Company NameRye House Management (Peckham) Limited
Company StatusActive
Company Number02374924
CategoryPrivate Limited Company
Incorporation Date24 April 1989(35 years 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 NameAnthony John Taylor
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2008(19 years, 4 months after company formation)
Appointment Duration15 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 29 Dewar Street
Peckham Rye
London
SE15 4JP
Director NameMr Michael Joseph McGovern
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2013(24 years after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Robert Court
4 Sternhall Lane
London
SE15 4BE
Director NameMrs Rosemary Anne Stops
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(26 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall
Croydon
CR0 2NE
Secretary NameMr Derek Jonathan Lee
StatusCurrent
Appointed04 June 2018(29 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall
Croydon
CR0 2NE
Director NameMr Duncan Iain Delvin
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2022(33 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall
Croydon
CR0 2NE
Director NameMr Paolo Mule
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2022(33 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleAdvertising Consultant
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall
Croydon
CR0 2NE
Director NameMr Jeremy Mean
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2022(33 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall
Croydon
CR0 2NE
Director NameMiss Elizabeth Jane Douglas
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(3 years after company formation)
Appointment Duration2 weeks, 5 days (resigned 13 May 1992)
RoleCivil Servant
Correspondence Address31 Dewar Street
London
SE15 4JP
Director NameMr David Anthony Flavell
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 07 February 1994)
RoleCivil Servant
Correspondence Address31 Dewar Street
London
SE15 4JP
Director NameMr James Stuart Grant
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 06 December 1994)
RoleFilm Production
Correspondence Address31 Dewar Street
London
SE15 4JP
Director NameBarry Brew
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(3 years after company formation)
Appointment Duration14 years, 1 month (resigned 08 June 2006)
RoleEngineer
Correspondence AddressFlat 9
29 Dewar Street
Peckham Rye
SE15 4JP
Director NameMiss Loretta Maria Alicia Martin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(3 years after company formation)
Appointment Duration1 month, 1 week (resigned 04 June 1992)
RoleSecretary
Correspondence Address29 Dewar Street
London
SE15 4JP
Director NameMr George Clarence Burgar
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 04 October 1993)
RoleRetired
Correspondence Address29 Dewar Street
London
SE15 4JP
Director NameWendy Reid
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(3 years after company formation)
Appointment Duration7 years, 9 months (resigned 16 February 2000)
RoleSecretary
Correspondence AddressFlat 1 31 Dewar Street
Peckham
SE15 4JP
Director NameMr Virender Kumar Pattak
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(3 years after company formation)
Appointment Duration4 years, 11 months (resigned 26 March 1997)
RoleCredit Controller
Correspondence Address29 Dewar Street
London
SE15 4JP
Secretary NameRichard John Bowman Anderton
NationalityBritish
StatusResigned
Appointed24 April 1992(3 years after company formation)
Appointment Duration12 years, 11 months (resigned 04 April 2005)
RoleCompany Director
Correspondence Address29 Rutland Street
Kensington
London
SW7 1EJ
Director NameFergal Collins
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(4 years, 3 months after company formation)
Appointment Duration12 years (resigned 01 August 2005)
RoleBank Official
Correspondence AddressFlat 8
29 Dewar Street Peckham Rye
London
SE15 4JP
Director NameMichael McGovern
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed06 December 1994(5 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 February 2001)
RoleCredit Controller
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 29 Dewar Street
Peckham Rye
London
SE15 4JP
Director NameLesley Rosalind Maskrey
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(5 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 February 2000)
RoleHair Stylist
Correspondence AddressFlat 5 29 Dewar Street
Peckham Rye
London
SE15 4JP
Director NameKin Tran
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(10 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 June 2000)
RoleSales Operations
Correspondence AddressFlat 5 31 Dewar Street
London
SE15 4JP
Director NameCharles Alex Young
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(10 years, 10 months after company formation)
Appointment Duration5 years (resigned 02 March 2005)
RoleEmployment Trainer
Correspondence AddressFlat 7, 31 Dewar Street
London
SE15 4JP
Director NameScott Halliday
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(11 years, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 29 September 2014)
RoleGeophysicist
Correspondence Address35 Brunswick Place
Ferryhill
Aberdeen
AB11 7TF
Scotland
Director NameJeremy Mean
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(12 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 July 2007)
RoleCivil Servant
Correspondence Address14 Ewelme Road
Forest Hill
London
SE23 3BH
Director NameKate Elizabeth Heywood
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(17 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 November 2013)
RoleOffice Manager
Correspondence AddressFlat 9
29 Dewar Street Peckham
London
SE15 4JP
Director NameJeremy Mean
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(18 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 25 July 2007)
RoleSenior Civil Servant
Correspondence Address14 Ewelme Road
Forest Hill
London
SE23 3BH
Director NameMr Guy Victor Margutti
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2008(19 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 August 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRbms 44-50 Royal Parade Mews
London
SE3 0TN
Director NameMr Daniel Patrick McMillan
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2014(25 years after company formation)
Appointment Duration3 years, 4 months (resigned 18 September 2017)
RoleCommunications
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 29 Dewar Street
Peckham Rye
London
SE15 4JP
Secretary NameAndertons Limited (Corporation)
StatusResigned
Appointed04 April 2005(15 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 April 2007)
Correspondence AddressChristopher Wren Yard
117 High Street
Croydon
CR0 1QG
Secretary NameHML Company Secretarial Services (Corporation)
StatusResigned
Appointed01 April 2007(17 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 December 2009)
Correspondence AddressChristopher Wren Yard 117 High Street
Croydon
Surrey
CR0 1QG
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 December 2009(20 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 June 2015)
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP
Secretary NameResidential Block Management Services Limited (Corporation)
StatusResigned
Appointed17 July 2015(26 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 March 2018)
Correspondence Address44-50 Royal Parade Mews
London
SE3 0TN

Location

Registered AddressC/O Pmms 5th Floor Melrose House
42 Dingwall Road
Croydon
CR0 2NE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

-OTHER
9.09%
-
1 at £20Anne Lynch
4.55%
Ordinary
1 at £20Christopher Westphal & Claudia Westphal
4.55%
Ordinary
1 at £20Daniel Mcmillan
4.55%
Ordinary
1 at £20Duncan Iain Devlin
4.55%
Ordinary
1 at £20Jonathan Emanuwa
4.55%
Ordinary
1 at £20Mark Hudson Fish & Elizabeth Sheppard
4.55%
Ordinary
1 at £20Miss A.m. Armorer
4.55%
Ordinary
1 at £20Mr Anthony J. Taylor
4.55%
Ordinary
1 at £20Mr C.g. Newman & L. Hall
4.55%
Ordinary
1 at £20Mr Curt E. Brown
4.55%
Ordinary
1 at £20Mr D.f. Cameron
4.55%
Ordinary
1 at £20Mr Guy Victor Margutti
4.55%
Ordinary
1 at £20Mr Jeremy Mean & Tara Mean
4.55%
Ordinary
1 at £20Mr John Blankson-harding & A. Blankson-harding
4.55%
Ordinary
1 at £20Mr Michael Mcgovern
4.55%
Ordinary
1 at £20Mr T. Schofield
4.55%
Ordinary
1 at £20Mrs J. Philipson
4.55%
Ordinary
1 at £20Paul Crispin
4.55%
Ordinary
1 at £20Rosemary Stops
4.55%
Ordinary
1 at £20Samuel Whitehead & Sophie Whitehead
4.55%
Ordinary

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End24 March

Returns

Latest Return2 May 2023 (11 months, 3 weeks ago)
Next Return Due16 May 2024 (3 weeks, 1 day from now)

Filing History

7 May 2020Confirmation statement made on 2 May 2020 with updates (6 pages)
1 October 2019Micro company accounts made up to 24 March 2019 (2 pages)
3 May 2019Confirmation statement made on 2 May 2019 with updates (6 pages)
27 November 2018Notification of a person with significant control statement (2 pages)
21 November 2018Micro company accounts made up to 24 March 2018 (2 pages)
21 November 2018Cessation of Residential Block Management Services Ltd as a person with significant control on 21 November 2018 (1 page)
20 June 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
18 June 2018Registered office address changed from PO Box CR0 7AF C/O Pmms Ltd, Sidda House 350 Lower Addiscombe Road Croydon Select CR9 7AX United Kingdom to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page)
4 June 2018Termination of appointment of Residential Block Management Services Limited as a secretary on 24 March 2018 (1 page)
4 June 2018Appointment of Mr Derek Jonathan Lee as a secretary on 4 June 2018 (2 pages)
4 June 2018Registered office address changed from Rbms 44-50 Royal Parade Mews London SE3 0TN United Kingdom to PO Box CR0 7AF C/O Pmms Ltd, Sidda House 350 Lower Addiscombe Road Croydon Select CR9 7AX on 4 June 2018 (1 page)
15 December 2017Micro company accounts made up to 24 March 2017 (2 pages)
15 December 2017Micro company accounts made up to 24 March 2017 (2 pages)
19 September 2017Termination of appointment of Daniel Patrick Mcmillan as a director on 18 September 2017 (1 page)
19 September 2017Termination of appointment of Daniel Patrick Mcmillan as a director on 18 September 2017 (1 page)
2 May 2017Confirmation statement made on 2 May 2017 with updates (8 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (8 pages)
8 December 2016Total exemption small company accounts made up to 24 March 2016 (3 pages)
8 December 2016Total exemption small company accounts made up to 24 March 2016 (3 pages)
11 August 2016Termination of appointment of Guy Victor Margutti as a director on 4 August 2016 (1 page)
11 August 2016Termination of appointment of Guy Victor Margutti as a director on 4 August 2016 (1 page)
3 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 440
(9 pages)
3 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 440
(9 pages)
2 March 2016Appointment of Mrs Rosemary Anne Stops as a director on 1 March 2016 (2 pages)
2 March 2016Appointment of Mrs Rosemary Anne Stops as a director on 1 March 2016 (2 pages)
20 July 2015Appointment of Residential Block Management Services Limited as a secretary on 17 July 2015 (2 pages)
20 July 2015Appointment of Residential Block Management Services Limited as a secretary on 17 July 2015 (2 pages)
25 June 2015Accounts for a dormant company made up to 24 March 2015 (6 pages)
25 June 2015Accounts for a dormant company made up to 24 March 2015 (6 pages)
24 June 2015Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Rbms 44-50 Royal Parade Mews London SE3 0TN on 24 June 2015 (1 page)
24 June 2015Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 24 June 2015 (1 page)
24 June 2015Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Rbms 44-50 Royal Parade Mews London SE3 0TN on 24 June 2015 (1 page)
24 June 2015Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 24 June 2015 (1 page)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 440
(8 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 440
(8 pages)
29 September 2014Termination of appointment of Scott Halliday as a director on 29 September 2014 (1 page)
29 September 2014Termination of appointment of Scott Halliday as a director on 29 September 2014 (1 page)
12 June 2014Total exemption full accounts made up to 24 March 2014 (7 pages)
12 June 2014Total exemption full accounts made up to 24 March 2014 (7 pages)
16 May 2014Appointment of Mr Daniel Patrick Mcmillan as a director (2 pages)
16 May 2014Appointment of Mr Daniel Patrick Mcmillan as a director (2 pages)
25 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 440
(9 pages)
25 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 440
(9 pages)
18 December 2013Appointment of Michael Joseph Mcgovern as a director (2 pages)
18 December 2013Appointment of Michael Joseph Mcgovern as a director (2 pages)
1 November 2013Termination of appointment of Kate Heywood as a director (1 page)
1 November 2013Termination of appointment of Kate Heywood as a director (1 page)
16 August 2013Total exemption full accounts made up to 24 March 2013 (7 pages)
16 August 2013Total exemption full accounts made up to 24 March 2013 (7 pages)
29 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (9 pages)
29 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (9 pages)
22 May 2012Total exemption full accounts made up to 24 March 2012 (7 pages)
22 May 2012Total exemption full accounts made up to 24 March 2012 (7 pages)
26 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (9 pages)
26 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (9 pages)
11 November 2011Total exemption full accounts made up to 24 March 2011 (7 pages)
11 November 2011Total exemption full accounts made up to 24 March 2011 (7 pages)
4 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (9 pages)
4 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (9 pages)
24 November 2010Total exemption full accounts made up to 24 March 2010 (10 pages)
24 November 2010Total exemption full accounts made up to 24 March 2010 (10 pages)
8 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 8 October 2010 (1 page)
8 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 8 October 2010 (1 page)
8 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 8 October 2010 (1 page)
30 July 2010Director's details changed for Scott Halliday on 30 July 2010 (2 pages)
30 July 2010Director's details changed for Scott Halliday on 30 July 2010 (2 pages)
26 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (13 pages)
26 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (13 pages)
23 April 2010Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
23 April 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
23 April 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
23 April 2010Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
1 February 2010Director's details changed for Guy Margutti on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Guy Margutti on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Guy Margutti on 1 February 2010 (2 pages)
17 December 2009Director's details changed for Guy Margutti on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Guy Margutti on 17 December 2009 (2 pages)
12 November 2009Full accounts made up to 24 March 2009 (10 pages)
12 November 2009Full accounts made up to 24 March 2009 (10 pages)
24 April 2009Return made up to 24/04/09; full list of members (11 pages)
24 April 2009Return made up to 24/04/09; full list of members (11 pages)
23 September 2008Full accounts made up to 24 March 2008 (11 pages)
23 September 2008Full accounts made up to 24 March 2008 (11 pages)
3 September 2008Appointment terminated director jeremy mean (1 page)
3 September 2008Appointment terminated director jeremy mean (1 page)
19 August 2008Director appointed anthony john taylor (1 page)
19 August 2008Director appointed guy margutti (1 page)
19 August 2008Director appointed jeremy mean (1 page)
19 August 2008Director appointed guy margutti (1 page)
19 August 2008Director appointed anthony john taylor (1 page)
19 August 2008Director appointed jeremy mean (1 page)
4 July 2008Appointment terminated secretary andertons LIMITED (1 page)
4 July 2008Appointment terminated secretary andertons LIMITED (1 page)
4 July 2008Secretary appointed hml company secretarial services (1 page)
4 July 2008Secretary appointed hml company secretarial services (1 page)
28 April 2008Return made up to 24/04/08; full list of members (10 pages)
28 April 2008Return made up to 24/04/08; full list of members (10 pages)
17 March 2008Registered office changed on 17/03/2008 from 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
17 March 2008Registered office changed on 17/03/2008 from 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
13 November 2007Full accounts made up to 24 March 2007 (10 pages)
13 November 2007Full accounts made up to 24 March 2007 (10 pages)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
25 May 2007Return made up to 24/04/07; full list of members (8 pages)
25 May 2007Return made up to 24/04/07; full list of members (8 pages)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
23 May 2007Director's particulars changed (1 page)
23 May 2007Director's particulars changed (1 page)
23 May 2007Director's particulars changed (1 page)
23 May 2007Director's particulars changed (1 page)
28 March 2007New director appointed (1 page)
28 March 2007New director appointed (1 page)
5 December 2006Full accounts made up to 24 March 2006 (9 pages)
5 December 2006Full accounts made up to 24 March 2006 (9 pages)
4 August 2006Return made up to 24/04/06; full list of members (8 pages)
4 August 2006Return made up to 24/04/06; full list of members (8 pages)
27 January 2006Full accounts made up to 24 March 2005 (9 pages)
27 January 2006Full accounts made up to 24 March 2005 (9 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
15 August 2005Return made up to 24/04/05; change of members (10 pages)
15 August 2005Return made up to 24/04/05; change of members (10 pages)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
4 April 2005Secretary resigned (1 page)
4 April 2005New secretary appointed (1 page)
4 April 2005New secretary appointed (1 page)
4 April 2005Secretary resigned (1 page)
26 October 2004Full accounts made up to 24 March 2004 (9 pages)
26 October 2004Full accounts made up to 24 March 2004 (9 pages)
10 June 2004Return made up to 24/04/04; full list of members (16 pages)
10 June 2004Return made up to 24/04/04; full list of members (16 pages)
22 January 2004Full accounts made up to 24 March 2003 (10 pages)
22 January 2004Full accounts made up to 24 March 2003 (10 pages)
1 June 2003Return made up to 24/04/03; change of members (10 pages)
1 June 2003Return made up to 24/04/03; change of members (10 pages)
28 January 2003Full accounts made up to 24 March 2002 (10 pages)
28 January 2003Full accounts made up to 24 March 2002 (10 pages)
17 June 2002Return made up to 24/04/02; no change of members (8 pages)
17 June 2002Return made up to 24/04/02; no change of members (8 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
7 January 2002Full accounts made up to 24 March 2001 (10 pages)
7 January 2002Full accounts made up to 24 March 2001 (10 pages)
1 June 2001Return made up to 24/04/01; full list of members (20 pages)
1 June 2001Return made up to 24/04/01; full list of members (20 pages)
12 April 2001New director appointed (2 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001New director appointed (2 pages)
27 November 2000Full accounts made up to 24 March 2000 (10 pages)
27 November 2000Full accounts made up to 24 March 2000 (10 pages)
20 September 2000Director resigned (1 page)
20 September 2000Director resigned (1 page)
20 September 2000Director resigned (1 page)
20 September 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
9 May 2000Return made up to 24/04/00; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 May 2000Return made up to 24/04/00; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
10 September 1999Full accounts made up to 24 March 1999 (10 pages)
10 September 1999Full accounts made up to 24 March 1999 (10 pages)
10 May 1999Return made up to 24/04/99; change of members (8 pages)
10 May 1999Return made up to 24/04/99; change of members (8 pages)
29 September 1998Full accounts made up to 24 March 1998 (10 pages)
29 September 1998Full accounts made up to 24 March 1998 (10 pages)
31 July 1998Registered office changed on 31/07/98 from: 5 - 7 selsdon road south croydon surrey CR2 6PU (1 page)
31 July 1998Registered office changed on 31/07/98 from: 5 - 7 selsdon road south croydon surrey CR2 6PU (1 page)
5 May 1998Return made up to 24/04/98; full list of members (9 pages)
5 May 1998Return made up to 24/04/98; full list of members (9 pages)
23 September 1997Full accounts made up to 24 March 1997 (10 pages)
23 September 1997Full accounts made up to 24 March 1997 (10 pages)
22 May 1997Return made up to 24/04/97; no change of members (6 pages)
22 May 1997Return made up to 24/04/97; no change of members (6 pages)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
20 August 1996Full accounts made up to 24 March 1996 (10 pages)
20 August 1996Full accounts made up to 24 March 1996 (10 pages)
12 June 1996Return made up to 24/04/96; no change of members (6 pages)
12 June 1996Return made up to 24/04/96; no change of members (6 pages)
20 September 1995Accounts for a small company made up to 24 March 1995 (10 pages)
20 September 1995Accounts for a small company made up to 24 March 1995 (10 pages)
24 May 1995Return made up to 24/04/95; full list of members (8 pages)
24 May 1995Return made up to 24/04/95; full list of members (8 pages)
24 April 1989Incorporation (16 pages)