Company NameKalizer Properties Limited
Company StatusActive
Company Number03063042
CategoryPrivate Limited Company
Incorporation Date31 May 1995(28 years, 10 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 NameRobert Stephen Barrett
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2007(11 years, 11 months after company formation)
Appointment Duration16 years, 10 months
RoleRisk Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
39 Belvedere Road
London
SE19 2HJ
Secretary NameJames Gough
NationalityBritish
StatusCurrent
Appointed17 June 2008(13 years after company formation)
Appointment Duration15 years, 9 months
RoleSolicitor
Correspondence AddressFlat 8 Westview Court 39 Belvedere Road
London
SE19 2HJ
Director NameLucy Hopkins
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2008(13 years, 2 months after company formation)
Appointment Duration15 years, 7 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 39 Belvedere Road
London
SE19 2HJ
Director NameMr Darren Stanley
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2014(19 years, 3 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest View Court 39 Belvedere Road
Crystal Palace
London
SE19 2HJ
Director NameMs Eleanor Worman
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2017(22 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address39 Belvedere Road
Upper Norwood
London
SE19 2HJ
Director NameElisa Bleier
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(3 weeks, 2 days after company formation)
Appointment Duration5 years, 4 months (resigned 13 November 2000)
RolePersonnel Officer
Correspondence AddressFlat 6
39 Belvedere Road
London
SE19 2HJ
Director NameSandra Ann Austin
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(3 weeks, 2 days after company formation)
Appointment Duration4 years, 4 months (resigned 30 October 1999)
RoleAccountant
Correspondence AddressFlat 2 Westview Court
39 Belvedere Road Upper Norwood
London
SE19 2HJ
Secretary NameHelen Wright
NationalityBritish
StatusResigned
Appointed23 June 1995(3 weeks, 2 days after company formation)
Appointment Duration5 years, 3 months (resigned 29 September 2000)
RoleCivil Servant
Correspondence AddressFlat 7 39 Belvedere Road
Crystal Palace
London
SE19 2HJ
Director NameSophie Ann Lang
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(3 years after company formation)
Appointment Duration5 years, 1 month (resigned 14 July 2003)
RoleRetail
Correspondence AddressFlat 1
39-41 Belvedere Road
London
SE19 2HJ
Director NameJean Paul Colombo
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed13 November 2000(5 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 October 2002)
RoleComputer Operator
Correspondence AddressFlat 4
39 Belvedere Road
London
SE19 2HJ
Director NameSamantha Clare Goodwin
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(5 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 October 2002)
RoleTelevision Production Manager
Correspondence AddressFlat 7
39 Belvedere Road
London
SE19 2HJ
Director NameHannah Charlotte Diment
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(5 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 October 2003)
RoleConsultant
Correspondence AddressFlat 2
39 Belvedere Road
Upper Norwood
London
SE19 2HJ
Secretary NameElisa Bleier
NationalityBritish
StatusResigned
Appointed13 November 2000(5 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 February 2003)
RoleCompany Director
Correspondence AddressFlat 6
39 Belvedere Road
London
SE19 2HJ
Director NameLiezel Albertyn
Date of BirthFebruary 1972 (Born 52 years ago)
NationalitySouth African
StatusResigned
Appointed17 February 2003(7 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 April 2008)
RoleTeacher
Correspondence AddressFlat 4
39-41 Belvedere Road
London
SE19 2HJ
Secretary NameJennie Abigail Reed
NationalityBritish
StatusResigned
Appointed17 February 2003(7 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 July 2003)
RoleVat Consultant
Correspondence AddressFlat 7
39 Belvedere Road
London
SE19 2HJ
Director NameJennie Abigail Reed
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(8 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 25 November 2006)
RoleVat Consultant
Correspondence AddressFlat 7
39 Belvedere Road
London
SE19 2HJ
Secretary NameSophie Ann Lang
NationalityBritish
StatusResigned
Appointed15 July 2003(8 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 October 2003)
RoleRetail Buyer
Correspondence AddressFlat 1
39-41 Belvedere Road
London
SE19 2HJ
Secretary NameHannah Charlotte Diment
NationalityBritish
StatusResigned
Appointed07 October 2003(8 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 May 2005)
RoleConsultant
Correspondence Address1 Haynes Lane
Upper Norwood
London
SE19 3AN
Director NameElisa Bleier
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(8 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 06 June 2016)
RoleHR Manager
Country of ResidenceHong Kong
Correspondence Address1 Old School House
Mark Street
Reigate
Surrey
RH2 0BL
Director NameChloe Dawn Perrio
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(8 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 December 2006)
RoleFundraiser
Correspondence AddressFlat 1 41 Belvedere Road
Upper Norwood
London
SE19 2HJ
Director NameDavid Anthony Smith
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(8 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 April 2008)
RoleProject Manager
Correspondence Address8 Westview Court
39 Belvedere Road
London
SE19 2HJ
Director NameHannah Charlotte Diment
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(10 years after company formation)
Appointment Duration9 years (resigned 05 July 2014)
RoleIT Support
Country of ResidenceUnited Kingdom
Correspondence Address18 Park Mount
Harpenden
Hertfordshire
AL5 3AR
Secretary NameElisa Bleier
NationalityBritish
StatusResigned
Appointed15 June 2005(10 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2006)
RoleHR Manager
Country of ResidenceHong Kong
Correspondence Address1 Old School House
Mark Street
Reigate
Surrey
RH2 0BL
Secretary NameHannah Charlotte Diment
NationalityBritish
StatusResigned
Appointed01 August 2006(11 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 June 2008)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address18 Park Mount
Harpenden
Hertfordshire
AL5 3AR
Director NameJennifer Whybrow
Date of BirthApril 1975 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed21 May 2007(11 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 05 July 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 41 Belvedere Road
London
SE19 2HJ
Director NameMr Edward Oakley
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(18 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressModbury Farm Burton Bradstock
Bridport
Dorset
DT6 4NE
Director NameMr Keely Hogan
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(18 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressModbury Farm Burton Bradstock
Bridport
Dorset
DT6 4NE
Director NameMrs Sharon Stanley
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(19 years, 3 months after company formation)
Appointment Duration3 years (resigned 03 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest View Court 39 Belvedere Road
Crystal Palace
London
SE19 2HJ
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 May 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed31 May 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 May 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address39 Belvedere Road
Upper Norwood
London
SE19 2HJ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardCrystal Palace
Built Up AreaGreater London

Shareholders

1 at £1Darren Stanley & Sharon Stanley
12.50%
Ordinary
1 at £1Edward Oakley & Keely Hogan
12.50%
Ordinary
1 at £1Eleanor Catherine Worman
12.50%
Ordinary
1 at £1Elisa Bleier
12.50%
Ordinary
1 at £1Ellena Condie
12.50%
Ordinary
1 at £1Ian Tennant & Finola Urqhart
12.50%
Ordinary
1 at £1Lucy Hopkins & James William Hugh Gough
12.50%
Ordinary
1 at £1Robert Stephen Barrett
12.50%
Ordinary

Financials

Year2014
Net Worth£8
Cash£12,041
Current Liabilities£420

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Filing History

31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
18 October 2022Accounts for a dormant company made up to 30 June 2022 (3 pages)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
23 February 2022Accounts for a dormant company made up to 30 June 2021 (3 pages)
1 June 2021Confirmation statement made on 31 May 2021 with updates (4 pages)
29 July 2020Accounts for a dormant company made up to 30 June 2020 (6 pages)
4 June 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
26 November 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
12 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
9 July 2018Accounts for a dormant company made up to 30 June 2018 (3 pages)
9 July 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
27 February 2018Micro company accounts made up to 30 June 2017 (5 pages)
3 January 2018Termination of appointment of Sharon Stanley as a director on 3 October 2017 (1 page)
3 January 2018Appointment of Ms Eleanor Worman as a director on 3 October 2017 (2 pages)
21 June 2017Confirmation statement made on 14 June 2017 with updates (9 pages)
21 June 2017Confirmation statement made on 31 May 2017 with updates (9 pages)
21 June 2017Confirmation statement made on 31 May 2017 with updates (9 pages)
21 June 2017Confirmation statement made on 14 June 2017 with updates (9 pages)
5 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 8
(8 pages)
5 July 2016Termination of appointment of a director (1 page)
5 July 2016Termination of appointment of a director (1 page)
5 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 8
(8 pages)
2 July 2016Termination of appointment of Edward Oakley as a director on 6 June 2016 (1 page)
2 July 2016Termination of appointment of Elisa Bleier as a director on 6 June 2016 (1 page)
2 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
2 July 2016Termination of appointment of Elisa Bleier as a director on 6 June 2016 (1 page)
2 July 2016Termination of appointment of Keely Hogan as a director on 6 June 2016 (1 page)
2 July 2016Termination of appointment of Edward Oakley as a director on 6 June 2016 (1 page)
2 July 2016Termination of appointment of Keely Hogan as a director on 6 June 2016 (1 page)
2 July 2016Termination of appointment of Edward Oakley as a director on 6 June 2016 (1 page)
2 July 2016Termination of appointment of Keely Hogan as a director on 6 June 2016 (1 page)
2 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
2 July 2016Termination of appointment of Keely Hogan as a director on 6 June 2016 (1 page)
2 July 2016Termination of appointment of Edward Oakley as a director on 6 June 2016 (1 page)
9 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 8
(11 pages)
18 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 8
(11 pages)
22 October 2014Termination of appointment of Jennifer Whybrow as a director on 5 July 2014 (1 page)
22 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 October 2014Appointment of Mr Darren Stanley as a director on 5 September 2014 (2 pages)
22 October 2014Appointment of Mr Darren Stanley as a director on 5 September 2014 (2 pages)
22 October 2014Termination of appointment of Jennifer Whybrow as a director on 5 July 2014 (1 page)
22 October 2014Appointment of Mr Keely Hogan as a director on 28 March 2014 (2 pages)
22 October 2014Appointment of Mrs Sharon Stanley as a director on 5 September 2014 (2 pages)
22 October 2014Termination of appointment of Jennifer Whybrow as a director on 5 July 2014 (1 page)
22 October 2014Appointment of Mr Darren Stanley as a director on 5 September 2014 (2 pages)
22 October 2014Appointment of Mr Edward Oakley as a director on 28 March 2014 (2 pages)
22 October 2014Appointment of Mr Edward Oakley as a director on 28 March 2014 (2 pages)
22 October 2014Appointment of Mr Keely Hogan as a director on 28 March 2014 (2 pages)
22 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 October 2014Appointment of Mrs Sharon Stanley as a director on 5 September 2014 (2 pages)
22 October 2014Appointment of Mrs Sharon Stanley as a director on 5 September 2014 (2 pages)
5 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 8
(9 pages)
5 July 2014Termination of appointment of Hannah Diment as a director (1 page)
5 July 2014Termination of appointment of Hannah Diment as a director (1 page)
5 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 8
(9 pages)
24 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (9 pages)
13 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (9 pages)
12 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (9 pages)
29 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (9 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (9 pages)
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (9 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 June 2010Director's details changed for Elisa Bleier on 31 May 2010 (2 pages)
21 June 2010Director's details changed for Robert Stephen Barrett on 31 May 2010 (2 pages)
21 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (8 pages)
21 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (8 pages)
21 June 2010Director's details changed for Elisa Bleier on 31 May 2010 (2 pages)
21 June 2010Director's details changed for Hannah Charlotte Diment on 31 May 2010 (2 pages)
21 June 2010Director's details changed for Hannah Charlotte Diment on 31 May 2010 (2 pages)
21 June 2010Director's details changed for Jennifer Whybrow on 31 May 2010 (2 pages)
21 June 2010Director's details changed for Jennifer Whybrow on 31 May 2010 (2 pages)
21 June 2010Director's details changed for Robert Stephen Barrett on 31 May 2010 (2 pages)
25 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
25 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
25 June 2009Return made up to 31/05/09; full list of members (7 pages)
25 June 2009Return made up to 31/05/09; full list of members (7 pages)
23 March 2009Full accounts made up to 30 June 2008 (7 pages)
23 March 2009Full accounts made up to 30 June 2008 (7 pages)
26 August 2008Director appointed lucy hopkins (2 pages)
26 August 2008Director appointed lucy hopkins (2 pages)
23 July 2008Secretary appointed james gough (1 page)
23 July 2008Secretary appointed james gough (1 page)
14 July 2008Appointment terminated secretary hannah diment (1 page)
14 July 2008Appointment terminated secretary hannah diment (1 page)
13 June 2008Return made up to 31/05/08; full list of members (6 pages)
13 June 2008Return made up to 31/05/08; full list of members (6 pages)
12 June 2008Appointment terminated director liezel albertyn (1 page)
12 June 2008Appointment terminated director david smith (1 page)
12 June 2008Appointment terminated director liezel albertyn (1 page)
12 June 2008Appointment terminated director david smith (1 page)
10 April 2008Full accounts made up to 30 June 2007 (7 pages)
10 April 2008Full accounts made up to 30 June 2007 (7 pages)
23 July 2007Return made up to 31/05/07; change of members (8 pages)
23 July 2007Return made up to 31/05/07; change of members (8 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
30 April 2007Accounts for a small company made up to 30 June 2006 (7 pages)
30 April 2007Accounts for a small company made up to 30 June 2006 (7 pages)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
9 August 2006Secretary resigned (1 page)
9 August 2006Secretary resigned (1 page)
9 August 2006New secretary appointed (2 pages)
9 August 2006New secretary appointed (2 pages)
10 July 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 July 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 May 2006Full accounts made up to 30 June 2005 (7 pages)
2 May 2006Full accounts made up to 30 June 2005 (7 pages)
22 February 2006Registered office changed on 22/02/06 from: 1 haynes lane upper norwood london SE19 3AN (1 page)
22 February 2006Registered office changed on 22/02/06 from: 1 haynes lane upper norwood london SE19 3AN (1 page)
8 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New secretary appointed (2 pages)
8 August 2005New secretary appointed (2 pages)
18 July 2005Return made up to 31/05/05; full list of members (10 pages)
18 July 2005Return made up to 31/05/05; full list of members (10 pages)
16 May 2005Secretary resigned (1 page)
16 May 2005Secretary resigned (1 page)
7 March 2005Full accounts made up to 30 June 2004 (7 pages)
7 March 2005Full accounts made up to 30 June 2004 (7 pages)
12 July 2004Return made up to 31/05/04; full list of members (10 pages)
12 July 2004Return made up to 31/05/04; full list of members (10 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
8 March 2004Full accounts made up to 30 June 2003 (7 pages)
8 March 2004Full accounts made up to 30 June 2003 (7 pages)
11 December 2003Registered office changed on 11/12/03 from: 39-41 belvedere road crystal palace london SE19 2HJ (1 page)
11 December 2003Registered office changed on 11/12/03 from: 39-41 belvedere road crystal palace london SE19 2HJ (1 page)
15 October 2003New secretary appointed (2 pages)
15 October 2003Director resigned (1 page)
15 October 2003New secretary appointed (2 pages)
15 October 2003Secretary resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Secretary resigned (1 page)
14 August 2003New secretary appointed (1 page)
14 August 2003New secretary appointed (1 page)
1 August 2003Secretary resigned (1 page)
1 August 2003Director resigned (1 page)
1 August 2003New director appointed (1 page)
1 August 2003Secretary resigned (1 page)
1 August 2003Director resigned (1 page)
1 August 2003New director appointed (1 page)
15 July 2003Return made up to 31/05/03; full list of members (9 pages)
15 July 2003Return made up to 31/05/03; full list of members (9 pages)
25 February 2003New director appointed (2 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003Secretary resigned (1 page)
25 February 2003New secretary appointed (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003New secretary appointed (1 page)
3 January 2003Full accounts made up to 30 June 2002 (7 pages)
3 January 2003Full accounts made up to 30 June 2002 (7 pages)
26 October 2002Director resigned (2 pages)
26 October 2002Director resigned (2 pages)
26 October 2002Director resigned (2 pages)
26 October 2002Director resigned (2 pages)
14 June 2002Return made up to 31/05/02; full list of members (10 pages)
14 June 2002Return made up to 31/05/02; full list of members (10 pages)
19 December 2001Full accounts made up to 30 June 2001 (7 pages)
19 December 2001Full accounts made up to 30 June 2001 (7 pages)
16 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000Director resigned (1 page)
22 November 2000New secretary appointed (2 pages)
22 November 2000Director resigned (1 page)
22 November 2000New secretary appointed (2 pages)
8 November 2000Full accounts made up to 30 June 2000 (7 pages)
8 November 2000Full accounts made up to 30 June 2000 (7 pages)
27 September 2000Secretary resigned (1 page)
27 September 2000Secretary resigned (1 page)
8 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
23 January 2000Full accounts made up to 30 June 1999 (7 pages)
23 January 2000Full accounts made up to 30 June 1999 (7 pages)
6 June 1999Return made up to 31/05/99; full list of members (6 pages)
6 June 1999Return made up to 31/05/99; full list of members (6 pages)
9 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
9 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
9 June 1998Return made up to 31/05/98; full list of members (6 pages)
9 June 1998Return made up to 31/05/98; full list of members (6 pages)
12 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
12 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
12 June 1997Return made up to 31/05/97; full list of members (6 pages)
12 June 1997Return made up to 31/05/97; full list of members (6 pages)
28 January 1997Full accounts made up to 30 June 1996 (7 pages)
28 January 1997Full accounts made up to 30 June 1996 (7 pages)
4 June 1996Return made up to 31/05/96; full list of members (6 pages)
4 June 1996Return made up to 31/05/96; full list of members (6 pages)
25 October 1995Accounting reference date notified as 30/06 (1 page)
25 October 1995Accounting reference date notified as 30/06 (1 page)
25 October 1995Ad 16/10/95--------- £ si 6@1=6 £ ic 2/8 (2 pages)
25 October 1995Ad 16/10/95--------- £ si 6@1=6 £ ic 2/8 (2 pages)
18 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
18 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
18 July 1995Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(2 pages)
18 July 1995Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(2 pages)
31 May 1995Incorporation (32 pages)
31 May 1995Incorporation (32 pages)