Company NameFarm View Management Company Limited
DirectorRosalind Collins
Company StatusActive
Company Number02831538
CategoryPrivate Limited Company
Incorporation Date29 June 1993(30 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameRosalind Collins
NationalityBritish
StatusCurrent
Appointed01 December 2005(12 years, 5 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Correspondence Address153 Farmview Court Bawdsey Avenue
Newbury Park
Ilford
Essex
IG2 7TL
Director NameMrs Rosalind Collins
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2010(17 years, 6 months after company formation)
Appointment Duration13 years, 4 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address153 Farmview Court Bawdsey Avenue
Newbury Park
Ilford
Essex
IG2 7TL
Director NameDora Freda Reindorp
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(2 weeks, 6 days after company formation)
Appointment Duration2 years, 10 months (resigned 18 May 1996)
RoleHousewife
Correspondence Address125 Bawdsey Avenue
Ilford
Essex
IG2 7TL
Director NameAlfred John Newman
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(2 weeks, 6 days after company formation)
Appointment Duration1 month (resigned 23 August 1993)
RoleRetired Accountant
Correspondence Address117 Bawdsey Avenue
Ilford
Essex
IG2 7TL
Director NameMark David Gudgeon
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(2 weeks, 6 days after company formation)
Appointment Duration8 years, 4 months (resigned 24 November 2001)
RoleCommunications Analyst
Correspondence Address151 Bawdsey Avenue
Ilford
Essex
IG2 7TL
Secretary NameHazel Ruth Michaels
NationalityBritish
StatusResigned
Appointed19 July 1993(2 weeks, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 13 September 1995)
RoleAdministrator
Correspondence Address121 Bawdsey Avenue
Ilford
Essex
IG2 7TL
Director NameSusan Ann White
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(3 months after company formation)
Appointment Duration5 years, 12 months (resigned 27 September 1999)
RoleRehab Nurse Specialist
Correspondence Address153 Farm Court View
Bawdsey Avenue
Newbury Park
Essex
IG2 7TL
Secretary NameRichard William Bourne
NationalityBritish
StatusResigned
Appointed13 September 1995(2 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 May 1996)
RoleCompany Director
Correspondence Address28 Hines Close
Aldham
Colchester
Essex
CO6 3RL
Director NameJacqueline White
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1996(2 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 September 1999)
RoleShop Manager
Correspondence Address129 Farmview Court
Bawdsey Avenue
Newbury Park
Essex
IG2 7TL
Director NameLeon Lewis Benjamin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1996(2 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 February 1998)
RoleBlack Cab Driver
Correspondence Address123 Farmview Court
Bansey Avenue
Newbury Park
Essex
IG2 7TL
Secretary NameCarla Benjamin
NationalityBritish
StatusResigned
Appointed18 May 1996(2 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 February 1998)
RoleCompany Director
Correspondence Address123 Farmview Court Bawdsey Avenue
Ilford
Essex
IG2 7TL
Director NameDanny Bresgall
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(4 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 December 1999)
RoleLondon Taxi Driver
Correspondence Address155 Farmview Court
Bawdsey Avenue
Ilford
Essex
IG2 7JL
Secretary NameJacqueline White
NationalityBritish
StatusResigned
Appointed06 February 1998(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 September 1999)
RoleShop Manager
Correspondence Address129 Farmview Court
Bawdsey Avenue
Newbury Park
Essex
IG2 7TL
Director NameAlan Kantor
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(6 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 July 2003)
RoleTaxi Driver
Correspondence Address145 Bawdsey Avenue
Ilford
Essex
IG2 7TL
Secretary NameMrs Wendy Lynch
NationalityBritish
StatusResigned
Appointed27 September 1999(6 years, 3 months after company formation)
Appointment Duration9 months (resigned 29 June 2000)
RoleManager
Correspondence Address16 Warrior Square
Southend On Sea
Essex
SS1 2WS
Director NameNeil Richards
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(9 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 February 2004)
RoleEstate Agent
Correspondence Address8 Ivy Terrace
Ley Street
Ilford
Essex
IG2 7RF
Secretary NameJeffrey Barnett
NationalityBritish
StatusResigned
Appointed15 April 2003(9 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 July 2004)
RoleCompany Director
Correspondence Address8 Ivy Terrace
Ley Street Newbury Park
Ilford
Essex
IG2 7RF
Director NameStafford Samuels
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2004(10 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 July 2004)
RoleEstate Agent
Correspondence Address24 Merrivale Avenue
Redbridge
Ilford
Essex
IG4 5PQ
Secretary NameStafford Samuels
NationalityBritish
StatusResigned
Appointed29 February 2004(10 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 July 2004)
RoleEstate Agent
Correspondence Address24 Merrivale Avenue
Redbridge
Ilford
Essex
IG4 5PQ
Director NameMichael Brill
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(11 years after company formation)
Appointment Duration2 years, 3 months (resigned 17 October 2006)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address150 Bawdsey Avenue
Newbury Park
Essex
IG2 7TN
Secretary NameBen Stephen Jones
NationalityBritish
StatusResigned
Appointed14 July 2004(11 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2005)
RoleElectrician
Correspondence Address127 Bawdsey Avenue
Ilford
Essex
IG2 7TL
Director NameAlice Landsman
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(12 years after company formation)
Appointment Duration2 years, 1 month (resigned 05 September 2007)
RoleSecretary
Correspondence Address1 Clifford Avenue
Ilford
Essex
IG5 0UJ
Director NameIan Collins
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(13 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 December 2010)
RoleCab Driver
Country of ResidenceUnited Kingdom
Correspondence Address155 Farmview Court
Bawdsey Avenue Newbury Park
Ilford
Essex
IG2 7TL
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed29 June 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed29 June 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2001(8 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 April 2003)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2001(8 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 April 2003)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS

Location

Registered AddressC/O Silverstone & Co 304 Mayfair Point
34 South Molton Street
London
W1K 5RG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Centerpoint Soho
3.70%
Ordinary
1 at £1Mr A. Harris & Mrs A. Harris
3.70%
Ordinary
1 at £1Mr B. Jones
3.70%
Ordinary
1 at £1Mr Barnett & Mrs Barnett
3.70%
Ordinary
1 at £1Mr Connolly & Mrs P. Connolly
3.70%
Ordinary
1 at £1Mr Feng
3.70%
Ordinary
1 at £1Mr M. Randlesome
3.70%
Ordinary
1 at £1Mr Muntaser Ali
3.70%
Ordinary
1 at £1Mr S. Madhvani
3.70%
Ordinary
1 at £1Mr S. Patki & Ms T. Naik
3.70%
Ordinary
1 at £1Mr Syed Askari
3.70%
Ordinary
1 at £1Mr Syed Zaidi
3.70%
Ordinary
1 at £1Mr W. Alexander
3.70%
Ordinary
1 at £1Mr W. Khan
3.70%
Ordinary
1 at £1Mrs J. Green
3.70%
Ordinary
1 at £1Mrs M. Forman & Ms S. Crown
3.70%
Ordinary
1 at £1Mrs M. Newport
3.70%
Ordinary
1 at £1Ms S.d.e. Gray
3.70%
Ordinary
1 at £1Sukhbir Singh Sangra
3.70%
Ordinary
1 at £1V. Mesuria & H. Mesuria
3.70%
Ordinary
-OTHER
25.93%
-

Financials

Year2014
Net Worth£10,382
Cash£10,979
Current Liabilities£2,253

Accounts

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

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Filing History

21 August 2023Micro company accounts made up to 30 June 2023 (4 pages)
30 June 2023Confirmation statement made on 30 June 2023 with updates (6 pages)
12 October 2022Micro company accounts made up to 30 June 2022 (5 pages)
4 July 2022Confirmation statement made on 30 June 2022 with updates (5 pages)
10 March 2022Registered office address changed from C/O Silverstone & Co Fourth Floor 39 Ludgate Hill London EC4M 7JN England to C/O Silverstone & Co 304 Mayfair Point 34 South Molton Street London W1K 5RG on 10 March 2022 (1 page)
6 August 2021Micro company accounts made up to 30 June 2021 (4 pages)
19 July 2021Confirmation statement made on 30 June 2021 with updates (5 pages)
3 September 2020Micro company accounts made up to 30 June 2020 (4 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
17 September 2019Micro company accounts made up to 30 June 2019 (4 pages)
2 July 2019Confirmation statement made on 30 June 2019 with updates (6 pages)
6 September 2018Micro company accounts made up to 30 June 2018 (3 pages)
3 July 2018Confirmation statement made on 30 June 2018 with updates (6 pages)
10 April 2018Registered office address changed from C/O Silverstone & Co First Floor, 9 Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD England to C/O Silverstone & Co Fourth Floor 39 Ludgate Hill London EC4M 7JN on 10 April 2018 (1 page)
18 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
18 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
5 July 2017Confirmation statement made on 29 June 2017 with updates (7 pages)
5 July 2017Notification of Rosalind Collins as a person with significant control on 29 June 2017 (2 pages)
5 July 2017Confirmation statement made on 29 June 2017 with updates (7 pages)
5 July 2017Notification of Rosalind Collins as a person with significant control on 29 June 2017 (2 pages)
23 November 2016Registered office address changed from C/O Silverstone & Co Suite H, Queens Way House 275-285 High Street Stratford London E15 2TF England to C/O Silverstone & Co First Floor, 9 Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD on 23 November 2016 (1 page)
23 November 2016Registered office address changed from C/O Silverstone & Co Suite H, Queens Way House 275-285 High Street Stratford London E15 2TF England to C/O Silverstone & Co First Floor, 9 Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD on 23 November 2016 (1 page)
9 September 2016Micro company accounts made up to 30 June 2016 (1 page)
9 September 2016Micro company accounts made up to 30 June 2016 (1 page)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 27
(6 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 27
(6 pages)
20 November 2015Registered office address changed from C/O Progenius Consultants 5 Ensign House Admirals Way London E14 9XQ to C/O Silverstone & Co Suite H, Queens Way House 275-285 High Street Stratford London E15 2TF on 20 November 2015 (1 page)
20 November 2015Registered office address changed from C/O Progenius Consultants 5 Ensign House Admirals Way London E14 9XQ to C/O Silverstone & Co Suite H, Queens Way House 275-285 High Street Stratford London E15 2TF on 20 November 2015 (1 page)
17 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 June 2015Director's details changed for Mrs Rosalind Collins on 29 June 2015 (2 pages)
30 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 27
(6 pages)
30 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 27
(6 pages)
30 June 2015Secretary's details changed for Rosalind Collins on 29 June 2015 (1 page)
30 June 2015Secretary's details changed for Rosalind Collins on 29 June 2015 (1 page)
30 June 2015Director's details changed for Mrs Rosalind Collins on 29 June 2015 (2 pages)
5 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
8 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 27
(6 pages)
8 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 27
(6 pages)
24 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(6 pages)
27 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(6 pages)
8 October 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 October 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
3 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
4 January 2011Appointment of Mrs Rosalind Collins as a director (2 pages)
4 January 2011Appointment of Mrs Rosalind Collins as a director (2 pages)
4 January 2011Termination of appointment of Ian Collins as a director (1 page)
4 January 2011Termination of appointment of Ian Collins as a director (1 page)
22 October 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
22 October 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
19 August 2010Director's details changed for Ian Collins on 29 June 2010 (2 pages)
19 August 2010Registered office address changed from 130a Green Street Forest Gate London E7 8JQ United Kingdom on 19 August 2010 (1 page)
19 August 2010Director's details changed for Ian Collins on 29 June 2010 (2 pages)
19 August 2010Registered office address changed from 130a Green Street Forest Gate London E7 8JQ United Kingdom on 19 August 2010 (1 page)
19 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
19 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
24 August 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
24 August 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
2 July 2009Return made up to 29/06/09; full list of members (12 pages)
2 July 2009Return made up to 29/06/09; full list of members (12 pages)
5 August 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
5 August 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
29 July 2008Return made up to 29/06/08; full list of members (12 pages)
29 July 2008Return made up to 29/06/08; full list of members (12 pages)
18 June 2008Registered office changed on 18/06/2008 from 9 tomlins orchard barking essex IG11 7LP (1 page)
18 June 2008Registered office changed on 18/06/2008 from 9 tomlins orchard barking essex IG11 7LP (1 page)
20 September 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
20 September 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
27 July 2007Return made up to 29/06/07; full list of members (8 pages)
27 July 2007Return made up to 29/06/07; full list of members (8 pages)
9 March 2007New director appointed (2 pages)
9 March 2007Registered office changed on 09/03/07 from: edgware house 389 burnt oak broadway edgware middlesex HA8 5TX (1 page)
9 March 2007Registered office changed on 09/03/07 from: edgware house 389 burnt oak broadway edgware middlesex HA8 5TX (1 page)
9 March 2007New director appointed (2 pages)
1 November 2006Director resigned (1 page)
1 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 November 2006Director resigned (1 page)
1 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 September 2006Return made up to 29/06/06; full list of members (12 pages)
20 September 2006Return made up to 29/06/06; full list of members (12 pages)
23 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
23 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
16 January 2006Secretary resigned (1 page)
16 January 2006New secretary appointed (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006New secretary appointed (1 page)
5 December 2005Return made up to 29/06/05; no change of members (6 pages)
5 December 2005Return made up to 29/06/05; no change of members (6 pages)
18 October 2005New director appointed (1 page)
18 October 2005New director appointed (1 page)
23 July 2005Registered office changed on 23/07/05 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page)
23 July 2005Registered office changed on 23/07/05 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 September 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
7 September 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
2 September 2004Secretary resigned (1 page)
2 September 2004New secretary appointed (2 pages)
2 September 2004New director appointed (2 pages)
2 September 2004New secretary appointed (2 pages)
2 September 2004Secretary resigned;director resigned (1 page)
2 September 2004Secretary resigned;director resigned (1 page)
2 September 2004Secretary resigned (1 page)
2 September 2004New director appointed (2 pages)
26 August 2004Secretary resigned;director resigned (1 page)
26 August 2004Director resigned (1 page)
26 August 2004Director resigned (1 page)
26 August 2004New director appointed (1 page)
26 August 2004New secretary appointed (1 page)
26 August 2004New director appointed (1 page)
26 August 2004Secretary resigned;director resigned (1 page)
26 August 2004New secretary appointed (1 page)
10 March 2004Secretary resigned;director resigned (1 page)
10 March 2004Secretary resigned;director resigned (1 page)
6 March 2004New secretary appointed;new director appointed (2 pages)
6 March 2004New secretary appointed;new director appointed (2 pages)
16 February 2004Total exemption small company accounts made up to 24 June 2003 (5 pages)
16 February 2004Total exemption small company accounts made up to 24 June 2003 (5 pages)
26 January 2004Accounting reference date extended from 24/06/04 to 30/06/04 (1 page)
26 January 2004Accounting reference date extended from 24/06/04 to 30/06/04 (1 page)
28 August 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(14 pages)
28 August 2003Total exemption full accounts made up to 24 June 2002 (7 pages)
28 August 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(14 pages)
28 August 2003Total exemption full accounts made up to 24 June 2002 (7 pages)
29 April 2003New director appointed (2 pages)
29 April 2003Return made up to 29/06/02; full list of members (13 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New secretary appointed (1 page)
29 April 2003Return made up to 29/06/02; full list of members (13 pages)
29 April 2003New secretary appointed (1 page)
18 March 2003Registered office changed on 18/03/03 from: 16 warrior square southend on sea essex SS1 2WS (1 page)
18 March 2003Registered office changed on 18/03/03 from: 16 warrior square southend on sea essex SS1 2WS (1 page)
23 July 2002Total exemption full accounts made up to 24 June 2001 (10 pages)
23 July 2002Total exemption full accounts made up to 24 June 2001 (10 pages)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
10 January 2002Secretary resigned (1 page)
10 January 2002Secretary resigned (1 page)
16 August 2001Total exemption small company accounts made up to 24 June 2000 (5 pages)
16 August 2001Total exemption small company accounts made up to 24 June 2000 (5 pages)
5 July 2001Return made up to 29/06/01; change of members (6 pages)
5 July 2001Return made up to 29/06/01; change of members (6 pages)
10 July 2000Return made up to 29/06/00; full list of members (13 pages)
10 July 2000New secretary appointed (2 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000Return made up to 29/06/00; full list of members (13 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000New secretary appointed (2 pages)
13 April 2000Full accounts made up to 24 June 1999 (10 pages)
13 April 2000Full accounts made up to 24 June 1999 (10 pages)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
24 November 1999Secretary resigned;director resigned (1 page)
24 November 1999New secretary appointed (2 pages)
24 November 1999Director resigned (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999Secretary resigned;director resigned (1 page)
24 November 1999New secretary appointed (2 pages)
24 November 1999Director resigned (1 page)
13 September 1999Registered office changed on 13/09/99 from: 4A roman road east ham london E6 3RX (1 page)
13 September 1999Registered office changed on 13/09/99 from: 4A roman road east ham london E6 3RX (1 page)
20 July 1999Return made up to 29/06/99; full list of members (12 pages)
20 July 1999Return made up to 29/06/99; full list of members (12 pages)
6 April 1999Full accounts made up to 24 June 1998 (10 pages)
6 April 1999Full accounts made up to 24 June 1998 (10 pages)
19 August 1998Return made up to 29/06/98; full list of members (9 pages)
19 August 1998Return made up to 29/06/98; full list of members (9 pages)
1 April 1998Full accounts made up to 24 June 1997 (10 pages)
1 April 1998Full accounts made up to 24 June 1997 (10 pages)
11 February 1998Director resigned (1 page)
11 February 1998New director appointed (2 pages)
11 February 1998New secretary appointed (2 pages)
11 February 1998Secretary resigned (1 page)
11 February 1998New secretary appointed (2 pages)
11 February 1998Secretary resigned (1 page)
11 February 1998New director appointed (2 pages)
11 February 1998Director resigned (1 page)
5 November 1997Return made up to 29/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 November 1997Return made up to 29/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 April 1997Full accounts made up to 24 June 1996 (11 pages)
28 April 1997Full accounts made up to 24 June 1996 (11 pages)
15 April 1997Return made up to 29/06/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(11 pages)
15 April 1997Return made up to 29/06/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(11 pages)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
29 May 1996New secretary appointed (2 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New secretary appointed (2 pages)
25 October 1995Full accounts made up to 24 June 1995 (10 pages)
25 October 1995Full accounts made up to 24 June 1995 (10 pages)
19 October 1995Return made up to 29/06/95; change of members (8 pages)
19 October 1995Return made up to 29/06/95; change of members (8 pages)
11 October 1995Secretary resigned (2 pages)
11 October 1995New secretary appointed (2 pages)
11 October 1995Secretary resigned (2 pages)
11 October 1995New secretary appointed (2 pages)
15 December 1993Memorandum and Articles of Association (11 pages)
15 December 1993Memorandum and Articles of Association (11 pages)
29 June 1993Incorporation (18 pages)
29 June 1993Incorporation (18 pages)