Company NameBrook Village Apartments Management Company (Greenwich) Limited
DirectorsZaida Ahmed and Charles Simon Fotheringham
Company StatusActive
Company Number03927705
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 February 2000(24 years, 2 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 NameZaida Ahmed
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2012(12 years, 8 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGunnery House 9 Gunnery Terrace
The Royal Arsenal
London
SE18 6SW
Director NameMr Charles Simon Fotheringham
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2019(19 years after company formation)
Appointment Duration5 years, 2 months
RoleSoftware Sales
Country of ResidenceEngland
Correspondence AddressGunnery House 9 Gunnery Terrace
The Royal Arsenal
London
SE18 6SW
Secretary NameRedwood Estate Management Ltd (Corporation)
StatusCurrent
Appointed01 January 2017(16 years, 10 months after company formation)
Appointment Duration7 years, 3 months
Correspondence AddressGunnery House 9 Gunnery Terrace
The Royal Arsenal
London
SE18 6SW
Director NameMr Terence Leslie Rood
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Westmorland Avenue
Hornchurch
Essex
RM11 2EE
Director NameMr Edward Francis Owens
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address22 Lime Kiln Road
Mannings Heath
Horsham
West Sussex
RH13 6JH
Director NameBrendon Hugh O Neill
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleManaging Director
Correspondence AddressFernbank 55 Ashley Road
Epsom
Surrey
KT18 5BN
Director NameMr Peter John Cook
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(2 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 December 2006)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address19 Coresbrook Way
Knaphill
Woking
Surrey
GU21 2TR
Director NameDr Ram Paul Aggarwal
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(6 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 19 November 2014)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressAvenue House
Holmesdale Road, South Darenth
Dartford
Kent
DA4 9JP
Director NamePaul James Brown
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(6 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2007)
RoleJournalist
Correspondence Address45 Brook Square
London
SE18 4NB
Director NameNeil Michael Potter
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(6 years, 9 months after company formation)
Appointment Duration10 months (resigned 01 October 2007)
RoleInsurance
Correspondence Address28 Brook Square
Bell Street
London
SE18 4NB
Director NameMichelle Blackburn
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(7 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 May 2011)
RoleLegal Pa
Correspondence Address7 Brook Square
Bell Street
London
SE18 4NB
Director NameSimon James Ward
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(8 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Brook Square
London
SE18 4NB
Director NamePatience Heather Whittles
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(9 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 21 February 2018)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressGunnery House 9 Gunnery Terrace
The Royal Arsenal
London
SE18 6SW
Director NameMr Kyriakos Kakoulli
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(12 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedwood Estates (Uk) Ltd Gunnery House
9 Gunnery Terrace
The Royal Arsenal
London
SE18 6SW
Director NameMs Jennifer Franklin
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(12 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 July 2013)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13 Brook Square
London
SE18 4NB
Director NameHazel Borthwick
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(13 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedwood Estates (Uk) Ltd Gunnery House
9 Gunnery Terrace
The Royal Arsenal
London
SE18 6SW
Director NameMr Thomas Featherstone
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2017(17 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 January 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGunnery House 9 Gunnery Terrace
The Royal Arsenal
London
SE18 6SW
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameAndertons Limited (Corporation)
StatusResigned
Appointed01 September 2006(6 years, 6 months after company formation)
Appointment Duration7 months (resigned 01 April 2007)
Correspondence AddressChristopher Wren Yard
117 High Street
Croydon
CR0 1QG
Secretary NameHML Company Secretarial Services (Corporation)
StatusResigned
Appointed01 April 2007(7 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 18 December 2009)
Correspondence AddressChristopher Wren Yard 117 High Street
Croydon
Surrey
CR0 1QG
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 December 2009(9 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 May 2011)
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP
Secretary NameHML Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed18 May 2011(11 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2013)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameRedwood Estates (UK) Ltd (Corporation)
StatusResigned
Appointed01 January 2014(13 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 January 2017)
Correspondence AddressGunnery House 9 Gunnery Terrace
The Royal Arsenal
London
SE18 6SW

Location

Registered AddressGunnery House 9 Gunnery Terrace
The Royal Arsenal
London
SE18 6SW
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

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

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

25 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
17 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
24 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
17 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
27 January 2022Termination of appointment of Thomas Featherstone as a director on 27 January 2022 (1 page)
12 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
17 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
14 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
17 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
25 February 2019Appointment of Mr Charles Simon Fotheringham as a director on 25 February 2019 (2 pages)
18 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
6 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 February 2018Termination of appointment of Patience Heather Whittles as a director on 21 February 2018 (1 page)
19 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
12 December 2017Appointment of Mr Thomas Featherstone as a director on 4 December 2017 (2 pages)
5 July 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
5 July 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
2 January 2017Termination of appointment of Redwood Estates (Uk) Ltd as a secretary on 1 January 2017 (1 page)
2 January 2017Appointment of Redwood Estate Management Ltd as a secretary on 1 January 2017 (2 pages)
2 January 2017Registered office address changed from Redwood Estates (Uk) Ltd Gunnery House 9 Gunnery Terrace the Royal Arsenal London SE18 6SW to Gunnery House 9 Gunnery Terrace the Royal Arsenal London SE18 6SW on 2 January 2017 (1 page)
2 January 2017Appointment of Redwood Estate Management Ltd as a secretary on 1 January 2017 (2 pages)
2 January 2017Termination of appointment of Redwood Estates (Uk) Ltd as a secretary on 1 January 2017 (1 page)
2 January 2017Registered office address changed from Redwood Estates (Uk) Ltd Gunnery House 9 Gunnery Terrace the Royal Arsenal London SE18 6SW to Gunnery House 9 Gunnery Terrace the Royal Arsenal London SE18 6SW on 2 January 2017 (1 page)
12 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 February 2016Annual return made up to 17 February 2016 no member list (3 pages)
26 February 2016Annual return made up to 17 February 2016 no member list (3 pages)
19 August 2015Termination of appointment of Kyriakos Kakoulli as a director on 19 August 2015 (1 page)
19 August 2015Termination of appointment of Kyriakos Kakoulli as a director on 19 August 2015 (1 page)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 February 2015Annual return made up to 17 February 2015 no member list (3 pages)
17 February 2015Annual return made up to 17 February 2015 no member list (3 pages)
2 December 2014Termination of appointment of Ram Paul Aggarwal as a director on 19 November 2014 (1 page)
2 December 2014Termination of appointment of Ram Paul Aggarwal as a director on 19 November 2014 (1 page)
31 August 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
31 August 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
24 February 2014Annual return made up to 17 February 2014 no member list (5 pages)
24 February 2014Director's details changed for Patience Heather Whittles on 17 February 2014 (2 pages)
24 February 2014Annual return made up to 17 February 2014 no member list (5 pages)
24 February 2014Director's details changed for Patience Heather Whittles on 17 February 2014 (2 pages)
21 February 2014Termination of appointment of Hazel Borthwick as a director (1 page)
21 February 2014Termination of appointment of Hazel Borthwick as a director (1 page)
13 February 2014Director's details changed for Zaida Ahmed on 13 February 2014 (2 pages)
13 February 2014Appointment of Redwood Estates (Uk) Ltd as a secretary (2 pages)
13 February 2014Director's details changed for Zaida Ahmed on 13 February 2014 (2 pages)
13 February 2014Registered office address changed from C/O Redland Estates Gunnery House 9 Gunnery Terrace Woolwich, London SE18 6SW United Kingdom on 13 February 2014 (1 page)
13 February 2014Appointment of Redwood Estates (Uk) Ltd as a secretary (2 pages)
13 February 2014Registered office address changed from C/O Redland Estates Gunnery House 9 Gunnery Terrace Woolwich, London SE18 6SW United Kingdom on 13 February 2014 (1 page)
15 January 2014Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 15 January 2014 (1 page)
15 January 2014Termination of appointment of Hml Company Secretarial Services Ltd as a secretary (1 page)
15 January 2014Termination of appointment of Hml Company Secretarial Services Ltd as a secretary (1 page)
15 January 2014Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 15 January 2014 (1 page)
22 November 2013Appointment of Hazel Borthwick as a director (2 pages)
22 November 2013Director's details changed for Hazel Borthwick on 22 November 2013 (2 pages)
22 November 2013Director's details changed for Hazel Borthwick on 22 November 2013 (2 pages)
22 November 2013Appointment of Hazel Borthwick as a director (2 pages)
11 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
11 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
17 July 2013Termination of appointment of Jennifer Franklin as a director (1 page)
17 July 2013Termination of appointment of Jennifer Franklin as a director (1 page)
19 February 2013Annual return made up to 17 February 2013 no member list (6 pages)
19 February 2013Annual return made up to 17 February 2013 no member list (6 pages)
18 January 2013Appointment of Mr Kyriakos Kakoulli as a director (2 pages)
18 January 2013Appointment of Mr Kyriakos Kakoulli as a director (2 pages)
7 November 2012Appointment of Zaida Ahmed as a director (2 pages)
7 November 2012Appointment of Zaida Ahmed as a director (2 pages)
31 October 2012Appointment of Ms Jennifer Franklin as a director (2 pages)
31 October 2012Appointment of Ms Jennifer Franklin as a director (2 pages)
21 February 2012Annual return made up to 17 February 2012 no member list (4 pages)
21 February 2012Annual return made up to 17 February 2012 no member list (4 pages)
7 February 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
7 February 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
12 July 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
12 July 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
22 June 2011Termination of appointment of Simon Ward as a director (1 page)
22 June 2011Termination of appointment of Simon Ward as a director (1 page)
20 May 2011Termination of appointment of Michelle Blackburn as a director (1 page)
20 May 2011Termination of appointment of Michelle Blackburn as a director (1 page)
18 May 2011Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages)
18 May 2011Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages)
18 May 2011Termination of appointment of Hml Company Secretarial Services Limited as a secretary (1 page)
18 May 2011Termination of appointment of Hml Company Secretarial Services Limited as a secretary (1 page)
18 February 2011Annual return made up to 17 February 2011 no member list (6 pages)
18 February 2011Annual return made up to 17 February 2011 no member list (6 pages)
6 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page)
15 July 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
15 July 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
19 February 2010Annual return made up to 17 February 2010 no member list (4 pages)
19 February 2010Annual return made up to 17 February 2010 no member list (4 pages)
1 February 2010Director's details changed for Patience Heather Whittles on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Patience Heather Whittles on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Patience Heather Whittles on 1 February 2010 (2 pages)
12 January 2010Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
12 January 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
12 January 2010Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
12 January 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
22 May 2009Full accounts made up to 31 December 2008 (10 pages)
22 May 2009Full accounts made up to 31 December 2008 (10 pages)
8 May 2009Director appointed patience heather whittles (1 page)
8 May 2009Director appointed patience heather whittles (1 page)
19 February 2009Annual return made up to 17/02/09 (3 pages)
19 February 2009Annual return made up to 17/02/09 (3 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
3 July 2008Appointment terminated secretary andertons LIMITED (1 page)
3 July 2008Appointment terminated secretary andertons LIMITED (1 page)
6 June 2008Director appointed simon james ward (1 page)
6 June 2008Director appointed simon james ward (1 page)
2 April 2008Secretary appointed hml company secretarial services (1 page)
2 April 2008Secretary appointed hml company secretarial services (1 page)
6 March 2008Appointment terminated director neil potter (1 page)
6 March 2008Appointment terminated director neil potter (1 page)
4 March 2008Annual return made up to 17/02/08 (3 pages)
4 March 2008Annual return made up to 17/02/08 (3 pages)
7 December 2007New director appointed (1 page)
7 December 2007New director appointed (1 page)
2 November 2007Full accounts made up to 31 December 2006 (10 pages)
2 November 2007Full accounts made up to 31 December 2006 (10 pages)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
24 March 2007Annual return made up to 17/02/07 (5 pages)
24 March 2007Annual return made up to 17/02/07 (5 pages)
14 March 2007Registered office changed on 14/03/07 from: christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
14 March 2007Registered office changed on 14/03/07 from: christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
1 December 2006Director resigned (1 page)
1 December 2006New director appointed (1 page)
1 December 2006New director appointed (1 page)
1 December 2006Director resigned (1 page)
12 September 2006Registered office changed on 12/09/06 from: chrsitopher wren yard 117 high street croydon CR0 9JX (1 page)
12 September 2006New secretary appointed (1 page)
12 September 2006New secretary appointed (1 page)
12 September 2006Registered office changed on 12/09/06 from: chrsitopher wren yard 117 high street croydon CR0 9JX (1 page)
7 September 2006New director appointed (2 pages)
7 September 2006Registered office changed on 07/09/06 from: persimmon house persimmon house, de havilland drive, weybridge surrey KT13 0YP (1 page)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006Secretary resigned (1 page)
7 September 2006New director appointed (2 pages)
7 September 2006Registered office changed on 07/09/06 from: persimmon house persimmon house, de havilland drive, weybridge surrey KT13 0YP (1 page)
7 September 2006Secretary resigned (1 page)
14 March 2006Annual return made up to 17/02/06
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 March 2006Annual return made up to 17/02/06
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 March 2006Full accounts made up to 31 December 2005 (11 pages)
8 March 2006Full accounts made up to 31 December 2005 (11 pages)
11 August 2005Full accounts made up to 31 December 2004 (9 pages)
11 August 2005Full accounts made up to 31 December 2004 (9 pages)
25 February 2005Annual return made up to 17/02/05 (4 pages)
25 February 2005Annual return made up to 17/02/05 (4 pages)
6 September 2004Full accounts made up to 31 December 2003 (10 pages)
6 September 2004Full accounts made up to 31 December 2003 (10 pages)
9 March 2004Annual return made up to 17/02/04
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 March 2004Annual return made up to 17/02/04
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 August 2003Full accounts made up to 31 December 2002 (10 pages)
4 August 2003Full accounts made up to 31 December 2002 (10 pages)
12 March 2003Annual return made up to 17/02/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 March 2003Annual return made up to 17/02/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 March 2003New secretary appointed (1 page)
3 March 2003New secretary appointed (1 page)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
20 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
20 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
20 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 July 2002Director's particulars changed (1 page)
18 July 2002Director's particulars changed (1 page)
13 February 2002Annual return made up to 17/02/02 (3 pages)
13 February 2002Annual return made up to 17/02/02 (3 pages)
14 January 2002Memorandum and Articles of Association (22 pages)
14 January 2002Memorandum and Articles of Association (22 pages)
20 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
8 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
23 February 2001Annual return made up to 17/02/01 (4 pages)
23 February 2001Annual return made up to 17/02/01 (4 pages)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
29 March 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
29 March 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
10 March 2000Registered office changed on 10/03/00 from: 55 po box 7 spa road london SE16 3QQ (1 page)
10 March 2000Registered office changed on 10/03/00 from: 55 po box 7 spa road london SE16 3QQ (1 page)
29 February 2000Secretary resigned (1 page)
29 February 2000Secretary resigned (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000New secretary appointed (7 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000Director resigned (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000Director resigned (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000New secretary appointed (7 pages)
29 February 2000New director appointed (2 pages)
17 February 2000Incorporation (27 pages)
17 February 2000Incorporation (27 pages)