Company Name33 Telford Ave Ltd
Company StatusActive
Company Number03254419
CategoryPrivate Limited Company
Incorporation Date25 September 1996(27 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Kunjal Tanna
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2003(7 years, 2 months after company formation)
Appointment Duration20 years, 5 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address33d Telford Avenue
London
SW2 4XL
Director NameMiss Samantha Clare Herd
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(7 years, 9 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33b Telford Avenue
Streatham Hill
London
SW2 4XL
Director NameMiss Felicity Jayne Meaden
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2012(15 years, 8 months after company formation)
Appointment Duration11 years, 11 months
RoleStore Plannine Manager
Country of ResidenceEngland
Correspondence Address33b Telford Avenue
London
SW2 4XL
Director NameMs Alexandra Claire Anthony
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(19 years, 8 months after company formation)
Appointment Duration7 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Telford Avenue
London
SW2 4XL
Director NameMr Ronan David Ging
Date of BirthJuly 1987 (Born 36 years ago)
NationalityIrish
StatusCurrent
Appointed04 February 2019(22 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 33 Telford Avenue
London
SW2 4XL
Director NameMr Phillip John Gallagher
Date of BirthMay 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2021(24 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleFlat Owner
Country of ResidenceEngland
Correspondence AddressFlat E 33 Telford Avenue
London
SW2 4XL
Director NameAndrew John Collins
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(1 month, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 06 November 2002)
RoleSw165 2va
Correspondence Address60 Arragon Gardens
London
SW16 5LX
Director NameSharon Foster
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 25 October 1999)
RoleSales & Marketing
Correspondence AddressFlat D 33 Telford Avenue
London
SW2 4XL
Director NamePhilip John Stuart Frost
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(1 month, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 06 November 2002)
RoleInsurance
Correspondence AddressYork Place 1 St Anns Road
Chertsey
Surrey
KT16 9DD
Director NameJohn Charles Larnder
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 16 April 1999)
RoleCompany Director
Correspondence AddressFlat D 33 Telford Avenue
London
SW2 4XL
Director NameJohn James Newall
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(1 month, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 06 November 2002)
RolePublishing
Correspondence Address16 Temberton Road
Harringay
London
N4 1AX
Secretary NameSharon Foster
NationalityBritish
StatusResigned
Appointed18 November 1996(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 25 October 1999)
RoleSales & Marketing
Correspondence AddressFlat D 33 Telford Avenue
London
SW2 4XL
Director NameAndrew James Cottage
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(3 years after company formation)
Appointment Duration3 years (resigned 01 October 2002)
RoleLandscape Architect
Correspondence Address33a Telford Avenue
London
SW2 4XL
Director NameAdrian Nicholas Scott
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(3 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 13 October 2003)
RoleCompany Director
Correspondence Address33d Telford Avenue
London
SW2 4XL
Director NameAnthony Stephen Rowson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(4 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 25 September 2004)
RoleRecruitment Consultant
Correspondence Address33b Telford Avenue
Streatham Hill
London
SW2 4XL
Director NameAdam Geoffrey Smith
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(4 years, 2 months after company formation)
Appointment Duration17 years, 1 month (resigned 28 January 2018)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E
33 Telford Avenue
London
SW2 4XL
Secretary NameAndrew James Cottage
NationalityBritish
StatusResigned
Appointed01 January 2001(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2002)
RoleLandscape Architect
Correspondence Address33a Telford Avenue
London
SW2 4XL
Director NameAllan Adrian Swinscoe
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2002(5 years, 12 months after company formation)
Appointment Duration9 years, 8 months (resigned 14 June 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat F
33 Telford Avenue
London
SW2 4XL
Director NameMichele Vernacchio
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed17 November 2002(6 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 23 January 2005)
RoleSurveyor
Correspondence Address33a Telford Avenue
London
SW2 4XL
Secretary NameAllan Adrian Swinscoe
NationalityBritish
StatusResigned
Appointed03 December 2002(6 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 06 May 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat F
33 Telford Avenue
London
SW2 4XL
Director NameCraig Alan Smith
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2005(8 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 18 January 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address33a Telford Avenue
Streatham Hill
London
SW2 4XL
Director NameMr Neil Miller
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(13 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 December 2012)
RoleVfx Art Director
Country of ResidenceUnited Kingdom
Correspondence Address33b Telford Avenue
London
SW2 4XL
Secretary NameMr Malcolm David Carson
StatusResigned
Appointed06 May 2011(14 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 June 2016)
RoleCompany Director
Correspondence Address33b Telford Avenue
London
SW2 4XL
Director NameMr Paul Richardson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(16 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 2019)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address33b Telford Avenue
London
SW2 4XL
Secretary NameMr Adam Smith
StatusResigned
Appointed14 February 2013(16 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 January 2018)
RoleCompany Director
Correspondence Address33 Telford Avenue
London
SW2 4XL
Director NameMr Maxwell Clarke
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2018(21 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2021)
RoleAdvertising Consultant
Country of ResidenceEngland
Correspondence AddressFlat E 33 Telford Avenue
London
SW2 4XL
Director NameMr Ronan Ging
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2019(22 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 04 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat A 33 Telford Avenue
London
SW2 4XL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 September 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 September 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address33b Telford Avenue
London
SW2 4XL
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Adam Geoffrey Smith
16.67%
Ordinary
1 at £1Felicity Reed
16.67%
Ordinary
1 at £1Kunjal Tanna
16.67%
Ordinary
1 at £1Malcolm Carson
16.67%
Ordinary
1 at £1Paul Richardson
16.67%
Ordinary
1 at £1Samantha Herd
16.67%
Ordinary

Financials

Year2014
Net Worth£367
Cash£361

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return10 March 2024 (1 month, 4 weeks ago)
Next Return Due24 March 2025 (10 months, 2 weeks from now)

Filing History

1 March 2021Appointment of Mr Phillip John Gallagher as a director on 28 February 2021 (2 pages)
1 March 2021Cessation of Maxwell Clarke as a person with significant control on 28 February 2021 (1 page)
1 March 2021Termination of appointment of Maxwell Clarke as a director on 28 February 2021 (1 page)
1 March 2021Notification of Philip John Gallagher as a person with significant control on 28 February 2021 (2 pages)
7 October 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
7 October 2020Micro company accounts made up to 30 September 2019 (3 pages)
2 September 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
4 February 2019Notification of Ronan Ging as a person with significant control on 4 February 2019 (2 pages)
4 February 2019Micro company accounts made up to 30 September 2018 (2 pages)
4 February 2019Appointment of Mr Ronan Ging as a director on 4 February 2019 (2 pages)
4 February 2019Termination of appointment of Ronan Ging as a director on 4 February 2019 (1 page)
4 February 2019Termination of appointment of Paul Richardson as a director on 31 January 2019 (1 page)
4 February 2019Cessation of Paul Richardson as a person with significant control on 31 January 2019 (1 page)
4 February 2019Appointment of Mr Ronan Ging as a director on 4 February 2019 (2 pages)
16 September 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
1 July 2018Micro company accounts made up to 30 September 2017 (3 pages)
14 May 2018Notification of Maxwell Clarke as a person with significant control on 14 May 2018 (2 pages)
14 May 2018Notification of Alexandra Claire Anthony as a person with significant control on 1 June 2016 (2 pages)
14 May 2018Appointment of Mr Maxwell Clarke as a director on 14 May 2018 (2 pages)
14 May 2018Cessation of Alexandra Claire Anthony as a person with significant control on 14 May 2018 (1 page)
12 May 2018Notification of Paul Richardson as a person with significant control on 12 May 2018 (2 pages)
12 May 2018Notification of Kunjal Tanna as a person with significant control on 12 May 2018 (2 pages)
12 May 2018Notification of Felicity Jayne Meaden as a person with significant control on 12 May 2018 (2 pages)
12 May 2018Notification of Samantha Clare Herd as a person with significant control on 12 May 2018 (2 pages)
12 May 2018Notification of Alexandra Claire Anthony as a person with significant control on 12 May 2018 (2 pages)
7 February 2018Termination of appointment of Adam Geoffrey Smith as a director on 28 January 2018 (2 pages)
7 February 2018Termination of appointment of Adam Smith as a secretary on 24 January 2018 (2 pages)
14 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
1 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 6
(8 pages)
1 August 2016Termination of appointment of Malcolm David Carson as a secretary on 1 June 2016 (1 page)
1 August 2016Termination of appointment of Malcolm David Carson as a secretary on 1 June 2016 (1 page)
1 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 6
(8 pages)
14 June 2016Director's details changed for Miss Felicity Reed on 1 June 2016 (4 pages)
14 June 2016Appointment of Alexandra Claire Anthony as a director on 1 June 2016 (3 pages)
14 June 2016Appointment of Alexandra Claire Anthony as a director on 1 June 2016 (3 pages)
14 June 2016Director's details changed for Miss Felicity Reed on 1 June 2016 (4 pages)
14 June 2016Termination of appointment of a director (2 pages)
14 June 2016Termination of appointment of a director (2 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
5 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 6
(8 pages)
5 August 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
5 August 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
5 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 6
(8 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 6
(8 pages)
29 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 6
(8 pages)
30 September 2013Appointment of Mr Adam Smith as a secretary (2 pages)
30 September 2013Appointment of Mr Adam Smith as a secretary (2 pages)
8 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (7 pages)
8 July 2013Appointment of Miss Felicity Reed as a director (2 pages)
8 July 2013Appointment of Miss Felicity Reed as a director (2 pages)
8 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (7 pages)
7 July 2013Termination of appointment of Allan Swinscoe as a director (1 page)
7 July 2013Appointment of Mr Paul Richardson as a director (2 pages)
7 July 2013Appointment of Mr Paul Richardson as a director (2 pages)
7 July 2013Termination of appointment of Allan Swinscoe as a director (1 page)
23 June 2013Termination of appointment of Neil Miller as a director (1 page)
23 June 2013Termination of appointment of Neil Miller as a director (1 page)
22 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
22 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
9 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (8 pages)
9 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (8 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (8 pages)
15 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (8 pages)
26 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
26 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
13 June 2011Appointment of Mr Neil Miller as a director (2 pages)
13 June 2011Appointment of Mr Neil Miller as a director (2 pages)
11 June 2011Termination of appointment of Allan Swinscoe as a secretary (1 page)
11 June 2011Appointment of Mr Malcolm David Carson as a secretary (1 page)
11 June 2011Termination of appointment of Allan Swinscoe as a secretary (1 page)
11 June 2011Appointment of Mr Malcolm David Carson as a secretary (1 page)
11 June 2011Termination of appointment of Craig Smith as a director (1 page)
11 June 2011Termination of appointment of Craig Smith as a director (1 page)
27 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
27 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 June 2010Director's details changed for Samantha Herd on 27 June 2010 (2 pages)
28 June 2010Director's details changed for Allan Adrian Swinscoe on 27 June 2010 (2 pages)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (7 pages)
28 June 2010Director's details changed for Samantha Herd on 27 June 2010 (2 pages)
28 June 2010Director's details changed for Kunjal Tanna on 27 June 2010 (2 pages)
28 June 2010Director's details changed for Craig Alan Smith on 27 June 2010 (2 pages)
28 June 2010Director's details changed for Craig Alan Smith on 27 June 2010 (2 pages)
28 June 2010Director's details changed for Adam Geoffrey Smith on 27 June 2010 (2 pages)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (7 pages)
28 June 2010Director's details changed for Adam Geoffrey Smith on 27 June 2010 (2 pages)
28 June 2010Director's details changed for Allan Adrian Swinscoe on 27 June 2010 (2 pages)
28 June 2010Director's details changed for Kunjal Tanna on 27 June 2010 (2 pages)
14 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (5 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
23 October 2008Registered office changed on 23/10/2008 from 33A telford avenue london SW2 4XL (1 page)
23 October 2008Return made up to 25/09/08; full list of members (5 pages)
23 October 2008Registered office changed on 23/10/2008 from 33A telford avenue london SW2 4XL (1 page)
23 October 2008Return made up to 25/09/08; full list of members (5 pages)
1 August 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
1 August 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
17 October 2007Return made up to 25/09/07; no change of members (8 pages)
17 October 2007Return made up to 25/09/07; no change of members (8 pages)
3 August 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
3 August 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
10 October 2006Return made up to 25/09/06; full list of members (9 pages)
10 October 2006Return made up to 25/09/06; full list of members (9 pages)
18 September 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
18 September 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
26 October 2005Return made up to 25/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 October 2005Return made up to 25/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
23 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
1 October 2004New director appointed (2 pages)
1 October 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
1 October 2004New director appointed (2 pages)
1 October 2004New director appointed (1 page)
1 October 2004New director appointed (1 page)
1 October 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
11 June 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
11 June 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
6 October 2003Return made up to 25/09/03; full list of members (9 pages)
6 October 2003Return made up to 25/09/03; full list of members (9 pages)
10 December 2002Accounts for a dormant company made up to 30 September 2002 (2 pages)
10 December 2002New secretary appointed (2 pages)
10 December 2002Accounts for a dormant company made up to 30 September 2002 (2 pages)
10 December 2002New secretary appointed (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Secretary resigned;director resigned (1 page)
13 November 2002Secretary resigned;director resigned (1 page)
13 November 2002Director resigned (1 page)
14 October 2002Return made up to 25/09/02; full list of members (10 pages)
14 October 2002Return made up to 25/09/02; full list of members (10 pages)
6 December 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
6 December 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
30 November 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
30 November 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
16 November 2001Return made up to 25/09/01; full list of members (9 pages)
16 November 2001Return made up to 25/09/01; full list of members (9 pages)
25 January 2001New secretary appointed (2 pages)
25 January 2001New secretary appointed (2 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
2 January 2001Return made up to 25/09/00; full list of members (9 pages)
2 January 2001Return made up to 25/09/00; full list of members (9 pages)
2 January 2001New director appointed (2 pages)
2 January 2001New director appointed (2 pages)
14 July 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
14 July 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
29 November 1999Return made up to 25/09/99; no change of members
  • 363(287) ‐ Registered office changed on 29/11/99
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
29 November 1999Return made up to 25/09/99; no change of members
  • 363(287) ‐ Registered office changed on 29/11/99
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
15 September 1999Return made up to 25/09/98; no change of members (6 pages)
15 September 1999Return made up to 25/09/98; no change of members (6 pages)
29 July 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
29 July 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
28 July 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
28 July 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
14 January 1998Return made up to 25/09/97; full list of members (8 pages)
14 January 1998Return made up to 25/09/97; full list of members (8 pages)
17 January 1997Ad 14/12/96--------- £ si 3@1=3 £ ic 2/5 (2 pages)
17 January 1997Ad 14/12/96--------- £ si 3@1=3 £ ic 2/5 (2 pages)
18 December 1996Secretary resigned;director resigned (1 page)
18 December 1996Secretary resigned;director resigned (1 page)
18 December 1996New director appointed (2 pages)
18 December 1996Registered office changed on 18/12/96 from: crws house 33 crwys road cardiff CF2 4YF (1 page)
18 December 1996New secretary appointed;new director appointed (2 pages)
18 December 1996Director resigned (1 page)
18 December 1996New director appointed (2 pages)
18 December 1996Director resigned (1 page)
18 December 1996New director appointed (2 pages)
18 December 1996New director appointed (2 pages)
18 December 1996New secretary appointed;new director appointed (2 pages)
18 December 1996New director appointed (2 pages)
18 December 1996Registered office changed on 18/12/96 from: crws house 33 crwys road cardiff CF2 4YF (1 page)
18 December 1996New director appointed (2 pages)
18 December 1996New director appointed (2 pages)
18 December 1996New director appointed (2 pages)
25 September 1996Incorporation (14 pages)
25 September 1996Incorporation (14 pages)