 September 2018 (2 pages)
3 April 2019Confirmation statement made on 28 March 2019 with updates (8 pages)
28 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
11 October 2017Micro company accounts made up to 30 September 2017 (2 pages)
11 October 2017Micro company accounts made up to 30 September 2017 (2 pages)
3 April 2017Confirmation statement made on 28 March 2017 with updates (10 pages)
3 April 2017Confirmation statement made on 28 March 2017 with updates (10 pages)
19 December 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
26 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 27
(14 pages)
26 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 27
(14 pages)
19 November 2015Appointment of Mrs Janet Margaret Batchelor as a director on 20 October 2015 (2 pages)
19 November 2015Appointment of Mrs Janet Margaret Batchelor as a director on 20 October 2015 (2 pages)
18 November 2015Total exemption full accounts made up to 30 September 2015 (6 pages)
18 November 2015Total exemption full accounts made up to 30 September 2015 (6 pages)
2 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 27
(13 pages)
2 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 27
(13 pages)
20 March 2015Total exemption full accounts made up to 30 September 2014 (6 pages)
20 March 2015Total exemption full accounts made up to 30 September 2014 (6 pages)
1 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 27
(13 pages)
1 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 27
(13 pages)
7 November 2013Total exemption full accounts made up to 30 September 2013 (6 pages)
7 November 2013Total exemption full accounts made up to 30 September 2013 (6 pages)
8 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (13 pages)
8 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (13 pages)
4 April 2013Termination of appointment of Gerald Hughes as a director (1 page)
4 April 2013Appointment of Mr William Arnold Talbott as a director (2 pages)
4 April 2013Termination of appointment of Gerald Hughes as a director (1 page)
4 April 2013Appointment of Mr Richard Cordwell as a director (2 pages)
4 April 2013Appointment of Mr William Arnold Talbott as a director (2 pages)
4 April 2013Appointment of Mr Richard Cordwell as a director (2 pages)
8 November 2012Total exemption full accounts made up to 30 September 2012 (6 pages)
8 November 2012Total exemption full accounts made up to 30 September 2012 (6 pages)
4 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (12 pages)
4 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (12 pages)
26 October 2011Total exemption full accounts made up to 30 September 2011 (5 pages)
26 October 2011Total exemption full accounts made up to 30 September 2011 (5 pages)
6 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (12 pages)
6 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (12 pages)
5 November 2010Total exemption full accounts made up to 30 September 2010 (5 pages)
5 November 2010Total exemption full accounts made up to 30 September 2010 (5 pages)
7 April 2010Appointment of Mr Gerald Edward David Hughes as a director (2 pages)
7 April 2010Appointment of Mr Gerald Edward David Hughes as a director (2 pages)
6 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (27 pages)
6 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (27 pages)
6 April 2010Director's details changed for Patricia Edwina Kay on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Linda Edwina Capp on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Patricia Edwina Kay on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Patricia Edwina Kay on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Linda Edwina Capp on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Linda Edwina Capp on 1 October 2009 (2 pages)
16 March 2010Appointment of Gerald Edward David Hughes as a director (3 pages)
16 March 2010Appointment of Gerald Edward David Hughes as a director (3 pages)
12 February 2010Termination of appointment of Lorraine Rumbold as a director (2 pages)
12 February 2010Termination of appointment of Lorraine Rumbold as a director (2 pages)
25 November 2009Total exemption full accounts made up to 30 September 2009 (5 pages)
25 November 2009Total exemption full accounts made up to 30 September 2009 (5 pages)
23 April 2009Return made up to 28/03/09; full list of members (11 pages)
23 April 2009Appointment terminated director harry alexander (1 page)
23 April 2009Appointment terminated director harry alexander (1 page)
23 April 2009Return made up to 28/03/09; full list of members (11 pages)
16 December 2008Total exemption full accounts made up to 30 September 2008 (7 pages)
16 December 2008Total exemption full accounts made up to 30 September 2008 (7 pages)
24 April 2008Return made up to 28/03/08; change of members (8 pages)
24 April 2008Return made up to 28/03/08; change of members (8 pages)
26 March 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
26 March 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
4 August 2007New director appointed (1 page)
4 August 2007Director resigned (1 page)
4 August 2007New director appointed (1 page)
20 July 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
20 July 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
31 May 2007Return made up to 28/03/07; change of members (8 pages)
31 May 2007Return made up to 28/03/07; change of members (8 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 May 2006Return made up to 28/03/06; full list of members (16 pages)
15 May 2006Return made up to 28/03/06; full list of members (16 pages)
2 March 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
2 March 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
25 July 2005Return made up to 28/03/05; change of members (8 pages)
25 July 2005Return made up to 28/03/05; change of members (8 pages)
25 July 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
25 July 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
12 July 2004Return made up to 28/03/04; change of members (8 pages)
12 July 2004Return made up to 28/03/04; change of members (8 pages)
22 June 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
22 June 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
1 August 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
1 August 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
31 May 2003Return made up to 28/03/03; full list of members (20 pages)
31 May 2003Return made up to 28/03/03; full list of members (20 pages)
25 June 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
25 June 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
19 June 2002Director resigned (1 page)
19 June 2002Return made up to 28/03/02; change of members (9 pages)
19 June 2002Return made up to 28/03/02; change of members (9 pages)
19 June 2002Director resigned (1 page)
15 May 2001Full accounts made up to 30 September 2000 (5 pages)
15 May 2001New director appointed (2 pages)
15 May 2001Return made up to 28/03/01; change of members
  • 363(288) ‐ Director resigned
(8 pages)
15 May 2001Return made up to 28/03/01; change of members
  • 363(288) ‐ Director resigned
(8 pages)
15 May 2001New director appointed (2 pages)
15 May 2001Full accounts made up to 30 September 2000 (5 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
6 June 2000Full accounts made up to 30 September 1999 (5 pages)
6 June 2000Full accounts made up to 30 September 1999 (5 pages)
4 April 2000Return made up to 28/03/00; full list of members (10 pages)
4 April 2000Return made up to 28/03/00; full list of members (10 pages)
26 July 1999New director appointed (2 pages)
26 July 1999Full accounts made up to 30 September 1998 (6 pages)
26 July 1999New director appointed (2 pages)
26 July 1999Full accounts made up to 30 September 1998 (6 pages)
27 May 1999Return made up to 28/03/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
27 May 1999Return made up to 28/03/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 May 1998Return made up to 28/03/98; change of members (8 pages)
22 May 1998Return made up to 28/03/98; change of members (8 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
11 January 1998New director appointed (2 pages)
11 January 1998New director appointed (2 pages)
11 January 1998Full accounts made up to 30 September 1997 (7 pages)
11 January 1998Full accounts made up to 30 September 1997 (7 pages)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
11 January 1998New director appointed (2 pages)
11 January 1998New director appointed (2 pages)
11 January 1998Director resigned (1 page)
11 January 1998New director appointed (2 pages)
11 January 1998New director appointed (2 pages)
11 January 1998Director resigned (1 page)
16 June 1997Director resigned (1 page)
16 June 1997Director resigned (1 page)
16 June 1997Director resigned (1 page)
16 June 1997Secretary resigned;director resigned (1 page)
16 June 1997Director resigned (1 page)
16 June 1997New director appointed (2 pages)
16 June 1997Director resigned (1 page)
16 June 1997New secretary appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997Director resigned (1 page)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997Secretary resigned;director resigned (1 page)
16 June 1997New secretary appointed (2 pages)
4 June 1997Registered office changed on 04/06/97 from: 120 woodfall drive crayford kent DA1 4TR (1 page)
4 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
4 June 1997Registered office changed on 04/06/97 from: 120 woodfall drive crayford kent DA1 4TR (1 page)
25 April 1997Return made up to 28/03/97; change of members (8 pages)
25 April 1997Return made up to 28/03/97; change of members (8 pages)
11 March 1997Accounts for a small company made up to 30 September 1996 (6 pages)
11 March 1997Accounts for a small company made up to 30 September 1996 (6 pages)
18 April 1996Return made up to 28/03/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
18 April 1996Return made up to 28/03/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
4 April 1996Full accounts made up to 30 September 1995 (6 pages)
4 April 1996Full accounts made up to 30 September 1995 (6 pages)
16 May 1995Return made up to 28/03/95; change of members (8 pages)
16 May 1995Return made up to 28/03/95; change of members (8 pages)
23 March 1995Full accounts made up to 30 September 1994 (5 pages)
23 March 1995Full accounts made up to 30 September 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
11 March 1986Incorporation (17 pages)
11 March 1986Incorporation (17 pages)