Company NameParrock Hall Residents Company Limited
Company StatusActive
Company Number03068594
CategoryPrivate Limited Company
Incorporation Date15 June 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 NameMr Guy Phillips
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2004(9 years, 5 months after company formation)
Appointment Duration19 years, 5 months
RoleEngineer Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Parrock Hall
Joy Road
Gravesend
Kent
DA12 1NT
Director NameMr James Robert Worley
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2006(11 years, 1 month after company formation)
Appointment Duration17 years, 9 months
RoleAgricultural Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Parrock Hall
Joy Road
Gravesend
Kent
DA12 1NT
Director NameMrs Elizabeth Mary Foxworthy
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2010(14 years, 7 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriestley House Priestley Gardens
Chadwell Heath
Romford
Essex
RM6 4SN
Secretary NameMiss Jean Caroline Clapson
StatusCurrent
Appointed20 February 2017(21 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressPriestley House Priestley Gardens
Chadwell Heath
Essex
RM6 4SN
Director NameMiss Anne-Marie Juniper
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(21 years, 9 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 Parrock Hall
Joy Road
Gravesend
Kent
DA12 1LW
Director NameAmrit Kaur Khaira
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2019(23 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriestley House Priestley Gardens
Chadwell Heath
Essex
RM6 4SN
Director NameMs Amanda Jane Hudson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2020(25 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 10 Parrock Hall Joy Road
Gravesend
Kent
DA12 1NT
Director NameMr Robin Baden Dixon
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2020(25 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director/Senior Bookseller
Country of ResidenceEngland
Correspondence AddressFlat 10 Parrock Hall Joy Road
Gravesend
Kent
DA12 1NT
Director NameMrs Mary Elizabeth Haselden
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazeldene
Leith Park Road
Gravesend
Kent
DA12 1LW
Director NamePeter Ennis
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(1 day after company formation)
Appointment Duration4 years, 6 months (resigned 22 December 1999)
RoleCompany Director
Correspondence AddressFlat 6 Parrock Hall
Joy Road
Gravesend
Kent
Director NameAnthoney Richard Morrissey
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(1 day after company formation)
Appointment Duration7 years, 9 months (resigned 14 March 2003)
RoleCompany Director
Correspondence Address9 Parrock Hall
Joy Road
Gravesend
Kent
DA12 1NT
Director NameDianne Bernice Patterson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(1 day after company formation)
Appointment Duration3 years, 2 months (resigned 28 August 1998)
RoleCompany Director
Correspondence AddressFlat 7 Parrock Hall
Joy Road
Gravesend
Kent
Director NameGeorge Leyo Anthony Taylor
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(1 day after company formation)
Appointment Duration4 years, 10 months (resigned 20 April 2000)
RoleCompany Director
Correspondence AddressFlat 10 Parrock Hall
Joy Road
Gravesend
Kent
Secretary NameDianne Bernice Patterson
NationalityBritish
StatusResigned
Appointed16 June 1995(1 day after company formation)
Appointment Duration3 years, 3 months (resigned 28 September 1998)
RoleCompany Director
Correspondence AddressFlat 7 Parrock Hall
Joy Road
Gravesend
Kent
Secretary NameSheree Diane Taylor
NationalityBritish
StatusResigned
Appointed09 October 1995(3 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 23 January 2000)
RoleShop Manageress
Correspondence Address10 Parrock Hall Joy Road
Gravesend
Kent
DA12 1NT
Director NameLynne Susan Day
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(2 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 10 October 2005)
RoleSelf Employed
Correspondence AddressFlat 5 Parrock Hall
Joy Road
Gravesend
Kent
DA12 1NT
Director NameSimon John Tutton
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(3 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 June 2001)
RolePolice Officer
Correspondence AddressFlat 7 Parrock Hall Joy Road
Gravesend
Kent
DA12 1NT
Director NameMatthew Haselden
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(4 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 November 2004)
RoleComputer Operator
Correspondence Address6 Parrock Hall
Joy Road
Gravesend
Kent
DA12 1NT
Secretary NameLynne Susan Day
NationalityBritish
StatusResigned
Appointed23 January 2000(4 years, 7 months after company formation)
Appointment Duration5 years (resigned 25 January 2005)
RoleCompany Director
Correspondence AddressFlat 5 Parrock Hall
Joy Road
Gravesend
Kent
DA12 1NT
Director NameMatthew David Tall
Date of BirthMarch 1974 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed23 July 2001(6 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 21 December 2009)
RoleSales Executive
Correspondence Address7 Parrock Hall
Joy Road
Gravesend
Kent
Director NameJennifer Ryan
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 December 2002)
RoleClerk
Correspondence Address8 Parrock Hall
Joy Road
Gravesend
Kent
DA12 1NT
Director NameJonathan Sydney Alabaster
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(7 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 August 2006)
RoleCompany Director
Correspondence Address8 Parrock Hall
Joy Road
Gravesend
Kent
DA12 1NT
Director NameMr Paul Anthony Ritchie
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(7 years, 9 months after company formation)
Appointment Duration15 years, 10 months (resigned 18 January 2019)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Parrock Hall Joy Road
Gravesend
Kent
DA12 1NT
Secretary NameMatthew David Tall
NationalityEnglish
StatusResigned
Appointed25 January 2005(9 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 December 2009)
RoleCompany Director
Correspondence Address7 Parrock Hall
Joy Road
Gravesend
Kent
Director NameJohn Davis
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(10 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 January 2008)
RoleAcoustic Engineer
Correspondence Address5 Joy Road
Gravesend
Kent
DA12 1NT
Director NameMr David Iestyn Jones
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(10 years, 8 months after company formation)
Appointment Duration14 years, 6 months (resigned 27 August 2020)
RoleIT Analyst
Country of ResidenceEngland
Correspondence Address1b Milton Avenue
Gravesend
Kent
DA12 1QL
Director NameMr Ashley Waterman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(12 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Parrock Hall
Joy Road
Gravesend
Kent
DA12 1NT
Secretary NameMrs Vlasta Davies
StatusResigned
Appointed20 February 2017(21 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 20 February 2017)
RoleCompany Director
Correspondence Address41 Ruffets Wood
Gravesend
DA12 5JQ
Secretary NameUnicorn Company Services Limited (Corporation)
StatusResigned
Appointed15 June 1995(same day as company formation)
Correspondence Address10 Overcliffe
Gravesend
Kent
DA11 0EF

Contact

Telephone01474 326657
Telephone regionGravesend

Location

Registered AddressPriestley House Priestley Gardens
Chadwell Heath
Romford
Essex
RM6 4SN
RegionLondon
ConstituencyIlford South
CountyGreater London
WardSeven Kings
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£2,747
Cash£1,897

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

26 September 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
14 August 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
14 August 2023Director's details changed for Mrs Elizabeth Mary Foxworthy on 13 August 2022 (2 pages)
8 June 2023Registered office address changed from 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB England to Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN on 8 June 2023 (1 page)
12 July 2022Confirmation statement made on 15 June 2022 with updates (4 pages)
28 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
28 June 2021Confirmation statement made on 15 June 2021 with updates (5 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
10 December 2020Appointment of Mr Robin Baden Dixon as a director on 27 August 2020 (2 pages)
9 December 2020Appointment of Ms Amanda Jane Hudson as a director on 27 August 2020 (2 pages)
8 December 2020Termination of appointment of David Iestyn Jones as a director on 27 August 2020 (1 page)
30 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
24 June 2020Confirmation statement made on 15 June 2020 with updates (4 pages)
10 July 2019Confirmation statement made on 15 June 2019 with updates (5 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
12 February 2019Termination of appointment of Paul Anthony Ritchie as a director on 18 January 2019 (1 page)
12 February 2019Appointment of Amrit Kaur Khaira as a director on 18 January 2019 (2 pages)
20 July 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
15 May 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
3 December 2017Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF England to 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB on 3 December 2017 (1 page)
3 December 2017Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF England to 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB on 3 December 2017 (1 page)
15 June 2017Confirmation statement made on 15 June 2017 with updates (11 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (11 pages)
5 May 2017Appointment of Miss Anne-Marie Juniper as a director on 31 March 2017 (2 pages)
5 May 2017Appointment of Miss Anne-Marie Juniper as a director on 31 March 2017 (2 pages)
5 May 2017Termination of appointment of Ashley Waterman as a director on 31 March 2017 (1 page)
5 May 2017Termination of appointment of Ashley Waterman as a director on 31 March 2017 (1 page)
9 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
9 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
22 February 2017Appointment of Miss Jean Caroline Clapson as a secretary on 20 February 2017 (2 pages)
22 February 2017Termination of appointment of Vlasta Davies as a secretary on 20 February 2017 (1 page)
22 February 2017Termination of appointment of Vlasta Davies as a secretary on 20 February 2017 (1 page)
22 February 2017Appointment of Miss Jean Caroline Clapson as a secretary on 20 February 2017 (2 pages)
20 February 2017Appointment of Mrs Vlasta Davies as a secretary on 20 February 2017 (2 pages)
20 February 2017Appointment of Mrs Vlasta Davies as a secretary on 20 February 2017 (2 pages)
28 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 6
(8 pages)
28 July 2016Registered office address changed from Hazledene Leith Park Road Gravesend Kent DA12 1LW to 10 Overcliffe Gravesend Kent DA11 0EF on 28 July 2016 (1 page)
28 July 2016Registered office address changed from Hazledene Leith Park Road Gravesend Kent DA12 1LW to 10 Overcliffe Gravesend Kent DA11 0EF on 28 July 2016 (1 page)
28 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 6
(8 pages)
22 October 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 October 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
19 September 2015Director's details changed for Elizabeth Mary Foxworthy on 15 September 2015 (2 pages)
19 September 2015Director's details changed for Elizabeth Mary Foxworthy on 15 September 2015 (2 pages)
3 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 300
(9 pages)
3 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 300
(9 pages)
7 January 2015Micro company accounts made up to 30 September 2014 (2 pages)
7 January 2015Micro company accounts made up to 30 September 2014 (2 pages)
30 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 300
(9 pages)
30 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 300
(9 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (9 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (9 pages)
13 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
16 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (9 pages)
16 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (9 pages)
9 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (9 pages)
20 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (9 pages)
28 October 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 June 2010Director's details changed for Paul Anthony Ritchie on 1 June 2010 (2 pages)
24 June 2010Director's details changed for James Robert Worley on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Ashley Waterman on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Paul Anthony Ritchie on 1 June 2010 (2 pages)
24 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (7 pages)
24 June 2010Director's details changed for David Iestyn Jones on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Guy Phillips on 1 June 2010 (2 pages)
24 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (7 pages)
24 June 2010Director's details changed for Ashley Waterman on 1 June 2010 (2 pages)
24 June 2010Director's details changed for James Robert Worley on 1 June 2010 (2 pages)
24 June 2010Director's details changed for James Robert Worley on 1 June 2010 (2 pages)
24 June 2010Director's details changed for David Iestyn Jones on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Guy Phillips on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Ashley Waterman on 1 June 2010 (2 pages)
24 June 2010Director's details changed for David Iestyn Jones on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Guy Phillips on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Paul Anthony Ritchie on 1 June 2010 (2 pages)
19 February 2010Total exemption full accounts made up to 30 September 2009 (3 pages)
19 February 2010Total exemption full accounts made up to 30 September 2009 (3 pages)
11 February 2010Appointment of Elizabeth Mary Foxworthy as a director (3 pages)
11 February 2010Appointment of Elizabeth Mary Foxworthy as a director (3 pages)
29 January 2010Termination of appointment of Matthew Tall as a secretary (1 page)
29 January 2010Termination of appointment of Matthew Tall as a director (1 page)
29 January 2010Termination of appointment of Matthew Tall as a director (1 page)
29 January 2010Termination of appointment of Matthew Tall as a secretary (1 page)
18 June 2009Return made up to 15/06/09; full list of members (6 pages)
18 June 2009Return made up to 15/06/09; full list of members (6 pages)
5 May 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
5 May 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
17 June 2008Return made up to 15/06/08; full list of members (8 pages)
17 June 2008Return made up to 15/06/08; full list of members (8 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
11 December 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
11 December 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
28 June 2007Return made up to 15/06/07; full list of members (8 pages)
28 June 2007Return made up to 15/06/07; full list of members (8 pages)
2 June 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
2 June 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
5 September 2006Director resigned (1 page)
5 September 2006New director appointed (2 pages)
5 September 2006Director resigned (1 page)
5 September 2006New director appointed (2 pages)
27 July 2006Return made up to 15/06/06; full list of members (9 pages)
27 July 2006Return made up to 15/06/06; full list of members (9 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
2 March 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
2 March 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
29 June 2005Return made up to 15/06/05; full list of members (8 pages)
29 June 2005Return made up to 15/06/05; full list of members (8 pages)
20 June 2005New director appointed (1 page)
20 June 2005New director appointed (1 page)
14 February 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
14 February 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
11 February 2005Secretary resigned (1 page)
11 February 2005New secretary appointed (2 pages)
11 February 2005Secretary resigned (1 page)
11 February 2005New secretary appointed (2 pages)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
24 June 2004Return made up to 15/06/04; full list of members (8 pages)
24 June 2004Return made up to 15/06/04; full list of members (8 pages)
15 June 2004Registered office changed on 15/06/04 from: 10 overcliffe gravesend kent DA11 0EF (1 page)
15 June 2004Registered office changed on 15/06/04 from: 10 overcliffe gravesend kent DA11 0EF (1 page)
13 January 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
13 January 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
7 July 2003Return made up to 15/06/03; full list of members (9 pages)
7 July 2003Return made up to 15/06/03; full list of members (9 pages)
2 July 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
2 July 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
21 June 2002Return made up to 15/06/02; full list of members (8 pages)
21 June 2002Return made up to 15/06/02; full list of members (8 pages)
14 June 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
14 June 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
24 December 2001New director appointed (2 pages)
24 December 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
13 July 2001Director resigned (1 page)
13 July 2001Director resigned (1 page)
21 June 2001Return made up to 15/06/01; full list of members (8 pages)
21 June 2001Return made up to 15/06/01; full list of members (8 pages)
23 March 2001Accounts for a small company made up to 30 September 2000 (2 pages)
23 March 2001Accounts for a small company made up to 30 September 2000 (2 pages)
25 August 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
25 August 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
14 July 2000Return made up to 15/06/00; full list of members (8 pages)
14 July 2000Return made up to 15/06/00; full list of members (8 pages)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
17 May 2000Accounts for a small company made up to 30 June 1999 (3 pages)
17 May 2000Accounts for a small company made up to 30 June 1999 (3 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New secretary appointed (2 pages)
28 February 2000New secretary appointed (2 pages)
9 February 2000Director resigned (1 page)
9 February 2000Secretary resigned (1 page)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
9 February 2000Secretary resigned (1 page)
9 February 2000Director resigned (1 page)
9 February 2000Registered office changed on 09/02/00 from: 9 parrock hall joy road gravesend kent (1 page)
9 February 2000Registered office changed on 09/02/00 from: 9 parrock hall joy road gravesend kent (1 page)
8 August 1999Return made up to 15/06/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 August 1999Return made up to 15/06/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
29 June 1998Return made up to 15/06/98; full list of members (7 pages)
29 June 1998Return made up to 15/06/98; full list of members (7 pages)
29 June 1998Accounts for a small company made up to 30 June 1997 (2 pages)
29 June 1998Accounts for a small company made up to 30 June 1997 (2 pages)
7 August 1997Return made up to 15/06/97; no change of members (6 pages)
7 August 1997Return made up to 15/06/97; no change of members (6 pages)
28 April 1997Accounts for a small company made up to 30 June 1996 (2 pages)
28 April 1997Accounts for a small company made up to 30 June 1996 (2 pages)
13 October 1996Return made up to 15/06/96; full list of members (8 pages)
13 October 1996Return made up to 15/06/96; full list of members (8 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New secretary appointed (2 pages)
29 February 1996New secretary appointed (2 pages)
29 February 1996New director appointed (2 pages)
14 September 1995Registered office changed on 14/09/95 from: 10 overcliffe gravesend kent DA11 0EF (1 page)
14 September 1995Nc inc already adjusted 25/08/95 (1 page)
14 September 1995Director resigned;new director appointed (4 pages)
14 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 September 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
14 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 September 1995New director appointed (4 pages)
14 September 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
14 September 1995New director appointed (2 pages)
14 September 1995New director appointed (2 pages)
14 September 1995Nc inc already adjusted 25/08/95 (1 page)
14 September 1995Ad 13/09/95--------- £ si 4@50=200 £ ic 2/202 (4 pages)
14 September 1995Director resigned;new director appointed (4 pages)
14 September 1995Registered office changed on 14/09/95 from: 10 overcliffe gravesend kent DA11 0EF (1 page)
14 September 1995Ad 13/09/95--------- £ si 4@50=200 £ ic 2/202 (4 pages)
14 September 1995New director appointed (4 pages)
15 June 1995Incorporation (16 pages)
15 June 1995Incorporation (16 pages)