Company NameGarratt Green No.1 Residents Company Limited
Company StatusActive
Company Number02826036
CategoryPrivate Limited Company
Incorporation Date11 June 1993(30 years, 10 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 Peter Joseph Georgiou
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1995(1 year, 11 months after company formation)
Appointment Duration28 years, 11 months
RoleDraughtsman Engineer
Country of ResidenceUnited Kingdom
Correspondence Address26 Barnfield Close
Tooting
London
SW17 0AU
Secretary NameMr Derek Jonathan Lee
NationalityBritish
StatusCurrent
Appointed12 October 1995(2 years, 4 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMr Jason Halls
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2003(9 years, 11 months after company formation)
Appointment Duration20 years, 11 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address20 Peartree Avenue
Earlsfield
London
SW17 0JG
Director NameMs Hazel Diana Law Lushington
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2019(26 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleProperty Owner/Rental
Country of ResidenceEngland
Correspondence Address5th Floor Melrose House 42 Dingwall Road
Croydon
CR0 2NE
Director NameMs Zoe Elizabeth Hayward
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2019(26 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address5th Floor Melrose House 42 Dingwall Road
Croydon
CR0 2NE
Director NameJohn Begbie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(same day as company formation)
RoleFinance Director
Correspondence AddressPhillips
Bisterne Close Burley
Ringwood
Hampshire
BH24 4AG
Director NameIan Courts
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address2 Hall Gate
Berkhamsted
Hertfordshire
HP4 2NJ
Director NameColin George Seymour
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(same day as company formation)
RoleFinancial Controller
Correspondence Address6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Director NameMr Christopher Hewetson Payne
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(same day as company formation)
RoleHousing Developer
Country of ResidenceEngland
Correspondence AddressBookham House 39 Lower Road
Fetcham
Surrey
KT22 9EL
Secretary NameAnthony Paul Duckett
NationalityBritish
StatusResigned
Appointed11 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, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Primrose Road
Bradwell Village
Milton Keynes
Buckinghamshire
MK13 9AT
Director NameJohn Charles Thomas
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(1 year, 11 months after company formation)
Appointment Duration4 years (resigned 01 June 1999)
RoleComputer Programmer
Correspondence Address16 Peartree Avenue
Earlsfield
London
SW17 0JG
Director NameDiane Jayne Down
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(1 year, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2000)
RoleLegal Secretary
Correspondence Address25 Barnfield Close
Earlsfield
London
SW17 0AU
Director NameLilias Penman Morton Chassels
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(2 years, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 August 2002)
RoleCivil Servant
Correspondence Address20 Peartree Avenue
Earlsfield
London
SW17 0JG
Director NameJanet White
Date of BirthMay 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed05 June 1996(2 years, 12 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 April 1997)
RoleCivil Servant
Correspondence Address59 Peartree Avenue
Earlsfield
London
SW17 0JG
Director NameStephen Miller
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(3 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 July 1999)
RoleCivil Servant
Correspondence Address24 Peartree Avenue
London
SW17 0JG
Director NameMichael Hughes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(4 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 1999)
RoleCourier
Correspondence Address22 Peartree Avenue
Earlsfield
London
SW17 0JG
Director NamePhilip Whittingham
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(4 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 June 1998)
RoleInsurance Executive
Correspondence Address29 Peartree Avenue
Earlsfield
London
SW17 0SF
Director NameGavan John Wafer
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(6 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 May 2003)
RoleCivil Servant
Correspondence Address23 Barnfield Close
Earlsfield
London
SW17 0AU
Director NameMary Annette June McOrry
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(6 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 May 2003)
RoleInternal Communications Manage
Correspondence Address12 Peartree Avenue
London
SW17 0JG
Director NameDavid Heales
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(7 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 2004)
RoleMarketing Manager
Correspondence Address16 Peartree Avenue
Earlsfield
London
SW17 0JG
Director NameGrant David Jenkins
Date of BirthApril 1967 (Born 57 years ago)
NationalityNew Zealander
StatusResigned
Appointed12 August 2002(9 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2003)
RoleAdvertising
Correspondence Address54 Peartree Avenue
Earlsfield
London
SW17 0JG
Director NameAvil Gogna
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(9 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 June 2005)
RoleCivil Servant
Correspondence Address63 Peartree Avenue
Earlsfield
London
SW17 0JG
Director NameJoyce Frances Rickards
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(9 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 February 2005)
RoleRetired
Correspondence Address113 Selhurst Close
Wimbledon
London
SW19 6AY
Director NameJonathan Monk
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(11 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 17 December 2005)
RoleMechanical Engineer
Correspondence Address16 Peartree Avenue
Earlsfield
London
SW17 0JG
Director NameJames Crouch
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(11 years, 1 month after company formation)
Appointment Duration3 years (resigned 13 July 2007)
RoleAdvertising
Correspondence Address54 Peartree Avenue
London
SW17 0JG
Director NameMrs Valerie Kay Lee
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(15 years, 10 months after company formation)
Appointment Duration3 months (resigned 15 July 2009)
RoleProperty Manager
Correspondence Address27 Sefton Road
Croydon
Surrey
CR0 7HS
Director NameMelanie Suzanne Biscarrat
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(16 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 22 December 2010)
RoleTrainee Teacher
Correspondence Address17 Peartree Avenue
Earslfield
London
SW17 0JG
Director NameAmy Jayne Bull
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(16 years, 1 month after company formation)
Appointment Duration10 years (resigned 22 July 2019)
RoleHR Manager
Correspondence Address28 Peartree Avenue
Earlsfield
London
SW17 0JG
Director NameDerk Pieter Oosthoek
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityDutch
StatusResigned
Appointed18 June 2012(19 years after company formation)
Appointment Duration1 year, 8 months (resigned 14 February 2014)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address59 Peartree Avenue
London
SW17 0JG
Director NameMrs Mary McCorry
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2019(26 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 22 August 2022)
RoleInternal Communications Manager
Country of ResidenceEngland
Correspondence Address5th Floor Melrose House 42 Dingwall Road
Croydon
CR0 2NE
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed11 June 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 June 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 June 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address5th Floor Melrose House
42 Dingwall Road
Croydon
CR0 2NE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

-OTHER
56.52%
-
1 at £5Adrian Richard Neil Baker
2.17%
Ordinary
1 at £5Anna Marie Hodgkinson
2.17%
Ordinary
1 at £5Jennie Margaret Barber-lomax
2.17%
Ordinary
1 at £5Katherine Mary Jane
2.17%
Ordinary
1 at £5Laura Elizabeth Hurst
2.17%
Ordinary
1 at £5Lilias Penman Morton Chassels & Jason Martin Halls
2.17%
Ordinary
1 at £5Melanie Annabel Kirsi Hall & John James Sommers
2.17%
Ordinary
1 at £5Miss A. Amin
2.17%
Ordinary
1 at £5Miss J.y. Allen
2.17%
Ordinary
1 at £5Mr A. Consiglio
2.17%
Ordinary
1 at £5Mr G.i.f. Edwards & Ms J.m. Edwards
2.17%
Ordinary
1 at £5Mr Nigel Robert Baxendale
2.17%
Ordinary
1 at £5Mr Peter Joseph Georgiou
2.17%
Ordinary
1 at £5Ms Amy Jayne Bull
2.17%
Ordinary
1 at £5Ms M.m. Jennings
2.17%
Ordinary
1 at £5Ms Nina Elaine Davies
2.17%
Ordinary
1 at £5Oliver Courtney Embley
2.17%
Ordinary
1 at £5Preash Lad
2.17%
Ordinary
1 at £5Sebastian Timothy Kay Sloane & Claire Rebecca Sloane
2.17%
Ordinary
1 at £5Yongmei Huang
2.17%
Ordinary

Financials

Year2014
Net Worth£1,380
Cash£652
Current Liabilities£1,239

Accounts

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

Returns

Latest Return19 July 2023 (9 months ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

28 February 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
28 February 2024Secretary's details changed for Mr Derek Jonathan Lee on 28 February 2024 (1 page)
25 January 2024Termination of appointment of Mary Mccorry as a director on 22 August 2022 (1 page)
26 July 2023Confirmation statement made on 19 July 2023 with updates (9 pages)
25 July 2023Director's details changed for Peter Joseph Georgiou on 18 July 2023 (2 pages)
8 December 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
19 July 2022Confirmation statement made on 19 July 2022 with updates (8 pages)
24 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
21 July 2021Confirmation statement made on 19 July 2021 with updates (8 pages)
18 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
29 July 2020Confirmation statement made on 19 July 2020 with updates (8 pages)
5 November 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
13 September 2019Appointment of Ms Hazel Diana Law Lushington as a director on 22 July 2019 (2 pages)
11 September 2019Appointment of Mrs Mary Mccorry as a director on 22 July 2019 (2 pages)
10 September 2019Appointment of Ms Zoe Elizabeth Hayward as a director on 22 July 2019 (2 pages)
22 July 2019Confirmation statement made on 19 July 2019 with updates (8 pages)
22 July 2019Termination of appointment of Amy Jayne Bull as a director on 22 July 2019 (1 page)
21 November 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
23 July 2018Confirmation statement made on 19 July 2018 with updates (8 pages)
18 June 2018Registered office address changed from C/O Property M`Tnce & Mgt Srvs 1st Floor Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX to 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page)
15 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
15 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
31 July 2017Confirmation statement made on 19 July 2017 with updates (8 pages)
31 July 2017Confirmation statement made on 19 July 2017 with updates (8 pages)
31 May 2017Compulsory strike-off action has been discontinued (1 page)
31 May 2017Compulsory strike-off action has been discontinued (1 page)
30 May 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
20 July 2016Confirmation statement made on 19 July 2016 with updates (13 pages)
20 July 2016Confirmation statement made on 19 July 2016 with updates (13 pages)
2 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
2 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 230
(19 pages)
16 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 230
(19 pages)
27 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
3 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 230
(19 pages)
3 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 230
(19 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 February 2014Termination of appointment of Derk Oosthoek as a director (2 pages)
28 February 2014Termination of appointment of Derk Oosthoek as a director (2 pages)
11 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (19 pages)
11 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (19 pages)
27 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
23 July 2012Appointment of Derk Pieter Oosthoek as a director (3 pages)
23 July 2012Appointment of Derk Pieter Oosthoek as a director (3 pages)
22 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (19 pages)
22 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (19 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
18 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (17 pages)
18 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (17 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
19 January 2011Termination of appointment of Melanie Biscarrat as a director (2 pages)
19 January 2011Termination of appointment of Melanie Biscarrat as a director (2 pages)
18 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (18 pages)
18 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (18 pages)
9 April 2010Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (3 pages)
9 April 2010Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (3 pages)
15 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 October 2009Director appointed amy jayne bull (1 page)
1 October 2009Director appointed amy jayne bull (1 page)
28 July 2009Director appointed melanie suzanne biscarrat (3 pages)
28 July 2009Director appointed melanie suzanne biscarrat (3 pages)
20 July 2009Appointment terminated director valerie lee (1 page)
20 July 2009Appointment terminated director valerie lee (1 page)
8 July 2009Return made up to 11/06/09; full list of members (10 pages)
8 July 2009Return made up to 11/06/09; full list of members (10 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 April 2009Director appointed valerie kay lee (3 pages)
17 April 2009Director appointed valerie kay lee (3 pages)
20 June 2008Return made up to 11/06/08; full list of members (15 pages)
20 June 2008Return made up to 11/06/08; full list of members (15 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 January 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
17 July 2007Return made up to 11/06/07; full list of members (17 pages)
17 July 2007Return made up to 11/06/07; full list of members (17 pages)
2 April 2007Full accounts made up to 30 June 2006 (12 pages)
2 April 2007Full accounts made up to 30 June 2006 (12 pages)
20 June 2006Return made up to 11/06/06; full list of members (16 pages)
20 June 2006Return made up to 11/06/06; full list of members (16 pages)
3 April 2006Full accounts made up to 30 June 2005 (11 pages)
3 April 2006Full accounts made up to 30 June 2005 (11 pages)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
23 June 2005Return made up to 11/06/05; full list of members (16 pages)
23 June 2005Return made up to 11/06/05; full list of members (16 pages)
22 March 2005Accounts for a small company made up to 30 June 2004 (5 pages)
22 March 2005Accounts for a small company made up to 30 June 2004 (5 pages)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
2 July 2004Return made up to 11/06/04; full list of members (18 pages)
2 July 2004Return made up to 11/06/04; full list of members (18 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
30 January 2004Accounts for a small company made up to 30 June 2003 (5 pages)
30 January 2004Accounts for a small company made up to 30 June 2003 (5 pages)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
7 July 2003New director appointed (3 pages)
7 July 2003New director appointed (3 pages)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
23 June 2003Return made up to 11/06/03; full list of members (17 pages)
23 June 2003Return made up to 11/06/03; full list of members (17 pages)
22 January 2003Accounts for a small company made up to 30 June 2002 (5 pages)
22 January 2003Accounts for a small company made up to 30 June 2002 (5 pages)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
5 September 2002New director appointed (3 pages)
5 September 2002New director appointed (3 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
20 June 2002Return made up to 11/06/02; full list of members (10 pages)
20 June 2002Return made up to 11/06/02; full list of members (10 pages)
5 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
5 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
6 August 2001Return made up to 11/06/01; full list of members (11 pages)
6 August 2001Return made up to 11/06/01; full list of members (11 pages)
2 August 2001Secretary's particulars changed (1 page)
2 August 2001Secretary's particulars changed (1 page)
28 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
28 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
12 December 2000Secretary's particulars changed (1 page)
12 December 2000Registered office changed on 12/12/00 from: 27 sefton road croydon surrey CR0 7HS (1 page)
12 December 2000Secretary's particulars changed (1 page)
12 December 2000Registered office changed on 12/12/00 from: 27 sefton road croydon surrey CR0 7HS (1 page)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
15 August 2000Return made up to 11/06/00; full list of members (11 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000Return made up to 11/06/00; full list of members (11 pages)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
17 February 2000Accounts for a small company made up to 30 June 1999 (4 pages)
17 February 2000Accounts for a small company made up to 30 June 1999 (4 pages)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
9 August 1999Return made up to 11/06/99; full list of members (10 pages)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
9 August 1999Return made up to 11/06/99; full list of members (10 pages)
9 August 1999Director resigned (1 page)
4 July 1998Return made up to 11/06/98; full list of members (10 pages)
4 July 1998Return made up to 11/06/98; full list of members (10 pages)
2 July 1998Director resigned (1 page)
2 July 1998Accounts for a small company made up to 30 June 1997 (4 pages)
2 July 1998Director resigned (1 page)
2 July 1998Accounts for a small company made up to 30 June 1997 (4 pages)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
7 July 1997Return made up to 11/06/97; full list of members (8 pages)
7 July 1997Return made up to 11/06/97; full list of members (8 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
18 March 1997Accounts for a small company made up to 30 June 1996 (4 pages)
18 March 1997Accounts for a small company made up to 30 June 1996 (4 pages)
25 January 1997Auditor's resignation (1 page)
25 January 1997Auditor's resignation (1 page)
20 October 1996New director appointed (2 pages)
20 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
28 July 1996Return made up to 11/06/96; full list of members
  • 363(287) ‐ Registered office changed on 28/07/96
(8 pages)
28 July 1996Return made up to 11/06/96; full list of members
  • 363(287) ‐ Registered office changed on 28/07/96
(8 pages)
30 April 1996Full accounts made up to 30 June 1995 (11 pages)
30 April 1996Full accounts made up to 30 June 1995 (11 pages)
19 October 1995Secretary resigned (4 pages)
19 October 1995Secretary resigned (4 pages)
18 October 1995Secretary resigned;new secretary appointed (4 pages)
18 October 1995Registered office changed on 18/10/95 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page)
18 October 1995Secretary resigned;new secretary appointed (4 pages)
18 October 1995Registered office changed on 18/10/95 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page)
14 June 1995Return made up to 11/06/95; full list of members (32 pages)
14 June 1995Return made up to 11/06/95; full list of members (32 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 (15 pages)
11 June 1993Incorporation (14 pages)
11 June 1993Incorporation (14 pages)