Company NameBeechcroft Road Management Company Limited
DirectorNicholas Paul Ames
Company StatusActive
Company Number02772403
CategoryPrivate Limited Company
Incorporation Date10 December 1992(31 years, 4 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 Nicholas Paul Ames
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2009(16 years, 5 months after company formation)
Appointment Duration14 years, 11 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address19 Beechcroft Road
South Woodford
London
E18 1LA
Secretary NameVision Property & Estate Management UK Ltd (Corporation)
StatusCurrent
Appointed18 April 2022(29 years, 4 months after company formation)
Appointment Duration2 years
Correspondence AddressSuite 2 Elmhurst 98-106 High Road
London
E18 2QS
Director NameMandy Finch
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(11 months after company formation)
Appointment Duration7 years (resigned 05 December 2000)
RoleAccounts Supervisor
Correspondence Address15 Woodville Road
South Woodford
London
E18 1JT
Director NameAntony John Finch
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(11 months after company formation)
Appointment Duration7 years (resigned 05 December 2000)
RoleForeign Exchange Dealer
Correspondence Address15 Woodville Road
South Woodford
London
E18 1JT
Director NameMiss Joanna Dawn Anslow
Date of BirthDecember 1967 (Born 56 years ago)
NationalityNew Zealander
StatusResigned
Appointed08 November 1993(11 months after company formation)
Appointment Duration1 month (resigned 10 December 1993)
RoleDtp Operator
Country of ResidenceEngland
Correspondence Address5 Redpale Court
Talbot Road
Rickmansworth
Hertfordshire
WD3 1HW
Secretary NameMiss Joanna Dawn Anslow
NationalityNew Zealander
StatusResigned
Appointed08 November 1993(11 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 October 1996)
RoleDtp Operator
Country of ResidenceEngland
Correspondence Address5 Redpale Court
Talbot Road
Rickmansworth
Hertfordshire
WD3 1HW
Director NameSarah Jane Taylor
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(3 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 12 September 2008)
RoleBank Official
Correspondence Address13 Beechcroft Road
South Woodford
London
E18 1LA
Secretary NameSarah Jane Taylor
NationalityBritish
StatusResigned
Appointed16 October 1996(3 years, 10 months after company formation)
Appointment Duration5 years, 12 months (resigned 14 October 2002)
RoleBank Official
Correspondence Address13 Beechcroft Road
South Woodford
London
E18 1LA
Director NameAlexandra Rose Barnes
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(9 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 December 2004)
RoleSecretary
Correspondence Address11 Beechcroft Road
South Woodford
London
E18 1LA
Director NameNicholas James Barnes
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(9 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 September 2006)
RoleInvestment Banker
Correspondence Address7 Woodville Road
South Woodford
London
E18 1JT
Director NameAmy Seal
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(9 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 02 July 2012)
RoleVat Consultant
Correspondence Address11 Woodville Road
South Woodford
London
E18 1JT
Secretary NameMr Mark Glazer
NationalityBritish
StatusResigned
Appointed14 October 2002(9 years, 10 months after company formation)
Appointment Duration1 year (resigned 23 October 2003)
RoleSoftware Devel
Country of ResidenceEngland
Correspondence Address18 Rose Avenue
South Woodford
London
E18 1JR
Director NameRoss McKenzie
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(10 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 July 2004)
RoleCivil Servant
Correspondence Address17 Beechcroft Road
South Woodford
London
E18 1LA
Secretary NameJason Allen Salter
NationalityBritish
StatusResigned
Appointed23 October 2003(10 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 December 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCoopers Dunmow Road
Abbess Roding
Ongar
Essex
CM5 0PF
Director NameLucy Robinson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(12 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 February 2008)
RolePolice Officer
Correspondence Address17 Beechcroft Road
South Woodford
London
E18 1LA
Director NameGerald Smith
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(13 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 August 2007)
RoleCompany Director
Correspondence Address8 Beechcroft Road
London
E18 1LA
Director NameDr Olu Fajobi
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(13 years, 11 months after company formation)
Appointment Duration8 years (resigned 07 November 2014)
RoleSurgeon
Correspondence Address17 Woodville Road
South Woodford
London
E18 1JT
Director NameNeal Christopher Arnold
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(15 years, 2 months after company formation)
Appointment Duration4 years (resigned 14 March 2012)
RoleNews Editor
Correspondence Address7 Woodville Road
South Wood Ford
London
E18 1JT
Director NameVicky White
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(16 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 June 2015)
RoleHR Manager
Correspondence Address7 Beechcroft Road
South Woodford
London
E18 1LA
Director NameClaire Felicity Bates
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2015(22 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 November 2020)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressVision Property And Estate Management Uk Ltd Suite
98 - 106 High Road
Surrey
E18 2QS
Director NameMs Nicole Louise Winchester
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2020(27 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 September 2021)
RoleResearcher
Country of ResidenceEngland
Correspondence AddressVision Property And Estate Management Uk Ltd Suite
98 - 106 High Road
Surrey
E18 2QS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 December 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameHML Company Secretarial Services (Corporation)
StatusResigned
Appointed07 January 2009(16 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 October 2009)
Correspondence AddressChristopher Wren Yard 117 High Street
Croydon
Surrey
CR0 1QG
Secretary NameHML Andertons Ltd (Corporation)
StatusResigned
Appointed01 October 2009(16 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 December 2009)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 December 2009(17 years after company formation)
Appointment Duration7 years, 8 months (resigned 22 August 2017)
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP

Location

Registered AddressVision Property And Estate Management Uk Ltd
Suite 2 Elmhurst
98 - 106 High Road
Surrey
E18 2QS
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Shareholders

1 at £1Abdul Modh Salleh & Nur Fadhlina Abdul Satar
5.00%
Ordinary
1 at £1Angela Ivy Taylor
5.00%
Ordinary
1 at £1Claire Bates
5.00%
Ordinary
1 at £1K. Mcgrath
5.00%
Ordinary
1 at £1M. Fox & C. Fox
5.00%
Ordinary
1 at £1Miss E. Stokes
5.00%
Ordinary
1 at £1Miss Natasha Lim Ah-fat
5.00%
Ordinary
1 at £1Mr D.j. Fahy & Mrs Joseph A. Fahy
5.00%
Ordinary
1 at £1Mr M.k.y. Lam & Mrs P.y.p. Lam
5.00%
Ordinary
1 at £1Mr N.p. Ames
5.00%
Ordinary
1 at £1Mr P. Beddingham
5.00%
Ordinary
1 at £1Mrs J. Rummins & Mr J. Rummins
5.00%
Ordinary
1 at £1Mrs Joseph A. Fahy & Fahy
5.00%
Ordinary
1 at £1Natasha Kakoulli
5.00%
Ordinary
1 at £1R.j. Morrell & G. Mcintosh
5.00%
Ordinary
1 at £1Roger Gander
5.00%
Ordinary
1 at £1S.d. Bates
5.00%
Ordinary
1 at £1Sara Willis
5.00%
Ordinary
1 at £1Shalamar Siobhan Leroy-smith & Jakub Bartlomiej Czeczotka
5.00%
Ordinary
1 at £1Vicky White
5.00%
Ordinary

Financials

Year2014
Net Worth£6,540
Cash£6,650
Current Liabilities£6,367

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Filing History

31 January 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
12 December 2023Confirmation statement made on 10 December 2023 with no updates (3 pages)
24 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
19 December 2022Confirmation statement made on 10 December 2022 with updates (5 pages)
19 April 2022Appointment of Vision Property & Estate Management Uk Ltd as a secretary on 18 April 2022 (2 pages)
22 February 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
20 December 2021Confirmation statement made on 10 December 2021 with updates (5 pages)
22 September 2021Termination of appointment of Nicole Louise Winchester as a director on 22 September 2021 (1 page)
29 April 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
10 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
12 November 2020Termination of appointment of Claire Felicity Bates as a director on 1 November 2020 (1 page)
26 February 2020Appointment of Ms Nicole Louise Winchester as a director on 25 February 2020 (2 pages)
19 February 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
12 December 2019Confirmation statement made on 10 December 2019 with updates (5 pages)
22 February 2019Micro company accounts made up to 30 April 2018 (2 pages)
11 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
17 January 2018Confirmation statement made on 10 December 2017 with updates (5 pages)
15 December 2017Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Vision Property and Estate Management Uk Ltd Suite 2 Elmhurst 98 - 106 High Road Surrey E18 2QS on 15 December 2017 (1 page)
15 December 2017Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 22 August 2017 (1 page)
6 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
6 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
20 December 2016Confirmation statement made on 10 December 2016 with updates (7 pages)
20 December 2016Confirmation statement made on 10 December 2016 with updates (7 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 20
(7 pages)
14 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 20
(7 pages)
26 October 2015Termination of appointment of Olu Fajobi as a director on 7 November 2014 (1 page)
26 October 2015Termination of appointment of Olu Fajobi as a director on 7 November 2014 (1 page)
26 October 2015Appointment of Claire Felicity Bates as a director on 23 June 2015 (2 pages)
26 October 2015Termination of appointment of Olu Fajobi as a director on 7 November 2014 (1 page)
26 October 2015Appointment of Claire Felicity Bates as a director on 23 June 2015 (2 pages)
29 June 2015Termination of appointment of Vicky White as a director on 23 June 2015 (1 page)
29 June 2015Termination of appointment of Vicky White as a director on 23 June 2015 (1 page)
16 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 20
(8 pages)
16 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 20
(8 pages)
24 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 20
(8 pages)
16 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 20
(8 pages)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (8 pages)
12 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (8 pages)
17 July 2012Termination of appointment of Amy Seal as a director (1 page)
17 July 2012Termination of appointment of Amy Seal as a director (1 page)
11 June 2012Appointment of Mr Nicholas Paul Ames as a director (1 page)
11 June 2012Appointment of Mr Nicholas Paul Ames as a director (1 page)
19 March 2012Termination of appointment of Neal Arnold as a director (2 pages)
19 March 2012Termination of appointment of Neal Arnold as a director (2 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (7 pages)
19 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (7 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (7 pages)
14 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (7 pages)
13 December 2010Termination of appointment of Hml Andertons Ltd as a secretary (1 page)
13 December 2010Termination of appointment of Hml Andertons Ltd as a secretary (1 page)
13 December 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
13 December 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
6 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (11 pages)
17 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (11 pages)
9 December 2009Appointment of Hml Andertons Ltd as a secretary (2 pages)
9 December 2009Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
9 December 2009Appointment of Hml Andertons Ltd as a secretary (2 pages)
9 December 2009Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
1 June 2009Director appointed vicky white (1 page)
1 June 2009Director appointed vicky white (1 page)
15 April 2009Secretary appointed hml company secretarial services (1 page)
15 April 2009Secretary appointed hml company secretarial services (1 page)
16 February 2009Registered office changed on 16/02/2009 from coopers dunmow road abbess roding ongar essex CM5 0PE (1 page)
16 February 2009Appointment terminate, secretary jason salter logged form (1 page)
16 February 2009Appointment terminate, secretary jason salter logged form (1 page)
16 February 2009Registered office changed on 16/02/2009 from coopers dunmow road abbess roding ongar essex CM5 0PE (1 page)
7 January 2009Appointment terminated secretary jason salter (1 page)
7 January 2009Appointment terminated secretary jason salter (1 page)
10 December 2008Return made up to 10/12/08; full list of members (11 pages)
10 December 2008Return made up to 10/12/08; full list of members (11 pages)
10 December 2008Appointment terminated director sarah taylor (1 page)
10 December 2008Appointment terminated director sarah taylor (1 page)
24 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
24 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 March 2008Director appointed neal christopher arnold (2 pages)
26 March 2008Director appointed neal christopher arnold (2 pages)
10 March 2008Appointment terminated director lucy robinson (1 page)
10 March 2008Appointment terminated director lucy robinson (1 page)
5 February 2008Return made up to 10/12/07; full list of members (6 pages)
5 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Return made up to 10/12/07; full list of members (6 pages)
5 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
22 December 2006New director appointed (1 page)
22 December 2006Return made up to 10/12/06; full list of members (8 pages)
22 December 2006New director appointed (1 page)
22 December 2006Return made up to 10/12/06; full list of members (8 pages)
8 December 2006New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
29 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
29 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
22 September 2006Director resigned (2 pages)
22 September 2006Director resigned (2 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
5 January 2006Return made up to 10/12/05; change of members (8 pages)
5 January 2006Return made up to 10/12/05; change of members (8 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
19 January 2005Return made up to 10/12/04; full list of members (9 pages)
19 January 2005Return made up to 10/12/04; full list of members (9 pages)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
8 January 2004Return made up to 10/12/03; full list of members (9 pages)
8 January 2004Return made up to 10/12/03; full list of members (9 pages)
2 December 2003Registered office changed on 02/12/03 from: 18 rose avenue south woodford london E18 1JR (1 page)
2 December 2003Registered office changed on 02/12/03 from: 18 rose avenue south woodford london E18 1JR (1 page)
2 December 2003New secretary appointed (2 pages)
2 December 2003New director appointed (2 pages)
2 December 2003New secretary appointed (2 pages)
2 December 2003New director appointed (2 pages)
2 December 2003Secretary resigned;director resigned (2 pages)
2 December 2003Secretary resigned;director resigned (2 pages)
8 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
8 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
4 June 2003Registered office changed on 04/06/03 from: 16 warrior square southend on sea SS1 2WS (1 page)
4 June 2003Registered office changed on 04/06/03 from: 16 warrior square southend on sea SS1 2WS (1 page)
30 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
30 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
9 January 2003Return made up to 10/12/02; full list of members (12 pages)
9 January 2003Return made up to 10/12/02; full list of members (12 pages)
22 November 2002New director appointed (2 pages)
22 November 2002Secretary resigned (2 pages)
22 November 2002Secretary resigned (2 pages)
22 November 2002New director appointed (2 pages)
13 November 2002New secretary appointed (4 pages)
13 November 2002New director appointed (2 pages)
13 November 2002New secretary appointed (4 pages)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (3 pages)
13 November 2002New director appointed (3 pages)
17 December 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
17 December 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
15 January 2001Return made up to 10/12/00; no change of members (7 pages)
15 January 2001Return made up to 10/12/00; no change of members (7 pages)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
11 April 2000Return made up to 10/12/99; no change of members
  • 363(287) ‐ Registered office changed on 11/04/00
(7 pages)
11 April 2000Return made up to 10/12/99; no change of members
  • 363(287) ‐ Registered office changed on 11/04/00
(7 pages)
18 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
18 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
3 February 1999Registered office changed on 03/02/99 from: hull and company c/o 22A st andrews road shoeburyness essex SS3 9HX (1 page)
3 February 1999Registered office changed on 03/02/99 from: hull and company c/o 22A st andrews road shoeburyness essex SS3 9HX (1 page)
2 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
2 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
7 December 1998Return made up to 10/12/98; full list of members (8 pages)
7 December 1998Return made up to 10/12/98; full list of members (8 pages)
29 January 1998Accounts for a small company made up to 30 April 1997 (8 pages)
29 January 1998Accounts for a small company made up to 30 April 1997 (8 pages)
17 December 1997Return made up to 10/12/97; full list of members (8 pages)
17 December 1997Return made up to 10/12/97; full list of members (8 pages)
27 January 1997Return made up to 10/12/96; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
27 January 1997Return made up to 10/12/96; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 January 1997New secretary appointed;new director appointed (2 pages)
8 January 1997New secretary appointed;new director appointed (2 pages)
31 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
31 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
8 December 1995Return made up to 10/12/95; full list of members (6 pages)
8 December 1995Return made up to 10/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
10 December 1992Incorporation (12 pages)
10 December 1992Incorporation (12 pages)