Company NameGarratt Green No.2 Residents Company Limited
Company StatusActive
Company Number02824800
CategoryPrivate Limited Company
Incorporation Date7 June 1993(30 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePatrick Prescod
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2005(11 years, 8 months after company formation)
Appointment Duration19 years, 2 months
RoleQuality Assurance
Country of ResidenceEngland
Correspondence AddressFirst Floor Leonard House
7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameLewis Petrou
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2007(14 years, 5 months after company formation)
Appointment Duration16 years, 5 months
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressFirst Floor Leonard House
7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameRita Devi Minhas-Judd
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2014(21 years, 5 months after company formation)
Appointment Duration9 years, 5 months
RoleDeputy Centre Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Leonard House
7 Newman Road
Bromley
Kent
BR1 1RJ
Secretary NamePrior Estates Limited (Corporation)
StatusCurrent
Appointed30 August 2000(7 years, 2 months after company formation)
Appointment Duration23 years, 8 months
Correspondence AddressLeonard House 7 Newman Road
Bromley
BR1 1RJ
Director NameMr Christopher Hewetson Payne
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(same day as company formation)
RolePrivate Housing Developer
Country of ResidenceEngland
Correspondence AddressBookham House 39 Lower Road
Fetcham
Surrey
KT22 9EL
Director NameJohn Begbie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(same day as company formation)
RoleFinance Director
Correspondence AddressPhillips
Bisterne Close Burley
Ringwood
Hampshire
BH24 4AG
Director NameColin George Seymour
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(same day as company formation)
RoleFinancial Controller
Correspondence Address6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Director NameIan Courts
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address2 Hall Gate
Berkhamsted
Hertfordshire
HP4 2NJ
Secretary NameAnthony Paul Duckett
NationalityBritish
StatusResigned
Appointed07 June 1993(same day as company formation)
RoleSecretary
Correspondence Address9 Church Green
Harpenden
Hertfordshire
AL5 2TP
Secretary NameMrs Pauline Edith Jones
NationalityBritish
StatusResigned
Appointed03 April 1995(1 year, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Primrose Road
Bradwell Village
Milton Keynes
Buckinghamshire
MK13 9AT
Director NameRichard Gordon Bogle
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(2 years after company formation)
Appointment Duration6 years, 5 months (resigned 21 November 2001)
RoleDoctor Of Medicine
Correspondence Address19 Barnfield Close
Earlsfield
London
SW17 0AU
Director NameGregory Peter Joseph Noble
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 13 May 1997)
RoleAssistant Manager
Correspondence Address16 Hopwood Close
Earlsfield
London
SW17 0AG
Director NameDerek Robert McKechnie
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 13 May 1997)
RoleRecruitment Manager
Correspondence Address6 Barnfield Close
London
SW17 0AU
Director NameNicola Jane Clements
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 January 1998)
RoleDesigner
Correspondence Address17 Bramston Road
Earlsfield
London
SW17 0JR
Director NameRichard Gordon Bogle
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(2 years after company formation)
Appointment Duration6 years, 5 months (resigned 21 November 2001)
RoleDoctor Of Medicine
Correspondence Address19 Barnfield Close
Earlsfield
London
SW17 0AU
Director NameNicolas Wood
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(2 years after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2000)
RoleSenior Contracts Administrator
Correspondence Address19 Hopwood Close
Earlsfield
London
SW17 0AG
Secretary NameAngus Sherriff
NationalityBritish
StatusResigned
Appointed22 August 1995(2 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 27 June 1996)
RoleCompany Director
Correspondence Address25 Downsway
Bookham
Leatherhead
Surrey
KT23 4BL
Director NameFelicity Pitchford
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1996(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 13 May 1997)
RoleAdministrator
Correspondence Address14 Hopwood Close
Burmester Road
London
SW17 0AG
Director NameDaniel Peter Wallis
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(4 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 April 2000)
RoleIT Consultant
Correspondence Address12 Bramston Road
London
SW17 0JR
Director NameDavid James Vials
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(5 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 22 March 2000)
RoleCorporate Banker
Correspondence Address49 Peartree Avenue
Earlsfield
London
SW17 0JG
Director NameDr Guy Charles Lawley
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(5 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 12 September 2002)
RoleGeneral Medical Practitioner
Correspondence Address18 Hopwood Close
London
SW17 0AG
Director NameSharon Elizabeth Purtill
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(6 years, 8 months after company formation)
Appointment Duration20 years (resigned 20 February 2020)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressFirst Floor Leonard House
7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameRobert James Peacock
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(8 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 09 March 2005)
RoleAccountant
Correspondence Address22 Hopwood Close
London
SW17 0AG
Director NameAndrew Edward Gilbert
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(8 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 July 2004)
RoleIT Consultant
Correspondence Address22 Bramston Road
London
SW17 0JR
Director NameAlison Lucinda Wheway
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(14 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 January 2009)
RolePersonal Assistant
Correspondence Address4 Barnfield Close
London
SW17 0AU
Director NameHoward Judd
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(14 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 November 2014)
RoleCarer
Country of ResidenceEngland
Correspondence AddressFirst Floor Leonard House
7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameMr Stephen Thomas Gambling
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed07 December 2015(22 years, 6 months after company formation)
Appointment Duration3 years (resigned 14 December 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Bramston Road
London
SW17 0JR
Director NameMr Paul Jonathan Lee
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2015(22 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Leonard House
7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 June 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 June 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 June 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NamePark South Ltd (Corporation)
StatusResigned
Appointed01 July 1996(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 30 August 2000)
Correspondence Address400 Park South
Austin Road
London
SW11 5JN

Location

Registered AddressFirst Floor Leonard House
7 Newman Road
Bromley
Kent
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

-OTHER
70.83%
-
2 at £5W H Lorden & Son LTD
2.78%
Ordinary
1 at £5A. Campbell
1.39%
Ordinary
1 at £5A.j. Toomer
1.39%
Ordinary
1 at £5A.j.b. Ashforth
1.39%
Ordinary
1 at £5G. Peacock
1.39%
Ordinary
1 at £5G.i. Francis & J.m. Edwards
1.39%
Ordinary
1 at £5K. Lim
1.39%
Ordinary
1 at £5L.j. Britton & A. Britton
1.39%
Ordinary
1 at £5L.k. Cheung
1.39%
Ordinary
1 at £5M. Meenehan & G. Meenehan
1.39%
Ordinary
1 at £5Miss J.a. O'neill
1.39%
Ordinary
1 at £5Miss J.e. Ward
1.39%
Ordinary
1 at £5Miss S.e. Baines
1.39%
Ordinary
1 at £5Mr G. Edwards & Mrs G. Edwards
1.39%
Ordinary
1 at £5Mr G. Lawley
1.39%
Ordinary
1 at £5Mr P.j. Lee
1.39%
Ordinary
1 at £5Mr R.v. Sturgeon
1.39%
Ordinary
1 at £5P. Spence & D. Simpson
1.39%
Ordinary
1 at £5R.j. Beston
1.39%
Ordinary
1 at £5S.c. Shameli
1.39%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

11 April 2024Micro company accounts made up to 30 June 2023 (3 pages)
19 June 2023Confirmation statement made on 7 June 2023 with updates (9 pages)
2 June 2023Director's details changed for Rita Devi Minhas-Judd on 28 May 2023 (2 pages)
13 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
3 March 2023Appointment of Ms Sharon Elizabeth Purtill as a director on 2 March 2023 (2 pages)
7 June 2022Confirmation statement made on 7 June 2022 with updates (9 pages)
10 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
15 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
18 December 2020Micro company accounts made up to 30 June 2020 (3 pages)
8 June 2020Confirmation statement made on 7 June 2020 with updates (9 pages)
4 March 2020Termination of appointment of Sharon Elizabeth Purtill as a director on 20 February 2020 (1 page)
9 January 2020Termination of appointment of Paul Jonathan Lee as a director on 9 January 2020 (1 page)
10 December 2019Micro company accounts made up to 30 June 2019 (2 pages)
10 June 2019Confirmation statement made on 7 June 2019 with updates (9 pages)
18 February 2019Termination of appointment of Stephen Thomas Gambling as a director on 14 December 2018 (1 page)
8 November 2018Micro company accounts made up to 30 June 2018 (2 pages)
13 June 2018Confirmation statement made on 7 June 2018 with updates (9 pages)
15 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (11 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (11 pages)
11 November 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
11 November 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
14 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 360
(13 pages)
14 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 360
(13 pages)
26 February 2016Appointment of Mr Stephen Thomas Gambling as a director on 7 December 2015 (3 pages)
26 February 2016Appointment of Mr Stephen Thomas Gambling as a director on 7 December 2015 (3 pages)
13 January 2016Appointment of Mr Paul Jonathan Lee as a director on 7 December 2015 (3 pages)
13 January 2016Appointment of Mr Paul Jonathan Lee as a director on 7 December 2015 (3 pages)
7 January 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
7 January 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 360
(11 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 360
(11 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 360
(11 pages)
14 April 2015Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page)
14 April 2015Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page)
14 April 2015Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page)
30 January 2015Appointment of Rita Devi Minhas-Judd as a director on 18 November 2014 (3 pages)
30 January 2015Appointment of Rita Devi Minhas-Judd as a director on 18 November 2014 (3 pages)
5 January 2015Termination of appointment of Howard Judd as a director on 18 November 2014 (1 page)
5 January 2015Termination of appointment of Howard Judd as a director on 18 November 2014 (1 page)
11 December 2014Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 11 December 2014 (2 pages)
11 December 2014Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 11 December 2014 (2 pages)
3 December 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
3 December 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
23 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 360
(11 pages)
23 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 360
(11 pages)
23 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 360
(11 pages)
22 January 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
22 January 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
14 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (11 pages)
14 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (11 pages)
14 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (11 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
18 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (13 pages)
18 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (13 pages)
18 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (13 pages)
16 January 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
16 January 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
11 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (11 pages)
11 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (11 pages)
11 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (11 pages)
10 June 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
10 June 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
25 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (11 pages)
25 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (11 pages)
25 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (11 pages)
24 August 2010Secretary's details changed for Prior Estates Limited on 7 June 2010 (2 pages)
24 August 2010Secretary's details changed for Prior Estates Limited on 7 June 2010 (2 pages)
24 August 2010Secretary's details changed for Prior Estates Limited on 7 June 2010 (2 pages)
23 August 2010Director's details changed for Howard Judd on 7 June 2010 (2 pages)
23 August 2010Director's details changed for Sharon Elizabeth Purtill on 7 June 2010 (2 pages)
23 August 2010Director's details changed for Patrick Prescod on 7 June 2010 (2 pages)
23 August 2010Director's details changed for Patrick Prescod on 7 June 2010 (2 pages)
23 August 2010Director's details changed for Patrick Prescod on 7 June 2010 (2 pages)
23 August 2010Director's details changed for Sharon Elizabeth Purtill on 7 June 2010 (2 pages)
23 August 2010Director's details changed for Howard Judd on 7 June 2010 (2 pages)
23 August 2010Director's details changed for Lewis Petrou on 7 June 2010 (2 pages)
23 August 2010Director's details changed for Howard Judd on 7 June 2010 (2 pages)
23 August 2010Director's details changed for Sharon Elizabeth Purtill on 7 June 2010 (2 pages)
23 August 2010Director's details changed for Lewis Petrou on 7 June 2010 (2 pages)
23 August 2010Director's details changed for Lewis Petrou on 7 June 2010 (2 pages)
16 March 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
16 March 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
14 August 2009Return made up to 07/06/09; full list of members (18 pages)
14 August 2009Return made up to 07/06/09; full list of members (18 pages)
8 June 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
8 June 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
4 June 2009Appointment terminated director alison wheway (1 page)
4 June 2009Appointment terminated director alison wheway (1 page)
8 August 2008Return made up to 07/06/08; full list of members (19 pages)
8 August 2008Return made up to 07/06/08; full list of members (19 pages)
31 July 2008Full accounts made up to 30 June 2007 (12 pages)
31 July 2008Full accounts made up to 30 June 2007 (12 pages)
7 April 2008Director appointed howard judd (2 pages)
7 April 2008Director appointed howard judd (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
23 July 2007Return made up to 07/06/07; change of members (10 pages)
23 July 2007Return made up to 07/06/07; change of members (10 pages)
28 April 2007Full accounts made up to 30 June 2006 (12 pages)
28 April 2007Full accounts made up to 30 June 2006 (12 pages)
4 August 2006Return made up to 07/06/06; change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
4 August 2006Return made up to 07/06/06; change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
30 June 2005Return made up to 07/06/05; full list of members (18 pages)
30 June 2005Return made up to 07/06/05; full list of members (18 pages)
16 May 2005Registered office changed on 16/05/05 from: 353 norwood road london SE27 9BQ (1 page)
16 May 2005Registered office changed on 16/05/05 from: 353 norwood road london SE27 9BQ (1 page)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
30 November 2004Full accounts made up to 30 June 2004 (11 pages)
30 November 2004Full accounts made up to 30 June 2004 (11 pages)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Return made up to 07/06/04; change of members (10 pages)
18 August 2004Return made up to 07/06/04; change of members (10 pages)
18 August 2004Director resigned (1 page)
16 January 2004Full accounts made up to 30 June 2003 (12 pages)
16 January 2004Full accounts made up to 30 June 2003 (12 pages)
11 July 2003Return made up to 07/06/03; full list of members (13 pages)
11 July 2003Return made up to 07/06/03; full list of members (13 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
20 January 2003Full accounts made up to 30 June 2002 (11 pages)
20 January 2003Full accounts made up to 30 June 2002 (11 pages)
12 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
6 July 2002Return made up to 07/06/02; change of members (13 pages)
6 July 2002Director resigned (1 page)
6 July 2002Return made up to 07/06/02; change of members (13 pages)
6 July 2002Director resigned (1 page)
5 May 2002Full accounts made up to 30 June 2001 (12 pages)
5 May 2002Full accounts made up to 30 June 2001 (12 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
2 August 2001Return made up to 07/06/01; full list of members (29 pages)
2 August 2001Return made up to 07/06/01; full list of members (29 pages)
3 May 2001Full accounts made up to 30 June 2000 (11 pages)
3 May 2001Full accounts made up to 30 June 2000 (11 pages)
8 September 2000New secretary appointed (2 pages)
8 September 2000Secretary resigned (1 page)
8 September 2000New secretary appointed (2 pages)
8 September 2000Registered office changed on 08/09/00 from: 400,park south austin road london SW11 5JN (1 page)
8 September 2000Registered office changed on 08/09/00 from: 400,park south austin road london SW11 5JN (1 page)
8 September 2000Secretary resigned (1 page)
25 August 2000Return made up to 07/06/00; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
25 August 2000Return made up to 07/06/00; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
2 May 2000Full accounts made up to 30 June 1999 (11 pages)
2 May 2000Full accounts made up to 30 June 1999 (11 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
31 August 1999Return made up to 07/06/99; change of members (8 pages)
31 August 1999Return made up to 07/06/99; change of members (8 pages)
16 April 1999Full accounts made up to 30 June 1998 (11 pages)
16 April 1999Full accounts made up to 30 June 1998 (11 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
8 July 1998Return made up to 07/06/98; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 July 1998New director appointed (2 pages)
8 July 1998Return made up to 07/06/98; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 July 1998New director appointed (2 pages)
29 April 1998Full accounts made up to 30 June 1997 (11 pages)
29 April 1998Full accounts made up to 30 June 1997 (11 pages)
25 June 1997Return made up to 07/06/97; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
25 June 1997Return made up to 07/06/97; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
1 November 1996Full accounts made up to 30 June 1996 (11 pages)
1 November 1996Full accounts made up to 30 June 1996 (11 pages)
10 July 1996Return made up to 07/06/96; no change of members (6 pages)
10 July 1996Return made up to 07/06/96; no change of members (6 pages)
10 July 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
9 July 1996New secretary appointed (2 pages)
9 July 1996Registered office changed on 09/07/96 from: lloyds bank chambers the broadway cheam surrey SM3 8BQ (1 page)
9 July 1996New secretary appointed (2 pages)
9 July 1996Registered office changed on 09/07/96 from: lloyds bank chambers the broadway cheam surrey SM3 8BQ (1 page)
5 March 1996Full accounts made up to 30 June 1995 (11 pages)
5 March 1996Full accounts made up to 30 June 1995 (11 pages)
25 August 1995Secretary resigned (4 pages)
25 August 1995Secretary resigned (4 pages)
25 August 1995Registered office changed on 25/08/95 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page)
25 August 1995Secretary resigned;new secretary appointed (4 pages)
25 August 1995Secretary resigned;new secretary appointed (4 pages)
25 August 1995Registered office changed on 25/08/95 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page)
28 June 1995Director resigned;new director appointed (2 pages)
28 June 1995Director resigned;new director appointed (2 pages)
28 June 1995New director appointed (2 pages)
28 June 1995Director resigned;new director appointed (2 pages)
28 June 1995New director appointed (2 pages)
28 June 1995Director resigned;new director appointed (2 pages)
28 June 1995New director appointed (2 pages)
28 June 1995New director appointed (2 pages)
28 June 1995Director resigned;new director appointed (2 pages)
28 June 1995Director resigned;new director appointed (2 pages)
9 June 1995Return made up to 07/06/95; full list of members (54 pages)
9 June 1995Return made up to 07/06/95; full list of members (54 pages)
13 April 1995Ad 27/03/95-31/03/95 £ si 1@5=5 £ ic 355/360 (4 pages)
13 April 1995Ad 27/03/95-31/03/95 £ si 1@5=5 £ ic 355/360 (4 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)
4 April 1995Ad 20/03/95-24/03/95 £ si 1@5=5 £ ic 350/355 (2 pages)
4 April 1995Ad 20/03/95-24/03/95 £ si 1@5=5 £ ic 350/355 (2 pages)
27 March 1995Ad 13/03/95-17/03/95 £ si 4@5=20 £ ic 330/350 (4 pages)
27 March 1995Ad 13/03/95-17/03/95 £ si 4@5=20 £ ic 330/350 (4 pages)
21 March 1995Ad 06/03/95-10/03/95 £ si 6@5=30 £ ic 300/330 (2 pages)
21 March 1995Ad 06/03/95-10/03/95 £ si 6@5=30 £ ic 300/330 (2 pages)
10 March 1995Ad 27/02/95-03/03/95 £ si 1@5=5 £ ic 295/300 (4 pages)
10 March 1995Ad 27/02/95-03/03/95 £ si 1@5=5 £ ic 295/300 (4 pages)
3 March 1995Ad 20/02/95-24/02/95 £ si 2@5=10 £ ic 285/295 (4 pages)
3 March 1995Ad 20/02/95-24/02/95 £ si 2@5=10 £ ic 285/295 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
7 June 1993Incorporation (14 pages)
7 June 1993Incorporation (14 pages)