Company NameFive Hillcroome Management Limited
Company StatusActive
Company Number02613412
CategoryPrivate Limited Company
Incorporation Date22 May 1991(32 years, 11 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 NameMr Alvin Washington Watkins
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2003(12 years, 5 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Parchmore Road
Thornton Heath
Surrey
CR7 8LZ
Director NameMiss Katherine Hurst
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2012(21 years, 2 months after company formation)
Appointment Duration11 years, 9 months
RoleHR Manager
Country of ResidenceEngland
Correspondence AddressFlat 2 5 Hillcroome Road
Sutton
Surrey
SM2 5EL
Director NameMr Robert John Bond
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2013(22 years, 1 month after company formation)
Appointment Duration10 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Fairholme Road
Cheam
Surrey
SM1 2EE
Director NameMiss Kamila Krefta
Date of BirthApril 1987 (Born 37 years ago)
NationalityPolish
StatusCurrent
Appointed12 March 2015(23 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleNanny
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 5 Hillcroome Road
Sutton
Surrey
SM2 5EL
Secretary NameMr Alvin Washington Watkins
StatusCurrent
Appointed16 March 2018(26 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence Address133 Parchmore Road
Thornton Heath
CR7 8LZ
Director NameMr Colm Daniel Teeluck
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2020(28 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat3 5 Hillcroome Road
Sutton
SM2 5EL
Director NameMr Myles Washington Junior Watkins
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(32 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks
RoleBuilder
Country of ResidenceEngland
Correspondence Address18 Hurst View Road
South Croydon
CR2 7AG
Director NameDavid Gareth Chapman
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1993(2 years after company formation)
Appointment Duration12 months (resigned 20 May 1994)
RoleChartered Surveyor
Correspondence AddressFlat 2 5 Hillcroome Road
Sutton
Surrey
SM2 5EL
Director NameMichael Williams
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1993(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 28 February 1997)
RoleSalesman
Correspondence AddressFlat 5 5 Hillcroome Road
Sutton
Surrey
SM2 5EL
Director NameKevin Reynolds
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1993(2 years after company formation)
Appointment Duration12 months (resigned 20 May 1994)
RoleBanker
Correspondence AddressFlat 4 5 Hillcroome Road
Sutton
Surrey
SM2 5EL
Director NameMary Elizabeth Osullivan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed22 May 1993(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 11 July 1996)
RoleCompany Director
Correspondence AddressFlat 1 5 Hillcroome Road
Sutton
Surrey
SM2 5EL
Director NameTerence Heath
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1993(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 28 February 1997)
RoleElectrian
Correspondence AddressFlat 3 5 Hillcroome Road
Sutton
Surrey
SM2 5EL
Secretary NameDavid Gareth Chapman
NationalityBritish
StatusResigned
Appointed22 May 1993(2 years after company formation)
Appointment Duration12 months (resigned 20 May 1994)
RoleChartered Surveyor
Correspondence AddressFlat 2 5 Hillcroome Road
Sutton
Surrey
SM2 5EL
Director NameCharles Joseph Horgan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(2 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 April 1998)
RoleComputer Production Analyst
Correspondence AddressFlat 4 Stuart Court
5 Hillcroome Road
Sutton
Surrey
SM2 5EL
Secretary NameAlison Jane Williams
NationalityBritish
StatusResigned
Appointed20 May 1994(2 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 1997)
RoleHousewife
Correspondence AddressFlat 5 Stuart Court
5 Hillcroome Road
Sutton
Surrey
SM2 5EL
Director NameRichard Chmielowski
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(5 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 05 April 2001)
RoleBusiness Analyst
Correspondence AddressFlat 1 5 Hillcroome Road
Sutton
Surrey
SM2 5EL
Secretary NameJemima Gascoigne-Becker
NationalityBritish
StatusResigned
Appointed12 March 1997(5 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 August 1999)
RoleCompany Director
Correspondence AddressFlat 1 5 Hillcroome Road
Sutton
Surrey
SM2 5EL
Director NameIain Fraser Neville
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(5 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 May 2000)
RoleOffice Manager
Correspondence AddressFlat 3 5 Hillcroome Road
Sutton
Surrey
SM2 5EL
Director NameJeremy James Low
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(6 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 June 2003)
RolePensions Administration
Correspondence AddressFlat 5
5 Hillcroome Road
Sutton
Surrey
SM2 5EL
Director NameMatthew John Davies
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 August 1999)
RoleManager
Correspondence AddressFlat 4 5 Hillcroome Road
Sutton
Surrey
SM2 5EL
Director NameAdrian John Blackwell
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(8 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 October 2003)
RoleDev Mag
Correspondence AddressFlat 4
5 Hillcroome Road
Sutton
Surrey
SM2 5EL
Secretary NameClare Lyn Blackwell
NationalityBritish
StatusResigned
Appointed06 August 1999(8 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 October 2003)
RoleMarketing Executive
Correspondence AddressFlat 4
5 Hillcroome Road
Sutton
Surrey
SM2 5EL
Director NameMiss Janet Elizabeth Day
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(8 years, 11 months after company formation)
Appointment Duration19 years, 9 months (resigned 04 February 2020)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressFlat 3
5 Hillcroome Road
Sutton
Surrey
SM2 5EL
Secretary NameMiss Janet Elizabeth Day
NationalityBritish
StatusResigned
Appointed12 May 2000(8 years, 11 months after company formation)
Appointment Duration17 years, 10 months (resigned 16 March 2018)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressFlat 3
5 Hillcroome Road
Sutton
Surrey
SM2 5EL
Director NameTerry Moore
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(9 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 December 2004)
RoleFinancial Adviser
Correspondence AddressFlat 1
5 Hillcroome Road
Sutton
Surrey
SM2 5EL
Director NameDominic Rix
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(10 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 January 2006)
RoleMarketing Manager
Correspondence AddressFlat 2
5 Hillcroome Road
Sutton
Surrey
SM2 5EL
Director NameHelen Mary Pilkington
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(12 years after company formation)
Appointment Duration2 years, 10 months (resigned 10 April 2006)
RoleInvestment Banker
Correspondence AddressFlat 5 5 Hillcroome Road
Sutton
Surrey
SM2 5EL
Director NameThomas Edward Pryce
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(14 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 July 2012)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
5 Hillcroome Road
Sutton
Surrey
SM2 5EL
Director NameAmanda Townsend
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(14 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 July 2013)
RolePensions Administrator
Country of ResidenceEngland
Correspondence AddressFlat 5
5 Hillcroome Road
Sutton
Surrey
SM2 5EL
Director NameMiss Maureen Patricia Clark
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(16 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 12 March 2015)
RoleNursery Nurse
Country of ResidenceEngland
Correspondence AddressFlat 6 5 Hillcroome Road
Sutton
Surrey
SM2 5EL
Director NameMiss Lauren Holly Elisabeth Watkins
Date of BirthMarch 1997 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2018(26 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 February 2020)
RoleHuman Resources Executive Assistant
Country of ResidenceUnited Kingdom
Correspondence Address18 Hurst View Road
South Croydon
CR2 7AG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 86428401
Telephone regionLondon

Location

Registered AddressStuart Court
5 Hillcroome Road
Sutton
Surrey
SM2 5EL
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London

Shareholders

1 at £600A. Watkins
16.67%
Ordinary
1 at £600Alvin Watkins
16.67%
Ordinary
1 at £600Janet Day
16.67%
Ordinary
1 at £600Kamila Krefta
16.67%
Ordinary
1 at £600Katherine Hurst
16.67%
Ordinary
1 at £600Robert Bond
16.67%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return19 August 2023 (8 months, 2 weeks ago)
Next Return Due2 September 2024 (3 months, 4 weeks from now)

Filing History

8 September 2023Notification of a person with significant control statement (2 pages)
21 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
25 July 2023Cessation of Alvin Washington Watkins as a person with significant control on 25 July 2023 (1 page)
12 December 2022Cessation of Robert John Bond as a person with significant control on 12 November 2022 (1 page)
12 December 2022Micro company accounts made up to 31 July 2022 (3 pages)
12 December 2022Cessation of Katherine Hurst as a person with significant control on 12 December 2022 (1 page)
12 December 2022Cessation of Kamila Bator as a person with significant control on 12 December 2022 (1 page)
22 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
23 February 2022Micro company accounts made up to 31 July 2021 (3 pages)
19 August 2021Confirmation statement made on 19 August 2021 with updates (4 pages)
1 January 2021Micro company accounts made up to 31 July 2020 (3 pages)
1 September 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
4 February 2020Termination of appointment of Janet Elizabeth Day as a director on 4 February 2020 (1 page)
4 February 2020Termination of appointment of Lauren Holly Elisabeth Watkins as a director on 4 February 2020 (1 page)
4 February 2020Appointment of Mr Colm Daniel Teeluck as a director on 4 February 2020 (2 pages)
21 August 2019Micro company accounts made up to 31 July 2019 (2 pages)
19 August 2019Confirmation statement made on 19 August 2019 with updates (3 pages)
14 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
6 February 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
8 July 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
20 March 2018Appointment of Miss Lauren Holly Elisabeth Watkins as a director on 16 March 2018 (2 pages)
18 March 2018Appointment of Mr Alvin Washington Watkins as a secretary on 16 March 2018 (2 pages)
18 March 2018Termination of appointment of Janet Elizabeth Day as a secretary on 16 March 2018 (1 page)
18 March 2018Cessation of Janet Elizabeth Day as a person with significant control on 16 March 2018 (1 page)
9 January 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
24 May 2017Confirmation statement made on 13 May 2017 with updates (9 pages)
24 May 2017Confirmation statement made on 13 May 2017 with updates (9 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
5 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 3,600
(9 pages)
5 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 3,600
(9 pages)
5 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
5 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
3 June 2015Termination of appointment of Maureen Patricia Clark as a director on 12 March 2015 (1 page)
3 June 2015Appointment of Miss Kamila Krefta as a director on 12 March 2015 (2 pages)
3 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 3,600
(9 pages)
3 June 2015Termination of appointment of Maureen Patricia Clark as a director on 12 March 2015 (1 page)
3 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 3,600
(9 pages)
3 June 2015Appointment of Miss Kamila Krefta as a director on 12 March 2015 (2 pages)
6 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
6 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
17 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 3,600
(9 pages)
17 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 3,600
(9 pages)
19 March 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
19 March 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
4 March 2014Termination of appointment of Amanda Townsend as a director (1 page)
4 March 2014Termination of appointment of Amanda Townsend as a director (1 page)
4 March 2014Appointment of Mr Robert John Bond as a director (2 pages)
4 March 2014Appointment of Mr Robert John Bond as a director (2 pages)
31 May 2013Appointment of Miss Katherine Hurst as a director (2 pages)
31 May 2013Termination of appointment of Thomas Pryce as a director (1 page)
31 May 2013Termination of appointment of Thomas Pryce as a director (1 page)
31 May 2013Appointment of Miss Katherine Hurst as a director (2 pages)
31 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (9 pages)
31 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (9 pages)
3 May 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
3 May 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
15 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (9 pages)
15 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (9 pages)
10 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
10 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
21 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (9 pages)
21 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (9 pages)
13 May 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
13 May 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
13 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (7 pages)
13 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (7 pages)
13 June 2010Director's details changed for Thomas Edward Pryce on 13 May 2010 (2 pages)
13 June 2010Director's details changed for Amanda Townsend on 13 May 2010 (2 pages)
13 June 2010Director's details changed for Amanda Townsend on 13 May 2010 (2 pages)
13 June 2010Director's details changed for Janet Elizabeth Day on 13 May 2010 (2 pages)
13 June 2010Director's details changed for Miss Maureen Patricia Clark on 13 May 2010 (2 pages)
13 June 2010Director's details changed for Thomas Edward Pryce on 13 May 2010 (2 pages)
13 June 2010Director's details changed for Alvin Watkins on 13 May 2010 (2 pages)
13 June 2010Director's details changed for Janet Elizabeth Day on 13 May 2010 (2 pages)
13 June 2010Director's details changed for Alvin Watkins on 13 May 2010 (2 pages)
13 June 2010Director's details changed for Miss Maureen Patricia Clark on 13 May 2010 (2 pages)
21 May 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
21 May 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
2 June 2009Return made up to 13/05/09; full list of members (6 pages)
2 June 2009Return made up to 13/05/09; full list of members (6 pages)
13 May 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
13 May 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
28 May 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
28 May 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
20 May 2008Return made up to 13/05/08; full list of members (6 pages)
20 May 2008Return made up to 13/05/08; full list of members (6 pages)
16 May 2008Director appointed miss maureen patricia clark (1 page)
16 May 2008Director appointed miss maureen patricia clark (1 page)
27 July 2007Return made up to 13/05/07; no change of members (8 pages)
27 July 2007Return made up to 13/05/07; no change of members (8 pages)
30 May 2007Accounts for a dormant company made up to 31 July 2006 (3 pages)
30 May 2007Accounts for a dormant company made up to 31 July 2006 (3 pages)
24 July 2006Return made up to 13/05/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
24 July 2006Return made up to 13/05/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
7 July 2006New director appointed (1 page)
7 July 2006New director appointed (1 page)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
27 April 2006Accounts for a dormant company made up to 31 July 2005 (3 pages)
27 April 2006Accounts for a dormant company made up to 31 July 2005 (3 pages)
12 May 2005Return made up to 13/05/05; full list of members (8 pages)
12 May 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Return made up to 13/05/05; full list of members (8 pages)
12 May 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
15 July 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
15 July 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
27 May 2004Return made up to 13/05/04; full list of members (11 pages)
27 May 2004Return made up to 13/05/04; full list of members (11 pages)
14 April 2004Secretary resigned (1 page)
14 April 2004Secretary resigned (1 page)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New secretary appointed;new director appointed (2 pages)
1 April 2004Director resigned (1 page)
1 April 2004New director appointed (2 pages)
1 April 2004New secretary appointed;new director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004Director resigned (1 page)
24 June 2003New director appointed (2 pages)
24 June 2003New director appointed (2 pages)
11 June 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(11 pages)
11 June 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(11 pages)
1 June 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
1 June 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002Return made up to 13/05/02; full list of members (11 pages)
28 May 2002Return made up to 13/05/02; full list of members (11 pages)
28 May 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
6 June 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
6 June 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
25 May 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
25 May 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
17 August 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
17 August 2000New director appointed (2 pages)
7 July 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
7 July 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
19 June 2000New secretary appointed (2 pages)
19 June 2000New secretary appointed (2 pages)
6 June 1999Return made up to 22/05/99; full list of members (6 pages)
6 June 1999Return made up to 22/05/99; full list of members (6 pages)
26 May 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
26 May 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
24 May 1998Return made up to 22/05/98; full list of members (6 pages)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998New director appointed (2 pages)
24 May 1998Return made up to 22/05/98; full list of members (6 pages)
24 May 1998New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
20 June 1997Return made up to 22/05/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 1997Return made up to 22/05/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
21 March 1997Director resigned (1 page)
21 March 1997New secretary appointed (2 pages)
21 March 1997New secretary appointed (2 pages)
21 March 1997Director resigned (1 page)
21 March 1997Secretary resigned (1 page)
21 March 1997Secretary resigned (1 page)
21 March 1997Director resigned (1 page)
21 March 1997Director resigned (1 page)
18 August 1996Accounts for a dormant company made up to 30 July 1996 (2 pages)
18 August 1996Accounts for a dormant company made up to 30 July 1996 (2 pages)
30 July 1996New director appointed (2 pages)
30 July 1996Director resigned (1 page)
30 July 1996Director resigned (1 page)
30 July 1996New director appointed (2 pages)
22 July 1996Return made up to 22/05/96; full list of members (6 pages)
22 July 1996Return made up to 22/05/96; full list of members (6 pages)
19 June 1996Accounts for a dormant company made up to 30 July 1995 (2 pages)
19 June 1996Accounts for a dormant company made up to 30 July 1995 (2 pages)
13 July 1995Return made up to 22/05/95; no change of members (4 pages)
13 July 1995Return made up to 22/05/95; no change of members (4 pages)
5 June 1995Accounts for a dormant company made up to 30 July 1994 (2 pages)
5 June 1995Accounts for a dormant company made up to 30 July 1994 (2 pages)
22 May 1991Incorporation (15 pages)
22 May 1991Incorporation (15 pages)