Company NameRateworthy Residents Management Limited
DirectorAashna Musa
Company StatusActive
Company Number02330363
CategoryPrivate Limited Company
Incorporation Date21 December 1988(35 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Aashna Musa
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2012(23 years, 7 months after company formation)
Appointment Duration11 years, 8 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Leonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Secretary NamePrior Estates Limited (Corporation)
StatusCurrent
Appointed01 November 2002(13 years, 10 months after company formation)
Appointment Duration21 years, 5 months
Correspondence AddressLoenard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameGary Hamilton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1989(8 months, 2 weeks after company formation)
Appointment Duration10 years (resigned 17 September 1999)
RoleCaterer
Correspondence Address22 Stirling Close
Streatham
London
SW16 5HH
Director NameAlan Hayward
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1989(10 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 1994)
RoleComputer Consultant
Correspondence Address20 Stirling Close
London
SW16 5HH
Director NameMr Paul Gallagher
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(2 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 17 September 1999)
RoleTax Senior
Correspondence Address18 Stirling Close
London
SW16 5HH
Director NameFiona Ann McDonald
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(2 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 October 1996)
RoleChartered Accountant
Correspondence Address40 Stirling Close
London
SW16 5HH
Director NameMiss Susan Wendy Marten
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(2 years, 2 months after company formation)
Appointment Duration17 years, 6 months (resigned 18 September 2008)
RoleOffice Worker
Correspondence Address42 Stirling Close
London
SW16 5HH
Director NameMiss Pauline Mallinson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(2 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 October 1996)
RoleSecretary
Correspondence Address22 Stirling Close
London
SW16 5HH
Director NameKathleen Anne Blackbourn
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(2 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 November 2002)
RoleClerical Officer
Correspondence Address11 Stirling Close
London
SW16 5HH
Secretary NameGeoffrey De Vera Offord
NationalityWelsh
StatusResigned
Appointed26 February 1991(2 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address25 Stirling Close
London
SW16 5HH
Secretary NameKaren Gallagher
NationalityBritish
StatusResigned
Appointed10 December 1991(2 years, 11 months after company formation)
Appointment Duration7 months (resigned 08 July 1992)
RoleCompany Director
Correspondence Address18 Stirling Close
London
SW16 5HH
Director NameLisa Kim Cameron-Walker
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(3 years after company formation)
Appointment Duration5 years, 3 months (resigned 10 April 1997)
RoleSecretary
Correspondence Address19 Stirling Close
London
SW16 5HH
Director NameTheresa Claire Mitchell
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(3 years after company formation)
Appointment Duration10 years, 1 month (resigned 23 January 2002)
RoleSecretary
Correspondence Address13 Stirling Close
London
SW16 5HH
Director NameRajesh Kumar Malhotra
NationalityBritish
StatusResigned
Appointed21 December 1991(3 years after company formation)
Appointment Duration7 months, 1 week (resigned 31 July 1992)
RoleRepossession
Correspondence Address24 Stirling Close
London
SW16 5HH
Director NameJoseph Hill
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(3 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 1996)
RolePrinter
Correspondence Address16 Stirling Close
London
SW16 5HH
Director NameGarry Leonard Hicks
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(3 years after company formation)
Appointment Duration7 years, 9 months (resigned 17 September 1999)
RoleSecurity Officer
Correspondence Address21 Stirling Close
London
SW16 5HH
Director NameMark Barry Birkett
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(3 years after company formation)
Appointment Duration10 years, 1 month (resigned 31 January 2002)
RoleAudio Visual Technician
Correspondence Address12 Stirling Close
London
SW16 5HH
Director NameMichael Dominic Cushing
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(3 years after company formation)
Appointment Duration7 years, 9 months (resigned 17 September 1999)
RoleTimber Merchant
Correspondence Address41 Stirling Close
London
SW16 5HH
Director NameTracey Elizabeth Chadd
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(3 years after company formation)
Appointment Duration6 years (resigned 20 December 1997)
RoleCompany Executive
Correspondence Address17 Stirling Close
London
SW16 5HH
Secretary NameKathleen Anne Blackbourn
NationalityBritish
StatusResigned
Appointed09 July 1992(3 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 November 2002)
RoleCompany Director
Correspondence Address11 Stirling Close
London
SW16 5HH
Director NameMelanie Alderman
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(3 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 17 September 1999)
RoleInsurance Clerk
Correspondence Address24 Stirling Close
Streatham
London
SW16 5HH
Director NameGary Knight
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1992(4 years after company formation)
Appointment Duration6 years, 3 months (resigned 29 March 1999)
RoleBank Clerk
Correspondence Address23 Stirling Close
Streatham
London
SW16 5HH
Director NameDebra Lawson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1994(5 years after company formation)
Appointment Duration8 years, 9 months (resigned 01 November 2002)
RoleChief Executive
Correspondence AddressLatterley House 79 Springfield Road
Windsor
Berkshire
SL4 3PR
Director NameSandra McInerney
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed01 August 1994(5 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 January 1999)
RoleSales Executive
Correspondence Address20 Stirling Close
Streatham
London
SW16 5HH
Director NameMiss Susan Bridget Ellenby
Date of BirthJune 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed24 August 1995(6 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 June 1998)
RoleHousing Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Danecroft Road
London
SE24 9PA
Director NameAndrew Richard Day
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1997(9 years after company formation)
Appointment Duration1 year, 8 months (resigned 02 September 1999)
RoleBuyer
Correspondence Address26 Stirling Close
London
SW16 5HH
Director NameKate Alison Davis
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1997(9 years after company formation)
Appointment Duration1 year, 9 months (resigned 17 September 1999)
RoleOffice Manager
Correspondence Address40 Stirling Close
Streatham
London
SW16 5HH
Director NameJane Hunt
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(9 years, 5 months after company formation)
Appointment Duration11 months (resigned 12 May 1999)
RoleHousing Director
Correspondence Address3 The Orchard
North Holmwood
Dorking
Surrey
RH5 4JT
Director NameValerie Christine Marsh
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(10 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 January 2001)
RoleLeasehold Manager
Correspondence AddressGreenway Cottage 71 Addison Road
Bromley
Kent
BR2 9RS
Director NameCatherine Frances Carr
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(13 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 June 2006)
RoleTraining Consultant
Correspondence Address15 Stirling Close
London
SW16 5HH
Director NameJeanette Elizabeth Masterson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(13 years, 10 months after company formation)
Appointment Duration11 months (resigned 01 October 2003)
RoleManager
Correspondence Address2a Melbourne Grove
East Dulwich
London
SE22 8RD
Director NameKay Messam
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(13 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 June 2006)
RoleHousing Manager
Correspondence Address91 Kilmartin Avenue
Norbury
London
SW16 4RA
Director NameAngela Bailey
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(15 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 June 2006)
RoleHousing Manager
Correspondence Address232 Mitcham Road
London
SW17 9NN
Director NameLouise Curry
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(17 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 December 2008)
RoleProperty Management
Correspondence Address8a Louisville Road
London
SW17 8RW
Director NameMr Cedric Wellington Boston
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(20 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 July 2009)
RoleInterim Manager Of Housing Property Management
Country of ResidenceEngland
Correspondence Address48 Thistlewaite Road
London
E5 0QQ

Location

Registered AddressFirst Floor Leonard House
7 Newman Road
Bromley
Kent
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

12 at £1Wandle Housing Association
33.33%
Ordinary
1 at £1Aashna Musa
2.78%
Ordinary
1 at £1Alastair Jamieson
2.78%
Ordinary
1 at £1C.e. Mason
2.78%
Ordinary
1 at £1Damien Baird & Mobart Baird
2.78%
Ordinary
1 at £1E.j.m. Camenzuli
2.78%
Ordinary
1 at £1H.n. Eustace
2.78%
Ordinary
1 at £1Hannah Elizabeth Devis
2.78%
Ordinary
1 at £1Jason Alvares
2.78%
Ordinary
1 at £1Jose L.f Robolledo
2.78%
Ordinary
1 at £1K. Balendren
2.78%
Ordinary
1 at £1K.l. Roscoe
2.78%
Ordinary
1 at £1Katherine Louise Bailey
2.78%
Ordinary
1 at £1Lee Chambers & Martina Atkins
2.78%
Ordinary
1 at £1Mark Birkett & Julie Carton
2.78%
Ordinary
1 at £1Martin Walters
2.78%
Ordinary
1 at £1Mr J. Torres
2.78%
Ordinary
1 at £1Mr J. West
2.78%
Ordinary
1 at £1Ms S. Marten
2.78%
Ordinary
1 at £1N. Khoy & J. Hamid
2.78%
Ordinary
1 at £1O. Deley & P. Deley
2.78%
Ordinary
1 at £1Philippe A. Moranges
2.78%
Ordinary
1 at £1Sajjid Kassam
2.78%
Ordinary
1 at £1Victor Richard Williams
2.78%
Ordinary
1 at £1Y.a. Oduro
2.78%
Ordinary

Financials

Year2014
Net Worth£113
Current Liabilities£35,286

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 December 2023 (3 months, 1 week ago)
Next Return Due4 January 2025 (9 months, 1 week from now)

Filing History

18 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
10 September 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
23 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
11 April 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
24 December 2018Withdrawal of a person with significant control statement on 24 December 2018 (2 pages)
24 December 2018Notification of Aashna Musa as a person with significant control on 5 January 2017 (2 pages)
24 December 2018Confirmation statement made on 21 December 2018 with updates (6 pages)
23 March 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
14 March 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
14 March 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
5 January 2017Confirmation statement made on 21 December 2016 with updates (8 pages)
5 January 2017Confirmation statement made on 21 December 2016 with updates (8 pages)
29 June 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
29 June 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
3 February 2016Second filing of AR01 previously delivered to Companies House made up to 21 December 2015 (21 pages)
3 February 2016Second filing of AR01 previously delivered to Companies House made up to 21 December 2015 (21 pages)
24 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 36
  • ANNOTATION Clarification a second filed AR01 was registered on 03/02/2016
(11 pages)
24 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 36
(9 pages)
24 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 36
  • ANNOTATION Clarification a second filed AR01 was registered on 03/02/2016
(11 pages)
23 December 2015Termination of appointment of Karen Marie Reid as a director on 19 November 2015 (1 page)
23 December 2015Termination of appointment of Peter George Myles Mulloy as a director on 19 November 2015 (1 page)
23 December 2015Termination of appointment of Peter George Myles Mulloy as a director on 19 November 2015 (1 page)
23 December 2015Termination of appointment of Karen Marie Reid as a director on 19 November 2015 (1 page)
6 June 2015Total exemption small company accounts made up to 30 September 2014 (2 pages)
6 June 2015Total exemption small company accounts made up to 30 September 2014 (2 pages)
29 December 2014Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page)
29 December 2014Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page)
29 December 2014Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page)
29 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 36
(9 pages)
29 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 36
(9 pages)
11 December 2014Registered office address changed from , County House, 221-241 Beckenham Road, Beckenham, Kent, BR3 4UF to First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 11 December 2014 (2 pages)
11 December 2014Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 11 December 2014 (2 pages)
11 December 2014Registered office address changed from , County House, 221-241 Beckenham Road, Beckenham, Kent, BR3 4UF to First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 11 December 2014 (2 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (2 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (2 pages)
27 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 36
(9 pages)
27 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 36
(9 pages)
22 July 2013Total exemption small company accounts made up to 30 September 2012 (2 pages)
22 July 2013Total exemption small company accounts made up to 30 September 2012 (2 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (9 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (9 pages)
14 August 2012Appointment of Aashna Musa as a director (3 pages)
14 August 2012Appointment of Aashna Musa as a director (3 pages)
1 August 2012Total exemption small company accounts made up to 30 September 2011 (2 pages)
1 August 2012Total exemption small company accounts made up to 30 September 2011 (2 pages)
19 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (9 pages)
19 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (9 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (4 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (4 pages)
18 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (8 pages)
18 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (8 pages)
29 July 2010Total exemption small company accounts made up to 30 September 2009 (2 pages)
29 July 2010Total exemption small company accounts made up to 30 September 2009 (2 pages)
18 January 2010Secretary's details changed for Prior Estates Limited on 21 December 2009 (2 pages)
18 January 2010Director's details changed for Peter George Myles Mulloy on 21 December 2009 (2 pages)
18 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (18 pages)
18 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (18 pages)
18 January 2010Director's details changed for Karen Marie Reid on 21 December 2009 (2 pages)
18 January 2010Director's details changed for Karen Marie Reid on 21 December 2009 (2 pages)
18 January 2010Director's details changed for Peter George Myles Mulloy on 21 December 2009 (2 pages)
18 January 2010Secretary's details changed for Prior Estates Limited on 21 December 2009 (2 pages)
12 August 2009Director appointed peter george myles mulloy (2 pages)
12 August 2009Director appointed peter george myles mulloy (2 pages)
4 August 2009Appointment terminated director cedric boston (1 page)
4 August 2009Appointment terminated director cedric boston (1 page)
25 July 2009Total exemption small company accounts made up to 30 September 2008 (2 pages)
25 July 2009Total exemption small company accounts made up to 30 September 2008 (2 pages)
26 January 2009Return made up to 21/12/08; full list of members (16 pages)
26 January 2009Return made up to 21/12/08; full list of members (16 pages)
9 January 2009Appointment terminated director louise curry (1 page)
9 January 2009Director appointed cedric boston (2 pages)
9 January 2009Director appointed cedric boston (2 pages)
9 January 2009Appointment terminated director louise curry (1 page)
3 October 2008Appointment terminated director susan marten (2 pages)
3 October 2008Appointment terminated director susan marten (2 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (2 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (2 pages)
30 April 2008Return made up to 21/12/07; full list of members (19 pages)
30 April 2008Return made up to 21/12/07; full list of members (19 pages)
29 July 2007Total exemption small company accounts made up to 30 September 2006 (2 pages)
29 July 2007Total exemption small company accounts made up to 30 September 2006 (2 pages)
2 March 2007Return made up to 21/12/06; full list of members (11 pages)
2 March 2007Return made up to 21/12/06; full list of members (11 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (2 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (2 pages)
27 June 2006New director appointed (1 page)
27 June 2006New director appointed (1 page)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
23 June 2006New director appointed (1 page)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
23 June 2006New director appointed (1 page)
2 March 2006Return made up to 21/12/05; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 March 2006Return made up to 21/12/05; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (2 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (2 pages)
16 May 2005Registered office changed on 16/05/05 from: 353 norwood road london SE27 9BQ (1 page)
16 May 2005Registered office changed on 16/05/05 from: 353 norwood road, london, SE27 9BQ (1 page)
11 March 2005Return made up to 21/12/04; change of members (8 pages)
11 March 2005Return made up to 21/12/04; change of members (8 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (2 pages)
5 August 2004New director appointed (2 pages)
19 February 2004Return made up to 21/12/03; full list of members (10 pages)
19 February 2004Return made up to 21/12/03; full list of members (10 pages)
29 October 2003Total exemption small company accounts made up to 30 September 2002 (2 pages)
29 October 2003Total exemption small company accounts made up to 30 September 2002 (2 pages)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
10 February 2003Return made up to 21/12/02; change of members (9 pages)
10 February 2003Return made up to 21/12/02; change of members (9 pages)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
21 November 2002New secretary appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002Director resigned (1 page)
21 November 2002Secretary resigned;director resigned (1 page)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002Director resigned (1 page)
21 November 2002New secretary appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002Secretary resigned;director resigned (1 page)
4 August 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
4 August 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Registered office changed on 26/02/02 from: c/o centro PLC midday court 30 brighton road sutton surrey SM2 5BN (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Return made up to 21/12/01; change of members (9 pages)
26 February 2002Return made up to 21/12/01; change of members (9 pages)
26 February 2002Registered office changed on 26/02/02 from: c/o centro PLC midday court, 30 brighton road, sutton, surrey SM2 5BN (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
28 July 2001Total exemption small company accounts made up to 30 September 2000 (2 pages)
28 July 2001Total exemption small company accounts made up to 30 September 2000 (2 pages)
2 February 2001Return made up to 21/12/00; full list of members (25 pages)
2 February 2001Return made up to 21/12/00; full list of members (25 pages)
10 January 2001New director appointed (2 pages)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
10 January 2001New director appointed (2 pages)
5 May 2000Accounts for a small company made up to 29 September 1999 (5 pages)
5 May 2000Accounts for a small company made up to 29 September 1999 (5 pages)
18 January 2000Return made up to 21/12/99; no change of members (7 pages)
18 January 2000Return made up to 21/12/99; no change of members (7 pages)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
2 August 1999Accounts for a small company made up to 29 September 1998 (6 pages)
2 August 1999Accounts for a small company made up to 29 September 1998 (6 pages)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
1 June 1999Return made up to 21/12/98; change of members (12 pages)
1 June 1999Return made up to 21/12/98; change of members (12 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
10 March 1999Director resigned (1 page)
10 March 1999Registered office changed on 10/03/99 from: newgate house 431 london road croydon CR0 3PF (1 page)
10 March 1999Registered office changed on 10/03/99 from: newgate house, 431 london road, croydon, CR0 3PF (1 page)
10 March 1999Director resigned (1 page)
3 February 1999New director appointed (1 page)
3 February 1999New director appointed (1 page)
2 September 1998Director resigned (1 page)
2 September 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
2 September 1998Director resigned (1 page)
26 May 1998Accounts for a small company made up to 29 September 1997 (6 pages)
26 May 1998Accounts for a small company made up to 29 September 1997 (6 pages)
26 March 1998New director appointed (3 pages)
26 March 1998New director appointed (2 pages)
26 March 1998New director appointed (2 pages)
26 March 1998New director appointed (2 pages)
26 March 1998New director appointed (2 pages)
26 March 1998New director appointed (3 pages)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Registered office changed on 02/03/98 from: centro property services LIMITED mid-day court 30 brighton road sutton surrey SM2 5BN (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Registered office changed on 02/03/98 from: centro property services LIMITED, mid-day court, 30 brighton road, sutton surrey SM2 5BN (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
28 July 1997Accounts for a small company made up to 29 September 1996 (8 pages)
28 July 1997Accounts for a small company made up to 29 September 1996 (8 pages)
19 March 1997Return made up to 21/12/96; full list of members (14 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Return made up to 21/12/96; full list of members (14 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
7 August 1996Director resigned (2 pages)
7 August 1996Registered office changed on 07/08/96 from: newgate house, 431 london road, croydon, surrey cro 3PF (1 page)
7 August 1996New director appointed (1 page)
7 August 1996New director appointed (1 page)
7 August 1996Registered office changed on 07/08/96 from: newgate house 431 london road croydon surrey cro 3PF (1 page)
7 August 1996Director resigned (2 pages)
5 August 1996Accounts for a small company made up to 29 September 1995 (4 pages)
5 August 1996Accounts for a small company made up to 29 September 1995 (4 pages)
25 July 1996New director appointed (2 pages)
25 July 1996New director appointed (2 pages)
2 July 1996Return made up to 21/12/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
2 July 1996Return made up to 21/12/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
1 September 1995New director appointed (2 pages)
1 September 1995New director appointed (2 pages)
1 August 1995Accounts for a small company made up to 29 September 1994 (10 pages)
1 August 1995Accounts for a small company made up to 29 September 1994 (10 pages)
21 March 1989Memorandum and Articles of Association (14 pages)
21 March 1989Memorandum and Articles of Association (14 pages)
23 February 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
23 February 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
21 December 1988Incorporation (10 pages)
21 December 1988Incorporation (10 pages)