Company Name26-27 Medway Street Management Limited
Company StatusActive
Company Number02675234
CategoryPrivate Limited Company
Incorporation Date6 January 1992(32 years, 3 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 Richard James Wildash
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2018(26 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Prime Property Management, Devonshire House 29
Bromley
BR1 1LT
Director NameMr Roberto Buccafusca
Date of BirthAugust 1965 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed21 April 2022(30 years, 3 months after company formation)
Appointment Duration2 years
RoleResearch Scientist
Country of ResidenceEngland
Correspondence AddressC/O Prime Property Management, Devonshire House 29
Bromley
BR1 1LT
Director NameMs Roscoe Ming Lun Sun
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(31 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressC/O Prime Property Management, Devonshire House 29
Bromley
BR1 1LT
Secretary NamePrime Management (PS) Limited (Corporation)
StatusCurrent
Appointed24 March 2023(31 years, 2 months after company formation)
Appointment Duration1 year, 1 month
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameMr John Paul Lambermont Ford
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(3 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 October 1995)
RoleInformation System Manager
Correspondence AddressFlat 1 26-27 Medway Street
London
SW1P 2BD
Secretary NameMr David Alan Skinner
NationalityBritish
StatusResigned
Appointed09 April 1992(3 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 March 1996)
RoleCompany Director
Correspondence AddressFlat 6 26-27 Medway Street
London
SW1P 2BD
Director NameMr Robert Peter Bexson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(4 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1994)
RoleChartered Surveyor
Correspondence Address26-27 Medway Street
London
SW1P 2BD
Director NameJohn Charles Obyrne
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(2 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 November 1999)
RoleTeacher
Correspondence Address6-26 Medway Street
London
SW1P 2BD
Director NamePatricia Cornwall
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1995(3 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 August 1998)
RoleExecutive Insurance Company
Correspondence AddressFlat 14 26/27 Medway Street
London
SW1P 2BD
Secretary NamePeter Laurence Tann
NationalityBritish
StatusResigned
Appointed24 March 1996(4 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressFlat 1
26-27 Medway Street
London
SW1P 2BD
Director NameAlma Constance Tustin
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(6 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 24 April 2007)
RoleRetired
Correspondence AddressFlat 2
26-27 Medway Street
London
SW1P 2BD
Director NameMr Alistair Michael Cook
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(8 years, 10 months after company formation)
Appointment Duration14 years, 10 months (resigned 28 August 2015)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 14 26/27 Medway Street
London
SW1P 2BD
Director NameMrs Grace Elizabeth Hoskin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(15 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 04 December 2015)
RoleEmbroiderer
Country of ResidenceEngland
Correspondence AddressFlat 8 26-27 Medway Street
London
SW1P 2BD
Secretary NameMr Neville Barton Jaynes
StatusResigned
Appointed09 December 2010(18 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 March 2011)
RoleCompany Director
Correspondence Address35 St. Philips Avenue
Worcester Park
Surrey
KT4 8JS
Director NameMs Emma Marsh
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2015(23 years, 10 months after company formation)
Appointment Duration1 year (resigned 06 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRendall And Rittner Limited C/O Portsoken House
155 - 157 Minories
London
EC3N 1LJ
Director NameMr Christopher Garnier
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2015(23 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRendall And Rittner Limited C/O Portsoken House
155 - 157 Minories
London
EC3N 1LJ
Director NameMrs Caroline Anne Winstone Meyer
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2015(23 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRendall And Rittner Limited C/O Portsoken House
155 - 157 Minories
London
EC3N 1LJ
Director NameMr Andrew George Cooper
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2019(27 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 September 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRendall And Rittner Limited C/O Portsoken House
155 - 157 Minories
London
EC3N 1LJ
Director NameMr Peter Laurence Tann
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2019(27 years, 10 months after company formation)
Appointment Duration2 years (resigned 18 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Joseph Thomas Shaw
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2020(28 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 2023)
RoleInvestment Analyst
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 1992
Appointment Duration3 months, 1 week (resigned 09 April 1992)
Correspondence Address174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 1992
Appointment Duration3 months, 1 week (resigned 09 April 1992)
Correspondence Address174-180 Old Street
London
EC1V 9BP
Secretary NameHML Company Secretarial Services (Corporation)
StatusResigned
Appointed05 May 2009(17 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 December 2009)
Correspondence AddressChristopher Wren Yard 117 High Street
Croydon
Surrey
CR0 1QG
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 December 2009(17 years, 11 months after company formation)
Appointment Duration4 days (resigned 22 December 2009)
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP
Secretary NameRendall And Rittner Limited (Corporation)
StatusResigned
Appointed25 March 2011(19 years, 2 months after company formation)
Appointment Duration12 years (resigned 24 March 2023)
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE

Location

Registered AddressC/O Prime Property Management, Devonshire House
29/31 Elmfield Road
Bromley
BR1 1LT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Hempel Bloom LTD
5.56%
Ordinary
1 at £1Mr Alistair Michael Cook
5.56%
Ordinary
1 at £1Mr Andrew G. Cooper
5.56%
Ordinary
1 at £1Mr Brian Hart
5.56%
Ordinary
1 at £1Mr Charles O. O'byrne & Mr Ulrich Haemmig
5.56%
Ordinary
1 at £1Mr J. Evans & Mrs J. Evans
5.56%
Ordinary
1 at £1Mr Jim Fatah
5.56%
Ordinary
1 at £1Mr Peter Tann & Mrs Susan Tann
5.56%
Ordinary
1 at £1Mr Richard J. Wildash & Mrs Elizabeth Jane Wildash
5.56%
Ordinary
1 at £1Mrs Caroline Meyer
5.56%
Ordinary
1 at £1Mrs Grace Elizabeth Hoskin
5.56%
Ordinary
1 at £1Rosanna Timothy
5.56%
Ordinary
2 at £1Dr Vikrant Bansal & Mrs Caroline Tina Bansal
11.11%
Ordinary
2 at £1Mrs Ching Jung Tsai
11.11%
Ordinary
2 at £1Samuel Royal & Jennifer Draper
11.11%
Ordinary

Financials

Year2014
Net Worth£38,215
Current Liabilities£3,101

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End24 March

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

19 December 2023Confirmation statement made on 19 December 2023 with updates (4 pages)
15 December 2023Micro company accounts made up to 24 March 2023 (5 pages)
4 December 2023Termination of appointment of Joseph Thomas Shaw as a director on 30 November 2023 (1 page)
4 December 2023Appointment of Ms Roscoe Ming Lun Sun as a director on 30 November 2023 (2 pages)
29 March 2023Appointment of Prime Management (Ps) Limited as a secretary on 24 March 2023 (2 pages)
29 March 2023Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 29 March 2023 (1 page)
29 March 2023Termination of appointment of Rendall and Rittner Limited as a secretary on 24 March 2023 (1 page)
19 January 2023Confirmation statement made on 6 January 2023 with updates (6 pages)
4 October 2022Micro company accounts made up to 24 March 2022 (5 pages)
21 April 2022Appointment of Mr Roberto Buccafusca as a director on 21 April 2022 (2 pages)
13 January 2022Confirmation statement made on 6 January 2022 with updates (6 pages)
19 November 2021Termination of appointment of Peter Laurence Tann as a director on 18 November 2021 (1 page)
17 November 2021Micro company accounts made up to 24 March 2021 (5 pages)
10 February 2021Confirmation statement made on 6 January 2021 with updates (6 pages)
15 January 2021Micro company accounts made up to 24 March 2020 (5 pages)
13 January 2021Director's details changed for Mr Joseph Thomas Shaw on 25 December 2020 (2 pages)
13 January 2021Secretary's details changed for Rendall and Rittner Limited on 25 December 2020 (1 page)
5 January 2021Registered office address changed from Rendall and Rittner Limited C/O Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 5 January 2021 (1 page)
7 September 2020Termination of appointment of Andrew George Cooper as a director on 7 September 2020 (1 page)
7 September 2020Appointment of Mr Joseph Thomas Shaw as a director on 7 September 2020 (2 pages)
20 January 2020Confirmation statement made on 6 January 2020 with updates (6 pages)
20 January 2020Secretary's details changed for Rendall and Rittner Limited on 6 January 2020 (1 page)
28 November 2019Micro company accounts made up to 24 March 2019 (4 pages)
15 November 2019Termination of appointment of Caroline Anne Winstone Meyer as a director on 5 November 2019 (1 page)
5 November 2019Appointment of Mr Peter Laurence Tann as a director on 4 November 2019 (2 pages)
13 September 2019Appointment of Mr Andrew George Cooper as a director on 9 August 2019 (2 pages)
12 August 2019Termination of appointment of Christopher Garnier as a director on 6 August 2019 (1 page)
9 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
20 December 2018Appointment of Mr Richard James Wildash as a director on 5 December 2018 (2 pages)
14 December 2018Micro company accounts made up to 24 March 2018 (6 pages)
19 January 2018Confirmation statement made on 6 January 2018 with updates (6 pages)
10 December 2017Micro company accounts made up to 24 March 2017 (6 pages)
30 January 2017Confirmation statement made on 6 January 2017 with updates (7 pages)
30 January 2017Confirmation statement made on 6 January 2017 with updates (7 pages)
13 December 2016Termination of appointment of Emma Marsh as a director on 6 December 2016 (1 page)
13 December 2016Termination of appointment of Emma Marsh as a director on 6 December 2016 (1 page)
1 December 2016Micro company accounts made up to 24 March 2016 (6 pages)
1 December 2016Micro company accounts made up to 24 March 2016 (6 pages)
26 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 18
(5 pages)
26 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 18
(5 pages)
11 January 2016Termination of appointment of Grace Elizabeth Hoskin as a director on 4 December 2015 (1 page)
11 January 2016Termination of appointment of Grace Elizabeth Hoskin as a director on 4 December 2015 (1 page)
24 December 2015Appointment of Mr Christopher Garnier as a director on 18 November 2015 (2 pages)
24 December 2015Appointment of Mr Christopher Garnier as a director on 18 November 2015 (2 pages)
21 December 2015Appointment of Ms Emma Marsh as a director on 18 November 2015 (2 pages)
21 December 2015Appointment of Mrs Caroline Anne Winstone Meyer as a director on 18 November 2015 (2 pages)
21 December 2015Appointment of Ms Emma Marsh as a director on 18 November 2015 (2 pages)
21 December 2015Appointment of Mrs Caroline Anne Winstone Meyer as a director on 18 November 2015 (2 pages)
6 October 2015Micro company accounts made up to 24 March 2015 (6 pages)
6 October 2015Micro company accounts made up to 24 March 2015 (6 pages)
1 September 2015Termination of appointment of Alistair Michael Cook as a director on 28 August 2015 (1 page)
1 September 2015Termination of appointment of Alistair Michael Cook as a director on 28 August 2015 (1 page)
19 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 18
(6 pages)
19 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 18
(6 pages)
19 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 18
(6 pages)
12 December 2014Total exemption small company accounts made up to 24 March 2014 (4 pages)
12 December 2014Total exemption small company accounts made up to 24 March 2014 (4 pages)
3 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 18
(6 pages)
3 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 18
(6 pages)
3 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 18
(6 pages)
17 December 2013Total exemption small company accounts made up to 24 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 24 March 2013 (5 pages)
31 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
31 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
31 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
18 October 2012Total exemption small company accounts made up to 24 March 2012 (5 pages)
18 October 2012Total exemption small company accounts made up to 24 March 2012 (5 pages)
1 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
16 December 2011Total exemption small company accounts made up to 24 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 24 March 2011 (5 pages)
26 July 2011Statement of capital following an allotment of shares on 15 July 2010
  • GBP 18
(5 pages)
26 July 2011Statement of capital following an allotment of shares on 15 July 2010
  • GBP 18
(5 pages)
21 July 2011Appointment of Rendall and Rittner Limited as a secretary (2 pages)
21 July 2011Registered office address changed from Flat 8 26-27 Medway Street London Surrey SW1P 2BD United Kingdom on 21 July 2011 (1 page)
21 July 2011Appointment of Rendall and Rittner Limited as a secretary (2 pages)
21 July 2011Termination of appointment of Neville Jaynes as a secretary (1 page)
21 July 2011Termination of appointment of Neville Jaynes as a secretary (1 page)
21 July 2011Registered office address changed from Flat 8 26-27 Medway Street London Surrey SW1P 2BD United Kingdom on 21 July 2011 (1 page)
2 February 2011Director's details changed for Grace Elizabeth Hoskin on 9 December 2010 (2 pages)
2 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
2 February 2011Director's details changed for Alistair Michael Cook on 9 December 2010 (2 pages)
2 February 2011Director's details changed for Alistair Michael Cook on 9 December 2010 (2 pages)
2 February 2011Director's details changed for Grace Elizabeth Hoskin on 9 December 2010 (2 pages)
2 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
2 February 2011Appointment of Mr Neville Barton Jaynes as a secretary (2 pages)
2 February 2011Director's details changed for Grace Elizabeth Hoskin on 9 December 2010 (2 pages)
2 February 2011Appointment of Mr Neville Barton Jaynes as a secretary (2 pages)
2 February 2011Director's details changed for Alistair Michael Cook on 9 December 2010 (2 pages)
16 December 2010Total exemption full accounts made up to 24 March 2010 (8 pages)
16 December 2010Total exemption full accounts made up to 24 March 2010 (8 pages)
9 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 February 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon CR0 1QG on 25 February 2010 (1 page)
25 February 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon CR0 1QG on 25 February 2010 (1 page)
19 February 2010Termination of appointment of Hml Company Secretarial Services Limited as a secretary (1 page)
19 February 2010Termination of appointment of Hml Company Secretarial Services Limited as a secretary (1 page)
22 January 2010Total exemption full accounts made up to 24 March 2009 (7 pages)
22 January 2010Total exemption full accounts made up to 24 March 2009 (7 pages)
8 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (8 pages)
8 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (8 pages)
8 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (8 pages)
5 January 2010Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
5 January 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
5 January 2010Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
5 January 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
4 August 2009Secretary appointed hml company secretarial services (1 page)
4 August 2009Secretary appointed hml company secretarial services (1 page)
6 July 2009Registered office changed on 06/07/2009 from flat 7 26-27 medway street london SW1P 2BD (1 page)
6 July 2009Registered office changed on 06/07/2009 from flat 7 26-27 medway street london SW1P 2BD (1 page)
13 January 2009Return made up to 06/01/09; full list of members (11 pages)
13 January 2009Return made up to 06/01/09; full list of members (11 pages)
12 January 2009Registered office changed on 12/01/2009 from flat 1 26-27 medway street london SW1P 2BD (1 page)
12 January 2009Registered office changed on 12/01/2009 from flat 1 26-27 medway street london SW1P 2BD (1 page)
12 January 2009Appointment terminated secretary peter tann (1 page)
12 January 2009Appointment terminated secretary peter tann (1 page)
29 December 2008Total exemption full accounts made up to 24 March 2008 (7 pages)
29 December 2008Total exemption full accounts made up to 24 March 2008 (7 pages)
15 January 2008Total exemption full accounts made up to 24 March 2007 (7 pages)
15 January 2008Total exemption full accounts made up to 24 March 2007 (7 pages)
11 January 2008Return made up to 06/01/08; full list of members (6 pages)
11 January 2008Return made up to 06/01/08; full list of members (6 pages)
13 August 2007New director appointed (1 page)
13 August 2007New director appointed (1 page)
15 July 2007New director appointed (2 pages)
15 July 2007New director appointed (2 pages)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
16 January 2007Return made up to 06/01/07; change of members (7 pages)
16 January 2007Return made up to 06/01/07; change of members (7 pages)
29 November 2006Total exemption full accounts made up to 24 March 2006 (7 pages)
29 November 2006Total exemption full accounts made up to 24 March 2006 (7 pages)
9 January 2006Return made up to 06/01/06; no change of members (7 pages)
9 January 2006Return made up to 06/01/06; no change of members (7 pages)
19 December 2005Total exemption full accounts made up to 24 March 2005 (8 pages)
19 December 2005Total exemption full accounts made up to 24 March 2005 (8 pages)
14 January 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
14 January 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
13 January 2005Ad 01/11/04--------- £ si 4@1=4 £ ic 24/28 (2 pages)
13 January 2005Ad 01/11/04--------- £ si 4@1=4 £ ic 24/28 (2 pages)
18 November 2004Total exemption full accounts made up to 24 March 2004 (7 pages)
18 November 2004Total exemption full accounts made up to 24 March 2004 (7 pages)
24 February 2004Total exemption full accounts made up to 24 March 2003 (7 pages)
24 February 2004Total exemption full accounts made up to 24 March 2003 (7 pages)
23 January 2004Return made up to 06/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 January 2004Return made up to 06/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
20 January 2003Return made up to 06/01/03; full list of members (12 pages)
20 January 2003Return made up to 06/01/03; full list of members (12 pages)
26 June 2002Total exemption full accounts made up to 24 March 2002 (7 pages)
26 June 2002Total exemption full accounts made up to 24 March 2002 (7 pages)
14 January 2002Return made up to 06/01/02; full list of members (11 pages)
14 January 2002Return made up to 06/01/02; full list of members (11 pages)
26 November 2001Total exemption full accounts made up to 24 March 2001 (8 pages)
26 November 2001Total exemption full accounts made up to 24 March 2001 (8 pages)
28 March 2001Return made up to 06/01/01; full list of members
  • 363(287) ‐ Registered office changed on 28/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
28 March 2001Return made up to 06/01/01; full list of members
  • 363(287) ‐ Registered office changed on 28/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
13 November 2000Full accounts made up to 24 March 2000 (7 pages)
13 November 2000Full accounts made up to 24 March 2000 (7 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
7 February 2000Return made up to 06/01/00; full list of members (11 pages)
7 February 2000Return made up to 06/01/00; full list of members (11 pages)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
30 June 1999Full accounts made up to 24 March 1999 (7 pages)
30 June 1999Full accounts made up to 24 March 1999 (7 pages)
15 January 1999Return made up to 06/01/99; full list of members (5 pages)
15 January 1999Return made up to 06/01/99; full list of members (5 pages)
11 November 1998Full accounts made up to 24 March 1998 (7 pages)
11 November 1998Full accounts made up to 24 March 1998 (7 pages)
27 August 1998New director appointed (2 pages)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
27 August 1998New director appointed (2 pages)
7 January 1998Return made up to 06/01/98; full list of members (6 pages)
7 January 1998Return made up to 06/01/98; full list of members (6 pages)
30 June 1997Full accounts made up to 24 March 1997 (7 pages)
30 June 1997Full accounts made up to 24 March 1997 (7 pages)
21 January 1997Return made up to 06/01/97; full list of members
  • 363(287) ‐ Registered office changed on 21/01/97
(6 pages)
21 January 1997Return made up to 06/01/97; full list of members
  • 363(287) ‐ Registered office changed on 21/01/97
(6 pages)
11 November 1996Full accounts made up to 24 March 1996 (9 pages)
11 November 1996Full accounts made up to 24 March 1996 (9 pages)
29 March 1996Secretary resigned (1 page)
29 March 1996New secretary appointed (2 pages)
29 March 1996New secretary appointed (2 pages)
29 March 1996Secretary resigned (1 page)
18 January 1996Return made up to 06/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 January 1996Return made up to 06/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 September 1995Accounts for a small company made up to 24 March 1995 (7 pages)
26 September 1995Accounts for a small company made up to 24 March 1995 (7 pages)
21 September 1995Ad 05/07/94--------- £ si 9@1 (2 pages)
21 September 1995Ad 05/07/94--------- £ si 9@1 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
27 April 1992Company name changed\certificate issued on 27/04/92 (2 pages)
27 April 1992Company name changed\certificate issued on 27/04/92 (2 pages)
6 January 1992Incorporation (17 pages)
6 January 1992Incorporation (17 pages)