Company NameSterling Gardens (Three) Management Company Limited
DirectorsGeoffrey Ian Hubbard and James Butler
Company StatusActive
Company Number02564159
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 November 1990(33 years, 5 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 NameGeoffrey Ian Hubbard
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2007(17 years after company formation)
Appointment Duration16 years, 4 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address69 Sterling Gardens
Stanford Street
London
SE14 6DU
Director NameMr James Butler
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(26 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressC/O Qbit Property Management Ltd 9 Wharf Street
Greenwich
London
SE8 3FT
Secretary NameQBIT Property Management Ltd (Corporation)
StatusCurrent
Appointed01 January 2017(26 years, 1 month after company formation)
Appointment Duration7 years, 4 months
Correspondence Address9 Wharf Street
London
SE8 3FT
Director NameMr Matthew Terence Sturbs
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(1 year after company formation)
Appointment DurationResigned same day (resigned 30 November 1991)
RoleSales Manager
Correspondence Address4 Bronte View
Gravesend
Kent
DA12 1PX
Director NameRobin Antony Fuller
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(1 year after company formation)
Appointment DurationResigned same day (resigned 30 November 1991)
RoleDevelopment Manager
Correspondence Address44 Waldron Drive
Loose
Maidstone
Kent
ME15 9TH
Secretary NameDavid James Parker
NationalityBritish
StatusResigned
Appointed30 November 1991(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 24 March 1993)
RoleCompany Director
Correspondence AddressFlat 5 St Helens
26 Lansdowne Road
Sidcup
Kent
DA14 4EL
Director NameMr David Richard Barnes
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(2 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 March 1994)
RoleProduct Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Sterling Gardens
Sanford Street
London
SE14 6DU
Director NameMr Gordon Simpson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(2 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 July 1996)
RoleAccounts
Correspondence Address11 Sterling Gardens
New Cross
London
SE14 6DU
Director NameMrs Jane Carey
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(2 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 March 1997)
RoleSecretary
Correspondence Address21 Sterling Gardens
Sanford Street
New Cross
London
SE14 6DU
Director NameMohamed Shah Ali
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(2 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 May 1995)
RoleElectrician(R.A.H.)
Correspondence Address1 Sterling Gardens
New Cross
London
SE14 6DU
Director NameMr David James Wright
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(2 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 June 1997)
RoleInsurance
Correspondence Address73 Sterling Gardens
London
Secretary NameMrs Jane Carey
NationalityBritish
StatusResigned
Appointed24 March 1993(2 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 March 1997)
RoleSecretary
Correspondence Address21 Sterling Gardens
Sanford Street
New Cross
London
SE14 6DU
Director NameTimothy Patrick Carey
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(5 years after company formation)
Appointment Duration1 year, 3 months (resigned 11 March 1997)
RoleShipping Manager
Correspondence Address21 Sterling Gardens
Sanford Street
New Cross
London
SE14 6DU
Director NameJose Wagner Concalves
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1997(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 17 March 1998)
RoleCaterer
Correspondence Address19 Sterling Gardens
Sanford Street
London
SE14 6DU
Director NameDavid William Allen
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(6 years, 9 months after company formation)
Appointment Duration9 years (resigned 22 September 2006)
RoleSafety Consultant
Correspondence Address9 Sterling Gardens
New Cross
London
SE14 6DU
Director NameStephen Wilshire
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 1997(6 years, 9 months after company formation)
Appointment Duration3 years (resigned 02 October 2000)
RolePlant Maintenance
Correspondence Address61 Sterling Gardens
New Cross
London
SE14 6DU
Director NameHenrietta Wiles
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(6 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 June 2000)
RoleLegal Secretary
Correspondence Address13 Sterling Gardens
New Cross
London
SE14 6DU
Secretary NameDavid William Allen
NationalityBritish
StatusResigned
Appointed08 April 1998(7 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 22 September 2006)
RoleSafety Consultant
Correspondence Address9 Sterling Gardens
New Cross
London
SE14 6DU
Director NameTimothy James Pullan
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(7 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2003)
RoleBuilding Surveyor
Correspondence Address11 Sterling Gardens
New Cross
London
SE14 6DU
Director NameRoss Wayne Barber
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(8 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 June 2004)
RoleLocal Government Officer
Correspondence Address25 Sterling Gardens
London
SE14 6DU
Director NameMichael McDuff
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(12 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2006)
RoleSelf Employed
Correspondence Address3 Sterling Gardens
New Cross
London
SE14 6DU
Director NameMr Thomas Alexander Johnston
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2004(13 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 August 2008)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address27 Sterling Gardens
New Cross
London
SE14 6DU
Director NameFleming Rasmussen
Date of BirthNovember 1968 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed01 March 2005(14 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 December 2007)
RoleEstate Agent
Correspondence Address81 Sterling Gardens
London
SE14 6DU
Secretary NameFleming Rasmussen
NationalityDanish
StatusResigned
Appointed01 September 2006(15 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2008)
RoleEstate Agent
Correspondence Address81 Sterling Gardens
London
SE14 6DU
Director NameStuart Pyle
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(17 years after company formation)
Appointment Duration14 years, 1 month (resigned 14 January 2022)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address37 Sterling Gardens
New Cross
London
SE14 6DU
Director NameAgustin Prunell Friend
Date of BirthOctober 1969 (Born 54 years ago)
NationalitySpanish
StatusResigned
Appointed01 January 2008(17 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 20 February 2010)
RoleOpera Singer
Country of ResidenceEngland
Correspondence Address79 Sterling Gardens
London
SE14 6DU
Secretary NameJames Thornton Butler
NationalityBritish
StatusResigned
Appointed09 August 2008(17 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 November 2011)
RoleIva Consultant
Correspondence Address67 Baker Street
York
North Yorkshire
YO30 7AY
Secretary NameMr Thomas Johnston
StatusResigned
Appointed29 November 2011(21 years after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 2017)
RoleCompany Director
Correspondence AddressUnit 11b Evelyn Court Grinstead Road
London
SE8 5AD
Director NameMs Janet Marjorie Clifford
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(21 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 October 2016)
RoleProject Analyst
Country of ResidenceEngland
Correspondence AddressUnit 11b Evelyn Court Grinstead Road
London
SE8 5AD
Director NameMr Stefan Cave
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(26 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 02 December 2021)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressC/O Qbit Property Management Ltd 9 Wharf Street
Greenwich
London
SE8 3FT
Director NameMr Mark Baxter
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(26 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 30 November 2022)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address9 Sterling Gardens
London
SE14 6DU
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1997(6 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 April 1998)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered AddressC/O Qbit Property Management Ltd 9 Wharf Street
Greenwich
London
SE8 3FT
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Filing History

31 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
30 December 2020Secretary's details changed for Qbit Property Management Ltd on 1 January 2020 (1 page)
30 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
31 August 2020Registered office address changed from Qbit Property Management Ltd, Office 15, 133 Creek Road Greenwich London SE8 3BU England to C/O Qbit Property Management Ltd 9 Wharf Street Greenwich London SE8 3FT on 31 August 2020 (1 page)
31 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
18 December 2019Director's details changed for Mr Stefan Cave on 1 November 2019 (2 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
4 January 2019Confirmation statement made on 30 November 2018 with updates (3 pages)
31 October 2018Registered office address changed from C/O Qbit Property Management Ltd Unit 11B Evelyn Court Grinstead Road London SE8 5AD England to Qbit Property Management Ltd, Office 15, 133 Creek Road Greenwich London SE8 3BU on 31 October 2018 (1 page)
30 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
5 February 2018Appointment of Mr James Butler as a director on 1 January 2017 (2 pages)
5 February 2018Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 January 2018Termination of appointment of Thomas Johnston as a secretary on 1 January 2017 (1 page)
30 January 2018Appointment of Mr Mark Baxter as a director on 1 January 2017 (2 pages)
30 January 2018Appointment of Qbit Property Management Ltd as a secretary on 1 January 2017 (2 pages)
29 January 2018Appointment of Mr Stefan Cave as a director on 1 January 2017 (2 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 January 2017Confirmation statement made on 30 November 2016 with updates (4 pages)
24 January 2017Confirmation statement made on 30 November 2016 with updates (4 pages)
19 January 2017Termination of appointment of Janet Marjorie Clifford as a director on 13 October 2016 (1 page)
19 January 2017Termination of appointment of Janet Marjorie Clifford as a director on 13 October 2016 (1 page)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 February 2016Annual return made up to 30 November 2015 no member list (4 pages)
3 February 2016Annual return made up to 30 November 2015 no member list (4 pages)
3 February 2016Registered office address changed from C/O Qbit Property Management Ltd Cannon Wharf Business Centre 35 Evelyn Street London SE8 5RT to C/O Qbit Property Management Ltd Unit 11B Evelyn Court Grinstead Road London SE8 5AD on 3 February 2016 (1 page)
3 February 2016Registered office address changed from C/O Qbit Property Management Ltd Cannon Wharf Business Centre 35 Evelyn Street London SE8 5RT to C/O Qbit Property Management Ltd Unit 11B Evelyn Court Grinstead Road London SE8 5AD on 3 February 2016 (1 page)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 February 2015Annual return made up to 30 November 2014 no member list (4 pages)
12 February 2015Annual return made up to 30 November 2014 no member list (4 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 January 2014Annual return made up to 30 November 2013 no member list (4 pages)
29 January 2014Annual return made up to 30 November 2013 no member list (4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 February 2013Appointment of Ms Janet Marjorie Clifford as a director (2 pages)
18 February 2013Appointment of Ms Janet Marjorie Clifford as a director (2 pages)
18 February 2013Annual return made up to 30 November 2012 no member list (4 pages)
18 February 2013Annual return made up to 30 November 2012 no member list (4 pages)
30 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 March 2012Annual return made up to 30 November 2011 no member list (3 pages)
8 March 2012Annual return made up to 30 November 2011 no member list (3 pages)
14 December 2011Termination of appointment of James Butler as a secretary (1 page)
14 December 2011Termination of appointment of James Butler as a secretary (1 page)
14 December 2011Appointment of Mr Thomas Johnston as a secretary (1 page)
14 December 2011Appointment of Mr Thomas Johnston as a secretary (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 February 2011Registered office address changed from C/O C/O Rooftop Property Management 27 Sterling Gardens London SE14 6DU England on 28 February 2011 (1 page)
28 February 2011Registered office address changed from C/O C/O Rooftop Property Management 27 Sterling Gardens London SE14 6DU England on 28 February 2011 (1 page)
20 January 2011Annual return made up to 30 November 2010 no member list (4 pages)
20 January 2011Annual return made up to 30 November 2010 no member list (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 February 2010Annual return made up to 30 November 2009 no member list (4 pages)
22 February 2010Annual return made up to 30 November 2009 no member list (4 pages)
20 February 2010Registered office address changed from 81 Sterling Gardens London SE14 6DU on 20 February 2010 (1 page)
20 February 2010Director's details changed for Agustin Prunell Friend on 20 February 2010 (2 pages)
20 February 2010Director's details changed for Geoffrey Ian Hubbard on 20 February 2010 (2 pages)
20 February 2010Director's details changed for Geoffrey Ian Hubbard on 20 February 2010 (2 pages)
20 February 2010Director's details changed for Stuart Pyle on 20 February 2010 (2 pages)
20 February 2010Registered office address changed from 81 Sterling Gardens London SE14 6DU on 20 February 2010 (1 page)
20 February 2010Termination of appointment of Agustin Prunell Friend as a director (1 page)
20 February 2010Director's details changed for Agustin Prunell Friend on 20 February 2010 (2 pages)
20 February 2010Director's details changed for Stuart Pyle on 20 February 2010 (2 pages)
20 February 2010Termination of appointment of Agustin Prunell Friend as a director (1 page)
2 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
2 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
5 January 2009Annual return made up to 30/11/08 (3 pages)
5 January 2009Annual return made up to 30/11/08 (3 pages)
29 December 2008Appointment terminated director fleming rasmussen (1 page)
29 December 2008Appointment terminated director thomas johnston (1 page)
29 December 2008Appointment terminated director fleming rasmussen (1 page)
29 December 2008Appointment terminated director thomas johnston (1 page)
17 December 2008Registered office changed on 17/12/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
17 December 2008Registered office changed on 17/12/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
16 October 2008Appointment terminate, secretary thomas johnston logged form (1 page)
16 October 2008Appointment terminate, secretary thomas johnston logged form (1 page)
15 October 2008Secretary appointed james thornton butler (2 pages)
15 October 2008Secretary appointed james thornton butler (2 pages)
11 August 2008Registered office changed on 11/08/2008 from 81 sterling gardens new cross london SE14 6DU (1 page)
11 August 2008Registered office changed on 11/08/2008 from 81 sterling gardens new cross london SE14 6DU (1 page)
19 May 2008Full accounts made up to 31 December 2007 (11 pages)
19 May 2008Full accounts made up to 31 December 2007 (11 pages)
18 April 2008Registered office changed on 18/04/2008 from 79 new cavendish street london W1W 6XB (1 page)
18 April 2008Registered office changed on 18/04/2008 from 79 new cavendish street london W1W 6XB (1 page)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
11 February 2008New director appointed (1 page)
11 February 2008New director appointed (1 page)
30 January 2008Secretary resigned (1 page)
30 January 2008New director appointed (2 pages)
30 January 2008New director appointed (2 pages)
30 January 2008Secretary resigned (1 page)
10 December 2007Annual return made up to 30/11/07 (2 pages)
10 December 2007Annual return made up to 30/11/07 (2 pages)
3 December 2007Annual return made up to 30/11/06 (2 pages)
3 December 2007Annual return made up to 30/11/06 (2 pages)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
8 June 2007New secretary appointed (2 pages)
8 June 2007New secretary appointed (2 pages)
1 June 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
1 June 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
21 December 2006Director resigned (1 page)
21 December 2006Secretary resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Secretary resigned (1 page)
3 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
3 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
16 January 2006Annual return made up to 30/11/05 (2 pages)
16 January 2006Annual return made up to 30/11/05 (2 pages)
6 January 2006Full accounts made up to 31 December 2004 (9 pages)
6 January 2006Full accounts made up to 31 December 2004 (9 pages)
9 July 2005Registered office changed on 09/07/05 from: 9 harley street london W1G 9QF (1 page)
9 July 2005Registered office changed on 09/07/05 from: 9 harley street london W1G 9QF (1 page)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
30 December 2004Annual return made up to 30/11/04 (4 pages)
30 December 2004Annual return made up to 30/11/04 (4 pages)
27 August 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
1 July 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
1 July 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
1 June 2004Registered office changed on 01/06/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
1 June 2004Registered office changed on 01/06/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
17 November 2003Annual return made up to 30/11/03 (4 pages)
17 November 2003Annual return made up to 30/11/03 (4 pages)
30 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
30 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
4 August 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
4 August 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
12 December 2001Annual return made up to 30/11/01 (4 pages)
12 December 2001Annual return made up to 30/11/01 (4 pages)
15 August 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
15 August 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
27 July 2001Registered office changed on 27/07/01 from: 1-3 evron place hertford herts SG14 1PA (1 page)
27 July 2001Registered office changed on 27/07/01 from: 1-3 evron place hertford herts SG14 1PA (1 page)
28 January 2001Annual return made up to 30/11/00 (4 pages)
28 January 2001Annual return made up to 30/11/00 (4 pages)
20 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
20 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
31 August 2000Full accounts made up to 31 December 1999 (8 pages)
31 August 2000Full accounts made up to 31 December 1999 (8 pages)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
9 December 1999Annual return made up to 30/11/99 (4 pages)
9 December 1999Annual return made up to 30/11/99 (4 pages)
10 August 1999Full accounts made up to 31 December 1998 (8 pages)
10 August 1999Full accounts made up to 31 December 1998 (8 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
15 December 1998Annual return made up to 30/11/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
15 December 1998Annual return made up to 30/11/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
26 August 1998Full accounts made up to 31 December 1997 (8 pages)
26 August 1998Full accounts made up to 31 December 1997 (8 pages)
12 May 1998Secretary resigned (1 page)
12 May 1998Secretary resigned (1 page)
23 March 1998Director resigned (1 page)
23 March 1998Director resigned (1 page)
14 January 1998Annual return made up to 30/11/97 (6 pages)
14 January 1998Annual return made up to 30/11/97 (6 pages)
27 November 1997Secretary resigned (1 page)
27 November 1997Secretary resigned (1 page)
27 November 1997New secretary appointed (2 pages)
27 November 1997New secretary appointed (2 pages)
4 November 1997Full accounts made up to 31 December 1996 (8 pages)
4 November 1997Full accounts made up to 31 December 1996 (8 pages)
30 September 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
14 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
27 January 1997Annual return made up to 30/11/96
  • 363(288) ‐ Director resigned
(4 pages)
27 January 1997Annual return made up to 30/11/96
  • 363(288) ‐ Director resigned
(4 pages)
23 September 1996Full accounts made up to 31 December 1995 (8 pages)
23 September 1996Full accounts made up to 31 December 1995 (8 pages)
12 January 1996Annual return made up to 30/11/95 (4 pages)
12 January 1996Annual return made up to 30/11/95 (4 pages)
28 December 1995New director appointed (2 pages)
28 December 1995New director appointed (2 pages)
25 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
25 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
30 August 1995Director resigned (2 pages)
30 August 1995Director resigned (2 pages)
25 May 1995Director resigned (2 pages)
25 May 1995Director resigned (2 pages)
18 May 1993Registered office changed on 18/05/93 from: forstal road aylesford maidstone kent ME20 7AQ (1 page)
18 May 1993Registered office changed on 18/05/93 from: forstal road aylesford maidstone kent ME20 7AQ (1 page)
30 November 1990Incorporation (24 pages)
30 November 1990Incorporation (24 pages)