Company NameGreenacre (Dartford) Residents Association Limited
DirectorsMark Paul Alleeson and Dominic Thomas McCarthy
Company StatusActive
Company Number03751412
CategoryPrivate Limited Company
Incorporation Date13 April 1999(25 years 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 Mark Paul Alleeson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2015(16 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleNot Known
Country of ResidenceEngland
Correspondence Address169 Parrock Street
Gravesend
Kent
DA12 1ER
Director NameMr Dominic Thomas McCarthy
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(24 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks
RoleGeneral Manager
Country of ResidenceWales
Correspondence Address169 Parrock Street
Gravesend
Kent
DA12 1ER
Secretary NameAMAX Estates & Property Services Ltd (Corporation)
StatusCurrent
Appointed14 November 2017(18 years, 7 months after company formation)
Appointment Duration6 years, 5 months
Correspondence Address169 Parrock Street
Gravesend
DA12 1ER
Director NameOla Sonola
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(same day as company formation)
RoleIT Technician
Country of ResidenceUnited Kingdom
Correspondence Address6 Greenacre
Oakfield Lane
Dartford
Kent
DA1 2SP
Director NameIan Cooper
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(2 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 December 2001)
RoleSales Person
Correspondence Address21 Greenacre
Oakfield Lane
Dartford
Kent
DA1 2SP
Secretary NameJacqueline Rebecca Taylor
NationalityBritish
StatusResigned
Appointed01 July 2001(2 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 November 2004)
RoleHousewife
Correspondence Address14 Greenacre
Oakfield Lane
Dartford
Kent
DA1 2SP
Director NameSheila Good
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2002(3 years, 2 months after company formation)
Appointment Duration4 years (resigned 26 June 2006)
RoleRetired
Correspondence Address9 Greenacre
Oakfield Lane
Dartford
Kent
DA1 2SP
Director NameJaqueline Rebecca Taylor
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2002(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 November 2004)
RoleHousewife
Correspondence Address14 Greenacre
Oakfield Lane
Dartford
Kent
DA1 2SP
Director NameSheila Good
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2002(3 years, 2 months after company formation)
Appointment Duration4 years (resigned 26 June 2006)
RoleRetired
Correspondence Address9 Greenacre
Oakfield Lane
Dartford
Kent
DA1 2SP
Director NameEmma Yeates
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(3 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 November 2004)
RoleBuilding Surveyor
Correspondence Address24 Greenacre
Oakfield Lane
Dartford
Kent
DA1 2SP
Director NameKaren Butler
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 15 November 2005)
RoleTeacher
Correspondence Address7 Greenacre
Oakfield Lane
Dartford
Kent
DA1 2SP
Director NamePeter Martin Tate
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(5 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 June 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address43 Hill Crescent
Bexley
Kent
DA5 2DA
Director NamePeter Martin Tate
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(5 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 June 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address43 Hill Crescent
Bexley
Kent
DA5 2DA
Secretary NameKaren Butler
NationalityBritish
StatusResigned
Appointed15 November 2004(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 15 November 2005)
RoleTeacher
Correspondence Address7 Greenacre
Oakfield Lane
Dartford
Kent
DA1 2SP
Director NameKaren Leigh Weedon
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(6 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 April 2007)
RoleCustomer Services John Lewis
Correspondence Address18 Greenacre
Oakfield Lane
Dartford
Kent
DA1 2SP
Secretary NamePeter Martin Tate
NationalityBritish
StatusResigned
Appointed15 November 2005(6 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 26 June 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address43 Hill Crescent
Bexley
Kent
DA5 2DA
Secretary NamePeter Martin Tate
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(6 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 26 June 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address43 Hill Crescent
Bexley
Kent
DA5 2DA
Director NameIan Cooper
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(7 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 December 2006)
RoleBranch Manager
Correspondence Address21 Greenacre
Oakfield Lane
Dartford
Kent
DA1 2SP
Director NameMichael William Day
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(7 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 December 2006)
RoleSales Manager
Correspondence Address12 Greenacre
Oakfield Lane
Dartford
Kent
DA1 2SP
Secretary NameMichael William Day
NationalityBritish
StatusResigned
Appointed26 June 2006(7 years, 2 months after company formation)
Appointment Duration8 months (resigned 24 February 2007)
RoleSales Manager
Correspondence Address12 Greenacre
Oakfield Lane
Dartford
Kent
DA1 2SP
Secretary NameIan Cooper
NationalityBritish
StatusResigned
Appointed26 June 2006(7 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 December 2006)
RoleBranch Manager
Correspondence Address21 Greenacre
Oakfield Lane
Dartford
Kent
DA1 2SP
Director NameMatthew William Duffy
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(7 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 09 December 2011)
RoleForensic Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenacre
Oakfield Lane
Dartford
Kent
DA1 2SP
Director NameMr Daniel George Clay
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(7 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 2011)
RoleBlacksmith
Country of ResidenceUnited Kingdom
Correspondence Address24 Greenacre
Oakfield Lane
Dartford
Kent
DA1 2SP
Director NameLoretta Carrie Cox
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(7 years, 8 months after company formation)
Appointment Duration10 years (resigned 16 December 2016)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address169 Parrock Street
Gravesend
Kent
DA12 1ER
Secretary NameLoretta Carrie Cox
NationalityBritish
StatusResigned
Appointed11 December 2006(7 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 July 2009)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Greenacre
Oakfield Lane
Dartford
Kent
DA1 2SP
Director NameOla Sonola
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(8 years after company formation)
Appointment Duration3 years, 2 months (resigned 02 July 2010)
RoleIT Technician
Country of ResidenceUnited Kingdom
Correspondence Address6 Greenacre
Oakfield Lane
Dartford
Kent
DA1 2SP
Director NameMrs Sarah Ann Woodgate
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(10 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 14 January 2021)
RoleHmrc Officer
Country of ResidenceUnited Kingdom
Correspondence Address169 Parrock Street
Gravesend
Kent
DA12 1ER
Secretary NameMr Christopher John Gardner
NationalityBritish
StatusResigned
Appointed27 July 2009(10 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2014)
RoleCompany Director
Correspondence Address149 Addington Road
South Croydon
Surrey
CR2 8LH
Director NameMr Jay Down
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(16 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 March 2021)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address169 Parrock Street
Gravesend
Kent
DA12 1ER
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 April 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 April 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address169 Parrock Street
Gravesend
Kent
DA12 1ER
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Hill
7.41%
Ordinary
2 at £1Mr N.c. Frankling
7.41%
Ordinary
1 at £1D. Pickersgill
3.70%
Ordinary
1 at £1F.g. Weedon
3.70%
Ordinary
1 at £1L.c. Cox
3.70%
Ordinary
1 at £1Mr C.b. Gould
3.70%
Ordinary
1 at £1Mr C.m. Dannatt & Ms L.r. Shepherd
3.70%
Ordinary
1 at £1Mr D. Young
3.70%
Ordinary
1 at £1Mr D.f. Lucey
3.70%
Ordinary
1 at £1Mr I. Cooper
3.70%
Ordinary
1 at £1Mr M. Bishop
3.70%
Ordinary
1 at £1Mr R.f. Byrne
3.70%
Ordinary
1 at £1Mr R.r. Burns
3.70%
Ordinary
1 at £1Mrs L. Witts
3.70%
Ordinary
1 at £1Mrs S. Good & Mr R.f. Good
3.70%
Ordinary
1 at £1Ms A.b. Sullivan
3.70%
Ordinary
1 at £1Ms G. Holland
3.70%
Ordinary
1 at £1Ross Bartlett
3.70%
Ordinary
1 at £1Sarah Anne Woodgate
3.70%
Ordinary
1 at £1Tanthony
3.70%
Ordinary
-OTHER
18.52%
-

Financials

Year2014
Net Worth£55,111

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (3 days from now)

Filing History

1 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
8 February 2021Termination of appointment of Sarah Ann Woodgate as a director on 14 January 2021 (1 page)
24 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
25 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 30 June 2018 (2 pages)
25 April 2018Confirmation statement made on 13 April 2018 with updates (6 pages)
15 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
27 November 2017Appointment of Amax Estates & Property Services Limited as a secretary on 14 November 2017 (2 pages)
27 November 2017Appointment of Amax Estates & Property Services Limited as a secretary on 14 November 2017 (2 pages)
29 May 2017Termination of appointment of Loretta Carrie Cox as a director on 16 December 2016 (1 page)
29 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
29 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
29 May 2017Termination of appointment of Loretta Carrie Cox as a director on 16 December 2016 (1 page)
28 November 2016Total exemption full accounts made up to 30 June 2016 (5 pages)
28 November 2016Total exemption full accounts made up to 30 June 2016 (5 pages)
19 April 2016Appointment of Mr Mark Alleeson as a director on 22 September 2015 (2 pages)
19 April 2016Appointment of Mr Mark Alleeson as a director on 22 September 2015 (2 pages)
18 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 27
(7 pages)
18 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 27
(7 pages)
11 April 2016Total exemption full accounts made up to 30 June 2015 (5 pages)
11 April 2016Total exemption full accounts made up to 30 June 2015 (5 pages)
19 October 2015Appointment of Mr Jay Down as a director on 22 September 2015 (2 pages)
19 October 2015Appointment of Mr Jay Down as a director on 22 September 2015 (2 pages)
17 June 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 27
(5 pages)
17 June 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 27
(5 pages)
8 April 2015Total exemption full accounts made up to 30 June 2014 (5 pages)
8 April 2015Total exemption full accounts made up to 30 June 2014 (5 pages)
10 March 2015Termination of appointment of Christopher John Gardner as a secretary on 31 December 2014 (1 page)
10 March 2015Termination of appointment of Christopher John Gardner as a secretary on 31 December 2014 (1 page)
10 March 2015Registered office address changed from 149 Addington Road South Croydon Surrey CR2 8LH to 169 Parrock Street Gravesend Kent DA12 1ER on 10 March 2015 (1 page)
10 March 2015Registered office address changed from 149 Addington Road South Croydon Surrey CR2 8LH to 169 Parrock Street Gravesend Kent DA12 1ER on 10 March 2015 (1 page)
24 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 27
(6 pages)
24 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 27
(6 pages)
2 April 2014Total exemption full accounts made up to 30 June 2013 (6 pages)
2 April 2014Total exemption full accounts made up to 30 June 2013 (6 pages)
10 September 2013Registered office address changed from Unit 10a Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS England on 10 September 2013 (1 page)
10 September 2013Registered office address changed from Unit 10a Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS England on 10 September 2013 (1 page)
30 April 2013Director's details changed for Loretta Carrie Cox on 30 April 2013 (2 pages)
30 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
30 April 2013Director's details changed for Mrs Sarah Ann Woodgate on 30 April 2013 (2 pages)
30 April 2013Secretary's details changed for Mr Christopher John Gardner on 30 April 2013 (1 page)
30 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
30 April 2013Secretary's details changed for Mr Christopher John Gardner on 30 April 2013 (1 page)
30 April 2013Director's details changed for Mrs Sarah Ann Woodgate on 30 April 2013 (2 pages)
30 April 2013Director's details changed for Loretta Carrie Cox on 30 April 2013 (2 pages)
17 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 April 2012Termination of appointment of Daniel Clay as a director (1 page)
17 April 2012Termination of appointment of Ola Sonola as a director (1 page)
17 April 2012Termination of appointment of Ola Sonola as a director (1 page)
17 April 2012Termination of appointment of Daniel Clay as a director (1 page)
17 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (7 pages)
17 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (7 pages)
13 December 2011Termination of appointment of Matthew Duffy as a director (1 page)
13 December 2011Termination of appointment of Matthew Duffy as a director (1 page)
28 September 2011Total exemption full accounts made up to 30 June 2011 (6 pages)
28 September 2011Total exemption full accounts made up to 30 June 2011 (6 pages)
26 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (10 pages)
26 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (10 pages)
29 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
29 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
21 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (17 pages)
21 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (17 pages)
20 April 2010Director's details changed for Daniel George Clay on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Loretta Carrie Cox on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Loretta Carrie Cox on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Loretta Carrie Cox on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Mrs Sarah Ann Woodgate on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Ola Sonola on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Daniel George Clay on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Matthew William Duffy on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Mrs Sarah Ann Woodgate on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Ola Sonola on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Ola Sonola on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Daniel George Clay on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Mrs Sarah Ann Woodgate on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Matthew William Duffy on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Matthew William Duffy on 1 January 2010 (2 pages)
19 February 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
19 February 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
26 August 2009Director appointed mrs sarah ann woodgate (1 page)
26 August 2009Director appointed mrs sarah ann woodgate (1 page)
6 August 2009Secretary appointed mr chris gardner (1 page)
6 August 2009Appointment terminated secretary loretta cox (1 page)
6 August 2009Appointment terminated secretary loretta cox (1 page)
6 August 2009Secretary appointed mr chris gardner (1 page)
15 April 2009Return made up to 13/04/09; full list of members (15 pages)
15 April 2009Return made up to 13/04/09; full list of members (15 pages)
15 January 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
15 January 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
14 August 2008Registered office changed on 14/08/2008 from 50 pickhurst park bromley kent BR2 0TW (1 page)
14 August 2008Registered office changed on 14/08/2008 from 50 pickhurst park bromley kent BR2 0TW (1 page)
9 May 2008Return made up to 13/04/08; full list of members (15 pages)
9 May 2008Return made up to 13/04/08; full list of members (15 pages)
18 April 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
18 April 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
10 July 2007Registered office changed on 10/07/07 from: 3 grangewood bexley kent DA5 3JU (1 page)
10 July 2007Registered office changed on 10/07/07 from: 3 grangewood bexley kent DA5 3JU (1 page)
13 June 2007Return made up to 13/04/07; full list of members (11 pages)
13 June 2007Return made up to 13/04/07; full list of members (11 pages)
14 May 2007Secretary resigned;director resigned (1 page)
14 May 2007Secretary resigned;director resigned (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
25 January 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
25 January 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
8 January 2007Secretary resigned;director resigned (1 page)
8 January 2007New secretary appointed;new director appointed (2 pages)
8 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
8 January 2007Secretary resigned;director resigned (1 page)
8 January 2007New secretary appointed;new director appointed (2 pages)
8 August 2006New secretary appointed;new director appointed (1 page)
8 August 2006New secretary appointed;new director appointed (1 page)
1 August 2006New secretary appointed;new director appointed (2 pages)
1 August 2006New secretary appointed;new director appointed (2 pages)
17 May 2006Secretary resigned;director resigned (1 page)
17 May 2006Return made up to 13/04/06; full list of members (9 pages)
17 May 2006Secretary resigned;director resigned (1 page)
17 May 2006Return made up to 13/04/06; full list of members (9 pages)
21 March 2006New secretary appointed (2 pages)
21 March 2006New secretary appointed (2 pages)
16 February 2006New director appointed (3 pages)
16 February 2006New director appointed (3 pages)
9 February 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
9 February 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
17 May 2005Return made up to 13/04/05; full list of members (8 pages)
17 May 2005Return made up to 13/04/05; full list of members (8 pages)
6 December 2004New director appointed (2 pages)
6 December 2004Secretary resigned;director resigned (1 page)
6 December 2004New secretary appointed;new director appointed (2 pages)
6 December 2004Secretary resigned;director resigned (1 page)
6 December 2004New director appointed (2 pages)
6 December 2004Director resigned (1 page)
6 December 2004Director resigned (1 page)
6 December 2004New secretary appointed;new director appointed (2 pages)
24 November 2004Total exemption full accounts made up to 30 June 2004 (6 pages)
24 November 2004Total exemption full accounts made up to 30 June 2004 (6 pages)
25 June 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
25 June 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
21 May 2004Return made up to 13/04/04; full list of members (8 pages)
21 May 2004Return made up to 13/04/04; full list of members (8 pages)
2 June 2003Return made up to 13/04/03; full list of members (9 pages)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Return made up to 13/04/03; full list of members (9 pages)
18 April 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
18 April 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
11 November 2002Registered office changed on 11/11/02 from: the lodge darenth hill dartford kent DA2 7QR (1 page)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
11 November 2002Registered office changed on 11/11/02 from: the lodge darenth hill dartford kent DA2 7QR (1 page)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
30 April 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
30 April 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
29 August 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
29 August 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New secretary appointed (2 pages)
17 July 2001New secretary appointed (2 pages)
17 July 2001Director resigned (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001Director resigned (1 page)
19 April 2001Return made up to 13/04/01; full list of members (7 pages)
19 April 2001Return made up to 13/04/01; full list of members (7 pages)
18 September 2000Accounts for a small company made up to 30 June 2000 (10 pages)
18 September 2000Accounts for a small company made up to 30 June 2000 (10 pages)
18 April 2000Return made up to 13/04/00; full list of members (11 pages)
18 April 2000Return made up to 13/04/00; full list of members (11 pages)
18 April 2000Registered office changed on 18/04/00 from: 43 hill crescent bexley kent DA5 2DA (1 page)
18 April 2000Registered office changed on 18/04/00 from: 43 hill crescent bexley kent DA5 2DA (1 page)
1 February 2000Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
1 February 2000Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
6 October 1999Director resigned (1 page)
6 October 1999New director appointed (2 pages)
6 October 1999Director resigned (1 page)
6 October 1999New director appointed (2 pages)
6 July 1999Secretary resigned (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999Registered office changed on 06/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 July 1999Registered office changed on 06/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999New secretary appointed;new director appointed (2 pages)
6 July 1999Secretary resigned (1 page)
6 July 1999New secretary appointed;new director appointed (2 pages)
6 July 1999Director resigned (1 page)
13 April 1999Incorporation (14 pages)
13 April 1999Incorporation (14 pages)