Company NameSouth Docks Marina 222 (Blocks C,D,E,F & G) Management Company Limited
Company StatusActive
Company Number03161925
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 February 1996(28 years, 2 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 Jason Priday
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2002(6 years, 1 month after company formation)
Appointment Duration22 years, 1 month
RoleDistribution Manager
Country of ResidenceEngland
Correspondence AddressFlat C 2 Dunnage Cresent
South Docks Marina
London
SE16 7FJ
Director NameMiss Victoria Laughton
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2010(14 years after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat I, 1 Windsock Close
London
SE16 7FL
Director NameMrs Devika Mathur
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed04 September 2014(18 years, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleScientific Writer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D 4 Dunnage Crescent
Rotherhithe
London
SE16 7FJ
Director NameJohn Duffy
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(same day as company formation)
RoleSales Executive
Correspondence Address33 Clarence Road
Enfield
Middlesex
EN3 4BN
Director NameMr Paul Vincent Mason
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(same day as company formation)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address7 Churchgate
Cheshunt
Hertfordshire
EN8 9NB
Secretary NameMr Paul Vincent Mason
NationalityBritish
StatusResigned
Appointed20 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Churchgate
Cheshunt
Hertfordshire
EN8 9NB
Director NameTracey Jean Foster
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 25 August 2000)
RoleAccountancy
Correspondence AddressFlat F 6 Dunnage Crescent
London
SE16 1FJ
Director NameMr Paul Anthony Kinnon
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(2 years after company formation)
Appointment Duration16 years, 10 months (resigned 28 January 2015)
RoleFinance & Resource Manager
Country of ResidenceEngland
Correspondence AddressFlat E 2 Dunnage Crescent
South Docks Marina
London
SE16 7FJ
Secretary NameMr John Dark
NationalityBritish
StatusResigned
Appointed18 March 1998(2 years after company formation)
Appointment Duration7 years, 10 months (resigned 08 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Cottage
Maidstone Road
Marden
Kent
TN12 9AG
Director NameMr John Dark
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(4 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 February 2005)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Cottage
Maidstone Road
Marden
Kent
TN12 9AG
Director NameJaswinder Benning
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(7 years after company formation)
Appointment Duration2 years, 2 months (resigned 24 May 2005)
RoleEngineer
Correspondence AddressFlat F 6 Dunnage Crescent
South Docks Marina
London
SE16 7FJ
Secretary NameAndrew McGill
NationalityBritish
StatusResigned
Appointed02 February 2004(7 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address60 Victoria Street
Maidstone
Kent
ME16 8JA
Director NameMrs Joan Ellen Dark
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(7 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 06 April 2004)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Cottage
Maidstone Road
Marden
Kent
TN12 9AG
Director NameMr Robin Benton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(9 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 October 2007)
RoleDriving Instructor
Country of ResidenceEngland
Correspondence Address12 Palmerston Road
Melton Mowbray
Leicestershire
LE13 0SS
Director NameMr Thomas Anthony Amos
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(10 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat B
1 Windsock Close
London
SE16 7FL
Secretary NameMr Robin Benton
NationalityBritish
StatusResigned
Appointed02 October 2006(10 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Palmerston Road
Melton Mowbray
Leicestershire
LE13 0SS
Director NameLynn Violet Benton
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(11 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 26 April 2016)
RoleDriving Instructor
Country of ResidenceEngland
Correspondence Address12 Palmerston Road
Melton Mowbray
Leicestershire
LE13 0SS
Director NameMr Andrew Robert Triggs
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2008(11 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 October 2015)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address53 Bristol Street
Malmesbury
Wiltshire
SN16 0AZ
Director NameMiss Tracey Ann Neuman
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2008(12 years, 10 months after company formation)
Appointment Duration5 years (resigned 12 December 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat H, 5 Dunnage Crescent
London
SE16 7FJ
Director NameMr Jonathan Bradbourne
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2009(12 years, 11 months after company formation)
Appointment Duration6 years (resigned 28 January 2015)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address14 Harrison Close
Reigate
Surrey
RH2 7HU
Director NameMr Barry Anthony Mason
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2009(12 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 June 2011)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressFlat 6
3 Dunnage Crescent
London
SE16 7FT
Director NameMs Louise Ann McElarney
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2013(17 years after company formation)
Appointment Duration2 years (resigned 24 March 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7b Dunnage Crescent
London
SE16 7FJ
Director NameMiss Soizic-Arzhele Peyrusse
Date of BirthMay 1982 (Born 42 years ago)
NationalityFrench
StatusResigned
Appointed28 October 2013(17 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 June 2019)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat F 2 Dunnage Crescent
London
SE16 7FJ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address147a Clapton Common
London
E5 9AE
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£117,628
Net Worth£105,858
Cash£124,033
Current Liabilities£27,473

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

18 April 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
10 March 2023Termination of appointment of Devika Mathur as a director on 31 January 2023 (1 page)
20 February 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
7 April 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
6 March 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
11 May 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
6 July 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
2 July 2020Termination of appointment of Soizic-Arzhele Peyrusse as a director on 1 June 2019 (1 page)
1 July 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
14 May 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
9 April 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
7 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
8 March 2017Register inspection address has been changed from C/O L Benton 12 Palmerston Road Melton Mowbray Leicestershire LE13 0SS United Kingdom to C/O L Benton 147a Clapton Common London E5 9AE (1 page)
8 March 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
8 March 2017Register inspection address has been changed from C/O L Benton 12 Palmerston Road Melton Mowbray Leicestershire LE13 0SS United Kingdom to C/O L Benton 147a Clapton Common London E5 9AE (1 page)
8 March 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
19 October 2016Total exemption full accounts made up to 30 June 2016 (6 pages)
19 October 2016Total exemption full accounts made up to 30 June 2016 (6 pages)
27 July 2016Registered office address changed from 39 Parkside Cambridge CB1 1PN to 147a Clapton Common London E5 9AE on 27 July 2016 (1 page)
27 July 2016Registered office address changed from 39 Parkside Cambridge CB1 1PN to 147a Clapton Common London E5 9AE on 27 July 2016 (1 page)
27 April 2016Termination of appointment of Lynn Violet Benton as a director on 26 April 2016 (1 page)
27 April 2016Termination of appointment of Lynn Violet Benton as a director on 26 April 2016 (1 page)
16 March 2016Annual return made up to 20 February 2016 no member list (7 pages)
16 March 2016Annual return made up to 20 February 2016 no member list (7 pages)
23 December 2015Total exemption full accounts made up to 30 June 2015 (6 pages)
23 December 2015Total exemption full accounts made up to 30 June 2015 (6 pages)
2 November 2015Termination of appointment of Andrew Robert Triggs as a director on 26 October 2015 (1 page)
2 November 2015Termination of appointment of Andrew Robert Triggs as a director on 26 October 2015 (1 page)
24 March 2015Termination of appointment of Louise Ann Mcelarney as a director on 24 March 2015 (1 page)
24 March 2015Termination of appointment of Louise Ann Mcelarney as a director on 24 March 2015 (1 page)
17 March 2015Annual return made up to 20 February 2015 no member list (9 pages)
17 March 2015Annual return made up to 20 February 2015 no member list (9 pages)
3 February 2015Termination of appointment of Paul Anthony Kinnon as a director on 28 January 2015 (1 page)
3 February 2015Termination of appointment of Jonathan Bradbourne as a director on 28 January 2015 (1 page)
3 February 2015Termination of appointment of Paul Anthony Kinnon as a director on 28 January 2015 (1 page)
3 February 2015Termination of appointment of Jonathan Bradbourne as a director on 28 January 2015 (1 page)
19 October 2014Appointment of Mrs Devika Mathur as a director on 4 September 2014 (2 pages)
19 October 2014Appointment of Mrs Devika Mathur as a director on 4 September 2014 (2 pages)
19 October 2014Appointment of Mrs Devika Mathur as a director on 4 September 2014 (2 pages)
24 September 2014Total exemption full accounts made up to 30 June 2014 (6 pages)
24 September 2014Total exemption full accounts made up to 30 June 2014 (6 pages)
20 February 2014Annual return made up to 20 February 2014 no member list (10 pages)
20 February 2014Annual return made up to 20 February 2014 no member list (10 pages)
13 December 2013Termination of appointment of Tracey Neuman as a director (1 page)
13 December 2013Termination of appointment of Tracey Neuman as a director (1 page)
10 December 2013Appointment of Miss Soizic-Arzhele Peyrusse as a director (2 pages)
10 December 2013Appointment of Miss Soizic-Arzhele Peyrusse as a director (2 pages)
14 November 2013Total exemption full accounts made up to 30 June 2013 (6 pages)
14 November 2013Total exemption full accounts made up to 30 June 2013 (6 pages)
12 March 2013Annual return made up to 20 February 2013 no member list (9 pages)
12 March 2013Annual return made up to 20 February 2013 no member list (9 pages)
10 March 2013Appointment of Ms Louise Ann Mcelarney as a director (2 pages)
10 March 2013Appointment of Ms Louise Ann Mcelarney as a director (2 pages)
26 February 2013Termination of appointment of Thomas Amos as a director (1 page)
26 February 2013Termination of appointment of Thomas Amos as a director (1 page)
21 November 2012Total exemption full accounts made up to 30 June 2012 (6 pages)
21 November 2012Total exemption full accounts made up to 30 June 2012 (6 pages)
29 February 2012Annual return made up to 20 February 2012 no member list (10 pages)
29 February 2012Annual return made up to 20 February 2012 no member list (10 pages)
19 December 2011Total exemption full accounts made up to 30 June 2011 (6 pages)
19 December 2011Total exemption full accounts made up to 30 June 2011 (6 pages)
9 September 2011Termination of appointment of Barry Mason as a director (1 page)
9 September 2011Termination of appointment of Barry Mason as a director (1 page)
16 March 2011Annual return made up to 20 February 2011 no member list (11 pages)
16 March 2011Annual return made up to 20 February 2011 no member list (11 pages)
15 March 2011Director's details changed for Mr Jonathan Bradbourne on 7 July 2010 (2 pages)
15 March 2011Director's details changed for Mr Jonathan Bradbourne on 7 July 2010 (2 pages)
15 March 2011Director's details changed for Mr Jonathan Bradbourne on 7 July 2010 (2 pages)
11 November 2010Total exemption full accounts made up to 30 June 2010 (6 pages)
11 November 2010Total exemption full accounts made up to 30 June 2010 (6 pages)
13 March 2010Appointment of Miss Victoria Laughton as a director (2 pages)
13 March 2010Appointment of Miss Victoria Laughton as a director (2 pages)
8 March 2010Annual return made up to 20 February 2010 no member list (7 pages)
8 March 2010Director's details changed for Paul Anthony Kinnon on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Miss Tracey Ann Neuman on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Paul Anthony Kinnon on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Jason Priday on 7 March 2010 (2 pages)
8 March 2010Register inspection address has been changed (1 page)
8 March 2010Register(s) moved to registered inspection location (1 page)
8 March 2010Director's details changed for Andrew Robert Triggs on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Jason Priday on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Thomas Anthony Amos on 7 March 2010 (2 pages)
8 March 2010Register inspection address has been changed (1 page)
8 March 2010Director's details changed for Barry Anthony Mason on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Thomas Anthony Amos on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Jonathan Bradbourne on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Jonathan Bradbourne on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Thomas Anthony Amos on 7 March 2010 (2 pages)
8 March 2010Annual return made up to 20 February 2010 no member list (7 pages)
8 March 2010Director's details changed for Mr Jonathan Bradbourne on 7 March 2010 (2 pages)
8 March 2010Register(s) moved to registered inspection location (1 page)
8 March 2010Director's details changed for Miss Tracey Ann Neuman on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Jason Priday on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Andrew Robert Triggs on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Paul Anthony Kinnon on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Barry Anthony Mason on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Miss Tracey Ann Neuman on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Barry Anthony Mason on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Andrew Robert Triggs on 7 March 2010 (2 pages)
9 November 2009Total exemption full accounts made up to 30 June 2009 (6 pages)
9 November 2009Total exemption full accounts made up to 30 June 2009 (6 pages)
16 March 2009Annual return made up to 20/02/09 (4 pages)
16 March 2009Annual return made up to 20/02/09 (4 pages)
17 February 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
17 February 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
12 February 2009Director appointed barry anthony mason (2 pages)
12 February 2009Director appointed barry anthony mason (2 pages)
10 February 2009Director appointed mr jonathan bradbourne (1 page)
10 February 2009Director appointed mr jonathan bradbourne (1 page)
24 December 2008Director appointed miss tracey ann neuman (1 page)
24 December 2008Director appointed miss tracey ann neuman (1 page)
18 November 2008Director's change of particulars / andrew triggs / 13/11/2008 (1 page)
18 November 2008Appointment terminated secretary robin benton (1 page)
18 November 2008Appointment terminated secretary robin benton (1 page)
18 November 2008Director's change of particulars / andrew triggs / 13/11/2008 (1 page)
30 April 2008Annual return made up to 20/02/08 (3 pages)
30 April 2008Annual return made up to 20/02/08 (3 pages)
20 March 2008Location of register of members (1 page)
20 March 2008Location of register of members (1 page)
20 February 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
20 February 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
1 November 2007New director appointed (2 pages)
1 November 2007Director resigned (1 page)
1 November 2007New director appointed (2 pages)
1 November 2007Director resigned (1 page)
24 March 2007Annual return made up to 20/02/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 March 2007Annual return made up to 20/02/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 January 2007Registered office changed on 29/01/07 from: cenex house the old bakery maidstone road marden kent TN12 9AB (1 page)
29 January 2007Registered office changed on 29/01/07 from: cenex house the old bakery maidstone road marden kent TN12 9AB (1 page)
18 January 2007Secretary resigned (1 page)
18 January 2007Secretary resigned (1 page)
25 October 2006Full accounts made up to 30 June 2006 (7 pages)
25 October 2006Full accounts made up to 30 June 2006 (7 pages)
23 October 2006New director appointed (1 page)
23 October 2006New secretary appointed (1 page)
23 October 2006New secretary appointed (1 page)
23 October 2006New director appointed (1 page)
23 February 2006Annual return made up to 20/02/06 (5 pages)
23 February 2006Annual return made up to 20/02/06 (5 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006Secretary resigned (1 page)
18 November 2005Full accounts made up to 30 June 2005 (7 pages)
18 November 2005Full accounts made up to 30 June 2005 (7 pages)
1 September 2005New director appointed (1 page)
1 September 2005New director appointed (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
17 March 2005Full accounts made up to 30 June 2004 (7 pages)
17 March 2005Full accounts made up to 30 June 2004 (7 pages)
25 February 2005Annual return made up to 20/02/05 (5 pages)
25 February 2005Annual return made up to 20/02/05 (5 pages)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
4 May 2004Annual return made up to 20/02/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2004Annual return made up to 20/02/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 2004Full accounts made up to 30 June 2003 (7 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Full accounts made up to 30 June 2003 (7 pages)
18 February 2004New secretary appointed (2 pages)
18 February 2004New secretary appointed (2 pages)
12 February 2004New director appointed (1 page)
12 February 2004New director appointed (1 page)
2 May 2003Annual return made up to 20/02/03 (4 pages)
2 May 2003Annual return made up to 20/02/03 (4 pages)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
20 February 2003Full accounts made up to 30 June 2002 (7 pages)
20 February 2003Full accounts made up to 30 June 2002 (7 pages)
22 April 2002Annual return made up to 20/02/02 (3 pages)
22 April 2002Annual return made up to 20/02/02 (3 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
21 January 2002Full accounts made up to 30 June 2001 (6 pages)
21 January 2002Full accounts made up to 30 June 2001 (6 pages)
23 February 2001Annual return made up to 20/02/01 (3 pages)
23 February 2001Annual return made up to 20/02/01 (3 pages)
7 February 2001Full accounts made up to 30 June 2000 (8 pages)
7 February 2001Full accounts made up to 30 June 2000 (8 pages)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
10 July 2000Full accounts made up to 30 June 1999 (6 pages)
10 July 2000Full accounts made up to 30 June 1999 (6 pages)
24 May 2000New director appointed (2 pages)
24 May 2000Annual return made up to 20/02/00 (3 pages)
24 May 2000Annual return made up to 20/02/00 (3 pages)
24 May 2000New director appointed (2 pages)
10 April 1999Full accounts made up to 30 June 1998 (7 pages)
10 April 1999Full accounts made up to 30 June 1998 (7 pages)
25 March 1999Annual return made up to 20/02/99 (4 pages)
25 March 1999Annual return made up to 20/02/99 (4 pages)
12 January 1999Secretary resigned;director resigned (1 page)
12 January 1999Director resigned (1 page)
12 January 1999Secretary resigned;director resigned (1 page)
12 January 1999Director resigned (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New secretary appointed (2 pages)
11 May 1998New secretary appointed (2 pages)
25 February 1998Annual return made up to 20/02/98 (4 pages)
25 February 1998Annual return made up to 20/02/98 (4 pages)
15 January 1998Full accounts made up to 30 June 1997 (6 pages)
15 January 1998Full accounts made up to 30 June 1997 (6 pages)
30 April 1997Annual return made up to 20/02/97 (4 pages)
30 April 1997Annual return made up to 20/02/97 (4 pages)
16 April 1997Registered office changed on 16/04/97 from: 149 ballards lane finchley london N3 1LJ (1 page)
16 April 1997Registered office changed on 16/04/97 from: 149 ballards lane finchley london N3 1LJ (1 page)
4 October 1996Accounting reference date notified as 30/06 (1 page)
4 October 1996Accounting reference date notified as 30/06 (1 page)
20 February 1996Incorporation (19 pages)
20 February 1996Incorporation (19 pages)