Company Name4 Third Avenue (Residents Association) Limited
Company StatusActive
Company Number03270625
CategoryPrivate Limited Company
Incorporation Date29 October 1996(27 years, 6 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 Shaun Anthony Hext
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2005(8 years, 9 months after company formation)
Appointment Duration18 years, 9 months
RoleCountry Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Wick Hall
Furze Hill
Hove
East Sussex
BN3 1NF
Director NameMrs Alison Wakeford
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2005(8 years, 9 months after company formation)
Appointment Duration18 years, 9 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address50 Wick Hall
Furze Hill
Hove
East Sussex
BN3 1NF
Secretary NameMr Stuart Charles Vincent
NationalityBritish
StatusCurrent
Appointed11 May 2007(10 years, 6 months after company formation)
Appointment Duration16 years, 12 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Roman Avenue
Angmering
West Sussex
BN16 4GH
Director NameMrs Abigail Ann Bridgeman Knight
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(18 years, 6 months after company formation)
Appointment Duration9 years
RolePrivate Landlord
Country of ResidenceEngland
Correspondence Address124 Maple Road
Surbiton
Surrey
KT6 4AU
Director NameMs Veronique Guler Lallier
Date of BirthMarch 1977 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed03 August 2021(24 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleSenior Vice President Publishing
Country of ResidenceEngland
Correspondence AddressKing's Cliff / 4 Third Avenue
Flat 3
Hove
East Sussex
BN3 2PD
Director NameAnglea Jean McCollum
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(same day as company formation)
RoleSecretary
Correspondence AddressSussex House Grange Road
Uckfield
East Sussex
TN22 1QU
Secretary NameMargaret Mary Watkins
NationalityBritish
StatusResigned
Appointed29 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 Falmer Court London Road
Uckfield
East Sussex
TN22 1HX
Director NameJune Maureen Thomas
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(1 day after company formation)
Appointment Duration9 years, 12 months (resigned 25 October 2006)
RoleHousewife
Correspondence Address4 Third Avenue
Flat 2
Hove
East Sussex
BN3 2PD
Director NameJohannes Mollehave
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityDanish
StatusResigned
Appointed30 October 1996(1 day after company formation)
Appointment Duration9 years, 9 months (resigned 16 August 2006)
RoleAuthor
Correspondence Address4 Third Avenue
Flat 5
Hove
East Sussex
BN3 2PD
Secretary NameFelicity Ann Hague
NationalityBritish
StatusResigned
Appointed30 October 1996(1 day after company formation)
Appointment Duration2 years, 9 months (resigned 20 August 1999)
RoleMake Up Artist
Correspondence Address4 Third Avenue
Flat 4
Hove
East Sussex
BN3 2PD
Director NameAnthony Henry Rose
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(1 year, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 07 May 2004)
RoleSales Agent
Correspondence AddressFlat 3 Kingsclife 4 Third Avenue
Hove
East Sussex
BN3 2PD
Director NameLyn Dorothy Baxter
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1997(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 06 January 1999)
RoleCivil Servant
Correspondence Address1a 4 Third Avenue
Hove
East Sussex
BN3 2PD
Director NameMrs Brenda Myrtle Vickery
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(1 year, 1 month after company formation)
Appointment Duration19 years (resigned 21 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 4 Third Avenue
Hove
East Sussex
BN3 2PD
Director NameSarah Jayne Morris
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(2 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 October 1999)
RoleCustomer Service
Correspondence AddressFlat 1a 4 Third Avenue
Hove
East Sussex
BN3 2PD
Director NameAlan Irvin Davis
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(2 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 June 2004)
RoleRetailer
Correspondence Address4 Third Avenue
Hove
East Sussex
BN3 2PD
Secretary NameCarolyne Lesley Evans
NationalityBritish
StatusResigned
Appointed20 August 1999(2 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Hill Brow
Hove
BN3 6QG
Director NameCarolyne Lesley Evans
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(4 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 June 2004)
RoleLoss Assessor
Country of ResidenceUnited Kingdom
Correspondence Address47 Hill Brow
Hove
BN3 6QG
Director NameSian Margaret Lewis
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 August 2005)
RoleJournalist
Correspondence AddressFlat 1a
4 Third Avenue
Hove
East Sussex
BN3 2PD
Secretary NameSian Margaret Lewis
NationalityBritish
StatusResigned
Appointed11 June 2003(6 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 July 2004)
RoleJournalist
Correspondence AddressFlat 1a
4 Third Avenue
Hove
East Sussex
BN3 2PD
Director NameMrs Julie Ann Ward
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(7 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 07 December 2015)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
4 Third Avenue
Hove
East Sussex
BN3 2PD
Director NameMr Stephen Ward
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(7 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 07 December 2015)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
4 Third Avenue
Hove
East Sussex
BN3 2PD
Director NameSusan Elizabeth Hawkins
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(13 years, 4 months after company formation)
Appointment Duration4 years (resigned 24 March 2014)
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 4 Third Avenue
Hove
East Sussex
BN3 2PD
Director NameKeith Michael Hawkins
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(13 years, 4 months after company formation)
Appointment Duration4 years (resigned 24 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 2 4 Third Avenue
Hove
East Sussex
BN3 2PD
Director NameEntermail Ltd (Corporation)
StatusResigned
Appointed07 May 2004(7 years, 6 months after company formation)
Appointment Duration16 years, 7 months (resigned 12 December 2020)
Correspondence Address2 Queens Avenue
Woodford Green
Essex
E4 7LH
Secretary NameVincent Accountancy & Taxation Services Ltd (Corporation)
StatusResigned
Appointed21 July 2004(7 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 May 2007)
Correspondence AddressThe Turret
25 Farncombe Road
Worthing
West Sussex
BN11 2AY

Location

Registered Address124 Maple Road
Surbiton
Surrey
KT6 4AU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1D.j. Knight & A.a.b. Knight
20.00%
Ordinary
2 at £1Entermail LTD
20.00%
Ordinary
1 at £1A. Wakeford & Shaun Anthony Hext
10.00%
Ordinary
1 at £1A.g. Hunter
10.00%
Ordinary
1 at £1Brenda Vickery
10.00%
Ordinary
1 at £1E.s. Sacci
10.00%
Ordinary
1 at £1Julie Ann Ward
10.00%
Ordinary
1 at £1Stephen Ward
10.00%
Ordinary

Financials

Year2014
Turnover£19,549
Net Worth£503
Cash£2,259
Current Liabilities£2,761

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 March 2024 (2 months ago)
Next Return Due16 March 2025 (10 months, 2 weeks from now)

Filing History

5 March 2024Confirmation statement made on 2 March 2024 with no updates (3 pages)
26 October 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
13 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
24 January 2023Termination of appointment of Stuart Charles Vincent as a secretary on 24 January 2023 (1 page)
24 January 2023Registered office address changed from 35 Roman Avenue Angmering West Sussex BN16 4GH to 124 Maple Road Surbiton Surrey KT6 4AU on 24 January 2023 (1 page)
3 March 2022Confirmation statement made on 2 March 2022 with updates (4 pages)
19 January 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
13 August 2021Appointment of Ms Veronique Guler Lallier as a director on 3 August 2021 (2 pages)
2 March 2021Confirmation statement made on 2 March 2021 with updates (4 pages)
29 January 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
12 December 2020Termination of appointment of Entermail Ltd as a director on 12 December 2020 (1 page)
23 March 2020Elect to keep the secretaries register information on the public register (1 page)
23 March 2020Elect to keep the directors' register information on the public register (1 page)
23 March 2020Elect to keep the directors' residential address register information on the public register (1 page)
21 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
20 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
26 March 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
21 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
23 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
20 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 December 2016Termination of appointment of Brenda Myrtle Vickery as a director on 21 December 2016 (1 page)
22 December 2016Termination of appointment of Brenda Myrtle Vickery as a director on 21 December 2016 (1 page)
23 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 10
(9 pages)
23 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 10
(9 pages)
22 March 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
22 March 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
7 December 2015Termination of appointment of Julie Ann Ward as a director on 7 December 2015 (1 page)
7 December 2015Termination of appointment of Julie Ann Ward as a director on 7 December 2015 (1 page)
7 December 2015Termination of appointment of Stephen Ward as a director on 7 December 2015 (1 page)
7 December 2015Termination of appointment of Stephen Ward as a director on 7 December 2015 (1 page)
16 May 2015Appointment of Abigail Ann Bridgeman Knight as a director on 1 May 2015 (3 pages)
16 May 2015Appointment of Abigail Ann Bridgeman Knight as a director on 1 May 2015 (3 pages)
16 May 2015Appointment of Abigail Ann Bridgeman Knight as a director on 1 May 2015 (3 pages)
13 April 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
13 April 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10
(10 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10
(10 pages)
7 August 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
7 August 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
24 March 2014Termination of appointment of Keith Hawkins as a director (1 page)
24 March 2014Termination of appointment of Susan Hawkins as a director (1 page)
24 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 10
(12 pages)
24 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 10
(12 pages)
24 March 2014Termination of appointment of Keith Hawkins as a director (1 page)
24 March 2014Termination of appointment of Susan Hawkins as a director (1 page)
21 August 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
21 August 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
26 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (12 pages)
26 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (12 pages)
11 May 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
11 May 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
29 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (12 pages)
29 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (12 pages)
16 August 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
16 August 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
30 March 2011Register(s) moved to registered office address (1 page)
30 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (13 pages)
30 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (13 pages)
30 March 2011Register(s) moved to registered office address (1 page)
25 August 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
25 August 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
23 March 2010Director's details changed for Entermail Ltd on 19 March 2010 (1 page)
23 March 2010Director's details changed for Shaun Anthony Hext on 19 March 2010 (2 pages)
23 March 2010Director's details changed for Brenda Myrtle Vickery on 19 March 2010 (2 pages)
23 March 2010Director's details changed for Julie Ann Waller on 19 March 2010 (2 pages)
23 March 2010Director's details changed for Alison Wakeford on 19 March 2010 (2 pages)
23 March 2010Register(s) moved to registered inspection location (1 page)
23 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (11 pages)
23 March 2010Register inspection address has been changed (1 page)
23 March 2010Director's details changed for Brenda Myrtle Vickery on 19 March 2010 (2 pages)
23 March 2010Director's details changed for Shaun Anthony Hext on 19 March 2010 (2 pages)
23 March 2010Director's details changed for Julie Ann Waller on 19 March 2010 (2 pages)
23 March 2010Director's details changed for Alison Wakeford on 19 March 2010 (2 pages)
23 March 2010Register(s) moved to registered inspection location (1 page)
23 March 2010Director's details changed for Stephen Ward on 19 March 2010 (2 pages)
23 March 2010Register inspection address has been changed (1 page)
23 March 2010Director's details changed for Entermail Ltd on 19 March 2010 (1 page)
23 March 2010Director's details changed for Stephen Ward on 19 March 2010 (2 pages)
23 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (11 pages)
11 March 2010Appointment of Keith Michael Hawkins as a director (3 pages)
11 March 2010Appointment of Susan Elizabeth Hawkins as a director (3 pages)
11 March 2010Appointment of Keith Michael Hawkins as a director (3 pages)
11 March 2010Appointment of Susan Elizabeth Hawkins as a director (3 pages)
12 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
12 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
25 March 2009Return made up to 20/03/09; full list of members (7 pages)
25 March 2009Return made up to 20/03/09; full list of members (7 pages)
24 March 2009Director's change of particulars / entermail LTD / 20/03/2009 (1 page)
24 March 2009Director's change of particulars / entermail LTD / 20/03/2009 (1 page)
16 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
16 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
27 March 2008Return made up to 20/03/08; full list of members (8 pages)
27 March 2008Return made up to 20/03/08; full list of members (8 pages)
26 March 2008Appointment terminated secretary vincent accountancy & taxation services LTD (1 page)
26 March 2008Appointment terminated secretary vincent accountancy & taxation services LTD (1 page)
12 June 2007Registered office changed on 12/06/07 from: the turret, 25 farncombe road worthing west sussex BN11 2AY (1 page)
12 June 2007Registered office changed on 12/06/07 from: the turret, 25 farncombe road worthing west sussex BN11 2AY (1 page)
3 June 2007Secretary resigned (1 page)
3 June 2007New secretary appointed (2 pages)
3 June 2007Secretary resigned (1 page)
3 June 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
3 June 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
3 June 2007New secretary appointed (2 pages)
10 April 2007Return made up to 20/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 April 2007Return made up to 20/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
16 November 2006Return made up to 13/10/06; full list of members (11 pages)
16 November 2006Return made up to 13/10/06; full list of members (11 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
6 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
21 December 2005Registered office changed on 21/12/05 from: 194 church road hove east sussex BN3 2DJ (1 page)
21 December 2005Secretary's particulars changed (1 page)
21 December 2005Return made up to 13/10/05; full list of members (4 pages)
21 December 2005Registered office changed on 21/12/05 from: 194 church road hove east sussex BN3 2DJ (1 page)
21 December 2005Return made up to 13/10/05; full list of members (4 pages)
21 December 2005Secretary's particulars changed (1 page)
3 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
28 February 2005New director appointed (2 pages)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
28 February 2005Director resigned (1 page)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
17 December 2004Return made up to 13/10/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
17 December 2004Return made up to 13/10/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
9 September 2004New secretary appointed (2 pages)
9 September 2004Secretary resigned (1 page)
9 September 2004New secretary appointed (2 pages)
9 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 September 2004Registered office changed on 09/09/04 from: 4 third avenue hove east sussex (1 page)
9 September 2004Registered office changed on 09/09/04 from: 4 third avenue hove east sussex (1 page)
9 September 2004Secretary resigned (1 page)
28 June 2004Secretary resigned (1 page)
28 June 2004Secretary resigned (1 page)
22 June 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
22 June 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
20 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
20 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
17 October 2003Return made up to 13/10/03; full list of members (11 pages)
17 October 2003Return made up to 13/10/03; full list of members (11 pages)
7 October 2003New secretary appointed;new director appointed (2 pages)
7 October 2003New secretary appointed;new director appointed (2 pages)
20 November 2002Return made up to 29/10/02; full list of members (11 pages)
20 November 2002Return made up to 29/10/02; full list of members (11 pages)
19 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
19 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
20 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
20 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
8 November 2001Return made up to 29/10/01; full list of members (9 pages)
8 November 2001Return made up to 29/10/01; full list of members (9 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
21 November 2000Return made up to 29/10/00; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
21 November 2000Return made up to 29/10/00; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
27 October 2000Accounts for a small company made up to 31 January 2000 (5 pages)
27 October 2000Accounts for a small company made up to 31 January 2000 (5 pages)
8 November 1999New secretary appointed (2 pages)
8 November 1999New secretary appointed (2 pages)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
8 November 1999Return made up to 29/10/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 November 1999Return made up to 29/10/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
28 July 1999Full accounts made up to 31 January 1999 (7 pages)
28 July 1999Full accounts made up to 31 January 1999 (7 pages)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
11 November 1998Return made up to 29/10/98; no change of members
  • 363(287) ‐ Registered office changed on 11/11/98
(6 pages)
11 November 1998Return made up to 29/10/98; no change of members
  • 363(287) ‐ Registered office changed on 11/11/98
(6 pages)
28 August 1998Full accounts made up to 31 January 1998 (7 pages)
28 August 1998Full accounts made up to 31 January 1998 (7 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
13 November 1997Return made up to 29/10/97; full list of members (6 pages)
13 November 1997Return made up to 29/10/97; full list of members (6 pages)
24 June 1997Accounting reference date extended from 31/10/97 to 31/01/98 (1 page)
24 June 1997Accounting reference date extended from 31/10/97 to 31/01/98 (1 page)
3 June 1997Ad 15/05/97--------- £ si 7@1=7 £ ic 3/10 (2 pages)
3 June 1997Ad 15/05/97--------- £ si 7@1=7 £ ic 3/10 (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New secretary appointed (2 pages)
13 November 1996Director resigned (1 page)
13 November 1996Ad 30/10/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 November 1996Secretary resigned (1 page)
13 November 1996New director appointed (2 pages)
13 November 1996New secretary appointed (2 pages)
13 November 1996Director resigned (1 page)
13 November 1996Secretary resigned (1 page)
13 November 1996Ad 30/10/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
29 October 1996Incorporation (15 pages)
29 October 1996Incorporation (15 pages)