Company NameAlphabet Square Management Company Limited
Company StatusActive
Company Number02289772
CategoryPrivate Limited Company
Incorporation Date25 August 1988(35 years, 7 months ago)
Previous NameEnterprise Works Management Company Limited

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 Brendan Thomas
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2018(30 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleWeb Developer
Country of ResidenceEngland
Correspondence AddressDevonshire House 29-31 Elmfield Road
Bromley
BR1 1LT
Director NameMiss Sinead Larkin
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2018(30 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressDevonshire House 29-31 Elmfield Road
Bromley
BR1 1LT
Director NameMr Phillip Jay
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2018(30 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressDevonshire House 29-31 Elmfield Road
Bromley
BR1 1LT
Director NameMr James Bonallack
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2018(30 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleVoiceover Producer
Country of ResidenceEngland
Correspondence AddressDevonshire House 29-31 Elmfield Road
Bromley
BR1 1LT
Director NameMr Jorn Ulrik Bilse
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityNorwegian
StatusCurrent
Appointed19 October 2018(30 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence AddressDevonshire House 29-31 Elmfield Road
Bromley
BR1 1LT
Director NameJennifer Katharine Cox
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2021(33 years after company formation)
Appointment Duration2 years, 6 months
RoleSchool Business Manager
Country of ResidenceEngland
Correspondence AddressDevonshire House 29-31 Elmfield Road
Bromley
BR1 1LT
Secretary NamePrime Management (PS) Limited (Corporation)
StatusCurrent
Appointed19 October 2018(30 years, 2 months after company formation)
Appointment Duration5 years, 5 months
Correspondence AddressDevonshire House, 29-31 Elmfield Road
Bromley
BR1 1LT
Director NameMr Robert Crabb
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(4 years after company formation)
Appointment Duration5 years, 11 months (resigned 14 August 1998)
RoleChartered Accountant
Correspondence Address14 Prospect Park
Southborough
Tunbridge Wells
Kent
TN4 0EQ
Director NameGeoffrey Malcolm Everard
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(4 years after company formation)
Appointment Duration3 days (resigned 28 August 1992)
RoleCompany Director
Correspondence Address2 Heath Road
Langley
Maidstone
Kent
ME17 3LH
Secretary NameMr Robert Crabb
NationalityBritish
StatusResigned
Appointed25 August 1992(4 years after company formation)
Appointment Duration3 days (resigned 28 August 1992)
RoleCompany Director
Correspondence Address14 Prospect Park
Southborough
Tunbridge Wells
Kent
TN4 0EQ
Secretary NameTeresa Ann Lawton
NationalityBritish
StatusResigned
Appointed28 August 1992(4 years after company formation)
Appointment Duration5 years, 11 months (resigned 14 August 1998)
RoleSecretary
Correspondence AddressLanreath Cryers Hill Road
Cryers Hill
High Wycombe
Buckinghamshire
HP15 6JS
Director NameMr Roger Stuart Dawe
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(8 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nunnery Nunnery Lane
Penshurst
Tonbridge
Kent
TN11 8HA
Director NameCrevan Francis Dunlop
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(9 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 February 2000)
RoleCompany Director
Correspondence AddressC/O 50 Rainsford Road
Chelmsford
Essex
CM1 2XB
Secretary NameJohn Robert Brokenbrow
NationalityBritish
StatusResigned
Appointed14 August 1998(9 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 February 2000)
RoleCompany Director
Correspondence Address4 Green Lane
South Woodham Ferrers
Essex
CM3 5JQ
Director NameAidan James Hurren
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(11 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 December 2005)
RoleInterior Designer
Correspondence Address61 Alphabet Square
London
E3 3RT
Director NameHenry Jonathan Jonas Burn-Forti
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2000(11 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 April 2004)
RoleActor
Correspondence Address65 Alphabet Square
London
E3 3RT
Secretary NameGaelin Mairi Gray
NationalityBritish
StatusResigned
Appointed02 April 2000(11 years, 7 months after company formation)
Appointment Duration1 month (resigned 05 May 2000)
RoleGraphic Designer
Correspondence Address30 Hawgood Street
London
E3 3RU
Director NameGaelin Mairi Gray
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2000(11 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 September 2001)
RoleGraphic Designer
Correspondence Address30 Hawgood Street
London
E3 3RU
Director NameFloyd Derek Martin Scott MacDonald
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(15 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 18 April 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address23 Kipling Drive
South Wimbledon
London
SW19 1TJ
Director NameMr James Michael Bonallack
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(18 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tredegar Terrace
London
E3 5AH
Director NameMiss Alexandra Jean Good
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(22 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 April 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Cochrane House
Admirals Way
London
E14 9UD
Director NameMr Gregory John Cox
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(25 years, 7 months after company formation)
Appointment Duration4 years (resigned 25 April 2018)
RoleHackney Carriage Driver
Country of ResidenceEngland
Correspondence Address6 Cochrane House
Admirals Way
London
E14 9UD
Director NameMr Paul Holliday
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2017(28 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 May 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Cochrane House
Admirals Way
London
E14 9UD
Director NameMooloolaba Limited (Corporation)
StatusResigned
Appointed06 May 2000(11 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 August 2004)
Correspondence Address45 The Shearers
Bishops Stortford
Hertfordshire
CM23 4AZ
Secretary NameMooloolaba Limited (Corporation)
StatusResigned
Appointed06 May 2000(11 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 November 2003)
Correspondence Address45 The Shearers
Bishops Stortford
Hertfordshire
CM23 4AZ
Director NameBradgate Limited (Corporation)
StatusResigned
Appointed08 September 2001(13 years after company formation)
Appointment Duration2 years, 11 months (resigned 05 August 2004)
Correspondence Address7 Alphabet Square
Bow
London
E3 3RT
Secretary NameBradgate Limited (Corporation)
StatusResigned
Appointed05 August 2004(15 years, 11 months after company formation)
Appointment Duration13 years, 12 months (resigned 01 August 2018)
Correspondence Address7 Alphabet Square
Hawgood Street
London
E3 3RT

Location

Registered AddressDevonshire House 29-31 Elmfield Road
Bromley
BR1 1LT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Ms Judith C. Carruthers & Mr Rob W. Carruthers & Ms Helen I. Carruthers & Mr Graham M. Carruthers
5.88%
Ordinary
2 at £1Turbosat International LTD
5.88%
Ordinary
-OTHER
35.29%
-
1 at £1A. Stanley & R. Stanley
2.94%
Ordinary
1 at £1Bradgate LTD
2.94%
Ordinary
1 at £1Brendan Harwood Thomas
2.94%
Ordinary
1 at £1Gary R. Webster & Sarah M. Webster
2.94%
Ordinary
1 at £1Gel Systems LTD
2.94%
Ordinary
1 at £1H. Mathews & D. Mathews
2.94%
Ordinary
1 at £1Lachlan Bruce Hespe
2.94%
Ordinary
1 at £1Mr C. Goddard
2.94%
Ordinary
1 at £1Mr J. Bonallack
2.94%
Ordinary
1 at £1Mr J. Gosnell
2.94%
Ordinary
1 at £1Mr M. Tukur
2.94%
Ordinary
1 at £1Mr O. Taylor
2.94%
Ordinary
1 at £1Mr P. Bilse
2.94%
Ordinary
1 at £1Mr P. Jay
2.94%
Ordinary
1 at £1Mr P. Thompson
2.94%
Ordinary
1 at £1Mrs O. Avgarski & Mr O. Avgarski
2.94%
Ordinary
1 at £1Ms B. Qiu & Mr D. Akin
2.94%
Ordinary
1 at £1S. Cardozo
2.94%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return9 August 2023 (7 months, 3 weeks ago)
Next Return Due23 August 2024 (4 months, 3 weeks from now)

Filing History

25 August 2020Confirmation statement made on 25 August 2020 with updates (7 pages)
3 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
30 August 2019Confirmation statement made on 25 August 2019 with updates (6 pages)
28 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
19 October 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
19 October 2018Appointment of Prime Management (Ps) Limited as a secretary on 19 October 2018 (2 pages)
19 October 2018Registered office address changed from 6 Alphabet Square Alphabet Square London E3 3RT England to Devonshire House 29-31 Elmfield Road Bromley BR1 1LT on 19 October 2018 (1 page)
19 October 2018Appointment of Mr Brendan Thomas as a director on 19 October 2018 (2 pages)
19 October 2018Appointment of Mr Phillip Jay as a director on 19 October 2018 (2 pages)
19 October 2018Appointment of Mr James Bonallack as a director on 19 October 2018 (2 pages)
19 October 2018Appointment of Miss Sinead Larkin as a director on 19 October 2018 (2 pages)
19 October 2018Appointment of Mr Jorn Ulrik Bilse as a director on 19 October 2018 (2 pages)
2 August 2018Registered office address changed from C/O Alliance Managing Agents 6 Cochrane House Admirals Way London E14 9UD to 6 Alphabet Square Alphabet Square London E3 3RT on 2 August 2018 (1 page)
2 August 2018Termination of appointment of Bradgate Limited as a secretary on 1 August 2018 (1 page)
31 July 2018Termination of appointment of Gregory John Cox as a director on 25 April 2018 (1 page)
31 July 2018Termination of appointment of Paul Holliday as a director on 29 May 2018 (1 page)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 August 2017Confirmation statement made on 25 August 2017 with updates (6 pages)
29 August 2017Confirmation statement made on 25 August 2017 with updates (6 pages)
20 June 2017Appointment of Mr Paul Holliday as a director on 25 April 2017 (2 pages)
20 June 2017Appointment of Mr Paul Holliday as a director on 25 April 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 September 2016Confirmation statement made on 25 August 2016 with updates (8 pages)
6 September 2016Confirmation statement made on 25 August 2016 with updates (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 34
(6 pages)
25 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 34
(6 pages)
1 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 34
(6 pages)
19 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 34
(6 pages)
12 June 2014Appointment of Mr Gregory John Cox as a director (2 pages)
12 June 2014Appointment of Mr Gregory John Cox as a director (2 pages)
6 May 2014Termination of appointment of Alexandra Good as a director (1 page)
6 May 2014Termination of appointment of Alexandra Good as a director (1 page)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 34
(6 pages)
27 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 34
(6 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (6 pages)
30 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (6 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
19 October 2011Annual return made up to 25 August 2011 with a full list of shareholders (6 pages)
19 October 2011Termination of appointment of Floyd Macdonald as a director (1 page)
19 October 2011Annual return made up to 25 August 2011 with a full list of shareholders (6 pages)
19 October 2011Termination of appointment of Floyd Macdonald as a director (1 page)
27 July 2011Registered office address changed from 7 Alphabet Square Hawgood Street London E3 3RT on 27 July 2011 (1 page)
27 July 2011Registered office address changed from 7 Alphabet Square Hawgood Street London E3 3RT on 27 July 2011 (1 page)
5 May 2011Appointment of Miss Alexandra Jean Good as a director (2 pages)
5 May 2011Appointment of Miss Alexandra Jean Good as a director (2 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 December 2010Termination of appointment of James Bonallack as a director (1 page)
1 December 2010Termination of appointment of James Bonallack as a director (1 page)
12 October 2010Secretary's details changed for Bradgate Limited on 25 August 2010 (2 pages)
12 October 2010Secretary's details changed for Bradgate Limited on 25 August 2010 (2 pages)
12 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (8 pages)
12 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (8 pages)
11 October 2010Director's details changed for Floyd Derek Martin Scott Macdonald on 25 August 2010 (2 pages)
11 October 2010Director's details changed for Floyd Derek Martin Scott Macdonald on 25 August 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 November 2009Annual return made up to 25 August 2009 with a full list of shareholders (17 pages)
20 November 2009Annual return made up to 25 August 2009 with a full list of shareholders (17 pages)
26 June 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
26 June 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
31 March 2009Registered office changed on 31/03/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
31 March 2009Registered office changed on 31/03/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
14 January 2009Return made up to 25/08/08; full list of members (8 pages)
14 January 2009Return made up to 25/08/08; full list of members (8 pages)
13 June 2008Registered office changed on 13/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page)
13 June 2008Registered office changed on 13/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page)
29 January 2008Return made up to 25/08/07; full list of members (9 pages)
29 January 2008Return made up to 25/08/07; full list of members (9 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 January 2008Return made up to 25/08/06; full list of members (9 pages)
17 January 2008Return made up to 25/08/06; full list of members (9 pages)
11 January 2008Registered office changed on 11/01/08 from: clerks well house 20 britton street london EC1M 5TV (1 page)
11 January 2008Registered office changed on 11/01/08 from: clerks well house 20 britton street london EC1M 5TV (1 page)
2 June 2007New director appointed (1 page)
2 June 2007New director appointed (1 page)
13 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 January 2006Director resigned (2 pages)
6 January 2006Director resigned (2 pages)
13 September 2005Return made up to 25/08/05; full list of members (10 pages)
13 September 2005Return made up to 25/08/05; full list of members (10 pages)
9 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
9 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
14 October 2004Director resigned (1 page)
14 October 2004Return made up to 25/08/04; full list of members (11 pages)
14 October 2004Return made up to 25/08/04; full list of members (11 pages)
14 October 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004New secretary appointed (2 pages)
10 August 2004New secretary appointed (2 pages)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
29 November 2003New director appointed (2 pages)
29 November 2003Secretary resigned (1 page)
29 November 2003New director appointed (2 pages)
29 November 2003Secretary resigned (1 page)
5 November 2003Return made up to 25/08/03; full list of members (13 pages)
5 November 2003Return made up to 25/08/03; full list of members (13 pages)
13 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
13 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
14 April 2003Registered office changed on 14/04/03 from: 45 the shearers bishops stortford hertfordshire CM23 4AZ (1 page)
14 April 2003Registered office changed on 14/04/03 from: 45 the shearers bishops stortford hertfordshire CM23 4AZ (1 page)
14 October 2002Registered office changed on 14/10/02 from: 7 alphabet square london E3 3RT (1 page)
14 October 2002Registered office changed on 14/10/02 from: 7 alphabet square london E3 3RT (1 page)
20 September 2002Return made up to 25/08/02; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/09/02
(8 pages)
20 September 2002Return made up to 25/08/02; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/09/02
(8 pages)
29 July 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
29 July 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
1 October 2001Return made up to 25/08/01; full list of members (9 pages)
1 October 2001Return made up to 25/08/01; full list of members (9 pages)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
28 August 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
28 August 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
30 March 2001Full accounts made up to 31 March 2000 (8 pages)
30 March 2001Full accounts made up to 31 March 2000 (8 pages)
28 December 2000Memorandum and Articles of Association (27 pages)
28 December 2000Ad 10/07/00-02/09/00 £ si 3@1 (2 pages)
28 December 2000Ad 10/07/00-02/09/00 £ si 3@1 (2 pages)
28 December 2000Memorandum and Articles of Association (27 pages)
24 October 2000Return made up to 25/08/00; full list of members (8 pages)
24 October 2000Return made up to 25/08/00; full list of members (8 pages)
8 September 2000Company name changed enterprise works management comp any LIMITED\certificate issued on 11/09/00 (3 pages)
8 September 2000Company name changed enterprise works management comp any LIMITED\certificate issued on 11/09/00 (3 pages)
11 May 2000Secretary resigned (2 pages)
11 May 2000New secretary appointed;new director appointed (2 pages)
11 May 2000New secretary appointed;new director appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000Secretary resigned (2 pages)
11 May 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000Registered office changed on 11/04/00 from: 50 rainsford road chelmsford essex CM1 2XB (1 page)
11 April 2000Director resigned (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000New secretary appointed (2 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000Registered office changed on 11/04/00 from: 50 rainsford road chelmsford essex CM1 2XB (1 page)
11 April 2000New secretary appointed (2 pages)
4 February 2000New director appointed (2 pages)
4 February 2000New director appointed (2 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
5 October 1999Return made up to 25/08/99; change of members (6 pages)
5 October 1999Return made up to 25/08/99; change of members (6 pages)
18 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
18 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
16 November 1998Return made up to 25/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/11/98
(6 pages)
16 November 1998Return made up to 25/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/11/98
(6 pages)
29 October 1998Director resigned (1 page)
29 October 1998Director resigned (1 page)
20 October 1998New secretary appointed (2 pages)
20 October 1998Secretary resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998New secretary appointed (2 pages)
20 October 1998Secretary resigned (1 page)
20 October 1998Director resigned (1 page)
31 October 1997Return made up to 25/08/97; full list of members (6 pages)
31 October 1997Return made up to 25/08/97; full list of members (6 pages)
9 July 1997Accounts for a small company made up to 31 March 1997 (3 pages)
9 July 1997Accounts for a small company made up to 31 March 1997 (3 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
17 December 1996Full accounts made up to 31 March 1996 (3 pages)
17 December 1996Full accounts made up to 31 March 1996 (3 pages)
23 September 1996Return made up to 25/08/96; full list of members (6 pages)
23 September 1996Return made up to 25/08/96; full list of members (6 pages)
18 January 1996Full accounts made up to 31 March 1995 (3 pages)
18 January 1996Full accounts made up to 31 March 1995 (3 pages)
29 August 1995Return made up to 25/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 August 1995Return made up to 25/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 August 1995Ad 15/02/95--------- £ si 1@1 (2 pages)
29 August 1995Ad 15/02/95--------- £ si 1@1 (2 pages)
2 May 1995Registered office changed on 02/05/95 from: mornington grove bow london E3 4NS (1 page)
2 May 1995Registered office changed on 02/05/95 from: mornington grove bow london E3 4NS (1 page)
25 August 1988Incorporation (20 pages)
25 August 1988Incorporation (20 pages)