Company NameSweyn Place Limited
Company StatusActive
Company Number02088871
CategoryPrivate Limited Company
Incorporation Date13 January 1987(37 years, 3 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 Peter Robert Horton
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2015(28 years, 11 months after company formation)
Appointment Duration8 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressJames Pilcher House 49/50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameMr Peter Gray Corbett
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2015(28 years, 11 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49/50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameMr Henry Masoumpour
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2018(30 years, 12 months after company formation)
Appointment Duration6 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address49/50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameMr Aaron Sweeny
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed04 January 2024(37 years after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJames Pilcher House 49/50 Windmill Street
Gravesend
Kent
DA12 1BG
Secretary NameCaxtons Commercial Limited (Corporation)
StatusCurrent
Appointed01 June 2011(24 years, 4 months after company formation)
Appointment Duration12 years, 11 months
Correspondence Address49/50 Windmilll Street
Gravesend
Kent
DA12 1BG
Director NameMrs Ursula Mary Latham
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 May 1993)
RoleRetired Teacher
Correspondence Address1 Sweyn Place
London
SE3 0EZ
Director NameMr Duncan John Wiltshire
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(4 years, 11 months after company formation)
Appointment Duration8 months (resigned 26 August 1992)
RoleFlind Manager
Correspondence Address18 Sweyn Place
Blackheath Park Blackheath
London
SE3 0EZ
Director NameMiss Thelma Teresa Tutt
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(4 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 November 1999)
RoleRetired Local Government Officer
Correspondence Address14 Sweyn Place
London
SE3 0EZ
Director NameChristine Joy Langridge
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(4 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 1998)
RoleEditor/Lecturer
Correspondence Address32 Sweyn Place
Blackheath
London
SE3 0EZ
Director NameMr Paul Joseph Keegan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed28 December 1991(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 February 1993)
RoleAccountant
Correspondence Address24 Sweyn Place
London
SE3 0EZ
Director NameMr Jeremy George Allan Hewer
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(4 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 December 1992)
RoleHousing Officer
Correspondence Address5 Sweyn Place
London
SE3 0EZ
Secretary NameChristine Joy Langridge
NationalityBritish
StatusResigned
Appointed28 December 1991(4 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 04 December 2002)
RoleCompany Director
Correspondence Address32 Sweyn Place
Blackheath
London
SE3 0EZ
Director NamePaul Anthony McNamara
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(7 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 November 1995)
RoleCivil Engineer Loss Adjuster
Correspondence Address33 Sweyn Place
Blackheath
London
SE3 0EZ
Director NameDavid William Bartlett
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(7 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 June 1996)
RoleDental Surgeon
Correspondence Address19 Sweyn Place
Blackheath
London
SE2 0EZ
Director NameMr Peter Walton Hutchinson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(11 years, 10 months after company formation)
Appointment Duration3 years (resigned 03 December 2001)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address1 Sweyn Place
Blackheath
London
SE3 0EZ
Director NameJeffrey Crooks
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(11 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 13 June 2005)
RoleLecturer
Correspondence Address31 Sweyn Place
Blackheath
London
SE3 0EZ
Director NameBarbara Joyce Lawton
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(12 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 January 2006)
RoleRetired
Correspondence Address19 Sweyn Place
London
SE3 0EZ
Director NameNicole Jane Ker Gibson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(13 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 October 2005)
RoleReinsurance Underwriter
Correspondence Address34 Sweyn Place
Blackheath
London
SE3 0EZ
Director NameMrs Judith Hutchinson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(14 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 January 2011)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address1 Sweyn Place
Blackheath
London
SE3 0EZ
Director NameMr Henry Masoumpour
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(14 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 February 2007)
RoleSystems Programmer
Country of ResidenceUnited Kingdom
Correspondence Address20 Sweyn Place
Blackheath
London
SE3 0EZ
Director NameRaymond Randolph Cooper
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(14 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 September 2002)
RoleRetired
Correspondence Address5 Sweyn Place
Blackheath
London
SE3 0EZ
Secretary NameCharles Graham Lynton Dodd
NationalityBritish
StatusResigned
Appointed04 December 2002(15 years, 10 months after company formation)
Appointment Duration4 years (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Tranquil Vale
Blackheath
London
SE3 0AZ
Director NameGwyneth Joy Chittleborough
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed16 October 2003(16 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2006)
RoleEconomist
Correspondence Address21 Sweyn Place
Blackheath
London
SE3 0EZ
Director NameMary Allen
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(19 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2007)
RoleIt Mgr
Correspondence Address35 Sweyn Place
Blackheath
London
SE3 0EZ
Director NameJulia Sanders
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2007(20 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 23 June 2009)
RoleLocal Govt Officer
Correspondence Address23 Sweyn Place
London
SE3 0EZ
Director NameMargaret Mears
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2007(20 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 17 November 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address34 Sweyn Place
Blacvkheath
London
SE3 0EZ
Director NameKenzy Goodwin
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2007(20 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2011)
RoleEquity Trader
Country of ResidenceUnited Kingdom
Correspondence Address22 Sweyn Place
Blackheath
London
SE3 0EZ
Director NameMr Adrian Paul Challinor
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(23 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 December 2015)
RoleBusiness Change Manager
Country of ResidenceUnited Kingdom
Correspondence Address107 Blackheath Park
Blackheath
London
SE3 0EX
Director NameMr Michael Gerard Ryan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed17 November 2011(24 years, 10 months after company formation)
Appointment Duration3 years (resigned 18 November 2014)
RoleIT Project Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Sweyn Place
Blackheath
London
Director NameMr Derek Lee
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(24 years, 10 months after company formation)
Appointment Duration7 years, 12 months (resigned 13 November 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Sweyne Place
Blackheath
London
SE3 0EZ
Director NameMs Claire Dadswell
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(27 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 January 2018)
RoleHead Of Hr Consultancy Team
Country of ResidenceUnited Kingdom
Correspondence Address23 Sweyn Plac Blackheath
London
Director NameMr David Mellish
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2020(33 years after company formation)
Appointment Duration6 months (resigned 16 July 2020)
RoleDirector Nhs
Country of ResidenceUnited Kingdom
Correspondence Address49/50 Windmill Street
Gravesend
Kent
DA12 1BG
Secretary NameHolmesdale Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 January 2007(19 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 2011)
Correspondence Address132 Munster Road
Teddington
Middx
TW11 9LW

Location

Registered Address49/50 Windmill Street
Gravesend
Kent
DA12 1BG
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Turnover£260
Net Worth£388
Current Liabilities£1,841

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 December 2023 (3 months, 4 weeks ago)
Next Return Due11 January 2025 (8 months, 3 weeks from now)

Filing History

10 July 2023Director's details changed for Mr Peter Robert Horton on 10 July 2023 (2 pages)
5 July 2023Director's details changed for Mr Peter Gray Corbett on 5 July 2023 (2 pages)
10 January 2023Confirmation statement made on 28 December 2022 with updates (6 pages)
21 November 2022Micro company accounts made up to 31 December 2021 (3 pages)
3 January 2022Confirmation statement made on 28 December 2021 with updates (6 pages)
6 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
11 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
13 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
17 July 2020Termination of appointment of David Mellish as a director on 16 July 2020 (1 page)
17 January 2020Appointment of Mr David Mellish as a director on 17 January 2020 (2 pages)
15 January 2020Termination of appointment of David Mellish as a director on 13 November 2019 (1 page)
15 January 2020Termination of appointment of Derek Lee as a director on 13 November 2019 (1 page)
3 January 2020Confirmation statement made on 28 December 2019 with updates (6 pages)
16 December 2019Termination of appointment of Henry Masoumpour as a director on 13 December 2019 (1 page)
20 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
14 January 2019Appointment of Mr Henry Masoumpour as a director on 3 January 2018 (2 pages)
3 January 2019Confirmation statement made on 28 December 2018 with updates (6 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
8 June 2018Termination of appointment of Claire Dadswell as a director on 3 January 2018 (1 page)
2 January 2018Confirmation statement made on 28 December 2017 with updates (6 pages)
2 January 2018Confirmation statement made on 28 December 2017 with updates (6 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 January 2017Confirmation statement made on 28 December 2016 with updates (8 pages)
3 January 2017Confirmation statement made on 28 December 2016 with updates (8 pages)
14 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
14 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
14 January 2016Appointment of Mr Peter Robert Horton as a director on 15 December 2015 (2 pages)
14 January 2016Appointment of Mr Peter Robert Horton as a director on 15 December 2015 (2 pages)
14 January 2016Appointment of Mr Peter Gray Corbett as a director on 15 December 2015 (2 pages)
14 January 2016Appointment of Mr Peter Gray Corbett as a director on 15 December 2015 (2 pages)
11 January 2016Termination of appointment of Adrian Paul Challinor as a director on 15 December 2015 (1 page)
11 January 2016Termination of appointment of Adrian Paul Challinor as a director on 15 December 2015 (1 page)
30 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 135
(10 pages)
30 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 135
(10 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
26 January 2015Appointment of Ms Claire Dadswell as a director on 18 November 2014 (2 pages)
26 January 2015Appointment of Ms Claire Dadswell as a director on 18 November 2014 (2 pages)
8 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 135
(9 pages)
8 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 135
(9 pages)
20 November 2014Termination of appointment of Michael Gerard Ryan as a director on 18 November 2014 (1 page)
20 November 2014Termination of appointment of Michael Gerard Ryan as a director on 18 November 2014 (1 page)
29 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
10 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 135
(10 pages)
10 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 135
(10 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
14 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (10 pages)
14 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (10 pages)
11 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (9 pages)
11 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (9 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
1 February 2012Appointment of Mr David Mellish as a director (2 pages)
1 February 2012Appointment of Mr David Mellish as a director (2 pages)
20 January 2012Termination of appointment of Kenzy Goodwin as a director (1 page)
20 January 2012Termination of appointment of Judith Hutchinson as a director (1 page)
20 January 2012Termination of appointment of Kenzy Goodwin as a director (1 page)
20 January 2012Termination of appointment of Judith Hutchinson as a director (1 page)
19 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (9 pages)
19 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (9 pages)
15 December 2011Appointment of Mr Derek Lee as a director (2 pages)
15 December 2011Appointment of Mr Derek Lee as a director (2 pages)
30 November 2011Appointment of Mr Michael Gerard Ryan as a director (2 pages)
30 November 2011Appointment of Mr Michael Gerard Ryan as a director (2 pages)
23 November 2011Termination of appointment of Margaret Mears as a director (1 page)
23 November 2011Termination of appointment of Margaret Mears as a director (1 page)
14 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
14 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
25 August 2011Termination of appointment of Holmesdale Company Secretarial Services Limited as a secretary (1 page)
25 August 2011Termination of appointment of Holmesdale Company Secretarial Services Limited as a secretary (1 page)
24 August 2011Termination of appointment of a director (1 page)
24 August 2011Termination of appointment of a director (1 page)
14 July 2011Registered office address changed from Unit 2 Beverley Court 26 Elmtree Road Teddington Middx TW11 8ST on 14 July 2011 (1 page)
14 July 2011Appointment of Caxtons Commercial Limited as a secretary (2 pages)
14 July 2011Appointment of Caxtons Commercial Limited as a secretary (2 pages)
14 July 2011Registered office address changed from Unit 2 Beverley Court 26 Elmtree Road Teddington Middx TW11 8ST on 14 July 2011 (1 page)
4 March 2011Appointment of Mr Adrian Paul Challinor as a director (2 pages)
4 March 2011Appointment of Mr Adrian Paul Challinor as a director (2 pages)
11 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (10 pages)
11 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (10 pages)
8 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 February 2010Director's details changed for Margaret Mears on 3 February 2010 (2 pages)
17 February 2010Director's details changed for Judith Hutchinson on 3 February 2010 (2 pages)
17 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (23 pages)
17 February 2010Secretary's details changed for Holmesdale Company Secretarial Services Limited on 3 February 2010 (2 pages)
17 February 2010Director's details changed for Margaret Mears on 3 February 2010 (2 pages)
17 February 2010Director's details changed for Kenzy Goodwin on 3 February 2010 (2 pages)
17 February 2010Registered office address changed from the Glasshouse 5a Hampton Road Hampton Hill Middlesex TW12 1JN on 17 February 2010 (1 page)
17 February 2010Registered office address changed from the Glasshouse 5a Hampton Road Hampton Hill Middlesex TW12 1JN on 17 February 2010 (1 page)
17 February 2010Director's details changed for Kenzy Goodwin on 3 February 2010 (2 pages)
17 February 2010Director's details changed for Judith Hutchinson on 3 February 2010 (2 pages)
17 February 2010Secretary's details changed for Holmesdale Company Secretarial Services Limited on 3 February 2010 (2 pages)
17 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (23 pages)
17 February 2010Secretary's details changed for Holmesdale Company Secretarial Services Limited on 3 February 2010 (2 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 June 2009Appointment terminated director julia sanders (1 page)
24 June 2009Appointment terminated director julia sanders (1 page)
7 April 2009Return made up to 28/12/08; full list of members (21 pages)
7 April 2009Return made up to 28/12/08; full list of members (21 pages)
17 February 2009Return made up to 28/12/07; full list of members (21 pages)
17 February 2009Return made up to 28/12/07; full list of members (21 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 October 2008Appointment terminated director mary allen (1 page)
30 October 2008Secretary appointed holmesdale company secretarial services LIMITED (1 page)
30 October 2008Appointment terminated secretary charles dodd (1 page)
30 October 2008Secretary appointed holmesdale company secretarial services LIMITED (1 page)
30 October 2008Appointment terminated secretary charles dodd (1 page)
30 October 2008Appointment terminated director henry masoumpour (1 page)
30 October 2008Appointment terminated director henry masoumpour (1 page)
30 October 2008Appointment terminated director mary allen (1 page)
26 August 2008Director appointed margaret mears (2 pages)
26 August 2008Director appointed margaret mears (2 pages)
26 August 2008Director appointed kenzy goodwin (2 pages)
26 August 2008Director appointed julia sanders (2 pages)
26 August 2008Director appointed julia sanders (2 pages)
26 August 2008Director appointed kenzy goodwin (2 pages)
7 February 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 February 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 January 2008Return made up to 28/12/06; full list of members (18 pages)
16 January 2008Return made up to 28/12/06; full list of members (18 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
1 December 2007Registered office changed on 01/12/07 from: c/o dodd lewis 18 tranquil vale blackheath SE3 0AZ (1 page)
1 December 2007Registered office changed on 01/12/07 from: c/o dodd lewis 18 tranquil vale blackheath SE3 0AZ (1 page)
5 February 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 November 2006Return made up to 28/12/05; full list of members
  • 363(287) ‐ Registered office changed on 23/11/06
(21 pages)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Return made up to 28/12/05; full list of members
  • 363(287) ‐ Registered office changed on 23/11/06
(21 pages)
23 November 2006Director resigned (1 page)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
25 November 2005New director appointed (2 pages)
25 November 2005Director resigned (1 page)
25 November 2005New director appointed (2 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 June 2005Registered office changed on 23/06/05 from: c/o james & charles dodd 18 tranquil vale blackheath london SE3 0AZ (1 page)
23 June 2005Registered office changed on 23/06/05 from: c/o james & charles dodd 18 tranquil vale blackheath london SE3 0AZ (1 page)
9 March 2005Return made up to 28/12/04; full list of members (23 pages)
9 March 2005Return made up to 28/12/04; full list of members (23 pages)
4 January 2005Return made up to 28/12/03; full list of members (22 pages)
4 January 2005Return made up to 28/12/03; full list of members (22 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
3 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
11 May 2003New secretary appointed (2 pages)
11 May 2003New secretary appointed (2 pages)
24 February 2003Return made up to 28/12/02; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 February 2003Return made up to 28/12/02; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003Secretary resigned (1 page)
27 January 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
27 January 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002Director resigned (1 page)
30 January 2002Return made up to 28/12/01; full list of members (17 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002Return made up to 28/12/01; full list of members (17 pages)
30 January 2002New director appointed (2 pages)
30 January 2002Director resigned (1 page)
30 January 2002New director appointed (2 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
5 February 2001Return made up to 28/12/00; no change of members (7 pages)
5 February 2001Director resigned (1 page)
5 February 2001Director resigned (1 page)
5 February 2001Return made up to 28/12/00; no change of members (7 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
8 February 2000Return made up to 28/12/99; change of members
  • 363(287) ‐ Registered office changed on 08/02/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2000Return made up to 28/12/99; change of members
  • 363(287) ‐ Registered office changed on 08/02/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2000Ad 26/11/99--------- £ si 4@1=4 £ ic 129/133 (2 pages)
31 January 2000Director resigned (1 page)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000Ad 26/11/99--------- £ si 4@1=4 £ ic 129/133 (2 pages)
31 January 2000Director resigned (1 page)
1 November 1999Full accounts made up to 31 December 1998 (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (7 pages)
26 January 1999Return made up to 28/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 January 1999Secretary resigned (1 page)
26 January 1999New director appointed (2 pages)
26 January 1999Return made up to 28/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 January 1999New director appointed (2 pages)
26 January 1999Secretary resigned (1 page)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
28 January 1998Return made up to 28/12/97; change of members (6 pages)
28 January 1998Return made up to 28/12/97; change of members (6 pages)
8 January 1998Full accounts made up to 31 December 1996 (8 pages)
8 January 1998Full accounts made up to 31 December 1996 (8 pages)
21 January 1997Return made up to 28/12/96; change of members (6 pages)
21 January 1997Return made up to 28/12/96; change of members (6 pages)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
1 March 1996Director resigned (2 pages)
1 March 1996Return made up to 28/12/95; full list of members (8 pages)
1 March 1996Director resigned (2 pages)
1 March 1996Return made up to 28/12/95; full list of members (8 pages)
29 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
29 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
20 March 1995Return made up to 31/12/94; change of members (8 pages)
20 March 1995Return made up to 31/12/94; change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
13 January 1987Incorporation (19 pages)
13 January 1987Incorporation (19 pages)