Company NameColview Court (Mottingham Lane Eltham) Residents Company Limited
Company StatusActive
Company Number02277910
CategoryPrivate Limited Company
Incorporation Date18 July 1988(35 years, 8 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 NameDr Carlos Julio Moreno-Legulzamon
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2012(23 years, 5 months after company formation)
Appointment Duration12 years, 2 months
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressAvery Hill Campus Southwood Site
Avery Hill Road
London
SE9 2UG
Director NameMrs Susan Margaret Sheehan
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2015(27 years, 1 month after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Dreadnought Walk
Greenwich
London
SE10 9FP
Director NameMrs Hatice Bilgin Scivoletto
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2015(27 years, 1 month after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Dreadnought Walk
Greenwich
London
SE10 9FP
Secretary NameHindwoods Limited (Corporation)
StatusCurrent
Appointed03 July 2018(29 years, 11 months after company formation)
Appointment Duration5 years, 9 months
Correspondence Address9 Dreadnought Walk
London
SE10 9FP
Director NameMr Alan John Spelling
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 June 1993)
RolePolice Officer
Correspondence AddressColview Court
Mottingham Lane
London
SE9 4RP
Director NameMargaret Joan Dempsey
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years, 11 months after company formation)
Appointment Duration5 years (resigned 30 June 1996)
RoleCashier
Correspondence Address5 Colview Court
Mottingham Lane
London
SE9 4RP
Director NameMiss Loraine Coughlin
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years, 11 months after company formation)
Appointment Duration9 months (resigned 29 March 1992)
RoleInvestment Administrator
Correspondence Address9 Colview Court
London
SE9 4RP
Secretary NameMiss Loraine Coughlin
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years, 11 months after company formation)
Appointment Duration9 months (resigned 29 March 1992)
RoleCompany Director
Correspondence Address9 Colview Court
London
SE9 4RP
Director NameMr Bruce Allen Boulter
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(4 years after company formation)
Appointment Duration1 year (resigned 10 August 1993)
RoleRetired
Correspondence Address12 Colview Court
Mottingham
London
SE9 4RP
Secretary NameMr Bruce Allen Boulter
NationalityBritish
StatusResigned
Appointed22 July 1992(4 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 September 1992)
RoleRetired
Correspondence Address12 Colview Court
Mottingham
London
SE9 4RP
Director NameMrs Molia Ann Biggs
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(4 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 1996)
RoleAdmin Secretary
Correspondence Address7 Colview Court Nottingham Lane
Nattingham
London
SE9 4RP
Secretary NameMrs Molia Ann Biggs
NationalityBritish
StatusResigned
Appointed09 September 1992(4 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 1996)
RoleAdmin Secretary
Correspondence Address7 Colview Court Nottingham Lane
Nattingham
London
SE9 4RP
Director NameChristian Colin Buckminster
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(5 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 1996)
RoleBank Officer
Correspondence Address13 Colview Court
Mottingham Lane
London
SE9 4RP
Director NameMr Victor Akers
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1996(7 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 April 1999)
RoleFootball Development
Correspondence Address11 Colview Court
Mottingham Lane
London
SE9 4RP
Director NameMr Mark Edwards
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1996(7 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 March 1998)
RoleCashier
Correspondence Address7 Colview Court
Mottingham Lane
London
SE9 4RP
Secretary NameChristian Colin Buckminster
NationalityBritish
StatusResigned
Appointed30 June 1996(7 years, 11 months after company formation)
Appointment Duration5 months (resigned 01 December 1996)
RoleBank Officer
Correspondence Address13 Colview Court
Mottingham Lane
London
SE9 4RP
Secretary NameMargaret Joan Dempsey
NationalityBritish
StatusResigned
Appointed01 January 1997(8 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 April 1999)
RoleRetired
Correspondence Address5 Colview Court
Mottingham Lane
London
SE9 4RP
Director NameDarren Ingless
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(9 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 April 2000)
RoleSystems Analyst
Correspondence Address1 Colview Court
Mottingham Lane
London
SE9 4RP
Director NameMr Graham Lilley
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(10 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address8 Colview Court
Mottingham Lane
London
SE9 4RP
Secretary NameStephen Warren Cozens
NationalityBritish
StatusResigned
Appointed27 April 1999(10 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 June 2001)
RoleAuditor
Correspondence Address13 Colview Court
Mottingham Lane
London
SE9 4RP
Director NameNicola Susan Hill
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(11 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 October 2009)
RoleHairdresser
Correspondence Address11 Colview Court
Mottingham Lane
London
SE9 4RP
Director NameKenneth Briggs
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2001(12 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 29 February 2012)
RoleGraphics Des
Country of ResidenceUnited Kingdom
Correspondence Address10 Grove Park Road
London
SE9 4QA
Secretary NameKenneth Briggs
NationalityBritish
StatusResigned
Appointed17 June 2001(12 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 April 2007)
RoleGraphics Des
Country of ResidenceUnited Kingdom
Correspondence Address10 Grove Park Road
London
SE9 4QA
Director NameGreta Jane Briggs
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(17 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 April 2007)
RoleTeacher Rtd
Correspondence Address10 Grove Park Road
Mottingham
London
SE9 4QA
Secretary NameMalcolm Charles Richardson
NationalityBritish
StatusResigned
Appointed04 October 2007(19 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 October 2009)
RoleSurveyor
Correspondence Address1 Charlton Road
London
SE3 7EY
Director NameMark Di Cesare
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(19 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 2012)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Colview Court Mottingham Lane
Mottingham
London
SE9 4RP
Secretary NameMr Russell Thomas Betts
NationalityBritish
StatusResigned
Appointed21 October 2009(21 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 July 2015)
RoleCompany Director
Correspondence Address1 Charlton Road
Blackheath
London
SE3 7EY
Secretary NameMr Robert Ian Davidson
StatusResigned
Appointed19 July 2015(27 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 June 2016)
RoleCompany Director
Correspondence Address1 Charlton Road
London
SE3 7EY
Secretary NameMiss Jennifer Emily Hawkins
StatusResigned
Appointed06 June 2016(27 years, 11 months after company formation)
Appointment Duration2 years (resigned 02 July 2018)
RoleCompany Director
Correspondence Address1 Charlton Road
London
SE3 7EY
Director NameMr Michael Vincent Mahoney
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2019(31 years after company formation)
Appointment Duration2 years, 11 months (resigned 29 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 Colview Court
Mottingham Lane
Eltham
SE9 4RP

Location

Registered Address9 Dreadnought Walk
Greenwich
London
SE10 9FP
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £10Andrew Piper
7.69%
Ordinary
1 at £10C.r. Hobson
7.69%
Ordinary
1 at £10Carlos Moreno-leguizamon
7.69%
Ordinary
1 at £10H. Scivoletto
7.69%
Ordinary
1 at £10K. Briggs
7.69%
Ordinary
1 at £10Michael Mahoney
7.69%
Ordinary
1 at £10Mr B. Boulter
7.69%
Ordinary
1 at £10Mr Christopher Cadden
7.69%
Ordinary
1 at £10Mr Spicer & Mrs Spicer
7.69%
Ordinary
1 at £10Mr Stanley & Mrs Stanley
7.69%
Ordinary
1 at £10R.a. Limpkin
7.69%
Ordinary
2 at £10Mesdammes Sheehan & Scivoletto
15.38%
Ordinary

Financials

Year2014
Net Worth£130
Current Liabilities£870

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Filing History

21 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
2 September 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
17 July 2019Notification of Michael Vincent Mahoney as a person with significant control on 24 June 2019 (2 pages)
12 July 2019Appointment of Mr Michael Vincent Mahoney as a director on 12 July 2019 (2 pages)
4 July 2019Confirmation statement made on 30 June 2019 with updates (5 pages)
20 June 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
7 January 2019Registered office address changed from 1 Charlton Road London SE3 7EY to 9 Dreadnought Walk Greenwich London SE10 9FP on 7 January 2019 (1 page)
3 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
3 July 2018Notification of Carlos Julio Moreno-Legulzamon as a person with significant control on 3 July 2018 (2 pages)
3 July 2018Withdrawal of a person with significant control statement on 3 July 2018 (2 pages)
3 July 2018Notification of Susan Sheehan as a person with significant control on 3 July 2018 (2 pages)
3 July 2018Termination of appointment of Jennifer Emily Hawkins as a secretary on 2 July 2018 (1 page)
3 July 2018Notification of Hatice Bilgin Scivoletto as a person with significant control on 3 July 2018 (2 pages)
3 July 2018Appointment of Hindwoods Ltd as a secretary on 3 July 2018 (2 pages)
30 May 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Withdrawal of a person with significant control statement on 4 July 2017 (2 pages)
4 July 2017Withdrawal of a person with significant control statement on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
13 July 2016Termination of appointment of Robert Ian Davidson as a secretary on 3 June 2016 (1 page)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
13 July 2016Termination of appointment of Robert Ian Davidson as a secretary on 3 June 2016 (1 page)
13 July 2016Appointment of Miss Jennifer Emily Hawkins as a secretary on 6 June 2016 (2 pages)
13 July 2016Appointment of Miss Jennifer Emily Hawkins as a secretary on 6 June 2016 (2 pages)
18 April 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
18 April 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
25 August 2015Appointment of Mrs Susan Sheehan as a director on 25 August 2015 (2 pages)
25 August 2015Appointment of Mrs Hatice Bilgin Scivoletto as a director on 25 August 2015 (2 pages)
25 August 2015Appointment of Mrs Susan Sheehan as a director on 25 August 2015 (2 pages)
25 August 2015Appointment of Mrs Hatice Bilgin Scivoletto as a director on 25 August 2015 (2 pages)
30 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 130
(5 pages)
30 July 2015Appointment of Mr Robert Ian Davidson as a secretary on 19 July 2015 (2 pages)
30 July 2015Termination of appointment of Russell Thomas Betts as a secretary on 10 July 2015 (1 page)
30 July 2015Appointment of Mr Robert Ian Davidson as a secretary on 19 July 2015 (2 pages)
30 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 130
(5 pages)
30 July 2015Termination of appointment of Russell Thomas Betts as a secretary on 10 July 2015 (1 page)
15 April 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
15 April 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 130
(5 pages)
8 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 130
(5 pages)
12 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
12 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 May 2012Termination of appointment of Mark Di Cesare as a director (1 page)
31 May 2012Termination of appointment of Mark Di Cesare as a director (1 page)
31 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 March 2012Appointment of Dr Carlos Julio Moreno-Legulzamon as a director (2 pages)
27 March 2012Appointment of Dr Carlos Julio Moreno-Legulzamon as a director (2 pages)
1 March 2012Termination of appointment of Kenneth Briggs as a director (1 page)
1 March 2012Termination of appointment of Kenneth Briggs as a director (1 page)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
17 May 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
17 May 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
25 February 2011Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
25 February 2011Secretary's details changed for Russell Thomas Betts on 1 November 2009 (1 page)
25 February 2011Director's details changed for Mark Di Cesare on 1 November 2009 (2 pages)
25 February 2011Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
25 February 2011Secretary's details changed for Russell Thomas Betts on 1 November 2009 (1 page)
25 February 2011Director's details changed for Kenneth Briggs on 1 November 2009 (2 pages)
25 February 2011Director's details changed for Kenneth Briggs on 1 November 2009 (2 pages)
25 February 2011Director's details changed for Mark Di Cesare on 1 November 2009 (2 pages)
25 February 2011Director's details changed for Kenneth Briggs on 1 November 2009 (2 pages)
25 February 2011Director's details changed for Mark Di Cesare on 1 November 2009 (2 pages)
25 February 2011Secretary's details changed for Russell Thomas Betts on 1 November 2009 (1 page)
20 April 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
20 April 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
31 December 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
31 December 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
19 November 2009Appointment of Russell Thomas Betts as a secretary (2 pages)
19 November 2009Appointment of Russell Thomas Betts as a secretary (2 pages)
6 November 2009Annual return made up to 30 June 2009 with a full list of shareholders (9 pages)
6 November 2009Annual return made up to 30 June 2009 with a full list of shareholders (9 pages)
5 November 2009Termination of appointment of Malcolm Richardson as a secretary (1 page)
5 November 2009Termination of appointment of Nicola Hill as a director (1 page)
5 November 2009Termination of appointment of Nicola Hill as a director (1 page)
5 November 2009Termination of appointment of Malcolm Richardson as a secretary (1 page)
15 October 2008Return made up to 30/06/08; no change of members (7 pages)
15 October 2008Return made up to 30/06/08; no change of members (7 pages)
7 July 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
7 July 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
27 February 2008Director appointed mark di cesare (2 pages)
27 February 2008Director appointed mark di cesare (2 pages)
28 October 2007Director resigned (1 page)
28 October 2007Return made up to 30/06/07; no change of members
  • 363(287) ‐ Registered office changed on 28/10/07
(7 pages)
28 October 2007Secretary resigned (1 page)
28 October 2007New secretary appointed (2 pages)
28 October 2007Return made up to 30/06/07; no change of members
  • 363(287) ‐ Registered office changed on 28/10/07
(7 pages)
28 October 2007New secretary appointed (2 pages)
28 October 2007Director resigned (1 page)
28 October 2007Secretary resigned (1 page)
20 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
20 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
18 July 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
18 July 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
18 July 2006Return made up to 30/06/06; full list of members (11 pages)
18 July 2006Return made up to 30/06/06; full list of members (11 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
9 July 2005Return made up to 30/06/05; full list of members (11 pages)
9 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 July 2005Return made up to 30/06/05; full list of members (11 pages)
9 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
11 August 2004Return made up to 30/06/04; full list of members (11 pages)
11 August 2004Return made up to 30/06/04; full list of members (11 pages)
29 July 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
29 July 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
24 October 2003Return made up to 30/06/03; change of members; amend (8 pages)
24 October 2003Return made up to 30/06/03; change of members; amend (8 pages)
21 July 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
21 July 2003Return made up to 30/06/03; full list of members (10 pages)
21 July 2003Return made up to 30/06/03; full list of members (10 pages)
21 July 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
30 July 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
30 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
30 July 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
30 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
22 August 2001Return made up to 30/06/01; full list of members (10 pages)
22 August 2001Return made up to 30/06/01; full list of members (10 pages)
20 July 2001Full accounts made up to 31 December 2000 (7 pages)
20 July 2001Full accounts made up to 31 December 2000 (7 pages)
20 July 2001New secretary appointed;new director appointed (2 pages)
20 July 2001New secretary appointed;new director appointed (2 pages)
13 July 2000Full accounts made up to 31 December 1999 (7 pages)
13 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
13 July 2000Full accounts made up to 31 December 1999 (7 pages)
20 August 1999Full accounts made up to 31 December 1998 (7 pages)
20 August 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 August 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 August 1999Full accounts made up to 31 December 1998 (7 pages)
30 July 1999New director appointed (2 pages)
30 July 1999New secretary appointed (2 pages)
30 July 1999New secretary appointed (2 pages)
30 July 1999New director appointed (2 pages)
8 September 1998Full accounts made up to 31 December 1997 (7 pages)
8 September 1998Full accounts made up to 31 December 1997 (7 pages)
25 July 1998New director appointed (2 pages)
25 July 1998New director appointed (2 pages)
25 July 1998Return made up to 30/06/98; change of members
  • 363(288) ‐ Director resigned
(6 pages)
25 July 1998Return made up to 30/06/98; change of members
  • 363(288) ‐ Director resigned
(6 pages)
13 October 1997Full accounts made up to 31 December 1996 (7 pages)
13 October 1997Full accounts made up to 31 December 1996 (7 pages)
23 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
23 July 1997New secretary appointed (2 pages)
23 July 1997New secretary appointed (2 pages)
23 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
29 November 1996Full accounts made up to 31 December 1995 (11 pages)
29 November 1996Full accounts made up to 31 December 1995 (11 pages)
14 November 1996Return made up to 30/06/96; full list of members
  • 363(287) ‐ Registered office changed on 14/11/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 November 1996Return made up to 30/06/96; full list of members
  • 363(287) ‐ Registered office changed on 14/11/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
6 October 1996New secretary appointed (2 pages)
6 October 1996New secretary appointed (2 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
18 July 1988Incorporation (19 pages)
18 July 1988Incorporation (19 pages)