Company NameKeepers Court Management Company Limited
Company StatusActive
Company Number02231009
CategoryPrivate Limited Company
Incorporation Date15 March 1988(36 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 NamePauline Anne Purcell
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed23 April 2008(20 years, 1 month after company formation)
Appointment Duration16 years
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Keepers Court
34 Warham Road
South Croydon
Surrey
CR2 6LA
Director NameMr Kieron Paul McDonogh
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2010(22 years, 1 month after company formation)
Appointment Duration14 years
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence Address43 Burmester Road
London
SW17 0JN
Director NameMr Colin William John Teasdale
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2014(26 years, 7 months after company formation)
Appointment Duration9 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHarrow Management Ltd Office 14 Pandora Estate
41-45 Lind Road
Sutton
SM1 4PP
Secretary NameMr Mark Anthony Waters
StatusCurrent
Appointed16 December 2016(28 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence AddressHarrow Management Ltd Office 14 Pandora Estate
41-45 Lind Road
Sutton
SM1 4PP
Director NameMr Danilo Pignataro
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(31 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleSport Centre Engineer
Country of ResidenceEngland
Correspondence AddressHarrow Management Ltd Office 14 Pandora Estate
41-45 Lind Road
Sutton
SM1 4PP
Director NameMrs Caroline Blazey
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAustralian
StatusCurrent
Appointed22 November 2022(34 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleDocument Control Manager
Country of ResidenceEngland
Correspondence AddressHarrow Management Ltd Office 14 Pandora Estate
41-45 Lind Road
Sutton
SM1 4PP
Director NamePhilip Alderman
NationalityBritish
StatusResigned
Appointed14 September 1991(3 years, 6 months after company formation)
Appointment Duration6 years, 12 months (resigned 10 September 1998)
RoleEngineer
Correspondence Address10 Lincoln Court 32 Warham Road
South Croydon
Surrey
CR2 6LA
Director NameAmanda Salmon
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(3 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 December 1991)
RoleSecretary
Correspondence Address12 Keepers Court
South Croydon
Surrey
CR2 6LA
Secretary NameIan Vernon Guest
NationalityBritish
StatusResigned
Appointed14 September 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 December 1993)
RoleCompany Director
Correspondence AddressArchers Court 13 Nottingham Road
South Croydon
Surrey
CR2 6LN
Director NameMrs Anne Patricia Oliver
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(3 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 1995)
RoleLegal Secretary
Correspondence Address4 Keepers Court
South Croydon
Surrey
CR2 6LA
Secretary NameNicola Ann Stevens
NationalityBritish
StatusResigned
Appointed02 December 1993(5 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 1996)
RoleLocal Government Officer
Correspondence Address1 Keepers Court
34 Warham Road
South Croydon
Surrey
CR2 6LA
Director NameLee Royston Gathercole
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(6 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 September 2000)
RoleFinance Development Manager
Correspondence Address9 Archers Court 13a Nottingham Road
South Croydon
Surrey
CR2 6LN
Secretary NameSarah McKinnon
NationalityBritish
StatusResigned
Appointed01 March 1996(7 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address7 Keepers Court
32 Warham Road
South Croydon
Surrey
CR2 6LA
Secretary NameGillian Anne Beard
NationalityBritish
StatusResigned
Appointed31 December 1997(9 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 September 1998)
RoleCompany Director
Correspondence Address7 Keepers Court
34 Warham Road
South Croydon
Surrey
CR2 6LA
Secretary NamePhilip Alderman
NationalityBritish
StatusResigned
Appointed10 September 1998(10 years, 6 months after company formation)
Appointment Duration2 years (resigned 14 September 2000)
RoleCompany Director
Correspondence Address10 Lincoln Court 32 Warham Road
South Croydon
Surrey
CR2 6LA
Director NameAtif Khalil
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(12 years, 6 months after company formation)
Appointment Duration13 years, 11 months (resigned 22 August 2014)
RoleTax Accountant
Country of ResidenceEngland
Correspondence Address6 Lind Road
Sutton
Surrey
SM1 4PJ
Director NameSally Taylor
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(12 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 December 2006)
RolePa/Office Manager
Correspondence Address6 Archers Court 13a Nottingham Road
South Croydon
Surrey
CR2 6LN
Director NamePauline Knight
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(12 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 April 2005)
RoleBanker
Correspondence Address2 Keepers Court
34 Warham Road
South Croydon
Surrey
CR2 6LA
Secretary NameMrs Lilian Waters
NationalityBritish
StatusResigned
Appointed15 September 2000(12 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 December 2008)
RoleManaging Agent
Correspondence Address4 Clowser Close
Sutton
Surrey
SM1 4TP
Director NameVictoria Claire Rouse
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(15 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 28 April 2005)
RolePersonal Assistant
Correspondence Address4 Lincoln Court
32 Warham Road
South Croydon
Surrey
CR2 6LA
Director NameJames Ryall Walters
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(17 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 19 April 2007)
RoleDesigner
Correspondence Address7 Lincoln Court
32 Warham Road
South Croydon
Surrey
CR2 6LA
Director NameCarol Ann Hollingworth
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(17 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 December 2010)
RoleIT Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Archer's Court
13a Nottingham Road
South Croydon
Surrey
CR2 6LN
Director NameJason Nicholas Urquhart
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(18 years, 1 month after company formation)
Appointment Duration2 years (resigned 23 April 2008)
RoleInsurance Broker
Correspondence Address1 Lincoln Court
32 Warham Road
South Croydon
Surrey
CR2 6LA
Secretary NameMrs Sheila Spoor
NationalityBritish
StatusResigned
Appointed01 December 2008(20 years, 8 months after company formation)
Appointment Duration8 years (resigned 16 December 2016)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Lind Road
Sutton
Surrey
SM1 4PJ
Director NameMr Peter Anorija Matejic
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(22 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 25 July 2017)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address12 Archers Court
13 A Nottingham Road
South Croydon
Surrey
CR2 6LN
Director NameMiss Leslie Jane Cook
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2010(22 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 07 October 2010)
RoleMetropolitan Police Traffic Warden
Country of ResidenceUnited Kingdom
Correspondence Address10 Sinclair Court
Canning Road
Croydon
Surrey
CR0 6QA
Director NameMr Philip Hubbard
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(29 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 May 2019)
RoleTram Driver
Country of ResidenceEngland
Correspondence Address6 Lind Road
Sutton
Surrey
SM1 4PJ

Location

Registered AddressHarrow Management Ltd Office 14 Pandora Estate
41-45 Lind Road
Sutton
SM1 4PP
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

-OTHER
41.18%
-
1 at £1Bansha (Uk) LTD
2.94%
Ordinary
1 at £1Bharat Gadhoke
2.94%
Ordinary
1 at £1Brian Harding
2.94%
Ordinary
1 at £1C.j. Blazey
2.94%
Ordinary
1 at £1Clinton Mcghie
2.94%
Ordinary
1 at £1Colin Teasdale
2.94%
Ordinary
1 at £1Daniel Wayne Paice
2.94%
Ordinary
1 at £1Eleanor Olga Hubbard & Charles Barry Hubbard
2.94%
Ordinary
1 at £1Linda Kocel
2.94%
Ordinary
1 at £1M. Neilan
2.94%
Ordinary
1 at £1Mr P. Patel
2.94%
Ordinary
1 at £1Mrs G. Roberts
2.94%
Ordinary
1 at £1Mrs R. O'sullivan
2.94%
Ordinary
1 at £1Ms A.s. Gent
2.94%
Ordinary
1 at £1Ms Amanda Barry
2.94%
Ordinary
1 at £1Nick Sandle
2.94%
Ordinary
1 at £1Pauline Purcell
2.94%
Ordinary
1 at £1Sonia Angela Ackun
2.94%
Ordinary
1 at £1Steven George Gould
2.94%
Ordinary
1 at £1Tanya Clerkin
2.94%
Ordinary

Financials

Year2014
Net Worth£34

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 Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

18 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
9 June 2023Confirmation statement made on 7 June 2023 with updates (6 pages)
22 November 2022Appointment of Mrs Caroline Blazey as a director on 22 November 2022 (2 pages)
7 June 2022Confirmation statement made on 7 June 2022 with updates (6 pages)
19 April 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
10 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
7 June 2021Confirmation statement made on 7 June 2021 with updates (6 pages)
20 November 2020Registered office address changed from 6 Lind Road Sutton Surrey SM1 4PJ to Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP on 20 November 2020 (1 page)
24 August 2020Confirmation statement made on 22 August 2020 with updates (6 pages)
30 June 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
30 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
14 August 2019Appointment of Mr Danilo Pignataro as a director on 31 July 2019 (2 pages)
18 June 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
13 May 2019Termination of appointment of Philip Hubbard as a director on 13 May 2019 (1 page)
22 August 2018Confirmation statement made on 22 August 2018 with updates (6 pages)
25 June 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
23 August 2017Confirmation statement made on 23 August 2017 with updates (6 pages)
23 August 2017Confirmation statement made on 23 August 2017 with updates (6 pages)
11 August 2017Appointment of Mr Philip Hubbard as a director on 31 July 2017 (2 pages)
11 August 2017Appointment of Mr Philip Hubbard as a director on 31 July 2017 (2 pages)
1 August 2017Termination of appointment of Peter Anorija Matejic as a director on 25 July 2017 (1 page)
1 August 2017Termination of appointment of Peter Anorija Matejic as a director on 25 July 2017 (1 page)
25 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
25 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
16 December 2016Appointment of Mr Mark Anthony Waters as a secretary on 16 December 2016 (2 pages)
16 December 2016Appointment of Mr Mark Anthony Waters as a secretary on 16 December 2016 (2 pages)
16 December 2016Termination of appointment of Sheila Spoor as a secretary on 16 December 2016 (1 page)
16 December 2016Termination of appointment of Sheila Spoor as a secretary on 16 December 2016 (1 page)
23 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
25 July 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
25 July 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
4 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 34
(9 pages)
4 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 34
(9 pages)
29 July 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
29 July 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
20 October 2014Appointment of Mr Colin William John Teasdale as a director on 15 October 2014 (2 pages)
20 October 2014Appointment of Mr Colin William John Teasdale as a director on 15 October 2014 (2 pages)
2 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 34
(8 pages)
2 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 34
(8 pages)
28 August 2014Termination of appointment of Atif Khalil as a director on 22 August 2014 (1 page)
28 August 2014Termination of appointment of Atif Khalil as a director on 22 August 2014 (1 page)
3 June 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
3 June 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
30 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 34
(9 pages)
30 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 34
(9 pages)
5 April 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
5 April 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
4 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (9 pages)
4 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (9 pages)
15 March 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
15 March 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
20 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (9 pages)
20 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (9 pages)
15 March 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
15 March 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
17 December 2010Appointment of Mr Kieron Paul Mcdonogh as a director (2 pages)
17 December 2010Termination of appointment of Carol Hollingworth as a director (1 page)
17 December 2010Termination of appointment of Carol Hollingworth as a director (1 page)
17 December 2010Appointment of Mr Kieron Paul Mcdonogh as a director (2 pages)
8 December 2010Appointment of Mr Peter Anorija Matejic as a director (2 pages)
8 December 2010Appointment of Mr Peter Anorija Matejic as a director (2 pages)
24 November 2010Termination of appointment of Leslie Cook as a director (1 page)
24 November 2010Termination of appointment of Leslie Cook as a director (1 page)
29 October 2010Appointment of Miss Leslie Jane Cook as a director (2 pages)
29 October 2010Appointment of Miss Leslie Jane Cook as a director (2 pages)
20 September 2010Director's details changed for Carol Ann Hollingworth on 28 August 2010 (2 pages)
20 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (8 pages)
20 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (8 pages)
20 September 2010Director's details changed for Carol Ann Hollingworth on 28 August 2010 (2 pages)
26 March 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
26 March 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
19 October 2009Director's details changed for Atif Khalil on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for Mrs Sheila Spoor on 1 October 2009 (1 page)
19 October 2009Director's details changed for Atif Khalil on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Atif Khalil on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for Mrs Sheila Spoor on 1 October 2009 (1 page)
19 October 2009Secretary's details changed for Mrs Sheila Spoor on 1 October 2009 (1 page)
2 September 2009Return made up to 29/08/09; full list of members (16 pages)
2 September 2009Return made up to 29/08/09; full list of members (16 pages)
26 March 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
26 March 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
21 January 2009Director's change of particulars / pauline knight / 01/12/2008 (1 page)
21 January 2009Director's change of particulars / pauline knight / 01/12/2008 (1 page)
31 December 2008Secretary appointed mrs sheila spoor (1 page)
31 December 2008Secretary appointed mrs sheila spoor (1 page)
31 December 2008Appointment terminated secretary lilian waters (1 page)
31 December 2008Appointment terminated secretary lilian waters (1 page)
9 October 2008Director appointed pauline knight (2 pages)
9 October 2008Director appointed pauline knight (2 pages)
16 September 2008Return made up to 29/08/08; full list of members (15 pages)
16 September 2008Return made up to 29/08/08; full list of members (15 pages)
30 April 2008Appointment terminated director jason urquhart (1 page)
30 April 2008Appointment terminated director jason urquhart (1 page)
12 March 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
12 March 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
29 February 2008Appointment terminated director james walters (1 page)
29 February 2008Appointment terminated director james walters (1 page)
3 September 2007Return made up to 29/08/07; full list of members (10 pages)
3 September 2007Return made up to 29/08/07; full list of members (10 pages)
29 March 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
29 March 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
31 January 2007Director resigned (1 page)
31 January 2007Director resigned (1 page)
1 September 2006Return made up to 29/08/06; full list of members (11 pages)
1 September 2006Location of debenture register (1 page)
1 September 2006Location of debenture register (1 page)
1 September 2006Location of register of members (1 page)
1 September 2006Registered office changed on 01/09/06 from: 6 lind road suton surrey SM1 1PJ (1 page)
1 September 2006Location of register of members (1 page)
1 September 2006Return made up to 29/08/06; full list of members (11 pages)
1 September 2006Registered office changed on 01/09/06 from: 6 lind road suton surrey SM1 1PJ (1 page)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
21 April 2006Registered office changed on 21/04/06 from: 4 clowser close sutton surrey SM1 4TP (1 page)
21 April 2006Registered office changed on 21/04/06 from: 4 clowser close sutton surrey SM1 4TP (1 page)
28 March 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
28 March 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
13 September 2005Return made up to 29/08/05; change of members
  • 363(288) ‐ Director resigned
(8 pages)
13 September 2005Return made up to 29/08/05; change of members
  • 363(288) ‐ Director resigned
(8 pages)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
11 April 2005Full accounts made up to 31 December 2004 (11 pages)
11 April 2005Full accounts made up to 31 December 2004 (11 pages)
16 September 2004Return made up to 29/08/04; full list of members (13 pages)
16 September 2004Return made up to 29/08/04; full list of members (13 pages)
18 March 2004Full accounts made up to 31 December 2003 (11 pages)
18 March 2004Full accounts made up to 31 December 2003 (11 pages)
8 October 2003Return made up to 29/08/03; change of members (8 pages)
8 October 2003Return made up to 29/08/03; change of members (8 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
4 April 2003Full accounts made up to 31 December 2002 (11 pages)
4 April 2003Full accounts made up to 31 December 2002 (11 pages)
4 September 2002Return made up to 29/08/02; full list of members (13 pages)
4 September 2002Return made up to 29/08/02; full list of members (13 pages)
11 June 2002Full accounts made up to 31 December 2001 (11 pages)
11 June 2002Full accounts made up to 31 December 2001 (11 pages)
21 September 2001Return made up to 11/09/01; change of members (7 pages)
21 September 2001Return made up to 11/09/01; change of members (7 pages)
29 August 2001Full accounts made up to 31 December 2000 (11 pages)
29 August 2001Full accounts made up to 31 December 2000 (11 pages)
7 November 2000Return made up to 14/09/00; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/11/00
(6 pages)
7 November 2000Return made up to 14/09/00; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/11/00
(6 pages)
30 October 2000Auditor's resignation (1 page)
30 October 2000Auditor's resignation (1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Secretary resigned (1 page)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000Secretary resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Secretary resigned (1 page)
20 September 2000New secretary appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New secretary appointed (2 pages)
20 September 2000New director appointed (2 pages)
19 September 2000Full accounts made up to 31 December 1999 (9 pages)
19 September 2000Full accounts made up to 31 December 1999 (9 pages)
25 October 1999Return made up to 14/09/99; full list of members (5 pages)
25 October 1999Return made up to 14/09/99; full list of members (5 pages)
25 October 1999Full accounts made up to 31 December 1998 (11 pages)
25 October 1999Full accounts made up to 31 December 1998 (11 pages)
27 October 1998Full accounts made up to 31 December 1997 (11 pages)
27 October 1998Full accounts made up to 31 December 1997 (11 pages)
22 October 1998Director resigned (1 page)
22 October 1998New secretary appointed (2 pages)
22 October 1998Secretary resigned (1 page)
22 October 1998Secretary resigned (1 page)
22 October 1998Return made up to 14/09/98; full list of members (7 pages)
22 October 1998New secretary appointed (2 pages)
22 October 1998Return made up to 14/09/98; full list of members (7 pages)
22 October 1998Director resigned (1 page)
27 January 1998New secretary appointed (2 pages)
27 January 1998Secretary resigned (1 page)
27 January 1998New secretary appointed (2 pages)
27 January 1998Secretary resigned (1 page)
12 November 1997Return made up to 14/09/97; full list of members (5 pages)
12 November 1997Return made up to 14/09/97; full list of members (5 pages)
26 October 1997Full accounts made up to 31 December 1996 (12 pages)
26 October 1997Full accounts made up to 31 December 1996 (12 pages)
31 October 1996Full accounts made up to 31 December 1995 (11 pages)
31 October 1996Full accounts made up to 31 December 1995 (11 pages)
8 October 1996Return made up to 14/09/96; full list of members (5 pages)
8 October 1996Return made up to 14/09/96; full list of members (5 pages)
10 June 1996New secretary appointed (1 page)
10 June 1996Secretary resigned (2 pages)
10 June 1996New secretary appointed (1 page)
10 June 1996Secretary resigned (2 pages)
30 October 1995Full accounts made up to 31 December 1994 (11 pages)
30 October 1995Full accounts made up to 31 December 1994 (11 pages)
12 October 1995Return made up to 14/09/95; full list of members
  • 363(287) ‐ Registered office changed on 12/10/95
(6 pages)
12 October 1995Return made up to 14/09/95; full list of members
  • 363(287) ‐ Registered office changed on 12/10/95
(6 pages)
26 April 1995Director resigned;new director appointed (2 pages)
26 April 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)