Company NameThe Seymour Gardens Management Company Limited
Company StatusActive
Company Number02379432
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 May 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 NameMr Charles Richard O'Hanlon
Date of BirthMarch 1982 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed16 April 2013(23 years, 11 months after company formation)
Appointment Duration11 years
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressGunnery House 9 Gunnery Terrace
The Royal Arsenal
London
SE18 6SW
Director NameMiss Anna Karen White
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed29 May 2013(24 years, 1 month after company formation)
Appointment Duration10 years, 11 months
RoleAccountant
Country of ResidenceBermuda
Correspondence AddressGunnery House 9 Gunnery Terrace
The Royal Arsenal
London
SE18 6SW
Director NameMr Fergus McKeown
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2015(25 years, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleFinance Consultant
Country of ResidenceEngland
Correspondence AddressGunnery House 9 Gunnery Terrace
The Royal Arsenal
London
SE18 6SW
Secretary NameRedwood Estate Management Ltd (Corporation)
StatusCurrent
Appointed01 April 2016(26 years, 11 months after company formation)
Appointment Duration8 years
Correspondence AddressGunnery House 9 Gunnery Terrace
The Royal Arsenal
London
SE18 6SW
Director NamePaul Anthony Moss
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 06 August 1992)
RoleChartered Accountant
Correspondence AddressThe Limes Blackbrook
Dorking
Surrey
RH5 4DS
Director NameMartyn Michael Sargent
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 16 September 1994)
RoleSolicitor
Correspondence Address123 Melton Road
West Bridgford
Nottingham
Nottinghamshire
NG2 6FG
Director NameBarrie William Arthur Payne
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 26 February 1993)
RoleSolicitor
Correspondence Address22 Balmoral Close
Lichfield
Staffordshire
WS14 9SP
Director NameAlexander John Barras
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 25 April 1994)
RoleConstruction Director
Correspondence Address10 Fairisle Close
Oakwood
Derby
DE21 2SJ
Secretary NameBarrie William Arthur Payne
NationalityBritish
StatusResigned
Appointed04 May 1991(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 26 February 1993)
RoleCompany Director
Correspondence Address22 Balmoral Close
Lichfield
Staffordshire
WS14 9SP
Secretary NameMartyn Michael Sargent
NationalityBritish
StatusResigned
Appointed26 February 1993(3 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 September 1994)
RoleCompany Director
Correspondence Address123 Melton Road
West Bridgford
Nottingham
Nottinghamshire
NG2 6FG
Director NameDerek Anthony Field
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 27 April 1995)
RoleRegional Company Director
Correspondence AddressAutumn Chase Beach Road
Upton
Poole
Dorset
BH16 5NA
Director NameMichael John Colin Milton
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(5 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 27 April 1995)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Hurst Way
South Croydon
Surrey
CR2 7AP
Secretary NameMichael John Colin Milton
NationalityBritish
StatusResigned
Appointed16 September 1994(5 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 27 April 1995)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Hurst Way
South Croydon
Surrey
CR2 7AP
Director NameJames Michael Cole
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(5 years, 11 months after company formation)
Appointment Duration4 years (resigned 17 May 1999)
RoleSecurity Director
Correspondence Address2 Primrose Drive
Aylesbury
Buckinghamshire
HP21 8YD
Director NameLindsey Margaret Shaw
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(5 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 October 1996)
RoleCivil Servant
Correspondence Address70 Seymour Gardens
London
SE4 2DW
Director NameLinda May Page
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(5 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 July 1997)
RoleBank Secretary
Correspondence Address46b Seymour Gardens Avignon Road
Brockley
London
SE4 1DW
Director NameOlufemi Olubunmi Ayoola
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(5 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2000)
RoleLocal Authority Officer
Correspondence Address5 Hastings Road
Bromley
Kent
BR2 8NA
Secretary NameLinda May Page
NationalityBritish
StatusResigned
Appointed27 April 1995(5 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 July 1997)
RoleBank Secretary
Correspondence Address46b Seymour Gardens Avignon Road
Brockley
London
SE4 1DW
Director NameJanet Grimley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(8 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 September 2005)
RoleBank Clerk
Correspondence Address56 Seymore Gardens
Brockley
London
SE4 1DW
Secretary NameMr Richard Peter Mason
NationalityBritish
StatusResigned
Appointed24 July 1997(8 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 16 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Keston Gardens
Keston
Kent
BR2 6BL
Director NameMiriam June Roberts
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(8 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 July 1999)
RoleAccounts Clerk
Correspondence Address47b Seymour Gardens
Brockley
London
SE4 2DW
Director NameGraham John Wright
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(8 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 March 2000)
RoleProduction Manager
Correspondence Address36 Seymour Gardens
Brockley
London
SE4 2DN
Director NameMichael Gilbert Vearncombe
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(9 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 January 2001)
RoleCharity Secretary
Correspondence Address22 Seymour Gardens
London
SE4 2DN
Director NameAlan Onike Michael Luke
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(11 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 November 2004)
RoleBusiness Analyst
Correspondence Address41 Seymour Gardens
Brockley
London
SE4 2DN
Director NameMrs Janice Kirk
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(11 years, 9 months after company formation)
Appointment Duration14 years, 5 months (resigned 05 August 2015)
RoleCoordinator
Country of ResidenceUnited Kingdom
Correspondence AddressGunnery House 9 Gunnery Terrace
The Royal Arsenal
London
SE18 6SW
Director NameDr Cara Elizabeth Sutton
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(20 years, 5 months after company formation)
Appointment Duration7 months (resigned 05 May 2010)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence AddressFlint Research Institute
132 Heathfield Road
Keston
Kent
BR2 6BA
Director NameMr Nicholas Michael Sutton
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(20 years, 5 months after company formation)
Appointment Duration7 months (resigned 05 May 2010)
RoleToxicologist
Country of ResidenceUnited Kingdom
Correspondence AddressFlint Research Institute
132 Heathfield Road
Keston
Kent
BR2 6BA
Secretary NameGoodacre Property Services Limited (Corporation)
StatusResigned
Appointed01 December 2004(15 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 September 2013)
Correspondence Address132 Heathfield Road
Keston
Kent
BR2 6BA
Secretary NameRedwood Estates (UK) Ltd (Corporation)
StatusResigned
Appointed01 October 2013(24 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2016)
Correspondence AddressGunnery House 9 Gunnery Terrace
The Royal Arsenal
London
SE18 6SW

Location

Registered AddressGunnery House 9 Gunnery Terrace
The Royal Arsenal
London
SE18 6SW
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

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 Return4 May 2023 (12 months ago)
Next Return Due18 May 2024 (2 weeks, 5 days from now)

Filing History

29 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
4 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
14 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
1 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
4 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
1 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
4 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
2 January 2017Registered office address changed from Redwood Estate Management Ltd Gunnery House 9 Gunnery Terrace London SE18 6SW England to Gunnery House 9 Gunnery Terrace the Royal Arsenal London SE18 6SW on 2 January 2017 (1 page)
2 January 2017Registered office address changed from Redwood Estate Management Ltd Gunnery House 9 Gunnery Terrace London SE18 6SW England to Gunnery House 9 Gunnery Terrace the Royal Arsenal London SE18 6SW on 2 January 2017 (1 page)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 May 2016Annual return made up to 4 May 2016 no member list (3 pages)
4 May 2016Annual return made up to 4 May 2016 no member list (3 pages)
4 May 2016Registered office address changed from C/O Redwood Estates (Uk) Ltd Gunnery House 9 Gunnery Terrace the Royal Arsenal London SE18 6SW to Redwood Estate Management Ltd Gunnery House 9 Gunnery Terrace London SE18 6SW on 4 May 2016 (1 page)
4 May 2016Registered office address changed from C/O Redwood Estates (Uk) Ltd Gunnery House 9 Gunnery Terrace the Royal Arsenal London SE18 6SW to Redwood Estate Management Ltd Gunnery House 9 Gunnery Terrace London SE18 6SW on 4 May 2016 (1 page)
1 April 2016Appointment of Redwood Estate Management Ltd as a secretary on 1 April 2016 (2 pages)
1 April 2016Termination of appointment of Redwood Estates (Uk) Ltd as a secretary on 1 April 2016 (1 page)
1 April 2016Appointment of Redwood Estate Management Ltd as a secretary on 1 April 2016 (2 pages)
1 April 2016Termination of appointment of Redwood Estates (Uk) Ltd as a secretary on 1 April 2016 (1 page)
12 August 2015Termination of appointment of Janice Kirk as a director on 5 August 2015 (1 page)
12 August 2015Termination of appointment of Janice Kirk as a director on 5 August 2015 (1 page)
12 August 2015Termination of appointment of Janice Kirk as a director on 5 August 2015 (1 page)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 May 2015Annual return made up to 4 May 2015 no member list (4 pages)
5 May 2015Annual return made up to 4 May 2015 no member list (4 pages)
5 May 2015Annual return made up to 4 May 2015 no member list (4 pages)
2 March 2015Appointment of Mr Fergus Mckeown as a director on 21 February 2015 (2 pages)
2 March 2015Appointment of Mr Fergus Mckeown as a director on 21 February 2015 (2 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 May 2014Annual return made up to 4 May 2014 no member list (3 pages)
6 May 2014Annual return made up to 4 May 2014 no member list (3 pages)
6 May 2014Annual return made up to 4 May 2014 no member list (3 pages)
21 January 2014Appointment of Redwood Estates (Uk) Ltd as a secretary (2 pages)
21 January 2014Appointment of Redwood Estates (Uk) Ltd as a secretary (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 October 2013Registered office address changed from Flint Research Institute 132 Heathfield Road Keston Kent BR2 6BA on 14 October 2013 (1 page)
14 October 2013Termination of appointment of Goodacre Property Services Ltd as a secretary (1 page)
14 October 2013Registered office address changed from Flint Research Institute 132 Heathfield Road Keston Kent BR2 6BA on 14 October 2013 (1 page)
14 October 2013Termination of appointment of Goodacre Property Services Ltd as a secretary (1 page)
29 May 2013Appointment of Miss Anna Karen White as a director (2 pages)
29 May 2013Appointment of Miss Anna Karen White as a director (2 pages)
7 May 2013Annual return made up to 4 May 2013 no member list (3 pages)
7 May 2013Annual return made up to 4 May 2013 no member list (3 pages)
7 May 2013Annual return made up to 4 May 2013 no member list (3 pages)
16 April 2013Appointment of Mr Charles Richard O'hanlon as a director (2 pages)
16 April 2013Appointment of Mr Charles Richard O'hanlon as a director (2 pages)
23 November 2012Director's details changed for Janice Kirk on 23 November 2012 (2 pages)
23 November 2012Director's details changed for Janice Kirk on 23 November 2012 (2 pages)
12 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
12 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
4 May 2012Annual return made up to 4 May 2012 no member list (3 pages)
4 May 2012Annual return made up to 4 May 2012 no member list (3 pages)
4 May 2012Annual return made up to 4 May 2012 no member list (3 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 May 2011Annual return made up to 4 May 2011 no member list (3 pages)
4 May 2011Annual return made up to 4 May 2011 no member list (3 pages)
4 May 2011Annual return made up to 4 May 2011 no member list (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 May 2010Secretary's details changed for Goodacre Property Services Ltd on 4 May 2010 (2 pages)
21 May 2010Annual return made up to 4 May 2010 no member list (3 pages)
21 May 2010Annual return made up to 4 May 2010 no member list (3 pages)
21 May 2010Secretary's details changed for Goodacre Property Services Ltd on 4 May 2010 (2 pages)
21 May 2010Secretary's details changed for Goodacre Property Services Ltd on 4 May 2010 (2 pages)
21 May 2010Annual return made up to 4 May 2010 no member list (3 pages)
20 May 2010Director's details changed for Janice Kirk on 4 May 2010 (2 pages)
20 May 2010Director's details changed for Janice Kirk on 4 May 2010 (2 pages)
20 May 2010Director's details changed for Janice Kirk on 4 May 2010 (2 pages)
17 May 2010Termination of appointment of Cara Sutton as a director (1 page)
17 May 2010Termination of appointment of Nicholas Sutton as a director (1 page)
17 May 2010Termination of appointment of Cara Sutton as a director (1 page)
17 May 2010Termination of appointment of Nicholas Sutton as a director (1 page)
25 November 2009Appointment of Dr Cara Elizabeth Sutton as a director (2 pages)
25 November 2009Appointment of Dr Cara Elizabeth Sutton as a director (2 pages)
24 November 2009Appointment of Mr Nicholas Michael Sutton as a director (2 pages)
24 November 2009Appointment of Mr Nicholas Michael Sutton as a director (2 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 May 2009Annual return made up to 04/05/09 (2 pages)
5 May 2009Annual return made up to 04/05/09 (2 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 August 2008Annual return made up to 04/05/08 (2 pages)
13 August 2008Annual return made up to 04/05/08 (2 pages)
25 April 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 April 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 July 2007Annual return made up to 04/05/07 (2 pages)
10 July 2007Annual return made up to 04/05/07 (2 pages)
23 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
23 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
28 June 2006Annual return made up to 04/05/06 (3 pages)
28 June 2006Annual return made up to 04/05/06 (3 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
26 May 2005Annual return made up to 04/05/05 (4 pages)
26 May 2005Annual return made up to 04/05/05 (4 pages)
30 December 2004Secretary resigned (1 page)
30 December 2004Secretary resigned (1 page)
8 December 2004New secretary appointed (2 pages)
8 December 2004New secretary appointed (2 pages)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 May 2004Annual return made up to 04/05/04 (4 pages)
21 May 2004Annual return made up to 04/05/04 (4 pages)
12 September 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
12 September 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
30 May 2003Annual return made up to 04/05/03 (4 pages)
30 May 2003Annual return made up to 04/05/03 (4 pages)
27 January 2003Annual return made up to 04/05/02 (4 pages)
27 January 2003Annual return made up to 04/05/02 (4 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
6 November 2001Annual return made up to 04/05/01 (4 pages)
6 November 2001Annual return made up to 04/05/01 (4 pages)
6 November 2001Director resigned (1 page)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
27 November 2000Full accounts made up to 31 March 2000 (9 pages)
27 November 2000Full accounts made up to 31 March 2000 (9 pages)
18 May 2000Annual return made up to 04/05/00
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 May 2000Annual return made up to 04/05/00
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 March 2000Director resigned (1 page)
31 March 2000Director resigned (1 page)
13 December 1999Full accounts made up to 31 March 1999 (9 pages)
13 December 1999Full accounts made up to 31 March 1999 (9 pages)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
20 May 1999Director resigned (1 page)
20 May 1999Director resigned (1 page)
20 May 1999Annual return made up to 04/05/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 1999Annual return made up to 04/05/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 1999Registered office changed on 18/02/99 from: 125 church road upper norwood london SE19 2PR (1 page)
18 February 1999Registered office changed on 18/02/99 from: 125 church road upper norwood london SE19 2PR (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (2 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Annual return made up to 04/05/98
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 June 1998Annual return made up to 04/05/98
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 May 1998Secretary resigned (1 page)
1 May 1998Secretary resigned;director resigned (1 page)
1 May 1998Director's particulars changed (1 page)
1 May 1998New secretary appointed (2 pages)
1 May 1998New director appointed (2 pages)
1 May 1998Director's particulars changed (1 page)
1 May 1998Annual return made up to 04/05/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
1 May 1998Secretary resigned (1 page)
1 May 1998New secretary appointed (2 pages)
1 May 1998Secretary resigned;director resigned (1 page)
1 May 1998Annual return made up to 04/05/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
1 May 1998New director appointed (2 pages)
1 May 1998Director's particulars changed (1 page)
1 May 1998Director's particulars changed (1 page)
28 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
15 November 1996Director's particulars changed (1 page)
15 November 1996Registered office changed on 15/11/96 from: ace house 207 lewisham high street london SE13 6LY (1 page)
15 November 1996Registered office changed on 15/11/96 from: ace house 207 lewisham high street london SE13 6LY (1 page)
15 November 1996Director's particulars changed (1 page)
16 October 1996Director resigned (1 page)
16 October 1996Director resigned (1 page)
9 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
9 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
7 June 1996Annual return made up to 04/05/96
  • 363(287) ‐ Registered office changed on 07/06/96
(6 pages)
7 June 1996Annual return made up to 04/05/96
  • 363(287) ‐ Registered office changed on 07/06/96
(6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
4 May 1995Registered office changed on 04/05/95 from: one angel square torrens street london EC1V 1SX (1 page)
4 May 1995New director appointed (2 pages)
4 May 1995Registered office changed on 04/05/95 from: one angel square torrens street london EC1V 1SX (1 page)
4 May 1995New secretary appointed;director resigned;new director appointed (2 pages)
4 May 1995New secretary appointed;director resigned;new director appointed (2 pages)
4 May 1995Director resigned;new director appointed (2 pages)
4 May 1995New director appointed (2 pages)
4 May 1995Director resigned;new director appointed (2 pages)
4 May 1995New director appointed (2 pages)
4 May 1995New director appointed (2 pages)
23 April 1995Annual return made up to 04/05/95
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 April 1995Annual return made up to 04/05/95
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)
17 July 1989Company name changed\certificate issued on 17/07/89 (2 pages)
17 July 1989Company name changed\certificate issued on 17/07/89 (2 pages)
4 May 1989Incorporation (10 pages)
4 May 1989Incorporation (10 pages)