Company NameFord House (Management) Limited
Company StatusActive
Company Number02204984
CategoryPrivate Limited Company
Incorporation Date11 December 1987(36 years, 4 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 NameMs Tasja Botha
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(26 years, 7 months after company formation)
Appointment Duration9 years, 9 months
RoleSales Manger
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Barking Road
London
E6 3BP
Director NameMr Nok Laito
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2015(27 years, 3 months after company formation)
Appointment Duration9 years, 1 month
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Ford House
27 Ford Square
London
E1 2HS
Director NameMs Alexandra Critchley
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2015(27 years, 3 months after company formation)
Appointment Duration9 years, 1 month
RoleDesigner
Country of ResidenceEngland
Correspondence Address54-56 Barking Road
London
E6 3BP
Director NameMr Stephen Joseph Butler
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2019(31 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleNHS Manager
Country of ResidenceEngland
Correspondence Address54-56 Barking Road
London
E6 3BP
Director NameMr John Byrne
Date of BirthAugust 1982 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed10 March 2021(33 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54-56 Barking Road
London
E6 3BP
Director NameMs Gayla Bisengalieva
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2022(34 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54-56 Barking Road
London
E6 3BP
Director NameWilliam Bruce Warburton Forsyth
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years after company formation)
Appointment Duration3 years (resigned 01 January 1995)
RoleManagement Consultant
Correspondence AddressFord House 27 Ford Square
London
E1 2HS
Director NamePeter Brett Wilson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years after company formation)
Appointment Duration15 years, 4 months (resigned 09 May 2007)
RoleTechnician
Correspondence AddressFlat 1 Ford House
27 Ford Square
London
E1 2HS
Director NameBeverley Maria Blaize
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years after company formation)
Appointment Duration22 years, 7 months (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFord House 27 Ford Square
London
E1 2HS
Director NameJudith Nan Boston
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years after company formation)
Appointment Duration22 years, 7 months (resigned 01 August 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Ford House
27 Ford Square
London
E1 2HS
Director NameRev Alan Everett
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years after company formation)
Appointment Duration27 years, 1 month (resigned 01 February 2019)
RoleClergyman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Ford House
27 Ford Square
London
E1 2HS
Secretary NameJudith Nan Boston
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years after company formation)
Appointment Duration22 years, 7 months (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Ford House
27 Ford Square
London
E1 2HS
Director NameAnne Veronica Pearl Baker
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(7 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 29 November 2007)
RoleHousewife
Correspondence AddressGreystones
Watling Street
Little Brickhill
Buckinghamshire
MK17 9LR
Director NameAdam Houlding
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1999(11 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 17 March 2005)
RoleAccount Director
Correspondence AddressFlat 2 Ford House
27 Ford Square
London
E1 2HS
Director NameNicholas John Baker
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(17 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 December 2011)
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
27 Ford Square
London
E1 2HS
Director NameSwen Denny Robert Nicolaus
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed09 January 2006(18 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 25 April 2007)
RoleAnalyst
Correspondence AddressFlat 2 27 Ford Square
London
E1 2HS
Director NameDr Daniel Michelson
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2011(23 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 15 March 2021)
RoleClinical Psychology
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Ford House
27 Ford Square
London
E1 2HS
Secretary NameMs Eleanor Greenaway
StatusResigned
Appointed01 August 2014(26 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 July 2016)
RoleCompany Director
Correspondence AddressThe Courtyard High Street
Ascot
Berkshire
SL5 7HP
Director NameMr Simon Melton
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2015(27 years, 3 months after company formation)
Appointment Duration4 years (resigned 22 March 2019)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Barking Road
London
E6 3BP
Director NameMiss Slavica Delevic
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2019(31 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 March 2021)
RoleAdvertising Producer
Country of ResidenceEngland
Correspondence AddressFlat 5, 27 Ford House Ford Square
London
E1 2HS

Location

Registered Address54-56 Barking Road
London
E6 3BP
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardBoleyn
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.1k at £1Alan Everett
16.67%
Ordinary
1.1k at £1Banksie Critchley
16.67%
Ordinary
1.1k at £1Daniel Michelson
16.67%
Ordinary
1.1k at £1Nok Laito
16.67%
Ordinary
1.1k at £1Simon Melton
16.67%
Ordinary
1.1k at £1Swen Denny Robert Nicolaus & Dougald Stewart Grant Graham & Alison Grace Graham
16.67%
Ordinary

Financials

Year2014
Net Worth£6,159
Current Liabilities£169

Accounts

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

Returns

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

Filing History

16 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
14 February 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
18 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
9 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
9 September 2022Appointment of Ms Gayla Bisengalieva as a director on 7 September 2022 (2 pages)
29 March 2022Compulsory strike-off action has been discontinued (1 page)
28 March 2022Termination of appointment of Slavica Delevic as a director on 19 March 2021 (1 page)
28 March 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
28 March 2022Termination of appointment of Daniel Michelson as a director on 15 March 2021 (1 page)
22 March 2022First Gazette notice for compulsory strike-off (1 page)
26 October 2021Director's details changed for Mr John Byrne on 25 October 2021 (2 pages)
1 October 2021Appointment of Mr John Byrne as a director on 10 March 2021 (2 pages)
17 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
1 May 2021Director's details changed for Ms Alexandra Critchley on 1 May 2021 (2 pages)
14 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
8 October 2019Appointment of Mr Stephen Joseph Butler as a director on 4 October 2019 (2 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 March 2019Termination of appointment of Simon Melton as a director on 22 March 2019 (1 page)
6 February 2019Appointment of Miss Slavica Delevic as a director on 4 February 2019 (2 pages)
6 February 2019Termination of appointment of Alan Everett as a director on 1 February 2019 (1 page)
22 January 2019Registered office address changed from The Courtyard High Street Ascot Berkshire SL5 7HP United Kingdom to 54-56 Barking Road London E6 3BP on 22 January 2019 (1 page)
17 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
10 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
23 August 2017Termination of appointment of Eleanor Greenaway as a secretary on 31 July 2016 (1 page)
23 August 2017Termination of appointment of Eleanor Greenaway as a secretary on 31 July 2016 (1 page)
13 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Director's details changed for Mr Nok Laito on 13 December 2016 (2 pages)
12 January 2017Director's details changed for Ms Tasja Botha on 13 December 2016 (2 pages)
12 January 2017Director's details changed for Mr Simon Melton on 13 December 2016 (2 pages)
12 January 2017Director's details changed (2 pages)
12 January 2017Director's details changed for Ms Tasja Botha on 13 December 2016 (2 pages)
12 January 2017Director's details changed for Mr Simon Melton on 13 December 2016 (2 pages)
12 January 2017Director's details changed (2 pages)
12 January 2017Director's details changed for Mr Nok Laito on 13 December 2016 (2 pages)
11 January 2017Director's details changed for Dr Daniel Michelson on 13 December 2016 (2 pages)
11 January 2017Director's details changed for Dr Daniel Michelson on 13 December 2016 (2 pages)
11 January 2017Director's details changed for Ms Alexandra Critchley on 13 December 2016 (2 pages)
11 January 2017Director's details changed for Ms Alexandra Critchley on 13 December 2016 (2 pages)
29 September 2016Registered office address changed from C/O Era Property Services Ltd 40 40 Bowling Green Lane London EC1R 0NE to The Courtyard High Street Ascot Berkshire SL5 7HP on 29 September 2016 (1 page)
29 September 2016Registered office address changed from C/O Era Property Services Ltd 40 40 Bowling Green Lane London EC1R 0NE to The Courtyard High Street Ascot Berkshire SL5 7HP on 29 September 2016 (1 page)
21 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
21 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
19 August 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
19 August 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
18 August 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
18 August 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
17 February 2016Appointment of Mr Simon Melton as a director on 10 March 2015 (2 pages)
17 February 2016Appointment of Mr Nok Laito as a director on 10 March 2015 (2 pages)
17 February 2016Appointment of Mr Simon Melton as a director on 10 March 2015 (2 pages)
17 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 6,600
(7 pages)
17 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 6,600
(7 pages)
17 February 2016Appointment of Mr Nok Laito as a director on 10 March 2015 (2 pages)
17 February 2016Appointment of Ms Alexandra Critchley as a director on 10 March 2015 (2 pages)
17 February 2016Appointment of Ms Alexandra Critchley as a director on 10 March 2015 (2 pages)
19 January 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
19 January 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
7 January 2015Appointment of Ms Eleanor Greenaway as a secretary on 1 August 2014 (2 pages)
7 January 2015Appointment of Ms Tasja Botha as a director on 1 August 2014 (2 pages)
7 January 2015Termination of appointment of Judith Nan Boston as a director on 1 August 2014 (1 page)
7 January 2015Appointment of Ms Eleanor Greenaway as a secretary on 1 August 2014 (2 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 6,600
(5 pages)
7 January 2015Termination of appointment of Beverley Maria Blaize as a director on 1 August 2014 (1 page)
7 January 2015Appointment of Ms Tasja Botha as a director on 1 August 2014 (2 pages)
7 January 2015Appointment of Ms Tasja Botha as a director on 1 August 2014 (2 pages)
7 January 2015Registered office address changed from The Courthouse Erftstadt Court Denmark Street Wokingham Berkshire RG40 2AY to C/O Era Property Services Ltd 40 40 Bowling Green Lane London EC1R 0NE on 7 January 2015 (1 page)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 6,600
(5 pages)
7 January 2015Registered office address changed from The Courthouse Erftstadt Court Denmark Street Wokingham Berkshire RG40 2AY to C/O Era Property Services Ltd 40 40 Bowling Green Lane London EC1R 0NE on 7 January 2015 (1 page)
7 January 2015Termination of appointment of Beverley Maria Blaize as a director on 1 August 2014 (1 page)
7 January 2015Termination of appointment of Judith Nan Boston as a secretary on 1 August 2014 (1 page)
7 January 2015Termination of appointment of Beverley Maria Blaize as a director on 1 August 2014 (1 page)
7 January 2015Termination of appointment of Judith Nan Boston as a director on 1 August 2014 (1 page)
7 January 2015Appointment of Ms Eleanor Greenaway as a secretary on 1 August 2014 (2 pages)
7 January 2015Registered office address changed from The Courthouse Erftstadt Court Denmark Street Wokingham Berkshire RG40 2AY to C/O Era Property Services Ltd 40 40 Bowling Green Lane London EC1R 0NE on 7 January 2015 (1 page)
7 January 2015Termination of appointment of Judith Nan Boston as a secretary on 1 August 2014 (1 page)
7 January 2015Termination of appointment of Judith Nan Boston as a secretary on 1 August 2014 (1 page)
7 January 2015Termination of appointment of Judith Nan Boston as a director on 1 August 2014 (1 page)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 6,600
(8 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 6,600
(8 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
5 January 2012Director's details changed for Dr Daniel Michelson on 28 November 2011 (2 pages)
5 January 2012Director's details changed for Dr Daniel Michelson on 28 November 2011 (2 pages)
4 January 2012Termination of appointment of Nicholas Baker as a director (1 page)
4 January 2012Termination of appointment of Nicholas Baker as a director (1 page)
6 December 2011Appointment of Dr Daniel Michelson as a director (2 pages)
6 December 2011Appointment of Dr Daniel Michelson as a director (2 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 January 2010Director's details changed for Nicholas John Baker on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
7 January 2010Director's details changed for Reverend Alan Everett on 7 January 2010 (2 pages)
7 January 2010Registered office address changed from Flat 6 27 Ford Square London E1 2HS on 7 January 2010 (1 page)
7 January 2010Director's details changed for Nicholas John Baker on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Nicholas John Baker on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Beverley Maria Blaize on 7 January 2010 (2 pages)
7 January 2010Registered office address changed from Flat 6 27 Ford Square London E1 2HS on 7 January 2010 (1 page)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
7 January 2010Director's details changed for Beverley Maria Blaize on 7 January 2010 (2 pages)
7 January 2010Registered office address changed from Flat 6 27 Ford Square London E1 2HS on 7 January 2010 (1 page)
7 January 2010Director's details changed for Reverend Alan Everett on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Judith Nan Boston on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Beverley Maria Blaize on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Judith Nan Boston on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Judith Nan Boston on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Reverend Alan Everett on 7 January 2010 (2 pages)
14 January 2009Registered office changed on 14/01/2009 from flat 6,27 ford square london E1 2HS (1 page)
14 January 2009Return made up to 31/12/08; full list of members (5 pages)
14 January 2009Return made up to 31/12/08; full list of members (5 pages)
14 January 2009Location of register of members (1 page)
14 January 2009Registered office changed on 14/01/2009 from flat 6,27 ford square london E1 2HS (1 page)
14 January 2009Location of register of members (1 page)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 January 2008Return made up to 31/12/07; full list of members (4 pages)
9 January 2008Return made up to 31/12/07; full list of members (4 pages)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2007Return made up to 31/12/06; full list of members (4 pages)
23 January 2007Return made up to 31/12/06; full list of members (4 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 December 2006Director's particulars changed (1 page)
19 December 2006Director's particulars changed (1 page)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
9 February 2006Return made up to 31/12/05; full list of members (10 pages)
9 February 2006Return made up to 31/12/05; full list of members (10 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 January 2004Return made up to 31/12/03; full list of members (10 pages)
31 January 2004Return made up to 31/12/03; full list of members (10 pages)
22 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
22 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
23 January 2003Return made up to 31/12/02; full list of members (10 pages)
23 January 2003Return made up to 31/12/02; full list of members (10 pages)
22 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
22 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
11 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 August 2001Accounts for a small company made up to 31 March 2001 (3 pages)
20 August 2001Accounts for a small company made up to 31 March 2001 (3 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
29 January 2001Return made up to 31/12/00; full list of members (9 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
29 January 2001Return made up to 31/12/00; full list of members (9 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
19 January 2000Return made up to 31/12/99; full list of members (9 pages)
19 January 2000Return made up to 31/12/99; full list of members (9 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
20 January 1999Return made up to 31/12/98; full list of members (8 pages)
20 January 1999Return made up to 31/12/98; full list of members (8 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
2 February 1998Return made up to 31/12/97; full list of members (8 pages)
2 February 1998Return made up to 31/12/97; full list of members (8 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
21 January 1997Return made up to 31/12/96; full list of members (8 pages)
21 January 1997Return made up to 31/12/96; full list of members (8 pages)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
22 February 1996Return made up to 31/12/95; full list of members (8 pages)
22 February 1996Director resigned (1 page)
22 February 1996Return made up to 31/12/95; full list of members (8 pages)
22 February 1996Director resigned (1 page)
7 February 1996Accounts for a small company made up to 31 March 1995 (1 page)
7 February 1996Accounts for a small company made up to 31 March 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)