Company NameAcacia Block D Management Limited
DirectorsStephen George Routledge and Beverley Anne Millan
Company StatusActive
Company Number02089850
CategoryPrivate Limited Company
Incorporation Date15 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 Stephen George Routledge
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2008(21 years, 11 months after company formation)
Appointment Duration15 years, 4 months
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address17 Richmond Road
London
E4 7BN
Director NameMiss Beverley Anne Millan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2008(21 years, 11 months after company formation)
Appointment Duration15 years, 4 months
RoleCustomer Services Manager
Country of ResidenceEngland
Correspondence Address2 Rectory Road
Walthamstow
London
E17 3BQ
Secretary NameMaison Residential Limited (Corporation)
StatusCurrent
Appointed16 December 2008(21 years, 11 months after company formation)
Appointment Duration15 years, 4 months
Correspondence Address22 Courtland Avenue
North Chingford
London
E4 6DU
Director NameMr Michael Craig Jones
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(4 years, 11 months after company formation)
Appointment Duration7 years (resigned 31 December 1998)
RoleCommunications Officer
Correspondence Address16 Nathaniel Court
London
E17 8RT
Director NameMr Stephen Mark Pettinger
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(4 years, 11 months after company formation)
Appointment Duration5 years (resigned 31 December 1996)
RoleBank Officer
Correspondence Address26 Nathaniel Court
London
E17 8RT
Director NameMr Dennis John O Donoghue
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(4 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 August 1992)
RoleBank Officer
Correspondence Address1 Nathaniel Court
London
E17 8RT
Director NameMr Christopher John Moran
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(4 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 August 1992)
RoleComputer Programmer
Correspondence Address13 Nathaniel Court
London
E17 8RT
Director NameLester Glenn Mellish
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(4 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 May 1998)
RoleAccountant
Correspondence Address328 Larkshall Road
London
E4 9JB
Director NameMrs Trudie Elizabeth Kane
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(4 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 March 2000)
RoleSales Assistant
Correspondence Address7 Nathaniel Court
London
E17 8RT
Director NameMr Mark Anthony Carthy
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(4 years, 11 months after company formation)
Appointment Duration5 years (resigned 31 December 1996)
RolePainter & Decorator
Correspondence Address21 Nathaniel Court
London
E17 8RT
Director NameMr Lee Andrew Batt
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(4 years, 11 months after company formation)
Appointment Duration7 years (resigned 31 December 1998)
RoleShopowner
Correspondence Address12 Nathaniel Court
London
E17 8RT
Secretary NameLester Glenn Mellish
NationalityBritish
StatusResigned
Appointed01 January 1992(4 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 May 1998)
RoleCompany Director
Correspondence Address328 Larkshall Road
London
E4 9JB
Director NameMr Gregory Thomas Charles French
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(4 years, 11 months after company formation)
Appointment Duration7 years (resigned 31 December 1998)
RoleCommunications Engineer (British Telecom Employee)
Correspondence Address27 Nathaniel Court
London
E17 8RT
Director NameRachel Louise Nash
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(8 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 1999)
RoleCourse Administrator
Correspondence Address5 Nathaniel Court
Luther King Close
Walthamstow
London
E17 8RT
Director NameVernon John Lowther
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(11 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 October 1999)
RoleChauffeur
Correspondence Address20 Nathaniel Court
Luther King Close
London
E17 8RT
Director NameLester Glenn Mellish
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(12 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 January 2000)
RoleAccountant
Correspondence Address301 Larkshall Road
Chingford
London
E4 9HZ
Director NameVernon John Lowther
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(12 years, 11 months after company formation)
Appointment Duration6 days (resigned 12 January 2000)
RoleChauffeur
Correspondence Address20 Nathaniel Court
Luther King Close
London
E17 8RT
Secretary NameVernon John Lowther
NationalityBritish
StatusResigned
Appointed06 January 2000(12 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 June 2001)
RoleChauffeur
Correspondence Address20 Nathaniel Court
Luther King Close
London
E17 8RT
Director NameLester Glenn Mellish
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(13 years after company formation)
Appointment Duration5 years, 5 months (resigned 05 July 2005)
RoleAccountant
Correspondence Address301 Larkshall Road
Chingford
London
E4 9HZ
Director NameSatish Philip Dass
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(13 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 May 2007)
RoleConsultant
Correspondence Address11 Nathaniel Court
Luther King Close
London
E17 8RT
Director NameSatish Philip Dass
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(13 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 May 2007)
RoleConsultant
Correspondence Address11 Nathaniel Court
Luther King Close
London
E17 8RT
Director NameJohn Glyn
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(13 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 May 2001)
RoleSite Manager
Correspondence Address2 Nathaniel Court
Luther King Close
London
E17 8RT
Director NameVernon John Lowther
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(13 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 June 2001)
RoleChauffeur
Correspondence Address20 Nathaniel Court
Luther King Close
London
E17 8RT
Secretary NameSatish Philip Dass
NationalityBritish
StatusResigned
Appointed13 June 2001(14 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 September 2003)
RoleCompany Director
Correspondence Address11 Nathaniel Court
Luther King Close
London
E17 8RT
Director NameVernon John Lowther
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(17 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 February 2006)
RoleDriver
Correspondence Address20 Nathaniel Court
Luther King Close
London
E17 8RT
Director NameMr Frank Philemon Sykes
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(17 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 December 2008)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBrookhouse Farm
Rainow
Macclesfield
Cheshire
SK10 5TJ
Secretary NameLester Glenn Mellish
NationalityBritish
StatusResigned
Appointed05 July 2004(17 years, 5 months after company formation)
Appointment Duration1 year (resigned 05 July 2005)
RoleAccountant
Correspondence Address301 Larkshall Road
Chingford
London
E4 9HZ
Secretary NameMr Frank Philemon Sykes
NationalityBritish
StatusResigned
Appointed08 February 2006(19 years after company formation)
Appointment Duration2 years, 10 months (resigned 16 December 2008)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBrookhouse Farm
Rainow
Macclesfield
Cheshire
SK10 5TJ
Director NameMr John Christopher Birch
Date of BirthJuly 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed23 May 2007(20 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 July 2008)
RoleLicensed Taxi Driver Partner M
Country of ResidenceEngland
Correspondence Address1 Elmbridge Hall
Fyfield
Ongar
Essex
CM5 0TN
Director NameStella Plinston
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(20 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 October 2007)
RoleSecretary
Correspondence AddressFlat 13 Nathaniel Court
London
E17 8RT
Secretary NameTheo Tran
NationalityBritish
StatusResigned
Appointed23 May 2007(20 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 December 2008)
RolePurchase Ledger
Correspondence Address12 Nathaniel Court
London
E17 8RT
Director NameMr Paul Joseph Hannon
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(21 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 27 August 2019)
RoleComputer Network & Technician
Country of ResidenceUnited Kingdom
Correspondence Address15 Sycamore Close
East Barnet
Hertfordshire
EN4 8AQ
Secretary NameClarke Hillyer Limited (Corporation)
StatusResigned
Appointed24 August 1998(11 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 January 2000)
Correspondence Address163-165 Hoe Street
London
E17 3AL
Secretary NameClarke Hillyer Limited (Corporation)
StatusResigned
Appointed24 August 1998(11 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 January 2000)
Correspondence Address163-165 Hoe Street
London
E17 3AL

Location

Registered Address22 Courtland Avenue
Chingford
London
E4 6DU
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHatch Lane
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Ms Patricia A. Cutler
7.41%
Ordinary
2 at £1Spencer Property Investments LTD
7.41%
Ordinary
1 at £1A.m. Nejad
3.70%
Ordinary
1 at £1D.g.m. Reese
3.70%
Ordinary
1 at £1English Churches Housign Group
3.70%
Ordinary
1 at £1Glade Homes LTD
3.70%
Ordinary
1 at £1Mr Frank Philemon Sykes
3.70%
Ordinary
1 at £1Mr Gregory Thomas Charles French & Mrs Julie Elizabeth Chaplin
3.70%
Ordinary
1 at £1Mr John Christopher Birch
3.70%
Ordinary
1 at £1Mr Mohammed Azizi
3.70%
Ordinary
1 at £1Mr P. Kybett
3.70%
Ordinary
1 at £1Mr Paul J. Hannon
3.70%
Ordinary
1 at £1Mr Paul Pease
3.70%
Ordinary
1 at £1Ms Grace Ngozi Okoro
3.70%
Ordinary
1 at £1Ms O.m. Goss
3.70%
Ordinary
1 at £1O. Eberhard
3.70%
Ordinary
1 at £1Pine Homes LTD
3.70%
Ordinary
1 at £1R. Iqbal
3.70%
Ordinary
4 at £1Miss Beverley Anne Millan
14.81%
Ordinary
3 at £1Mr Stephen George Routledge
11.11%
Ordinary

Financials

Year2014
Net Worth£27
Cash£45,161
Current Liabilities£49,502

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

7 February 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
13 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
11 February 2023Confirmation statement made on 31 December 2022 with updates (5 pages)
13 May 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
10 May 2022Registered office address changed from 137 Station Road Chingford London E4 6AG England to 22 Courtland Avenue Chingford London E4 6DU on 10 May 2022 (1 page)
8 February 2022Registered office address changed from 135-137 Station Road Chingford London E4 6AG to 137 Station Road Chingford London E4 6AG on 8 February 2022 (1 page)
8 February 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
14 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
9 February 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
27 May 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
12 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
20 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 August 2019Termination of appointment of Paul Joseph Hannon as a director on 27 August 2019 (1 page)
6 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
13 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 27
(8 pages)
10 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 27
(8 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 27
(8 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 27
(8 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 27
(8 pages)
17 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 27
(8 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
8 January 2012Director's details changed for Miss Beverley Anne Millan on 1 December 2011 (2 pages)
8 January 2012Director's details changed for Miss Beverley Anne Millan on 1 December 2011 (2 pages)
8 January 2012Director's details changed for Miss Beverley Anne Millan on 1 December 2011 (2 pages)
8 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 February 2010Secretary's details changed for Maison Residential Limited on 31 December 2009 (2 pages)
23 February 2010Director's details changed for Paul Hannon on 31 December 2009 (2 pages)
23 February 2010Secretary's details changed for Maison Residential Limited on 31 December 2009 (2 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
23 February 2010Director's details changed for Paul Hannon on 31 December 2009 (2 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
9 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 June 2009Return made up to 31/12/08; full list of members (14 pages)
3 June 2009Return made up to 31/12/08; full list of members (14 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 March 2009Secretary appointed maison residential LIMITED (2 pages)
2 March 2009Director appointed stephen george routledge (5 pages)
2 March 2009Director appointed stephen george routledge (5 pages)
2 March 2009Secretary appointed maison residential LIMITED (2 pages)
12 February 2009Director appointed beverley anne millan (2 pages)
12 February 2009Director appointed beverley anne millan (2 pages)
7 February 2009Director appointed paul hannon (2 pages)
7 February 2009Director appointed paul hannon (2 pages)
20 January 2009Registered office changed on 20/01/2009 from 74A high street wanstead wanstead london E11 2RJ (1 page)
20 January 2009Appointment terminated secretary frank sykes (1 page)
20 January 2009Registered office changed on 20/01/2009 from 74A high street wanstead wanstead london E11 2RJ (1 page)
20 January 2009Appointment terminated secretary theo tran (1 page)
20 January 2009Appointment terminated secretary theo tran (1 page)
20 January 2009Appointment terminated secretary frank sykes (1 page)
19 January 2009Appointment terminated director frank sykes (1 page)
19 January 2009Appointment terminated director frank sykes (1 page)
2 November 2008Accounts for a small company made up to 31 March 2007 (8 pages)
2 November 2008Accounts for a small company made up to 31 March 2007 (8 pages)
22 July 2008Appointment terminated director john birch (1 page)
22 July 2008Appointment terminated director john birch (1 page)
15 February 2008Return made up to 31/12/07; full list of members (8 pages)
15 February 2008Return made up to 31/12/07; full list of members (8 pages)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
7 August 2007Return made up to 31/12/06; full list of members (11 pages)
7 August 2007Return made up to 31/12/06; full list of members (11 pages)
11 June 2007New secretary appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New secretary appointed (2 pages)
29 May 2007Accounts for a small company made up to 31 March 2006 (9 pages)
29 May 2007Accounts for a small company made up to 31 March 2006 (9 pages)
27 April 2006Return made up to 31/12/05; full list of members (13 pages)
27 April 2006Return made up to 31/12/05; full list of members (13 pages)
27 March 2006New secretary appointed (1 page)
27 March 2006New secretary appointed (1 page)
20 March 2006Accounts for a small company made up to 31 March 2005 (8 pages)
20 March 2006Accounts for a small company made up to 31 March 2005 (8 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
18 January 2006Secretary resigned;director resigned (1 page)
18 January 2006Secretary resigned;director resigned (1 page)
25 July 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 July 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
11 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
20 September 2004New secretary appointed (2 pages)
20 September 2004New secretary appointed (2 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
26 August 2004New director appointed (2 pages)
26 August 2004New director appointed (2 pages)
6 May 2004Full accounts made up to 31 March 2003 (17 pages)
6 May 2004Full accounts made up to 31 March 2003 (17 pages)
22 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(11 pages)
22 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(11 pages)
16 March 2004New secretary appointed (2 pages)
16 March 2004Secretary resigned;director resigned (1 page)
16 March 2004Secretary resigned;director resigned (1 page)
16 March 2004New secretary appointed (2 pages)
16 March 2004Secretary resigned;director resigned (1 page)
16 March 2004Secretary resigned;director resigned (1 page)
10 March 2004Secretary resigned;director resigned (1 page)
10 March 2004Secretary resigned;director resigned (1 page)
19 March 2003Return made up to 31/12/02; full list of members (12 pages)
19 March 2003Return made up to 31/12/02; full list of members (12 pages)
20 February 2003Full accounts made up to 31 March 2002 (15 pages)
20 February 2003Full accounts made up to 31 March 2002 (15 pages)
18 February 2002Return made up to 31/12/01; full list of members (10 pages)
18 February 2002Return made up to 31/12/01; full list of members (10 pages)
1 February 2002Full accounts made up to 31 March 2001 (13 pages)
1 February 2002Full accounts made up to 31 March 2001 (13 pages)
19 September 2001Secretary resigned;director resigned (1 page)
19 September 2001Secretary resigned;director resigned (1 page)
29 August 2001Director resigned (1 page)
29 August 2001Secretary resigned;director resigned (1 page)
29 August 2001Secretary resigned;director resigned (1 page)
29 August 2001Director resigned (1 page)
28 August 2001New secretary appointed (2 pages)
28 August 2001Secretary resigned;director resigned (1 page)
28 August 2001New secretary appointed (2 pages)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Secretary resigned;director resigned (1 page)
6 August 2001Auditor's resignation (1 page)
6 August 2001Auditor's resignation (1 page)
28 June 2001Registered office changed on 28/06/01 from: park house the street geat saling essex CM7 5DR (1 page)
28 June 2001Registered office changed on 28/06/01 from: park house the street geat saling essex CM7 5DR (1 page)
25 January 2001Return made up to 31/12/00; change of members (7 pages)
25 January 2001Return made up to 31/12/00; change of members (7 pages)
24 January 2001Full accounts made up to 31 March 2000 (6 pages)
24 January 2001Full accounts made up to 31 March 2000 (6 pages)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
12 April 2000Secretary resigned (1 page)
12 April 2000Secretary resigned (1 page)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000Secretary resigned (1 page)
6 February 2000New director appointed (2 pages)
6 February 2000New secretary appointed (2 pages)
6 February 2000New director appointed (2 pages)
6 February 2000New secretary appointed (2 pages)
2 February 2000Full accounts made up to 31 March 1999 (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (6 pages)
28 January 2000Director resigned (1 page)
28 January 2000Director resigned (1 page)
28 January 2000Director resigned (1 page)
28 January 2000Director resigned (1 page)
21 January 2000Secretary resigned (1 page)
21 January 2000Director resigned (1 page)
21 January 2000Secretary resigned (1 page)
21 January 2000Director resigned (1 page)
19 January 2000Return made up to 31/12/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
19 January 2000Return made up to 31/12/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
12 January 2000New secretary appointed;new director appointed (2 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New secretary appointed;new director appointed (2 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 May 1999Director resigned (1 page)
18 May 1999Return made up to 31/12/98; full list of members (5 pages)
18 May 1999Return made up to 31/12/98; full list of members (5 pages)
18 May 1999Director resigned (1 page)
18 May 1999Director resigned (1 page)
18 May 1999Director resigned (1 page)
18 May 1999Director resigned (1 page)
18 May 1999Director resigned (1 page)
18 May 1999Director resigned (1 page)
18 May 1999Director resigned (1 page)
8 April 1999New secretary appointed (2 pages)
8 April 1999New secretary appointed (2 pages)
8 March 1999Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 1999Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 1999Full accounts made up to 31 March 1998 (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (6 pages)
30 May 1998Secretary resigned;director resigned (1 page)
30 May 1998Secretary resigned;director resigned (1 page)
4 February 1998Full accounts made up to 31 March 1997 (6 pages)
4 February 1998Full accounts made up to 31 March 1997 (6 pages)
27 February 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 27/02/97
  • 363(288) ‐ Director resigned
(8 pages)
27 February 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 27/02/97
  • 363(288) ‐ Director resigned
(8 pages)
3 February 1997Full accounts made up to 31 March 1996 (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (6 pages)
7 February 1996Full accounts made up to 31 March 1995 (6 pages)
7 February 1996Full accounts made up to 31 March 1995 (6 pages)
8 January 1996Return made up to 31/12/95; no change of members (8 pages)
8 January 1996Return made up to 31/12/95; no change of members (8 pages)
28 March 1995Full accounts made up to 31 March 1994 (6 pages)
28 March 1995New director appointed (2 pages)
28 March 1995Full accounts made up to 31 March 1994 (6 pages)
28 March 1995New director appointed (2 pages)
20 March 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 March 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 1995Registered office changed on 13/03/95 from: 132 waddon new road croydon surrey CR0 4JF (1 page)
13 March 1995Registered office changed on 13/03/95 from: 132 waddon new road croydon surrey CR0 4JF (1 page)
15 January 1987Incorporation (15 pages)
15 January 1987Incorporation (15 pages)