Company NameHillbury Road Flat Management Limited
Company StatusActive
Company Number03928878
CategoryPrivate Limited Company
Incorporation Date18 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 NameAngom Lakor Ocan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2000(10 months after company formation)
Appointment Duration23 years, 4 months
RoleFood Hygiene Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 1 Hillbury Road
London
SW17 8JT
Director NameSunil Chhatralia
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2001(1 year, 10 months after company formation)
Appointment Duration22 years, 4 months
RoleComputing
Country of ResidenceUnited Kingdom
Correspondence Address22 Birkbeck Road
Wimbledon
London
SW19 8NZ
Director NameMs Mari Ann Barlow
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2012(12 years, 7 months after company formation)
Appointment Duration11 years, 7 months
RolePhotography Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 1 Hillbury Road
London
SW17 8JT
Director NameDr Simon Matthew Dominic Van Pelt
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2012(12 years, 7 months after company formation)
Appointment Duration11 years, 7 months
RoleMedical Doctor
Country of ResidenceEngland
Correspondence AddressFlat 1 1 Hillbury Road
London
SW17 8JT
Director NameMr Henry Incledon Bury
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2015(15 years, 3 months after company formation)
Appointment Duration8 years, 11 months
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressBuckland Manor St. Brannocks Hill
Braunton
Devon
EX33 1HN
Director NameMr Samuel Watson Benstead
Date of BirthJuly 1993 (Born 30 years ago)
NationalityEnglish
StatusCurrent
Appointed11 May 2021(21 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleFinancial Journalist
Country of ResidenceEngland
Correspondence AddressFlat 5 1 Hillbury Road
Balham
London
SW17 8JT
Secretary NameMr Samuel Watson Benstead
StatusCurrent
Appointed11 May 2021(21 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address1 Hillbury Road
London
SW17 8JT
Director NameMr Richard Edward Harry King Gray
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address13 Court Street
Nayland
Colchester
Essex
CO6 4JL
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Director NameSunil Chhatralia
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(same day as company formation)
RoleComputing
Correspondence AddressFlat 3
1 Hillbury Road
London
SW17 8JT
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed18 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales
Director NamePaul Dominic De Lara
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(10 months, 3 weeks after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 October 2001)
RolePR Consultant
Correspondence AddressFlat 2
1 Hillbury Road
Balham
London
SW17 8JT
Secretary NamePaul Dominic De Lara
NationalityBritish
StatusResigned
Appointed05 January 2001(10 months, 3 weeks after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 October 2001)
RolePR Consultant
Correspondence AddressFlat 2
1 Hillbury Road
Balham
London
SW17 8JT
Director NameSebastian Bather
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(1 year, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 14 September 2012)
RoleConsultant
Country of ResidenceSingapore
Correspondence AddressSandalwood
152j Tembeling Road
Singapore
Director NameMr Paul Russell Spencer
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 March 2003)
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressFarrows
Aller
Langport
Somerset
TA10 0QW
Director NameMrs Teresa Isobel Baker
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(1 year, 7 months after company formation)
Appointment Duration11 years (resigned 28 September 2012)
RoleCarver
Country of ResidenceEngland
Correspondence AddressFarrows
Aller
Langport
Somerset
TA10 0QW
Director NameJohn Gillies
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(1 year, 8 months after company formation)
Appointment Duration12 years, 12 months (resigned 01 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRodmell Grange Mill Lane
Rodmell
Lewes
East Sussex
BN7 3HS
Secretary NameAngom Lakor Ocan
NationalityBritish
StatusResigned
Appointed05 November 2001(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 March 2003)
RoleFood Hygiene Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Hillbury Road
London
SW17 8JT
Secretary NameJohn Gillies
NationalityBritish
StatusResigned
Appointed15 March 2003(3 years after company formation)
Appointment Duration9 years, 9 months (resigned 08 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hillbury Road
London
SW17 8JT
Director NameCharlotte Ryan
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(5 years, 8 months after company formation)
Appointment Duration4 years (resigned 15 November 2009)
RoleAccount Manager
Correspondence AddressFlat 5 1 Hillbury Road
Tooting
London
SW17 8JT
Director NameMr Thomas Malcolm Bran
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(9 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 June 2012)
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence Address1 Hillbury Road
London
SW17 8JT
Director NameMr Stuart Lee
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(12 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 11 May 2021)
RoleRetired Architect
Country of ResidenceEngland
Correspondence Address1 Hillbury Road
Balham
London
SW17 8JT
Secretary NameMr Christopher Gerard Stephen Van Pelt
StatusResigned
Appointed08 December 2012(12 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 11 May 2021)
RoleCompany Director
Correspondence AddressWild Acres Forest Drive
Kingswood
Tadworth
Surrey
KT20 6LP

Contact

Telephone020 86738496
Telephone regionLondon

Location

Registered Address1 Hillbury Road
Balham
London
SW17 8JT
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

16 at £1Angom Ocan
16.67%
Ordinary
16 at £1Executors Of Kate Gillies
16.67%
Ordinary
16 at £1Mari Ann Barlow
16.67%
Ordinary
16 at £1Simon Matthew Dominic Van Pelt
16.67%
Ordinary
16 at £1Stuart Lee & Clare Lee
16.67%
Ordinary
16 at £1Sunil Chhatralia
16.67%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

2 March 2024Confirmation statement made on 24 February 2024 with no updates (3 pages)
10 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
26 February 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
11 October 2022Micro company accounts made up to 28 February 2022 (3 pages)
24 February 2022Confirmation statement made on 24 February 2022 with updates (4 pages)
20 June 2021Appointment of Mr Samuel Watson Benstead as a secretary on 11 May 2021 (2 pages)
20 June 2021Micro company accounts made up to 28 February 2021 (3 pages)
20 June 2021Termination of appointment of Christopher Gerard Stephen Van Pelt as a secretary on 11 May 2021 (1 page)
20 June 2021Appointment of Mr Samuel Watson Benstead as a director on 11 May 2021 (2 pages)
11 May 2021Termination of appointment of Stuart Lee as a director on 11 May 2021 (1 page)
15 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
11 November 2020Micro company accounts made up to 28 February 2020 (3 pages)
5 March 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
24 November 2019Director's details changed for Mr Stuart Lee on 15 December 2016 (2 pages)
24 November 2019Director's details changed for Angom Lakor Ocan on 10 September 2019 (2 pages)
24 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
6 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
2 November 2018Registered office address changed from 1 Hillbury Road London SW17 8JT to 68 Avante Court the Bittoms Kingston upon Thames KT1 2AN on 2 November 2018 (1 page)
2 November 2018Registered office address changed from 68 Avante Court the Bittoms Kingston upon Thames KT1 2AN England to 1 Hillbury Road Balham London SW17 8JT on 2 November 2018 (1 page)
1 November 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
19 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
22 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
22 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
23 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
25 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
25 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
24 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 96
(10 pages)
24 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 96
(10 pages)
24 February 2016Appointment of Mr Henry Incledon Bury as a director (2 pages)
24 February 2016Appointment of Mr Henry Incledon Bury as a director on 27 May 2015 (2 pages)
24 February 2016Appointment of Mr Henry Incledon Bury as a director (2 pages)
24 February 2016Appointment of Mr Henry Incledon Bury as a director on 27 May 2015 (2 pages)
24 November 2015Termination of appointment of John Gillies as a director on 1 November 2014 (1 page)
24 November 2015Termination of appointment of John Gillies as a director on 1 November 2014 (1 page)
24 November 2015Termination of appointment of John Gillies as a director on 1 November 2014 (1 page)
24 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
24 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
18 February 2015Director's details changed for Mr Stuart Lee on 14 December 2012 (2 pages)
18 February 2015Director's details changed for John Gillies on 1 November 2014 (2 pages)
18 February 2015Director's details changed for John Gillies on 1 November 2014 (2 pages)
18 February 2015Director's details changed for Mr Stuart Lee on 14 December 2012 (2 pages)
18 February 2015Director's details changed for John Gillies on 1 November 2014 (2 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 96
(10 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 96
(10 pages)
15 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
15 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
14 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 96
(10 pages)
14 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 96
(10 pages)
12 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
12 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
18 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (10 pages)
18 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (10 pages)
17 March 2013Termination of appointment of Sebastian Bather as a director (1 page)
17 March 2013Register inspection address has been changed from 6 Hillbury Road London SW17 8JT United Kingdom (1 page)
17 March 2013Appointment of Ms Mari Ann Barlow as a director (2 pages)
17 March 2013Appointment of Mr Christopher Gerard Stephen Van Pelt as a secretary (2 pages)
17 March 2013Termination of appointment of John Gillies as a secretary (1 page)
17 March 2013Appointment of Mr Christopher Gerard Stephen Van Pelt as a secretary (2 pages)
17 March 2013Appointment of Ms Mari Ann Barlow as a director (2 pages)
17 March 2013Register(s) moved to registered office address (1 page)
17 March 2013Register(s) moved to registered office address (1 page)
17 March 2013Register inspection address has been changed from 6 Hillbury Road London SW17 8JT United Kingdom (1 page)
17 March 2013Termination of appointment of Sebastian Bather as a director (1 page)
17 March 2013Termination of appointment of John Gillies as a secretary (1 page)
14 March 2013Termination of appointment of Teresa Baker as a director (1 page)
14 March 2013Appointment of Dr Simon Matthew Dominic Van Pelt as a director (2 pages)
14 March 2013Appointment of Dr Simon Matthew Dominic Van Pelt as a director (2 pages)
14 March 2013Termination of appointment of Teresa Baker as a director (1 page)
30 November 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
30 November 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
8 August 2012Appointment of Mr Stuart Lee as a director (2 pages)
8 August 2012Appointment of Mr Stuart Lee as a director (2 pages)
29 July 2012Termination of appointment of Thomas Bran as a director (1 page)
29 July 2012Termination of appointment of Thomas Bran as a director (1 page)
9 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (11 pages)
9 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (11 pages)
15 November 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
15 November 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
12 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (11 pages)
12 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (11 pages)
23 November 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
23 November 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
10 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (9 pages)
10 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (9 pages)
8 March 2010Termination of appointment of Charlotte Ryan as a director (1 page)
8 March 2010Secretary's details changed for John Gillies on 8 March 2010 (1 page)
8 March 2010Director's details changed for Teresa Isobel Baker on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Angom Lakor Ocan on 8 March 2010 (2 pages)
8 March 2010Register inspection address has been changed (1 page)
8 March 2010Director's details changed for Sunil Chhatralia on 8 March 2010 (2 pages)
8 March 2010Appointment of Mr Thomas Malcolm Bran as a director (2 pages)
8 March 2010Director's details changed for Sebastian Bather on 8 March 2010 (2 pages)
8 March 2010Appointment of Mr Thomas Malcolm Bran as a director (2 pages)
8 March 2010Director's details changed for Sebastian Bather on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Angom Lakor Ocan on 8 March 2010 (2 pages)
8 March 2010Register(s) moved to registered inspection location (1 page)
8 March 2010Register inspection address has been changed (1 page)
8 March 2010Director's details changed for Sebastian Bather on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Angom Lakor Ocan on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Sunil Chhatralia on 8 March 2010 (2 pages)
8 March 2010Register(s) moved to registered inspection location (1 page)
8 March 2010Secretary's details changed for John Gillies on 8 March 2010 (1 page)
8 March 2010Director's details changed for Teresa Isobel Baker on 8 March 2010 (2 pages)
8 March 2010Termination of appointment of Charlotte Ryan as a director (1 page)
8 March 2010Director's details changed for Teresa Isobel Baker on 8 March 2010 (2 pages)
8 March 2010Secretary's details changed for John Gillies on 8 March 2010 (1 page)
8 March 2010Director's details changed for Sunil Chhatralia on 8 March 2010 (2 pages)
15 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
15 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
18 February 2009Return made up to 18/02/09; full list of members (6 pages)
18 February 2009Return made up to 18/02/09; full list of members (6 pages)
22 December 2008Accounts for a dormant company made up to 28 February 2008 (6 pages)
22 December 2008Accounts for a dormant company made up to 28 February 2008 (6 pages)
19 February 2008Return made up to 18/02/08; full list of members (4 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Return made up to 18/02/08; full list of members (4 pages)
12 December 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
12 December 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
8 March 2007Return made up to 18/02/07; full list of members (4 pages)
8 March 2007Return made up to 18/02/07; full list of members (4 pages)
22 January 2007Accounts for a dormant company made up to 28 February 2006 (5 pages)
22 January 2007Accounts for a dormant company made up to 28 February 2006 (5 pages)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006New director appointed (1 page)
13 March 2006Return made up to 18/02/06; full list of members (4 pages)
13 March 2006New director appointed (1 page)
13 March 2006Return made up to 18/02/06; full list of members (4 pages)
23 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
23 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
11 March 2005Return made up to 18/02/05; full list of members (4 pages)
11 March 2005Return made up to 18/02/05; full list of members (4 pages)
29 January 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
29 January 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
22 March 2004Return made up to 18/02/04; full list of members (10 pages)
22 March 2004Return made up to 18/02/04; full list of members (10 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
8 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
8 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
26 March 2003Return made up to 18/02/03; full list of members (11 pages)
26 March 2003New secretary appointed (2 pages)
26 March 2003New secretary appointed (2 pages)
26 March 2003Secretary resigned (1 page)
26 March 2003Ad 18/02/00-01/02/01 £ si 94@1 (3 pages)
26 March 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
26 March 2003Director resigned (1 page)
26 March 2003Ad 18/02/00-01/02/01 £ si 94@1 (3 pages)
26 March 2003Return made up to 18/02/03; full list of members (11 pages)
26 March 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
26 March 2003Director resigned (1 page)
26 March 2003Secretary resigned (1 page)
20 May 2002Director's particulars changed (1 page)
20 May 2002Director's particulars changed (1 page)
20 May 2002Director's particulars changed (1 page)
20 May 2002Director's particulars changed (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
21 February 2002New director appointed (2 pages)
21 February 2002New secretary appointed (1 page)
21 February 2002New secretary appointed (1 page)
21 February 2002New director appointed (2 pages)
21 February 2002Return made up to 18/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002Return made up to 18/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
19 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
19 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
7 November 2001Secretary resigned;director resigned (1 page)
7 November 2001Director's particulars changed (1 page)
7 November 2001Director's particulars changed (1 page)
7 November 2001Secretary resigned;director resigned (1 page)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
29 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 March 2001Return made up to 18/02/01; full list of members (8 pages)
5 March 2001Return made up to 18/02/01; full list of members (8 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
12 January 2001New secretary appointed;new director appointed (2 pages)
12 January 2001New secretary appointed;new director appointed (2 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000Registered office changed on 16/08/00 from: 2 high street penydarren merthyr tydfil mid glamorgan CF47 9AH (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000Registered office changed on 16/08/00 from: 2 high street penydarren merthyr tydfil mid glamorgan CF47 9AH (1 page)
1 March 2000Director resigned (1 page)
1 March 2000Secretary resigned (1 page)
1 March 2000Director resigned (1 page)
1 March 2000Secretary resigned (1 page)
18 February 2000Incorporation (19 pages)
18 February 2000Incorporation (19 pages)