Company NameCarters Hill Management Company Limited
DirectorsLeanne Cordery and John Butten
Company StatusActive
Company Number02061676
CategoryPrivate Limited Company
Incorporation Date6 October 1986(37 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLeanne Cordery
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2012(25 years, 11 months after company formation)
Appointment Duration11 years, 7 months
RoleAssistant Accountant
Country of ResidenceEngland
Correspondence Address323 Bexley Road
Erith
DA8 3EX
Director NameMr John Butten
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2022(35 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleUnknown
Country of ResidenceEngland
Correspondence Address323 Bexley Road
Erith
DA8 3EX
Secretary NameJennings & Barrett (Corporation)
StatusCurrent
Appointed26 July 2022(35 years, 10 months after company formation)
Appointment Duration1 year, 9 months
Correspondence Address323 Bexley Road
Erith
DA8 3EX
Director NameBrenda Moreen McDonald
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(4 years, 7 months after company formation)
Appointment Duration9 years (resigned 11 May 2000)
RoleRetired
Correspondence Address25 Carters Hill Close
Mottingham
London
SE9 4RS
Director NameCynthia June Witchlow
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(4 years, 7 months after company formation)
Appointment Duration9 years (resigned 11 May 2000)
RoleRetired
Correspondence Address13 Carters Hill Close
Mottingham
London
SE9 4RS
Director NameAlfred John Carter
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(4 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 January 1996)
RoleRetired
Correspondence Address34 Carters Hill Close
Mottingham
London
SE9 4RS
Director NameStanley Kenneth Coulson
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(4 years, 7 months after company formation)
Appointment Duration13 years (resigned 20 May 2004)
RoleRetired
Correspondence Address38 Carters Hill Close
Mottingham
London
SE9 4RS
Director NameRoland Kemmitt
Date of BirthJune 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(4 years, 7 months after company formation)
Appointment Duration3 years (resigned 17 May 1994)
RoleRetired
Correspondence Address16 Carters Hill Close
Mottingham
London
SE9 4RS
Secretary NameCynthia June Witchlow
NationalityBritish
StatusResigned
Appointed07 May 1991(4 years, 7 months after company formation)
Appointment Duration9 years (resigned 11 May 2000)
RoleCompany Director
Correspondence Address13 Carters Hill Close
Mottingham
London
SE9 4RS
Director NameMr Christopher Raymond Adams
Date of BirthMay 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed08 June 1993(6 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 December 1996)
RoleKitchen Fitter (Self Employed)
Correspondence Address35 Carters Hill Close
Mottingham
London
SE9 4RS
Director NameMr Timothy John Hull
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(6 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 August 1999)
RoleProject Engineer
Correspondence Address28 Carters Hill Close
Mottingham
London
SE9 4RS
Director NameChristine Margaret Davis
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(11 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2002)
RolePurchasing Assistant
Correspondence Address12 Carters Hill Close
Nottingham
London
SE9 4RS
Director NameJoan Sylvia Keleher
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(13 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 03 August 2009)
RoleRetired
Correspondence Address1 Carters Hill Close
London
SE9 4RS
Director NameDorothy Averal Troup
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(13 years, 7 months after company formation)
Appointment Duration3 years (resigned 22 May 2003)
RoleRetired
Correspondence Address22 Carters Hill Close
London
SE9 4RS
Secretary NameDorothy Averal Troup
NationalityBritish
StatusResigned
Appointed11 May 2000(13 years, 7 months after company formation)
Appointment Duration3 years (resigned 22 May 2003)
RoleRetired
Correspondence Address22 Carters Hill Close
London
SE9 4RS
Director NameBrenda Beatrice Dolby
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(14 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 07 May 2013)
RoleMoney Broker
Country of ResidenceUnited Kingdom
Correspondence Address6 Carters Hill Close
London
SE9 4RS
Director NameDoreen Helen Shaw
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(15 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 July 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address37 Carters Hill Close
London
SE9 4RS
Director NameJill Amanda Benson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(16 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 June 2006)
RoleSchool Teacher
Correspondence Address23 Carters Hill Close
London
SE9 4RS
Secretary NameJill Amanda Benson
NationalityBritish
StatusResigned
Appointed22 May 2003(16 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 June 2006)
RoleSchool Teacher
Correspondence Address23 Carters Hill Close
London
SE9 4RS
Director NameRoy Victor Leonard Kimberley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(17 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 June 2006)
RoleRetired
Correspondence Address20 Tudor Way
Petts Wood
Kent
BR5 1DZ
Secretary NameJennifer Elizabeth Webber
NationalityBritish
StatusResigned
Appointed07 October 2006(20 years after company formation)
Appointment Duration15 years, 9 months (resigned 26 July 2022)
RoleAdministrator
Correspondence Address26 Carters Hill Close
Mottingham
London
SE9 4RS
Director NameRyan James Pacey
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(21 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Carters Hill Close
Mottingham
London
SE9 4RS
Director NameKatie Hawkes
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(21 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Carters Hill Close
London
SE9 4RS
Director NameMr John Butten
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(22 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 October 2014)
RoleFirefighter
Country of ResidenceEngland
Correspondence Address9 The Crossway
Mottingham
London
SE9 4JJ
Director NameMs Lynn Seymour
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(23 years, 9 months after company formation)
Appointment Duration12 years (resigned 26 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Carters Hill Close
London
SE9 4RS

Location

Registered Address266 Kingsland Road
London
E8 4DG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3 at £1Mr Dible
7.89%
Ordinary
2 at £1Mrs J. Hare
5.26%
Ordinary
-OTHER
39.47%
-
1 at £1Andrew Beattie
2.63%
Ordinary
1 at £1Eileen Spencer
2.63%
Ordinary
1 at £1J. Gorana
2.63%
Ordinary
1 at £1John Seaton
2.63%
Ordinary
1 at £1M.s.e. Stone
2.63%
Ordinary
1 at £1Miss Brenda McDonald
2.63%
Ordinary
1 at £1Miss Corderey
2.63%
Ordinary
1 at £1Mr B. Young
2.63%
Ordinary
1 at £1Mr Carpenter
2.63%
Ordinary
1 at £1Mr John Butten
2.63%
Ordinary
1 at £1Mr P. Thapa & Mrs C. Rana
2.63%
Ordinary
1 at £1Mr Philip Webber & Jennifer Webber
2.63%
Ordinary
1 at £1Mr Ruby
2.63%
Ordinary
1 at £1Mr Stephen Shreeve
2.63%
Ordinary
1 at £1Mrs K. Golesworthy
2.63%
Ordinary
1 at £1Ms Irene Wilson
2.63%
Ordinary
1 at £1N. Dibble
2.63%
Ordinary
1 at £1Richard Carey
2.63%
Ordinary

Financials

Year2014
Net Worth£11,984
Cash£21,756
Current Liabilities£175,448

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return23 April 2024 (1 week, 6 days ago)
Next Return Due7 May 2025 (1 year from now)

Filing History

30 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
3 August 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
28 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
22 June 2018Notification of Lynn Seymour as a person with significant control on 7 May 2018 (2 pages)
22 June 2018Confirmation statement made on 7 May 2018 with updates (7 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
14 July 2017Confirmation statement made on 7 May 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 7 May 2017 with updates (4 pages)
14 July 2017Notification of Leanne Cordery as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Leanne Cordery as a person with significant control on 14 July 2017 (2 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 38
(7 pages)
27 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 38
(7 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 July 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 38
(7 pages)
20 July 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 38
(7 pages)
20 July 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 38
(7 pages)
14 November 2014Termination of appointment of John Butten as a director on 29 October 2014 (1 page)
14 November 2014Termination of appointment of John Butten as a director on 29 October 2014 (1 page)
8 July 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
8 July 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
27 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 38
(9 pages)
27 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 38
(9 pages)
27 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 38
(9 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (9 pages)
3 June 2013Director's details changed for Leanne Cordery on 7 May 2013 (2 pages)
3 June 2013Director's details changed for Leanne Cordery on 7 May 2013 (2 pages)
3 June 2013Termination of appointment of Brenda Dolby as a director (1 page)
3 June 2013Director's details changed for Leanne Cordery on 7 May 2013 (2 pages)
3 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (9 pages)
3 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (9 pages)
3 June 2013Termination of appointment of Brenda Dolby as a director (1 page)
30 October 2012Amended accounts made up to 31 December 2009 (9 pages)
30 October 2012Amended accounts made up to 31 December 2009 (9 pages)
30 October 2012Amended accounts made up to 31 December 2011 (10 pages)
30 October 2012Amended accounts made up to 31 December 2010 (10 pages)
30 October 2012Amended accounts made up to 31 December 2010 (10 pages)
30 October 2012Amended accounts made up to 31 December 2011 (10 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
24 September 2012Appointment of Leanne Cordery as a director (2 pages)
24 September 2012Termination of appointment of Ryan Pacey as a director (1 page)
24 September 2012Termination of appointment of Ryan Pacey as a director (1 page)
24 September 2012Termination of appointment of Katie Hawkes as a director (1 page)
24 September 2012Appointment of Leanne Cordery as a director (2 pages)
24 September 2012Termination of appointment of Katie Hawkes as a director (1 page)
3 July 2012Director's details changed for Lynn Seymour on 7 May 2012 (2 pages)
3 July 2012Director's details changed for Lynn Seymour on 7 May 2012 (2 pages)
3 July 2012Director's details changed for Lynn Seymour on 7 May 2012 (2 pages)
27 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (11 pages)
27 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (11 pages)
27 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (11 pages)
14 July 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
14 July 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
24 May 2011Appointment of Lynn Seymour as a director (3 pages)
24 May 2011Appointment of Lynn Seymour as a director (3 pages)
23 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (10 pages)
23 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (10 pages)
23 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (10 pages)
11 May 2011Termination of appointment of Doreen Shaw as a director (2 pages)
11 May 2011Termination of appointment of Doreen Shaw as a director (2 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
20 May 2010Director's details changed for Brenda Beatrice Dolby on 7 May 2010 (2 pages)
20 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (21 pages)
20 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (21 pages)
20 May 2010Director's details changed for Ryan James Pacey on 7 May 2010 (2 pages)
20 May 2010Director's details changed for Brenda Beatrice Dolby on 7 May 2010 (2 pages)
20 May 2010Director's details changed for Doreen Helen Shaw on 7 May 2010 (2 pages)
20 May 2010Director's details changed for Brenda Beatrice Dolby on 7 May 2010 (2 pages)
20 May 2010Director's details changed for Mr John Butten on 7 May 2010 (2 pages)
20 May 2010Director's details changed for Doreen Helen Shaw on 7 May 2010 (2 pages)
20 May 2010Director's details changed for Katie Hawkes on 7 May 2010 (2 pages)
20 May 2010Director's details changed for Katie Hawkes on 7 May 2010 (2 pages)
20 May 2010Director's details changed for Doreen Helen Shaw on 7 May 2010 (2 pages)
20 May 2010Director's details changed for Ryan James Pacey on 7 May 2010 (2 pages)
20 May 2010Director's details changed for Katie Hawkes on 7 May 2010 (2 pages)
20 May 2010Director's details changed for Mr John Butten on 7 May 2010 (2 pages)
20 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (21 pages)
20 May 2010Director's details changed for Mr John Butten on 7 May 2010 (2 pages)
20 May 2010Director's details changed for Ryan James Pacey on 7 May 2010 (2 pages)
4 September 2009Director appointed john butten logged form (1 page)
4 September 2009Director appointed john butten logged form (1 page)
27 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
27 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
3 August 2009Director appointed mr john butten (1 page)
3 August 2009Return made up to 07/05/09; full list of members (19 pages)
3 August 2009Appointment terminated director joan keleher (1 page)
3 August 2009Appointment terminated director joan keleher (1 page)
3 August 2009Secretary's change of particulars / jennifer webber / 03/08/2009 (1 page)
3 August 2009Return made up to 07/05/09; full list of members (19 pages)
3 August 2009Director appointed mr john butten (1 page)
3 August 2009Secretary's change of particulars / jennifer webber / 03/08/2009 (1 page)
2 November 2008Director appointed ryan pacey (1 page)
2 November 2008Director appointed katie hawkes (1 page)
2 November 2008Director appointed ryan pacey (1 page)
2 November 2008Director appointed katie hawkes (1 page)
26 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
26 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
13 August 2008Return made up to 07/05/08; full list of members (19 pages)
13 August 2008Return made up to 07/05/08; full list of members (19 pages)
11 June 2008Secretary's change of particulars / jennifer webber / 30/05/2008 (1 page)
11 June 2008Director's change of particulars / doreen shaw / 30/05/2008 (1 page)
11 June 2008Director's change of particulars / doreen shaw / 30/05/2008 (1 page)
11 June 2008Secretary's change of particulars / jennifer webber / 30/05/2008 (1 page)
11 June 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
11 June 2007Return made up to 07/05/07; change of members
  • 363(287) ‐ Registered office changed on 11/06/07
(8 pages)
11 June 2007Return made up to 07/05/07; change of members
  • 363(287) ‐ Registered office changed on 11/06/07
(8 pages)
11 June 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
31 May 2007Ad 26/10/06--------- £ si 1@1=1 £ ic 38/39 (2 pages)
31 May 2007Ad 26/10/06--------- £ si 1@1=1 £ ic 38/39 (2 pages)
3 January 2007Director's particulars changed (1 page)
3 January 2007Director's particulars changed (1 page)
4 December 2006Secretary resigned;director resigned (1 page)
4 December 2006New secretary appointed (1 page)
4 December 2006Director resigned (1 page)
4 December 2006New secretary appointed (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Secretary resigned;director resigned (1 page)
30 May 2006Return made up to 07/05/06; change of members (8 pages)
30 May 2006Return made up to 07/05/06; change of members (8 pages)
22 May 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
22 May 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
18 June 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
18 June 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
2 June 2005Return made up to 07/05/05; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
2 June 2005Return made up to 07/05/05; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
8 July 2004Return made up to 07/05/04; full list of members (14 pages)
8 July 2004Return made up to 07/05/04; full list of members (14 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
25 May 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
25 May 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
2 June 2003Secretary resigned;director resigned (1 page)
2 June 2003New secretary appointed;new director appointed (2 pages)
2 June 2003New secretary appointed;new director appointed (2 pages)
2 June 2003Registered office changed on 02/06/03 from: 22 carters hill close london SE9 4RS (1 page)
2 June 2003Secretary resigned;director resigned (1 page)
2 June 2003Registered office changed on 02/06/03 from: 22 carters hill close london SE9 4RS (1 page)
18 May 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
18 May 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
18 May 2003Return made up to 07/05/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 2003Return made up to 07/05/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2002Return made up to 07/05/02; change of members (8 pages)
14 June 2002Return made up to 07/05/02; change of members (8 pages)
13 June 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
13 June 2002New director appointed (2 pages)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
6 June 2001Accounts for a small company made up to 31 December 2000 (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001Return made up to 07/05/01; full list of members (7 pages)
6 June 2001New director appointed (2 pages)
6 June 2001Accounts for a small company made up to 31 December 2000 (2 pages)
6 June 2001Return made up to 07/05/01; full list of members (7 pages)
19 October 2000Director's particulars changed (1 page)
19 October 2000Director's particulars changed (1 page)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
16 June 2000Registered office changed on 16/06/00 from: 13 carters hill close mottingham london SE9 4RS (1 page)
16 June 2000Registered office changed on 16/06/00 from: 13 carters hill close mottingham london SE9 4RS (1 page)
16 June 2000New secretary appointed;new director appointed (2 pages)
16 June 2000New secretary appointed;new director appointed (2 pages)
26 May 2000Accounts for a small company made up to 31 December 1999 (1 page)
26 May 2000Accounts for a small company made up to 31 December 1999 (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Return made up to 07/05/00; full list of members (7 pages)
19 May 2000Secretary resigned;director resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Return made up to 07/05/00; full list of members (7 pages)
19 May 2000Secretary resigned;director resigned (1 page)
19 May 2000Director resigned (1 page)
8 June 1999Return made up to 07/05/99; full list of members (8 pages)
8 June 1999Return made up to 07/05/99; full list of members (8 pages)
7 June 1999Accounts for a small company made up to 31 December 1998 (2 pages)
7 June 1999Accounts for a small company made up to 31 December 1998 (2 pages)
21 April 1999Ad 11/05/98--------- £ si 1@1=1 £ ic 38/39 (2 pages)
21 April 1999Ad 11/05/98--------- £ si 1@1=1 £ ic 38/39 (2 pages)
15 June 1998Return made up to 07/05/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 1998Return made up to 07/05/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
2 June 1998Accounts for a small company made up to 31 December 1997 (2 pages)
2 June 1998Accounts for a small company made up to 31 December 1997 (2 pages)
2 June 1997Accounts for a small company made up to 31 December 1996 (2 pages)
2 June 1997Accounts for a small company made up to 31 December 1996 (2 pages)
28 May 1997Return made up to 07/05/97; change of members (8 pages)
28 May 1997Return made up to 07/05/97; change of members (8 pages)
13 June 1996Full accounts made up to 31 December 1995 (7 pages)
13 June 1996Full accounts made up to 31 December 1995 (7 pages)
28 May 1996Return made up to 07/05/96; full list of members (8 pages)
28 May 1996Return made up to 07/05/96; full list of members (8 pages)
7 June 1995Return made up to 07/05/95; change of members (8 pages)
7 June 1995Return made up to 07/05/95; change of members (8 pages)
7 June 1995Full accounts made up to 31 December 1994 (6 pages)
7 June 1995Full accounts made up to 31 December 1994 (6 pages)