Company NameManor Road (West Ham) Management Limited
Company StatusActive
Company Number02899245
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 February 1994(30 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameMr Iain Philip Kimmins
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2000(6 years, 4 months after company formation)
Appointment Duration23 years, 10 months
RoleHead Of Visual Merchandising
Country of ResidenceEngland
Correspondence AddressFaith House 7 Tufton Street
Westminster
London
SW1P 3QB
Director NameAshley Hargreaves Smith
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2002(8 years, 6 months after company formation)
Appointment Duration21 years, 8 months
RoleLoss Prevention Officer
Country of ResidenceUnited Kingdom
Correspondence Address67 Jack Clow Road
West Ham
London
E15 3AR
Secretary NameMr John Victor Sidney Day
NationalityBritish
StatusCurrent
Appointed01 February 2007(12 years, 11 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Eynsham Way
Basildon
Essex
SS13 1RB
Director NameMr Marc Stuart Nicholson
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2010(16 years, 9 months after company formation)
Appointment Duration13 years, 5 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address21 Durnell Way
Loughton
Essex
IG10 1TG
Director NameTerence Martin Page
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2010(16 years, 9 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Jack Clow Road
Stratford
London
E15 3AR
Director NameMrs Jane Miles
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2014(20 years after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 St. Fabians Drive
Chelmsford
Essex
CM1 2PR
Director NameTanju Hussein
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(same day as company formation)
RoleSales Executive
Correspondence Address98 Crest Drive
Enfield
Middlesex
EN3 5QE
Director NameGraham Stuart Franks
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(same day as company formation)
RoleSales Executive
Correspondence Address103 The Crest
Sawbridgeworth
Hertfordshire
CM21 0ES
Secretary NameAdam Paul Lawrence
NationalityBritish
StatusResigned
Appointed16 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address69 Parrots Field
Hoddesdon
Hertfordshire
EN11 0QU
Director NameSharon Kerry Bishop
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(6 months after company formation)
Appointment Duration7 months (resigned 24 March 1995)
RoleAssistant Sales Executive
Correspondence Address14 Parsonage Lane
Enfield
Middlesex
EN2 0AJ
Secretary NameMr Paul Vincent Mason
NationalityBritish
StatusResigned
Appointed27 January 1995(11 months, 2 weeks after company formation)
Appointment Duration2 weeks, 6 days (resigned 16 February 1995)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address7 Churchgate
Cheshunt
Hertfordshire
EN8 9NB
Director NamePaul Geoffrey Fowler
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(1 year after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 January 1996)
RoleSales Executive
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameJohn Duffy
NationalityBritish
StatusResigned
Appointed16 February 1995(1 year after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 January 1996)
RoleCompany Director
Correspondence Address33 Clarence Road
Enfield
Middlesex
EN3 4BN
Director NameJohn Duffy
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 1996)
RoleSales Executive
Correspondence Address33 Clarence Road
Enfield
Middlesex
EN3 4BN
Director NameMr Gregory Harden
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(1 year, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 June 2000)
RoleManagement Agent
Correspondence Address32 Keynsham Avenue
Woodford Green
Essex
IG8 9SZ
Director NameLinda Harden
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(1 year, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 December 2001)
RoleManagement Agent
Correspondence Address107 Epping New Road
Buckhurst Hill
Essex
IG9 5TQ
Secretary NameMr Gregory Harden
NationalityBritish
StatusResigned
Appointed01 January 1996(1 year, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 December 2001)
RoleCompany Director
Correspondence Address32 Keynsham Avenue
Woodford Green
Essex
IG8 9SZ
Director NameDr Kate Vicoria McDonald Daniels
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(6 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 May 2003)
RoleLecturer
Correspondence Address117 Jack Clow Road
West Ham
London
E15 3AR
Director NameNeal David Palmer
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(6 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 February 2006)
RoleCommisionaire
Correspondence Address70 Jack Clow Road
West Ham
London
E15 3AS
Secretary NameMark Christopher Donnellan
NationalityBritish
StatusResigned
Appointed13 February 2003(8 years, 12 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 October 2003)
RoleProperty Manager
Correspondence Address4 Marlborough Parade
Uxbridge Road
Huntingdon
UB10 0LR
Director NameJulie Lincoln
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(9 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 April 2005)
RoleIT Manager
Correspondence Address77 Alan Hocken Way
West Ham
London
E15 3AT
Director NameDeclan Mallon
Date of BirthMay 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed30 September 2003(9 years, 7 months after company formation)
Appointment Duration10 months (resigned 26 July 2004)
RoleControl Room Tech
Correspondence Address61 Jack Clow Road
West Ham
London
E15 3AR
Director NameGary James Lewis
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(10 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 24 February 2017)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address169 Jack Clow Road
Stratford
London
E15 3AR
Director NameAndre Phillippe Davies
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(10 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 18 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address165 Hainault Road
Leytonstone
London
E11 1EZ
Director NameMr John Victor Sidney Day
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(11 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Eynsham Way
Basildon
Essex
SS13 1RB
Director NameEquity Directors Limited (Corporation)
StatusResigned
Appointed01 July 2001(7 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 March 2002)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameGoldfield Properties Limited (Corporation)
StatusResigned
Appointed03 October 2003(9 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2005)
Correspondence AddressMansfield Lodge
Slough Road
Iver Heath
Buckinghamshire
SL0 0EB
Secretary NameMayfair Company Services Limited (Corporation)
StatusResigned
Appointed01 September 2005(11 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2007)
Correspondence Address7-11 Woodcote Road
Wallington
Surrey
SM6 0LH

Location

Registered AddressTk House
69 Banstead Road
Carshalton
Surrey
SM5 3NP
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton South and Clockhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£23,172
Cash£26,864
Current Liabilities£3,692

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return16 February 2024 (2 months, 2 weeks ago)
Next Return Due2 March 2025 (10 months from now)

Filing History

26 September 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
17 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
12 August 2022Unaudited abridged accounts made up to 31 March 2022 (6 pages)
17 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
23 November 2021Unaudited abridged accounts made up to 31 March 2021 (6 pages)
4 March 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
4 November 2020Unaudited abridged accounts made up to 31 March 2020 (6 pages)
14 October 2020Director's details changed for Mr Iain Philip Kimmins on 13 October 2020 (2 pages)
25 February 2020Amended accounts made up to 31 March 2019 (6 pages)
18 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
18 February 2020Director's details changed for Ashley Hargreaves Smith on 18 February 2019 (2 pages)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
27 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
10 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
1 June 2018Director's details changed for Ashley Hargreaves Smith on 1 June 2018 (2 pages)
23 February 2018Register inspection address has been changed to Faith House 7 Tufton Street Westminster London SW1P 3QB (1 page)
22 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
14 February 2018Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH England to Tk House, 69 Banstead Road Carshalton Surrey SM5 3NP on 14 February 2018 (1 page)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 June 2017Director's details changed for Iain Kimmins on 23 May 2017 (2 pages)
5 June 2017Director's details changed for Iain Kimmins on 23 May 2017 (2 pages)
22 March 2017Director's details changed for Iain Kimmins on 15 March 2017 (3 pages)
22 March 2017Director's details changed for Iain Kimmins on 15 March 2017 (3 pages)
7 March 2017Termination of appointment of Gary James Lewis as a director on 24 February 2017 (1 page)
7 March 2017Confirmation statement made on 16 February 2017 with updates (4 pages)
7 March 2017Confirmation statement made on 16 February 2017 with updates (4 pages)
7 March 2017Termination of appointment of Gary James Lewis as a director on 24 February 2017 (1 page)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 March 2016Annual return made up to 16 February 2016 no member list (8 pages)
7 March 2016Annual return made up to 16 February 2016 no member list (8 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 September 2015Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH to 7-11 Woodcote Road Wallington Surrey SM6 0LH on 10 September 2015 (1 page)
10 September 2015Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH to 7-11 Woodcote Road Wallington Surrey SM6 0LH on 10 September 2015 (1 page)
10 September 2015Registered office address changed from Faith House 7 Tufton Street Westminster London SW1P 3QB England to 7-11 Woodcote Road Wallington Surrey SM6 0LH on 10 September 2015 (1 page)
10 September 2015Registered office address changed from Faith House 7 Tufton Street Westminster London SW1P 3QB England to 7-11 Woodcote Road Wallington Surrey SM6 0LH on 10 September 2015 (1 page)
20 March 2015Appointment of Mrs Jane Miles as a director on 5 March 2014 (2 pages)
20 March 2015Appointment of Mrs Jane Miles as a director on 5 March 2014 (2 pages)
20 March 2015Appointment of Mrs Jane Miles as a director on 5 March 2014 (2 pages)
24 February 2015Annual return made up to 16 February 2015 no member list (7 pages)
24 February 2015Annual return made up to 16 February 2015 no member list (7 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 March 2014Termination of appointment of Andre Davies as a director (1 page)
10 March 2014Termination of appointment of Andre Davies as a director (1 page)
10 March 2014Annual return made up to 16 February 2014 no member list (7 pages)
10 March 2014Annual return made up to 16 February 2014 no member list (7 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 February 2013Annual return made up to 16 February 2013 no member list (8 pages)
26 February 2013Annual return made up to 16 February 2013 no member list (8 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 February 2012Annual return made up to 16 February 2012 no member list (8 pages)
17 February 2012Annual return made up to 16 February 2012 no member list (8 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 February 2011Annual return made up to 16 February 2011 no member list (8 pages)
22 February 2011Annual return made up to 16 February 2011 no member list (8 pages)
7 February 2011Appointment of Terence Martin Page as a director (3 pages)
7 February 2011Appointment of Terence Martin Page as a director (3 pages)
24 January 2011Appointment of Marc Nicholson as a director (3 pages)
24 January 2011Appointment of Marc Nicholson as a director (3 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 April 2010Director's details changed for Andre Davies on 16 February 2010 (2 pages)
30 April 2010Annual return made up to 16 February 2010 no member list (4 pages)
30 April 2010Director's details changed for Ashley Hargreaves Smith on 16 February 2010 (2 pages)
30 April 2010Director's details changed for Iain Kimmins on 16 February 2010 (2 pages)
30 April 2010Director's details changed for Gary James Lewis on 16 February 2010 (2 pages)
30 April 2010Annual return made up to 16 February 2010 no member list (4 pages)
30 April 2010Director's details changed for Iain Kimmins on 16 February 2010 (2 pages)
30 April 2010Director's details changed for Ashley Hargreaves Smith on 16 February 2010 (2 pages)
30 April 2010Director's details changed for Gary James Lewis on 16 February 2010 (2 pages)
30 April 2010Director's details changed for Andre Davies on 16 February 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 March 2009Appointment terminated (1 page)
23 March 2009Appointment terminated director john day (1 page)
23 March 2009Annual return made up to 16/02/09 (3 pages)
23 March 2009Appointment terminated director john day (1 page)
23 March 2009Appointment terminated (1 page)
23 March 2009Annual return made up to 16/02/09 (3 pages)
16 January 2009Total exemption full accounts made up to 31 March 2007 (7 pages)
16 January 2009Total exemption full accounts made up to 31 March 2007 (7 pages)
10 March 2008Annual return made up to 16/02/08 (3 pages)
10 March 2008Annual return made up to 16/02/08 (3 pages)
11 May 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
11 May 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
8 March 2007New secretary appointed (1 page)
8 March 2007Annual return made up to 16/02/07 (2 pages)
8 March 2007Secretary resigned (1 page)
8 March 2007Annual return made up to 16/02/07 (2 pages)
8 March 2007New secretary appointed (1 page)
8 March 2007Secretary resigned (1 page)
29 March 2006Annual return made up to 16/02/06 (2 pages)
29 March 2006Director resigned (1 page)
29 March 2006Secretary's particulars changed (1 page)
29 March 2006Annual return made up to 16/02/06 (2 pages)
29 March 2006Secretary's particulars changed (1 page)
29 March 2006Director resigned (1 page)
9 January 2006Registered office changed on 09/01/06 from: mansfield lodge slough road iver heath middlesex SL0 0EB (1 page)
9 January 2006Registered office changed on 09/01/06 from: mansfield lodge slough road iver heath middlesex SL0 0EB (1 page)
21 September 2005New director appointed (2 pages)
21 September 2005New secretary appointed (2 pages)
21 September 2005New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
21 September 2005New secretary appointed (2 pages)
21 September 2005Secretary resigned (1 page)
21 September 2005Secretary resigned (1 page)
21 September 2005New director appointed (2 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
8 February 2005Annual return made up to 16/02/05 (5 pages)
8 February 2005Annual return made up to 16/02/05 (5 pages)
28 September 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
28 September 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
23 September 2004Registered office changed on 23/09/04 from: 4 marlborough parade uxbridge road hillingdon middlesex UB10 0LR (1 page)
23 September 2004Registered office changed on 23/09/04 from: 4 marlborough parade uxbridge road hillingdon middlesex UB10 0LR (1 page)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
17 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
3 February 2004Annual return made up to 16/02/04 (5 pages)
3 February 2004Annual return made up to 16/02/04 (5 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
9 October 2003Secretary resigned (1 page)
9 October 2003New secretary appointed (1 page)
9 October 2003New secretary appointed (1 page)
9 October 2003Secretary resigned (1 page)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
18 April 2003Annual return made up to 16/02/03 (5 pages)
18 April 2003Annual return made up to 16/02/03 (5 pages)
25 February 2003New secretary appointed (2 pages)
25 February 2003Registered office changed on 25/02/03 from: 16 warrior square southend on sea essex SS1 2WS (1 page)
25 February 2003Registered office changed on 25/02/03 from: 16 warrior square southend on sea essex SS1 2WS (1 page)
25 February 2003New secretary appointed (2 pages)
4 December 2002Registered office changed on 04/12/02 from: 107 epping new road buckhurst hill essex IG9 5TQ (1 page)
4 December 2002Registered office changed on 04/12/02 from: 107 epping new road buckhurst hill essex IG9 5TQ (1 page)
3 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
3 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
14 March 2002Director resigned (1 page)
14 March 2002Annual return made up to 16/02/02 (4 pages)
14 March 2002Director resigned (1 page)
14 March 2002Annual return made up to 16/02/02 (4 pages)
11 March 2002Secretary resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Secretary resigned (1 page)
31 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
12 April 2001Annual return made up to 16/02/01 (3 pages)
12 April 2001Annual return made up to 16/02/01 (3 pages)
30 March 2001Accounting reference date shortened from 28/02/01 to 31/03/00 (1 page)
30 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 March 2001Accounts for a small company made up to 29 February 2000 (5 pages)
30 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 March 2001Accounting reference date shortened from 28/02/01 to 31/03/00 (1 page)
30 March 2001Accounts for a small company made up to 29 February 2000 (5 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
21 September 2000Annual return made up to 16/02/00 (3 pages)
21 September 2000Annual return made up to 16/02/00 (3 pages)
12 June 2000Director resigned (1 page)
12 June 2000Director resigned (1 page)
6 October 1999Accounts for a small company made up to 28 February 1999 (6 pages)
6 October 1999Accounts for a small company made up to 28 February 1999 (6 pages)
10 March 1999Accounts for a small company made up to 28 February 1998 (5 pages)
10 March 1999Accounts for a small company made up to 28 February 1998 (5 pages)
10 February 1999Annual return made up to 16/02/99 (4 pages)
10 February 1999Annual return made up to 16/02/99 (4 pages)
20 February 1998Annual return made up to 16/02/98
  • 363(287) ‐ Registered office changed on 20/02/98
(4 pages)
20 February 1998Annual return made up to 16/02/98
  • 363(287) ‐ Registered office changed on 20/02/98
(4 pages)
22 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
22 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
10 February 1997Annual return made up to 16/02/97
  • 363(288) ‐ Director resigned
(4 pages)
10 February 1997Annual return made up to 16/02/97
  • 363(288) ‐ Director resigned
(4 pages)
11 October 1996Accounts for a small company made up to 29 February 1996 (4 pages)
11 October 1996Accounts for a small company made up to 29 February 1996 (4 pages)
2 March 1996Annual return made up to 16/02/96 (4 pages)
2 March 1996Annual return made up to 16/02/96 (4 pages)
15 February 1996Registered office changed on 15/02/96 from: 50 lancaster road enfield middlesex EN2 0BY (1 page)
15 February 1996Registered office changed on 15/02/96 from: 50 lancaster road enfield middlesex EN2 0BY (1 page)
28 January 1996Secretary resigned;new secretary appointed (2 pages)
28 January 1996Secretary resigned;new secretary appointed (2 pages)
28 January 1996New secretary appointed;director resigned;new director appointed (2 pages)
28 January 1996Director resigned;new director appointed (2 pages)
28 January 1996Director resigned;new director appointed (2 pages)
28 January 1996New secretary appointed;director resigned;new director appointed (2 pages)
19 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)
19 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)
10 October 1995Annual return made up to 16/02/95 (8 pages)
10 October 1995Compulsory strike-off action has been discontinued (2 pages)
10 October 1995Compulsory strike-off action has been discontinued (2 pages)
10 October 1995Annual return made up to 16/02/95 (8 pages)
29 August 1995First Gazette notice for compulsory strike-off (2 pages)
29 August 1995First Gazette notice for compulsory strike-off (2 pages)
20 April 1995Director resigned;new director appointed (6 pages)
20 April 1995Director resigned;new director appointed (2 pages)
20 April 1995Director resigned;new director appointed (2 pages)
20 April 1995Director resigned;new director appointed (6 pages)
7 March 1995Secretary resigned;new secretary appointed (2 pages)
7 March 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
16 February 1994Incorporation (20 pages)
16 February 1994Incorporation (20 pages)