Company NameNewfleet Limited
Company StatusActive
Company Number03531469
CategoryPrivate Limited Company
Incorporation Date20 March 1998(26 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 NameMiss Sally Anne Stapleford
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2017(19 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Dreadnought Walk Dreadnought Walk
Greenwich
London
SE10 9FP
Director NameMr Oliver James Edward Marshall
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2018(20 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Dreadnought Walk Dreadnought Walk
Greenwich
London
SE10 9FP
Director NameMrs Rachael Louise Preston
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2020(22 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Dreadnought Walk Dreadnought Walk
Greenwich
London
SE10 9FP
Secretary NameHindwoods Limited (Corporation)
StatusCurrent
Appointed01 April 2019(21 years after company formation)
Appointment Duration5 years
Correspondence Address9 Dreadnought Walk
London
SE10 9FP
Director NameFiona Barber
Date of BirthOctober 1957 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed09 June 1998(2 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 27 March 2002)
RoleMakeup Artist
Correspondence Address72 Choumert Road
London
SE15 4AX
Director NameMarian Clarke
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 21 March 2000)
RoleExecutive Secretary
Correspondence AddressFlat B St Valery
54 Beulah Hill Upper Norwood
London
SE19 3ER
Secretary NameFiona Barber
NationalityNew Zealander
StatusResigned
Appointed09 June 1998(2 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 27 March 2002)
RoleMakeup Artist
Correspondence Address72 Choumert Road
London
SE15 4AX
Director NameJane Thorpe
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1999(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 March 2002)
RoleHealth Visitor
Correspondence AddressFlat A St Valery
54 Beulah Hill
London
SE19 3ER
Director NameColin Ralph Barber
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1999(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 March 2002)
RoleTiling Contractor
Correspondence Address72 Choumert Road
London
SE15 4AX
Director NameAnja Martha Osthoff
Date of BirthDecember 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed12 December 1999(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 March 2002)
RoleBank Employee
Correspondence AddressFlat 4 St Valery
54 Beulah Hilll
London
SE19 3ER
Director NamePaul Anthony Crewe
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1999(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 March 2002)
RoleIllustrator
Correspondence AddressFlat 6 St Valery
54 Beulah Hill
London
SE19 3ER
Director NameKim Adler
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(2 years after company formation)
Appointment Duration1 year, 12 months (resigned 27 March 2002)
RoleNurse
Correspondence AddressFlat 2
54 Beulah Hill
London
SE19 3ER
Director NameDr Mathew Hall
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(2 years after company formation)
Appointment Duration9 years, 5 months (resigned 20 September 2009)
RoleDoctor
Correspondence Address23 Burgoyne Road
South Norwood
London
SE25 6JT
Secretary NameMr Jeremy Daniel Benjamin
NationalityBritish
StatusResigned
Appointed27 March 2002(4 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 24 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Flat
47 Bynes Road
South Croydon
Surrey
CR2 0PY
Director NameRonald Gullon
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(4 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 June 2006)
RoleEstate Agent
Correspondence Address54 Beulah Hill
London
SE19 3ER
Director NameMoyra Casey
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(4 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 December 2008)
RoleGraphic Design
Correspondence AddressFlat 5 St Valery
54 Beulah Hill
Upper Norwood
London
SE19 3ER
Secretary NameDr Mathew Hall
NationalityBritish
StatusResigned
Appointed24 September 2002(4 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 June 2005)
RoleDoctor
Correspondence AddressFlat 2,St Valery
54 Beulah Hill
London
SE19 3ER
Director NamePaul Anthony Crewe
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(7 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 October 2006)
RoleIllustrator
Correspondence AddressFlat 6 St Valery
54 Beulah Hill
London
SE19 3ER
Director NameSally Anne Stapleford
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(7 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 27 August 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 3 St Valery
54 Baulah Hill
London
SE19 3ER
Director NameMiss Sally Anne Stapleford
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(7 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 27 August 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 3 St Valery
54 Baulah Hill
London
SE19 3ER
Secretary NameMiss Sally Anne Stapleford
NationalityBritish
StatusResigned
Appointed27 June 2005(7 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 27 August 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 3 St Valery
54 Baulah Hill
London
SE19 3ER
Director NameDuggie Sarris
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(8 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 February 2010)
RoleCar Body Work Superviser
Correspondence Address54a Beulah Hill
London
SE19 3ER
Director NameRachel Mary Watkinson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(10 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 February 2014)
RolePR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 St Valery
54 Beulah Hill
Upper Norwood
London
SE19 3ER
Director NameMelinda Jane Knowles
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(10 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 August 2013)
RoleFilm Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 St Valery
54 Beulah Hill
Upper Norwood
London
SE19 3ER
Director NameGemma Louise Bailey
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(11 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 November 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 St Valery 54 Beulah Hill
Crystal Palace
London
SE19 3ER
Director NameTodd Simon Bailey
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(11 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 November 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 St Valery 54 Beulah Hill
Crystal Palace
London
SE19 3ER
Director NameMr Geraint Jones
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(15 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 April 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 1 St Valery
54 Beulah Hill
London
SE19 3ER
Director NameMr Alexander Loizou
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(15 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 January 2019)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressFlat 5 St Valery
54 Beulah Hill
London
SE19 3ER
Director NameMr Alexander Mwiza Findley
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(20 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 January 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Dreadnought Walk Dreadnought Walk
Greenwich
London
SE10 9FP
Director NameMiss Elisabeth Read
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2020(22 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Dreadnought Walk Dreadnought Walk
Greenwich
London
SE10 9FP
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed20 March 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed20 March 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP
Secretary NameBurnbecks Limited (Corporation)
StatusResigned
Appointed26 November 2013(15 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2019)
Correspondence Address2b Haddo Street
London
SE10 9RN

Location

Registered Address9 Dreadnought Walk
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 £1Alexandra Haighton
12.50%
Ordinary
1 at £1Duggie Sarris
12.50%
Ordinary
1 at £1Eva Mcdowall
12.50%
Ordinary
1 at £1Lesley Flynn
12.50%
Ordinary
1 at £1Lynsey Foxcroft & Alexander Loizou
12.50%
Ordinary
1 at £1Maria Green & Geraint Jones
12.50%
Ordinary
1 at £1Rachel Watkinson & Melinda Knowles
12.50%
Ordinary
1 at £1Sally Stapleford
12.50%
Ordinary

Financials

Year2014
Net Worth£20,922
Cash£16,664
Current Liabilities£492

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return10 April 2024 (2 weeks, 2 days ago)
Next Return Due24 April 2025 (12 months from now)

Filing History

26 January 2021Termination of appointment of Alexander Mwiza Findley as a director on 14 January 2021 (1 page)
22 July 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
23 April 2020Confirmation statement made on 10 April 2020 with updates (4 pages)
22 May 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
23 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
23 April 2019Registered office address changed from 2B Haddo Street London SE10 9RN to 9 Dreadnought Walk Dreadnought Walk Greenwich London SE10 9FP on 23 April 2019 (1 page)
23 April 2019Termination of appointment of Burnbecks Limited as a secretary on 31 March 2019 (1 page)
23 April 2019Appointment of Hindwoods Limited as a secretary on 1 April 2019 (2 pages)
18 January 2019Termination of appointment of Alexander Loizou as a director on 17 January 2019 (1 page)
18 January 2019Cessation of Alexander Loizou as a person with significant control on 17 January 2019 (1 page)
18 June 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
30 May 2018Appointment of Mr Alexander Mwiza Findley as a director on 21 May 2018 (2 pages)
30 May 2018Appointment of Mr Oliver James Edward Marshall as a director on 21 May 2018 (2 pages)
16 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
16 April 2018Cessation of Geraint Jones as a person with significant control on 27 April 2017 (1 page)
16 April 2018Notification of Sally-Anne Martin Stapleford as a person with significant control on 13 June 2017 (2 pages)
16 June 2017Appointment of Ms Sally-Anne Martin Stapleford as a director on 13 June 2017 (2 pages)
16 June 2017Appointment of Ms Sally-Anne Martin Stapleford as a director on 13 June 2017 (2 pages)
25 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 April 2017Termination of appointment of Geraint Jones as a director on 27 April 2017 (1 page)
28 April 2017Termination of appointment of Geraint Jones as a director on 27 April 2017 (1 page)
24 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 8
(6 pages)
21 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 8
(6 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 8
(6 pages)
13 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 8
(6 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 8
(6 pages)
16 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 8
(6 pages)
27 March 2014Termination of appointment of Rachel Watkinson as a director (1 page)
27 March 2014Termination of appointment of Rachel Watkinson as a director (1 page)
26 November 2013Appointment of Burnbecks Limited as a secretary (2 pages)
26 November 2013Appointment of Burnbecks Limited as a secretary (2 pages)
26 November 2013Registered office address changed from Flat 3 54 Beulah Hill Upper Norwood London SE19 3ER on 26 November 2013 (1 page)
26 November 2013Registered office address changed from Flat 3 54 Beulah Hill Upper Norwood London SE19 3ER on 26 November 2013 (1 page)
17 September 2013Appointment of Mr Geraint Jones as a director (2 pages)
17 September 2013Appointment of Mr Alexander Loizou as a director (2 pages)
17 September 2013Appointment of Mr Geraint Jones as a director (2 pages)
17 September 2013Appointment of Mr Alexander Loizou as a director (2 pages)
28 August 2013Termination of appointment of Sally Stapleford as a director (1 page)
28 August 2013Termination of appointment of Sally Stapleford as a director (1 page)
28 August 2013Termination of appointment of Sally Stapleford as a secretary (1 page)
28 August 2013Termination of appointment of Melinda Knowles as a director (1 page)
28 August 2013Termination of appointment of Melinda Knowles as a director (1 page)
28 August 2013Termination of appointment of Sally Stapleford as a secretary (1 page)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (7 pages)
16 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (7 pages)
15 January 2013Termination of appointment of Todd Bailey as a director (1 page)
15 January 2013Termination of appointment of Gemma Bailey as a director (1 page)
15 January 2013Termination of appointment of Gemma Bailey as a director (1 page)
15 January 2013Termination of appointment of Todd Bailey as a director (1 page)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (9 pages)
23 April 2012Director's details changed for Todd Simon Bailey on 1 January 2011 (2 pages)
23 April 2012Director's details changed for Gemma Louise Bailey on 1 January 2011 (2 pages)
23 April 2012Director's details changed for Rachel Mary Watkinson on 1 January 2011 (2 pages)
23 April 2012Director's details changed for Rachel Mary Watkinson on 1 January 2011 (2 pages)
23 April 2012Director's details changed for Melinda Jane Knowles on 1 January 2011 (2 pages)
23 April 2012Director's details changed for Rachel Mary Watkinson on 1 January 2011 (2 pages)
23 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (9 pages)
23 April 2012Director's details changed for Melinda Jane Knowles on 1 January 2011 (2 pages)
23 April 2012Director's details changed for Todd Simon Bailey on 1 January 2011 (2 pages)
23 April 2012Director's details changed for Todd Simon Bailey on 1 January 2011 (2 pages)
23 April 2012Director's details changed for Gemma Louise Bailey on 1 January 2011 (2 pages)
23 April 2012Director's details changed for Gemma Louise Bailey on 1 January 2011 (2 pages)
23 April 2012Director's details changed for Melinda Jane Knowles on 1 January 2011 (2 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
14 April 2011Director's details changed for Gemma Louise Bacon on 5 December 2010 (3 pages)
14 April 2011Director's details changed for Gemma Louise Bacon on 5 December 2010 (3 pages)
14 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (17 pages)
14 April 2011Director's details changed for Gemma Louise Bacon on 5 December 2010 (3 pages)
14 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (17 pages)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
12 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (17 pages)
12 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (17 pages)
12 February 2010Termination of appointment of Duggie Sarris as a director (2 pages)
12 February 2010Termination of appointment of Duggie Sarris as a director (2 pages)
29 October 2009Termination of appointment of Mathew Hall as a director (2 pages)
29 October 2009Termination of appointment of Mathew Hall as a director (2 pages)
2 July 2009Accounts for a small company made up to 31 December 2008 (4 pages)
2 July 2009Accounts for a small company made up to 31 December 2008 (4 pages)
23 June 2009Director appointed gemma louise bacon (2 pages)
23 June 2009Director appointed gemma louise bacon (2 pages)
23 June 2009Director appointed todd simon bailey (2 pages)
23 June 2009Director appointed todd simon bailey (2 pages)
29 April 2009Director's change of particulars / duggie sarris / 06/07/2008 (1 page)
29 April 2009Return made up to 20/03/09; full list of members (14 pages)
29 April 2009Return made up to 20/03/09; full list of members (14 pages)
29 April 2009Director's change of particulars / duggie sarris / 06/07/2008 (1 page)
20 April 2009Director's change of particulars / mathew hall / 02/12/2008 (1 page)
20 April 2009Director's change of particulars / mathew hall / 02/12/2008 (1 page)
9 March 2009Appointment terminated director moyra casey (1 page)
9 March 2009Appointment terminated director moyra casey (1 page)
28 July 2008Director appointed melinda jane knowles (2 pages)
28 July 2008Director appointed melinda jane knowles (2 pages)
28 July 2008Director appointed rachel mary watkinson (2 pages)
28 July 2008Director appointed rachel mary watkinson (2 pages)
4 June 2008Full accounts made up to 31 December 2007 (11 pages)
4 June 2008Full accounts made up to 31 December 2007 (11 pages)
14 April 2008Return made up to 20/03/08; no change of members (8 pages)
14 April 2008Return made up to 20/03/08; no change of members (8 pages)
22 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
22 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
12 April 2007Return made up to 20/03/07; full list of members (11 pages)
12 April 2007Return made up to 20/03/07; full list of members (11 pages)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
27 July 2006New director appointed (1 page)
27 July 2006New director appointed (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
14 June 2006Full accounts made up to 31 December 2005 (11 pages)
14 June 2006Full accounts made up to 31 December 2005 (11 pages)
28 March 2006Return made up to 20/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 March 2006Return made up to 20/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 July 2005New secretary appointed;new director appointed (2 pages)
19 July 2005New secretary appointed;new director appointed (2 pages)
18 July 2005Secretary resigned (1 page)
18 July 2005New director appointed (2 pages)
18 July 2005Registered office changed on 18/07/05 from: flat 2 st valery 54 beulah hill upper norwood london SE19 3ER (1 page)
18 July 2005New director appointed (2 pages)
18 July 2005Registered office changed on 18/07/05 from: flat 2 st valery 54 beulah hill upper norwood london SE19 3ER (1 page)
18 July 2005Secretary resigned (1 page)
1 June 2005Full accounts made up to 31 December 2004 (10 pages)
1 June 2005Full accounts made up to 31 December 2004 (10 pages)
29 March 2005Return made up to 20/03/05; full list of members (4 pages)
29 March 2005Return made up to 20/03/05; full list of members (4 pages)
1 June 2004Full accounts made up to 31 December 2003 (10 pages)
1 June 2004Full accounts made up to 31 December 2003 (10 pages)
31 March 2004Return made up to 20/03/04; full list of members (10 pages)
31 March 2004Return made up to 20/03/04; full list of members (10 pages)
13 July 2003Full accounts made up to 31 December 2002 (10 pages)
13 July 2003Full accounts made up to 31 December 2002 (10 pages)
11 April 2003Return made up to 20/03/03; full list of members
  • 363(287) ‐ Registered office changed on 11/04/03
  • 363(353) ‐ Location of register of members address changed
(11 pages)
11 April 2003Return made up to 20/03/03; full list of members
  • 363(287) ‐ Registered office changed on 11/04/03
  • 363(353) ‐ Location of register of members address changed
(11 pages)
13 November 2002New secretary appointed (2 pages)
13 November 2002New secretary appointed (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
21 October 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
21 October 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
30 July 2002Registered office changed on 30/07/02 from: ground floor flat 47 bynes road south croydon surrey CR2 0PY (1 page)
30 July 2002Location of register of directors' interests (1 page)
30 July 2002Location of register of directors' interests (1 page)
30 July 2002Location of register of members (1 page)
30 July 2002Secretary resigned (1 page)
30 July 2002Registered office changed on 30/07/02 from: ground floor flat 47 bynes road south croydon surrey CR2 0PY (1 page)
30 July 2002Secretary resigned (1 page)
30 July 2002Location of register of members (1 page)
18 June 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
18 June 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
30 April 2002Secretary resigned;director resigned (1 page)
30 April 2002Secretary resigned;director resigned (1 page)
18 April 2002Director resigned (1 page)
18 April 2002Registered office changed on 18/04/02 from: flat 1 st valery 54 beulah hill upper norwood london SE19 3ER (1 page)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
18 April 2002New secretary appointed (2 pages)
18 April 2002Director resigned (1 page)
18 April 2002New secretary appointed (2 pages)
18 April 2002Registered office changed on 18/04/02 from: flat 1 st valery 54 beulah hill upper norwood london SE19 3ER (1 page)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
12 April 2002Return made up to 20/03/02; full list of members
  • 363(287) ‐ Registered office changed on 12/04/02
(11 pages)
12 April 2002Return made up to 20/03/02; full list of members
  • 363(287) ‐ Registered office changed on 12/04/02
(11 pages)
25 January 2002Director's particulars changed (1 page)
25 January 2002Secretary's particulars changed;director's particulars changed (1 page)
25 January 2002Total exemption full accounts made up to 31 March 2001 (4 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (4 pages)
25 January 2002Secretary's particulars changed;director's particulars changed (1 page)
25 January 2002Director's particulars changed (1 page)
30 April 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 April 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 May 2000Full accounts made up to 31 March 2000 (4 pages)
17 May 2000Full accounts made up to 31 March 2000 (4 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
30 March 2000Return made up to 20/03/00; full list of members (8 pages)
30 March 2000Director resigned (1 page)
30 March 2000New director appointed (2 pages)
30 March 2000Return made up to 20/03/00; full list of members (8 pages)
30 March 2000New director appointed (2 pages)
30 March 2000Director resigned (1 page)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
29 November 1999Full accounts made up to 31 March 1999 (3 pages)
29 November 1999Full accounts made up to 31 March 1999 (3 pages)
21 November 1999Ad 20/03/98--------- £ si 2@1 (2 pages)
21 November 1999Ad 20/03/98--------- £ si 2@1 (2 pages)
21 November 1999Location of register of members (1 page)
21 November 1999Location of register of members (1 page)
21 November 1999Location of register of directors' interests (1 page)
21 November 1999Location of register of directors' interests (1 page)
15 July 1999Return made up to 20/03/99; full list of members (6 pages)
15 July 1999Return made up to 20/03/99; full list of members (6 pages)
20 July 1998New secretary appointed;new director appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New secretary appointed;new director appointed (2 pages)
20 July 1998New director appointed (2 pages)
11 June 1998Registered office changed on 11/06/98 from: flat 1 st valerie 54 beulah hill upper norwood london SE19 (1 page)
11 June 1998Ad 09/06/98--------- £ si 6@1=6 £ ic 2/8 (2 pages)
11 June 1998Ad 09/06/98--------- £ si 6@1=6 £ ic 2/8 (2 pages)
11 June 1998Registered office changed on 11/06/98 from: flat 1 st valerie 54 beulah hill upper norwood london SE19 (1 page)
1 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
1 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
20 March 1998Incorporation (16 pages)
20 March 1998Incorporation (16 pages)