Company NameVictoria Mews (Blocks A, B & C) Management Company Limited
DirectorsMichael John Paul O'Brien and James David Brooks
Company StatusActive
Company Number02306439
CategoryPrivate Limited Company
Incorporation Date18 October 1988(35 years, 6 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 NameMichael John Paul O'Brien
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2007(18 years, 7 months after company formation)
Appointment Duration16 years, 11 months
RoleIT Sales
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alliance Managing Agents Ltd 6 Cochrane House
Admirals Way
London
E14 9UD
Director NameJames David Brooks
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2009(20 years, 8 months after company formation)
Appointment Duration14 years, 9 months
RoleIT Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alliance Managing Agents Ltd 6 Cochrane House
Admirals Way
London
E14 9UD
Secretary NameAlliance Managing Agents (Corporation)
StatusCurrent
Appointed24 October 2021(33 years after company formation)
Appointment Duration2 years, 6 months
Correspondence Address6 Cochrane House Admirals Way
London
E14 9UD
Director NameBernard David Wales
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(3 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 1992)
RoleSurveyor
Correspondence AddressFlora Fountain
The Vale
Chalfont St Peter
Buckinghamshire
SL9 9SD
Secretary NameMiss Karen Jane Ingram
NationalityBritish
StatusResigned
Appointed18 October 1991(3 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 1992)
RoleCompany Director
Correspondence Address30 Cottons Avenue
Westcott Park Acton
London
W3
Director NameMs Marie-Louise Cottrell
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 November 1993)
RoleBusiness Analyst
Correspondence Address95 Edmeston Close
London
E9 5TL
Director NameLynne Eleanor Smith
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(3 years, 11 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 18 October 1992)
RoleDirector Of Welfare
Correspondence Address81 Edmeston Close
London
E9 5TL
Director NameLynne Eleanor Smith
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 1995)
RoleDirector Of Welfare
Correspondence Address81 Edmeston Close
London
E9 5TL
Director NameMs Marie-Louise Cottrell
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(3 years, 11 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 18 October 1992)
RoleBusiness Analyst
Correspondence Address95 Edmeston Close
London
E9 5TL
Director NameMr Paul James Allen
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(3 years, 11 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 18 October 1992)
RoleReinsurance Claims Adjuster
Correspondence Address90 Edmeston Close
London
E9 5TL
Secretary NameLynne Eleanor Smith
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 1995)
RoleDirector Of Welfare
Correspondence Address81 Edmeston Close
London
E9 5TL
Secretary NameLynne Eleanor Smith
NationalityBritish
StatusResigned
Appointed30 September 1992(3 years, 11 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 18 October 1992)
RoleDirector Of Welfare
Correspondence Address81 Edmeston Close
London
E9 5TL
Director NameMr Howard Reginald Bird
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(4 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 November 1994)
RoleTheatrical Production
Correspondence Address85 Edmeston Close
London
E9 5TL
Director NameSimon Ryder
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(4 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 August 1996)
RoleHousing Manager
Correspondence Address91 Edmeston Close
Hackney
London
E9 5TL
Director NameAmanda Nichola Bradley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(6 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 2001)
RoleAccounts Assistant
Correspondence Address1 Kingfisher Close
Biggleswade
Bedfordshire
SG18 8EA
Director NameMr Niall O'Driscoll
Date of BirthMay 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed15 December 1994(6 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 15 October 2007)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address101 Blurton Road
London
E5 0NH
Director NameSusan Jane Rathmell
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1995(6 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 1998)
RoleVat Consultant
Correspondence Address12 Heatherwood Close
London
E9 5TL
Secretary NameSimon Ryder
NationalityBritish
StatusResigned
Appointed25 February 1995(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 August 1996)
RoleHousing Manager
Correspondence Address91 Edmeston Close
Hackney
London
E9 5TL
Secretary NameMr Niall O'Driscoll
NationalityIrish
StatusResigned
Appointed19 September 1996(7 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 August 1998)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address101 Blurton Road
London
E5 0NH
Secretary NameMr David John Torrance
NationalityBritish
StatusResigned
Appointed01 August 1998(9 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 October 2003)
RoleCompany Director
Correspondence AddressAsselton House
The Green
Sedlescombe
East Sussex
TN33 0QA
Director NameSuzanne Pearson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2002(13 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 2004)
RoleTraining And Dev.Manager
Correspondence Address10 Stocks Court
Stayners Road
London
E1 4AH
Director NamePenelope Margaret Davies
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2002(13 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 August 2009)
RolePersonal Assistant
Correspondence Address74 Edmeston Close
London
E9 5TL
Secretary NameDouglas Hugh Torrance
NationalityBritish
StatusResigned
Appointed22 October 2003(15 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 February 2004)
RoleCompany Director
Correspondence Address21 Hamilton Gardens
Hockley
Essex
SS5 5BT
Director NameHeidi Liesl Barklem
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(16 years, 8 months after company formation)
Appointment Duration16 years, 7 months (resigned 04 February 2022)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alliance Managing Agents Ltd 6 Cochrane House
Admirals Way
London
E14 9UD
Director NameMr Paul Marcus Chadwick
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(22 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 351
Rmg House Essex Road
Hoddesdon
Hertfordshire
EN11 1FB
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2009(20 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 23 October 2021)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered AddressC/O Alliance Managing Agents Ltd 6 Cochrane House
Admirals Way
London
E14 9UD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£45,019
Net Worth£114,776
Cash£50,959
Current Liabilities£5,066

Accounts

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

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

29 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
9 June 2023Confirmation statement made on 8 June 2023 with updates (6 pages)
6 February 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
5 July 2022Confirmation statement made on 8 June 2022 with updates (6 pages)
24 February 2022Termination of appointment of Heidi Liesl Barklem as a director on 4 February 2022 (1 page)
26 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
5 November 2021Appointment of Alliance Managing Agents as a secretary on 24 October 2021 (2 pages)
5 November 2021Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to C/O Alliance Managing Agents Ltd 6 Cochrane House Admirals Way London E14 9UD on 5 November 2021 (1 page)
5 November 2021Termination of appointment of Hertford Company Secretaries Limited as a secretary on 23 October 2021 (1 page)
25 June 2021Confirmation statement made on 8 June 2021 with updates (6 pages)
1 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
13 June 2020Confirmation statement made on 8 June 2020 with updates (6 pages)
14 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
17 June 2019Confirmation statement made on 8 June 2019 with updates (6 pages)
28 February 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
8 June 2018Confirmation statement made on 8 June 2018 with updates (6 pages)
21 September 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
21 September 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 36
(7 pages)
22 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 36
(7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 36
(7 pages)
20 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 36
(7 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 February 2014Full accounts made up to 31 March 2013 (9 pages)
28 February 2014Full accounts made up to 31 March 2013 (9 pages)
12 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 36
(7 pages)
12 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 36
(7 pages)
14 August 2013Compulsory strike-off action has been discontinued (1 page)
14 August 2013Compulsory strike-off action has been discontinued (1 page)
13 August 2013Full accounts made up to 31 March 2012 (9 pages)
13 August 2013Full accounts made up to 31 March 2012 (9 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
22 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
12 July 2012Auditor's resignation (1 page)
12 July 2012Auditor's resignation (1 page)
25 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (9 pages)
25 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (9 pages)
25 January 2012Secretary's details changed for Hertford Company Secretaries Limited on 12 January 2012 (2 pages)
25 January 2012Secretary's details changed for Hertford Company Secretaries Limited on 12 January 2012 (2 pages)
24 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
24 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
20 June 2011Director's details changed for Michael John Paul O'brien on 20 June 2011 (2 pages)
20 June 2011Director's details changed for Michael John Paul O'brien on 20 June 2011 (2 pages)
20 June 2011Director's details changed for Heidi Liesl Barklem on 20 June 2011 (2 pages)
20 June 2011Director's details changed for Heidi Liesl Barklem on 20 June 2011 (2 pages)
20 June 2011Director's details changed for James David Brooks on 20 June 2011 (2 pages)
20 June 2011Director's details changed for James David Brooks on 20 June 2011 (2 pages)
1 April 2011Termination of appointment of Paul Chadwick as a director (2 pages)
1 April 2011Termination of appointment of Paul Chadwick as a director (2 pages)
30 March 2011Accounts for a small company made up to 31 March 2010 (6 pages)
30 March 2011Accounts for a small company made up to 31 March 2010 (6 pages)
28 March 2011Termination of appointment of Paul Chadwick as a director (1 page)
28 March 2011Termination of appointment of Paul Chadwick as a director (1 page)
2 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (20 pages)
2 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (20 pages)
11 February 2011Director's details changed for Paul Marcus Chadwick on 13 October 2010 (3 pages)
11 February 2011Director's details changed for Paul Marcus Chadwick on 13 October 2010 (3 pages)
19 November 2010Appointment of Paul Marcus Chadwick as a director (3 pages)
19 November 2010Appointment of Paul Marcus Chadwick as a director (3 pages)
1 June 2010Accounts for a small company made up to 31 March 2009 (6 pages)
1 June 2010Accounts for a small company made up to 31 March 2009 (6 pages)
10 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (19 pages)
10 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (19 pages)
26 August 2009Director appointed james david brooks (2 pages)
26 August 2009Director appointed james david brooks (2 pages)
13 August 2009Appointment terminated director penelope davies (1 page)
13 August 2009Appointment terminated director penelope davies (1 page)
8 August 2009Registered office changed on 08/08/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page)
8 August 2009Registered office changed on 08/08/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page)
8 August 2009Return made up to 15/02/08; full list of members (13 pages)
8 August 2009Return made up to 15/02/09; full list of members (11 pages)
8 August 2009Return made up to 15/02/09; full list of members (11 pages)
8 August 2009Return made up to 15/02/08; full list of members (13 pages)
20 July 2009Registered office changed on 20/07/2009 from c/o wood management LIMITED cpm house essex road hoddesdon EN11 0DR (1 page)
20 July 2009Registered office changed on 20/07/2009 from c/o wood management LIMITED cpm house essex road hoddesdon EN11 0DR (1 page)
17 July 2009Secretary appointed hertford company secretaries LIMITED (1 page)
17 July 2009Secretary appointed hertford company secretaries LIMITED (1 page)
8 June 2009Accounts for a small company made up to 31 March 2008 (6 pages)
8 June 2009Accounts for a small company made up to 31 March 2008 (6 pages)
6 June 2009Registered office changed on 06/06/2009 from c/o jen bench 6 port house plantation wharf london SW11 3TY (1 page)
6 June 2009Registered office changed on 06/06/2009 from c/o jen bench 6 port house plantation wharf london SW11 3TY (1 page)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
14 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
14 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
1 March 2007Return made up to 15/02/07; no change of members
  • 363(287) ‐ Registered office changed on 01/03/07
(8 pages)
1 March 2007Return made up to 15/02/07; no change of members
  • 363(287) ‐ Registered office changed on 01/03/07
(8 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
30 March 2006Accounts for a small company made up to 31 March 2005 (6 pages)
30 March 2006Accounts for a small company made up to 31 March 2005 (6 pages)
4 October 2005Registered office changed on 04/10/05 from: 101 blurton road hackney london E5 0NH (1 page)
4 October 2005Registered office changed on 04/10/05 from: 101 blurton road hackney london E5 0NH (1 page)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
21 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 January 2005Return made up to 18/10/04; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
6 January 2005Return made up to 18/10/04; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
11 February 2004Secretary resigned (1 page)
11 February 2004Registered office changed on 11/02/04 from: 21 hamilton gardens hockley essex SS5 5BT (2 pages)
11 February 2004Secretary resigned (1 page)
11 February 2004Registered office changed on 11/02/04 from: 21 hamilton gardens hockley essex SS5 5BT (2 pages)
18 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
18 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
13 November 2003Return made up to 18/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 November 2003New secretary appointed (2 pages)
13 November 2003Registered office changed on 13/11/03 from: asselton house the green sedlescome east sussex TN33 0QA (1 page)
13 November 2003Secretary resigned (1 page)
13 November 2003Registered office changed on 13/11/03 from: asselton house the green sedlescome east sussex TN33 0QA (1 page)
13 November 2003Secretary resigned (1 page)
13 November 2003Return made up to 18/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 November 2003New secretary appointed (2 pages)
8 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
8 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
15 November 2002Return made up to 18/10/02; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 November 2002Return made up to 18/10/02; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 September 2002Registered office changed on 18/09/02 from: 46 nevern road rayleigh essex SS6 7PE (1 page)
18 September 2002Registered office changed on 18/09/02 from: 46 nevern road rayleigh essex SS6 7PE (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
1 November 2001Return made up to 18/10/01; full list of members (7 pages)
1 November 2001Return made up to 18/10/01; full list of members (7 pages)
16 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
16 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
13 November 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 October 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 October 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 June 1999Full accounts made up to 31 March 1999 (9 pages)
16 June 1999Full accounts made up to 31 March 1999 (9 pages)
21 January 1999Full accounts made up to 31 March 1998 (8 pages)
21 January 1999Full accounts made up to 31 March 1998 (8 pages)
14 August 1998New secretary appointed (2 pages)
14 August 1998New secretary appointed (2 pages)
20 July 1998Registered office changed on 20/07/98 from: 13 david mews porter street london W1M 1HW (1 page)
20 July 1998Registered office changed on 20/07/98 from: 13 david mews porter street london W1M 1HW (1 page)
13 November 1997Return made up to 18/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 1997Return made up to 18/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1997Full accounts made up to 31 March 1997 (9 pages)
12 November 1997Full accounts made up to 31 March 1997 (9 pages)
24 February 1997Full accounts made up to 31 March 1996 (10 pages)
24 February 1997Full accounts made up to 31 March 1996 (10 pages)
28 November 1996Return made up to 18/10/96; no change of members (6 pages)
28 November 1996Return made up to 18/10/96; no change of members (6 pages)
28 November 1996Director's particulars changed (1 page)
28 November 1996Director's particulars changed (1 page)
28 November 1996Director's particulars changed (1 page)
28 November 1996Director's particulars changed (1 page)
11 October 1996New secretary appointed (2 pages)
11 October 1996Registered office changed on 11/10/96 from: 91 edmeston close hackney london E9 5TL (1 page)
11 October 1996Registered office changed on 11/10/96 from: 91 edmeston close hackney london E9 5TL (1 page)
11 October 1996New secretary appointed (2 pages)
13 September 1996Secretary resigned;director resigned (2 pages)
13 September 1996Secretary resigned;director resigned (2 pages)
19 February 1996Full accounts made up to 31 March 1995 (12 pages)
19 February 1996Full accounts made up to 31 March 1995 (12 pages)
16 November 1995Return made up to 18/10/95; no change of members (4 pages)
16 November 1995Return made up to 18/10/95; no change of members (4 pages)
7 March 1995New secretary appointed (2 pages)
7 March 1995Registered office changed on 07/03/95 from: 81 edmeston close london E9 5TL (1 page)
7 March 1995New secretary appointed (2 pages)
7 March 1995Registered office changed on 07/03/95 from: 81 edmeston close london E9 5TL (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
18 October 1988Incorporation (15 pages)
18 October 1988Incorporation (15 pages)