Company NameImperial Court (Beckenham) Residents Association Limited
Company StatusActive
Company Number03526249
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 March 1998(26 years, 1 month ago)

Business Activity

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

Directors

Director NameAudrey Margerat Blackman
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2007(9 years, 1 month after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Leonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameRachel Janet Dew
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2009(11 years, 6 months after company formation)
Appointment Duration14 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFirst Floor Leonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Director NamePaul Henry Kerrigan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2011(13 years, 8 months after company formation)
Appointment Duration12 years, 5 months
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Leonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameMr James Robert Andrew Cull
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2019(21 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RolePresales Consultant
Country of ResidenceEngland
Correspondence AddressFirst Floor Leonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameMrs Sheila Ann Archdeacon
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2020(22 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFirst Floor Leonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Secretary NamePrior Estates Limited (Corporation)
StatusCurrent
Appointed01 March 2003(4 years, 11 months after company formation)
Appointment Duration21 years, 2 months
Correspondence AddressLeonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Director NamePeter Hawkey
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(5 days after company formation)
Appointment Duration1 year, 4 months (resigned 26 July 1999)
RoleCompany Director
Correspondence AddressThe Coachhouse Orange Court Lane
Downe
Orpington
Kent
BR6 7JD
Director NameLou Jovic
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(5 days after company formation)
Appointment Duration1 year, 4 months (resigned 26 July 1999)
RoleCompany Director
Correspondence Address5 Wynlea Close
Crawley Down
Crawley
West Sussex
RH10 4HP
Director NameMichael Rex Demaid-Groves
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(1 year, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 July 2006)
RoleHksar Government
Correspondence Address6a Aurizon
62 Moorsom Road
Hong Kong
Foreign
Director NameRobert Martin Drennan
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(1 year, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 13 February 2000)
RoleTravel Agent
Correspondence Address59a The Avenue
Beckenham
Kent
BR3 5EE
Secretary NameNeil Derek Tullett
NationalityBritish
StatusResigned
Appointed26 July 1999(1 year, 4 months after company formation)
Appointment Duration8 months (resigned 28 March 2000)
RoleCompany Director
Correspondence Address13 Harvest Court
61 Park Road
Beckenham
Kent
BR3 1QG
Director NameDavid Butterworth
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(2 years after company formation)
Appointment Duration6 years, 6 months (resigned 11 October 2006)
RoleReinsurance
Correspondence Address13 Imperial Court
38 The Avenue
Beckenham
Kent
BR3 5ER
Director NameRobert Martin Drennan
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 25 June 2002)
RoleTravel Agent
Correspondence Address5 Imperial Court
38 The Avenue
Beckenham
Kent
BR3 5ER
Director NameDennis Reginald Noble
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(2 years after company formation)
Appointment Duration1 year (resigned 24 April 2001)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Imperial Court
38 The Avenue
Beckenham
Kent
BR3 5ER
Director NameRoger Leslie Charles Oakes
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2001)
RoleCompany Director
Correspondence Address4 Imperial Court
38 The Avenue
Beckenham
Kent
BR3 5ER
Secretary NameDennis Reginald Noble
NationalityBritish
StatusResigned
Appointed28 March 2000(2 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 August 2000)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Imperial Court
38 The Avenue
Beckenham
Kent
BR3 5ER
Director NameDonald Arthur Gudgeon
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(3 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 12 June 2006)
RoleInvestment Banker
Correspondence AddressFlat 9 Imperial Court
38 The Avenue
Beckenham
Kent
BR3 5ER
Director NameMichael Barlow
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(6 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 July 2006)
RoleRetired Loc Govt Officer
Correspondence AddressFlat 11 Imperial Court
38 The Avenue
Beckenham
Kent
BR3 5ER
Director NameCarrie Tippett
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(8 years, 5 months after company formation)
Appointment Duration2 months (resigned 20 October 2006)
RoleInvestment Banking
Correspondence Address53 Old Park Ridings
Grange Park
London
N21 2ET
Director NameDennis Reginald Noble
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(8 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 November 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCounty House 221-241 Beckenham Road
Beckenham
Kent
BR3 4UF
Director NameMichael Barlow
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(8 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 13 July 2019)
RoleRetired Local Govt Officer
Country of ResidenceThailand
Correspondence AddressFirst Floor Leonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameRobert Martin Drennan
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(8 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 04 December 2006)
RoleTravel Agent
Correspondence Address5 Imperial Court
38 The Avenue
Beckenham
Kent
BR3 5ER
Director NameJoan Margaret Routledge
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(9 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 15 September 2009)
RoleCompany Director
Correspondence Address4 Imperial Court
38 The Avenue
Beckenham
Kent
BR3 5ER
Director NameDiana Lesley Macmull
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(11 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCounty House 221-241 Beckenham Road
Beckenham
Kent
BR3 4UF
Director NameMrs Vera Estelle Scudder
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(13 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 June 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFirst Floor Leonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameCastle Notornis Limited (Corporation)
Date of BirthJanuary 1990 (Born 34 years ago)
StatusResigned
Appointed12 March 1998(same day as company formation)
Correspondence Address47 Castle Street
Reading
RG1 7SR
Secretary NamePitsec Limited (Corporation)
StatusResigned
Appointed12 March 1998(same day as company formation)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR
Secretary NameSolitaire Secretaries Ltd (Corporation)
StatusResigned
Appointed15 August 2000(2 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 March 2003)
Correspondence AddressLynwood House
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ

Location

Registered AddressFirst Floor Leonard House
7 Newman Road
Bromley
Kent
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

12 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
14 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
20 July 2020Appointment of Mrs Sheila Ann Archdeacon as a director on 6 July 2020 (2 pages)
13 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
10 December 2019Appointment of Mr James Robert Andrew Cull as a director on 6 December 2019 (2 pages)
30 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 July 2019Termination of appointment of Michael Barlow as a director on 13 July 2019 (1 page)
14 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
9 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
11 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 June 2017Termination of appointment of Vera Estelle Scudder as a director on 19 June 2017 (1 page)
20 June 2017Termination of appointment of Vera Estelle Scudder as a director on 19 June 2017 (1 page)
13 March 2017Confirmation statement made on 12 March 2017 with updates (4 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (4 pages)
29 September 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
29 September 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
14 March 2016Annual return made up to 12 March 2016 no member list (4 pages)
14 March 2016Annual return made up to 12 March 2016 no member list (4 pages)
11 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
11 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
16 March 2015Annual return made up to 12 March 2015 no member list (4 pages)
16 March 2015Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page)
16 March 2015Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page)
16 March 2015Annual return made up to 12 March 2015 no member list (4 pages)
16 March 2015Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page)
18 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
18 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
11 December 2014Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 11 December 2014 (2 pages)
11 December 2014Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 11 December 2014 (2 pages)
13 March 2014Annual return made up to 12 March 2014 no member list (4 pages)
13 March 2014Annual return made up to 12 March 2014 no member list (4 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
14 March 2013Annual return made up to 12 March 2013 no member list (4 pages)
14 March 2013Annual return made up to 12 March 2013 no member list (4 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
24 April 2012Termination of appointment of Dennis Noble as a director (1 page)
24 April 2012Termination of appointment of Diana Macmull as a director (1 page)
24 April 2012Termination of appointment of Diana Macmull as a director (1 page)
24 April 2012Annual return made up to 12 March 2012 no member list (3 pages)
24 April 2012Annual return made up to 12 March 2012 no member list (3 pages)
24 April 2012Termination of appointment of Dennis Noble as a director (1 page)
11 April 2012Appointment of Vera Estelle Scudder as a director (3 pages)
11 April 2012Appointment of Vera Estelle Scudder as a director (3 pages)
4 April 2012Appointment of Paul Henry Kerrigan as a director (3 pages)
4 April 2012Appointment of Paul Henry Kerrigan as a director (3 pages)
5 October 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
5 October 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
4 April 2011Annual return made up to 12 March 2011 no member list (4 pages)
4 April 2011Annual return made up to 12 March 2011 no member list (4 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
26 April 2010Annual return made up to 12 March 2010 no member list (4 pages)
26 April 2010Annual return made up to 12 March 2010 no member list (4 pages)
23 April 2010Director's details changed for Audrey Margerat Blackman on 12 March 2010 (2 pages)
23 April 2010Director's details changed for Dennis Reginald Noble on 12 March 2010 (2 pages)
23 April 2010Director's details changed for Audrey Margerat Blackman on 12 March 2010 (2 pages)
23 April 2010Director's details changed for Diana Lesley Macmull on 12 March 2010 (2 pages)
23 April 2010Secretary's details changed for Prior Estates Limited on 12 March 2010 (2 pages)
23 April 2010Director's details changed for Michael Barlow on 12 March 2010 (2 pages)
23 April 2010Secretary's details changed for Prior Estates Limited on 12 March 2010 (2 pages)
23 April 2010Director's details changed for Dennis Reginald Noble on 12 March 2010 (2 pages)
23 April 2010Director's details changed for Diana Lesley Macmull on 12 March 2010 (2 pages)
23 April 2010Director's details changed for Michael Barlow on 12 March 2010 (2 pages)
23 April 2010Director's details changed for Rachel Janet Dew on 12 March 2010 (2 pages)
23 April 2010Director's details changed for Rachel Janet Dew on 12 March 2010 (2 pages)
25 September 2009Director appointed rachel janet dew (2 pages)
25 September 2009Director appointed rachel janet dew (2 pages)
25 September 2009Director appointed diana lesley macmull (2 pages)
25 September 2009Director appointed diana lesley macmull (2 pages)
21 September 2009Appointment terminated director joan routledge (1 page)
21 September 2009Appointment terminated director joan routledge (1 page)
28 May 2009Registered office changed on 28/05/2009 from county house 221 - 241 beckenham road beckenham kent BR3 4UF united kingdom (1 page)
28 May 2009Registered office changed on 28/05/2009 from county house 221 - 241 beckenham road beckenham kent BR3 4UF united kingdom (1 page)
28 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
28 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
26 May 2009Annual return made up to 12/03/09 (3 pages)
26 May 2009Location of register of members (1 page)
26 May 2009Annual return made up to 12/03/09 (3 pages)
26 May 2009Location of register of members (1 page)
22 May 2009Location of debenture register (1 page)
22 May 2009Registered office changed on 22/05/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
22 May 2009Registered office changed on 22/05/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
22 May 2009Location of debenture register (1 page)
11 August 2008Registered office changed on 11/08/2008 from county house 221-241 beckenham road beckenham kent BR3 4UF (1 page)
11 August 2008Registered office changed on 11/08/2008 from county house 221-241 beckenham road beckenham kent BR3 4UF (1 page)
2 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
2 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
15 April 2008Annual return made up to 12/03/08 (3 pages)
15 April 2008Annual return made up to 12/03/08 (3 pages)
12 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
12 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
12 June 2007New director appointed (1 page)
12 June 2007New director appointed (1 page)
10 May 2007Annual return made up to 12/03/07 (2 pages)
10 May 2007Annual return made up to 12/03/07 (2 pages)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
6 November 2006New director appointed (2 pages)
6 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
1 November 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006New director appointed (2 pages)
18 September 2006New director appointed (1 page)
18 September 2006New director appointed (1 page)
18 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
18 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
28 March 2006Annual return made up to 12/03/06
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
28 March 2006Annual return made up to 12/03/06
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
10 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
10 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
16 May 2005Registered office changed on 16/05/05 from: 353 norwood road london SE27 9BQ (1 page)
16 May 2005Registered office changed on 16/05/05 from: 353 norwood road london SE27 9BQ (1 page)
9 May 2005Annual return made up to 12/03/05 (5 pages)
9 May 2005Annual return made up to 12/03/05 (5 pages)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
20 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
20 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
28 April 2004Annual return made up to 12/03/04 (4 pages)
28 April 2004Annual return made up to 12/03/04 (4 pages)
7 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
7 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
20 March 2003Annual return made up to 12/03/03 (5 pages)
20 March 2003Annual return made up to 12/03/03 (5 pages)
17 March 2003Secretary resigned (1 page)
17 March 2003New secretary appointed (2 pages)
17 March 2003New secretary appointed (2 pages)
17 March 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
17 March 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
17 March 2003Secretary resigned (1 page)
17 March 2003Registered office changed on 17/03/03 from: solitaire secretaries LTD lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page)
17 March 2003Registered office changed on 17/03/03 from: solitaire secretaries LTD lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
27 March 2002Annual return made up to 12/03/02 (5 pages)
27 March 2002Annual return made up to 12/03/02 (5 pages)
27 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
27 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
28 March 2001Annual return made up to 12/03/01 (4 pages)
28 March 2001Annual return made up to 12/03/01 (4 pages)
15 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
15 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
22 August 2000New secretary appointed (2 pages)
22 August 2000Registered office changed on 22/08/00 from: 14 imperial court 38 the avenue beckenham kent BR3 5ER (1 page)
22 August 2000Secretary resigned (1 page)
22 August 2000Registered office changed on 22/08/00 from: 14 imperial court 38 the avenue beckenham kent BR3 5ER (1 page)
22 August 2000Secretary resigned (1 page)
22 August 2000New secretary appointed (2 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000New secretary appointed;new director appointed (2 pages)
11 April 2000New secretary appointed;new director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000Registered office changed on 11/04/00 from: 47 castle street reading RG1 7SR (1 page)
11 April 2000Registered office changed on 11/04/00 from: 47 castle street reading RG1 7SR (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000Annual return made up to 12/03/00 (3 pages)
11 April 2000Annual return made up to 12/03/00 (3 pages)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
21 February 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
21 February 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
3 August 1999New secretary appointed (2 pages)
3 August 1999New secretary appointed (2 pages)
30 July 1999Director resigned (1 page)
30 July 1999New director appointed (2 pages)
30 July 1999Secretary resigned (1 page)
30 July 1999Director resigned (1 page)
30 July 1999Secretary resigned (1 page)
30 July 1999New director appointed (2 pages)
30 July 1999Director resigned (1 page)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999Director resigned (1 page)
23 March 1999Annual return made up to 12/03/99 (6 pages)
23 March 1999Annual return made up to 12/03/99 (6 pages)
25 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 1998Incorporation (18 pages)
12 March 1998Incorporation (18 pages)