Company NameGreenhill Courts Limited
Company StatusActive
Company Number04299786
CategoryPrivate Limited Company
Incorporation Date5 October 2001(22 years, 6 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 NameMiss Katarzyna Anna Podkowik
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2010(8 years, 9 months after company formation)
Appointment Duration13 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLeonard House 7 Newman Road
Bromley
BR1 1RJ
Director NameMr John Telfer
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2013(12 years, 2 months after company formation)
Appointment Duration10 years, 4 months
RoleMusician
Country of ResidenceEngland
Correspondence AddressLeonard House 7 Newman Road
Bromley
BR1 1RJ
Director NameMs Katherine Mary Gerard
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(18 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleHuman Resouces Business Partner
Country of ResidenceEngland
Correspondence AddressLeonard House 7 Newman Road
Bromley
BR1 1RJ
Director NameMiss Zara Taylor
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2022(20 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressLeonard House 7 Newman Road
Bromley
BR1 1RJ
Secretary NamePrior Estates Limited (Corporation)
StatusCurrent
Appointed01 April 2018(16 years, 6 months after company formation)
Appointment Duration6 years
Correspondence AddressLeonard House 7 Newman Road
Bromley
BR1 1RJ
Director NameJane Margaret Kendrick
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(same day as company formation)
RoleBarrister
Correspondence Address34 Greenhill Courts
Greenhill Terrace
London
SE18 4BS
Secretary NameJonathan David Rogers
NationalityBritish
StatusResigned
Appointed05 October 2001(same day as company formation)
RoleStage Manager
Correspondence Address2 Greenhill Courts
Greenhill Terrace
London
SE18 4BS
Director NameRob Cassey
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 January 2005)
RoleWriter
Correspondence Address22 Greenhill Court
Greenhill Terrace
London
SE18 4BS
Director NameMs Katherine Mary Gerard
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(1 year, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 03 November 2003)
RoleHR Manager
Country of ResidenceEngland
Correspondence Address31 Greenhill Court
Greenhill Terrace
London
SE18 4BS
Director NameAnne Geraldine O'Kane
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIrish British
StatusResigned
Appointed24 April 2003(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 July 2005)
RoleOil Operations
Correspondence Address16 Greenhill Court
Greenhill Terrace
London
SE18 4BS
Director NameJonathan David Rogers
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(1 year, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 November 2005)
RoleManager
Correspondence Address2 Greenhill Courts
Greenhill Terrace
London
SE18 4BS
Director NamePatricia Margaret Muller
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(1 year, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 May 2007)
RoleTeacher
Correspondence Address48 Greenhill Court
London
SE18 4BS
Director NameJonathan Ellis
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(2 years, 9 months after company formation)
Appointment Duration10 months (resigned 03 May 2005)
RoleActor
Correspondence Address40 Greenhill Courts
Repository Road
Woolwich
SE18 4BW
Director NameMs Zara Taylor
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(3 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 February 2006)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence AddressSe18
Director NameMiss Katarzyna Anna Podkowik
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(5 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2009)
RoleTrainee Solicitor
Country of ResidenceEngland
Correspondence AddressSe18
Director NameAnnabel Holmes
Date of BirthFebruary 1978 (Born 46 years ago)
StatusResigned
Appointed23 March 2007(5 years, 5 months after company formation)
Appointment Duration12 months (resigned 18 March 2008)
RoleProperty Manager
Correspondence Address48 Greenhill Court
Repository Road Woolwich
London
SE18 4BS
Director NameRob Cassy
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(6 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 October 2008)
RoleWriter/Gardener
Correspondence AddressGreenhill Court Greenhill Terrace
London
SE18 4BS
Director NameGurbir Singh Thethy
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(6 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 29 November 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMike King
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(6 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 September 2015)
RoleFreelance Photographer
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Jason Anthony Morris
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(7 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 March 2011)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address46 Greenhill Court
Greenhill Terrace
London
SE18 4BS
Director NameMs Olga Zaytseva
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2020(18 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 March 2021)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressLeonard House 7 Newman Road
Bromley
BR1 1RJ
Director NameMs Louise Sanderson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2022(20 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 October 2022)
RoleGroup Sales Executive
Country of ResidenceEngland
Correspondence AddressLeonard House 7 Newman Road
Bromley
BR1 1RJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 October 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 October 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameKinleigh Limited (Corporation)
StatusResigned
Appointed29 April 2003(1 year, 6 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 April 2018)
Correspondence Address5 Compton Road
London
SW19 7QA

Location

Registered AddressLeonard House
7 Newman Road
Bromley
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4 at £1Jonathan Rogers
8.00%
Ordinary
-OTHER
52.00%
-
2 at £1T. Smith
4.00%
Ordinary
1 at £1C. Bohling & H.h. Bohling
2.00%
Ordinary
1 at £1Davis
2.00%
Ordinary
1 at £1Elizabeth Anne Cannon
2.00%
Ordinary
1 at £1Miss Anne O'kane
2.00%
Ordinary
1 at £1Miss Olga Zaytseva
2.00%
Ordinary
1 at £1Miss Zara Taylor
2.00%
Ordinary
1 at £1Mr Adrian Lines
2.00%
Ordinary
1 at £1Mr David Cowan
2.00%
Ordinary
1 at £1Mr Ian Cole
2.00%
Ordinary
1 at £1Mr Michael William King
2.00%
Ordinary
1 at £1Mr T.k. Condick
2.00%
Ordinary
1 at £1Mr Taofiki Balogun
2.00%
Ordinary
1 at £1Mrs G. Atmeare
2.00%
Ordinary
1 at £1Ms Claire Louise Savill
2.00%
Ordinary
1 at £1Ms Helen Haugh
2.00%
Ordinary
1 at £1Ms Kate Gerard
2.00%
Ordinary
1 at £1Ms M.d. Graves
2.00%
Ordinary
1 at £1Ms Victoria Sophia Barry & Mr Michael Robinson
2.00%
Ordinary

Financials

Year2014
Net Worth£45,544
Current Liabilities£2,886

Accounts

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

Returns

Latest Return5 October 2023 (6 months, 2 weeks ago)
Next Return Due19 October 2024 (6 months from now)

Filing History

16 March 2021Termination of appointment of Olga Zaytseva as a director on 16 March 2021 (1 page)
21 December 2020Micro company accounts made up to 31 December 2019 (7 pages)
12 October 2020Confirmation statement made on 5 October 2020 with updates (7 pages)
14 July 2020Appointment of Ms Olga Zaytseva as a director on 9 July 2020 (2 pages)
3 July 2020Appointment of Ms Katherine Mary Gerard as a director on 1 July 2020 (2 pages)
12 February 2020Termination of appointment of Zara Taylor as a director on 11 February 2020 (1 page)
22 October 2019Director's details changed for Miss Katarzyna Anna Podkowik on 22 October 2019 (2 pages)
11 October 2019Confirmation statement made on 5 October 2019 with updates (7 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
10 October 2018Registered office address changed from Kfh House 5 Compton Road London SW19 7QA to Leonard House 7 Newman Road Bromley BR1 1RJ on 10 October 2018 (1 page)
26 September 2018Appointment of Prior Estates Ltd as a secretary on 1 April 2018 (2 pages)
26 September 2018Termination of appointment of Kinleigh Limited as a secretary on 1 April 2018 (1 page)
20 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
6 October 2017Confirmation statement made on 5 October 2017 with updates (7 pages)
6 October 2017Confirmation statement made on 5 October 2017 with updates (7 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
21 September 2017Director's details changed for Miss Katarzyna Anna Podkowik on 21 September 2017 (2 pages)
21 September 2017Director's details changed for Miss Katarzyna Anna Podkowik on 21 September 2017 (2 pages)
29 November 2016Termination of appointment of Gurbir Singh Thethy as a director on 29 November 2016 (1 page)
29 November 2016Termination of appointment of Gurbir Singh Thethy as a director on 29 November 2016 (1 page)
26 October 2016Confirmation statement made on 5 October 2016 with updates (9 pages)
26 October 2016Confirmation statement made on 5 October 2016 with updates (9 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 April 2016Director's details changed for Miss Katarzyna Anna Podkowik on 5 April 2016 (2 pages)
5 April 2016Director's details changed for Miss Katarzyna Anna Podkowik on 5 April 2016 (2 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 50
(10 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 50
(10 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 50
(10 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 September 2015Termination of appointment of Mike King as a director on 14 September 2015 (1 page)
14 September 2015Termination of appointment of Mike King as a director on 14 September 2015 (1 page)
9 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 50
(11 pages)
9 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 50
(11 pages)
9 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 50
(11 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 January 2014Appointment of Ms Zara Taylor as a director (2 pages)
7 January 2014Appointment of Ms Zara Taylor as a director (2 pages)
19 December 2013Appointment of Mr John Telfer as a director (2 pages)
19 December 2013Appointment of Mr John Telfer as a director (2 pages)
10 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 50
(10 pages)
10 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 50
(10 pages)
10 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 50
(10 pages)
28 August 2013Director's details changed for Gurbir Singh Thethy on 28 August 2013 (2 pages)
28 August 2013Director's details changed for Mike King on 28 August 2013 (2 pages)
28 August 2013Director's details changed for Gurbir Singh Thethy on 28 August 2013 (2 pages)
28 August 2013Director's details changed for Mike King on 28 August 2013 (2 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (10 pages)
16 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (10 pages)
16 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (10 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 April 2012Director's details changed for Katarzyna Anna Podkowik on 20 April 2012 (3 pages)
30 April 2012Director's details changed for Katarzyna Anna Podkowik on 20 April 2012 (3 pages)
1 December 2011Annual return made up to 5 October 2011 with a full list of shareholders (10 pages)
1 December 2011Annual return made up to 5 October 2011 with a full list of shareholders (10 pages)
1 December 2011Annual return made up to 5 October 2011 with a full list of shareholders (10 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 March 2011Termination of appointment of Jason Morris as a director (2 pages)
29 March 2011Termination of appointment of Jason Morris as a director (2 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (11 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (11 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (11 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 July 2010Appointment of Katarzyna Anna Podkowik as a director (3 pages)
21 July 2010Appointment of Katarzyna Anna Podkowik as a director (3 pages)
21 January 2010Director's details changed for Gurbir Singh Thethy on 12 October 2009 (2 pages)
21 January 2010Annual return made up to 5 October 2009 with a full list of shareholders (22 pages)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Director's details changed for Gurbir Singh Thethy on 12 October 2009 (2 pages)
21 January 2010Annual return made up to 5 October 2009 with a full list of shareholders (22 pages)
21 January 2010Annual return made up to 5 October 2009 with a full list of shareholders (22 pages)
21 January 2010Register inspection address has been changed (1 page)
20 January 2010Secretary's details changed for Kinleigh Limited on 12 October 2009 (1 page)
20 January 2010Director's details changed for Mike King on 12 October 2009 (2 pages)
20 January 2010Secretary's details changed for Kinleigh Limited on 12 October 2009 (1 page)
20 January 2010Director's details changed for Mike King on 12 October 2009 (2 pages)
20 January 2010Director's details changed for Mr Jason Morris on 12 October 2009 (2 pages)
20 January 2010Director's details changed for Mr Jason Morris on 12 October 2009 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 September 2009Director appointed jason morris (3 pages)
7 September 2009Director appointed jason morris (3 pages)
8 August 2009Appointment terminated director katarzyna podkowik (1 page)
8 August 2009Appointment terminated director katarzyna podkowik (1 page)
5 May 2009Appointment terminated director zara taylor (1 page)
5 May 2009Appointment terminated director zara taylor (1 page)
3 November 2008Secretary's change of particulars / kinleigh LIMITED / 01/11/2008 (1 page)
3 November 2008Secretary's change of particulars / kinleigh LIMITED / 01/11/2008 (1 page)
31 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
30 October 2008Return made up to 05/10/08; change of members (13 pages)
30 October 2008Return made up to 05/10/08; change of members (13 pages)
15 October 2008Appointment terminated director rob cassy (1 page)
15 October 2008Appointment terminated director rob cassy (1 page)
26 June 2008Director appointed mike king (2 pages)
26 June 2008Director appointed mike king (2 pages)
6 June 2008Director appointed rob cassy (2 pages)
6 June 2008Director appointed rob cassy (2 pages)
21 April 2008Director appointed gurbir singh thethy (2 pages)
21 April 2008Director appointed gurbir singh thethy (2 pages)
11 April 2008Appointment terminated director annabel holmes (1 page)
11 April 2008Appointment terminated director annabel holmes (1 page)
12 March 2008Registered office changed on 12/03/2008 from carlton plaza 111 upper richmond road london SW15 2TJ (1 page)
12 March 2008Registered office changed on 12/03/2008 from carlton plaza 111 upper richmond road london SW15 2TJ (1 page)
6 December 2007Return made up to 05/10/07; full list of members (21 pages)
6 December 2007Return made up to 05/10/07; full list of members (21 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 November 2006Return made up to 05/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(24 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 November 2006Return made up to 05/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(24 pages)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
9 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Return made up to 05/10/05; change of members (9 pages)
20 October 2005Director resigned (1 page)
20 October 2005Return made up to 05/10/05; change of members (9 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
25 October 2004Return made up to 05/10/04; change of members (11 pages)
25 October 2004Return made up to 05/10/04; change of members (11 pages)
5 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
5 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
22 January 2004Accounts for a small company made up to 31 December 2002 (6 pages)
22 January 2004Accounts for a small company made up to 31 December 2002 (6 pages)
20 November 2003Return made up to 05/10/03; full list of members
  • 363(287) ‐ Registered office changed on 20/11/03
  • 363(288) ‐ Director's particulars changed
(18 pages)
20 November 2003Return made up to 05/10/03; full list of members
  • 363(287) ‐ Registered office changed on 20/11/03
  • 363(288) ‐ Director's particulars changed
(18 pages)
13 November 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
27 June 2003New director appointed (2 pages)
27 June 2003New director appointed (2 pages)
27 June 2003New director appointed (2 pages)
27 June 2003New director appointed (2 pages)
16 May 2003New secretary appointed (2 pages)
16 May 2003Secretary resigned (1 page)
16 May 2003Secretary resigned (1 page)
16 May 2003New secretary appointed (2 pages)
28 October 2002Return made up to 05/10/02; full list of members (6 pages)
28 October 2002Return made up to 05/10/02; full list of members (6 pages)
20 September 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
20 September 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
31 May 2002Registered office changed on 31/05/02 from: 37 greenhill courts greenhill terrace repository road london SE18 4BS (1 page)
31 May 2002Registered office changed on 31/05/02 from: 37 greenhill courts greenhill terrace repository road london SE18 4BS (1 page)
12 October 2001New director appointed (2 pages)
12 October 2001Secretary resigned (2 pages)
12 October 2001New secretary appointed (2 pages)
12 October 2001Director resigned (2 pages)
12 October 2001Secretary resigned (2 pages)
12 October 2001Registered office changed on 12/10/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
12 October 2001New director appointed (2 pages)
12 October 2001New secretary appointed (2 pages)
12 October 2001Director resigned (2 pages)
12 October 2001Registered office changed on 12/10/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
5 October 2001Incorporation (10 pages)
5 October 2001Incorporation (10 pages)