Company NameBlakeney Hall Residents Association Limited
Company StatusActive
Company Number02569700
CategoryPrivate Limited Company
Incorporation Date19 December 1990(33 years, 3 months ago)
Previous NameUnitchime Property Management Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Russell Hanly
Date of BirthMay 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed18 June 2006(15 years, 6 months after company formation)
Appointment Duration17 years, 9 months
RoleDesign Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C Blakeney Hall
1 Blakeney Road
Beckenham
Kent
BR3 1HA
Director NameGeraldine Gribben
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2006(15 years, 6 months after company formation)
Appointment Duration17 years, 9 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address76 Lennard Road
London
SE20 7LY
Director NameMrs Roberta Levent
Date of BirthDecember 1962 (Born 61 years ago)
NationalityItalian
StatusCurrent
Appointed13 November 2020(29 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressFlat D Blakeney Hall Blakeney Road
Beckenham
BR3 1HA
Director NameMr William Donald Porter
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(1 year after company formation)
Appointment Duration10 years, 10 months (resigned 31 October 2002)
RoleSalesman
Correspondence Address52 Saint Jamess Avenue
Beckenham
Kent
BR3 4HG
Director NameMr Victor Brian Pye
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 1995)
RolePlanning Engineer
Correspondence AddressLangton Cottage Langton Green
Eye
Suffolk
IP23 7HL
Secretary NameMr Victor Brian Pye
NationalityBritish
StatusResigned
Appointed19 December 1991(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 1995)
RoleCompany Director
Correspondence AddressLangton Cottage Langton Green
Eye
Suffolk
IP23 7HL
Director NameTimothy Robert Doe
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(3 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 January 2000)
RoleComputer Manager
Correspondence AddressFlat B 1 Blakeney Road
Beckenham
Kent
BR3 1HA
Director NamePhilip Adrian Epsom
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(3 years, 10 months after company formation)
Appointment Duration6 months (resigned 27 April 1995)
RoleManaging Director
Correspondence Address60 Bushey Way
Beckenham
Kent
BR3 2TD
Secretary NameMr William Donald Porter
NationalityBritish
StatusResigned
Appointed09 February 1995(4 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 20 June 2002)
RoleCustoms Officer
Correspondence AddressFlat K 1 Blakeney Road
Beckenham
Kent
BR3 1HA
Director NameDorn Ellen Gibbons
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1996(5 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 November 1998)
RoleProperty Manager
Correspondence AddressFlat F 1 Blakeney Road
Beckenham
Kent
BR3 1HA
Director NameGinette Taylor
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1999(8 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 07 June 2002)
RoleEquity Derivatives Specialist
Correspondence AddressFlat C
1 Blakeney Road
Beckenham
Kent
BR3 1HA
Director NameSimon Robert Neil
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1999(8 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 2002)
RoleTeacher
Correspondence Address1f Blakeney Hall
Blakeney Road
Beckenham
Kent
BR3 1HA
Director NameFrancine Winch
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(11 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 May 2008)
RoleLecturer Consultant
Correspondence Address43 Woodcrest Road
Purley
Surrey
CR8 4JD
Director NameMr Terrence James Young
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(11 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 July 2013)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D Blakeney Hall
1 Blakeney Mall
Beckenham
Kent
BR3 1HA
Secretary NameFrancine Winch
NationalityBritish
StatusResigned
Appointed20 June 2002(11 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 November 2003)
RoleLecturer And Consultant
Correspondence Address43 Woodcrest Road
Purley
Surrey
CR8 4JD
Director NameChristopher O'Keefe
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed31 October 2002(11 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 August 2005)
RoleAccountant
Correspondence AddressFlat F Blakeney Hall
1 Blakeney Road
Beckenham
Kent
BR3 1HA
Secretary NameTerence James Young
NationalityBritish
StatusResigned
Appointed05 November 2003(12 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 12 June 2013)
RoleAdministrator
Correspondence AddressFlat D Blakeney Hall
1 Blakeney Road
Beckenham
Kent
BR3 1HA
Director NameToya Clement
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2006(15 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 June 2019)
RoleBanking Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat F Blakeney Hall
1 Blakeney Road
Beckenham
Kent
BR3 1HA
Director NameCelina Pearson
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(18 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2011)
RoleEvent Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A Blakeney Hall 1 Blakeney Road
Beckenham
Kent
R3 1HA
Director NameBenjamin Amos
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(18 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 21 September 2019)
RoleWeb Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A Blakenley Hall1 Blakeney Road
Beckenham
Kent
BR3 1HA
Director NameMrs Astrid Miller
Date of BirthApril 1977 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2013(22 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 February 2017)
RoleField Marketing Manager-Europe
Country of ResidenceEngland
Correspondence AddressFlat D Blakeney Hall
1 Blakeney Road
Beckenham
Kent
BR3 1HA
Director NameMr Oliver Miller
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(22 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 February 2017)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressFlat D Blakeney Hall
1 Blakeney Road
Beckenham
Kent
BR3 1HA
Director NameMrs Linda Maria Pailthorpe
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(23 years, 10 months after company formation)
Appointment Duration9 years (resigned 24 November 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address39 Heathfield Road
Keston
Kent
BR2 6BG
Director NameMiss Hannah Alice Moore
Date of BirthMay 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2020(29 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 September 2023)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressFlat F Blakeney Road
Beckenham
BR3 1HA

Location

Registered AddressFlat D Blakeney Hall
1 Blakeney Road
Beckenham
Kent
BR3 1HA
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Shareholders

1 at £1Astrid Miller
11.11%
Ordinary
1 at £1Benjamin Ray Amos
11.11%
Ordinary
1 at £1Geraldine Gribben
11.11%
Ordinary
1 at £1Linda Pailthorpe
11.11%
Ordinary
1 at £1Russell Hanley
11.11%
Ordinary
1 at £1Sally Ann Summers
11.11%
Ordinary
1 at £1Toya Sandee Clement
11.11%
Ordinary
1 at £1Tracey Anne Middleton
11.11%
Ordinary
1 at £1William John Molloy
11.11%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 November 2023 (4 months, 2 weeks ago)
Next Return Due25 November 2024 (8 months from now)

Filing History

18 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
15 September 2023Termination of appointment of Hannah Alice Moore as a director on 5 September 2023 (1 page)
18 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
3 October 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
25 November 2021Confirmation statement made on 11 November 2021 with updates (4 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
14 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
13 November 2020Appointment of Mrs Roberta Levent as a director on 13 November 2020 (2 pages)
12 November 2020Termination of appointment of Toya Clement as a director on 1 June 2019 (1 page)
12 November 2020Appointment of Miss Hannah Alice Moore as a director on 12 November 2020 (2 pages)
12 November 2020Director's details changed for Mr Russell Hanly on 1 September 2020 (2 pages)
12 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
24 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
24 September 2019Termination of appointment of Benjamin Amos as a director on 21 September 2019 (1 page)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
21 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
11 September 2017Termination of appointment of Oliver Miller as a director on 1 February 2017 (1 page)
11 September 2017Accounts for a dormant company made up to 1 January 2017 (2 pages)
11 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
11 September 2017Termination of appointment of Astrid Miller as a director on 1 February 2017 (1 page)
11 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
11 September 2017Termination of appointment of Astrid Miller as a director on 1 February 2017 (1 page)
11 September 2017Accounts for a dormant company made up to 1 January 2017 (2 pages)
11 September 2017Termination of appointment of Oliver Miller as a director on 1 February 2017 (1 page)
3 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
24 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 9
(10 pages)
6 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 9
(10 pages)
1 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 9
(10 pages)
14 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 9
(10 pages)
11 November 2014Appointment of Mrs Linda Maria Pailthorpe as a director on 1 November 2014 (2 pages)
11 November 2014Appointment of Mrs Linda Maria Pailthorpe as a director on 1 November 2014 (2 pages)
11 November 2014Appointment of Mrs Linda Maria Pailthorpe as a director on 1 November 2014 (2 pages)
10 November 2014Appointment of Mrs Astrid Miller as a director on 1 July 2013 (2 pages)
10 November 2014Appointment of Mrs Astrid Miller as a director on 1 July 2013 (2 pages)
10 November 2014Appointment of Mrs Astrid Miller as a director on 1 July 2013 (2 pages)
9 November 2014Appointment of Mr Oliver Miller as a director on 1 July 2013 (2 pages)
9 November 2014Appointment of Mr Oliver Miller as a director on 1 July 2013 (2 pages)
9 November 2014Appointment of Mr Oliver Miller as a director on 1 July 2013 (2 pages)
30 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 May 2014Termination of appointment of Terrence Young as a director (1 page)
9 May 2014Termination of appointment of Terrence Young as a director (1 page)
9 May 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 9
(7 pages)
9 May 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 9
(7 pages)
14 June 2013Termination of appointment of Terence Young as a secretary (1 page)
14 June 2013Termination of appointment of Terence Young as a secretary (1 page)
21 March 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
21 March 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
2 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (9 pages)
2 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (9 pages)
19 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
19 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
3 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (9 pages)
3 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (9 pages)
3 January 2012Termination of appointment of Celina Pearson as a director (1 page)
3 January 2012Termination of appointment of Celina Pearson as a director (1 page)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
30 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (10 pages)
30 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (10 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
30 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (9 pages)
30 December 2009Director's details changed for Terrence James Young on 19 December 2009 (2 pages)
30 December 2009Director's details changed for Benjamin Amos on 19 December 2009 (2 pages)
30 December 2009Director's details changed for Celina Pearson on 19 December 2009 (2 pages)
30 December 2009Director's details changed for Toya Clement on 19 December 2009 (2 pages)
30 December 2009Director's details changed for Terrence James Young on 19 December 2009 (2 pages)
30 December 2009Director's details changed for Benjamin Amos on 19 December 2009 (2 pages)
30 December 2009Director's details changed for Toya Clement on 19 December 2009 (2 pages)
30 December 2009Director's details changed for Russell Hanly on 19 December 2009 (2 pages)
30 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (9 pages)
30 December 2009Director's details changed for Russell Hanly on 19 December 2009 (2 pages)
30 December 2009Director's details changed for Geraldine Gribben on 19 December 2009 (2 pages)
30 December 2009Director's details changed for Celina Pearson on 19 December 2009 (2 pages)
30 December 2009Director's details changed for Geraldine Gribben on 19 December 2009 (2 pages)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
26 February 2009Director appointed benjamin amos (4 pages)
26 February 2009Director appointed celina pearson (4 pages)
26 February 2009Director appointed benjamin amos (4 pages)
26 February 2009Director appointed celina pearson (4 pages)
22 December 2008Return made up to 19/12/08; full list of members (7 pages)
22 December 2008Appointment terminated director francine winch (1 page)
22 December 2008Return made up to 19/12/08; full list of members (7 pages)
22 December 2008Appointment terminated director francine winch (1 page)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
27 December 2007Return made up to 19/12/07; full list of members (5 pages)
27 December 2007Return made up to 19/12/07; full list of members (5 pages)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
18 January 2007Return made up to 19/12/06; full list of members (11 pages)
18 January 2007Return made up to 19/12/06; full list of members (11 pages)
6 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
6 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
5 September 2006New director appointed (1 page)
5 September 2006New director appointed (1 page)
23 August 2006New director appointed (3 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (3 pages)
27 January 2006Return made up to 19/12/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
27 January 2006Return made up to 19/12/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
18 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
18 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
5 January 2005Return made up to 19/12/04; full list of members (11 pages)
5 January 2005Return made up to 19/12/04; full list of members (11 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
11 February 2004New secretary appointed (2 pages)
11 February 2004New secretary appointed (2 pages)
11 February 2004Return made up to 19/12/03; full list of members
  • 363(287) ‐ Registered office changed on 11/02/04
(11 pages)
11 February 2004Return made up to 19/12/03; full list of members
  • 363(287) ‐ Registered office changed on 11/02/04
(11 pages)
21 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
21 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
24 March 2003New director appointed (2 pages)
24 March 2003Return made up to 19/12/02; full list of members
  • 363(287) ‐ Registered office changed on 24/03/03
(10 pages)
24 March 2003Return made up to 19/12/02; full list of members
  • 363(287) ‐ Registered office changed on 24/03/03
(10 pages)
24 March 2003New director appointed (2 pages)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
19 July 2002Director's particulars changed (1 page)
19 July 2002Director's particulars changed (1 page)
10 July 2002Secretary resigned (2 pages)
10 July 2002Secretary resigned (2 pages)
1 July 2002Director resigned (1 page)
1 July 2002New secretary appointed (2 pages)
1 July 2002Director resigned (1 page)
1 July 2002New secretary appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
30 April 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
30 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 April 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
11 January 2002Return made up to 19/12/01; full list of members (10 pages)
11 January 2002Return made up to 19/12/01; full list of members (10 pages)
30 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 May 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
30 May 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
8 January 2001Return made up to 19/12/00; full list of members (10 pages)
8 January 2001Return made up to 19/12/00; full list of members (10 pages)
15 May 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
15 May 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
5 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
12 January 2000Return made up to 19/12/99; full list of members
  • 363(287) ‐ Registered office changed on 12/01/00
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
12 January 2000Return made up to 19/12/99; full list of members
  • 363(287) ‐ Registered office changed on 12/01/00
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
13 March 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
13 March 1999New director appointed (2 pages)
13 March 1999New director appointed (2 pages)
13 March 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
13 March 1999New director appointed (2 pages)
13 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 March 1999New director appointed (2 pages)
13 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 January 1999Return made up to 19/12/98; full list of members (6 pages)
12 January 1999Return made up to 19/12/98; full list of members (6 pages)
16 December 1998Director resigned (1 page)
16 December 1998Director resigned (1 page)
31 March 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
31 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 March 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
31 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 January 1998Return made up to 19/12/97; full list of members (6 pages)
9 January 1998Return made up to 19/12/97; full list of members (6 pages)
18 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 April 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
18 April 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
15 January 1997Return made up to 19/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1997Return made up to 19/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 March 1996New director appointed (2 pages)
28 March 1996New director appointed (2 pages)
28 March 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
28 March 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
19 January 1996Return made up to 19/12/95; full list of members (6 pages)
19 January 1996Return made up to 19/12/95; full list of members (6 pages)
19 January 1996New secretary appointed (2 pages)
19 January 1996New secretary appointed (2 pages)
9 May 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
9 May 1995Director resigned (2 pages)
9 May 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
9 May 1995Director resigned (2 pages)
9 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 April 1991Memorandum and Articles of Association (14 pages)
17 April 1991Memorandum and Articles of Association (14 pages)
19 December 1990Incorporation (10 pages)