Company NameSecond Ocean Park Management Co. Limited
Company StatusActive
Company Number02854030
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 September 1993(30 years, 7 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 Emmanuel Opoku Awuah
Date of BirthJuly 1987 (Born 36 years ago)
NationalityGhanaian
StatusCurrent
Appointed12 May 2017(23 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleCorporate Security
Country of ResidenceEngland
Correspondence AddressPmuk, The Base, Dartford Business Park Victoria Ro
Dartford
DA1 5FS
Director NameMr Jamie Marc Whittle
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2021(27 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleAir Cabin Crew London Heathrow
Country of ResidenceEngland
Correspondence AddressJennings & Barrett Mill Street
London
SE1 2BZ
Director NameMr Mawuenyegah Fianyo-Adovor
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(28 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleGeodetic Engineer
Country of ResidenceEngland
Correspondence AddressJennings & Barrett Mill Street
London
SE1 2BZ
Secretary NameJennings & Barrett (Corporation)
StatusCurrent
Appointed01 January 2023(29 years, 3 months after company formation)
Appointment Duration1 year, 3 months
Correspondence AddressUnit 2 Vogans Mill Wharf Mill Street
London
SE1 2BZ
Director NameWayne Morris Harrison
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address12 Acworth Close
London
N9 8PJ
Director NameMr Stephen Conrad Potter
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(same day as company formation)
RoleSuveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House Bayford Green
Bayford
Hertford
Hertfordshire
SG13 8PU
Secretary NameRichard Alexander Kessel
NationalityBritish
StatusResigned
Appointed16 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address42 Osprey Close
Falcon Way
Watford
Hertfordshire
WD2 4XR
Director NameMs Frances Louise Atkinson Brand
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 11 March 1997)
RoleSolicitor
Correspondence Address3 Bowers Parade
High Street
Harpenden
Hertfordshire
AL5 2SH
Secretary NameRoy Malcolm Allen
NationalityBritish
StatusResigned
Appointed23 October 1995(2 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 11 March 1997)
RoleCorporate Planner
Correspondence Address3 Owles Lane
Buntingford
Hertfordshire
SG9 9JA
Director NameHeidi Fisher
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(7 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 May 2006)
RoleLegal Secretary
Correspondence Address6 Stowe Road
Orpington
Kent
BR6 9HQ
Director NameDionne Glennon
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(7 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 March 2004)
RoleStandards Officer
Correspondence Address104 Chandlers Drive
Erith
Kent
DA8 1LN
Director NameIan Andrew Humphreys
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(7 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 December 2006)
RoleManagement
Correspondence Address5 Morvale Close
Belvedere
Kent
DA17 5HS
Director NameMr William Peter Flannery
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(7 years, 11 months after company formation)
Appointment Duration17 years, 9 months (resigned 15 May 2019)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressPmuk, The Base, Dartford Business Park Victoria Ro
Dartford
DA1 5FS
Director NamePaul James Thomas
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(7 years, 11 months after company formation)
Appointment Duration5 years (resigned 12 September 2006)
RoleNurse
Correspondence Address107 Chandlers Drive
Erith
Kent
DA8 1LN
Director NameMs Janice Newport
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(16 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 18 January 2022)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressPmuk, The Base, Dartford Business Park Victoria Ro
Dartford
DA1 5FS
Director NameMr Brian Silk
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(16 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 September 2012)
RoleCommumications
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Donald Henry Mackglew
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(19 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 18 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 Chandlers Drive
Erith
Kent
DA8 1LN
Director NameMr Emmanuel Opoku Awuah
Date of BirthJuly 1987 (Born 36 years ago)
NationalityGhanaian
StatusResigned
Appointed27 April 2017(23 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 27 April 2017)
RoleCorporate Security
Country of ResidenceEngland
Correspondence AddressPmuk, The Base, Dartford Business Park Victoria Ro
Dartford
DA1 5FS
Director NameMr Brian Michael Silk
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2021(27 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 April 2022)
RoleInternal Engagement Professional
Country of ResidenceEngland
Correspondence AddressPmuk, The Base, Dartford Business Park Victoria Ro
Dartford
DA1 5FS
Director NameRialto (Management) Limited (Corporation)
Date of BirthJanuary 1997 (Born 27 years ago)
StatusResigned
Appointed11 March 1997(3 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 August 2001)
Correspondence AddressBayfordbury
Lower Hatfield Road
Hertford
SG13 8EE
Secretary NameRialto (Secretarial) Limited (Corporation)
StatusResigned
Appointed11 March 1997(3 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 August 2001)
Correspondence AddressBayfordbury
Lower Hatfield Road
Hertford
SG13 8EE
Secretary Name9600 Secretaries Ltd (Corporation)
StatusResigned
Appointed04 June 1999(5 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 2004)
Correspondence AddressUnit 4 Chapmans Yard Mill End
Standon
Ware
Hertfordshire
SG11 1LR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2004(10 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 27 December 2011)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameAMAX Estates & Property Services Ltd (Corporation)
StatusResigned
Appointed07 June 2012(18 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 April 2015)
Correspondence AddressThe Base, Unit 66 Victoria Road
Dartford
Kent
DA1 5FS
Secretary NamePMUK (London) Ltd (Corporation)
StatusResigned
Appointed10 April 2015(21 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 January 2023)
Correspondence AddressThe Base Victoria Road
Dartford
DA1 5FS

Location

Registered AddressJennings & Barrett
Mill Street
London
SE1 2BZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,591

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 4 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
8 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
4 January 2023Termination of appointment of Pmuk (London) Ltd as a secretary on 1 January 2023 (1 page)
4 January 2023Appointment of Jennings & Barrett as a secretary on 1 January 2023 (2 pages)
4 January 2023Registered office address changed from Pmuk, the Base, Dartford Business Park Victoria Road Dartford DA1 5FS to Jennings & Barrett Mill Street London SE1 2BZ on 4 January 2023 (1 page)
7 September 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
5 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
8 July 2022Notification of a person with significant control statement (2 pages)
2 July 2022Cessation of Emmanuel Opoku Awuah as a person with significant control on 1 July 2022 (1 page)
2 July 2022Termination of appointment of Emmanuel Opoku Awuah as a director on 1 July 2022 (1 page)
11 April 2022Termination of appointment of Brian Michael Silk as a director on 11 April 2022 (1 page)
25 January 2022Appointment of Mr Mawuenyegah Fianyo-Adovor as a director on 24 January 2022 (2 pages)
18 January 2022Cessation of Janice Newport as a person with significant control on 18 January 2022 (1 page)
18 January 2022Termination of appointment of Janice Newport as a director on 18 January 2022 (1 page)
18 October 2021Cessation of Donald Henry Mackglew as a person with significant control on 18 October 2021 (1 page)
18 October 2021Termination of appointment of Donald Henry Mackglew as a director on 18 October 2021 (1 page)
8 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
6 September 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
20 August 2021Appointment of Mr Brian Michael Silk as a director on 20 August 2021 (2 pages)
16 July 2021Appointment of Mr Jamie Marc Whittle as a director on 15 July 2021 (2 pages)
1 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
30 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
23 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
15 May 2019Termination of appointment of William Peter Flannery as a director on 15 May 2019 (1 page)
15 May 2019Cessation of William Flannery as a person with significant control on 15 May 2019 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
21 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
25 September 2017Notification of Emmanuel Opoku Awuah as a person with significant control on 12 May 2017 (2 pages)
25 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
25 September 2017Notification of Emmanuel Opoku Awuah as a person with significant control on 12 May 2017 (2 pages)
25 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
12 May 2017Appointment of Mr Emmanuel Opoku Awuah as a director on 12 May 2017 (2 pages)
12 May 2017Appointment of Mr Emmanuel Opoku Awuah as a director on 12 May 2017 (2 pages)
28 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 April 2017Termination of appointment of Emmanuel Opoku Awuah as a director on 27 April 2017 (1 page)
27 April 2017Appointment of Mr Emmanuel Opoku Awuah as a director on 27 April 2017 (2 pages)
27 April 2017Termination of appointment of Emmanuel Opoku Awuah as a director on 27 April 2017 (1 page)
27 April 2017Appointment of Mr Emmanuel Opoku Awuah as a director on 27 April 2017 (2 pages)
21 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 October 2015Annual return made up to 16 September 2015 no member list (4 pages)
23 October 2015Annual return made up to 16 September 2015 no member list (4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 April 2015Termination of appointment of Amax Estates & Property Services Limited as a secretary on 9 April 2015 (1 page)
10 April 2015Termination of appointment of Amax Estates & Property Services Limited as a secretary on 9 April 2015 (1 page)
10 April 2015Termination of appointment of Amax Estates & Property Services Limited as a secretary on 9 April 2015 (1 page)
10 April 2015Appointment of Pmuk (London) Ltd as a secretary on 10 April 2015 (2 pages)
10 April 2015Appointment of Pmuk (London) Ltd as a secretary on 10 April 2015 (2 pages)
30 September 2014Secretary's details changed for Amax Estates & Property Services Ltd on 12 September 2014 (1 page)
30 September 2014Registered office address changed from C/O Amax Management 169 Parrock Street Gravesend Kent DA12 1ER to Pmuk, the Base, Dartford Business Park Victoria Road Dartford DA1 5FS on 30 September 2014 (1 page)
30 September 2014Annual return made up to 16 September 2014 no member list (4 pages)
30 September 2014Annual return made up to 16 September 2014 no member list (4 pages)
30 September 2014Secretary's details changed for Amax Estates & Property Services Ltd on 12 September 2014 (1 page)
30 September 2014Registered office address changed from C/O Amax Management 169 Parrock Street Gravesend Kent DA12 1ER to Pmuk, the Base, Dartford Business Park Victoria Road Dartford DA1 5FS on 30 September 2014 (1 page)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 March 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
4 March 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
4 November 2013Annual return made up to 16 September 2013 no member list (4 pages)
4 November 2013Annual return made up to 16 September 2013 no member list (4 pages)
4 July 2013Accounts made up to 31 December 2012 (5 pages)
4 July 2013Accounts made up to 31 December 2012 (5 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
22 January 2013Appointment of Mr Donald Henry Mackglen as a director on 2 January 2013 (2 pages)
22 January 2013Director's details changed for Mr Donald Henry Mackglen on 22 January 2013 (2 pages)
22 January 2013Appointment of Mr Donald Henry Mackglen as a director on 2 January 2013 (2 pages)
22 January 2013Appointment of Mr Donald Henry Mackglen as a director (2 pages)
22 January 2013Director's details changed for Mr Donald Henry Mackglen on 22 January 2013 (2 pages)
5 November 2012Annual return made up to 16 September 2012 no member list (3 pages)
5 November 2012Annual return made up to 16 September 2012 no member list (3 pages)
20 September 2012Termination of appointment of Brian Silk as a director (1 page)
20 September 2012Termination of appointment of Brian Silk as a director on 3 September 2012 (1 page)
20 September 2012Termination of appointment of Brian Silk as a director on 3 September 2012 (1 page)
12 June 2012Appointment of Amax Estates & Property Services Ltd as a secretary on 7 June 2012 (2 pages)
12 June 2012Appointment of Amax Estates & Property Services Ltd as a secretary on 7 June 2012 (2 pages)
12 June 2012Appointment of Amax Estates & Property Services Ltd as a secretary (2 pages)
10 February 2012Accounts made up to 31 December 2011 (9 pages)
10 February 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
10 February 2012Accounts made up to 31 December 2011 (9 pages)
28 December 2011Termination of appointment of Hertford Company Secretaries Limited as a secretary on 27 December 2011 (1 page)
28 December 2011Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 28 December 2011 (1 page)
28 December 2011Termination of appointment of Hertford Company Secretaries Limited as a secretary on 27 December 2011 (1 page)
28 December 2011Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
28 December 2011Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 28 December 2011 (1 page)
28 December 2011Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 28 December 2011 (1 page)
20 September 2011Annual return made up to 16 September 2011 no member list (4 pages)
20 September 2011Annual return made up to 16 September 2011 no member list (4 pages)
27 June 2011Director's details changed for Mr Brian Silk on 27 June 2011 (2 pages)
27 June 2011Director's details changed for Mr Brian Silk on 27 June 2011 (2 pages)
24 June 2011Director's details changed for Miss Janice Newport on 24 June 2011 (2 pages)
24 June 2011Director's details changed for William Peter Flannery on 24 June 2011 (2 pages)
24 June 2011Director's details changed for William Peter Flannery on 24 June 2011 (2 pages)
24 June 2011Director's details changed for Miss Janice Newport on 24 June 2011 (2 pages)
9 February 2011Accounts made up to 31 December 2010 (9 pages)
9 February 2011Accounts made up to 31 December 2010 (9 pages)
9 February 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
17 September 2010Secretary's details changed for Hertford Company Secretaries Limited on 16 September 2010 (2 pages)
17 September 2010Annual return made up to 16 September 2010 no member list (5 pages)
17 September 2010Secretary's details changed for Hertford Company Secretaries Limited on 16 September 2010 (2 pages)
17 September 2010Annual return made up to 16 September 2010 no member list (5 pages)
23 March 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
23 March 2010Accounts made up to 31 December 2009 (8 pages)
23 March 2010Accounts made up to 31 December 2009 (8 pages)
1 March 2010Appointment of Mr Brian Silk as a director (2 pages)
1 March 2010Appointment of Mr Brian Silk as a director (2 pages)
12 February 2010Appointment of Miss Janice Newport as a director (2 pages)
12 February 2010Appointment of Miss Janice Newport as a director (2 pages)
8 October 2009Full accounts made up to 31 December 2008 (10 pages)
8 October 2009Full accounts made up to 31 December 2008 (10 pages)
16 September 2009Annual return made up to 16/09/09 (2 pages)
16 September 2009Registered office changed on 16/09/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
16 September 2009Annual return made up to 16/09/09 (2 pages)
16 September 2009Registered office changed on 16/09/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
11 December 2008Full accounts made up to 31 December 2007 (10 pages)
11 December 2008Full accounts made up to 31 December 2007 (10 pages)
10 October 2008Registered office changed on 10/10/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR (1 page)
10 October 2008Registered office changed on 10/10/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR (1 page)
10 October 2008Annual return made up to 16/09/08 (2 pages)
10 October 2008Annual return made up to 16/09/08 (2 pages)
9 October 2008Secretary's change of particulars / hertford company secretaries LIMITED / 09/10/2008 (1 page)
9 October 2008Secretary's change of particulars / hertford company secretaries LIMITED / 09/10/2008 (1 page)
11 February 2008Full accounts made up to 31 December 2006 (10 pages)
11 February 2008Full accounts made up to 31 December 2006 (10 pages)
17 September 2007Registered office changed on 17/09/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
17 September 2007Annual return made up to 16/09/07 (2 pages)
17 September 2007Annual return made up to 16/09/07 (2 pages)
17 September 2007Registered office changed on 17/09/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (9 pages)
5 November 2006Full accounts made up to 31 December 2005 (9 pages)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
3 October 2006Annual return made up to 16/09/06
  • 363(287) ‐ Registered office changed on 03/10/06
(4 pages)
3 October 2006Annual return made up to 16/09/06
  • 363(287) ‐ Registered office changed on 03/10/06
(4 pages)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
13 January 2006Full accounts made up to 31 December 2004 (10 pages)
13 January 2006Full accounts made up to 31 December 2004 (10 pages)
21 October 2004Full accounts made up to 31 December 2003 (9 pages)
21 October 2004Full accounts made up to 31 December 2003 (9 pages)
21 September 2004Annual return made up to 16/09/04
  • 363(288) ‐ Director resigned
(5 pages)
21 September 2004Annual return made up to 16/09/04
  • 363(288) ‐ Director resigned
(5 pages)
13 April 2004Director's particulars changed (1 page)
13 April 2004Director's particulars changed (1 page)
13 April 2004Director's particulars changed (1 page)
13 April 2004Director's particulars changed (1 page)
19 February 2004Secretary resigned (1 page)
19 February 2004New secretary appointed (2 pages)
19 February 2004Secretary resigned (1 page)
19 February 2004New secretary appointed (2 pages)
4 November 2003Full accounts made up to 31 December 2002 (9 pages)
4 November 2003Full accounts made up to 31 December 2002 (9 pages)
10 October 2003Registered office changed on 10/10/03 from: unit 4 chapmans yard mill end standon hertfordshire SG11 1LR (1 page)
10 October 2003Registered office changed on 10/10/03 from: unit 4 chapmans yard mill end standon hertfordshire SG11 1LR (1 page)
7 October 2003Annual return made up to 16/09/03 (5 pages)
7 October 2003Annual return made up to 16/09/03 (5 pages)
2 November 2002Full accounts made up to 31 December 2001 (9 pages)
2 November 2002Full accounts made up to 31 December 2001 (9 pages)
24 September 2002Annual return made up to 16/09/02 (5 pages)
24 September 2002Annual return made up to 16/09/02 (5 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001Annual return made up to 16/09/01 (3 pages)
19 October 2001New director appointed (3 pages)
19 October 2001New director appointed (3 pages)
19 October 2001Annual return made up to 16/09/01 (3 pages)
11 October 2001Secretary resigned (1 page)
11 October 2001Director resigned (1 page)
11 October 2001New director appointed (2 pages)
11 October 2001Secretary resigned (1 page)
11 October 2001New director appointed (2 pages)
11 October 2001Registered office changed on 11/10/01 from: bayfordbury lower hatfield rd herts SG13 8EE (1 page)
11 October 2001Director resigned (1 page)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001Registered office changed on 11/10/01 from: bayfordbury lower hatfield rd herts SG13 8EE (1 page)
20 September 2001Full accounts made up to 31 December 2000 (8 pages)
20 September 2001Full accounts made up to 31 December 2000 (8 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
22 September 2000Annual return made up to 16/09/00 (3 pages)
22 September 2000Annual return made up to 16/09/00 (3 pages)
23 September 1999Full accounts made up to 31 December 1998 (8 pages)
23 September 1999Full accounts made up to 31 December 1998 (8 pages)
6 September 1999Annual return made up to 16/09/99 (5 pages)
6 September 1999Annual return made up to 16/09/99 (5 pages)
11 June 1999New secretary appointed (2 pages)
11 June 1999New secretary appointed (2 pages)
27 October 1998Full accounts made up to 31 December 1997 (8 pages)
27 October 1998Full accounts made up to 31 December 1997 (8 pages)
25 September 1998Annual return made up to 16/09/98 (5 pages)
25 September 1998Annual return made up to 16/09/98 (5 pages)
24 October 1997Full accounts made up to 31 December 1996 (8 pages)
24 October 1997Full accounts made up to 31 December 1996 (8 pages)
29 September 1997Annual return made up to 16/09/97 (5 pages)
29 September 1997Annual return made up to 16/09/97 (5 pages)
17 March 1997New secretary appointed (2 pages)
17 March 1997New director appointed (2 pages)
17 March 1997Director resigned (1 page)
17 March 1997Director resigned (1 page)
17 March 1997Director resigned (1 page)
17 March 1997Secretary resigned (1 page)
17 March 1997Secretary resigned (1 page)
17 March 1997Director resigned (1 page)
17 March 1997New secretary appointed (2 pages)
17 March 1997New director appointed (2 pages)
24 October 1996Full accounts made up to 31 December 1995 (8 pages)
24 October 1996Full accounts made up to 31 December 1995 (8 pages)
23 September 1996Annual return made up to 16/09/96 (6 pages)
23 September 1996Annual return made up to 16/09/96 (6 pages)
6 November 1995Secretary resigned;new secretary appointed (2 pages)
6 November 1995Secretary resigned;new secretary appointed (2 pages)
25 September 1995Annual return made up to 16/09/95
  • 363(288) ‐ Director resigned
(5 pages)
25 September 1995Annual return made up to 16/09/95
  • 363(288) ‐ Director resigned
(6 pages)
25 September 1995Annual return made up to 16/09/95
  • 363(288) ‐ Director resigned
(5 pages)
27 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 March 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
27 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 March 1995Accounts made up to 31 December 1994 (1 page)
27 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 March 1995Accounts made up to 31 December 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
16 September 1993Incorporation (20 pages)
16 September 1993Incorporation (20 pages)