Company NameMartyr Court Limited
Company StatusActive
Company Number02223486
CategoryPrivate Limited Company
Incorporation Date22 February 1988(36 years, 2 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 NameSachin Patel
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2005(17 years, 4 months after company formation)
Appointment Duration18 years, 10 months
RolePharmaceutical Representative
Country of ResidenceEngland
Correspondence Address171 Shirley Road
Croydon
CR0 8SS
Director NameRosalyn Yolande Stubberfield
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2008(19 years, 11 months after company formation)
Appointment Duration16 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address171 Shirley Road
Croydon
CR0 8SS
Director NameDr David Lancefield
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2023(35 years, 4 months after company formation)
Appointment Duration10 months, 1 week
RoleRetired And Director Of Bright Sparks Learning Ltd
Country of ResidenceEngland
Correspondence Address171 Shirley Road
Croydon
CR0 8SS
Director NameMr John James Clarke
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2023(35 years, 4 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Shirley Road
Croydon
CR0 8SS
Director NameDr David Andrew Bigwood
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(3 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 22 October 1991)
RoleEngineer
Correspondence AddressFlat 4
Martyr Court 10 Martyr Road
Guildford
Surrey
GU1 4LF
Director NameMr Simon Neil Ogilvie
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(3 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 May 1992)
RoleEngineer
Correspondence AddressFlat 2
Martyr Court 10 Martyr Road
Guildford
Surrey
GU1 4LF
Director NameMs Nichola Patricia Moffatt
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(3 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 June 1993)
RoleGovernment Service
Correspondence AddressFlat 1
Martyr Court 10 Martyr Road
Guildford
Surrey
GU1 4LF
Director NameMr Mark Hubert Lamont
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(3 years, 4 months after company formation)
Appointment Duration3 years (resigned 29 June 1994)
RoleBanker
Correspondence AddressFlat 3
Martyr Court 10 Martyr Road
Guildford
Surrey
GU1 4LF
Secretary NameDr David Andrew Bigwood
NationalityBritish
StatusResigned
Appointed26 June 1991(3 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 22 October 1991)
RoleCompany Director
Correspondence AddressFlat 4
Martyr Court 10 Martyr Road
Guildford
Surrey
GU1 4LF
Director NameMr Allen William Dace
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(4 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 09 February 2004)
RoleCivil Servant Defra
Correspondence AddressFlat 2 Martyr Court
10 Martyr Road
Guildford
Surrey
GU1 4LF
Director NameMr Thomas Henry Allen Gregory
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(4 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 January 1999)
RoleQuality Technician
Correspondence Address8 Hag Hill Lane
Taplow
Maidenhead
Berkshire
SL6 0JH
Secretary NameMr Mark Hubert Lamont
NationalityBritish
StatusResigned
Appointed01 May 1992(4 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 June 1994)
RoleCompany Director
Correspondence AddressFlat 3
Martyr Court 10 Martyr Road
Guildford
Surrey
GU1 4LF
Director NameThomas Krichel
Date of BirthJune 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed18 June 1993(5 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 09 September 2001)
RoleLecturer
Correspondence AddressFlat 1 Martyr Court
10 Martyr Road
Guildford
Surrey
GU1 4LF
Director NameAdrian Alexander Jelley
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(5 years, 11 months after company formation)
Appointment Duration12 years (resigned 12 February 2006)
RoleGardener
Correspondence AddressFlat 3 Martyr Court
10 Martyr Road
Guildford
Surrey
GU1 4LF
Secretary NameMr Allen William Dace
NationalityBritish
StatusResigned
Appointed30 June 1994(6 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 09 February 2004)
RoleCompany Director
Correspondence AddressFlat 2 Martyr Court
10 Martyr Road
Guildford
Surrey
GU1 4LF
Director NameEfisio Monni
Date of BirthMarch 1970 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed06 January 1999(10 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 April 2006)
RoleDecorator
Correspondence AddressFlat 4 Martyr Court
10 Martyr Road
Guildford
Surrey
GU1 4LF
Director NamePhilippa Wates
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2003(15 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 April 2014)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressCox Green Cottage
Rudgwick
West Sussex
RH12 3AA
Director NameTerence John Warner
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(15 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 15 May 2015)
RoleRetired Builder
Country of ResidenceUnited Kingdom
Correspondence Address6 Old Portsmouth Road
Guildford
Surrey
GU3 1LX
Secretary NameAndrew Scott Trotter
NationalityBritish
StatusResigned
Appointed09 February 2004(15 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 January 2007)
RoleRetired
Correspondence AddressPeakirk Lodge
St Pegas Road Peakirk
Peterborough
Cambridgeshire
PE6 7NF
Secretary NameMr John Freeland
NationalityBritish
StatusResigned
Appointed01 February 2008(19 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 March 2018)
RoleProperty Manager
Correspondence AddressC/O Sennen Property Mgmt Ltd Quatro House
Lyon Way
Camberley
GU16 7ER
Secretary NameSennen Property Management Limited (Corporation)
StatusResigned
Appointed01 April 2018(30 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 April 2020)
Correspondence AddressSuite 218 377-399 London Road
Camberley
GU15 3HL
Secretary NameBlock Management UK Ltd (Corporation)
StatusResigned
Appointed01 April 2020(32 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2023)
Correspondence AddressC/O Block Management Uk Limited Unit 5
Stour Valley Business Centre
Sudbury
Suffolk
CO10 7GB

Location

Registered Address171 Shirley Road
Croydon
CR0 8SS
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardHeathfield
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1David Lancefield
25.00%
Ordinary
1 at £1Nina Clarke
25.00%
Ordinary
1 at £1Rosalyn Yolande Stubberfield
25.00%
Ordinary
1 at £1Sachin Patel
25.00%
Ordinary

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return26 June 2023 (10 months, 1 week ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Filing History

30 June 2023Withdrawal of a person with significant control statement on 30 June 2023 (2 pages)
30 June 2023Termination of appointment of Block Management Uk Ltd as a secretary on 30 June 2023 (1 page)
30 June 2023Director's details changed for Mr John James Clarke on 30 June 2023 (2 pages)
30 June 2023Notification of David Lancefield as a person with significant control on 30 June 2023 (2 pages)
30 June 2023Director's details changed for Dr David Lancefield on 30 June 2023 (2 pages)
30 June 2023Registered office address changed from Unit 11K Capital Business Centre 22 Carlton Road South Croydon CR2 0BS England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 30 June 2023 (1 page)
30 June 2023Registered office address changed from C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB United Kingdom to Unit 11K Capital Business Centre 22 Carlton Road South Croydon CR2 0BS on 30 June 2023 (1 page)
28 June 2023Appointment of Dr David Lancefield as a director on 27 June 2023 (2 pages)
28 June 2023Appointment of Mr John James Clarke as a director on 27 June 2023 (2 pages)
26 June 2023Confirmation statement made on 26 June 2023 with updates (4 pages)
4 April 2023Micro company accounts made up to 31 March 2023 (3 pages)
27 June 2022Confirmation statement made on 26 June 2022 with updates (4 pages)
6 April 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 June 2021Confirmation statement made on 26 June 2021 with updates (4 pages)
1 April 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
2 July 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
1 April 2020Appointment of Block Management Uk Ltd as a secretary on 1 April 2020 (2 pages)
1 April 2020Registered office address changed from C/O Sennenpm Ltd 377-399 London Road Camberley GU15 3HL England to C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB on 1 April 2020 (1 page)
1 April 2020Termination of appointment of Sennen Property Management Limited as a secretary on 1 April 2020 (1 page)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
20 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 October 2018Secretary's details changed for Sennen Property Management Ltd on 24 October 2018 (1 page)
24 October 2018Registered office address changed from C/O Sennen Property Mgmt Ltd Quatro House Lyon Way Camberley GU16 7ER England to C/O Sennenpm Ltd 377-399 London Road Camberley GU15 3HL on 24 October 2018 (1 page)
26 June 2018Confirmation statement made on 26 June 2018 with updates (3 pages)
3 April 2018Registered office address changed from Meadow Cottage Send Marsh Road Ripley Woking Surrey GU23 6JT to C/O Sennen Property Mgmt Ltd Quatro House Lyon Way Camberley GU16 7ER on 3 April 2018 (1 page)
3 April 2018Director's details changed for Sachin Patel on 1 April 2018 (2 pages)
3 April 2018Termination of appointment of John Freeland as a secretary on 31 March 2018 (1 page)
3 April 2018Director's details changed for Rosalyn Yolande Stubberfield on 1 April 2018 (2 pages)
3 April 2018Appointment of Sennen Property Management Ltd as a secretary on 1 April 2018 (2 pages)
7 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
7 July 2017Notification of a person with significant control statement (2 pages)
7 July 2017Notification of a person with significant control statement (2 pages)
7 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
6 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 4
(6 pages)
27 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 4
(6 pages)
9 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 4
(4 pages)
26 July 2015Termination of appointment of Terence John Warner as a director on 15 May 2015 (1 page)
26 July 2015Termination of appointment of Terence John Warner as a director on 15 May 2015 (1 page)
26 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 4
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 April 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 September 2014Registered office address changed from Lutidine House Newark Lane Ripley Woking Surrey GU23 6BS to Meadow Cottage Send Marsh Road Ripley Woking Surrey GU23 6JT on 11 September 2014 (1 page)
11 September 2014Registered office address changed from Lutidine House Newark Lane Ripley Woking Surrey GU23 6BS to Meadow Cottage Send Marsh Road Ripley Woking Surrey GU23 6JT on 11 September 2014 (1 page)
24 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 4
(5 pages)
24 July 2014Director's details changed for Sachin Patel on 1 April 2014 (2 pages)
24 July 2014Director's details changed for Sachin Patel on 1 April 2014 (2 pages)
24 July 2014Termination of appointment of Philippa Wates as a director on 1 April 2014 (1 page)
24 July 2014Director's details changed for Sachin Patel on 1 April 2014 (2 pages)
24 July 2014Termination of appointment of Philippa Wates as a director on 1 April 2014 (1 page)
24 July 2014Termination of appointment of Philippa Wates as a director on 1 April 2014 (1 page)
24 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 4
(5 pages)
1 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 July 2013Annual return made up to 31 March 2012 with a full list of shareholders (2 pages)
22 July 2013Annual return made up to 31 March 2012 with a full list of shareholders (2 pages)
20 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-20
(6 pages)
20 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-20
(6 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
15 July 2011Secretary's details changed for Mr John William Freeland on 15 July 2011 (1 page)
15 July 2011Secretary's details changed for Mr John William Freeland on 15 July 2011 (1 page)
15 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 July 2010Director's details changed for Sachin Patel on 26 June 2010 (2 pages)
26 July 2010Director's details changed for Rosalyn Yolande Stubberfield on 26 June 2010 (2 pages)
26 July 2010Director's details changed for Sachin Patel on 26 June 2010 (2 pages)
26 July 2010Director's details changed for Terence John Warner on 26 June 2010 (2 pages)
26 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (7 pages)
26 July 2010Director's details changed for Terence John Warner on 26 June 2010 (2 pages)
26 July 2010Director's details changed for Philippa Wates on 26 June 2010 (2 pages)
26 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (7 pages)
26 July 2010Director's details changed for Rosalyn Yolande Stubberfield on 26 June 2010 (2 pages)
26 July 2010Director's details changed for Philippa Wates on 26 June 2010 (2 pages)
3 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 July 2009Location of register of members (1 page)
2 July 2009Location of register of members (1 page)
2 July 2009Return made up to 26/06/09; full list of members (5 pages)
2 July 2009Location of debenture register (1 page)
2 July 2009Registered office changed on 02/07/2009 from alliance property management lutidine house newark lane ripley woking surrey GU23 6BS (1 page)
2 July 2009Registered office changed on 02/07/2009 from alliance property management lutidine house newark lane ripley woking surrey GU23 6BS (1 page)
2 July 2009Return made up to 26/06/09; full list of members (5 pages)
2 July 2009Location of debenture register (1 page)
16 July 2008Return made up to 26/06/08; full list of members (5 pages)
16 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
16 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
16 July 2008Return made up to 26/06/08; full list of members (5 pages)
19 March 2008Return made up to 26/06/07; full list of members (4 pages)
19 March 2008Return made up to 26/06/07; full list of members (4 pages)
12 March 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
12 March 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
18 February 2008Registered office changed on 18/02/08 from: garlands the haven west sussex RH14 9BH (1 page)
18 February 2008New secretary appointed (2 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New secretary appointed (2 pages)
18 February 2008Registered office changed on 18/02/08 from: garlands the haven west sussex RH14 9BH (1 page)
18 February 2008New director appointed (2 pages)
10 February 2007Secretary resigned (1 page)
10 February 2007Registered office changed on 10/02/07 from: peakirk lodge st pegas road peakirk nr peterborough PE6 7NF (1 page)
10 February 2007Registered office changed on 10/02/07 from: peakirk lodge st pegas road peakirk nr peterborough PE6 7NF (1 page)
10 February 2007Secretary resigned (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Return made up to 26/06/06; full list of members (3 pages)
26 June 2006Return made up to 26/06/06; full list of members (3 pages)
26 June 2006Director's particulars changed (1 page)
26 June 2006Director's particulars changed (1 page)
6 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
6 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
8 March 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
8 March 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
2 February 2006Return made up to 26/06/05; full list of members
  • 363(287) ‐ Registered office changed on 02/02/06
(8 pages)
2 February 2006Return made up to 26/06/05; full list of members
  • 363(287) ‐ Registered office changed on 02/02/06
(8 pages)
2 February 2006New director appointed (2 pages)
2 February 2006New director appointed (2 pages)
13 January 2006Director's particulars changed (1 page)
13 January 2006Director's particulars changed (1 page)
3 November 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
3 November 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
6 October 2004New secretary appointed (2 pages)
6 October 2004New secretary appointed (2 pages)
28 September 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
28 September 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
14 February 2004New director appointed (2 pages)
14 February 2004New director appointed (2 pages)
14 July 2003Return made up to 26/06/03; full list of members (8 pages)
14 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
14 July 2003Return made up to 26/06/03; full list of members (8 pages)
14 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
16 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
16 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
16 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
16 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
13 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
13 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
14 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
14 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
10 July 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
10 July 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
8 July 1999Return made up to 26/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 1999Return made up to 26/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 1999New director appointed (2 pages)
8 July 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
4 December 1998Accounts for a dormant company made up to 29 March 1998 (1 page)
4 December 1998Accounts for a dormant company made up to 29 March 1998 (1 page)
9 July 1998Return made up to 26/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1998Return made up to 26/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1997Accounts for a dormant company made up to 29 March 1997 (1 page)
30 July 1997Return made up to 26/06/97; no change of members
  • 363(287) ‐ Registered office changed on 30/07/97
(4 pages)
30 July 1997Accounts for a dormant company made up to 29 March 1997 (1 page)
30 July 1997Return made up to 26/06/97; no change of members
  • 363(287) ‐ Registered office changed on 30/07/97
(4 pages)
4 July 1996Return made up to 26/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 July 1996Accounts for a dormant company made up to 29 March 1996 (1 page)
4 July 1996Accounts for a dormant company made up to 29 March 1996 (1 page)
4 July 1996Return made up to 26/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 July 1995Return made up to 26/06/95; full list of members (8 pages)
25 July 1995Return made up to 26/06/95; full list of members (8 pages)
18 July 1995Accounts for a dormant company made up to 29 March 1995 (1 page)
18 July 1995Accounts for a dormant company made up to 29 March 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)