Company NameNightingale Court Residents Company Limited
DirectorsColin Donald Beeke and Kevin Boxall
Company StatusActive
Company Number02732323
CategoryPrivate Limited Company
Incorporation Date17 July 1992(31 years, 9 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 Colin Donald Beeke
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1997(4 years, 9 months after company formation)
Appointment Duration27 years
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressC/O Fairoak Estate Management Limited Building 3
566 Chiswick High Road
London
W4 5YA
Director NameMr Kevin Boxall
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2014(22 years, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleActuary
Country of ResidenceEngland
Correspondence AddressC/O Fairoak Estate Management Limited Building 3
566 Chiswick High Road
London
W4 5YA
Secretary NameFairoak Estate Management Limited (Corporation)
StatusCurrent
Appointed01 October 2021(29 years, 2 months after company formation)
Appointment Duration2 years, 6 months
Correspondence AddressBuilding 3, Chiswick Park 566 Chiswick High Road
London
W4 5YA
Director NameColin George Seymour
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(same day as company formation)
RoleFinancial Controller
Correspondence Address6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Director NameJohn Begbie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(same day as company formation)
RoleFinance Director
Correspondence AddressPhillips
Bisterne Close Burley
Ringwood
Hampshire
BH24 4AG
Director NameMr Christopher Hewetson Payne
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(same day as company formation)
RolePrivate Housing Developer
Country of ResidenceEngland
Correspondence AddressBookham House 39 Lower Road
Fetcham
Surrey
KT22 9EL
Director NameStephen William Holland
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(same day as company formation)
RolePrivate Housing Developer
Correspondence Address10 Chasewood Avenue
Enfield
Middlesex
EN2 8PT
Director NameIan Courts
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(same day as company formation)
RoleDirector Of Companies
Correspondence Address2 Hall Gate
Berkhamsted
Hertfordshire
HP4 2NJ
Secretary NameAnthony Paul Duckett
NationalityBritish
StatusResigned
Appointed17 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Church Green
Harpenden
Hertfordshire
AL5 2TP
Secretary NameMrs Pauline Edith Jones
NationalityBritish
StatusResigned
Appointed03 April 1995(2 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Primrose Road
Bradwell Village
Milton Keynes
Buckinghamshire
MK13 9AT
Director NameMr Ian Martin Randall
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(3 years after company formation)
Appointment Duration2 months (resigned 21 September 1995)
RoleArea Director
Country of ResidenceEngland
Correspondence Address18 Brokes Road
Reigate
Surrey
RH2 9LJ
Director NamePaul Ernest Healey
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(3 years after company formation)
Appointment Duration2 months (resigned 21 September 1995)
RoleCompany Director
Correspondence Address2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Director NameLilian Mary Fernandez
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(3 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 March 1999)
RoleSecretary
Correspondence Address15 Rossignol Gardens
Carshalton
Surrey
SM5 2EE
Director NamePaul Andrew Keeble
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(3 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 January 2001)
RoleCivil Servant
Correspondence Address21 Rossignol Gardens
Carshalton
Surrey
SM5 2ED
Director NameGeorge John Edwards
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(3 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 May 2002)
RoleRetired
Correspondence Address69 Rossignol Gardens
Carshalton
Surrey
SM5 2EE
Director NameNicholas James Cocksedge
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(3 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 October 1999)
RoleAccounts Assistant
Correspondence Address46 Rossignol Gardens
Carshalton
Surrey
SM5 2EE
Director NameCarole Ann Attrell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 February 1997)
RoleShop Manager
Correspondence Address1 Rossignol Gardens
Carshalton
Surrey
SM5 2ED
Secretary NameAngus Sherriff
NationalityBritish
StatusResigned
Appointed18 January 1996(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 May 1997)
RoleCompany Director
Correspondence Address25 Downsway
Bookham
Leatherhead
Surrey
KT23 4BL
Secretary NamePeter Harold Denton
NationalityBritish
StatusResigned
Appointed14 May 1997(4 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 June 2000)
RoleCompany Director
Correspondence Address39 Cordrey Gardens
Coulsdon
Surrey
CR5 2SP
Director NameClaire Frances Wills
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(5 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 December 2000)
RoleNursery Nurse
Correspondence Address23 Rossignol Gardens
Carshalton
Surrey
SM5 2ED
Director NameTracey Linda Lloyd
Date of BirthApril 1973 (Born 51 years ago)
NationalityScottish
StatusResigned
Appointed04 February 1998(5 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 May 2000)
RolePersonal Assistant
Correspondence Address76 Rossignol Gardens
Carshalton
Surrey
SM5 2EE
Director NameTracey Linda Lloyd
Date of BirthApril 1973 (Born 51 years ago)
NationalityScottish
StatusResigned
Appointed04 February 1998(5 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 May 2000)
RolePersonal Assistant
Correspondence Address76 Rossignol Gardens
Carshalton
Surrey
SM5 2EE
Director NameWendy Anne Cocksedge
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(8 years, 7 months after company formation)
Appointment Duration5 years (resigned 30 March 2006)
RoleWeb Developer
Correspondence Address46 Rossignol Gardens
Carshalton
Surrey
SM5 2EE
Director NameKathryn Ann Williams
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(10 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 January 2004)
RoleEducation Organiser
Correspondence Address26 Rossignol Gardens
Carshalton
Surrey
SM5 2ED
Director NameAidan Brennan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(12 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 April 2008)
RoleIT Technician
Correspondence Address15 Rossignol Gardens
Carshalton
Surrey
SM5 2ED
Director NameSarah Caroline Brear
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(12 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 May 2009)
RoleCopyright Manager
Correspondence Address28 Rossignol Gardens
Carshalton
Surrey
SM5 2ED
Director NamePaolo Grossi
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(15 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 July 2011)
RoleAircrew
Correspondence AddressFlat 3 9 Pond Road
Blackheath
London
SE3 9JL
Director NameKaren Ann Rowe
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(15 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 May 2011)
RolePolice Officer
Correspondence Address13 Rossignol Gardens
Carshalton
Surrey
SM5 2ED
Director NameGlenn Robert Pearson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed07 May 2009(16 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 July 2012)
RoleOffice Admin
Correspondence Address58 Rossignol Gardens
Carshalton
Surrey
SM5 2EE
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed17 July 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 July 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 July 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameTownends Property Management (Corporation)
StatusResigned
Appointed01 June 2000(7 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 February 2005)
Correspondence AddressLatour House Chertsey Boulevard
Hanworth Lane
Chertsey
Surrey
KT16 9JX
Secretary NameHeritage Management Limited (Corporation)
StatusResigned
Appointed12 February 2005(12 years, 7 months after company formation)
Appointment Duration16 years, 7 months (resigned 30 September 2021)
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Surrey
KT20 6EJ

Location

Registered AddressC/O Fairoak Estate Management Limited Building 3, Chiswick Park
566 Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Filing History

19 July 2023Confirmation statement made on 17 July 2023 with updates (11 pages)
13 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
19 July 2022Confirmation statement made on 17 July 2022 with updates (13 pages)
22 March 2022Micro company accounts made up to 30 September 2021 (3 pages)
12 November 2021Appointment of Fairoak Estate Management Limited as a secretary on 1 October 2021 (2 pages)
12 November 2021Registered office address changed from Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ to C/O Fairoak Estate Management Limited Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA on 12 November 2021 (1 page)
22 October 2021Termination of appointment of Heritage Management Limited as a secretary on 30 September 2021 (2 pages)
30 July 2021Confirmation statement made on 17 July 2021 with updates (13 pages)
8 July 2021Accounts for a dormant company made up to 30 September 2020 (5 pages)
30 July 2020Confirmation statement made on 17 July 2020 with updates (14 pages)
15 January 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
25 July 2019Confirmation statement made on 17 July 2019 with updates (14 pages)
16 April 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
27 July 2018Confirmation statement made on 17 July 2018 with updates (14 pages)
19 February 2018Accounts for a dormant company made up to 30 September 2017 (5 pages)
25 July 2017Confirmation statement made on 17 July 2017 with updates (14 pages)
25 July 2017Confirmation statement made on 17 July 2017 with updates (14 pages)
7 January 2017Director's details changed for Mr Colin Donald Beeke on 20 December 2016 (4 pages)
7 January 2017Director's details changed for Mr Colin Donald Beeke on 20 December 2016 (4 pages)
30 December 2016Accounts for a dormant company made up to 30 September 2016 (5 pages)
30 December 2016Accounts for a dormant company made up to 30 September 2016 (5 pages)
18 October 2016Confirmation statement made on 17 July 2016 with updates (11 pages)
18 October 2016Confirmation statement made on 17 July 2016 with updates (11 pages)
7 January 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
7 January 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
5 October 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 400
(23 pages)
5 October 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 400
(23 pages)
22 December 2014Accounts for a dormant company made up to 30 September 2014 (5 pages)
22 December 2014Accounts for a dormant company made up to 30 September 2014 (5 pages)
3 November 2014Appointment of Kevin Boxall as a director on 23 September 2014 (3 pages)
3 November 2014Appointment of Kevin Boxall as a director on 23 September 2014 (3 pages)
29 October 2014Appointment of Kevin Boxall as a director on 23 September 2014 (3 pages)
29 October 2014Appointment of Kevin Boxwell as a director on 23 September 2014 (3 pages)
29 October 2014Appointment of Kevin Boxall as a director on 23 September 2014 (3 pages)
29 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 400
(21 pages)
29 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 400
(21 pages)
18 December 2013Accounts for a dormant company made up to 30 September 2013 (5 pages)
18 December 2013Accounts for a dormant company made up to 30 September 2013 (5 pages)
6 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(22 pages)
6 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(22 pages)
15 November 2012Accounts for a dormant company made up to 30 September 2012 (5 pages)
15 November 2012Accounts for a dormant company made up to 30 September 2012 (5 pages)
21 August 2012Secretary's details changed for Heritage Management Limited on 17 July 2012 (2 pages)
21 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (14 pages)
21 August 2012Secretary's details changed for Heritage Management Limited on 17 July 2012 (2 pages)
21 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (14 pages)
16 July 2012Termination of appointment of Glenn Pearson as a director (2 pages)
16 July 2012Termination of appointment of Glenn Pearson as a director (2 pages)
31 January 2012Total exemption full accounts made up to 30 September 2011 (5 pages)
31 January 2012Total exemption full accounts made up to 30 September 2011 (5 pages)
1 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (21 pages)
1 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (21 pages)
14 July 2011Termination of appointment of Paolo Grossi as a director (2 pages)
14 July 2011Termination of appointment of Paolo Grossi as a director (2 pages)
24 May 2011Termination of appointment of Karen Rowe as a director (2 pages)
24 May 2011Termination of appointment of Karen Rowe as a director (2 pages)
17 March 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
17 March 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
27 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (24 pages)
27 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (24 pages)
24 November 2009Total exemption full accounts made up to 30 September 2009 (8 pages)
24 November 2009Total exemption full accounts made up to 30 September 2009 (8 pages)
27 July 2009Return made up to 17/07/09; full list of members (18 pages)
27 July 2009Return made up to 17/07/09; full list of members (18 pages)
24 June 2009Director appointed glenn robert pearson (1 page)
24 June 2009Director appointed glenn robert pearson (1 page)
18 May 2009Appointment terminated director sarah brear (1 page)
18 May 2009Appointment terminated director sarah brear (1 page)
12 December 2008Total exemption full accounts made up to 30 September 2008 (8 pages)
12 December 2008Total exemption full accounts made up to 30 September 2008 (8 pages)
29 July 2008Return made up to 17/07/08; full list of members (30 pages)
29 July 2008Return made up to 17/07/08; full list of members (30 pages)
15 May 2008Director appointed karen ann rowe (2 pages)
15 May 2008Director appointed paolo grossi (2 pages)
15 May 2008Director appointed paolo grossi (2 pages)
15 May 2008Director appointed karen ann rowe (2 pages)
23 April 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
23 April 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
22 April 2008Appointment terminated director aidan brennan (1 page)
22 April 2008Appointment terminated director aidan brennan (1 page)
26 July 2007Return made up to 17/07/07; change of members (11 pages)
26 July 2007Return made up to 17/07/07; change of members (11 pages)
2 April 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
2 April 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
25 July 2006Return made up to 17/07/06; change of members (8 pages)
25 July 2006Return made up to 17/07/06; change of members (8 pages)
11 April 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
11 April 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
29 July 2005Return made up to 17/07/05; full list of members (8 pages)
29 July 2005Return made up to 17/07/05; full list of members (8 pages)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
15 June 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
15 June 2005New director appointed (2 pages)
15 June 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
15 June 2005New director appointed (2 pages)
2 March 2005New secretary appointed (2 pages)
2 March 2005Secretary resigned (1 page)
2 March 2005New secretary appointed (2 pages)
2 March 2005Registered office changed on 02/03/05 from: latour house chertsey boulevard hanworth lane chertsey surrey KT15 9JX (1 page)
2 March 2005Secretary resigned (1 page)
2 March 2005Registered office changed on 02/03/05 from: latour house chertsey boulevard hanworth lane chertsey surrey KT15 9JX (1 page)
26 July 2004Return made up to 17/07/04; full list of members (13 pages)
26 July 2004Return made up to 17/07/04; full list of members (13 pages)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
13 April 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
13 April 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
7 August 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
7 August 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
15 April 2003Registered office changed on 15/04/03 from: townends property management century house 234 station road addlestone surrey KT15 2PH (1 page)
15 April 2003Secretary's particulars changed (1 page)
15 April 2003Registered office changed on 15/04/03 from: townends property management century house 234 station road addlestone surrey KT15 2PH (1 page)
15 April 2003Secretary's particulars changed (1 page)
25 September 2002Return made up to 17/07/02; full list of members (10 pages)
25 September 2002Return made up to 17/07/02; full list of members (10 pages)
21 June 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
21 June 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
9 October 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(45 pages)
9 October 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(45 pages)
5 July 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
5 July 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
19 September 2000Return made up to 17/07/00; change of members
  • 363(287) ‐ Registered office changed on 19/09/00
  • 363(288) ‐ Secretary's particulars changed
(17 pages)
19 September 2000Return made up to 17/07/00; change of members
  • 363(287) ‐ Registered office changed on 19/09/00
  • 363(288) ‐ Secretary's particulars changed
(17 pages)
15 August 2000New secretary appointed (2 pages)
15 August 2000Registered office changed on 15/08/00 from: barbican city gate 1-3 dufferin street london EC1Y 8NA (1 page)
15 August 2000Registered office changed on 15/08/00 from: barbican city gate 1-3 dufferin street london EC1Y 8NA (1 page)
15 August 2000New secretary appointed (2 pages)
28 July 2000Accounts made up to 30 September 1999 (9 pages)
28 July 2000Accounts made up to 30 September 1999 (9 pages)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
27 October 1999Director's particulars changed (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Director's particulars changed (1 page)
12 August 1999Return made up to 17/07/99; change of members (8 pages)
12 August 1999Return made up to 17/07/99; change of members (8 pages)
7 July 1999Registered office changed on 07/07/99 from: 10A high street purley surrey CR8 2AA (1 page)
7 July 1999Registered office changed on 07/07/99 from: 10A high street purley surrey CR8 2AA (1 page)
18 January 1999Accounts made up to 30 September 1998 (9 pages)
18 January 1999Accounts made up to 30 September 1998 (9 pages)
23 July 1998Return made up to 17/07/98; full list of members (12 pages)
23 July 1998Return made up to 17/07/98; full list of members (12 pages)
3 April 1998Accounts made up to 30 September 1997 (9 pages)
3 April 1998Accounts made up to 30 September 1997 (9 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 August 1997Return made up to 17/07/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 August 1997Return made up to 17/07/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 1997New secretary appointed (2 pages)
10 June 1997New secretary appointed (2 pages)
21 May 1997Secretary resigned (1 page)
21 May 1997Secretary resigned (1 page)
19 May 1997Registered office changed on 19/05/97 from: lloyds bank chambers the broadway cheam surrey SM3 8BQ (1 page)
19 May 1997Registered office changed on 19/05/97 from: lloyds bank chambers the broadway cheam surrey SM3 8BQ (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
19 January 1997Accounts made up to 30 September 1996 (10 pages)
19 January 1997Accounts made up to 30 September 1996 (10 pages)
9 December 1996Auditor's resignation (1 page)
9 December 1996Auditor's resignation (1 page)
22 July 1996Return made up to 17/07/96; change of members (8 pages)
22 July 1996Return made up to 17/07/96; change of members (8 pages)
6 May 1996Accounts made up to 30 September 1995 (11 pages)
6 May 1996Accounts made up to 30 September 1995 (11 pages)
28 January 1996Secretary resigned;new secretary appointed (2 pages)
28 January 1996Registered office changed on 28/01/96 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page)
28 January 1996Secretary resigned;new secretary appointed (2 pages)
28 January 1996Secretary resigned (2 pages)
28 January 1996Secretary resigned (2 pages)
28 January 1996Registered office changed on 28/01/96 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page)
25 September 1995Director resigned;new director appointed (2 pages)
25 September 1995Director resigned;new director appointed (2 pages)
25 September 1995Director resigned;new director appointed (2 pages)
25 September 1995Director resigned;new director appointed (2 pages)
25 September 1995Director resigned;new director appointed (2 pages)
25 September 1995Director resigned;new director appointed (2 pages)
25 September 1995New director appointed (2 pages)
25 September 1995Director resigned;new director appointed (2 pages)
25 September 1995New director appointed (2 pages)
25 September 1995Director resigned;new director appointed (2 pages)
8 August 1995New director appointed (6 pages)
8 August 1995New director appointed (8 pages)
8 August 1995New director appointed (6 pages)
8 August 1995New director appointed (8 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)
31 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 July 1992Incorporation (14 pages)
17 July 1992Incorporation (14 pages)