Company Name81 Downs Road Management Company Limited
Company StatusActive
Company Number02338155
CategoryPrivate Limited Company
Incorporation Date24 January 1989(35 years, 3 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 Queenie Regina Saoul
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1991(2 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleRetired Headteacher
Country of ResidenceUnited Kingdom
Correspondence Address81a Downs Road
London
E5 8DS
Director NameMr Jamie Jonathan Brunskill
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2005(16 years after company formation)
Appointment Duration19 years, 3 months
RoleArtist
Country of ResidenceEngland
Correspondence Address81d Downs Road
London
E5 8DS
Director NameMs Aine Roach Jones
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2014(24 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Montague Road
London
E8 2HW
Director NameMr Robert Edwards
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2014(24 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address46 Elgar Avenue
Hereford
HR1 1TY
Wales
Director NameMs Helena Dedi Procter Goodrich
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2022(33 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address81 Downs Road
London
E5 8DS
Director NameMs Leigh Jade Deabill
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2022(33 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address81 Downs Road
London
E5 8DS
Director NameMs Carmel Dione Reeves
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2022(33 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleFashion Agent
Country of ResidenceEngland
Correspondence Address81 Downs Road
London
E5 8DS
Secretary NameMs Aine Roach Jones
StatusCurrent
Appointed16 December 2022(33 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence Address8 Yr Hafan
Swansea
SA1 8RD
Wales
Director NameMiss Patricia Mary Goodwin
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(2 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 15 September 2000)
RoleDental Health Educator
Correspondence Address81 Downs Road
London
E5 8DS
Director NameMr Nicholas Paul Martin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(2 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 21 January 2005)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address37 Quest Hills Road
Malvern
Worcestershire
WR14 1RL
Director NameDiana Elizabeth Wykes
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(2 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 08 March 2002)
RoleSales Administrator
Correspondence Address81b Downs Road
London
E5 8DS
Secretary NameDiana Elizabeth Wykes
NationalityBritish
StatusResigned
Appointed14 July 1991(2 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 May 1995)
RoleCompany Director
Correspondence Address81b Downs Road
London
E5 8DS
Secretary NameMiss Patricia Mary Goodwin
NationalityBritish
StatusResigned
Appointed02 May 1995(6 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 1996)
RoleCompany Director
Correspondence Address81 Downs Road
London
E5 8DS
Secretary NameMs Queenie Regina Saoul
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 June 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address81a Downs Road
London
E5 8DS
Secretary NameMs Queenie Regina Saoul
NationalityBritish
StatusResigned
Appointed31 May 1996(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 June 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address81a Downs Road
London
E5 8DS
Secretary NameNicholas Paul Martin
NationalityBritish
StatusResigned
Appointed01 June 1997(8 years, 4 months after company formation)
Appointment Duration12 months (resigned 31 May 1998)
RoleCompany Director
Correspondence Address43 Tennyson Avenue
Wanstead
London
E11 2QN
Director NameDr Louise Perrotta
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1998(9 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 July 2005)
RoleConsultant
Correspondence Address3 Ivy Place
Waterloo Street
Hove
BN3 1AP
Secretary NameDr Louise Perrotta
NationalityAmerican
StatusResigned
Appointed01 June 1998(9 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 July 1999)
RoleConsultant
Correspondence Address5
Victoria Road
Maldon
Essex
CM9 5HE
Secretary NameDiana Elizabeth Wykes
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(10 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 July 2002)
RoleCompany Director
Correspondence Address81b Downs Road
London
E5 8DS
Director NameElizabeth Jane Otoole
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(11 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 05 January 2014)
RoleWardrobe Mistress
Country of ResidenceAustralia
Correspondence Address81 Downs Road
London
E5 8DS
Director NameFang Long Shih
Date of BirthAugust 1962 (Born 61 years ago)
NationalityTaiwan
StatusResigned
Appointed01 July 2002(13 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 May 2007)
RoleStudent
Correspondence Address81b Downs Road
London
E5 8DS
Director NamePaul Francois Tremlett
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(13 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 May 2007)
RolePt Lecturer
Correspondence Address81b Downs Road
London
E5 8DS
Secretary NameMr Nicholas Paul Martin
NationalityBritish
StatusResigned
Appointed01 July 2002(13 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Quest Hills Road
Malvern
Worcestershire
WR14 1RL
Director NameEleanor Catherine Pugh
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(16 years, 5 months after company formation)
Appointment Duration2 years (resigned 10 August 2007)
RoleOffice Manager
Correspondence Address81c Downs Road
London
E5 8DS
Director NameMatthew Hass
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(16 years, 5 months after company formation)
Appointment Duration2 years (resigned 10 August 2007)
RoleMarketing Assit
Correspondence Address81c Downs Road
London
E5 8DS
Secretary NameEleanor Catherine Pugh
NationalityBritish
StatusResigned
Appointed01 August 2006(17 years, 6 months after company formation)
Appointment Duration1 year (resigned 10 August 2007)
RoleOffice Manager
Correspondence Address81c Downs Road
London
E5 8DS
Director NameKatherine Elizabeth Worters
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(18 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 16 March 2015)
RoleArchitect
Country of ResidenceAustralia
Correspondence Address81b Downs Road
London
E5 8DS
Director NameMr Thomas Parker Robinson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(18 years, 4 months after company formation)
Appointment Duration11 years, 12 months (resigned 17 May 2019)
RoleArchitect
Country of ResidenceEngland
Correspondence Address81b Downs Road
London
E5 8DS
Director NameMr Tom George Graham
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(18 years, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 16 December 2022)
RoleUnderwriter
Country of ResidenceSingapore
Correspondence Address51 Sunningfields Road
London
NW4 4RA
Secretary NameMr Tom George Graham
NationalityBritish
StatusResigned
Appointed10 August 2007(18 years, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 16 December 2022)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address51 Sunningfields Road
London
NW4 4RA
Director NameMr Joseph Russell
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2007(18 years, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 15 December 2022)
RoleEvent Producer
Country of ResidenceUnited Kingdom
Correspondence Address81 Downs Road
London
E5 8DS
Director NameMiss Nichola Tao
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(26 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 17 May 2019)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address94b Lyndhurst Grove
London
SE15 5AH
Director NameMr David Fraser Clarke
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2019(30 years, 3 months after company formation)
Appointment Duration3 years (resigned 07 June 2022)
RoleHead Of Policy
Country of ResidenceEngland
Correspondence Address81 Downs Road
London
E5 8DS

Contact

Telephone020 85332165
Telephone regionLondon

Location

Registered Address81 Downs Road
London
E5 8DS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardHackney Downs
Built Up AreaGreater London

Shareholders

1 at £1Aine Roach Jones & Robert Edwards
20.00%
Ordinary
1 at £1James Jonathan Brunskill
20.00%
Ordinary
1 at £1Joesph Russell & Thomas George Graham
20.00%
Ordinary
1 at £1Ms Queenie Regina Saoul
20.00%
Ordinary
1 at £1Thomas Robinson & Nicola Tao
20.00%
Ordinary

Financials

Year2014
Net Worth£4,329
Cash£764

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months ago)
Next Return Due4 July 2024 (2 months, 2 weeks from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
18 August 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
6 January 2023Appointment of Ms Carmel Dione Reeves as a director on 16 December 2022 (2 pages)
6 January 2023Termination of appointment of Joseph Russell as a director on 15 December 2022 (1 page)
6 January 2023Termination of appointment of Tom George Graham as a secretary on 16 December 2022 (1 page)
6 January 2023Termination of appointment of Tom George Graham as a director on 16 December 2022 (1 page)
6 January 2023Appointment of Ms Aine Roach Jones as a secretary on 16 December 2022 (2 pages)
29 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
21 June 2022Director's details changed for Ms Helena Dedi Procter Goodrich on 20 June 2022 (2 pages)
20 June 2022Director's details changed for Ms Hannah Dedi Procter Goodrich on 7 June 2022 (2 pages)
20 June 2022Confirmation statement made on 20 June 2022 with updates (4 pages)
20 June 2022Appointment of Ms Leigh Jade Deabill as a director on 7 June 2022 (2 pages)
20 June 2022Termination of appointment of David Fraser Clarke as a director on 7 June 2022 (1 page)
20 June 2022Appointment of Ms Hannah Dedi Procter Goodrich as a director on 7 June 2022 (2 pages)
21 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
24 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
2 February 2021Micro company accounts made up to 31 December 2019 (3 pages)
16 August 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
7 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 July 2019Termination of appointment of Nichola Tao as a director on 17 May 2019 (1 page)
8 July 2019Confirmation statement made on 8 July 2019 with updates (4 pages)
8 July 2019Appointment of Mr David Fraser Clarke as a director on 17 May 2019 (2 pages)
8 July 2019Termination of appointment of Thomas Parker Robinson as a director on 17 May 2019 (1 page)
5 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 August 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
3 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
31 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
20 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 5
(12 pages)
1 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 5
(12 pages)
22 March 2015Appointment of Miss Nichola Tao as a director on 16 March 2015 (2 pages)
22 March 2015Appointment of Miss Nichola Tao as a director on 16 March 2015 (2 pages)
21 March 2015Termination of appointment of Katherine Elizabeth Worters as a director on 16 March 2015 (1 page)
21 March 2015Termination of appointment of Katherine Elizabeth Worters as a director on 16 March 2015 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 August 2014Appointment of Ms Aine Roach Jones as a director on 5 January 2014 (2 pages)
3 August 2014Director's details changed for Mr Tom George Graham on 1 November 2013 (2 pages)
3 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 5
(12 pages)
3 August 2014Termination of appointment of Elizabeth Jane Otoole as a director on 5 January 2014 (1 page)
3 August 2014Termination of appointment of Elizabeth Jane Otoole as a director on 5 January 2014 (1 page)
3 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 5
(12 pages)
3 August 2014Director's details changed for Mr Tom George Graham on 1 November 2013 (2 pages)
3 August 2014Secretary's details changed for Mr Tom George Graham on 1 November 2013 (1 page)
3 August 2014Secretary's details changed for Mr Tom George Graham on 1 November 2013 (1 page)
3 August 2014Appointment of Mr Robert Edwards as a director on 5 January 2014 (2 pages)
3 August 2014Appointment of Ms Aine Roach Jones as a director on 5 January 2014 (2 pages)
3 August 2014Appointment of Mr Robert Edwards as a director on 5 January 2014 (2 pages)
3 August 2014Director's details changed for Mr Tom George Graham on 1 November 2013 (2 pages)
3 August 2014Appointment of Ms Aine Roach Jones as a director on 5 January 2014 (2 pages)
3 August 2014Appointment of Mr Robert Edwards as a director on 5 January 2014 (2 pages)
3 August 2014Termination of appointment of Elizabeth Jane Otoole as a director on 5 January 2014 (1 page)
3 August 2014Secretary's details changed for Mr Tom George Graham on 1 November 2013 (1 page)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 July 2013Director's details changed for Mr Thomas Parker Robinson on 1 July 2013 (2 pages)
29 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(11 pages)
29 July 2013Director's details changed for Mr Thomas Parker Robinson on 1 July 2013 (2 pages)
29 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(11 pages)
23 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (11 pages)
7 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (11 pages)
11 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (11 pages)
16 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (11 pages)
18 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (11 pages)
11 August 2010Director's details changed for James Jonathan Brunskill on 14 July 2010 (2 pages)
11 August 2010Director's details changed for Elizabeth Jane Otoole on 14 July 2010 (2 pages)
11 August 2010Director's details changed for Joseph Russell on 14 July 2010 (2 pages)
11 August 2010Director's details changed for James Jonathan Brunskill on 14 July 2010 (2 pages)
11 August 2010Director's details changed for Thomas Parker Robinson on 14 July 2010 (2 pages)
11 August 2010Director's details changed for Ms Queenie Regina Saoul on 14 July 2010 (2 pages)
11 August 2010Director's details changed for Tom George Graham on 14 July 2010 (2 pages)
11 August 2010Director's details changed for Katherine Elizabeth Worters on 14 July 2010 (2 pages)
11 August 2010Director's details changed for Elizabeth Jane Otoole on 14 July 2010 (2 pages)
11 August 2010Director's details changed for Ms Queenie Regina Saoul on 14 July 2010 (2 pages)
11 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (11 pages)
11 August 2010Director's details changed for Katherine Elizabeth Worters on 14 July 2010 (2 pages)
11 August 2010Director's details changed for Tom George Graham on 14 July 2010 (2 pages)
11 August 2010Director's details changed for Joseph Russell on 14 July 2010 (2 pages)
11 August 2010Director's details changed for Thomas Parker Robinson on 14 July 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 July 2009Return made up to 14/07/09; full list of members (7 pages)
29 July 2009Return made up to 14/07/09; full list of members (7 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
9 September 2008Return made up to 14/07/08; full list of members (7 pages)
9 September 2008Return made up to 14/07/08; full list of members (7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
28 September 2007Director resigned (1 page)
28 September 2007New director appointed (1 page)
28 September 2007New director appointed (1 page)
28 September 2007New director appointed (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Secretary resigned (1 page)
28 September 2007New secretary appointed (1 page)
28 September 2007Secretary resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007New secretary appointed (1 page)
28 September 2007New director appointed (1 page)
21 September 2007Accounts for a small company made up to 31 December 2005 (6 pages)
21 September 2007Accounts for a small company made up to 31 December 2005 (6 pages)
20 September 2007Return made up to 14/07/07; change of members
  • 363(288) ‐ Director resigned
(10 pages)
20 September 2007Return made up to 14/07/07; change of members
  • 363(288) ‐ Director resigned
(10 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
12 September 2006New secretary appointed (2 pages)
12 September 2006Return made up to 14/07/06; full list of members (11 pages)
12 September 2006New secretary appointed (2 pages)
12 September 2006Return made up to 14/07/06; full list of members (11 pages)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
1 December 2005Secretary resigned;director resigned (1 page)
1 December 2005Secretary resigned;director resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
18 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
18 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
25 January 2005Accounts for a small company made up to 31 December 2003 (6 pages)
25 January 2005Accounts for a small company made up to 31 December 2003 (6 pages)
10 August 2004Return made up to 14/07/04; full list of members (10 pages)
10 August 2004Return made up to 14/07/04; full list of members (10 pages)
2 December 2003Accounts for a small company made up to 31 December 2002 (4 pages)
2 December 2003Accounts for a small company made up to 31 December 2002 (4 pages)
10 September 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 September 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 September 2002Accounts for a small company made up to 31 December 2001 (4 pages)
2 September 2002Accounts for a small company made up to 31 December 2001 (4 pages)
1 August 2002Secretary resigned (1 page)
1 August 2002New secretary appointed (2 pages)
1 August 2002New secretary appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002Secretary resigned (1 page)
14 July 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
14 July 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
25 October 2001Accounts for a small company made up to 31 December 2000 (4 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (4 pages)
13 August 2001New secretary appointed (2 pages)
13 August 2001New secretary appointed (2 pages)
31 July 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 2000New director appointed (2 pages)
17 October 2000Director resigned (1 page)
17 October 2000New director appointed (2 pages)
17 October 2000Director resigned (1 page)
26 July 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
29 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
27 October 1999Full accounts made up to 31 December 1998 (11 pages)
27 October 1999Full accounts made up to 31 December 1998 (11 pages)
26 July 1999Secretary resigned (1 page)
26 July 1999Return made up to 14/07/99; no change of members (6 pages)
26 July 1999New secretary appointed (2 pages)
26 July 1999New secretary appointed (2 pages)
26 July 1999Return made up to 14/07/99; no change of members (6 pages)
26 July 1999Secretary resigned (1 page)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
8 September 1998Return made up to 14/07/98; full list of members (6 pages)
8 September 1998Return made up to 14/07/98; full list of members (6 pages)
14 August 1998New secretary appointed;new director appointed (2 pages)
14 August 1998Secretary resigned (1 page)
14 August 1998New secretary appointed;new director appointed (2 pages)
14 August 1998Secretary resigned (1 page)
30 October 1997Full accounts made up to 31 December 1996 (12 pages)
30 October 1997Full accounts made up to 31 December 1996 (12 pages)
13 August 1997Secretary resigned (1 page)
13 August 1997Return made up to 14/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 1997Return made up to 14/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 1997New secretary appointed (2 pages)
13 August 1997Secretary resigned (1 page)
13 August 1997New secretary appointed (2 pages)
16 July 1996New secretary appointed (2 pages)
16 July 1996Return made up to 14/07/96; full list of members (6 pages)
16 July 1996Return made up to 14/07/96; full list of members (6 pages)
16 July 1996New secretary appointed (2 pages)
10 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
10 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
15 June 1996Secretary resigned (2 pages)
15 June 1996New secretary appointed (1 page)
15 June 1996New secretary appointed (1 page)
15 June 1996Secretary resigned (2 pages)
5 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
5 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
20 July 1995Return made up to 14/07/95; no change of members (4 pages)
20 July 1995Return made up to 14/07/95; no change of members (4 pages)
17 May 1995Secretary resigned;new secretary appointed (2 pages)
17 May 1995Secretary resigned;new secretary appointed (2 pages)
24 January 1989Incorporation (16 pages)