Company Name104 Drakefell Road, London Se14 Tenants Management Company Limited
Company StatusActive
Company Number02249075
CategoryPrivate Limited Company
Incorporation Date28 April 1988(36 years 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 Richard Hutchinson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1998(10 years, 5 months after company formation)
Appointment Duration25 years, 7 months
RoleCommercial Artist
Country of ResidenceEngland
Correspondence Address104b Drakefell Road
London
SE14 5SQ
Director NameMs Anna Versteeg
Date of BirthMay 1964 (Born 60 years ago)
NationalityDutch
StatusCurrent
Appointed01 September 2011(23 years, 4 months after company formation)
Appointment Duration12 years, 7 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address104b Drakefell Road
London
SE14 5SQ
Director NameMr David Paul Kew
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(23 years, 4 months after company formation)
Appointment Duration12 years, 7 months
RoleFilmmaker
Country of ResidenceEngland
Correspondence Address104b Drakefell Road
London
SE14 5SQ
Secretary NameMr David Paul Kew
StatusCurrent
Appointed01 March 2016(27 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence Address104b Drakefell Road
London
SE14 5SQ
Director NameMr Devaan Jordon Feese
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2020(32 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address104a Drakefell Road
London
SE14 5SQ
Director NameMr Steven Graham Bishop
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2020(32 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleTransport Planner
Country of ResidenceEngland
Correspondence Address104a Drakefell Road
London
SE14 5SQ
Director NameMr Calvin Alexander McKenzie
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 13 March 1992)
RoleCompany Director
Correspondence Address104 Drakefell Road
London
SE14 5SQ
Director NameMr Neil Wayland
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 December 1992)
RoleSecretary
Correspondence Address104 Drakefell Road
London
SE14 5SQ
Director NameMrs Fionnuala Mary Wayland
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(3 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 December 1992)
RoleCompany Director
Correspondence Address104 Drakefell Road
London
SE14 5SQ
Director NameMiss Margaret Mary McDonagh
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 July 1998)
RoleUniversity Administrator
Correspondence Address118 Pepys Road
New Cross
London
SE14 5SG
Director NameMiss Heather Mary Johns
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 13 March 1992)
RoleCompany Director
Correspondence Address104 Drakefell Road
London
SE14 5SQ
Director NameMr Christopher Rupert Gerard Harris
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 March 1995)
RoleCompany Director
Correspondence Address104 Drakefell Road
London
SE14 5SQ
Secretary NameMr Neil Wayland
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 December 1992)
RoleCompany Director
Correspondence Address104 Drakefell Road
London
SE14 5SQ
Director NameMs Sarah Louise Killick
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(3 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 September 1998)
RolePrint Production Controller
Correspondence Address104 Drakefell Road
New Cross
London
SE14 5SQ
Secretary NameMiss Margaret Mary McDonagh
NationalityBritish
StatusResigned
Appointed19 October 1992(4 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 July 1998)
RoleTrainee Solicitor
Correspondence Address118 Pepys Road
New Cross
London
SE14 5SG
Director NameMs Cecilia Anastacia Brownlee
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(4 years, 7 months after company formation)
Appointment Duration18 years, 8 months (resigned 01 September 2011)
RoleShowroom Sales
Country of ResidenceEngland
Correspondence Address104 Drakefell Road
New Cross
London
SE14 5SQ
Director NameEmma Louise Reynolds
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1998(10 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 2001)
RoleSales Coordinator
Correspondence Address104a Drakefell Road
London
SE14 5SQ
Director NameRichard Paul Beaumont
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1998(10 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 2001)
RoleBiomedical Scientist
Correspondence Address104a Drakefell Road
London
SE14 5SQ
Director NameMs Sallyanne Hutchinson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1998(10 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 30 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Drakefell Road
New Cross
London
SE14 5SQ
Secretary NameMs Cecilia Anastacia Brownlee
NationalityBritish
StatusResigned
Appointed30 December 1998(10 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Drakefell Road
New Cross
London
SE14 5SQ
Director NameJasmin Aquan Assee
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(12 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 March 2003)
RolePsychologist
Correspondence Address9 Alpha Road
Chobham
Surrey
GU24 8NE
Director NameDeborah Mary Hawkes
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(14 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 February 2016)
RoleJournalism
Country of ResidenceEngland
Correspondence Address104a Drakefell Road
London
SE14 5SQ
Secretary NameMs Sallyanne Hutchinson
NationalityBritish
StatusResigned
Appointed01 June 2007(19 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 09 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Drakefell Road
New Cross
London
SE14 5SQ
Secretary NameMs Deborah Mary Hawkes
StatusResigned
Appointed09 September 2011(23 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 February 2016)
RoleCompany Director
Correspondence Address104a Drakefell Road
London
SE14 5SQ
Director NameMs Nicola Jane Margiotta
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(27 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 December 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address104a Drakefell Road
London
SE14 5SQ
Director NameMr Ed James Hall
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(27 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 December 2019)
RoleFinance Director
Country of ResidenceUninted Kingdom
Correspondence Address104a Drakefell Road
London
SE14 5SQ
Director NameMr Eliot Laurence Duck
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2019(31 years, 7 months after company formation)
Appointment Duration1 year (resigned 22 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104a Drakefell Road
London
SE14 5SQ
Director NameMs Charlotte Helen Gunn
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2019(31 years, 7 months after company formation)
Appointment Duration1 year (resigned 22 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104a Drakefell Road Drakefell Road
London
SE14 5SQ

Location

Registered Address104b Drakefell Road
London
SE14 5SQ
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardTelegraph Hill
Built Up AreaGreater London

Shareholders

2 at £1Anna Versteeg & David Kew
33.33%
Ordinary
2 at £1Deborah Mary Hawkes
33.33%
Ordinary
2 at £1Richard Hutchinson
33.33%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

28 January 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
28 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
12 January 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
11 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
11 January 2021Appointment of Mr Steven Graham Bishop as a director on 22 December 2020 (2 pages)
11 January 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
11 January 2021Appointment of Mr Devaan Jordon Feese as a director on 22 December 2020 (2 pages)
9 January 2021Termination of appointment of Charlotte Helen Gunn as a director on 22 December 2020 (1 page)
9 January 2021Termination of appointment of Eliot Laurence Duck as a director on 22 December 2020 (1 page)
8 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
8 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
9 December 2019Appointment of Mr Eliot Laurence Duck as a director on 9 December 2019 (2 pages)
9 December 2019Termination of appointment of Nicola Jane Margiotta as a director on 9 December 2019 (1 page)
9 December 2019Termination of appointment of Ed James Hall as a director on 9 December 2019 (1 page)
9 December 2019Appointment of Ms Charlotte Helen Gunn as a director on 9 December 2019 (2 pages)
15 March 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
23 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
6 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
18 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
18 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 June 2016Appointment of Mr Ed James Hall as a director on 1 February 2016 (2 pages)
23 June 2016Appointment of Ms Nicola Jane Margiotta as a director on 1 February 2016 (2 pages)
23 June 2016Appointment of Ms Nicola Jane Margiotta as a director on 1 February 2016 (2 pages)
23 June 2016Appointment of Mr Ed James Hall as a director on 1 February 2016 (2 pages)
13 June 2016Registered office address changed from 104a Drakefell Road London SE14 5SQ to 104B Drakefell Road London SE14 5SQ on 13 June 2016 (1 page)
13 June 2016Termination of appointment of Deborah Mary Hawkes as a secretary on 1 February 2016 (1 page)
13 June 2016Registered office address changed from 104a Drakefell Road London SE14 5SQ to 104B Drakefell Road London SE14 5SQ on 13 June 2016 (1 page)
13 June 2016Appointment of Mr David Paul Kew as a secretary on 1 March 2016 (2 pages)
13 June 2016Termination of appointment of Deborah Mary Hawkes as a director on 1 February 2016 (1 page)
13 June 2016Termination of appointment of Deborah Mary Hawkes as a secretary on 1 February 2016 (1 page)
13 June 2016Appointment of Mr David Paul Kew as a secretary on 1 March 2016 (2 pages)
13 June 2016Termination of appointment of Deborah Mary Hawkes as a director on 1 February 2016 (1 page)
2 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 6
(6 pages)
2 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 6
(6 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 6
(7 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 6
(7 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 6
(6 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 6
(6 pages)
29 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
27 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
30 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 January 2012Termination of appointment of Sallyanne Hutchinson as a director (1 page)
30 January 2012Termination of appointment of Sallyanne Hutchinson as a director (1 page)
20 January 2012Appointment of Mr David Kew as a director (2 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
20 January 2012Appointment of Ms Anna Versteeg as a director (2 pages)
20 January 2012Appointment of Mr David Kew as a director (2 pages)
20 January 2012Termination of appointment of Cecilia Brownlee as a director (1 page)
20 January 2012Appointment of Ms Anna Versteeg as a director (2 pages)
20 January 2012Termination of appointment of Cecilia Brownlee as a director (1 page)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
10 September 2011Termination of appointment of Sallyanne Hutchinson as a secretary (1 page)
10 September 2011Appointment of Ms Deborah Mary Hawkes as a secretary (2 pages)
10 September 2011Director's details changed for Mr Richard Hutchinson on 10 September 2011 (2 pages)
10 September 2011Registered office address changed from 104 Drakefell Road London Se14 on 10 September 2011 (1 page)
10 September 2011Appointment of Ms Deborah Mary Hawkes as a secretary (2 pages)
10 September 2011Director's details changed for Mr Richard Hutchinson on 10 September 2011 (2 pages)
10 September 2011Registered office address changed from 104 Drakefell Road London Se14 on 10 September 2011 (1 page)
10 September 2011Termination of appointment of Sallyanne Hutchinson as a secretary (1 page)
7 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 January 2011Secretary's details changed for Mrs Sallyanne Hutchinson on 14 August 2010 (1 page)
7 January 2011Secretary's details changed for Mrs Sallyanne Hutchinson on 14 August 2010 (1 page)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
7 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
3 February 2010Director's details changed for Ms Cecilia Anastacia Brownlee on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for Deborah Mary Hawkes on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mrs Sallyanne Hutchinson on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Deborah Mary Hawkes on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for Deborah Mary Hawkes on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mrs Sallyanne Hutchinson on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Ms Cecilia Anastacia Brownlee on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mrs Sallyanne Hutchinson on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Ms Cecilia Anastacia Brownlee on 3 February 2010 (2 pages)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
23 July 2009Secretary appointed mrs sallyanne hutchinson (1 page)
23 July 2009Secretary appointed mrs sallyanne hutchinson (1 page)
23 July 2009Director's change of particulars / sallyanne hutchinson / 22/07/2009 (1 page)
23 July 2009Appointment terminated secretary cecilia brownlee (1 page)
23 July 2009Director's change of particulars / sallyanne hutchinson / 22/07/2009 (1 page)
23 July 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
23 July 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
23 July 2009Appointment terminated secretary cecilia brownlee (1 page)
13 July 2009Accounts for a dormant company made up to 31 December 2006 (2 pages)
13 July 2009Accounts for a dormant company made up to 31 December 2006 (2 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
10 January 2009Director's change of particulars / richard hutchinson / 10/01/2009 (2 pages)
10 January 2009Director's change of particulars / richard hutchinson / 10/01/2009 (2 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
26 January 2007Return made up to 31/12/06; full list of members (3 pages)
26 January 2007Return made up to 31/12/06; full list of members (3 pages)
26 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
26 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
24 January 2006Return made up to 31/12/05; full list of members (8 pages)
24 January 2006Return made up to 31/12/05; full list of members (8 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
18 January 2005Return made up to 31/12/04; full list of members (8 pages)
18 January 2005Return made up to 31/12/04; full list of members (8 pages)
11 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
11 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
2 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
14 November 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
14 November 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
28 January 2003Return made up to 31/12/02; full list of members (8 pages)
28 January 2003Return made up to 31/12/02; full list of members (8 pages)
9 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
9 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
31 January 2002Return made up to 31/12/01; full list of members (7 pages)
31 January 2002Return made up to 31/12/01; full list of members (7 pages)
22 January 2002New director appointed (2 pages)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002New director appointed (2 pages)
22 January 2002Director resigned (1 page)
25 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
25 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
25 January 2001Return made up to 31/12/00; full list of members (7 pages)
25 January 2001Return made up to 31/12/00; full list of members (7 pages)
27 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
27 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
21 January 2000Return made up to 31/12/99; full list of members (7 pages)
21 January 2000Return made up to 31/12/99; full list of members (7 pages)
22 March 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
22 March 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
9 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
9 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
12 January 1999New secretary appointed (2 pages)
12 January 1999New secretary appointed (2 pages)
31 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
31 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
17 January 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
17 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 17/01/97
(6 pages)
17 January 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
17 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 17/01/97
(6 pages)
9 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 January 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
9 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 January 1996Accounts for a dormant company made up to 31 December 1995 (1 page)