Company NameVictoria Way (Charlton 1) Management Company Limited
Company StatusActive
Company Number02884459
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 January 1994(30 years, 3 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 NameMrs Barbara Jane Edgar
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2004(10 years, 2 months after company formation)
Appointment Duration20 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 121 Maze Hill
Greenwich
London
SE10 8XQ
Director NameMr Patrick Harrington
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2021(27 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleInsurance Claims Broker
Country of ResidenceEngland
Correspondence AddressFirst Floor 234 Green Lane
London
SE9 3TL
Director NameMr Terrence Burridge
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2022(28 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 234 Green Lane
London
SE9 3TL
Secretary NameProperty Services Plus Limited (Corporation)
StatusCurrent
Appointed10 July 2008(14 years, 6 months after company formation)
Appointment Duration15 years, 9 months
Correspondence Address8a Green Lane Business Park
240 Green Lane Eltham
London
SE9 3TL
Director NameMr Tanju Hussein
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(same day as company formation)
RoleConsultant
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NamePaul Geoffrey Fowler
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(same day as company formation)
RoleConsultant
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameGraham Stuart Franks
NationalityBritish
StatusResigned
Appointed04 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameSharon Kerry Bishop
NationalityBritish
StatusResigned
Appointed04 October 1994(9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 March 1995)
RoleCompany Director
Correspondence Address14 Parsonage Lane
Enfield
Middlesex
EN2 0AJ
Secretary NameMr Paul Vincent Mason
NationalityBritish
StatusResigned
Appointed22 March 1995(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Churchgate
Cheshunt
Hertfordshire
EN8 9NB
Director NameGordon Kerry Clarke
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 1996)
RoleGovernment Servant
Correspondence Address13 Bernard Ashley Drive
Charlton
London
SE7 7UB
Director NameSteven John Loveridge
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 1996)
RoleSoftware Engineer
Correspondence Address9 Bernard Ashley Drive
London
SE7 7UA
Director NameAnne Veronica Greenslade
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(1 year, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 August 1999)
RoleCompany Director
Correspondence Address15 Bernard Ashley Drive
London
SE7 7UB
Director NameStephen Forder
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(2 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 March 2002)
RoleTeacher
Correspondence Address8 Bernard Ashley Drive
Charlton
London
SE7 7UA
Director NameSteven Leonard Morgan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 04 September 1997)
RoleCivil Servant
Correspondence Address23 Bernard Ashley Drive
London
SE7 7UB
Secretary NameMrs Linda Ann Reynolds
NationalityBritish
StatusResigned
Appointed01 September 1996(2 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Balcaskie Road
Eltham
London
SE9 1HQ
Director NameGordon Kerry Clarke
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(3 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2000)
RoleGovernment Servant
Correspondence Address13 Bernard Ashley Drive
Charlton
London
SE7 7UB
Director NameClaire Houlden
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(3 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 March 2000)
RoleSecretary
Correspondence Address77 Bernard Ashley Drive
Charlton
London
SE7 7UD
Director NameMr Peter Trevor Hagell
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(4 years, 10 months after company formation)
Appointment Duration7 years (resigned 01 December 2005)
RolePolice Officer
Correspondence Address65 Bernard Ashley Drive
London
SE7 7UD
Director NameMr Peter Merrington
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(6 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 November 2006)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address51 Combe Avenue
Blackheath
London
SE3 7PZ
Director NameClaire Houlden
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(6 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 August 2003)
RolePersonal Assistant
Correspondence Address77 Bernard Ashley Drive
Charlton
London
SE7 7UD
Secretary NameCharles Reynolds
NationalityBritish
StatusResigned
Appointed02 May 2002(8 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Edgehill Road
Chislehurst
Kent
BR7 6LB
Director NameKatie Emma Jago
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(9 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 October 2006)
RoleAccountant
Correspondence Address57 Bernard Ashley Drive
Charlton
London
SE7 7UD
Director NamePamela Elizabeth Kilmister
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(9 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 October 2003)
RoleDatabase Analyst
Correspondence Address54 Bernard Ashley Drive
Charlton
London
SE7 7UD
Director NameRoslyn Kirkpatrick
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(10 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 January 2005)
RoleAdministrator
Correspondence Address16 Bernard Ashley Drive
London
SE7 7UB
Director NameJeanette Earl
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(10 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 May 2006)
RolePress Officer
Correspondence Address20 Bernard Ashley Drive
Charlton
London
SE7 7UB
Director NameDiane Foster
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(10 years, 2 months after company formation)
Appointment Duration17 years, 6 months (resigned 24 September 2021)
RoleManager
Country of ResidenceEngland
Correspondence Address74 Bernard Ashley Drive
London
SE7 7UD
Director NameJason Joy
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(11 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2008)
RoleGovernment Service
Correspondence Address49 Bernard Ashley Drive
London
SE7 7UD
Director NameMichele Lawrence
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(11 years after company formation)
Appointment Duration1 year, 10 months (resigned 27 November 2006)
RoleLocal Government Officer
Correspondence Address68 Bernard Ashley Drive
Charlton
London
SE7 7UD
Director NameKeith Harfield
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(12 years after company formation)
Appointment Duration3 years (resigned 28 January 2009)
RoleMagician
Country of ResidenceEngland
Correspondence Address67 Mycenae Road
London
SE3 7SE
Director NameMichael John
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(14 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 September 2008)
RoleEstate Agency Manager
Correspondence Address5 Bernard Ashley Drive
Charlton
London
SE7 7UA
Director NameMr Mark Stephen James
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(15 years after company formation)
Appointment Duration4 years, 11 months (resigned 03 January 2014)
RolePolicy And Research Officer
Country of ResidenceUnited Kingdom
Correspondence Address33 Bernard Ashley Drive
Charlton
London
SE7 7UD
Director NameMrs Deborah Louise Edwards
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(15 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 2011)
RoleAuditor
Country of ResidenceEngland
Correspondence Address36 Bernard Ashley Drive
Charlton
London
SE7 7UD
Director NameMr Robert Martyn Greene
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(21 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 September 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address62 Bernard Ashley Drive
London
Charlton
SE7 7UD
Director NameMrs Sally Michelle Heron
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2020(26 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 September 2021)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressUnit 8a Green Lane Business Park
240 Green Lane
New Eltham
London
SE9 3TL
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameHillcrest Estate Management Limited (Corporation)
StatusResigned
Appointed28 June 1995(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 1996)
Correspondence Address10 Overcliffe
Gravesend
Kent
DA11 0EF

Location

Registered AddressFirst Floor 234
Green Lane
London
SE9 3TL
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

10 October 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
17 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
24 October 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
6 June 2022Appointment of Mr Terrence Burridge as a director on 6 June 2022 (2 pages)
13 January 2022Registered office address changed from C/O 240 Green Lane Unit 8a Green Lane Business Park 240 Green Lane New Eltham London SE9 3TL to First Floor 234 Green Lane London SE9 3TL on 13 January 2022 (1 page)
13 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
4 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
11 October 2021Appointment of Mr Patrick Harrington as a director on 24 September 2021 (2 pages)
11 October 2021Termination of appointment of Diane Foster as a director on 24 September 2021 (1 page)
11 October 2021Termination of appointment of Sally Michelle Heron as a director on 1 September 2021 (1 page)
7 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
30 September 2020Termination of appointment of Robert Martyn Greene as a director on 11 September 2020 (1 page)
30 September 2020Appointment of Mrs Sally Michelle Heron as a director on 11 September 2020 (2 pages)
21 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
2 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
29 November 2019Termination of appointment of Julian Robert Osman as a director on 19 March 2019 (1 page)
16 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 March 2019Termination of appointment of Julian Robert Osman as a director on 19 March 2019 (1 page)
7 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
27 July 2018Director's details changed for Mr Robert Martyn Greene on 27 July 2018 (2 pages)
28 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
8 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
26 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 January 2017Confirmation statement made on 4 January 2017 with updates (4 pages)
5 January 2017Confirmation statement made on 4 January 2017 with updates (4 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 January 2016Annual return made up to 4 January 2016 no member list (7 pages)
4 January 2016Annual return made up to 4 January 2016 no member list (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 March 2015Appointment of Mr Robert Martyn Greene as a director on 16 March 2015 (2 pages)
16 March 2015Appointment of Mr Robert Martyn Greene as a director on 16 March 2015 (2 pages)
7 January 2015Appointment of Dr Julian Robert Osman as a director on 25 July 2014 (2 pages)
7 January 2015Annual return made up to 4 January 2015 no member list (5 pages)
7 January 2015Annual return made up to 4 January 2015 no member list (5 pages)
7 January 2015Annual return made up to 4 January 2015 no member list (5 pages)
7 January 2015Appointment of Dr Julian Robert Osman as a director on 25 July 2014 (2 pages)
7 January 2015Appointment of Dr Julian Robert Osman as a director on 25 July 2014 (2 pages)
7 January 2015Appointment of Dr Julian Robert Osman as a director on 25 July 2014 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 January 2014Annual return made up to 4 January 2014 no member list (5 pages)
20 January 2014Annual return made up to 4 January 2014 no member list (5 pages)
20 January 2014Termination of appointment of Mark James as a director (1 page)
20 January 2014Annual return made up to 4 January 2014 no member list (5 pages)
20 January 2014Termination of appointment of Mark James as a director (1 page)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 January 2013Annual return made up to 4 January 2013 no member list (5 pages)
16 January 2013Annual return made up to 4 January 2013 no member list (5 pages)
16 January 2013Annual return made up to 4 January 2013 no member list (5 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 July 2012Secretary's details changed for Property Services Plus Limited on 1 April 2012 (2 pages)
26 July 2012Secretary's details changed for Property Services Plus Limited on 1 April 2012 (2 pages)
26 July 2012Secretary's details changed for Property Services Plus Limited on 1 April 2012 (2 pages)
9 March 2012Registered office address changed from the Old Store Rear of 81 Avery Hill Road London SE9 2BJ United Kingdom on 9 March 2012 (1 page)
9 March 2012Registered office address changed from the Old Store Rear of 81 Avery Hill Road London SE9 2BJ United Kingdom on 9 March 2012 (1 page)
9 March 2012Registered office address changed from the Old Store Rear of 81 Avery Hill Road London SE9 2BJ United Kingdom on 9 March 2012 (1 page)
21 January 2012Annual return made up to 4 January 2012 no member list (5 pages)
21 January 2012Termination of appointment of Deborah Edwards as a director (1 page)
21 January 2012Annual return made up to 4 January 2012 no member list (5 pages)
21 January 2012Annual return made up to 4 January 2012 no member list (5 pages)
21 January 2012Termination of appointment of Deborah Edwards as a director (1 page)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2011Annual return made up to 4 January 2011 no member list (6 pages)
6 January 2011Annual return made up to 4 January 2011 no member list (6 pages)
6 January 2011Annual return made up to 4 January 2011 no member list (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
17 February 2010Annual return made up to 4 January 2010 no member list (4 pages)
17 February 2010Annual return made up to 4 January 2010 no member list (4 pages)
17 February 2010Registered office address changed from P O Box 24255 33 Court Yard Eltham London SE9 1WT on 17 February 2010 (1 page)
17 February 2010Annual return made up to 4 January 2010 no member list (4 pages)
17 February 2010Registered office address changed from P O Box 24255 33 Court Yard Eltham London SE9 1WT on 17 February 2010 (1 page)
16 February 2010Director's details changed for Barbara Edgar on 1 December 2009 (2 pages)
16 February 2010Director's details changed for Mrs Deborah Louise Edwards on 1 December 2009 (2 pages)
16 February 2010Director's details changed for Mr Mark Stephen James on 1 December 2009 (2 pages)
16 February 2010Termination of appointment of Onik Terzian as a director (1 page)
16 February 2010Director's details changed for Barbara Edgar on 1 December 2009 (2 pages)
16 February 2010Termination of appointment of Onik Terzian as a director (1 page)
16 February 2010Director's details changed for Diane Foster on 1 December 2009 (2 pages)
16 February 2010Secretary's details changed for Property Services Plus Limited on 1 December 2009 (2 pages)
16 February 2010Director's details changed for Mrs Deborah Louise Edwards on 1 December 2009 (2 pages)
16 February 2010Director's details changed for Barbara Edgar on 1 December 2009 (2 pages)
16 February 2010Director's details changed for Mr Mark Stephen James on 1 December 2009 (2 pages)
16 February 2010Director's details changed for Mr Mark Stephen James on 1 December 2009 (2 pages)
16 February 2010Secretary's details changed for Property Services Plus Limited on 1 December 2009 (2 pages)
16 February 2010Director's details changed for Diane Foster on 1 December 2009 (2 pages)
16 February 2010Secretary's details changed for Property Services Plus Limited on 1 December 2009 (2 pages)
16 February 2010Director's details changed for Mrs Deborah Louise Edwards on 1 December 2009 (2 pages)
16 February 2010Director's details changed for Diane Foster on 1 December 2009 (2 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
10 September 2009Director appointed mr onik terzian (1 page)
10 September 2009Director appointed mr onik terzian (1 page)
10 September 2009Director appointed mrs deborah louise edwards (1 page)
10 September 2009Director appointed mrs deborah louise edwards (1 page)
1 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
28 January 2009Appointment terminated director keith harfield (1 page)
28 January 2009Registered office changed on 28/01/2009 from 94 edgehill road chislehurst kent BR7 6LB (1 page)
28 January 2009Appointment terminated director keith harfield (1 page)
28 January 2009Director appointed mr mark stephen james (1 page)
28 January 2009Director appointed mr mark stephen james (1 page)
28 January 2009Registered office changed on 28/01/2009 from 94 edgehill road chislehurst kent BR7 6LB (1 page)
20 January 2009Annual return made up to 04/01/09 (3 pages)
20 January 2009Annual return made up to 04/01/09 (3 pages)
24 September 2008Appointment terminated director jason joy (1 page)
24 September 2008Appointment terminated director jason joy (1 page)
24 September 2008Appointment terminated director michael john (1 page)
24 September 2008Appointment terminated director michael john (1 page)
15 July 2008Secretary appointed property services plus LIMITED (1 page)
15 July 2008Appointment terminated secretary charles reynolds (1 page)
15 July 2008Appointment terminated secretary charles reynolds (1 page)
15 July 2008Secretary appointed property services plus LIMITED (1 page)
15 July 2008Annual return made up to 04/01/08 (3 pages)
15 July 2008Annual return made up to 04/01/08 (3 pages)
8 May 2008Appointment terminated director gary philippo (1 page)
8 May 2008Appointment terminated director gary philippo (1 page)
31 March 2008Director appointed michael john (2 pages)
31 March 2008Director appointed michael john (2 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
12 March 2007Director resigned (1 page)
12 March 2007Annual return made up to 04/01/07
  • 363(288) ‐ Director resigned
(6 pages)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
12 March 2007Annual return made up to 04/01/07
  • 363(288) ‐ Director resigned
(6 pages)
12 March 2007Director resigned (1 page)
18 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
31 March 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
24 January 2006Annual return made up to 04/01/06
  • 363(288) ‐ Director resigned
(6 pages)
24 January 2006Director resigned (1 page)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
24 January 2006Director resigned (1 page)
24 January 2006Annual return made up to 04/01/06
  • 363(288) ‐ Director resigned
(6 pages)
21 March 2005Annual return made up to 04/01/05 (7 pages)
21 March 2005Annual return made up to 04/01/05 (7 pages)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
11 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
11 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
17 February 2004Annual return made up to 04/01/04
  • 363(288) ‐ Director resigned
(5 pages)
17 February 2004Annual return made up to 04/01/04
  • 363(288) ‐ Director resigned
(5 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
20 September 2003Director resigned (1 page)
20 September 2003Director resigned (1 page)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
13 April 2003New director appointed (2 pages)
13 April 2003New director appointed (2 pages)
13 April 2003New director appointed (2 pages)
13 April 2003New director appointed (2 pages)
5 April 2003Director resigned (1 page)
5 April 2003Director resigned (1 page)
9 January 2003Annual return made up to 04/01/03 (5 pages)
9 January 2003Annual return made up to 04/01/03 (5 pages)
2 December 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
2 December 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
11 June 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
11 June 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
15 May 2002Secretary resigned (1 page)
15 May 2002Secretary resigned (1 page)
15 May 2002New secretary appointed (2 pages)
15 May 2002New secretary appointed (2 pages)
14 January 2002Annual return made up to 04/01/02 (4 pages)
14 January 2002Annual return made up to 04/01/02 (4 pages)
8 January 2001Annual return made up to 04/01/01 (4 pages)
8 January 2001Annual return made up to 04/01/01 (4 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
19 July 2000Full accounts made up to 31 March 2000 (5 pages)
19 July 2000Full accounts made up to 31 March 2000 (5 pages)
15 May 2000Director resigned (2 pages)
15 May 2000Director resigned (2 pages)
29 March 2000Director resigned (1 page)
29 March 2000Director resigned (1 page)
7 February 2000Annual return made up to 04/01/00 (5 pages)
7 February 2000Annual return made up to 04/01/00 (5 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
1 December 1999Full accounts made up to 31 March 1999 (5 pages)
1 December 1999Full accounts made up to 31 March 1999 (5 pages)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
2 February 1999New director appointed (2 pages)
2 February 1999New director appointed (2 pages)
31 December 1998Annual return made up to 04/01/99 (6 pages)
31 December 1998Annual return made up to 04/01/99 (6 pages)
22 December 1998Full accounts made up to 31 March 1998 (5 pages)
22 December 1998Full accounts made up to 31 March 1998 (5 pages)
29 April 1998Annual return made up to 04/01/98
  • 363(288) ‐ Secretary resigned
(6 pages)
29 April 1998Annual return made up to 04/01/98
  • 363(288) ‐ Secretary resigned
(6 pages)
13 October 1997New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
26 February 1997Annual return made up to 04/01/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 1997Annual return made up to 04/01/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1997Full accounts made up to 31 March 1996 (9 pages)
28 January 1997Full accounts made up to 31 March 1996 (9 pages)
21 October 1996New director appointed (2 pages)
21 October 1996New director appointed (2 pages)
13 October 1996Director resigned (1 page)
13 October 1996Director resigned (1 page)
13 October 1996Director resigned (1 page)
13 October 1996Director resigned (1 page)
13 October 1996Director resigned (1 page)
13 October 1996Director resigned (1 page)
13 October 1996Director resigned (1 page)
13 October 1996Director resigned (1 page)
13 October 1996Director resigned (1 page)
13 October 1996Director resigned (1 page)
4 October 1996Secretary resigned (1 page)
4 October 1996Registered office changed on 04/10/96 from: bearmans farmhouse writtle road margaretting essex CM4 0EH (1 page)
4 October 1996Secretary resigned (1 page)
4 October 1996New secretary appointed (2 pages)
4 October 1996New secretary appointed (2 pages)
4 October 1996Registered office changed on 04/10/96 from: bearmans farmhouse writtle road margaretting essex CM4 0EH (1 page)
18 August 1996New director appointed (2 pages)
18 August 1996New director appointed (2 pages)
4 August 1996New director appointed (2 pages)
4 August 1996New director appointed (2 pages)
4 August 1996New director appointed (2 pages)
4 August 1996New director appointed (2 pages)
4 August 1996New director appointed (2 pages)
4 August 1996New director appointed (2 pages)
28 January 1996Annual return made up to 04/01/96 (6 pages)
28 January 1996Annual return made up to 04/01/96 (6 pages)
27 October 1995Full accounts made up to 31 March 1995 (9 pages)
27 October 1995Full accounts made up to 31 March 1995 (9 pages)
5 September 1995New director appointed (2 pages)
5 September 1995New director appointed (2 pages)
4 September 1995New director appointed (2 pages)
4 September 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995New secretary appointed (2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995New secretary appointed (2 pages)
31 March 1995Secretary resigned;new secretary appointed (2 pages)
31 March 1995Secretary resigned;new secretary appointed (2 pages)
4 January 1994Incorporation (16 pages)
4 January 1994Incorporation (16 pages)