Company NameSaxon Park No.5 Residents Company Limited
DirectorStuart Grist
Company StatusActive
Company Number02653454
CategoryPrivate Limited Company
Incorporation Date11 October 1991(32 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

Director NameMr Stuart Grist
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2021(29 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJames Pilcher House 49/50 Windmill Street
Gravesend
Kent
DA12 1BG
Secretary NameCaxtons Commercial Limited (Corporation)
StatusCurrent
Appointed22 August 2002(10 years, 10 months after company formation)
Appointment Duration21 years, 8 months
Correspondence Address49-50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameColin George Seymour
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 06 April 1995)
RoleFinancial Controller
Correspondence Address6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Director NameStephen William Holland
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(1 year after company formation)
Appointment Duration1 year (resigned 08 November 1993)
RolePrivate Housing Developer
Correspondence Address10 Chasewood Avenue
Enfield
Middlesex
EN2 8PT
Director NameJohn Begbie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 06 April 1995)
RoleFinance Director
Correspondence AddressPhillips
Bisterne Close Burley
Ringwood
Hampshire
BH24 4AG
Director NamePaul Ernest Healey
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 06 April 1995)
RoleCompany Director
Correspondence Address2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Director NameIan Courts
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 07 February 1994)
RoleDirector Of Companies
Correspondence Address2 Hall Gate
Berkhamsted
Hertfordshire
HP4 2NJ
Secretary NameAnthony Paul Duckett
NationalityBritish
StatusResigned
Appointed11 October 1992(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 29 August 1995)
RoleCompany Director
Correspondence Address9 Church Green
Harpenden
Hertfordshire
AL5 2TP
Director NameChristopher David Berry
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1995)
RoleConstruction Director
Correspondence Address3 Laser Close
Shenley Lodge
Milton Keynes
MK5 7AZ
Director NameAlan Victor Randall
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(3 years, 5 months after company formation)
Appointment Duration6 days (resigned 06 April 1995)
RoleCustomer Care Manager
Correspondence Address2 The Orchard
Riseley
Bedford
MK44 1EB
Secretary NameMrs Pauline Edith Jones
NationalityBritish
StatusResigned
Appointed03 April 1995(3 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 29 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Primrose Road
Bradwell Village
Milton Keynes
Buckinghamshire
MK13 9AT
Director NamePhilip John Mulheran
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(3 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 September 1997)
RoleCivil Servant
Correspondence Address11 Cooper Close
Saxon Park
Greenhithe
Kent
DA9 9PN
Director NameJacqueline O'Dwyer
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(3 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 May 1999)
RoleReceptionist
Correspondence Address16b Bishops Court
Stone
Greenhithe
Kent
DA9 9PX
Director NameShaun Patrick Richardson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(3 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 October 1998)
RolePolice Officer
Correspondence Address1 Bishops Court Saxon Park
Stone Place Horns Cross
Greenhithe
Kent
DA9 9PX
Director NamePhillip Keith Walker
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(3 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 1997)
RoleEngineer
Correspondence Address2 Bishops Court
Greenhithe
Kent
DA9 9PX
Secretary NameMr Derek Jonathan Lee
NationalityBritish
StatusResigned
Appointed29 August 1995(3 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 June 1998)
RoleCompany Director
Correspondence Address27 Sefton Road
Croydon
Surrey
CR0 7HS
Secretary NameDavid Paul Gurton
NationalityBritish
StatusResigned
Appointed18 June 1998(6 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 August 2002)
RoleCompany Director
Correspondence Address13 Kings Cottages
Maidstone Road
Wateringbury
Kent
ME18 5ER
Director NameJennifer Ann Staples
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(7 years after company formation)
Appointment Duration1 year (resigned 01 November 1999)
RoleInsurance Clerk
Correspondence Address14a Bishops Court
Stone
Greenhithe
Kent
DA9 9PX
Director NameDavid Charles Eden
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(8 years, 3 months after company formation)
Appointment Duration21 years, 7 months (resigned 18 August 2021)
RoleRetired
Correspondence Address8 Cooper Close
Greenhithe
Kent
DA9 9PN
Director NamePeter Dean
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(8 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 June 2007)
RoleProduction Supervisor
Correspondence Address42 Hasted Close
Greenhithe
Kent
DA9 9HT
Director NameLois Yvonne Derham
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(10 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 20 June 2010)
RolePersonal Assistant
Correspondence Address15a Bishops Court
Greenhithe
Kent
DA9 9PX
Director NameIan Richard Wanley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(16 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 September 2013)
RoleParamedic
Correspondence Address9 Cooper Close
Stone
Greenhithe
Kent
DA9 9PN

Location

Registered AddressJames Pilcher House
49/50 Windmill Street
Gravesend
Kent
DA12 1BG
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

4 at £5Mr Grist & Ms J.a. Gooden
5.41%
Ordinary
2 at £5Mr M. Goldstein & Ms T.j. Page
2.70%
Ordinary
2 at £5Mr S. Grist
2.70%
Ordinary
1 at £5B. Stansfield & L.r. Stansfield
1.35%
Ordinary
1 at £5D.e. Moore
1.35%
Ordinary
1 at £5I. Duff
1.35%
Ordinary
1 at £5Miss I.l. Scott
1.35%
Ordinary
1 at £5Miss Samantha Bracey
1.35%
Ordinary
1 at £5Mr A.d.j. Fish
1.35%
Ordinary
1 at £5Mr A.j. Hunt
1.35%
Ordinary
1 at £5Mr A.m. Norris & Ms C.f. Balchin
1.35%
Ordinary
1 at £5Mr A.w. Dunbar & Ms J.l. Dunbar
1.35%
Ordinary
1 at £5Mr Alan Keith Baird & Mrs Helen Louise Baird
1.35%
Ordinary
1 at £5Mr Anthony James Martin & Ms Carrie Ann Harding
1.35%
Ordinary
1 at £5Mr Ben S. Harrington
1.35%
Ordinary
1 at £5Mr Brian William Orriss
1.35%
Ordinary
1 at £5Mr Clifford Roland Maxim
1.35%
Ordinary
1 at £5Mr D. Bacon & Mrs G. Bacon
1.35%
Ordinary
1 at £5Mr D.j. Claridge & Mrs S.a. Claridge
1.35%
Ordinary
1 at £5Mr D.r. Courts & Mrs M.e. Courts
1.35%
Ordinary
1 at £5Mr David Charles Eden
1.35%
Ordinary
1 at £5Mr G. Malyan & Mrs Malyan
1.35%
Ordinary
1 at £5Mr Graham Peter Hall
1.35%
Ordinary
1 at £5Mr J. Eastwood & Ms C.m. Ballard
1.35%
Ordinary
1 at £5Mr J. Horlock
1.35%
Ordinary
1 at £5Mr J.c. Lacey & Ms T.j. Lacey
1.35%
Ordinary
1 at £5Mr J.j Colton & Mrs L.c. Colton
1.35%
Ordinary
1 at £5Mr K. Mustafa & Mrs N.h. Mustafa
1.35%
Ordinary
1 at £5Mr Keith Eldred
1.35%
Ordinary
1 at £5Mr M. O'sullivan
1.35%
Ordinary
1 at £5Mr M.g. Shipp
1.35%
Ordinary
1 at £5Mr M.l. Peasey & Mrs S.j. Peasey
1.35%
Ordinary
1 at £5Mr M.w.f. Wells & Ms D.b. Mooney
1.35%
Ordinary
1 at £5Mr Martin Frederick Foster
1.35%
Ordinary
1 at £5Mr Nicholas C. Ellis & Mrs Dawn J. Ellis
1.35%
Ordinary
1 at £5Mr Orlando Jouavel
1.35%
Ordinary
1 at £5Mr P. Moerel
1.35%
Ordinary
1 at £5Mr P.w. Reynolds
1.35%
Ordinary
1 at £5Mr Paul Edward Humphris & Mrs Linda Jennifer Humphris
1.35%
Ordinary
1 at £5Mr Peter Dean
1.35%
Ordinary
1 at £5Mr Peter James Hose
1.35%
Ordinary
1 at £5Mr Q. Piper & Mrs L.w. Piper
1.35%
Ordinary
1 at £5Mr R.j.h. Broughton
1.35%
Ordinary
1 at £5Mr R.s.s. Blake & Mrs S. Blake
1.35%
Ordinary
1 at £5Mr S. Berry & Miss C. Bezant
1.35%
Ordinary
1 at £5Mr S.c. Booth & Mrs K.l. Booth
1.35%
Ordinary
1 at £5Mr S.h. Salman & Miss H.a. Salman
1.35%
Ordinary
1 at £5Mr Stephen Wright
1.35%
Ordinary
1 at £5Mr Steven Weston
1.35%
Ordinary
1 at £5Mr T.j. Crome & Mrs C.f. Crome
1.35%
Ordinary
1 at £5Mrs G.i. Bradley
1.35%
Ordinary
1 at £5Mrs T. Macey & Mrs G. Walker & Mrs M. Redpath
1.35%
Ordinary
1 at £5Ms A. Hussain
1.35%
Ordinary
1 at £5Ms Billie Jean Sandiford
1.35%
Ordinary
1 at £5Ms Charmaine Royce
1.35%
Ordinary
1 at £5Ms E.a. Stoneham
1.35%
Ordinary
1 at £5Ms F.e. Lapidge & Mr A.j. Poulton
1.35%
Ordinary
1 at £5Ms G. Marzola-browne & Mr I.p. Browne
1.35%
Ordinary
1 at £5Ms Helen Lucy Rowe
1.35%
Ordinary
1 at £5Ms Kate Emily Clark
1.35%
Ordinary
1 at £5Ms Katie Helen Edward
1.35%
Ordinary
1 at £5Ms Lois Yvonne Derham
1.35%
Ordinary
1 at £5Ms Louise Croke
1.35%
Ordinary
1 at £5Ms Lucy-ann Tedham
1.35%
Ordinary
1 at £5Ms R.v. Stevens
1.35%
Ordinary
1 at £5Ms S.a. Inglis
1.35%
Ordinary
1 at £5Ms Stacey Emma Wilders
1.35%
Ordinary
1 at £5V.m. Snelling
1.35%
Ordinary
1 at £5Zanor Investments LTD
1.35%
Ordinary

Financials

Year2014
Net Worth£2,220

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return11 October 2023 (6 months, 1 week ago)
Next Return Due25 October 2024 (6 months, 1 week from now)

Filing History

16 October 2023Confirmation statement made on 11 October 2023 with updates (8 pages)
12 January 2023Micro company accounts made up to 30 June 2022 (2 pages)
11 October 2022Confirmation statement made on 11 October 2022 with updates (9 pages)
25 January 2022Micro company accounts made up to 30 June 2021 (2 pages)
19 October 2021Confirmation statement made on 11 October 2021 with updates (9 pages)
7 October 2021Termination of appointment of David Charles Eden as a director on 18 August 2021 (1 page)
1 October 2021Appointment of Mr Stuart Grist as a director on 20 August 2021 (2 pages)
16 February 2021Micro company accounts made up to 30 June 2020 (2 pages)
12 October 2020Confirmation statement made on 11 October 2020 with updates (8 pages)
13 January 2020Micro company accounts made up to 30 June 2019 (2 pages)
18 October 2019Confirmation statement made on 11 October 2019 with updates (8 pages)
31 January 2019Micro company accounts made up to 30 June 2018 (2 pages)
12 October 2018Confirmation statement made on 11 October 2018 with updates (8 pages)
21 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (9 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (9 pages)
10 February 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
10 February 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
17 October 2016Confirmation statement made on 11 October 2016 with updates (11 pages)
17 October 2016Confirmation statement made on 11 October 2016 with updates (11 pages)
9 March 2016Total exemption full accounts made up to 30 June 2015 (7 pages)
9 March 2016Total exemption full accounts made up to 30 June 2015 (7 pages)
28 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 370
(10 pages)
28 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 370
(10 pages)
18 March 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
18 March 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
16 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 370
(9 pages)
16 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 370
(9 pages)
29 January 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
29 January 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
29 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 370
(9 pages)
29 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 370
(9 pages)
10 October 2013Termination of appointment of Ian Wanley as a director (1 page)
10 October 2013Termination of appointment of Ian Wanley as a director (1 page)
20 March 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
20 March 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
26 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (9 pages)
26 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (9 pages)
9 March 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
9 March 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
4 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (9 pages)
4 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (9 pages)
26 October 2011Registered office address changed from 49/50 Windmill Street Gravesend Kent DA12 1BG on 26 October 2011 (1 page)
26 October 2011Registered office address changed from 49/50 Windmill Street Gravesend Kent DA12 1BG on 26 October 2011 (1 page)
6 January 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
6 January 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
28 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (9 pages)
28 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (9 pages)
29 June 2010Termination of appointment of Lois Derham as a director (1 page)
29 June 2010Termination of appointment of Lois Derham as a director (1 page)
24 February 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
24 February 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
12 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (26 pages)
12 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (26 pages)
1 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
1 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
23 October 2008Return made up to 11/10/08; full list of members (24 pages)
23 October 2008Return made up to 11/10/08; full list of members (24 pages)
28 August 2008Director appointed ian richard wanley (2 pages)
28 August 2008Director appointed ian richard wanley (2 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
1 November 2007Return made up to 11/10/07; full list of members (19 pages)
1 November 2007Return made up to 11/10/07; full list of members (19 pages)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
8 May 2007Accounts for a small company made up to 30 June 2006 (4 pages)
8 May 2007Accounts for a small company made up to 30 June 2006 (4 pages)
9 November 2006Return made up to 11/10/06; full list of members (20 pages)
9 November 2006Return made up to 11/10/06; full list of members (20 pages)
10 February 2006Accounts for a small company made up to 30 June 2005 (4 pages)
10 February 2006Accounts for a small company made up to 30 June 2005 (4 pages)
23 November 2005Return made up to 11/10/05; no change of members (5 pages)
23 November 2005Return made up to 11/10/05; no change of members (5 pages)
3 March 2005Accounts for a small company made up to 30 June 2004 (4 pages)
3 March 2005Accounts for a small company made up to 30 June 2004 (4 pages)
28 October 2004Return made up to 11/10/04; change of members (9 pages)
28 October 2004Return made up to 11/10/04; change of members (9 pages)
28 April 2004Accounts for a small company made up to 30 June 2003 (4 pages)
28 April 2004Accounts for a small company made up to 30 June 2003 (4 pages)
26 November 2003Return made up to 11/10/03; full list of members (20 pages)
26 November 2003Return made up to 11/10/03; full list of members (20 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (4 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (4 pages)
30 October 2002Return made up to 11/10/02; change of members (9 pages)
30 October 2002Return made up to 11/10/02; change of members (9 pages)
2 September 2002New secretary appointed (2 pages)
2 September 2002Secretary resigned (2 pages)
2 September 2002New director appointed (1 page)
2 September 2002New secretary appointed (2 pages)
2 September 2002New director appointed (1 page)
2 September 2002Secretary resigned (2 pages)
14 May 2002Accounts for a small company made up to 30 June 2001 (4 pages)
14 May 2002Accounts for a small company made up to 30 June 2001 (4 pages)
18 October 2001Return made up to 11/10/01; full list of members (19 pages)
18 October 2001Return made up to 11/10/01; full list of members (19 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
14 December 2000Return made up to 11/10/00; change of members (12 pages)
14 December 2000Return made up to 11/10/00; change of members (12 pages)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
26 June 2000Accounts for a small company made up to 30 June 1999 (4 pages)
26 June 2000Accounts for a small company made up to 30 June 1999 (4 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
21 December 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 December 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
28 May 1999Director resigned (1 page)
28 May 1999Director resigned (1 page)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
1 December 1998Return made up to 11/10/98; full list of members (5 pages)
1 December 1998Return made up to 11/10/98; full list of members (5 pages)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
14 September 1998Secretary resigned (1 page)
14 September 1998Secretary resigned (1 page)
14 September 1998New secretary appointed (2 pages)
14 September 1998New secretary appointed (2 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
14 November 1997Return made up to 11/10/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 14/11/97
(5 pages)
14 November 1997Return made up to 11/10/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 14/11/97
(5 pages)
7 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
7 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
6 February 1997Auditor's resignation (1 page)
6 February 1997Auditor's resignation (1 page)
30 October 1996Return made up to 11/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 October 1996Return made up to 11/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 February 1996Full accounts made up to 30 June 1995 (12 pages)
13 February 1996Full accounts made up to 30 June 1995 (12 pages)
19 October 1995Return made up to 11/10/95; change of members
  • 363(288) ‐ Director resigned
(8 pages)
19 October 1995Return made up to 11/10/95; change of members
  • 363(288) ‐ Director resigned
(8 pages)
1 September 1995Secretary resigned (4 pages)
1 September 1995Registered office changed on 01/09/95 from: noble house capital drive,linford wood milton keynes MK14 6QP (1 page)
1 September 1995Secretary resigned;new secretary appointed (4 pages)
1 September 1995Secretary resigned;new secretary appointed (4 pages)
1 September 1995Secretary resigned (4 pages)
1 September 1995Registered office changed on 01/09/95 from: noble house capital drive,linford wood milton keynes MK14 6QP (1 page)
13 April 1995Director resigned;new director appointed (6 pages)
13 April 1995Director resigned;new director appointed (2 pages)
13 April 1995New director appointed (2 pages)
13 April 1995New director appointed (2 pages)
13 April 1995Director resigned;new director appointed (2 pages)
13 April 1995Director resigned;new director appointed (6 pages)
13 April 1995Director resigned;new director appointed (2 pages)
13 April 1995Director resigned;new director appointed (2 pages)
13 April 1995Director resigned;new director appointed (2 pages)
13 April 1995Director resigned;new director appointed (2 pages)
12 April 1995New secretary appointed (4 pages)
12 April 1995New secretary appointed (4 pages)
6 April 1995Secretary's particulars changed (4 pages)
6 April 1995Secretary's particulars changed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
11 October 1991Incorporation (14 pages)