Company NameSt Mildreds Court Residents Association Limited
DirectorRichard Davidoff
Company StatusActive
Company Number02980642
CategoryPrivate Limited Company
Incorporation Date19 October 1994(29 years, 6 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 Richard Davidoff
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2020(25 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Station Road
Edgware
HA8 7JX
Secretary NameABC Block Management Limited (Corporation)
StatusCurrent
Appointed20 August 2018(23 years, 10 months after company formation)
Appointment Duration5 years, 8 months
Correspondence Address179 Station Road
Edgware
HA8 7JX
Director NameJohn Henry Burrows
Date of BirthAugust 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(same day as company formation)
RoleRetired
Correspondence AddressFlat 13 St Mildreds Court
Beach Road
Westgate On Sea
Kent
CT8 8AE
Secretary NamePamela Beryl Jacobs
NationalityBritish
StatusResigned
Appointed19 October 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 St Mildreds Court Beach Road
Westgate On Sea
Kent
CT8 8AE
Director NameAnthony Wiffen
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(1 year, 11 months after company formation)
Appointment Duration7 years (resigned 21 October 2003)
RolePrinter
Correspondence AddressFlat No 15 St Mildreds Court
Beach Road
Westgate On Sea
Kent
CT8 8AE
Director NameAndrew James Braidwood
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(7 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 February 2003)
RoleBuilder
Correspondence AddressFlat 6 Saint Mildreds Court
Beach Road
Westgate On Sea
Kent
CT8 8AE
Secretary NameBarbara Patricia Braidwood
NationalityBritish
StatusResigned
Appointed08 August 2002(7 years, 9 months after company formation)
Appointment Duration6 months (resigned 10 February 2003)
RoleCompany Director
Correspondence AddressFlat 6 Saint Mildreds Court
Beach Road
Westgate On Sea
Kent
CT8 8AE
Director NameTrevor Ellis
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(7 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 February 2003)
RoleAdmin
Correspondence AddressFlat 8 St Mildreds Court
Beach Road
Westgate On Sea
Kent
CT8 8AE
Director NameJeannie Havens
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(7 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 February 2003)
RoleRetired
Correspondence AddressFlat 7 St Mildreds Court
Beach Road
Westgate On Sea
Kent
CT8 8AE
Director NameTerence Hicks
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(7 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 2003)
RoleConsultant
Correspondence AddressLinden
Queens Gardens
Herne Bay
Kent
CT6 5BS
Secretary NameAnnie Lawrence
NationalityBritish
StatusResigned
Appointed10 October 2002(7 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 06 October 2004)
RoleRetired
Correspondence AddressFlat 22 Saint Mildreds Court
Beech Road
Westgate On Sea
Kent
CT8 8AE
Director NamePeter Reginald Fordred
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(8 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 February 2009)
RoleCompany Director
Correspondence Address12 Saint Mildreds Court
Westgate On Sea
Kent
CT8 8AE
Director NameMavis Margaret Tuffin
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(8 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 April 2006)
RoleRetired
Correspondence AddressFlat 17 Saint Mildreds Court
Westgate On Sea
Kent
CT8 8AE
Secretary NameJohn William King
NationalityBritish
StatusResigned
Appointed06 October 2004(9 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2006)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address50 Station Road
Westgate On Sea
Kent
CT8 8QY
Director NameMr John Robert Thulborn
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(11 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 02 January 2019)
RoleMotorcycle Trader & Private La
Country of ResidenceEngland
Correspondence AddressBrackendene
Five Elms Road
Hayes
Kent
BR2 7AD
Secretary NameMrs Christine Angela Gray
NationalityBritish
StatusResigned
Appointed01 July 2006(11 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 December 2012)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address51 Swaffield Road
Wandsworth
London
SW18 3AQ
Director NameVictoria Ann Rose
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(11 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 June 2009)
RoleCrew Manager
Correspondence AddressFlat 24, St. Mildreds Court
Beach Road
Westgate-On-Sea
Kent
CT8 8AE
Director NameMs Penelope Agathah Kimber
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2008(13 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 September 2012)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address6 Jo Anns Court
Stephen Close
Broadstairs
Kent
CT10 1NZ
Director NameMs Patrice Ann Good
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2010(15 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 February 2012)
RolePolice Officer
Country of ResidenceEngland
Correspondence AddressFlat 25 St. Mildreds Court
Beach Road
Westgate-On-Sea
Kent
CT8 8AE
Director NameSamantha Jane Oliver
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2011(16 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 St Mildreds Ct Beach Rd
Westgate-On-Sea
Kent
CT8 8AE
Secretary NameMichael O'Toole
NationalityBritish
StatusResigned
Appointed05 November 2012(18 years after company formation)
Appointment Duration3 years, 3 months (resigned 29 February 2016)
RoleCompany Director
Correspondence Address50 St Mildred's Road
Westgate-On-Sea
Kent
CT8 8RF
Director NameMrs Susan Elisabeth Ibbetson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed24 January 2015(20 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Station Road
Edgware
HA8 7JX
Director NameMs Leonie Sarah Crompton
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2016(21 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 July 2016)
RoleBar Manager
Country of ResidenceEngland
Correspondence Address240 Station Road
Edgware
Middlesex
HA8 7AU
Director NameMrs Lesley Jane Reid
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2017(22 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 June 2020)
RoleOptician Health Care Regulation
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 St Mildreds Court
Beach Road
Westgate On Sea
Kent
CT8 8AE
Director NameMs Karen Holmes
Date of BirthMay 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed07 February 2019(24 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 June 2020)
RoleLogistics Co-Ordinator
Country of ResidenceEngland
Correspondence Address179 Station Road
Edgware
HA8 7JX
Director NameMr Michael Hough
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(24 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 January 2020)
RoleVicar
Country of ResidenceEngland
Correspondence Address179 Station Road
Edgware
HA8 7JX
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed19 October 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address179 Station Road
Edgware
HA8 7JX
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

-OTHER
47.27%
-
1 at £1Aline Christianne Contla & Daniel Robert Robertson
1.82%
Ordinary
1 at £1Audrey Mary Gent & Kenneth Edward Gent
1.82%
Ordinary
1 at £1Barbara Klimkova
1.82%
Ordinary
1 at £1Barry Scott Pink & Jane Christine Pink
1.82%
Ordinary
1 at £1Chris Scarr
1.82%
Ordinary
1 at £1Harvey Philip Leonard Cartwright & Josephine Ellen Cartwright
1.82%
Ordinary
1 at £1K.m. Geddes & E.j. Cunningham
1.82%
Ordinary
1 at £1Laura Frances Reynolds & Jacapo Castaldi
1.82%
Ordinary
1 at £1Linda Wright & James Wright
1.82%
Ordinary
1 at £1Lynne Josephine Myers
1.82%
Ordinary
1 at £1Manmohan Panesar
1.82%
Ordinary
1 at £1Martyn Harry Pennington & Cheri Beth Pennington
1.82%
Ordinary
1 at £1Michael Selman
1.82%
Ordinary
1 at £1Miss Penelope Agatha Kimber
1.82%
Ordinary
1 at £1Mr C.m. Sandy
1.82%
Ordinary
1 at £1Mr J. Thulborn
1.82%
Ordinary
1 at £1Mr J.a. Clifford-cox
1.82%
Ordinary
1 at £1Mr John Simon
1.82%
Ordinary
1 at £1Mr K.p. Bowles
1.82%
Ordinary
1 at £1Mr P. Oliver
1.82%
Ordinary
1 at £1Mr T.d. Clark
1.82%
Ordinary
1 at £1Mrs Nemzer & Mr Nemzer
1.82%
Ordinary
1 at £1P. Mannur
1.82%
Ordinary
1 at £1Patrice Good
1.82%
Ordinary
1 at £1Sheila Mary Young & Kevin John Crow
1.82%
Ordinary
1 at £1Susan Elizabeth Ibbetson & Peter Donald Ibbetson
1.82%
Ordinary
1 at £1Susan Janet Wasmuth & Paul William Wasmuth
1.82%
Ordinary
1 at £1V.a. Rose
1.82%
Ordinary
1 at £1Warren Wise
1.82%
Ordinary

Financials

Year2014
Net Worth£94,653
Cash£29,112
Current Liabilities£23,000

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due25 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 December

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Filing History

18 September 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
13 September 2023Total exemption full accounts made up to 25 December 2022 (8 pages)
21 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 25 December 2021 (8 pages)
17 September 2021Total exemption full accounts made up to 25 December 2020 (8 pages)
16 September 2021Confirmation statement made on 16 September 2021 with updates (8 pages)
14 September 2021Confirmation statement made on 14 September 2021 with updates (9 pages)
2 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
17 November 2020Total exemption full accounts made up to 25 December 2019 (8 pages)
15 June 2020Termination of appointment of Karen Holmes as a director on 13 June 2020 (1 page)
15 June 2020Termination of appointment of Susan Elisabeth Ibbetson as a director on 15 June 2020 (1 page)
12 June 2020Appointment of Mr Richard Davidoff as a director on 12 June 2020 (2 pages)
1 June 2020Termination of appointment of Lesley Jane Reid as a director on 1 June 2020 (1 page)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
19 May 2020Amended total exemption full accounts made up to 25 December 2017 (6 pages)
3 January 2020Termination of appointment of Michael Hough as a director on 3 January 2020 (1 page)
6 December 2019Termination of appointment of Leonie Crompton as a director on 6 December 2019 (1 page)
17 September 2019Total exemption full accounts made up to 25 December 2018 (7 pages)
31 May 2019Confirmation statement made on 31 May 2019 with updates (8 pages)
8 April 2019Confirmation statement made on 5 April 2019 with updates (11 pages)
28 February 2019Appointment of Mr Michael Hough as a director on 28 February 2019 (2 pages)
8 February 2019Appointment of Ms Karen Holmes as a director on 7 February 2019 (2 pages)
8 February 2019Director's details changed for Ms Leonie Crompto on 7 February 2019 (2 pages)
7 February 2019Appointment of Ms Leonie Crompto as a director on 7 February 2019 (2 pages)
2 January 2019Termination of appointment of John Robert Thulborn as a director on 2 January 2019 (1 page)
23 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
20 August 2018Appointment of Abc Block Management Ltd as a secretary on 20 August 2018 (2 pages)
13 April 2018Accounts for a dormant company made up to 25 December 2017 (2 pages)
3 April 2018Registered office address changed from C/O Aldermartin Baines & Cuthbert 240 Station Road Edgware Middlesex HA8 7AU England to 179 Station Road Edgware HA8 7JX on 3 April 2018 (1 page)
3 April 2018Registered office address changed from 179 Station Road Edgware HA8 7JX England to 179 Station Road Edgware HA8 7JX on 3 April 2018 (1 page)
30 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
20 June 2017Total exemption small company accounts made up to 25 December 2016 (6 pages)
20 June 2017Total exemption small company accounts made up to 25 December 2016 (6 pages)
17 June 2017Appointment of Mrs Lesley Jane Reid as a director on 5 June 2017 (3 pages)
17 June 2017Appointment of Mrs Lesley Jane Reid as a director on 5 June 2017 (3 pages)
1 November 2016Termination of appointment of Samantha Jane Oliver as a director on 30 August 2016 (2 pages)
1 November 2016Termination of appointment of Samantha Jane Oliver as a director on 30 August 2016 (2 pages)
27 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
25 July 2016Termination of appointment of Leonie Sarah Crompton as a director on 25 July 2016 (1 page)
25 July 2016Termination of appointment of Leonie Sarah Crompton as a director on 25 July 2016 (1 page)
25 May 2016Total exemption small company accounts made up to 25 December 2015 (6 pages)
25 May 2016Total exemption small company accounts made up to 25 December 2015 (6 pages)
26 April 2016Registered office address changed from 50 st. Mildreds Road Westgate-on-Sea Kent CT8 8RF to C/O Aldermartin Baines & Cuthbert 240 Station Road Edgware Middlesex HA8 7AU on 26 April 2016 (1 page)
26 April 2016Termination of appointment of Michael O'toole as a secretary on 29 February 2016 (1 page)
26 April 2016Registered office address changed from 50 st. Mildreds Road Westgate-on-Sea Kent CT8 8RF to C/O Aldermartin Baines & Cuthbert 240 Station Road Edgware Middlesex HA8 7AU on 26 April 2016 (1 page)
26 April 2016Termination of appointment of Michael O'toole as a secretary on 29 February 2016 (1 page)
12 February 2016Appointment of Miss Leonie Sarah Crompton as a director on 12 January 2016 (2 pages)
12 February 2016Appointment of Miss Leonie Sarah Crompton as a director on 12 January 2016 (2 pages)
6 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 55
(10 pages)
6 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 55
(10 pages)
30 October 2015Second filing of AR01 previously delivered to Companies House made up to 19 October 2014 (23 pages)
30 October 2015Second filing of AR01 previously delivered to Companies House made up to 19 October 2014 (23 pages)
18 September 2015Total exemption small company accounts made up to 25 December 2014 (6 pages)
18 September 2015Total exemption small company accounts made up to 25 December 2014 (6 pages)
2 June 2015Annual return made up to 19 October 2008 with a full list of shareholders (16 pages)
2 June 2015Annual return made up to 19 October 2007 with a full list of shareholders (25 pages)
2 June 2015Annual return made up to 19 October 2008 with a full list of shareholders (16 pages)
2 June 2015Annual return made up to 19 October 2007 with a full list of shareholders (25 pages)
21 May 2015Second filing of AR01 previously delivered to Companies House made up to 19 October 2012 (23 pages)
21 May 2015Second filing of AR01 previously delivered to Companies House made up to 19 October 2012 (23 pages)
21 May 2015Second filing of AR01 previously delivered to Companies House made up to 19 October 2011 (24 pages)
21 May 2015Second filing of AR01 previously delivered to Companies House made up to 19 October 2013 (23 pages)
21 May 2015Second filing of AR01 previously delivered to Companies House made up to 19 October 2009 (22 pages)
21 May 2015Second filing of AR01 previously delivered to Companies House made up to 19 October 2013 (23 pages)
21 May 2015Second filing of AR01 previously delivered to Companies House made up to 19 October 2011 (24 pages)
21 May 2015Second filing of AR01 previously delivered to Companies House made up to 19 October 2010 (23 pages)
21 May 2015Second filing of AR01 previously delivered to Companies House made up to 19 October 2010 (23 pages)
21 May 2015Second filing of AR01 previously delivered to Companies House made up to 19 October 2009 (22 pages)
4 February 2015Appointment of Mrs Susan Elisabeth Ibbetson as a director on 24 January 2015 (2 pages)
4 February 2015Appointment of Mrs Susan Elisabeth Ibbetson as a director on 24 January 2015 (2 pages)
19 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 29
(8 pages)
19 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 29
  • ANNOTATION Clarification a second filed AR01 was registered on 30/10/2015
(9 pages)
19 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 29
  • ANNOTATION Clarification a second filed AR01 was registered on 30/10/2015
(9 pages)
28 July 2014Total exemption small company accounts made up to 25 December 2013 (6 pages)
28 July 2014Total exemption small company accounts made up to 25 December 2013 (6 pages)
15 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 29
  • ANNOTATION Clarification a second filed AR01 was registered on 21/05/2015
(9 pages)
15 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 29
  • ANNOTATION Clarification a second filed AR01 was registered on 21/05/2015
(9 pages)
15 November 2013Termination of appointment of Christine Gray as a secretary (1 page)
15 November 2013Termination of appointment of Christine Gray as a secretary (1 page)
26 September 2013Total exemption small company accounts made up to 25 December 2012 (5 pages)
26 September 2013Total exemption small company accounts made up to 25 December 2012 (5 pages)
25 January 2013Registered office address changed from , 51 Swaffield Road, Wandsworth, London, SW18 3AQ on 25 January 2013 (1 page)
25 January 2013Registered office address changed from , 51 Swaffield Road, Wandsworth, London, SW18 3AQ on 25 January 2013 (1 page)
20 December 2012Appointment of Michael O'toole as a secretary (3 pages)
20 December 2012Appointment of Michael O'toole as a secretary (3 pages)
25 October 2012Annual return made up to 19 October 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 21/05/2015
(9 pages)
25 October 2012Annual return made up to 19 October 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 21/05/2015
(9 pages)
11 October 2012Termination of appointment of Patrice Good as a director (1 page)
11 October 2012Termination of appointment of Penelope Kimber as a director (1 page)
11 October 2012Termination of appointment of Penelope Kimber as a director (1 page)
11 October 2012Termination of appointment of Patrice Good as a director (1 page)
27 September 2012Total exemption full accounts made up to 25 December 2011 (5 pages)
27 September 2012Total exemption full accounts made up to 25 December 2011 (5 pages)
19 March 2012Appointment of Samantha Jane Oliver as a director (3 pages)
19 March 2012Appointment of Samantha Jane Oliver as a director (3 pages)
20 October 2011Annual return made up to 19 October 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 21/05/2015
(10 pages)
20 October 2011Annual return made up to 19 October 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 21/05/2015
(10 pages)
3 June 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
3 June 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
5 November 2010Annual return made up to 19 October 2010 with a full list of shareholders
  • ANNOTATION Clarification a second field AR01 was registered on 21/05/2015
(9 pages)
5 November 2010Appointment of Ms. Patrice Good as a director (2 pages)
5 November 2010Appointment of Ms. Patrice Good as a director (2 pages)
5 November 2010Annual return made up to 19 October 2010 with a full list of shareholders
  • ANNOTATION Clarification a second field AR01 was registered on 21/05/2015
(9 pages)
16 July 2010Total exemption full accounts made up to 25 December 2009 (7 pages)
16 July 2010Total exemption full accounts made up to 25 December 2009 (7 pages)
27 October 2009Annual return made up to 19 October 2009 with a full list of shareholders
  • ANNOTATION Clarification a second field AR01 was registered on 21/05/2015
(16 pages)
27 October 2009Director's details changed for Mr John Robert Thulborn on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mr John Robert Thulborn on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Miss Penelope Agathah Kimber on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 19 October 2009 with a full list of shareholders
  • ANNOTATION Clarification a second field AR01 was registered on 21/05/2015
(16 pages)
27 October 2009Director's details changed for Miss Penelope Agathah Kimber on 27 October 2009 (2 pages)
6 August 2009Appointment terminated director victoria rose (1 page)
6 August 2009Appointment terminated director peter fordred (1 page)
6 August 2009Appointment terminated director victoria rose (1 page)
6 August 2009Appointment terminated director peter fordred (1 page)
18 June 2009Total exemption full accounts made up to 25 December 2008 (6 pages)
18 June 2009Total exemption full accounts made up to 25 December 2008 (6 pages)
6 November 2008Return made up to 19/10/08; full list of members (18 pages)
6 November 2008Return made up to 19/10/08; full list of members (18 pages)
6 November 2008Appointment terminated director patrice good (1 page)
6 November 2008Appointment terminated director patrice good (1 page)
27 May 2008Total exemption full accounts made up to 25 December 2007 (6 pages)
27 May 2008Total exemption full accounts made up to 25 December 2007 (6 pages)
10 March 2008Director appointed penelope agathah kimber (2 pages)
10 March 2008Director appointed penelope agathah kimber (2 pages)
8 November 2007Return made up to 19/10/07; full list of members (10 pages)
8 November 2007Return made up to 19/10/07; full list of members (10 pages)
27 September 2007Total exemption full accounts made up to 25 December 2006 (5 pages)
27 September 2007Total exemption full accounts made up to 25 December 2006 (5 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
21 March 2007Accounting reference date shortened from 30/06/07 to 25/12/06 (1 page)
21 March 2007Accounting reference date shortened from 30/06/07 to 25/12/06 (1 page)
12 January 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
12 January 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
20 October 2006Return made up to 19/10/06; full list of members (11 pages)
20 October 2006Return made up to 19/10/06; full list of members (11 pages)
21 July 2006New director appointed (1 page)
21 July 2006New director appointed (1 page)
20 July 2006Secretary resigned (1 page)
20 July 2006Secretary resigned (1 page)
17 July 2006New secretary appointed (4 pages)
17 July 2006Registered office changed on 17/07/06 from: 50 station road, westgate on sea, kent CT8 8QY (1 page)
17 July 2006New secretary appointed (4 pages)
17 July 2006Registered office changed on 17/07/06 from: 50 station road, westgate on sea, kent CT8 8QY (1 page)
30 June 2006New director appointed (2 pages)
30 June 2006New director appointed (2 pages)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
16 January 2006Ad 23/05/03--------- £ si 29@1 (6 pages)
16 January 2006Ad 23/05/03--------- £ si 29@1 (6 pages)
15 December 2005Total exemption full accounts made up to 30 June 2005 (5 pages)
15 December 2005Total exemption full accounts made up to 30 June 2005 (5 pages)
8 November 2005Return made up to 19/10/05; full list of members (11 pages)
8 November 2005Return made up to 19/10/05; full list of members (11 pages)
4 November 2004Registered office changed on 04/11/04 from: 22 saint mildreds court, beach road, westgate on sea, kent CT8 8AE (1 page)
4 November 2004Return made up to 19/10/04; no change of members (7 pages)
4 November 2004Return made up to 19/10/04; no change of members (7 pages)
4 November 2004Secretary resigned (2 pages)
4 November 2004Secretary resigned (2 pages)
4 November 2004Registered office changed on 04/11/04 from: 22 saint mildreds court, beach road, westgate on sea, kent CT8 8AE (1 page)
15 October 2004Secretary resigned (1 page)
15 October 2004Secretary resigned (1 page)
15 October 2004New secretary appointed (2 pages)
15 October 2004New secretary appointed (2 pages)
3 August 2004Total exemption full accounts made up to 30 June 2004 (5 pages)
3 August 2004Total exemption full accounts made up to 30 June 2004 (5 pages)
19 November 2003Total exemption full accounts made up to 30 June 2003 (5 pages)
19 November 2003Total exemption full accounts made up to 30 June 2003 (5 pages)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003New director appointed (2 pages)
7 November 2003Director resigned (1 page)
7 November 2003Return made up to 19/10/03; full list of members
  • 363(287) ‐ Registered office changed on 07/11/03
(15 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
7 November 2003Director resigned (1 page)
7 November 2003Return made up to 19/10/03; full list of members
  • 363(287) ‐ Registered office changed on 07/11/03
(15 pages)
7 November 2003New director appointed (2 pages)
29 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2003Director resigned (1 page)
21 February 2003Secretary resigned (1 page)
21 February 2003Director's particulars changed (1 page)
21 February 2003New secretary appointed (2 pages)
21 February 2003Director's particulars changed (1 page)
21 February 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
21 February 2003New secretary appointed (2 pages)
21 February 2003Director resigned (1 page)
21 February 2003Secretary resigned (1 page)
21 February 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
1 November 2002New director appointed (1 page)
1 November 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
1 November 2002New director appointed (1 page)
1 November 2002New director appointed (1 page)
1 November 2002New director appointed (1 page)
1 November 2002Return made up to 19/10/02; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 November 2002New director appointed (1 page)
1 November 2002New director appointed (1 page)
1 November 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
1 November 2002Return made up to 19/10/02; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
15 August 2002Secretary resigned (1 page)
15 August 2002New secretary appointed (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002Registered office changed on 15/08/02 from: flat 1 st mildreds court, beach road, westgate, kent CT8 8AE (1 page)
15 August 2002Secretary resigned (1 page)
15 August 2002New director appointed (2 pages)
15 August 2002Registered office changed on 15/08/02 from: flat 1 st mildreds court, beach road, westgate, kent CT8 8AE (1 page)
15 August 2002New secretary appointed (2 pages)
13 November 2001Return made up to 19/10/01; change of members (6 pages)
13 November 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
13 November 2001Return made up to 19/10/01; change of members (6 pages)
13 November 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
27 October 2000Return made up to 19/10/00; full list of members (11 pages)
27 October 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
27 October 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
27 October 2000Return made up to 19/10/00; full list of members (11 pages)
19 November 1999Return made up to 19/10/99; full list of members (8 pages)
19 November 1999Return made up to 19/10/99; full list of members (8 pages)
19 November 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
19 November 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
22 October 1998Return made up to 19/10/98; no change of members (6 pages)
22 October 1998Return made up to 19/10/98; no change of members (6 pages)
22 October 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
22 October 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
9 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
9 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
23 October 1997Return made up to 19/10/97; full list of members (6 pages)
23 October 1997Return made up to 19/10/97; full list of members (6 pages)
14 March 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
14 March 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
22 January 1997Return made up to 19/10/96; no change of members
  • 363(287) ‐ Registered office changed on 22/01/97
  • 363(288) ‐ Director resigned
(4 pages)
22 January 1997New director appointed (2 pages)
22 January 1997Return made up to 19/10/96; no change of members
  • 363(287) ‐ Registered office changed on 22/01/97
  • 363(288) ‐ Director resigned
(4 pages)
22 January 1997New director appointed (2 pages)
31 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
31 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
11 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1995Return made up to 19/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 31/10/95
(6 pages)
31 October 1995Return made up to 19/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 31/10/95
(6 pages)
19 October 1994Incorporation (14 pages)
19 October 1994Incorporation (14 pages)