Company NameManor Park Community Association
Company StatusActive - Proposal to Strike off
Company Number03010468
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 January 1995(29 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameJohn Stanley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2011(16 years, 9 months after company formation)
Appointment Duration12 years, 6 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressManor Park Community Association 524 High Street N
Manor Park
London
E12 6QX
Director NameJustin Waldron
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2015(20 years, 9 months after company formation)
Appointment Duration8 years, 6 months
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence Address524 High Street North
London
E12 6QN
Director NameMiss Johan Marilyn Leian Stanley
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(24 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Park Community Centre, 524 High Street North
London
E12 6QN
Director NameMr Sherwin Leon Stanley
Date of BirthMarch 1985 (Born 39 years ago)
NationalitySt Lucian
StatusCurrent
Appointed18 December 2020(25 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleAssistant Behaviour Manager
Country of ResidenceEngland
Correspondence AddressSt Bonaventure's Rc School Boleyn Road
London
E7 9QD
Director NameJulian Murray Edgar
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address17 Claughton Road
Newham
London
E13 9PN
Director NameJuliana Edgar
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(same day as company formation)
RoleCare Support Worker
Correspondence Address17 Claughton Road
Plaistow
London
E13 9PN
Director NameHenry John Fisher
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(same day as company formation)
RoleRetired
Correspondence Address50 White Horse Road
East Ham
London
E6 4DP
Director NameCharles Thomas Lee
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(same day as company formation)
RoleRetired
Correspondence Address128 Point Clear Road
St Osyth
Clacton On Sea
Essex
CO16 8JA
Director NameGwendoline Margaret May Lee
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(same day as company formation)
RoleCarer
Correspondence Address78 Coppins Road
Clacton On Sea
Essex
CO15 3LG
Director NameRaphael Mitchell Pierre
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address62 New City Road
Plaistow
London
E13 9LL
Director NameVictor Philip
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(same day as company formation)
RoleBank Official
Correspondence Address63 Sunnyside Road
Ilford
Essex
IG1 1HX
Director NameStephen Mathurin
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address24 Berkley Avenue
Waltham Cross
Hertfordshire
EN8 8DW
Secretary NameJohn Brian Parker
NationalityBritish
StatusResigned
Appointed17 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressOlive Cottage, Station Road
St Margaret's At Cliffe
Dover
Kent
CT15 6AY
Director NameAugustine Dolor
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(1 year, 3 months after company formation)
Appointment Duration16 years, 7 months (resigned 26 November 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Charlemont Road
East Ham
London
E6 4HJ
Director NameVincent Placide
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1996(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 1998)
RoleEstate (Housing) Manager
Correspondence Address84 Goresbrook Road
Dagenham
Essex
RM9 6UP
Director NamePhyllis May Nash
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1996(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 1998)
RoleRetired
Correspondence Address12 Aldersbrook Lane
Manor Park
London
E12 5LG
Director NameJohn Stanley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(3 years after company formation)
Appointment Duration11 years, 8 months (resigned 18 October 2009)
RoleCarpenter Builder
Correspondence Address1 Fladgate Road
London
E11 1LX
Director NameLancelot Layne
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(3 years after company formation)
Appointment Duration17 years, 8 months (resigned 01 October 2015)
RoleBt Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Craven Gardens
Barking
Essex
IG11 0BW
Director NameBrian Paul Wellard
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1998(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 21 November 1999)
RoleUnemployed
Correspondence Address60 Nine Acres Close
London
E12 6AU
Director NameMiss Shani Tina Lee
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1999(4 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 October 2001)
RoleOffice Worker
Correspondence Address143 Oxlow Lane
Dagenham
Essex
RM10 7ST
Director NameRita Felice Shillingford
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2002(7 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 04 July 2014)
RoleOffice Administrator Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Morley Road
Stratford
London
E15 3HG
Director NameMicheline Martey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2004(9 years, 9 months after company formation)
Appointment Duration15 years, 4 months (resigned 06 March 2020)
RoleBank Clerk
Country of ResidenceUnited Kingdom
Correspondence Address524 High Street North
London
E12 6QN
Director NameDorian Nicholas Laudat
Date of BirthJune 1956 (Born 67 years ago)
NationalityDominican
StatusResigned
Appointed17 October 2004(9 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 July 2007)
RoleBuilder
Correspondence Address1 Warner Close
Stratford
London
E15 1HQ
Director NameCedric Mangal
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2005(10 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 12 April 2018)
RoleSales Representative
Country of ResidenceUnited Kingdom
Correspondence Address19 Victoria Road
Barking
Essex
IG11 8PY
Director NameDorcas Josiah
Date of BirthJuly 1961 (Born 62 years ago)
NationalitySt Lucian
StatusResigned
Appointed16 October 2005(10 years, 9 months after company formation)
Appointment Duration2 years (resigned 21 October 2007)
RoleCredit Manager
Correspondence Address58 Neville Road
Forest Gate
London
E7 9QX
Director NameJulius Antoine
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(17 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 November 2019)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address78 Harcourt Road
Stratford
London
E15 3DU
Director NameMaureen Garnett
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(17 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 May 2016)
RoleSupervisor Finance
Country of ResidenceUnited Kingdom
Correspondence AddressManor Park Community Asso 524 High Street North
London
E12 6QN
Director NameMr Terence Charles Gustave
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2015(20 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 2019)
RoleBusiness Account Manager
Country of ResidenceEngland
Correspondence AddressManor Park Community Centre 514 High Street North
London
E12 6QN
Director NameMr Ferick Hyde Smith
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2015(20 years, 9 months after company formation)
Appointment Duration6 years (resigned 06 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address524 High Street North
London
E12 6QN
Director NameMrs Adelaide Silvain
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2016(21 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Park Community Association 524 High Street N
London
E12 6QN
Director NameMs Ana-Maria Bradshaw Murray
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2016(21 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Park Community Centre 525 High Street North
London
E12 6QN

Contact

Telephone028 92640414
Telephone regionNorthern Ireland

Location

Registered AddressManor Park Community Association
524 High Street North
London
E12 6QN
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,644
Cash£10,039
Current Liabilities£6,250

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return17 January 2022 (2 years, 3 months ago)
Next Return Due31 January 2023 (overdue)

Filing History

16 January 2024Compulsory strike-off action has been suspended (1 page)
12 December 2023First Gazette notice for compulsory strike-off (1 page)
21 January 2022Registered office address changed from 524 High Street North 524 High Street North Manor Park London Greater London E12 6QN England to 524 High Street North Manor Park Community Association London E12 6QN on 21 January 2022 (1 page)
21 January 2022Registered office address changed from Manor Park Community Association 524 High Street North London E12 6QN England to Manor Park Community Association 524 High Street North London E12 6QN on 21 January 2022 (1 page)
21 January 2022Registered office address changed from 37 Rushey Green Catford London SE6 4AS to 524 High Street North 524 High Street North Manor Park London Greater London E12 6QN on 21 January 2022 (1 page)
21 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
21 January 2022Registered office address changed from 524 High Street North Manor Park Community Association London E12 6QN England to Manor Park Community Association 524 High Street North London E12 6QN on 21 January 2022 (1 page)
14 December 2021Termination of appointment of Ferick Hyde Smith as a director on 6 November 2021 (1 page)
1 November 2021Termination of appointment of John Brian Parker as a secretary on 29 October 2021 (1 page)
29 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
18 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
31 December 2020Appointment of Mr Sherwin Leon Stanley as a director on 18 December 2020 (2 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 July 2020Termination of appointment of Micheline Martey as a director on 6 March 2020 (1 page)
20 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
9 January 2020Termination of appointment of Julius Antoine as a director on 1 November 2019 (1 page)
9 January 2020Termination of appointment of Adelaide Silvain as a director on 1 November 2019 (1 page)
9 January 2020Termination of appointment of Terence Charles Gustave as a director on 1 December 2019 (1 page)
9 January 2020Director's details changed for Mr Ferick Hyde Smith on 23 December 2019 (2 pages)
9 January 2020Director's details changed for Justin Waldron on 23 December 2019 (2 pages)
9 January 2020Director's details changed for Micheline Martey on 1 December 2019 (2 pages)
2 December 2019Appointment of Miss Johan Marilyn Leian Stanley as a director on 1 November 2019 (2 pages)
18 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
17 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
26 April 2018Termination of appointment of Cedric Mangal as a director on 12 April 2018 (1 page)
18 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
11 January 2018Termination of appointment of Ana-Maria Bradshaw Murray as a director on 6 October 2017 (1 page)
18 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 January 2017Confirmation statement made on 17 January 2017 with updates (4 pages)
30 January 2017Confirmation statement made on 17 January 2017 with updates (4 pages)
30 November 2016Appointment of Mrs Adelaide Silvain as a director on 23 October 2016 (2 pages)
30 November 2016Appointment of Mrs Adelaide Silvain as a director on 23 October 2016 (2 pages)
28 November 2016Appointment of Ms Ana-Maria Bradshaw Murray as a director on 23 October 2016 (2 pages)
28 November 2016Appointment of Ms Ana-Maria Bradshaw Murray as a director on 23 October 2016 (2 pages)
8 November 2016Termination of appointment of Raphael Mitchell Pierre as a director on 23 October 2016 (1 page)
8 November 2016Termination of appointment of Raphael Mitchell Pierre as a director on 23 October 2016 (1 page)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 May 2016Termination of appointment of Maureen Garnett as a director on 6 May 2016 (1 page)
25 May 2016Termination of appointment of Maureen Garnett as a director on 6 May 2016 (1 page)
21 January 2016Annual return made up to 17 January 2016 no member list (11 pages)
21 January 2016Annual return made up to 17 January 2016 no member list (11 pages)
14 January 2016Appointment of Mr Ferick Hyde Smith as a director on 16 October 2015 (3 pages)
14 January 2016Appointment of Mr Ferick Hyde Smith as a director on 16 October 2015 (3 pages)
14 January 2016Appointment of Justin Waldron as a director on 16 October 2015 (3 pages)
14 January 2016Appointment of Mr Terence Charles Gustave as a director on 10 October 2015 (3 pages)
14 January 2016Appointment of Mr Terence Charles Gustave as a director on 10 October 2015 (3 pages)
14 January 2016Appointment of Justin Waldron as a director on 16 October 2015 (3 pages)
9 October 2015Termination of appointment of Lancelot Layne as a director on 1 October 2015 (1 page)
9 October 2015Termination of appointment of Lancelot Layne as a director on 1 October 2015 (1 page)
9 October 2015Termination of appointment of Lancelot Layne as a director on 1 October 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 February 2015Annual return made up to 17 January 2015 no member list (9 pages)
14 February 2015Annual return made up to 17 January 2015 no member list (9 pages)
21 November 2014Termination of appointment of Stephen Mathurin as a director on 17 October 2014 (1 page)
21 November 2014Termination of appointment of Stephen Mathurin as a director on 17 October 2014 (1 page)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 July 2014Termination of appointment of Rita Felice Shillingford as a director on 4 July 2014 (1 page)
18 July 2014Termination of appointment of Rita Felice Shillingford as a director on 4 July 2014 (1 page)
18 July 2014Termination of appointment of Rita Felice Shillingford as a director on 4 July 2014 (1 page)
7 February 2014Annual return made up to 17 January 2014 no member list (11 pages)
7 February 2014Annual return made up to 17 January 2014 no member list (11 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 February 2013Annual return made up to 17 January 2013 no member list (11 pages)
14 February 2013Annual return made up to 17 January 2013 no member list (11 pages)
10 January 2013Appointment of Julius Antoine as a director (3 pages)
10 January 2013Appointment of Julius Antoine as a director (3 pages)
20 December 2012Director's details changed for Maureen Garnett Mitchell on 20 December 2012 (2 pages)
20 December 2012Director's details changed for Maureen Garnett Mitchell on 20 December 2012 (2 pages)
14 December 2012Appointment of Maureen Garnett Mitchell as a director (3 pages)
14 December 2012Appointment of Maureen Garnett Mitchell as a director (3 pages)
6 December 2012Termination of appointment of Augustine Dolor as a director (1 page)
6 December 2012Termination of appointment of Augustine Dolor as a director (1 page)
26 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
26 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
20 April 2012Termination of appointment of a director (2 pages)
20 April 2012Termination of appointment of a director (2 pages)
19 April 2012Annual return made up to 17 January 2012 no member list (11 pages)
19 April 2012Annual return made up to 17 January 2012 no member list (11 pages)
18 April 2012Termination of appointment of Julian Edgar as a director (1 page)
18 April 2012Termination of appointment of Julian Edgar as a director (1 page)
12 April 2012Appointment of John Stanley as a director (3 pages)
12 April 2012Appointment of John Stanley as a director (3 pages)
16 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
16 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
1 February 2011Annual return made up to 17 January 2011 no member list (10 pages)
1 February 2011Annual return made up to 17 January 2011 no member list (10 pages)
15 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
15 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
5 February 2010Director's details changed for Stephen Mathurin on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Raphael Mitchell Pierre on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Raphael Mitchell Pierre on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Augustine Dolor on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 17 January 2010 no member list (6 pages)
5 February 2010Director's details changed for Lancelot Layne on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Micheline Martey on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Lancelot Layne on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Micheline Martey on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Rita Felice Shillingford on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Augustine Dolor on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Cedric Mangal on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Rita Felice Shillingford on 5 February 2010 (2 pages)
5 February 2010Termination of appointment of John Stanley as a director (1 page)
5 February 2010Director's details changed for Raphael Mitchell Pierre on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Lancelot Layne on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Julian Murray Edgar on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Cedric Mangal on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Augustine Dolor on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 17 January 2010 no member list (6 pages)
5 February 2010Director's details changed for Stephen Mathurin on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Rita Felice Shillingford on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Micheline Martey on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Stephen Mathurin on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Julian Murray Edgar on 5 February 2010 (2 pages)
5 February 2010Termination of appointment of John Stanley as a director (1 page)
5 February 2010Director's details changed for Julian Murray Edgar on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Cedric Mangal on 5 February 2010 (2 pages)
15 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
15 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
10 February 2009Annual return made up to 17/01/09 (5 pages)
10 February 2009Annual return made up to 17/01/09 (5 pages)
28 May 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
28 May 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
20 February 2008Annual return made up to 17/01/08 (3 pages)
20 February 2008Director resigned (1 page)
20 February 2008Annual return made up to 17/01/08 (3 pages)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
15 July 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
15 July 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
28 February 2007Annual return made up to 17/01/07 (3 pages)
28 February 2007Annual return made up to 17/01/07 (3 pages)
10 May 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
10 May 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
27 January 2006Annual return made up to 17/01/06 (3 pages)
27 January 2006Annual return made up to 17/01/06 (3 pages)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
27 June 2005Secretary's particulars changed (1 page)
27 June 2005Secretary's particulars changed (1 page)
4 May 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
4 May 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
8 February 2005Annual return made up to 17/01/05 (8 pages)
8 February 2005Annual return made up to 17/01/05 (8 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
25 May 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
25 May 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
7 February 2004Annual return made up to 17/01/04 (7 pages)
7 February 2004Annual return made up to 17/01/04 (7 pages)
24 April 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
24 April 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
11 April 2003Annual return made up to 17/01/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2003Annual return made up to 17/01/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
6 September 2002Registered office changed on 06/09/02 from: 77/79 rushey green catford london SE6 4AF (1 page)
6 September 2002Registered office changed on 06/09/02 from: 77/79 rushey green catford london SE6 4AF (1 page)
9 July 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
9 July 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
8 February 2002Annual return made up to 17/01/02
  • 363(288) ‐ Director resigned
(5 pages)
8 February 2002Annual return made up to 17/01/02
  • 363(288) ‐ Director resigned
(5 pages)
2 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
2 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
20 April 2001Full accounts made up to 31 December 1999 (8 pages)
20 April 2001Full accounts made up to 31 December 1999 (8 pages)
7 February 2001Annual return made up to 17/01/01 (5 pages)
7 February 2001Annual return made up to 17/01/01 (5 pages)
10 February 2000Annual return made up to 17/01/00 (6 pages)
10 February 2000Annual return made up to 17/01/00 (6 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
29 October 1999Full accounts made up to 31 December 1998 (7 pages)
29 October 1999Full accounts made up to 31 December 1998 (7 pages)
2 May 1999New director appointed (2 pages)
2 May 1999New director appointed (2 pages)
6 April 1999Annual return made up to 17/01/99 (6 pages)
6 April 1999New director appointed (2 pages)
6 April 1999Annual return made up to 17/01/99 (6 pages)
6 April 1999New director appointed (2 pages)
26 October 1998Full accounts made up to 31 December 1997 (6 pages)
26 October 1998Full accounts made up to 31 December 1997 (6 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Annual return made up to 17/01/98 (6 pages)
9 February 1998Annual return made up to 17/01/98 (6 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
29 October 1997Full accounts made up to 31 December 1996 (6 pages)
29 October 1997Full accounts made up to 31 December 1996 (6 pages)
24 February 1997Director resigned (1 page)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997Annual return made up to 17/01/97 (6 pages)
24 February 1997Director resigned (1 page)
24 February 1997Annual return made up to 17/01/97 (6 pages)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
4 December 1996New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
8 November 1996Director resigned (1 page)
8 November 1996Director resigned (1 page)
8 November 1996Director resigned (1 page)
8 November 1996Director resigned (1 page)
30 October 1996Full accounts made up to 31 December 1995 (5 pages)
30 October 1996Full accounts made up to 31 December 1995 (5 pages)
1 July 1996New director appointed (2 pages)
1 July 1996New director appointed (2 pages)
24 January 1996Annual return made up to 17/01/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 1996Annual return made up to 17/01/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 1995Incorporation (33 pages)