Company NameBramerton Management Company Limited
Company StatusActive
Company Number02849083
CategoryPrivate Limited Company
Incorporation Date28 August 1993(30 years, 8 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 Darren Patrick Carroll
Date of BirthAugust 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed13 October 2014(21 years, 1 month after company formation)
Appointment Duration9 years, 6 months
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressFlat 22 Bramerton 213-215 Willesden Lane
London
NW6 7YT
Director NameMr Ian Francis James
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2018(25 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleSenior Property Manager
Country of ResidenceEngland
Correspondence AddressC/O Dexters Block Management 418 Muswell Hill Broa
London
N10 1DJ
Director NameMr Eldad Druks
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2021(27 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCommunications Manager
Country of ResidenceEngland
Correspondence AddressC/O Dexters Block Management 418 Muswell Hill Broa
London
N10 1DJ
Secretary NameDexters London Limited (Corporation)
StatusCurrent
Appointed04 February 2019(25 years, 5 months after company formation)
Appointment Duration5 years, 2 months
Correspondence Address66 Grosvenor Street Grosvenor Street
London
W1K 3JL
Director NameAlan Geoffrey Corgan
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1993(same day as company formation)
RoleProperty Consultant
Correspondence Address15 Bramerton
213 Willesden Lane
London
NW6 7YT
Secretary NameMr Ian Francis James
NationalityBritish
StatusResigned
Appointed28 August 1993(same day as company formation)
RolePersonnel Consultant
Country of ResidenceEngland
Correspondence Address20 Bramerton
215 Willesden Lane
London
NW6 7YT
Director NameJean Estelle Cowen
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(8 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 02 July 1995)
RoleRetired Teacher
Correspondence Address2 Bramerton
213 Willesden Lane
London
NW6 7YT
Director NameLes Miller
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(8 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 07 October 1996)
RoleCompany Director
Correspondence Address19 Brondesbury Park
213 Willesden Lane
London
NW6 7YT
Director NameMiss Gerta Ruth Regensburger
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(2 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 22 November 2003)
RolePart Timre Secretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Bramerton 213-215 Willesden Lane
London
NW6 7YT
Secretary NameMiss Gerta Ruth Regensburger
NationalityBritish
StatusResigned
Appointed09 October 1995(2 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 22 November 2003)
RolePart Timre Secretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Bramerton 213-215 Willesden Lane
London
NW6 7YT
Director NamePauline Winifred Skelton
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 02 September 1998)
RoleRegistered Nurse
Correspondence Address58 Archery Steps
St Georges Fields
London
W2 2YF
Director NameJoanne Carol Garavini
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(5 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 June 2000)
RoleAccountant
Correspondence Address18 Bramerton 213-215 Willesden Lane
London
NW6 7YT
Director NameDr Alfred Maxwell Bradfield
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(7 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 07 May 2002)
RoleRetired
Correspondence AddressTreacle Cottage
Barwick
Yeovil
Somerset
BA22 9TB
Director NameSusan Knight
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(7 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 22 November 2003)
RoleRetired
Correspondence Address5 Bramerton
215 Willesden Lane
London
NW6 7YT
Director NameSteven H Cary
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 2002(9 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 28 July 2006)
RoleTeacher
Correspondence Address22 Bramerton
213-215 Willesden Lane
London
NW6 7YT
Director NameAntony Paul Denbeigh
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2003(10 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 November 2005)
RoleFinance Officer
Correspondence Address19 Bramerton
213 Willesden Lane
London
NW6 7YT
Secretary NameJoanna McKelvey
NationalityBritish
StatusResigned
Appointed22 November 2003(10 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 July 2005)
RoleGoverment Officer
Correspondence Address23 Bramerton
213-215 Willesden Lane
London
NW6 7YT
Secretary NameMr Terence Robert White
NationalityBritish
StatusResigned
Appointed05 July 2005(11 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameMr Ian Francis James
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(11 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 23 April 2018)
RoleOffice Fleet Manager
Country of ResidenceEngland
Correspondence Address20 Bramerton
215 Willesden Lane
London
NW6 7YT
Director NameStephen Richard Gradon
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(14 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 05 May 2021)
RoleHead Of Ict
Correspondence AddressFlat 16 Bramerton
213-215 Willesden Lane
London
NW6 7YT
Director NameMark Bharucha
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(14 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 May 2009)
RoleIT Consultant
Correspondence AddressFlat 19, Bramerton 213-215 Willesden Lane
London
NW6 7YT
Secretary NameKelly Hobbs
NationalityBritish
StatusResigned
Appointed02 February 2011(17 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 September 2016)
RoleCompany Director
Correspondence AddressMarlborough House 298 Regents Park Road
Finchley Central
London
N3 2UU
Director NameAnthony Cash
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(19 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Bramerton 213-215 Willesden Lane
Brondesbury
London
NW6 7YT
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed28 August 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed05 July 2005(11 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 December 2017)
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Secretary NameDexters (Corporation)
StatusResigned
Appointed08 February 2018(24 years, 5 months after company formation)
Appointment Duration12 months (resigned 04 February 2019)
Correspondence Address418 Muswell Hill Broadway
London
N10 1DJ

Location

Registered AddressC/O Dexters Block Management
418 Muswell Hill Broadway
London
N10 1DJ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Catherine Shannon Forrest & Anthony William Cash
6.25%
Ordinary
1 at £1Christopher Jonathan Pudney & Louise Catherine Pudney
6.25%
Ordinary
1 at £1Darren Partick Carroll
6.25%
Ordinary
1 at £1Dr M. Bradfield & Mrs M. Bradfield
6.25%
Ordinary
1 at £1Dr W. Lutz
6.25%
Ordinary
1 at £1Eldad Druks & Julinie Binti Mohamad Nasir
6.25%
Ordinary
1 at £1F.e. Edmonds
6.25%
Ordinary
1 at £1James Stojan & George Michael Steven Culhane
6.25%
Ordinary
1 at £1Miss G.r. Regensburger
6.25%
Ordinary
1 at £1Mr D. Weissman
6.25%
Ordinary
1 at £1Mr Kelem Ashley Iregbulem
6.25%
Ordinary
1 at £1Mr Stephen Richard Gradon
6.25%
Ordinary
1 at £1Ms Leanne Gaye Hansen
6.25%
Ordinary
1 at £1Nazim Uddin Chowdhury & Tessa Andrea Chowdhury
6.25%
Ordinary
1 at £1Ngoc Bao Nguyen & Anh Tu Luu
6.25%
Ordinary
1 at £1Suzanne Knight
6.25%
Ordinary

Financials

Year2014
Net Worth£20,586
Cash£7,309
Current Liabilities£886

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

17 February 2024Confirmation statement made on 8 February 2024 with no updates (3 pages)
27 June 2023Micro company accounts made up to 30 September 2022 (2 pages)
9 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
21 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
10 February 2022Confirmation statement made on 8 February 2022 with updates (5 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
5 May 2021Termination of appointment of Stephen Richard Gradon as a director on 5 May 2021 (1 page)
9 March 2021Appointment of Mr Eldad Druks as a director on 9 March 2021 (2 pages)
10 February 2021Confirmation statement made on 8 February 2021 with updates (5 pages)
24 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
10 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
8 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
4 February 2019Termination of appointment of Dexters as a secretary on 4 February 2019 (1 page)
4 February 2019Appointment of Dexters London Limited as a secretary on 4 February 2019 (2 pages)
25 January 2019Secretary's details changed for Cj International Property Agency Ltd on 25 January 2019 (1 page)
23 November 2018Registered office address changed from 418 Muswell Hill Broadway London N10 1DJ England to C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ on 23 November 2018 (1 page)
9 November 2018Appointment of Mr Ian Francis James as a director on 6 November 2018 (2 pages)
19 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
23 April 2018Termination of appointment of Ian Francis James as a director on 23 April 2018 (1 page)
8 February 2018Appointment of Cj International Property Agency Ltd as a secretary on 8 February 2018 (2 pages)
8 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
2 January 2018Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to 418 Muswell Hill Broadway London N10 1DJ on 2 January 2018 (1 page)
2 January 2018Termination of appointment of Crabtree Pm Limited as a secretary on 31 December 2017 (1 page)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
28 October 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
28 October 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
5 September 2016Termination of appointment of Kelly Hobbs as a secretary on 5 September 2016 (1 page)
5 September 2016Termination of appointment of Kelly Hobbs as a secretary on 5 September 2016 (1 page)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
16 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 16
(8 pages)
16 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 16
(8 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
22 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 16
(8 pages)
22 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 16
(8 pages)
14 October 2014Appointment of Mr Darren Patrick Carroll as a director on 13 October 2014 (2 pages)
14 October 2014Appointment of Mr Darren Patrick Carroll as a director on 13 October 2014 (2 pages)
19 August 2014Termination of appointment of Anthony Cash as a director on 18 August 2014 (1 page)
19 August 2014Termination of appointment of Anthony Cash as a director on 18 August 2014 (1 page)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
21 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 16
(7 pages)
21 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 16
(7 pages)
8 October 2013Statement by directors (1 page)
8 October 2013Statement of capital on 8 October 2013
  • GBP 15
(4 pages)
8 October 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Transfer of £5,657 from share premium account 30/09/2013
(1 page)
8 October 2013Solvency statement dated 30/09/13 (1 page)
8 October 2013Statement by directors (1 page)
8 October 2013Solvency statement dated 30/09/13 (1 page)
8 October 2013Statement of capital on 8 October 2013
  • GBP 15
(4 pages)
8 October 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Transfer of £5,657 from share premium account 30/09/2013
(1 page)
8 October 2013Statement of capital on 8 October 2013
  • GBP 15
(4 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 February 2013Appointment of Anthony Cash as a director (3 pages)
4 February 2013Appointment of Anthony Cash as a director (3 pages)
22 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (7 pages)
22 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (7 pages)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
8 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (8 pages)
8 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (8 pages)
17 May 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
17 May 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
16 February 2011Termination of appointment of Terence White as a secretary (3 pages)
16 February 2011Appointment of Kelly Hobbs as a secretary (3 pages)
16 February 2011Termination of appointment of Terence White as a secretary (3 pages)
16 February 2011Appointment of Kelly Hobbs as a secretary (3 pages)
18 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (8 pages)
18 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (8 pages)
21 October 2010Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages)
21 October 2010Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages)
21 October 2010Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages)
23 August 2010Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages)
23 August 2010Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages)
2 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
2 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
15 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (13 pages)
15 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (13 pages)
16 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
16 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
3 June 2009Appointment terminated director mark bharucha (1 page)
3 June 2009Appointment terminated director mark bharucha (1 page)
25 November 2008Secretary's change of particulars / crabtree property management LIMITED / 14/05/2008 (1 page)
25 November 2008Return made up to 15/10/08; full list of members (9 pages)
25 November 2008Return made up to 15/10/08; full list of members (9 pages)
25 November 2008Secretary's change of particulars / crabtree property management LIMITED / 14/05/2008 (1 page)
17 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
17 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
14 May 2008Registered office changed on 14/05/2008 from hathaway house popes drive london N3 1QF (1 page)
14 May 2008Registered office changed on 14/05/2008 from hathaway house popes drive london N3 1QF (1 page)
26 February 2008Director appointed mark bharucha (2 pages)
26 February 2008Director appointed mark bharucha (2 pages)
19 November 2007Return made up to 15/10/07; full list of members (9 pages)
19 November 2007Return made up to 15/10/07; full list of members (9 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
8 August 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
8 August 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
11 June 2007Return made up to 15/10/05; full list of members (15 pages)
11 June 2007Return made up to 15/10/05; full list of members (15 pages)
23 November 2006Return made up to 15/10/06; full list of members (9 pages)
23 November 2006Return made up to 15/10/06; full list of members (9 pages)
15 November 2006Total exemption full accounts made up to 15 October 2005 (6 pages)
15 November 2006Total exemption full accounts made up to 15 October 2005 (6 pages)
26 October 2006Accounting reference date shortened from 15/10/06 to 30/09/06 (1 page)
26 October 2006Accounting reference date shortened from 15/10/06 to 30/09/06 (1 page)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
7 March 2006Return made up to 15/10/04; full list of members (11 pages)
7 March 2006Return made up to 15/10/04; full list of members (11 pages)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
13 October 2005Total exemption full accounts made up to 15 October 2004 (7 pages)
13 October 2005Total exemption full accounts made up to 15 October 2004 (7 pages)
14 July 2005New secretary appointed (2 pages)
14 July 2005New secretary appointed (2 pages)
14 July 2005New secretary appointed (2 pages)
14 July 2005New secretary appointed (2 pages)
14 July 2005Registered office changed on 14/07/05 from: 23 bramerton 213-215 willesden lane london NW6 7YT (1 page)
14 July 2005Registered office changed on 14/07/05 from: 23 bramerton 213-215 willesden lane london NW6 7YT (1 page)
14 July 2005Secretary resigned (1 page)
14 July 2005Secretary resigned (1 page)
3 August 2004Total exemption full accounts made up to 15 October 2003 (6 pages)
3 August 2004Total exemption full accounts made up to 15 October 2003 (6 pages)
7 July 2004Registered office changed on 07/07/04 from: 9 bramerton 213-215 willesden lane london NW6 7YT (1 page)
7 July 2004Registered office changed on 07/07/04 from: 9 bramerton 213-215 willesden lane london NW6 7YT (1 page)
1 December 2003Secretary resigned;director resigned (1 page)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
1 December 2003Secretary resigned;director resigned (1 page)
1 December 2003New secretary appointed (2 pages)
1 December 2003New secretary appointed (2 pages)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
18 November 2003Return made up to 15/10/03; change of members (7 pages)
18 November 2003Return made up to 15/10/03; change of members (7 pages)
5 July 2003Total exemption full accounts made up to 15 October 2002 (7 pages)
5 July 2003Total exemption full accounts made up to 15 October 2002 (7 pages)
28 October 2002Return made up to 15/10/02; no change of members (5 pages)
28 October 2002Director resigned (1 page)
28 October 2002Return made up to 15/10/02; no change of members (5 pages)
28 October 2002New director appointed (2 pages)
28 October 2002Director resigned (1 page)
28 October 2002New director appointed (2 pages)
17 September 2002Total exemption full accounts made up to 15 October 2001 (7 pages)
17 September 2002Total exemption full accounts made up to 15 October 2001 (7 pages)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
25 October 2001Return made up to 15/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
25 October 2001Return made up to 15/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
14 August 2001Total exemption full accounts made up to 15 October 2000 (10 pages)
14 August 2001Total exemption full accounts made up to 15 October 2000 (10 pages)
1 November 2000Return made up to 15/10/00; change of members (6 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000Return made up to 15/10/00; change of members (6 pages)
1 November 2000New director appointed (2 pages)
4 August 2000Full accounts made up to 15 October 1999 (8 pages)
4 August 2000Full accounts made up to 15 October 1999 (8 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
28 January 2000Ad 16/01/00--------- £ si 2@1=2 £ ic 13/15 (2 pages)
28 January 2000Ad 16/01/00--------- £ si 2@1=2 £ ic 13/15 (2 pages)
28 October 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
28 October 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
12 August 1999Full accounts made up to 15 October 1998 (8 pages)
12 August 1999Full accounts made up to 15 October 1998 (8 pages)
2 April 1999New director appointed (2 pages)
2 April 1999New director appointed (2 pages)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
26 March 1998Full accounts made up to 15 October 1997 (8 pages)
26 March 1998Full accounts made up to 15 October 1997 (8 pages)
28 October 1997Return made up to 15/10/97; full list of members (6 pages)
28 October 1997Return made up to 15/10/97; full list of members (6 pages)
12 June 1997Full accounts made up to 15 October 1996 (8 pages)
12 June 1997Full accounts made up to 15 October 1996 (8 pages)
6 November 1996Return made up to 15/10/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
6 November 1996Return made up to 15/10/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
24 October 1996New director appointed (2 pages)
24 October 1996New director appointed (2 pages)
24 June 1996Accounts for a small company made up to 15 October 1995 (8 pages)
24 June 1996Accounts for a small company made up to 15 October 1995 (8 pages)
6 November 1995New secretary appointed;new director appointed (2 pages)
6 November 1995New secretary appointed;new director appointed (2 pages)
6 November 1995Return made up to 15/10/95; no change of members
  • 363(287) ‐ Registered office changed on 06/11/95
  • 363(288) ‐ Director resigned
(4 pages)
6 November 1995Return made up to 15/10/95; no change of members
  • 363(287) ‐ Registered office changed on 06/11/95
  • 363(288) ‐ Director resigned
(4 pages)
20 October 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
20 October 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
10 July 1995Accounts for a small company made up to 15 October 1994 (2 pages)
10 July 1995Director resigned (2 pages)
10 July 1995Director resigned (2 pages)
10 July 1995Accounts for a small company made up to 15 October 1994 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)