Company Name40 Palace Road Management Limited
Company StatusActive
Company Number03094513
CategoryPrivate Limited Company
Incorporation Date23 August 1995(28 years, 8 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 NameEdward John Walter Sykes
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2005(9 years, 10 months after company formation)
Appointment Duration18 years, 10 months
RoleCarpenter
Country of ResidenceEngland
Correspondence Address40b Palace Road
London
SW2 3NJ
Director NameMs Teea Inkeri Reijonen
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2008(13 years after company formation)
Appointment Duration15 years, 8 months
RoleEquity Analyst
Country of ResidenceEngland
Correspondence Address40a Palace Road
Tulse Hill
London
SW2 3NJ
Director NameMrs Enea Turkovic Fourie
Date of BirthOctober 1973 (Born 50 years ago)
NationalityCroatian
StatusCurrent
Appointed27 October 2014(19 years, 2 months after company formation)
Appointment Duration9 years, 6 months
RoleChild Minder
Country of ResidenceUnited Kingdom
Correspondence Address40e Palace Road
London
SW2 3NJ
Director NameMs Laetitia Lucena Dantas Zanovello
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed28 September 2018(23 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40d Palace Road
London
SW2 3NJ
Director NameMr Eduardo Lucena Dantas
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBrazilian
StatusCurrent
Appointed28 September 2018(23 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40d Palace Road Palace Road
London
SW2 3NJ
Director NameMr Allister James Wright
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2019(23 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address40c Palace Road
London
SW2 3NJ
Secretary NameMr Allister Wright
StatusCurrent
Appointed29 June 2021(25 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address40c Palace Road
London
SW2 3NJ
Director NameColin Rudland Roth
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1995(same day as company formation)
RoleRetired Civil Servant
Correspondence Address40b Palace Road
London
SW2 3NJ
Director NameMary Segall
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1995(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address40d Palace Road
London
SW2 3NJ
Director NameDavid John Jordorson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1995(same day as company formation)
RoleVat Consultant
Correspondence Address40f Palace Road
Tulse Hilll
London
SW2 3NF
Director NameMichael John Bewes Grierson
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1995(same day as company formation)
RoleRetired Civil Engineering
Correspondence Address40c Palace Road
Streatham Hill
London
SW2 3NJ
Director NameDr Edmund John Benson
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1995(same day as company formation)
RoleRetired
Correspondence Address40a Palace Road
Streatham
London
SW2 3NJ
Secretary NameColin Rudland Roth
NationalityBritish
StatusResigned
Appointed23 August 1995(same day as company formation)
RoleRetired Civil Servant
Correspondence Address40b Palace Road
London
SW2 3NJ
Director NameAlice Theresa Benson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(3 years, 12 months after company formation)
Appointment Duration8 years (resigned 08 September 2007)
RoleActress
Correspondence Address40a Palace Road
London
SW2 3NJ
Director NameJohn Edward Bellingham
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(4 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 August 2004)
RoleMedia Auditor
Correspondence Address40f Palace Road
London
SW2 3NJ
Director NameMs Marcia Ane Nash
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(8 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 May 2009)
RoleCivil Servant
Correspondence Address40f Palace Road
London
SW2 3NJ
Secretary NameEdward John Walter Sykes
NationalityBritish
StatusResigned
Appointed04 July 2005(9 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 October 2008)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address40b Palace Road
London
SW2 3NJ
Director NameMrs Valerie Anne Grierson
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(13 years after company formation)
Appointment Duration10 years, 8 months (resigned 17 May 2019)
RoleDental Nurse
Country of ResidenceEngland
Correspondence Address40 C Palace Road
Tulse Hill
London
SW2 3NJ
Secretary NameMs Marcia Ane Nash
NationalityBritish
StatusResigned
Appointed05 October 2008(13 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 10 May 2009)
RoleUnemployed
Correspondence Address40f Palace Road
London
SW2 3NJ
Director NameMr James Edward Tyas
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(13 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 29 June 2021)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSummerhill Arterial Road
Rayleigh
Essex
SS6 7TU
Secretary NameMr James Tyas
NationalityBritish
StatusResigned
Appointed22 May 2009(13 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 29 June 2021)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressSummerhill Arterial Road
Rayleigh
Essex
SS6 7TU
Director NameMr Rupert/Zoe Wager
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2011(15 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 November 2013)
RoleEvent Manager/Chef
Country of ResidenceUnited Kingdom
Correspondence Address40d Palace Road
London
SW2 3NJ
Director NameMrs Sarah Aspinall
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(18 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 28 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40d Palace Road
London
SW2 3NJ
Director NameMr William Aspinall
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2013(18 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 September 2018)
RoleTelevision Director
Country of ResidenceEngland
Correspondence Address40d Palace Road
London
SW2 3NJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed23 August 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 August 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.aurorabellydance.com
Telephone020 81331153
Telephone regionLondon

Location

Registered Address40c Palace Road
London
SW2 3NJ
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Edward Sykes
16.67%
Ordinary
1 at £1Enea Turkovic
16.67%
Ordinary
1 at £1Mr James Tyas
16.67%
Ordinary
1 at £1Mrs Valerie Anne Grierson
16.67%
Ordinary
1 at £1Teea Inkeri Reijonen
16.67%
Ordinary
1 at £1Will Aspinall & Sarah Aspinall
16.67%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 3 days from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return19 August 2023 (8 months, 3 weeks ago)
Next Return Due2 September 2024 (3 months, 4 weeks from now)

Filing History

6 September 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
19 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
1 September 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
27 April 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
2 September 2021Confirmation statement made on 19 August 2021 with updates (4 pages)
4 July 2021Appointment of Mr. Allister Wright as a secretary on 29 June 2021 (2 pages)
4 July 2021Registered office address changed from Summerhill Arterial Road Rayleigh Essex SS6 7TU to 40C Palace Road London SW2 3NJ on 4 July 2021 (1 page)
30 June 2021Termination of appointment of James Tyas as a secretary on 29 June 2021 (1 page)
30 June 2021Termination of appointment of James Edward Tyas as a director on 29 June 2021 (1 page)
1 June 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
4 September 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
27 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
28 August 2019Confirmation statement made on 19 August 2019 with updates (4 pages)
27 August 2019Termination of appointment of Valerie Anne Grierson as a director on 17 May 2019 (1 page)
27 August 2019Appointment of Mr Allister James Wright as a director on 17 May 2019 (2 pages)
24 April 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
14 December 2018Termination of appointment of William Aspinall as a director on 28 September 2018 (1 page)
14 December 2018Appointment of Ms Laetitia Lucena Dantas Zanovello as a director on 28 September 2018 (2 pages)
14 December 2018Appointment of Mr Eduardo Lucena Dantas as a director on 28 September 2018 (2 pages)
14 December 2018Termination of appointment of Sarah Aspinall as a director on 28 September 2018 (1 page)
27 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
24 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
23 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
26 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
26 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
15 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
15 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
2 September 2015Director's details changed for Mr Willliam Aspinall on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Mr Willliam Aspinall on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Mr Willliam Aspinall on 2 September 2015 (2 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 6
(10 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 6
(10 pages)
9 June 2015Appointment of Mrs Sarah Aspinall as a director on 1 October 2013 (2 pages)
9 June 2015Director's details changed for Mr Will/Sarah Aspinall on 7 November 2013 (2 pages)
9 June 2015Director's details changed for Mr Will/Sarah Aspinall on 7 November 2013 (2 pages)
9 June 2015Appointment of Mrs Sarah Aspinall as a director on 1 October 2013 (2 pages)
9 June 2015Director's details changed for Mr Will/Sarah Aspinall on 7 November 2013 (2 pages)
9 June 2015Appointment of Mrs Sarah Aspinall as a director on 1 October 2013 (2 pages)
22 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
22 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
6 November 2014Appointment of Mrs Enea Turkovic Fourie as a director on 27 October 2014 (2 pages)
6 November 2014Appointment of Mrs Enea Turkovic Fourie as a director on 27 October 2014 (2 pages)
30 October 2014Statement of capital following an allotment of shares on 27 October 2014
  • GBP 6
(3 pages)
30 October 2014Statement of capital following an allotment of shares on 27 October 2014
  • GBP 6
(3 pages)
5 October 2014Termination of appointment of Rupert/Zoe Wager as a director on 7 November 2013 (1 page)
5 October 2014Termination of appointment of Rupert/Zoe Wager as a director on 7 November 2013 (1 page)
5 October 2014Appointment of Mr Will/Sarah Aspinall as a director on 7 November 2013 (2 pages)
5 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 5
(8 pages)
5 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 5
(8 pages)
5 October 2014Termination of appointment of Rupert/Zoe Wager as a director on 7 November 2013 (1 page)
5 October 2014Appointment of Mr Will/Sarah Aspinall as a director on 7 November 2013 (2 pages)
5 October 2014Appointment of Mr Will/Sarah Aspinall as a director on 7 November 2013 (2 pages)
3 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
3 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
30 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 5
(8 pages)
30 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 5
(8 pages)
22 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
22 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
13 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (8 pages)
13 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (8 pages)
16 May 2012Secretary's details changed for Mr James Tyas on 23 March 2012 (1 page)
16 May 2012Director's details changed for Mr James Tyas on 23 March 2012 (2 pages)
16 May 2012Director's details changed for Mr James Tyas on 23 March 2012 (2 pages)
16 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
16 May 2012Secretary's details changed for Mr James Tyas on 23 March 2012 (1 page)
16 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
14 May 2012Registered office address changed from 40F Palace Road Streatham Hill London Greater London SW2 3NJ Uk on 14 May 2012 (1 page)
14 May 2012Registered office address changed from 40F Palace Road Streatham Hill London Greater London SW2 3NJ Uk on 14 May 2012 (1 page)
28 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (9 pages)
28 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (9 pages)
23 May 2011Appointment of Mr Rupert/Zoe Wager as a director (2 pages)
23 May 2011Appointment of Mr Rupert/Zoe Wager as a director (2 pages)
27 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
27 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
16 April 2011Termination of appointment of Mary Segall as a director (1 page)
16 April 2011Termination of appointment of Mary Segall as a director (1 page)
22 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (9 pages)
22 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (9 pages)
21 September 2010Director's details changed for Edward John Walter Sykes on 23 August 2010 (2 pages)
21 September 2010Director's details changed for Mr James Tyas on 23 August 2010 (2 pages)
21 September 2010Director's details changed for Mary Segall on 23 August 2010 (2 pages)
21 September 2010Director's details changed for Mary Segall on 23 August 2010 (2 pages)
21 September 2010Director's details changed for Mrs Valerie Anne Grierson on 23 August 2010 (2 pages)
21 September 2010Director's details changed for Teea Inkeri Reijonen on 23 August 2010 (2 pages)
21 September 2010Director's details changed for Mr James Tyas on 23 August 2010 (2 pages)
21 September 2010Director's details changed for Teea Inkeri Reijonen on 23 August 2010 (2 pages)
21 September 2010Director's details changed for Edward John Walter Sykes on 23 August 2010 (2 pages)
21 September 2010Director's details changed for Mrs Valerie Anne Grierson on 23 August 2010 (2 pages)
14 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
14 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
21 September 2009Return made up to 23/08/09; full list of members (6 pages)
21 September 2009Return made up to 23/08/09; full list of members (6 pages)
30 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
30 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
30 May 2009Secretary appointed mr james tyas (1 page)
30 May 2009Director appointed mr james tyas (1 page)
30 May 2009Director appointed mr james tyas (1 page)
30 May 2009Secretary appointed mr james tyas (1 page)
11 May 2009Appointment terminated secretary marcia nash (1 page)
11 May 2009Appointment terminated secretary marcia nash (1 page)
11 May 2009Appointment terminated director marcia nash (1 page)
11 May 2009Appointment terminated director marcia nash (1 page)
8 October 2008Director appointed teea inkeri reijonen (1 page)
8 October 2008Director appointed teea inkeri reijonen (1 page)
7 October 2008Secretary appointed ms marcia anne nash (1 page)
7 October 2008Appointment terminated secretary edward sykes (1 page)
7 October 2008Secretary appointed ms marcia anne nash (1 page)
7 October 2008Appointment terminated secretary edward sykes (1 page)
7 October 2008Registered office changed on 07/10/2008 from 40B palace road london SW2 3NJ (1 page)
7 October 2008Registered office changed on 07/10/2008 from 40B palace road london SW2 3NJ (1 page)
9 September 2008Director appointed mrs valerie anne grierson (1 page)
9 September 2008Director appointed mrs valerie anne grierson (1 page)
4 September 2008Return made up to 23/08/08; full list of members (5 pages)
4 September 2008Return made up to 23/08/08; full list of members (5 pages)
4 September 2008Appointment terminated director michael grierson (1 page)
4 September 2008Appointment terminated director michael grierson (1 page)
16 July 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
16 July 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
30 October 2007Return made up to 23/08/07; no change of members (8 pages)
30 October 2007Return made up to 23/08/07; no change of members (8 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
22 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
22 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
2 October 2006Return made up to 23/08/06; full list of members (9 pages)
2 October 2006Return made up to 23/08/06; full list of members (9 pages)
24 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
24 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
20 October 2005Return made up to 23/08/05; full list of members (9 pages)
20 October 2005Return made up to 23/08/05; full list of members (9 pages)
29 September 2005New secretary appointed;new director appointed (2 pages)
29 September 2005New secretary appointed;new director appointed (2 pages)
11 July 2005Secretary resigned;director resigned (1 page)
11 July 2005Secretary resigned;director resigned (1 page)
18 March 2005Total exemption small company accounts made up to 31 August 2004 (2 pages)
18 March 2005Total exemption small company accounts made up to 31 August 2004 (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004Return made up to 23/08/04; full list of members (9 pages)
16 September 2004Director resigned (1 page)
16 September 2004Return made up to 23/08/04; full list of members (9 pages)
16 September 2004New director appointed (2 pages)
16 September 2004Director resigned (1 page)
8 March 2004Total exemption small company accounts made up to 31 August 2003 (1 page)
8 March 2004Total exemption small company accounts made up to 31 August 2003 (1 page)
7 September 2003Return made up to 23/08/03; full list of members (9 pages)
7 September 2003Return made up to 23/08/03; full list of members (9 pages)
24 March 2003Total exemption small company accounts made up to 31 August 2002 (2 pages)
24 March 2003Total exemption small company accounts made up to 31 August 2002 (2 pages)
3 September 2002Return made up to 23/08/02; full list of members (9 pages)
3 September 2002Return made up to 23/08/02; full list of members (9 pages)
15 May 2002Total exemption small company accounts made up to 31 August 2001 (2 pages)
15 May 2002Total exemption small company accounts made up to 31 August 2001 (2 pages)
4 September 2001Return made up to 23/08/01; full list of members (8 pages)
4 September 2001Return made up to 23/08/01; full list of members (8 pages)
13 June 2001Accounts for a small company made up to 31 August 2000 (2 pages)
13 June 2001Accounts for a small company made up to 31 August 2000 (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000Return made up to 23/08/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 September 2000Return made up to 23/08/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 September 2000New director appointed (2 pages)
9 May 2000Accounts for a small company made up to 31 August 1999 (1 page)
9 May 2000Accounts for a small company made up to 31 August 1999 (1 page)
26 August 1999Return made up to 23/08/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999Return made up to 23/08/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 June 1999Accounts for a small company made up to 31 August 1998 (2 pages)
20 June 1999Accounts for a small company made up to 31 August 1998 (2 pages)
26 August 1998Return made up to 23/08/98; no change of members (6 pages)
26 August 1998Return made up to 23/08/98; no change of members (6 pages)
8 June 1998Accounts for a small company made up to 31 August 1997 (2 pages)
8 June 1998Accounts for a small company made up to 31 August 1997 (2 pages)
20 August 1997Return made up to 23/08/97; no change of members (6 pages)
20 August 1997Return made up to 23/08/97; no change of members (6 pages)
2 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 June 1997Accounts for a dormant company made up to 31 August 1996 (2 pages)
2 June 1997Accounts for a dormant company made up to 31 August 1996 (2 pages)
25 September 1996Return made up to 23/08/96; full list of members (8 pages)
25 September 1996Return made up to 23/08/96; full list of members (8 pages)
13 April 1996Accounting reference date notified as 31/08 (1 page)
13 April 1996Accounting reference date notified as 31/08 (1 page)
22 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 September 1995New director appointed (2 pages)
18 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
18 September 1995New director appointed (2 pages)
18 September 1995Director resigned;new director appointed (2 pages)
18 September 1995New director appointed (2 pages)
18 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
18 September 1995Director resigned;new director appointed (2 pages)
18 September 1995Registered office changed on 18/09/95 from: 33 crwys road cardiff CF2 4YF (1 page)
18 September 1995Ad 23/08/95--------- £ si 3@1=3 £ ic 2/5 (2 pages)
18 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
18 September 1995Ad 23/08/95--------- £ si 3@1=3 £ ic 2/5 (2 pages)
18 September 1995New director appointed (2 pages)
18 September 1995New director appointed (2 pages)
18 September 1995New director appointed (2 pages)
18 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
18 September 1995Registered office changed on 18/09/95 from: 33 crwys road cardiff CF2 4YF (1 page)
31 August 1995Company name changed 40 place road management LIMITED\certificate issued on 01/09/95 (4 pages)
31 August 1995Company name changed 40 place road management LIMITED\certificate issued on 01/09/95 (4 pages)
23 August 1995Incorporation (26 pages)
23 August 1995Incorporation (26 pages)