Company Name56/58 Maberley Road Residents Limited
Company StatusActive
Company Number03164882
CategoryPrivate Limited Company
Incorporation Date27 February 1996(28 years, 1 month 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 John William Scott Meacock
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2021(25 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Dreadnought Walk
Greenwich
London
SE10 9FP
Director NameMrs Rebecca Claire Browne
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2021(25 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleStay At Home Mum
Country of ResidenceEngland
Correspondence Address56/58 Maberley Road
London
SE19 2JA
Director NameDr Annemarie Joubert De Villiers
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2021(25 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address9 Dreadnought Walk
Greenwich
London
SE10 9FP
Director NameJonathan James Earnshaw
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(same day as company formation)
RoleSales Executive
Correspondence Address35 Elm Park
Cranleigh
Surrey
GU6 8UG
Director NameMichaela Earnshaw
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(same day as company formation)
RoleTrainee Teacher
Correspondence AddressFinal Furlong
10 The Mount
Cranleigh
Surrey
GU6 7LX
Secretary NameEmma Mary Wells
NationalityBritish
StatusResigned
Appointed27 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat7 58 Maberley Road
London
SE19 2JA
Director NameMorag O'Hagan
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1999(3 years after company formation)
Appointment Duration2 years (resigned 01 April 2001)
RoleMarketing Manager
Correspondence AddressFlat 8 58 Maberley Road
London
SE19 2JA
Director NameDr Anna Ponsonby
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1999(3 years after company formation)
Appointment Duration6 years, 5 months (resigned 25 August 2005)
RoleScientist
Correspondence AddressFlat 5 58 Maberley Road
London
SE19 2JA
Director NameMaria Onozusimi David
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(3 years after company formation)
Appointment Duration16 years, 8 months (resigned 20 November 2015)
RoleAccount Manager
Country of ResidenceEngland
Correspondence AddressFlat 4 The Gables 56 Maberley Road
London
SE19 2JA
Secretary NameMaria Onozusimi David
NationalityBritish
StatusResigned
Appointed26 March 1999(3 years after company formation)
Appointment Duration10 years (resigned 30 March 2009)
RoleMedical Representative
Country of ResidenceEngland
Correspondence AddressFlat 4 The Gables 56 Maberley Road
London
SE19 2JA
Director NameStuart David Comer
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(3 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 01 December 2003)
RoleMarketing
Correspondence Address58 Maberley Road
London
SE19 2JA
Director NameRaymond Philpott
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2002)
RoleEditor
Correspondence AddressFlat 6
58 Maberley Road Upper Norwood
London
SE19 2JA
Director NameMrs Fiona Harris
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed02 April 2001(5 years, 1 month after company formation)
Appointment Duration17 years, 11 months (resigned 05 March 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 8
58 Maberley Road
London
SE19 2JA
Director NameGeorge Budu Arthur
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(6 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 03 September 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 6
58 Maberley Road
London
SE19 2JA
Director NameFrancesca Anastasia House
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(9 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 March 2008)
RoleProject Manager
Correspondence AddressFlat 7 58 Maberley Road
Upper Norwood
London
SE19 2JA
Director NameDarren Plant
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2005(9 years, 9 months after company formation)
Appointment Duration9 years (resigned 12 December 2014)
RoleNurse
Country of ResidenceEngland
Correspondence AddressFlat 5 58 Maberley Road
Upper Norwood
London
SE19 2JA
Director NameMs Lucy Plant
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2005(9 years, 9 months after company formation)
Appointment Duration9 years (resigned 12 December 2014)
RoleRetail Buyer
Country of ResidenceEngland
Correspondence AddressFlat 5 58 Maberley Road
Upper Norwood
London
SE19 2JA
Secretary NameMs Lucy Plant
NationalityBritish
StatusResigned
Appointed30 March 2009(13 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 04 August 2014)
RoleRetail Buyer
Country of ResidenceEngland
Correspondence AddressFlat 5 58 Maberley Road
Upper Norwood
London
SE19 2JA
Director NameMs Rebecca Mills
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(19 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 March 2019)
RoleAccount Manager
Country of ResidenceEngland
Correspondence AddressThe Gables 56/58 Maberley Road
Crystal Palace
London
SE19 2JA
Director NameDr Annemarie Joubert De Villiers
Date of BirthDecember 1966 (Born 57 years ago)
NationalitySouth African
StatusResigned
Appointed27 August 2015(19 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 March 2019)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressThe Gables 56/58 Maberley Road
Crystal Palace
London
SE19 2JA
Director NameMs Lucy Sykes-Thompson
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2015(19 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 May 2021)
RoleDesigner
Country of ResidenceEngland
Correspondence Address9 Dreadnought Walk
Greenwich
London
SE10 9FP

Location

Registered Address9 Dreadnought Walk
Greenwich
London
SE10 9FP
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £100Fiona Zaninka Harris
20.00%
Ordinary
1 at £100George Arthur
20.00%
Ordinary
1 at £100Hannah Mills & Rebecca Mills
20.00%
Ordinary
1 at £100Maria Onozusimi David
20.00%
Ordinary
1 at £100Ursula Farber
20.00%
Ordinary

Financials

Year2014
Net Worth£16,818
Cash£523

Accounts

Latest Accounts24 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End24 March

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (1 week, 1 day from now)

Filing History

23 September 2020Previous accounting period extended from 28 February 2020 to 24 March 2020 (1 page)
7 May 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
27 January 2020Registered office address changed from The Gables 56/58 Maberley Road Crystal Palace London SE19 2JA United Kingdom to 9 Dreadnought Walk Greenwich London SE10 9FP on 27 January 2020 (1 page)
6 January 2020Micro company accounts made up to 28 February 2019 (2 pages)
3 April 2019Confirmation statement made on 3 April 2019 with updates (5 pages)
6 March 2019Termination of appointment of Fiona Harris as a director on 5 March 2019 (1 page)
6 March 2019Termination of appointment of Annemarie Joubert De Villiers as a director on 6 March 2019 (1 page)
6 March 2019Termination of appointment of Rebecca Mills as a director on 5 March 2019 (1 page)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
24 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
21 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
21 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
30 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
30 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 500
(6 pages)
9 May 2016Appointment of Ms Rebecca Mills as a director on 27 July 2015 (2 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 500
(6 pages)
9 May 2016Appointment of Ms Rebecca Mills as a director (2 pages)
9 May 2016Registered office address changed from 56/58 56/58 Maberley Road London SE19 2JA England to The Gables 56/58 Maberley Road Crystal Palace London SE19 2JA on 9 May 2016 (1 page)
9 May 2016Appointment of Ms Rebecca Mills as a director on 27 July 2015 (2 pages)
9 May 2016Appointment of Ms Rebecca Mills as a director (2 pages)
9 May 2016Registered office address changed from 56/58 56/58 Maberley Road London SE19 2JA England to The Gables 56/58 Maberley Road Crystal Palace London SE19 2JA on 9 May 2016 (1 page)
23 December 2015Appointment of Dr Annemarie Joubert De Villiers as a director on 27 August 2015 (2 pages)
23 December 2015Appointment of Ms Lucy Sykes-Thompson as a director on 20 November 2015 (2 pages)
23 December 2015Appointment of Ms Lucy Sykes-Thompson as a director on 20 November 2015 (2 pages)
23 December 2015Termination of appointment of Maria Onozusimi David as a director on 20 November 2015 (1 page)
23 December 2015Registered office address changed from C/O Maberley Rd Residents Ltd Flat:5 Maberley Road London SE19 2JA England to 56/58 56/58 Maberley Road London SE19 2JA on 23 December 2015 (1 page)
23 December 2015Appointment of Dr Annemarie Joubert De Villiers as a director on 27 August 2015 (2 pages)
23 December 2015Registered office address changed from C/O Maberley Rd Residents Ltd Flat:5 Maberley Road London SE19 2JA England to 56/58 56/58 Maberley Road London SE19 2JA on 23 December 2015 (1 page)
23 December 2015Termination of appointment of Maria Onozusimi David as a director on 20 November 2015 (1 page)
23 December 2015Director's details changed for Mrs Fiona Zaninka Harris on 22 December 2015 (2 pages)
23 December 2015Director's details changed for Mrs Fiona Zaninka Harris on 22 December 2015 (2 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
3 September 2015Termination of appointment of George Budu Arthur as a director on 3 September 2015 (1 page)
3 September 2015Termination of appointment of George Budu Arthur as a director on 3 September 2015 (1 page)
3 September 2015Termination of appointment of George Budu Arthur as a director on 3 September 2015 (1 page)
25 August 2015Registered office address changed from C/O George Arthur 80 Inverine Road London SE7 7NL to C/O Maberley Rd Residents Ltd Flat:5 Maberley Road London SE19 2JA on 25 August 2015 (1 page)
25 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 500
(6 pages)
25 August 2015Registered office address changed from C/O George Arthur 80 Inverine Road London SE7 7NL to C/O Maberley Rd Residents Ltd Flat:5 Maberley Road London SE19 2JA on 25 August 2015 (1 page)
25 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 500
(6 pages)
4 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 500
(6 pages)
4 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 500
(6 pages)
12 December 2014Termination of appointment of Lucy Plant as a director on 12 December 2014 (1 page)
12 December 2014Termination of appointment of Darren Plant as a director on 12 December 2014 (1 page)
12 December 2014Termination of appointment of Darren Plant as a director on 12 December 2014 (1 page)
12 December 2014Termination of appointment of Lucy Plant as a director on 12 December 2014 (1 page)
16 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
16 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
4 August 2014Registered office address changed from C/O Lucy Plant 94 Victoria Drive Old Town Eastbourne East Sussex BN20 8LF to 80 Inverine Road London SE7 7NL on 4 August 2014 (1 page)
4 August 2014Registered office address changed from C/O Lucy Plant 94 Victoria Drive Old Town Eastbourne East Sussex BN20 8LF to 80 Inverine Road London SE7 7NL on 4 August 2014 (1 page)
4 August 2014Termination of appointment of Lucy Plant as a secretary on 4 August 2014 (1 page)
4 August 2014Termination of appointment of Lucy Plant as a secretary on 4 August 2014 (1 page)
4 August 2014Registered office address changed from C/O Lucy Plant 94 Victoria Drive Old Town Eastbourne East Sussex BN20 8LF to 80 Inverine Road London SE7 7NL on 4 August 2014 (1 page)
4 August 2014Termination of appointment of Lucy Plant as a secretary on 4 August 2014 (1 page)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 500
(9 pages)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 500
(9 pages)
29 October 2013Registered office address changed from Flat 5 58 Maberley Road Upper Norwood London SE19 2JA United Kingdom on 29 October 2013 (1 page)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 October 2013Registered office address changed from Flat 5 58 Maberley Road Upper Norwood London SE19 2JA United Kingdom on 29 October 2013 (1 page)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
17 April 2013Director's details changed for Fiona Zaninka Simpson on 17 April 2013 (2 pages)
17 April 2013Director's details changed for Fiona Zaninka Simpson on 17 April 2013 (2 pages)
5 March 2013Registered office address changed from Flat 5 58 Maberley Road Upper Norwood London SE19 2JA United Kingdom on 5 March 2013 (1 page)
5 March 2013Registered office address changed from Flat 5 the Gables 58 Maberley Road Upper Norwood London SE19 2JA England on 5 March 2013 (1 page)
5 March 2013Registered office address changed from Flat 5 the Gables 58 Maberley Road Upper Norwood London SE19 2JA England on 5 March 2013 (1 page)
5 March 2013Registered office address changed from Flat 5 the Gables 58 Maberley Road Upper Norwood London SE19 2JA England on 5 March 2013 (1 page)
5 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (9 pages)
5 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (9 pages)
5 March 2013Registered office address changed from Flat 5 58 Maberley Road Upper Norwood London SE19 2JA United Kingdom on 5 March 2013 (1 page)
5 March 2013Registered office address changed from Flat 5 58 Maberley Road Upper Norwood London SE19 2JA United Kingdom on 5 March 2013 (1 page)
19 February 2013Total exemption small company accounts made up to 28 February 2012 (6 pages)
19 February 2013Total exemption small company accounts made up to 28 February 2012 (6 pages)
7 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (9 pages)
7 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (9 pages)
8 January 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
27 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (9 pages)
27 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (9 pages)
27 February 2011Director's details changed for Ms Lucy Norgett on 27 February 2011 (2 pages)
27 February 2011Secretary's details changed for Ms Lucy Norgett on 27 February 2011 (1 page)
27 February 2011Secretary's details changed for Ms Lucy Norgett on 27 February 2011 (1 page)
27 February 2011Director's details changed for Ms Lucy Norgett on 27 February 2011 (2 pages)
16 November 2010Total exemption small company accounts made up to 28 February 2010 (9 pages)
16 November 2010Total exemption small company accounts made up to 28 February 2010 (9 pages)
19 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (7 pages)
19 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (7 pages)
15 April 2010Director's details changed for Darren Plant on 27 February 2010 (2 pages)
15 April 2010Director's details changed for Ms Lucy Norgett on 27 February 2010 (2 pages)
15 April 2010Director's details changed for Fiona Zaninka Simpson on 27 February 2010 (2 pages)
15 April 2010Director's details changed for Maria Onozusimi David on 27 February 2010 (2 pages)
15 April 2010Director's details changed for Fiona Zaninka Simpson on 27 February 2010 (2 pages)
15 April 2010Director's details changed for George Budu Arthur on 27 February 2010 (2 pages)
15 April 2010Director's details changed for Maria Onozusimi David on 27 February 2010 (2 pages)
15 April 2010Director's details changed for Darren Plant on 27 February 2010 (2 pages)
15 April 2010Director's details changed for George Budu Arthur on 27 February 2010 (2 pages)
15 April 2010Director's details changed for Ms Lucy Norgett on 27 February 2010 (2 pages)
10 January 2010Annual return made up to 27 February 2009 with a full list of shareholders (6 pages)
10 January 2010Annual return made up to 27 February 2009 with a full list of shareholders (6 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
28 April 2009Return made up to 27/02/08; full list of members (10 pages)
28 April 2009Return made up to 27/02/08; full list of members (10 pages)
6 April 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
6 April 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
31 March 2009Appointment terminated secretary maria david (1 page)
31 March 2009Registered office changed on 31/03/2009 from, flat 4 the gables, 56 maberley road, upper norwood, london, SE19 2JA (1 page)
31 March 2009Registered office changed on 31/03/2009 from, flat 4 the gables, 56 maberley road, upper norwood, london, SE19 2JA (1 page)
31 March 2009Secretary appointed ms lucy norgett (1 page)
31 March 2009Appointment terminated director francesca house (1 page)
31 March 2009Appointment terminated secretary maria david (1 page)
31 March 2009Secretary appointed ms lucy norgett (1 page)
31 March 2009Appointment terminated director francesca house (1 page)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
7 November 2007Return made up to 27/02/07; full list of members (9 pages)
7 November 2007Return made up to 27/02/07; full list of members (9 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
30 August 2006Return made up to 27/02/06; full list of members
  • 363(287) ‐ Registered office changed on 30/08/06
(11 pages)
30 August 2006Return made up to 27/02/06; full list of members
  • 363(287) ‐ Registered office changed on 30/08/06
(11 pages)
5 January 2006New director appointed (2 pages)
5 January 2006Director resigned (1 page)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
5 January 2006Director resigned (1 page)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
21 October 2005Return made up to 27/02/05; change of members
  • 363(288) ‐ Director resigned
(8 pages)
21 October 2005Return made up to 27/02/05; change of members
  • 363(288) ‐ Director resigned
(8 pages)
5 January 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
5 January 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
27 February 2004Return made up to 27/02/04; no change of members (8 pages)
27 February 2004Return made up to 27/02/04; no change of members (8 pages)
7 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
7 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
2 January 2003New director appointed (2 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
2 January 2003Director resigned (1 page)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
2 January 2003New director appointed (2 pages)
2 January 2003Director resigned (1 page)
2 January 2003Return made up to 27/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 January 2003Return made up to 27/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 March 2002Return made up to 27/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 2002Return made up to 27/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
19 February 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
29 December 2000Accounts for a small company made up to 28 February 2000 (5 pages)
29 December 2000Accounts for a small company made up to 28 February 2000 (5 pages)
14 March 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 1999Accounts for a small company made up to 28 February 1999 (5 pages)
11 October 1999Accounts for a small company made up to 28 February 1999 (5 pages)
17 April 1999Return made up to 27/02/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 April 1999New director appointed (2 pages)
17 April 1999New director appointed (2 pages)
17 April 1999Return made up to 27/02/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New secretary appointed;new director appointed (2 pages)
31 March 1999New secretary appointed;new director appointed (2 pages)
31 March 1999New director appointed (2 pages)
26 November 1998Accounts for a small company made up to 28 February 1998 (5 pages)
26 November 1998Accounts for a small company made up to 28 February 1998 (5 pages)
18 June 1998Return made up to 27/02/98; full list of members (6 pages)
18 June 1998Return made up to 27/02/98; full list of members (6 pages)
18 February 1998Ad 15/10/97--------- £ si 3@20=60 £ ic 40/100 (2 pages)
18 February 1998Ad 15/10/97--------- £ si 3@20=60 £ ic 40/100 (2 pages)
20 November 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
20 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 November 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
9 May 1997Return made up to 27/02/97; full list of members (6 pages)
9 May 1997Return made up to 27/02/97; full list of members (6 pages)
27 February 1996Incorporation (17 pages)
27 February 1996Incorporation (17 pages)