Company NameHanger Hill Management Company Limited
DirectorsAhmed Alshafi and Harprit Singh Suri
Company StatusActive
Company Number04459026
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 June 2002(21 years, 10 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 NameMr Ahmed Alshafi
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2014(12 years, 2 months after company formation)
Appointment Duration9 years, 8 months
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address2 Mercury House Heathcroft
London
W5 3BF
Director NameHarprit Singh Suri
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2018(15 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Oliver Business Park Oliver Road
London
NW10 7JB
Secretary NameFairoak Estate Management Limited (Corporation)
StatusCurrent
Appointed15 April 2013(10 years, 10 months after company formation)
Appointment Duration11 years
Correspondence AddressBuilding 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
Director NameAdam Paul Lawrence
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleSales Director
Correspondence AddressRosemary Cottage
Quickley Lane
Chorleywood
Hertfordshire
WO3 5PG
Director NameGary Martin Ennis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleAccountant
Country of ResidenceIrish
Correspondence Address21 Selby Road
Ealing
London
W5 1LY
Secretary NameAdam Paul Lawrence
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleSales Director
Correspondence AddressRosemary Cottage
Quickley Lane
Chorleywood
Hertfordshire
WO3 5PG
Director NameRalph Treasure
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(9 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 26 July 2004)
RoleSales And Marketing  Director
Correspondence Address15 Wyndham Avenue
High Wycombe
Buckinghamshire
HP13 5EP
Secretary NameRalph Treasure
NationalityBritish
StatusResigned
Appointed17 March 2003(9 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 26 July 2004)
RoleSales And Marketing  Director
Correspondence Address15 Wyndham Avenue
High Wycombe
Buckinghamshire
HP13 5EP
Director NamePeter Thomas Ford
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 12 May 2005)
RoleFinance Director
Correspondence Address3 Royal Oak Mews
Teddington
Middlesex
TW11 8HX
Director NameMr Paul Richard Michael Bentley
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(2 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 20 July 2005)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Roseacre Gardens
Chilworth
Guildford
Surrey
GU4 8RQ
Secretary NamePeter Thomas Ford
NationalityBritish
StatusResigned
Appointed27 July 2004(2 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 20 July 2005)
RoleFinance Director
Correspondence Address3 Royal Oak Mews
Teddington
Middlesex
TW11 8HX
Director NameMr Arvinder Singh Sahni
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(2 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 August 2013)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address17 Chatsworth Road
Ealing
London
W5 3DD
Director NameMr Ranjit Benning
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(2 years, 11 months after company formation)
Appointment Duration16 years, 9 months (resigned 28 February 2022)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address31 Thornash Close
Woking
Surrey
GU21 4UP
Director NameMr Amrik Singh Walia
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(2 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 October 2007)
RoleM Director
Country of ResidenceEngland
Correspondence Address41 Chatsworth Road
Ealing
London
W5 3DD
Director NameTejinder Singh Ranger
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(2 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 2010)
RoleBusinessman
Correspondence Address150 Thornbury Road
Osterley
Middlesex
TW7 4QE
Director NameMr Gurjit Singh Suri
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(2 years, 11 months after company formation)
Appointment Duration16 years, 9 months (resigned 01 March 2022)
RoleChartered Architect
Country of ResidenceEngland
Correspondence Address77 Ashbourne Road
Ealing
London
W5 3DH
Secretary NameMr Gary Russell Silver
NationalityBritish
StatusResigned
Appointed01 October 2005(3 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 June 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address8 Prowse Avenue
Bushey Heath
Hertfordshire
WD23 1JR
Director NameDr Mark Henry James
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2009(7 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 July 2012)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address35 Mercury House
Heathcroft
London
W5 3BF
Director NameMrs Gurveen Ranger
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(12 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 March 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address21 Mercury House Heathcroft
London
W5 3BF
Director NameMs Karolina Anna Wroblewska
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(12 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 September 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address27 Mercury House Heathcroft
London
W5 3BF
Director NameMr Rafey Shahid Sayood
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(12 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 09 March 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address95 Corringway Corringway
London
W5 3HD
Director NameMr Rudy Walia
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2015(13 years after company formation)
Appointment Duration6 years, 8 months (resigned 14 March 2022)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressBuilding 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2005(2 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 September 2005)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameTrust Property Management Limited (Corporation)
StatusResigned
Appointed24 June 2006(4 years after company formation)
Appointment Duration4 years, 4 months (resigned 21 October 2010)
Correspondence AddressTrust House Colindale Business Centre
126 Colindale Avenue
London
NW9 5HD
Secretary NameHeritage Management Limited (Corporation)
StatusResigned
Appointed21 October 2010(8 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 April 2013)
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameHeritage Management Limited (Corporation)
StatusResigned
Appointed01 November 2010(8 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 November 2010)
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Surrey
KT20 6EJ

Location

Registered AddressC/O Fairoak Estate Management Limited Building 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 September 2023 (7 months, 2 weeks ago)
Next Return Due18 September 2024 (5 months from now)

Filing History

7 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
20 May 2020Total exemption full accounts made up to 30 September 2019 (4 pages)
5 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
6 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
25 May 2018Appointment of Harprit Singh Suri as a director on 22 May 2018 (2 pages)
9 April 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
5 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
1 September 2017Termination of appointment of Karolina Anna Wroblewska as a director on 1 September 2017 (1 page)
1 September 2017Termination of appointment of Karolina Anna Wroblewska as a director on 1 September 2017 (1 page)
7 June 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
7 June 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
9 September 2016Confirmation statement made on 4 September 2016 with updates (4 pages)
9 September 2016Confirmation statement made on 4 September 2016 with updates (4 pages)
7 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
7 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
8 September 2015Annual return made up to 4 September 2015 no member list (9 pages)
8 September 2015Annual return made up to 4 September 2015 no member list (9 pages)
8 September 2015Annual return made up to 4 September 2015 no member list (9 pages)
25 June 2015Appointment of Mr Rudy Walia as a director on 23 June 2015 (2 pages)
25 June 2015Appointment of Mr Rudy Walia as a director on 23 June 2015 (2 pages)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
12 September 2014Appointment of Mr Ahmed Alshafi as a director on 13 August 2014 (2 pages)
12 September 2014Appointment of Mr Ahmed Alshafi as a director on 13 August 2014 (2 pages)
9 September 2014Appointment of Ms Karolina Anna Wroblewska as a director on 13 August 2014 (2 pages)
9 September 2014Annual return made up to 4 September 2014 no member list (6 pages)
9 September 2014Annual return made up to 4 September 2014 no member list (6 pages)
9 September 2014Annual return made up to 4 September 2014 no member list (6 pages)
9 September 2014Appointment of Ms Karolina Anna Wroblewska as a director on 13 August 2014 (2 pages)
21 August 2014Appointment of Mr Rafey Shahid Sayood as a director on 13 August 2014 (2 pages)
21 August 2014Appointment of Mrs Gurveen Ranger as a director on 13 August 2014 (2 pages)
21 August 2014Appointment of Mr Rafey Shahid Sayood as a director on 13 August 2014 (2 pages)
21 August 2014Appointment of Mrs Gurveen Ranger as a director on 13 August 2014 (2 pages)
10 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
10 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
8 September 2013Annual return made up to 4 September 2013 no member list (4 pages)
8 September 2013Annual return made up to 4 September 2013 no member list (4 pages)
8 September 2013Annual return made up to 4 September 2013 no member list (4 pages)
30 August 2013Termination of appointment of Arvinder Sahni as a director (1 page)
30 August 2013Termination of appointment of Arvinder Sahni as a director (1 page)
27 June 2013Registered office address changed from C/O Fairoak Estate Management Ltd Park House 111 Uxbridge Road Ealing London W5 5TL England on 27 June 2013 (1 page)
27 June 2013Registered office address changed from C/O Fairoak Estate Management Ltd Park House 111 Uxbridge Road Ealing London W5 5TL England on 27 June 2013 (1 page)
26 June 2013Appointment of Fairoak Estate Management Ltd as a secretary (2 pages)
26 June 2013Termination of appointment of Heritage Management Limited as a secretary (1 page)
26 June 2013Termination of appointment of Heritage Management Limited as a secretary (1 page)
26 June 2013Appointment of Fairoak Estate Management Ltd as a secretary (2 pages)
1 May 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
1 May 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
15 April 2013Registered office address changed from Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ on 15 April 2013 (1 page)
15 April 2013Registered office address changed from Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ on 15 April 2013 (1 page)
6 September 2012Annual return made up to 4 September 2012 no member list (5 pages)
6 September 2012Annual return made up to 4 September 2012 no member list (5 pages)
6 September 2012Annual return made up to 4 September 2012 no member list (5 pages)
20 July 2012Termination of appointment of Mark Henry James as a director (1 page)
20 July 2012Termination of appointment of Mark Henry James as a director (1 page)
17 November 2011Director's details changed for Mr Ranjit Benning on 17 November 2011 (2 pages)
17 November 2011Director's details changed for Mr Ranjit Benning on 17 November 2011 (2 pages)
16 November 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
16 November 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
5 September 2011Annual return made up to 4 September 2011 no member list (6 pages)
5 September 2011Director's details changed for Ranjit Benning on 5 September 2011 (3 pages)
5 September 2011Annual return made up to 4 September 2011 no member list (6 pages)
5 September 2011Termination of appointment of Heritage Management Limited as a director (1 page)
5 September 2011Termination of appointment of Heritage Management Limited as a director (1 page)
5 September 2011Director's details changed for Ranjit Benning on 5 September 2011 (3 pages)
5 September 2011Annual return made up to 4 September 2011 no member list (6 pages)
5 September 2011Director's details changed for Ranjit Benning on 5 September 2011 (3 pages)
14 February 2011Appointment of Heritage Management Limited as a secretary (3 pages)
14 February 2011Appointment of Heritage Management Limited as a secretary (3 pages)
27 January 2011Registered office address changed from C/O Trust Property Management Plc Trust House 2 Colingdale Business Centre 126 Colindale Avenue Colindale London NW9 5HD on 27 January 2011 (2 pages)
27 January 2011Registered office address changed from C/O Trust Property Management Plc Trust House 2 Colingdale Business Centre 126 Colindale Avenue Colindale London NW9 5HD on 27 January 2011 (2 pages)
19 January 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
19 January 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
22 November 2010Appointment of Heritage Management Limited as a director (3 pages)
22 November 2010Appointment of Heritage Management Limited as a director (3 pages)
21 October 2010Termination of appointment of Trust Property Management Limited as a secretary (1 page)
21 October 2010Termination of appointment of Trust Property Management Limited as a secretary (1 page)
6 October 2010Annual return made up to 4 September 2010 no member list (6 pages)
6 October 2010Annual return made up to 4 September 2010 no member list (6 pages)
6 October 2010Annual return made up to 4 September 2010 no member list (6 pages)
5 October 2010Director's details changed for Gurjit Suri on 4 September 2010 (2 pages)
5 October 2010Director's details changed for Dr Mark Henry James on 4 September 2010 (2 pages)
5 October 2010Director's details changed for Dr Mark Henry James on 4 September 2010 (2 pages)
5 October 2010Secretary's details changed for Trust Property Management Limited on 4 September 2010 (2 pages)
5 October 2010Director's details changed for Gurjit Suri on 4 September 2010 (2 pages)
5 October 2010Director's details changed for Gurjit Suri on 4 September 2010 (2 pages)
5 October 2010Director's details changed for Dr Mark Henry James on 4 September 2010 (2 pages)
5 October 2010Secretary's details changed for Trust Property Management Limited on 4 September 2010 (2 pages)
5 October 2010Secretary's details changed for Trust Property Management Limited on 4 September 2010 (2 pages)
19 May 2010Appointment of Dr Mark Henry James as a director (1 page)
19 May 2010Appointment of Dr Mark Henry James as a director (1 page)
6 April 2010Termination of appointment of Tejinder Ranger as a director (1 page)
6 April 2010Termination of appointment of Tejinder Ranger as a director (1 page)
5 February 2010Full accounts made up to 30 September 2009 (10 pages)
5 February 2010Full accounts made up to 30 September 2009 (10 pages)
16 October 2009Annual return made up to 4 September 2009 no member list (3 pages)
16 October 2009Location of register of members (1 page)
16 October 2009Annual return made up to 4 September 2009 no member list (3 pages)
16 October 2009Annual return made up to 4 September 2009 no member list (3 pages)
16 October 2009Location of register of members (1 page)
15 June 2009Full accounts made up to 30 September 2008 (10 pages)
15 June 2009Full accounts made up to 30 September 2008 (10 pages)
24 November 2008Secretary's change of particulars / trust property management LIMITED / 19/11/2008 (1 page)
24 November 2008Secretary's change of particulars / trust property management LIMITED / 19/11/2008 (1 page)
8 September 2008Annual return made up to 04/09/08 (7 pages)
8 September 2008Registered office changed on 08/09/2008 from c/o trust property management PLC cavendish house 369-391 burnt oak broadway edgware middlesex HA8 5AW (1 page)
8 September 2008Annual return made up to 04/09/08 (7 pages)
8 September 2008Registered office changed on 08/09/2008 from c/o trust property management PLC cavendish house 369-391 burnt oak broadway edgware middlesex HA8 5AW (1 page)
29 July 2008Full accounts made up to 30 September 2007 (10 pages)
29 July 2008Full accounts made up to 30 September 2007 (10 pages)
28 February 2008Director's change of particulars / ranjit benning / 12/02/2008 (1 page)
28 February 2008Director's change of particulars / ranjit benning / 12/02/2008 (1 page)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
24 August 2007Annual return made up to 12/06/07 (5 pages)
24 August 2007Annual return made up to 12/06/07 (5 pages)
11 July 2007Full accounts made up to 30 September 2006 (10 pages)
11 July 2007Full accounts made up to 30 September 2006 (10 pages)
27 November 2006Registered office changed on 27/11/06 from: c/o lancaster brown LTD 83 stanmore hill stanmore middx HA7 3DZ (1 page)
27 November 2006Registered office changed on 27/11/06 from: c/o lancaster brown LTD 83 stanmore hill stanmore middx HA7 3DZ (1 page)
24 November 2006Secretary resigned (1 page)
24 November 2006New secretary appointed (2 pages)
24 November 2006Secretary resigned (1 page)
24 November 2006New secretary appointed (2 pages)
5 September 2006Annual return made up to 12/06/06
  • 363(353) ‐ Location of register of members address changed
(5 pages)
5 September 2006Annual return made up to 12/06/06
  • 363(353) ‐ Location of register of members address changed
(5 pages)
2 August 2006Full accounts made up to 30 September 2005 (10 pages)
2 August 2006Full accounts made up to 30 September 2005 (10 pages)
6 June 2006Registered office changed on 06/06/06 from: 83 stanmore hill stanmore harrow middlesex HA7 3DZ (1 page)
6 June 2006Registered office changed on 06/06/06 from: 83 stanmore hill stanmore harrow middlesex HA7 3DZ (1 page)
28 October 2005New secretary appointed (2 pages)
28 October 2005New secretary appointed (2 pages)
24 October 2005Registered office changed on 24/10/05 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
24 October 2005Registered office changed on 24/10/05 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
18 October 2005Secretary resigned (1 page)
18 October 2005Secretary resigned (1 page)
29 July 2005Secretary resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Secretary resigned (1 page)
27 July 2005Full accounts made up to 30 September 2004 (10 pages)
27 July 2005Full accounts made up to 30 September 2004 (10 pages)
31 May 2005New director appointed (2 pages)
31 May 2005Director resigned (1 page)
31 May 2005New director appointed (2 pages)
31 May 2005Registered office changed on 31/05/05 from: wallis house great west road brentford middlesex TW8 9BD (1 page)
31 May 2005New director appointed (2 pages)
31 May 2005Registered office changed on 31/05/05 from: wallis house great west road brentford middlesex TW8 9BD (1 page)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New secretary appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005Director resigned (1 page)
31 May 2005New secretary appointed (2 pages)
22 February 2005Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
22 February 2005Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
7 September 2004Annual return made up to 12/06/04
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 September 2004Annual return made up to 12/06/04
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 August 2004Secretary resigned;director resigned (1 page)
31 August 2004Registered office changed on 31/08/04 from: alexandra house balfour road hounslow middlesex TW3 1JX (1 page)
31 August 2004New director appointed (1 page)
31 August 2004New director appointed (1 page)
31 August 2004New secretary appointed (1 page)
31 August 2004Registered office changed on 31/08/04 from: alexandra house balfour road hounslow middlesex TW3 1JX (1 page)
31 August 2004New secretary appointed (1 page)
31 August 2004Secretary resigned;director resigned (1 page)
3 March 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
3 March 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
27 February 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 February 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 October 2003Annual return made up to 12/06/03
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(5 pages)
23 October 2003Annual return made up to 12/06/03
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(5 pages)
5 July 2003Director resigned (1 page)
5 July 2003New director appointed (2 pages)
5 July 2003New director appointed (2 pages)
5 July 2003Director resigned (1 page)
25 April 2003New secretary appointed;new director appointed (2 pages)
25 April 2003New secretary appointed;new director appointed (2 pages)
19 June 2002Secretary resigned (1 page)
19 June 2002Secretary resigned (1 page)
12 June 2002Incorporation (22 pages)
12 June 2002Incorporation (22 pages)