Company NameBerkshire Road Management Company Limited
Company StatusActive
Company Number02435374
CategoryPrivate Limited Company
Incorporation Date24 October 1989(34 years, 6 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

Secretary NameMr Derek Jonathan Lee
NationalityBritish
StatusCurrent
Appointed05 January 1993(3 years, 2 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameGillian Marilyn Young
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2011(21 years, 5 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameNancy Rose Wigglesworth
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2015(25 years, 3 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Leabank Square Berkshire Road
London
E9 5LP
Director NameMr Deogracias Tubig
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityFilipino,British
StatusCurrent
Appointed26 October 2017(28 years after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Leabank Square
London
E9 5LP
Director NameMrs Lindy Williams
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(28 years after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMr Pankaj Rai Aggarwal
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(28 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMr Prinesh Patel
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2018(28 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameFamily Mosaic Limited (Corporation)
StatusCurrent
Appointed03 September 1992(2 years, 10 months after company formation)
Appointment Duration31 years, 8 months
Correspondence Address20 Queen Elizabeth Street
London
SE1 2RJ
Director NameBernard Greenwold
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(2 years after company formation)
Appointment Duration1 year (resigned 28 October 1992)
RoleProperty Developer
Correspondence Address14 Oakleigh Gardens
Edgware
Middlesex
HA8 8EA
Secretary NameWarren David Miskin
NationalityBritish
StatusResigned
Appointed24 October 1991(2 years after company formation)
Appointment Duration1 year (resigned 28 October 1992)
RoleCompany Director
Correspondence Address2 Forest Close
Snaresbrook
London
E11 1PY
Secretary NameSean Martin Fear
NationalityBritish
StatusResigned
Appointed24 October 1992(3 years after company formation)
Appointment Duration2 months, 1 week (resigned 05 January 1993)
RoleSolicitor
Correspondence Address67 Wise Lane
Mill Hill
London
NW7 2RH
Director NameAntonio Manuel Martins Chagas Marques
Date of BirthJune 1963 (Born 60 years ago)
NationalityPortuguese
StatusResigned
Appointed25 October 1992(3 years after company formation)
Appointment Duration-1 years, 12 months (resigned 24 October 1992)
RoleManagement Consultant
Correspondence Address2 Osborne Terrace
361 Hanworth Road
Hampton
Middlesex
TW12 3EJ
Director NamePaul Jackson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1994)
RoleCarpet Contractor
Correspondence Address45 Leabank Square
Bershire Road
London
E9 5LP
Director NameMr Sean Martin Fear
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(3 years after company formation)
Appointment Duration3 years, 8 months (resigned 16 July 1996)
RoleSolicitor
Correspondence Address9 Aldenham Road
Radlett
Hertfordshire
WD7 8AU
Director NameMr William Clinton Desmond
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(3 years after company formation)
Appointment Duration2 years (resigned 24 November 1994)
RoleAccountant
Correspondence Address42 Leabank Square
Berkshire Road
London
E9 5LP
Director NameMs Sarah Jane Davey
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(3 years after company formation)
Appointment Duration7 years, 1 month (resigned 20 December 1999)
RoleChartered Surveyor
Correspondence Address70 Leabank Square
Berkshire Road
London
E9 5LR
Director NameIan Fritz Gerald Cole
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(3 years after company formation)
Appointment Duration6 months, 1 week (resigned 05 May 1993)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address23 Leabank Square
Berkshire Road Hackney
London
E9 5LP
Secretary NameMr Derek Jonathan Lee
NationalityBritish
StatusResigned
Appointed05 January 1993(3 years, 2 months after company formation)
Appointment Duration-1 years, 9 months (resigned 24 October 1992)
RoleChartered Surveyor
Correspondence Address27 Sefton Road
Croydon
Surrey
CR0 7HS
Director NameArnoudina Wilhelmina Hemmes
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed05 May 1993(3 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 2000)
RoleTranslator
Correspondence Address73 Leabank Square
London
E9 5LR
Director NameMr Nicholas Charles Granville
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(3 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 August 1997)
RoleInsurance
Correspondence Address32 Leabank Square
Berkshire Road
London
E9 5LP
Director NameMr Sean Martin Fear
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(8 years, 1 month after company formation)
Appointment Duration3 years (resigned 07 December 2000)
RoleSolicitor
Correspondence Address9 Aldenham Road
Radlett
Hertfordshire
WD7 8AU
Director NameCharlotte Elizabeth Thornthwaite Johnstone
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(12 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 28 April 2015)
RoleTelevision Ass Producer
Correspondence Address62 Leabank Square
Berkshire Road Hackney
London
E9 5LR
Director NameBrian Stanley Merchant
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(12 years, 9 months after company formation)
Appointment Duration14 years, 4 months (resigned 07 December 2016)
RoleBusiness Co-Ordinator
Correspondence Address73 Leabank Square
Hackney Wick
London
E9 5LR
Director NameDr Tracie Michelle Trimmer-Platman
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(19 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 12 July 2017)
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence Address31 Leabank Square
London
E9 5LP
Director NameSona Abantu-Choudhury
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(21 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 August 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address71 Leabank Square
Berkshire Road
London
E9 5LR
Director NameMr Charlie Clive Herbert
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(27 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 August 2022)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMr Grant Ritchie
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2017(28 years after company formation)
Appointment Duration3 years, 5 months (resigned 19 April 2021)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address72 Leabank Square
London
E9 5LR
Director NameMr Matthew Carter Wigglesworth
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2018(28 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE

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 MatchesOver 40 other UK companies use this postal address

Shareholders

5 at £1Ujima Housing Association
6.67%
Ordinary
36 at £1Family Mosaic
48.00%
Ordinary
2 at £1Mr P. Aggarwal
2.67%
Ordinary
1 at £1Adebimpe Adejuyigbe
1.33%
Ordinary
1 at £1Annacott Holdings LTD
1.33%
Ordinary
1 at £1Brian Merchant & Samantha J. Austen
1.33%
Ordinary
1 at £1Circle 33 Housing Group Trust LTD
1.33%
Ordinary
1 at £1Citygate Estates LTD
1.33%
Ordinary
1 at £1Clive Timothy Main
1.33%
Ordinary
1 at £1D.m. West
1.33%
Ordinary
1 at £1Deogracias & Minerva Abao Tubig
1.33%
Ordinary
1 at £1Farrah Parvez
1.33%
Ordinary
1 at £1Grant Ritchie & Rahel Sarah Ritchie
1.33%
Ordinary
1 at £1John-orr Hanna
1.33%
Ordinary
1 at £1Jonathan Micheal Trippett & Saray Calcedo Nunez
1.33%
Ordinary
1 at £1Lee Alexander Wolk
1.33%
Ordinary
1 at £1Lucy Dot Shelton
1.33%
Ordinary
1 at £1Matthew Henry & Stephen Henry
1.33%
Ordinary
1 at £1Miss Aleanor Kennedy
1.33%
Ordinary
1 at £1Miss N. Choudhury & Mr S. Abantu
1.33%
Ordinary
1 at £1Mr B. Williams & Ms L. Nelson
1.33%
Ordinary
1 at £1Mr G. Down
1.33%
Ordinary
1 at £1Mr G. Maidment
1.33%
Ordinary
1 at £1Mr H. Rogers & Mrs H. Rogers
1.33%
Ordinary
1 at £1Mr H.i. Hassan
1.33%
Ordinary
1 at £1Mr K.j. Brown & Mrs G.b. Brown
1.33%
Ordinary
1 at £1Mr R.j. Fellowes
1.33%
Ordinary
1 at £1Mrs B. Herbert
1.33%
Ordinary
1 at £1Ms Fatma Nafi
1.33%
Ordinary
1 at £1Ms Gillian Marilyn Young
1.33%
Ordinary
1 at £1Nancy Rose Wigglesworth
1.33%
Ordinary
1 at £1Prinesh Bhaskar Patel
1.33%
Ordinary
1 at £1Professor A.f. Ogunye
1.33%
Ordinary
1 at £1Simon Henry Platman & Tracie Michelle Trimmer
1.33%
Ordinary
1 at £1Torsten Benoit Stauch
1.33%
Ordinary

Financials

Year2014
Net Worth£1,382
Current Liabilities£9,647

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Filing History

2 February 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
6 November 2020Confirmation statement made on 24 October 2020 with updates (7 pages)
16 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
30 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
14 May 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
29 October 2018Confirmation statement made on 24 October 2018 with updates (7 pages)
5 October 2018Secretary's details changed for Mr Derek Jonathan Lee on 5 October 2018 (1 page)
5 October 2018Appointment of Mr Matthew Carter Wigglesworth as a director on 5 October 2018 (2 pages)
4 October 2018Appointment of Mr Prinesh Patel as a director on 3 October 2018 (2 pages)
4 October 2018Appointment of Mr Pankaj Rai Aggarwal as a director on 1 October 2018 (2 pages)
6 July 2018Director's details changed for Gillian Marilyn Young on 6 July 2018 (2 pages)
18 June 2018Registered office address changed from C/O Property M`Tnce & Mgt Srvs 1st Floor Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page)
28 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
6 December 2017Appointment of Mr Deogracias Tubig as a director on 26 October 2017 (2 pages)
6 December 2017Appointment of Mr Deogracias Tubig as a director on 26 October 2017 (2 pages)
14 November 2017Appointment of Mr Grant Ritchie as a director on 8 November 2017 (2 pages)
14 November 2017Appointment of Mr Grant Ritchie as a director on 8 November 2017 (2 pages)
8 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
2 November 2017Appointment of Mrs Lindy Williams as a director on 1 November 2017 (2 pages)
2 November 2017Appointment of Mrs Lindy Williams as a director on 1 November 2017 (2 pages)
19 October 2017Appointment of Mr Charlie Clive Herbert as a director on 1 September 2017 (2 pages)
19 October 2017Appointment of Mr Charlie Clive Herbert as a director on 1 September 2017 (2 pages)
12 July 2017Termination of appointment of Tracie Michelle Trimmer-Platman as a director on 12 July 2017 (1 page)
12 July 2017Termination of appointment of Tracie Michelle Trimmer-Platman as a director on 12 July 2017 (1 page)
22 May 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 May 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
8 February 2017Termination of appointment of Brian Stanley Merchant as a director on 7 December 2016 (1 page)
8 February 2017Termination of appointment of Brian Stanley Merchant as a director on 7 December 2016 (1 page)
28 October 2016Confirmation statement made on 24 October 2016 with updates (9 pages)
28 October 2016Confirmation statement made on 24 October 2016 with updates (9 pages)
5 August 2016Termination of appointment of Sona Abantu-Choudhury as a director on 5 August 2016 (1 page)
5 August 2016Termination of appointment of Sona Abantu-Choudhury as a director on 5 August 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
7 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 75
(20 pages)
7 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 75
(20 pages)
23 July 2015Termination of appointment of Charlotte Elizabeth Thornthwaite Johnstone as a director on 28 April 2015 (2 pages)
23 July 2015Termination of appointment of Charlotte Elizabeth Thornthwaite Johnstone as a director on 28 April 2015 (2 pages)
4 March 2015Appointment of Nancy Rose Wigglesworth as a director on 3 February 2015 (3 pages)
4 March 2015Appointment of Nancy Rose Wigglesworth as a director on 3 February 2015 (3 pages)
4 March 2015Appointment of Nancy Rose Wigglesworth as a director on 3 February 2015 (3 pages)
20 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 75
(20 pages)
20 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 75
(20 pages)
13 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 75
(19 pages)
14 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 75
(19 pages)
31 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 December 2012Second filing of AR01 previously delivered to Companies House made up to 24 October 2012 (20 pages)
7 December 2012Second filing of AR01 previously delivered to Companies House made up to 24 October 2012 (20 pages)
30 November 2012Annual return made up to 24 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/12/2012
(20 pages)
30 November 2012Annual return made up to 24 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/12/2012
(20 pages)
29 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 January 2012Director's details changed for New Islington & Hackney Housing Association on 17 July 2006 (1 page)
3 January 2012Director's details changed for New Islington & Hackney Housing Association on 17 July 2006 (1 page)
29 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (18 pages)
29 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (18 pages)
12 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 April 2011Appointment of Gillian Marilyn Young as a director (4 pages)
15 April 2011Appointment of Gillian Marilyn Young as a director (4 pages)
29 March 2011Appointment of Sona Abantu-Choudhury as a director (4 pages)
29 March 2011Appointment of Sona Abantu-Choudhury as a director (4 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (17 pages)
3 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (17 pages)
9 April 2010Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (3 pages)
9 April 2010Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (3 pages)
18 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (19 pages)
26 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (19 pages)
1 October 2009Director appointed tracie michelle trimmer-platman (1 page)
1 October 2009Director appointed tracie michelle trimmer-platman (1 page)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
19 November 2008Return made up to 24/10/08; full list of members (10 pages)
19 November 2008Return made up to 24/10/08; full list of members (10 pages)
11 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
11 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
5 November 2007Return made up to 24/10/07; full list of members (13 pages)
5 November 2007Return made up to 24/10/07; full list of members (13 pages)
6 January 2007Accounts for a small company made up to 30 June 2006 (5 pages)
6 January 2007Accounts for a small company made up to 30 June 2006 (5 pages)
14 December 2006Return made up to 24/10/06; full list of members (13 pages)
14 December 2006Return made up to 24/10/06; full list of members (13 pages)
7 December 2005Accounts for a small company made up to 30 June 2005 (4 pages)
7 December 2005Accounts for a small company made up to 30 June 2005 (4 pages)
31 October 2005Return made up to 24/10/05; full list of members (13 pages)
31 October 2005Return made up to 24/10/05; full list of members (13 pages)
22 February 2005Accounts for a small company made up to 30 June 2004 (4 pages)
22 February 2005Accounts for a small company made up to 30 June 2004 (4 pages)
9 November 2004Return made up to 24/10/04; full list of members (13 pages)
9 November 2004Return made up to 24/10/04; full list of members (13 pages)
5 May 2004Accounts for a small company made up to 30 June 2003 (4 pages)
5 May 2004Accounts for a small company made up to 30 June 2003 (4 pages)
30 October 2003Return made up to 24/10/03; full list of members (13 pages)
30 October 2003Return made up to 24/10/03; full list of members (13 pages)
26 April 2003Accounts for a small company made up to 30 June 2002 (4 pages)
26 April 2003Accounts for a small company made up to 30 June 2002 (4 pages)
16 December 2002Return made up to 24/10/02; full list of members (13 pages)
16 December 2002Return made up to 24/10/02; full list of members (13 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
5 May 2002Accounts for a small company made up to 30 June 2001 (4 pages)
5 May 2002Accounts for a small company made up to 30 June 2001 (4 pages)
5 November 2001Return made up to 24/10/01; change of members (8 pages)
5 November 2001Director resigned (1 page)
5 November 2001Return made up to 24/10/01; change of members (8 pages)
5 November 2001Director resigned (1 page)
27 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
12 December 2000Registered office changed on 12/12/00 from: 27, sefton road,, croydon,, surrey., CR0 7HS (1 page)
12 December 2000Registered office changed on 12/12/00 from: 27, sefton road,, croydon,, surrey., CR0 7HS (1 page)
6 November 2000Return made up to 24/10/00; full list of members (8 pages)
6 November 2000Return made up to 24/10/00; full list of members (8 pages)
27 October 2000Director resigned (1 page)
27 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
27 January 2000Accounts for a small company made up to 30 June 1999 (4 pages)
27 January 2000Accounts for a small company made up to 30 June 1999 (4 pages)
20 January 2000Return made up to 24/10/99; full list of members (10 pages)
20 January 2000Return made up to 24/10/99; full list of members (10 pages)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
26 January 1999Return made up to 24/10/98; full list of members (7 pages)
26 January 1999Return made up to 24/10/98; full list of members (7 pages)
14 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
14 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
12 November 1997Return made up to 24/10/97; full list of members (7 pages)
12 November 1997Return made up to 24/10/97; full list of members (7 pages)
22 August 1997Director resigned (1 page)
22 August 1997Director resigned (1 page)
3 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
3 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
30 October 1996Return made up to 24/10/96; full list of members (7 pages)
30 October 1996Return made up to 24/10/96; full list of members (7 pages)
2 August 1996Director resigned (1 page)
2 August 1996Director resigned (1 page)
29 February 1996Accounts for a small company made up to 30 June 1995 (4 pages)
29 February 1996Accounts for a small company made up to 30 June 1995 (4 pages)
7 December 1995Return made up to 24/10/95; change of members (8 pages)
7 December 1995Return made up to 24/10/95; change of members (8 pages)
3 August 1995Accounts for a small company made up to 30 June 1994 (4 pages)
3 August 1995Accounts for a small company made up to 30 June 1994 (4 pages)
20 July 1995Director resigned (2 pages)
20 July 1995Director resigned (2 pages)
21 April 1995Full accounts made up to 30 June 1993 (6 pages)
21 April 1995Full accounts made up to 30 June 1993 (6 pages)