Company NameHolly House Property Management Company Limited
DirectorsJudith Alison Colin and Wayne Christian Buttigieg
Company StatusActive
Company Number02325171
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 December 1988(35 years, 5 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 NameMs Judith Alison Colin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2016(27 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
Middlesex
TW16 6DD
Director NameMr Wayne Christian Buttigieg
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2017(28 years, 4 months after company formation)
Appointment Duration7 years
RoleHead Of Infrastructure, London Business School
Country of ResidenceEngland
Correspondence AddressWoodlands Main Street
Pinvin
Pershore
WR10 2ES
Secretary Name2Manageproperty Ltd (Corporation)
StatusCurrent
Appointed07 July 2015(26 years, 7 months after company formation)
Appointment Duration8 years, 9 months
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
Middlesex
TW16 6DD
Director NameMr Sundith Ramdany
Date of BirthMarch 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed05 December 1991(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 04 February 1993)
RoleStudent Nurse
Correspondence AddressFlat 3 Holly House
508 London Road
Ashford
Middlesex
TW15 3AE
Director NameMr Alan Perkins
Date of BirthJune 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed05 December 1991(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 25 February 1993)
RoleComputer Analyst
Correspondence AddressFlat 5 Holly House
508 London Road
Ashford
Middlesex
TW15 3AE
Secretary NameMr Sundith Ramdany
NationalityFrench
StatusResigned
Appointed05 December 1991(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 04 February 1993)
RoleCompany Director
Correspondence AddressFlat 3 Holly House
508 London Road
Ashford
Middlesex
TW15 3AE
Director NameMrs Karen Louise Hassall
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(4 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 June 1996)
RoleTeacher
Correspondence AddressFlat 2 Holly House
508-510 London Road
Ashford
Middx
TW15 3AJ
Secretary NameMrs Karen Louise Hassall
NationalityBritish
StatusResigned
Appointed04 February 1993(4 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 June 1996)
RoleTeacher
Correspondence AddressFlat 2 Holly House
508-510 London Road
Ashford
Middx
TW15 3AJ
Director NameMr Paul Anthony Russell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(4 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 July 1994)
RoleDairy Franchisee
Correspondence AddressFlat 1 Holly House
508 London Road
Ashford
Middx
TW15 3AE
Director NameJill Lesley Begg
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(5 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 1997)
RoleWp/Secretary
Correspondence AddressFlat 1
Holly House
508 London Road
Ashford Middlesex
TW15 3AE
Director NameSimone Jemma Roaf
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(7 years, 6 months after company formation)
Appointment Duration3 years (resigned 18 June 1999)
RoleNursery Nurse
Correspondence AddressFlat 2 Holly House
London Road
Ashford
Middlesex
TW15 3AE
Secretary NameJill Lesley Begg
NationalityBritish
StatusResigned
Appointed03 June 1996(7 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1997)
RoleSecretary
Correspondence AddressFlat 1
Holly House
508 London Road
Ashford Middlesex
TW15 3AE
Secretary NameKoomari Nanda Ramdany
NationalityFrench
StatusResigned
Appointed31 July 1997(8 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 May 1998)
RoleWard Sister
Correspondence Address3 Holly House 508 London Road
Ashford
Middlesex
TW15 3AE
Secretary NameEdith Kathleen Mansbridge
NationalityBritish
StatusResigned
Appointed15 May 1998(9 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 April 2006)
RoleCompany Director
Correspondence AddressFlat 1 Holly House
50b London Road
Ashford
Middlesex
TW15 3AE
Director NameMatthew Edward Maddock
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(10 years, 6 months after company formation)
Appointment Duration1 year (resigned 23 June 2000)
RoleInformation Technology
Correspondence AddressFlat 3 Holly House
London Road
Ashford
Middlesex
TW15 3AE
Director NameBradley John McGuigan
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(10 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 December 2001)
RoleIT Technician
Correspondence AddressFlat 2 Holly House
508 London Road
Ashford
Middlesex
TW15 3AE
Director NameMiss Gwen Clarke
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(12 years after company formation)
Appointment Duration11 years, 10 months (resigned 15 October 2012)
RoleMedcal And Technical Affairs M
Country of ResidenceUnited Kingdom
Correspondence Address8 School Hill
Crowthorne
Berkshire
RG45 7HE
Director NameFaye Louise Ready
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(12 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2003)
RoleEngineer
Correspondence Address3 Holly House
508 London Road
Ashford
Middlesex
TW15 3AE
Director NameMatthew John Alistair Greenwood
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(15 years, 4 months after company formation)
Appointment Duration2 years (resigned 25 April 2006)
RoleCustomer Account Manager
Correspondence AddressFlat 2
508 London Road
Ashford
Middlesex
TW15 3AE
Director NameMichelle Buckle
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(15 years, 4 months after company formation)
Appointment Duration2 years (resigned 25 April 2006)
RoleLettings Progressor
Correspondence AddressFlat 2 Holly House
508 London Road
Ashford
Middlesex
TW15 3AE
Director NameMrs Joanne Elisabeth Redhorse
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(17 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 17 September 2015)
RoleIT Support
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Holly House
508 London Road
Ashford
Middlesex
TW15 3AE
Secretary NameMrs Michelle Anne Dyos
NationalityBritish
StatusResigned
Appointed01 June 2006(17 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 05 April 2017)
RoleConsulting Coordinator
Correspondence Address29 Muncaster Road
Ashford
Middlesex
TW15 2HL
Director NameMr Benjamin Ward Herron
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(24 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 March 2015)
RoleCarpenter
Country of ResidenceEngland
Correspondence AddressFlat 5 Holly House
London Road
Ashford
Middlesex
TW15 3AE
Director NameMr Stephen Leonard Dyos
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2015(26 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 April 2017)
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address29 Muncaster Road
Ashford
Middlesex
TW15 2HL

Location

Registered Address13 Loudwater Close
Sunbury-On-Thames
Middlesex
TW16 6DD
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardHalliford and Sunbury West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£2,351
Net Worth£2,763
Cash£2,946
Current Liabilities£239

Accounts

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

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Filing History

5 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
28 September 2020Micro company accounts made up to 31 March 2020 (2 pages)
20 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
11 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
7 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
11 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 April 2017Appointment of Mr Wayne Christian Buttigieg as a director on 16 April 2017 (2 pages)
20 April 2017Appointment of Mr Wayne Christian Buttigieg as a director on 16 April 2017 (2 pages)
19 April 2017Termination of appointment of Stephen Leonard Dyos as a director on 5 April 2017 (1 page)
19 April 2017Termination of appointment of Stephen Leonard Dyos as a director on 5 April 2017 (1 page)
19 April 2017Termination of appointment of Michelle Anne Dyos as a secretary on 5 April 2017 (1 page)
19 April 2017Termination of appointment of Michelle Anne Dyos as a secretary on 5 April 2017 (1 page)
19 January 2017Confirmation statement made on 5 January 2017 with updates (4 pages)
19 January 2017Confirmation statement made on 5 January 2017 with updates (4 pages)
9 December 2016Appointment of Ms Judith Alison Colin as a director on 12 November 2016 (2 pages)
9 December 2016Appointment of Ms Judith Alison Colin as a director on 12 November 2016 (2 pages)
1 November 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
1 November 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
5 January 2016Annual return made up to 5 January 2016 no member list (3 pages)
5 January 2016Annual return made up to 5 January 2016 no member list (3 pages)
17 September 2015Termination of appointment of Joanne Elisabeth Redhorse as a director on 17 September 2015 (1 page)
17 September 2015Termination of appointment of Joanne Elisabeth Redhorse as a director on 17 September 2015 (1 page)
7 July 2015Registered office address changed from Flat 5 Holly House London Road Ashford Middlesex TW15 3AE to 13 Loudwater Close Sunbury-on-Thames Middlesex TW16 6DD on 7 July 2015 (1 page)
7 July 2015Appointment of 2Manageproperty Ltd as a secretary on 7 July 2015 (2 pages)
7 July 2015Registered office address changed from Flat 5 Holly House London Road Ashford Middlesex TW15 3AE to 13 Loudwater Close Sunbury-on-Thames Middlesex TW16 6DD on 7 July 2015 (1 page)
7 July 2015Registered office address changed from Flat 5 Holly House London Road Ashford Middlesex TW15 3AE to 13 Loudwater Close Sunbury-on-Thames Middlesex TW16 6DD on 7 July 2015 (1 page)
7 July 2015Appointment of 2Manageproperty Ltd as a secretary on 7 July 2015 (2 pages)
7 July 2015Appointment of 2Manageproperty Ltd as a secretary on 7 July 2015 (2 pages)
27 May 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
27 May 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
2 May 2015Appointment of Mr Stephen Leonard Dyos as a director on 2 May 2015 (2 pages)
2 May 2015Appointment of Mr Stephen Leonard Dyos as a director on 2 May 2015 (2 pages)
2 May 2015Appointment of Mr Stephen Leonard Dyos as a director on 2 May 2015 (2 pages)
11 March 2015Termination of appointment of Benjamin Ward Herron as a director on 11 March 2015 (1 page)
11 March 2015Termination of appointment of Benjamin Ward Herron as a director on 11 March 2015 (1 page)
11 March 2015Secretary's details changed for Mrs Michelle Anne Dyos on 11 March 2015 (1 page)
11 March 2015Secretary's details changed for Mrs Michelle Anne Dyos on 11 March 2015 (1 page)
12 January 2015Annual return made up to 5 January 2015 no member list (4 pages)
12 January 2015Annual return made up to 5 January 2015 no member list (4 pages)
12 January 2015Annual return made up to 5 January 2015 no member list (4 pages)
24 September 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
24 September 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
11 January 2014Annual return made up to 5 January 2014 no member list (4 pages)
11 January 2014Annual return made up to 5 January 2014 no member list (4 pages)
11 January 2014Annual return made up to 5 January 2014 no member list (4 pages)
10 January 2014Registered office address changed from Flat 1 Holly House 508 London Road Ashford Middx TW15 3AE on 10 January 2014 (1 page)
10 January 2014Appointment of Mr Benjamin Ward Herron as a director (2 pages)
10 January 2014Registered office address changed from Flat 1 Holly House 508 London Road Ashford Middx TW15 3AE on 10 January 2014 (1 page)
10 January 2014Appointment of Mr Benjamin Ward Herron as a director (2 pages)
6 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
6 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
21 January 2013Termination of appointment of Gwen Clarke as a director (1 page)
21 January 2013Annual return made up to 5 January 2013 no member list (3 pages)
21 January 2013Termination of appointment of Gwen Clarke as a director (1 page)
21 January 2013Annual return made up to 5 January 2013 no member list (3 pages)
21 January 2013Annual return made up to 5 January 2013 no member list (3 pages)
22 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
22 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
28 January 2012Annual return made up to 5 January 2012 no member list (4 pages)
28 January 2012Annual return made up to 5 January 2012 no member list (4 pages)
28 January 2012Annual return made up to 5 January 2012 no member list (4 pages)
9 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
9 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
7 January 2011Annual return made up to 5 January 2011 no member list (4 pages)
7 January 2011Director's details changed for Miss Gwen Clarke on 5 January 2011 (2 pages)
7 January 2011Annual return made up to 5 January 2011 no member list (4 pages)
7 January 2011Director's details changed for Joanne Elisabeth Redhorse on 5 January 2011 (2 pages)
7 January 2011Director's details changed for Joanne Elisabeth Redhorse on 5 January 2011 (2 pages)
7 January 2011Annual return made up to 5 January 2011 no member list (4 pages)
7 January 2011Director's details changed for Miss Gwen Clarke on 5 January 2011 (2 pages)
7 January 2011Director's details changed for Joanne Elisabeth Redhorse on 5 January 2011 (2 pages)
7 January 2011Director's details changed for Miss Gwen Clarke on 5 January 2011 (2 pages)
2 August 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
2 August 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
25 July 2010Secretary's details changed for Michelle Anne Terry on 25 July 2010 (1 page)
25 July 2010Secretary's details changed for Michelle Anne Terry on 25 July 2010 (1 page)
8 February 2010Annual return made up to 5 January 2010 (14 pages)
8 February 2010Annual return made up to 5 January 2010 (14 pages)
8 February 2010Annual return made up to 5 January 2010 (14 pages)
30 October 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
30 October 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
15 October 2009Annual return made up to 5 January 2009 (10 pages)
15 October 2009Annual return made up to 5 January 2009 (10 pages)
15 October 2009Annual return made up to 5 January 2009 (10 pages)
14 May 2009Director's change of particulars / joanne veal / 26/09/2008 (1 page)
14 May 2009Director's change of particulars / joanne veal / 26/09/2008 (1 page)
14 May 2009Annual return made up to 31/03/08 (10 pages)
14 May 2009Annual return made up to 31/03/08 (10 pages)
2 May 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
2 May 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
24 June 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
24 June 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
28 January 2008Annual return made up to 05/01/08 (2 pages)
28 January 2008Annual return made up to 05/01/08 (2 pages)
30 April 2007Annual return made up to 05/01/07 (2 pages)
30 April 2007Annual return made up to 05/01/07 (2 pages)
9 March 2007Annual return made up to 05/01/06
  • 363(287) ‐ Registered office changed on 09/03/07
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 March 2007Annual return made up to 05/01/06
  • 363(287) ‐ Registered office changed on 09/03/07
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 March 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
8 March 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New secretary appointed (2 pages)
18 July 2006New secretary appointed (2 pages)
18 July 2006New director appointed (2 pages)
4 May 2006Annual return made up to 05/12/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
4 May 2006Annual return made up to 05/12/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
25 February 2005Annual return made up to 05/12/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 February 2005Annual return made up to 05/12/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
8 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
11 February 2004Annual return made up to 05/12/03
  • 363(288) ‐ Director resigned
(4 pages)
11 February 2004Annual return made up to 05/12/03
  • 363(288) ‐ Director resigned
(4 pages)
7 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
7 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
24 December 2002Annual return made up to 05/12/02 (4 pages)
24 December 2002Annual return made up to 05/12/02 (4 pages)
8 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
8 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
17 December 2001Annual return made up to 05/12/01
  • 363(287) ‐ Registered office changed on 17/12/01
  • 363(288) ‐ Director resigned
(4 pages)
17 December 2001Annual return made up to 05/12/01
  • 363(287) ‐ Registered office changed on 17/12/01
  • 363(288) ‐ Director resigned
(4 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
19 January 2001Annual return made up to 05/12/00 (3 pages)
19 January 2001Annual return made up to 05/12/00 (3 pages)
3 January 2001Full accounts made up to 31 March 2000 (6 pages)
3 January 2001Full accounts made up to 31 March 2000 (6 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
4 January 2000Annual return made up to 05/12/99 (3 pages)
4 January 2000Annual return made up to 05/12/99 (3 pages)
29 November 1999Full accounts made up to 31 March 1999 (6 pages)
29 November 1999Full accounts made up to 31 March 1999 (6 pages)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
8 December 1998Full accounts made up to 31 March 1998 (6 pages)
8 December 1998Full accounts made up to 31 March 1998 (6 pages)
30 November 1998Annual return made up to 05/12/98 (4 pages)
30 November 1998Annual return made up to 05/12/98 (4 pages)
15 May 1998New secretary appointed (2 pages)
15 May 1998New secretary appointed (2 pages)
15 May 1998Secretary resigned (1 page)
15 May 1998Secretary resigned (1 page)
12 January 1998Annual return made up to 05/12/97
  • 363(288) ‐ Director resigned
(4 pages)
12 January 1998Annual return made up to 05/12/97
  • 363(288) ‐ Director resigned
(4 pages)
27 August 1997Secretary resigned (1 page)
27 August 1997New secretary appointed (2 pages)
27 August 1997New secretary appointed (2 pages)
27 August 1997Secretary resigned (1 page)
7 July 1997Full accounts made up to 31 March 1997 (6 pages)
7 July 1997Full accounts made up to 31 March 1997 (6 pages)
9 December 1996Annual return made up to 05/12/96 (4 pages)
9 December 1996Annual return made up to 05/12/96 (4 pages)
3 July 1996Secretary resigned;director resigned (2 pages)
3 July 1996New director appointed (1 page)
3 July 1996Secretary resigned;director resigned (2 pages)
3 July 1996New director appointed (1 page)
2 July 1996Full accounts made up to 31 March 1996 (6 pages)
2 July 1996Full accounts made up to 31 March 1996 (6 pages)
27 June 1996Registered office changed on 27/06/96 from: flat 2 holly house 508 london road ashford middlesex TW15 3AE (1 page)
27 June 1996New secretary appointed (2 pages)
27 June 1996New secretary appointed (2 pages)
27 June 1996Registered office changed on 27/06/96 from: flat 2 holly house 508 london road ashford middlesex TW15 3AE (1 page)
20 June 1996Secretary resigned;director resigned (1 page)
20 June 1996Secretary resigned;director resigned (1 page)
28 December 1995Full accounts made up to 31 March 1995 (6 pages)
28 December 1995Full accounts made up to 31 March 1995 (6 pages)
27 December 1995Annual return made up to 05/12/95 (4 pages)
27 December 1995Annual return made up to 05/12/95 (4 pages)
5 December 1988Incorporation (21 pages)
5 December 1988Incorporation (21 pages)