Company NameP.C.R.A. Limited
Company StatusActive
Company Number02115919
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 March 1987(37 years, 1 month 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 Volker Matz
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed20 June 2011(24 years, 3 months after company formation)
Appointment Duration12 years, 10 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13 Pennington Court
40, The Highway
London
E1W 2SD
Director NameMr Gaurav Aidasani
Date of BirthNovember 1984 (Born 39 years ago)
NationalitySpanish
StatusCurrent
Appointed01 December 2016(29 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address6 Milligan Street
London
E14 8AU
Director NameMr Stephen Francis Casey
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed11 September 2017(30 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address6 Milligan Street
London
E14 8AU
Secretary NameWilliam Wilson
StatusCurrent
Appointed14 June 2019(32 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence Address2 St James Lane
Newtownabbey
BT37 0FQ
Northern Ireland
Director NameMr Jonathan Sourris
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2020(33 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address6 Milligan Street
London
E14 8AU
Director NameMr Thomas Richard Budgett
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 9 months after company formation)
Appointment Duration10 months (resigned 28 October 1992)
RoleSolicitor
Correspondence AddressFlat 24 Pennington Court
38 - 40 The Highway Stepney
London
E1
Director NameMr Brian Cecil Frederick Shadbolt
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 May 1996)
RoleCompany Director
Correspondence AddressFlat 26 Pennington Court
38 - 40 The Highway Stepney
London
E1
Secretary NameMiss Hilary Rosalind Yeend
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 25 September 1992)
RoleCompany Director
Correspondence AddressStitt & Co 4 Paper Building
London
EC4Y 7EX
Secretary NameMr Peter Hamilton Crawford
NationalityBritish
StatusResigned
Appointed28 October 1992(5 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 March 1993)
RoleSolicitor
Correspondence AddressStitt & Co 4 Paper Building
London
EC4Y 7EX
Secretary NameEdward Paul Lee
NationalityBritish
StatusResigned
Appointed25 March 1993(6 years after company formation)
Appointment Duration2 years, 11 months (resigned 06 March 1996)
RoleCompany Director
Correspondence Address96 Waterside
Chesham
Buckinghamshire
HP5 1PE
Director NamePhilip Charles Trenwith
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(7 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 December 1998)
RoleFootwear Consultant
Correspondence Address16 Pennington Court
40-41 The Highway Wapping
London
E1 9SD
Director NameKevin John Porter-Riley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(7 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 November 1996)
RoleComputer Operations Manager
Correspondence Address20 Pennington Court
The Highway
Wapping
London
E1 9SD
Secretary NameDuncan Llewelyn Rendall
NationalityBritish
StatusResigned
Appointed06 March 1996(8 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 December 1998)
RoleCompany Director
Correspondence AddressFlat 612 City View House
London
E2 9QY
Director NameLorna Harrington
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(9 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 March 2000)
RoleLloyds Broker
Correspondence Address15 Pennington Court 40 The Highway
London
E1 9BG
Director NameAnthony St John Horton
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(9 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 August 2003)
RoleManagement Consultant
Correspondence Address6 Pennington Court 38 The Highway
London
E1 9SD
Director NameDonald Smart
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(11 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 09 October 2008)
RoleFinancial Adviser
Correspondence Address23 Pennington Court
40 The Highway
London
E1 9SD
Director NameRichard Taylor
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed15 March 2000(12 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 August 2002)
RoleAccountant
Correspondence AddressFlat 24 Pennington Court
40 The Highway
London
E1W 2SD
Director NameMelissa Vickers
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(13 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 October 2002)
RoleBanking
Correspondence Address4 Pennington Court
40 The Highway
London
E1W 2SD
Director NameDeborah Elizabeth Morrison
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(15 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 23 September 2003)
RoleCompany Director
Correspondence Address17 Free Trade Wharf
The Highway
London
E1W 3ES
Director NameNorman Norrington
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(15 years, 7 months after company formation)
Appointment Duration12 months (resigned 28 October 2003)
RoleCompany Director
Correspondence Address17 Free Trade Wharf
340 The Highway
London
E1W 3ES
Director NameIan Willis
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(16 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 July 2011)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 24 Pennington Court
40 The Highway
London
E1 9SD
Director NameGlynis Elaine Snell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2003(16 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 July 2007)
RoleCredit Controller
Correspondence Address3 Asturias Way
Ocean Village
Southampton
Hampshire
SO14 3HT
Director NameDr Keith Michael Jackson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2003(16 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 April 2006)
RoleConsultant
Correspondence Address58 Brighton Road
Shoreham By Sea
West Sussex
BN43 6RG
Director NameMr Norman Harold Norrington
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(21 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dower House 41 High Street
Long Melford
Suffolk
CO10 9BD
Director NameDeborah Elizabeth Norrington
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(21 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dower House
41 High Street
Long Melford
Suffolk
C010 9bd
Director NameMr Steven John Humphreys
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(23 years, 1 month after company formation)
Appointment Duration1 year (resigned 16 May 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Pennington Court
40 The Highway
London
E1W 2SD
Director NameMrs Melissa Proietti Ciucci
Date of BirthOctober 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed21 August 2013(26 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 October 2019)
RoleArt Curator
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN
Director NameMr Parit Shah
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(29 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 January 2022)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address6 Milligan Street
London
E14 8AU
Director NameMr Frank Hertelendy
Date of BirthJune 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2017(30 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 October 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address51 Island Row
London
E14 7HU
Director NameMr Joshua Stephen Esam
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2017(30 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 December 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Milligan Street
London
E14 8AU
Secretary NameRendall And Rittner Limited (Corporation)
StatusResigned
Appointed16 December 1998(11 years, 8 months after company formation)
Appointment Duration18 years, 10 months (resigned 10 October 2017)
Correspondence AddressPortsoken House 155-157 Minories
London
EC3N 1LJ
Secretary NameUrban Owners Limited (Corporation)
StatusResigned
Appointed10 October 2017(30 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 March 2018)
Correspondence Address55 Farringdon Road
London
EC1M 3JB
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusResigned
Appointed02 March 2018(30 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 April 2019)
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN

Location

Registered Address6 Milligan Street
London
E14 8AU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardLimehouse
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£49,963
Cash£60,862
Current Liabilities£15,007

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (4 months, 1 week ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Filing History

22 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
19 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
31 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
8 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
21 January 2022Termination of appointment of Parit Shah as a director on 21 January 2022 (1 page)
19 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
10 September 2021Appointment of Mr Jonathan Sourris as a director on 4 November 2020 (2 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
7 January 2021Confirmation statement made on 31 December 2020 with updates (3 pages)
10 December 2020Termination of appointment of Joshua Stephen Esam as a director on 10 December 2020 (1 page)
30 September 2020Registered office address changed from C/O Wapping Property Management 51 Island Row London E14 7HU England to C/O Wapping Property Management 6 Milligan Street London E14 8AU on 30 September 2020 (1 page)
15 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
21 October 2019Termination of appointment of Melissa Proietti Ciucci as a director on 18 October 2019 (1 page)
21 October 2019Termination of appointment of Frank Hertelendy as a director on 18 October 2019 (1 page)
3 July 2019Appointment of William Wilson as a secretary on 14 June 2019 (2 pages)
14 June 2019Registered office address changed from Pennington Court the Highway London E1W 2SD England to C/O Wapping Property Management 51 Island Row London E14 7HU on 14 June 2019 (1 page)
23 April 2019Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 18 April 2019 (1 page)
3 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
20 March 2019Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to Pennington Court the Highway London E1W 2SD on 20 March 2019 (1 page)
2 January 2019Director's details changed for Mrs Melissa Proietti Ciucci on 23 April 2018 (2 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
24 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
11 June 2018Registered office address changed from C/O Urban Owners, Northchurch Business Centre 84 Queen Street Sheffield S1 2DW England to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 11 June 2018 (1 page)
11 June 2018Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 (1 page)
11 June 2018Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 (2 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 January 2018Director's details changed for Mrs Melissa Proietti Clucci on 3 January 2018 (2 pages)
10 October 2017Appointment of Urban Owners Limited as a secretary on 10 October 2017 (2 pages)
10 October 2017Termination of appointment of Rendall and Rittner Limited as a secretary on 10 October 2017 (1 page)
10 October 2017Appointment of Urban Owners Limited as a secretary on 10 October 2017 (2 pages)
10 October 2017Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 -157 Minories London EC3N 1LJ to C/O Urban Owners, Northchurch Business Centre 84 Queen Street Sheffield S1 2DW on 10 October 2017 (1 page)
10 October 2017Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 -157 Minories London EC3N 1LJ to C/O Urban Owners, Northchurch Business Centre 84 Queen Street Sheffield S1 2DW on 10 October 2017 (1 page)
10 October 2017Termination of appointment of Rendall and Rittner Limited as a secretary on 10 October 2017 (1 page)
20 September 2017Appointment of Mr Joshua Stephen Esam as a director on 11 September 2017 (2 pages)
20 September 2017Appointment of Mr Joshua Stephen Esam as a director on 11 September 2017 (2 pages)
20 September 2017Appointment of Mr Stephen Francis Casey as a director on 11 September 2017 (2 pages)
20 September 2017Appointment of Mr Stephen Francis Casey as a director on 11 September 2017 (2 pages)
11 September 2017Appointment of Mr Frank Hertelendy as a director on 30 August 2017 (2 pages)
11 September 2017Appointment of Mr Frank Hertelendy as a director on 30 August 2017 (2 pages)
23 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
23 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Appointment of Mr Gaurav Aidasani as a director on 1 December 2016 (2 pages)
13 December 2016Appointment of Mr Parit Shah as a director on 1 December 2016 (2 pages)
13 December 2016Appointment of Mr Gaurav Aidasani as a director on 1 December 2016 (2 pages)
13 December 2016Appointment of Mr Parit Shah as a director on 1 December 2016 (2 pages)
26 January 2016Annual return made up to 31 December 2015 no member list (4 pages)
26 January 2016Annual return made up to 31 December 2015 no member list (4 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 January 2015Annual return made up to 31 December 2014 no member list (4 pages)
12 January 2015Annual return made up to 31 December 2014 no member list (4 pages)
29 September 2014Accounts for a small company made up to 31 March 2014 (4 pages)
29 September 2014Accounts for a small company made up to 31 March 2014 (4 pages)
28 January 2014Annual return made up to 31 December 2013 no member list (4 pages)
28 January 2014Annual return made up to 31 December 2013 no member list (4 pages)
21 November 2013Appointment of Mrs Melissa Proietti Clucci as a director (2 pages)
21 November 2013Appointment of Mrs Melissa Proietti Clucci as a director (2 pages)
22 July 2013Accounts for a small company made up to 31 March 2013 (4 pages)
22 July 2013Accounts for a small company made up to 31 March 2013 (4 pages)
17 January 2013Annual return made up to 31 December 2012 no member list (3 pages)
17 January 2013Annual return made up to 31 December 2012 no member list (3 pages)
26 July 2012Accounts for a small company made up to 31 March 2012 (4 pages)
26 July 2012Accounts for a small company made up to 31 March 2012 (4 pages)
26 January 2012Annual return made up to 31 December 2011 no member list (3 pages)
26 January 2012Annual return made up to 31 December 2011 no member list (3 pages)
21 October 2011Accounts for a small company made up to 31 March 2011 (4 pages)
21 October 2011Accounts for a small company made up to 31 March 2011 (4 pages)
4 August 2011Appointment of Mr Volker Matz as a director (2 pages)
4 August 2011Termination of appointment of Ian Willis as a director (1 page)
4 August 2011Appointment of Mr Volker Matz as a director (2 pages)
4 August 2011Termination of appointment of Ian Willis as a director (1 page)
1 June 2011Termination of appointment of Norman Norrington as a director (1 page)
1 June 2011Termination of appointment of Norman Norrington as a director (1 page)
1 June 2011Termination of appointment of Deborah Norrington as a director (1 page)
1 June 2011Termination of appointment of Deborah Norrington as a director (1 page)
26 May 2011Termination of appointment of Steven Humphreys as a director (1 page)
26 May 2011Termination of appointment of Steven Humphreys as a director (1 page)
27 January 2011Secretary's details changed for Rendall and Rittner Limited on 31 December 2010 (2 pages)
27 January 2011Annual return made up to 31 December 2010 no member list (6 pages)
27 January 2011Annual return made up to 31 December 2010 no member list (6 pages)
27 January 2011Secretary's details changed for Rendall and Rittner Limited on 31 December 2010 (2 pages)
8 October 2010Registered office address changed from C/O Rendall and Rittner Limited Gun Court 70 Wapping Lane London E1W 2RF on 8 October 2010 (1 page)
8 October 2010Registered office address changed from C/O Rendall and Rittner Limited Gun Court 70 Wapping Lane London E1W 2RF on 8 October 2010 (1 page)
8 October 2010Registered office address changed from C/O Rendall and Rittner Limited Gun Court 70 Wapping Lane London E1W 2RF on 8 October 2010 (1 page)
25 August 2010Accounts for a small company made up to 31 March 2010 (4 pages)
25 August 2010Accounts for a small company made up to 31 March 2010 (4 pages)
24 May 2010Appointment of Mr Steven John Humphreys as a director (2 pages)
24 May 2010Appointment of Mr Steven John Humphreys as a director (2 pages)
27 January 2010Director's details changed for Deborah Elizabeth Norrington on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
27 January 2010Director's details changed for Mr Norman Harold Norrington on 27 January 2010 (2 pages)
27 January 2010Secretary's details changed for Rendall and Rittner Limited on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Ian Willis on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Ian Willis on 27 January 2010 (2 pages)
27 January 2010Secretary's details changed for Rendall and Rittner Limited on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Norman Harold Norrington on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Deborah Elizabeth Norrington on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
24 August 2009Accounts for a small company made up to 31 March 2009 (4 pages)
24 August 2009Accounts for a small company made up to 31 March 2009 (4 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (4 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (4 pages)
14 January 2009Annual return made up to 31/12/08 (3 pages)
14 January 2009Annual return made up to 31/12/08 (3 pages)
19 December 2008Director appointed deborah elizabeth norrington (2 pages)
19 December 2008Director appointed norman harold norrington (2 pages)
19 December 2008Director appointed norman harold norrington (2 pages)
19 December 2008Director appointed deborah elizabeth norrington (2 pages)
16 October 2008Appointment terminated director donald smart (1 page)
16 October 2008Appointment terminated director donald smart (1 page)
28 January 2008Annual return made up to 31/12/07 (2 pages)
28 January 2008Annual return made up to 31/12/07 (2 pages)
5 October 2007Accounts for a small company made up to 31 March 2007 (4 pages)
5 October 2007Accounts for a small company made up to 31 March 2007 (4 pages)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
22 January 2007Annual return made up to 31/12/06 (2 pages)
22 January 2007Annual return made up to 31/12/06 (2 pages)
2 October 2006Full accounts made up to 31 March 2006 (8 pages)
2 October 2006Full accounts made up to 31 March 2006 (8 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
25 January 2006Annual return made up to 31/12/05 (2 pages)
25 January 2006Annual return made up to 31/12/05 (2 pages)
27 June 2005Full accounts made up to 31 March 2005 (8 pages)
27 June 2005Full accounts made up to 31 March 2005 (8 pages)
27 January 2005Full accounts made up to 31 March 2004 (8 pages)
27 January 2005Full accounts made up to 31 March 2004 (8 pages)
6 January 2005Annual return made up to 31/12/04 (5 pages)
6 January 2005Annual return made up to 31/12/04 (5 pages)
26 February 2004Annual return made up to 31/12/03 (7 pages)
26 February 2004Annual return made up to 31/12/03 (7 pages)
14 December 2003New director appointed (2 pages)
14 December 2003New director appointed (2 pages)
14 December 2003New director appointed (2 pages)
14 December 2003New director appointed (2 pages)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
26 October 2003Director resigned (1 page)
26 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
24 June 2003Full accounts made up to 31 March 2003 (8 pages)
24 June 2003Full accounts made up to 31 March 2003 (8 pages)
14 June 2003New director appointed (2 pages)
14 June 2003New director appointed (2 pages)
14 June 2003New director appointed (2 pages)
14 June 2003New director appointed (2 pages)
14 January 2003Annual return made up to 31/12/02 (4 pages)
14 January 2003Annual return made up to 31/12/02 (4 pages)
23 October 2002Full accounts made up to 31 March 2002 (8 pages)
23 October 2002Full accounts made up to 31 March 2002 (8 pages)
10 August 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
15 April 2002Full accounts made up to 31 March 2001 (12 pages)
15 April 2002Full accounts made up to 31 March 2001 (12 pages)
19 December 2001Annual return made up to 31/12/01 (4 pages)
19 December 2001Director's particulars changed (1 page)
19 December 2001Director's particulars changed (1 page)
19 December 2001Annual return made up to 31/12/01 (4 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
8 January 2001Annual return made up to 31/12/00 (4 pages)
8 January 2001Annual return made up to 31/12/00 (4 pages)
22 December 2000Full accounts made up to 31 March 2000 (8 pages)
22 December 2000Full accounts made up to 31 March 2000 (8 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
22 March 2000Full accounts made up to 31 March 1999 (12 pages)
22 March 2000Full accounts made up to 31 March 1999 (12 pages)
6 January 2000Annual return made up to 31/12/99
  • 363(287) ‐ Registered office changed on 06/01/00
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 January 2000Annual return made up to 31/12/99
  • 363(287) ‐ Registered office changed on 06/01/00
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 May 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
21 May 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
20 January 1999Annual return made up to 31/12/98 (4 pages)
20 January 1999Annual return made up to 31/12/98 (4 pages)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
31 December 1998Secretary resigned (1 page)
31 December 1998Secretary resigned (1 page)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
17 December 1998New secretary appointed (2 pages)
17 December 1998New secretary appointed (2 pages)
29 October 1998Full accounts made up to 31 December 1997 (12 pages)
29 October 1998Full accounts made up to 31 December 1997 (12 pages)
16 March 1998Annual return made up to 31/12/97 (4 pages)
16 March 1998Annual return made up to 31/12/97 (4 pages)
21 July 1997Full accounts made up to 31 December 1996 (12 pages)
21 July 1997Full accounts made up to 31 December 1996 (12 pages)
12 March 1997Annual return made up to 31/12/96 (4 pages)
12 March 1997Annual return made up to 31/12/96 (4 pages)
12 March 1997New director appointed (1 page)
12 March 1997New director appointed (1 page)
19 December 1996New director appointed (1 page)
19 December 1996New director appointed (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
7 November 1996Full accounts made up to 31 December 1995 (12 pages)
7 November 1996Full accounts made up to 31 December 1995 (12 pages)
19 June 1996Director resigned (1 page)
19 June 1996Director resigned (1 page)
24 March 1996Secretary resigned (1 page)
24 March 1996Secretary resigned (1 page)
24 March 1996New secretary appointed (2 pages)
24 March 1996New secretary appointed (2 pages)
15 March 1996Annual return made up to 31/12/95
  • 363(287) ‐ Registered office changed on 15/03/96
(4 pages)
15 March 1996Annual return made up to 31/12/95
  • 363(287) ‐ Registered office changed on 15/03/96
(4 pages)
3 October 1995Full accounts made up to 31 December 1994 (12 pages)
3 October 1995Full accounts made up to 31 December 1994 (12 pages)
26 March 1987Incorporation (20 pages)