Company NameBuckingham Close (Hornchurch) Management Association Limited
Company StatusActive
Company Number01190762
CategoryPrivate Limited Company
Incorporation Date15 November 1974(49 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMiss Sharon Veronica Barnes
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2010(35 years, 10 months after company formation)
Appointment Duration13 years, 8 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressEssex Properties Limited, 11 Reeves Way
South Woodham Ferrers
Chelmsford
CM3 5XF
Director NameMrs Adrienne Lena McCarthy
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2012(37 years, 2 months after company formation)
Appointment Duration12 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressEssex Properties Limited, 11 Reeves Way
South Woodham Ferrers
Chelmsford
CM3 5XF
Director NameMr John William Dobson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2019(44 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressEssex Properties Limited, 11 Reeves Way
South Woodham Ferrers
Chelmsford
CM3 5XF
Secretary NameEssex Properties Limited (Corporation)
StatusCurrent
Appointed20 September 2021(46 years, 10 months after company formation)
Appointment Duration2 years, 7 months
Correspondence Address11 Reeves Way Reeves Way
South Woodham Ferrers
Chelmsford
CM3 5XF
Director NameMrs Maureen Ann Starling
Date of BirthDecember 1935 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed10 May 1991(16 years, 5 months after company formation)
Appointment Duration13 years, 8 months (resigned 29 January 2005)
RoleRetired School Teac Her
Correspondence Address12 Buckingham Close
Emerson Park
Hornchurch
Essex
RM11 2QS
Director NameMr William Willis
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(16 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 July 1999)
RoleRetired
Correspondence Address21 Buckingham Close
Emerson Park
Hornchurch
Essex
RM11 2QS
Director NameMr John Thomas Potter
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(16 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 December 1991)
RoleRetired Insurance Broker
Correspondence Address19 Buckingham Close
Emerson Park
Hornchurch
Essex
RM11 2QS
Director NameMr Stanley Lawrence Norton
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(16 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 July 2002)
RoleRetired
Correspondence Address2 Buckingham Close
Emerson Park
Hornchurch
Essex
RM11 2QS
Director NameMr Brian George McCarthy
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(16 years, 5 months after company formation)
Appointment Duration20 years, 8 months (resigned 21 January 2012)
RoleSystems Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Buckingham Close
Emerson Park
Hornchurch
Essex
RM11 2QS
Secretary NameMr John Thomas Potter
NationalityBritish
StatusResigned
Appointed10 May 1991(16 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 December 1991)
RoleCompany Director
Correspondence Address19 Buckingham Close
Emerson Park
Hornchurch
Essex
RM11 2QS
Secretary NameMrs Maureen Ann Starling
NationalityEnglish
StatusResigned
Appointed01 January 1992(17 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 29 January 2005)
RoleRetired School Teac Her
Correspondence Address12 Buckingham Close
Emerson Park
Hornchurch
Essex
RM11 2QS
Director NameMr Clifford Bramwell Jupp
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(17 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 July 1994)
RoleDriver
Correspondence Address16 Buckingham Close
Hornchurch
Essex
RM11 2QS
Director NameDamian Paul Chakko
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(19 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 September 1997)
RoleFinancial Adviser
Correspondence Address5 Buckingham Close
Hornchurch
Essex
RM11 2QS
Director NameMrs Ann-Marie Cole
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(26 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 May 2008)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address16 Buckingham Close
Emerson Park
Hornchurch
Essex
RM11 2QS
Director NameDavid McDonald
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(30 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 May 2008)
RoleBarristers Clerk
Correspondence Address6 Buckingham Close
Hornchurch
Essex
RM11 2QS
Director NameChristopher Robin Starling
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(30 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 September 2010)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address12 Buckingham Close
Hornchurch
Essex
RM11 2QS
Secretary NameChristopher Robin Starling
NationalityBritish
StatusResigned
Appointed28 February 2005(30 years, 3 months after company formation)
Appointment Duration5 years (resigned 27 February 2010)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address8 Buckingham Close
Hornchurch
Essex
RM11 2QS
Director NameGraham Hildon Taylor
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2007(32 years, 12 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 February 2014)
RoleMotor Vehicle Technician
Country of ResidenceUnited Kingdom
Correspondence Address19 Buckingham Close
Hornchurch
Essex
RM11 2QS
Secretary NameMrs Adrienne Lena McCarthy
StatusResigned
Appointed27 February 2010(35 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 20 September 2021)
RoleCompany Director
Correspondence Address8 Buckingham Close
Hornchurch
Essex
RM11 2QS
Director NameMr Geoffrey William Barnes
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2010(35 years, 10 months after company formation)
Appointment Duration4 years (resigned 25 September 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Buckingham Close
Hornchurch
Essex
RM11 2QS
Director NameMr Christopher Roberts
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2012(37 years, 10 months after company formation)
Appointment Duration4 years (resigned 27 September 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Buckingham Close
Hornchurch
Essex
RM11 2QS
Director NameMr Michael Jacobs
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(39 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 March 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Buckingham Close
Hornchurch
Essex
RM11 2QS
Director NameMr Cyril Eden
Date of BirthJune 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(40 years, 10 months after company formation)
Appointment Duration3 years (resigned 03 October 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Buckingham Close
Hornchurch
Essex
RM11 2QS
Director NameMr Paul Hicks
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2016(41 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 September 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Buckingham Close
Hornchurch
RM11 2QS
Director NameMr Mitesh Jalip Patel
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2018(43 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 February 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Buckingham Close
Hornchurch
Essex
RM11 2QS

Location

Registered AddressEssex Properties Limited, 11 Reeves Way
South Woodham Ferrers
Chelmsford
CM3 5XF
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Adrienne Lena Mccarthy
4.76%
Ordinary
1 at £1Ajay Sethi
4.76%
Ordinary
1 at £1Christopher Roberts
4.76%
Ordinary
1 at £1Christopher Starling
4.76%
Ordinary
1 at £1Cyril Eden
4.76%
Ordinary
1 at £1Daniel Benjamin George Mace
4.76%
Ordinary
1 at £1Daniel Paul White
4.76%
Ordinary
1 at £1Eileen Barnes & Geoffrey Barnes
4.76%
Ordinary
1 at £1Joyce Dobson & John William Dobson
4.76%
Ordinary
1 at £1Joyce Frost
4.76%
Ordinary
1 at £1Lillie Duffield
4.76%
Ordinary
1 at £1Michael Jacobs & Judith Rosemary Jacobs
4.76%
Ordinary
1 at £1Mr David Patrick McDonald
4.76%
Ordinary
1 at £1Mr Paul Sidney Hicks
4.76%
Ordinary
-OTHER
4.76%
-
1 at £1Patricia Stanford
4.76%
Ordinary
1 at £1Paul Cole & Ann-marie Cole
4.76%
Ordinary
1 at £1Sharon Barnes
4.76%
Ordinary
1 at £1Spencer Willson
4.76%
Ordinary
1 at £1Steven Herbert Hunt
4.76%
Ordinary
1 at £1Trevor Holmes
4.76%
Ordinary

Financials

Year2014
Net Worth£117,845
Cash£44,828

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return11 May 2023 (12 months ago)
Next Return Due25 May 2024 (2 weeks, 2 days from now)

Filing History

10 October 2020Micro company accounts made up to 30 June 2020 (3 pages)
11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
12 March 2020Termination of appointment of Ann-Marie Cole as a director on 27 February 2020 (1 page)
12 March 2020Termination of appointment of Mitesh Jalip Patel as a director on 27 February 2020 (1 page)
14 October 2019Micro company accounts made up to 30 June 2019 (2 pages)
30 September 2019Termination of appointment of Paul Hicks as a director on 19 September 2019 (1 page)
30 September 2019Appointment of Mr John William Dobson as a director on 19 September 2019 (2 pages)
11 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
11 November 2018Appointment of Mr Mitesh Jalip Patel as a director on 22 October 2018 (2 pages)
29 October 2018Confirmation statement made on 17 May 2018 with updates (5 pages)
29 October 2018Micro company accounts made up to 30 June 2018 (2 pages)
29 October 2018Termination of appointment of Cyril Eden as a director on 3 October 2018 (1 page)
16 May 2018Confirmation statement made on 10 May 2018 with updates (5 pages)
11 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
11 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
13 May 2017Confirmation statement made on 10 May 2017 with updates (7 pages)
13 May 2017Confirmation statement made on 10 May 2017 with updates (7 pages)
29 September 2016Appointment of Mr Paul Hicks as a director on 27 September 2016 (2 pages)
29 September 2016Termination of appointment of Christopher Roberts as a director on 27 September 2016 (1 page)
29 September 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 September 2016Termination of appointment of Christopher Roberts as a director on 27 September 2016 (1 page)
29 September 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 September 2016Appointment of Mr Paul Hicks as a director on 27 September 2016 (2 pages)
13 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 21
(8 pages)
13 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 21
(8 pages)
24 November 2015Director's details changed for Mrs Ann-Marie Marie Cole on 23 November 2015 (2 pages)
24 November 2015Director's details changed for Mrs Ann-Marie Marie Cole on 23 November 2015 (2 pages)
29 September 2015Termination of appointment of Paul Hicks as a director on 23 September 2015 (1 page)
29 September 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 September 2015Termination of appointment of Paul Hicks as a director on 23 September 2015 (1 page)
29 September 2015Appointment of Mr Cyril Eden as a director on 23 September 2015 (2 pages)
29 September 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 September 2015Appointment of Mr Cyril Eden as a director on 23 September 2015 (2 pages)
12 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 21
(9 pages)
12 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 21
(9 pages)
7 October 2014Appointment of Mr Michael Jacobs as a director on 25 September 2014 (2 pages)
7 October 2014Appointment of Mr Michael Jacobs as a director on 25 September 2014 (2 pages)
29 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 September 2014Termination of appointment of Geoffrey William Barnes as a director on 25 September 2014 (1 page)
29 September 2014Termination of appointment of Geoffrey William Barnes as a director on 25 September 2014 (1 page)
29 September 2014Termination of appointment of Geoffrey William Barnes as a director on 25 September 2014 (1 page)
29 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 September 2014Termination of appointment of Geoffrey William Barnes as a director on 25 September 2014 (1 page)
14 May 2014Termination of appointment of Graham Taylor as a director (1 page)
14 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 21
(6 pages)
14 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 21
(6 pages)
14 May 2014Termination of appointment of Graham Taylor as a director (1 page)
16 October 2013Appointment of Mrs Ann-Marie Cole as a director (2 pages)
16 October 2013Appointment of Mrs Ann-Marie Cole as a director (2 pages)
20 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
29 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (9 pages)
29 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (9 pages)
15 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 September 2012Appointment of Mr Christopher Roberts as a director (2 pages)
15 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 September 2012Appointment of Mr Christopher Roberts as a director (2 pages)
11 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (8 pages)
11 May 2012Appointment of Mrs Adrienne Lena Mccarthy as a director (2 pages)
11 May 2012Termination of appointment of Brian Mccarthy as a director (1 page)
11 May 2012Termination of appointment of Brian Mccarthy as a director (1 page)
11 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (8 pages)
11 May 2012Appointment of Mrs Adrienne Lena Mccarthy as a director (2 pages)
24 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (8 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (8 pages)
16 September 2010Appointment of Miss Sharon Veronica Barnes as a director (2 pages)
16 September 2010Appointment of Miss Sharon Veronica Barnes as a director (2 pages)
16 September 2010Appointment of Mr Geoffrey William Barnes as a director (2 pages)
16 September 2010Appointment of Mr Geoffrey William Barnes as a director (2 pages)
13 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 September 2010Previous accounting period extended from 24 June 2010 to 30 June 2010 (1 page)
13 September 2010Previous accounting period extended from 24 June 2010 to 30 June 2010 (1 page)
11 September 2010Termination of appointment of Christopher Starling as a director (1 page)
11 September 2010Termination of appointment of Christopher Starling as a director (1 page)
11 May 2010Director's details changed for Christopher Robin Starling on 10 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Brian George Mccarthy on 10 May 2010 (2 pages)
11 May 2010Termination of appointment of Christopher Starling as a secretary (1 page)
11 May 2010Appointment of Mrs Adrienne Lena Mccarthy as a secretary (1 page)
11 May 2010Director's details changed for Paul Hicks on 10 May 2010 (2 pages)
11 May 2010Director's details changed for Paul Hicks on 10 May 2010 (2 pages)
11 May 2010Director's details changed for Christopher Robin Starling on 10 May 2010 (2 pages)
11 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (13 pages)
11 May 2010Director's details changed for Graham Hildon Taylor on 10 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Brian George Mccarthy on 10 May 2010 (2 pages)
11 May 2010Termination of appointment of Christopher Starling as a secretary (1 page)
11 May 2010Appointment of Mrs Adrienne Lena Mccarthy as a secretary (1 page)
11 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (13 pages)
11 May 2010Director's details changed for Graham Hildon Taylor on 10 May 2010 (2 pages)
1 March 2010Secretary's details changed for Christopher Robin Starling on 27 February 2010 (2 pages)
1 March 2010Secretary's details changed for Christopher Robin Starling on 27 February 2010 (2 pages)
28 February 2010Registered office address changed from 12 Buckingham Close Hornchurch Essex RM11 2QS on 28 February 2010 (1 page)
28 February 2010Registered office address changed from 12 Buckingham Close Hornchurch Essex RM11 2QS on 28 February 2010 (1 page)
1 September 2009Total exemption small company accounts made up to 30 June 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 30 June 2009 (2 pages)
15 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
15 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
11 May 2009Return made up to 10/05/09; full list of members (11 pages)
11 May 2009Return made up to 10/05/09; full list of members (11 pages)
27 April 2009Amended accounts made up to 30 June 2007 (4 pages)
27 April 2009Amended accounts made up to 30 June 2007 (4 pages)
5 August 2008Appointment terminated director david mcdonald (1 page)
5 August 2008Appointment terminated director ann cole (1 page)
5 August 2008Appointment terminated director ann cole (1 page)
5 August 2008Return made up to 10/05/08; full list of members (11 pages)
5 August 2008Appointment terminated director david mcdonald (1 page)
5 August 2008Return made up to 10/05/08; full list of members (11 pages)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
21 October 2007Total exemption small company accounts made up to 30 June 2007 (2 pages)
21 October 2007Total exemption small company accounts made up to 30 June 2007 (2 pages)
24 May 2007Return made up to 10/05/07; change of members (8 pages)
24 May 2007Return made up to 10/05/07; change of members (8 pages)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (2 pages)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (2 pages)
21 June 2006Return made up to 10/05/06; full list of members (13 pages)
21 June 2006Return made up to 10/05/06; full list of members (13 pages)
4 October 2005Total exemption small company accounts made up to 30 June 2005 (2 pages)
4 October 2005Total exemption small company accounts made up to 30 June 2005 (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
13 May 2005Return made up to 10/05/05; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
13 May 2005Return made up to 10/05/05; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
13 May 2005New secretary appointed;new director appointed (2 pages)
13 May 2005New secretary appointed;new director appointed (2 pages)
7 October 2004Total exemption small company accounts made up to 30 June 2004 (2 pages)
7 October 2004Total exemption small company accounts made up to 30 June 2004 (2 pages)
20 May 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
20 May 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
2 October 2003Total exemption small company accounts made up to 24 June 2003 (2 pages)
2 October 2003Total exemption small company accounts made up to 24 June 2003 (2 pages)
19 May 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 May 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 August 2002Total exemption small company accounts made up to 30 June 2002 (2 pages)
28 August 2002Total exemption small company accounts made up to 30 June 2002 (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002Return made up to 10/05/02; full list of members (8 pages)
15 May 2002Director resigned (1 page)
15 May 2002Return made up to 10/05/02; full list of members (8 pages)
15 May 2002Director resigned (1 page)
15 May 2002New director appointed (2 pages)
6 September 2001Total exemption small company accounts made up to 30 June 2001 (2 pages)
6 September 2001Total exemption small company accounts made up to 30 June 2001 (2 pages)
16 May 2001Return made up to 10/05/01; full list of members (8 pages)
16 May 2001Return made up to 10/05/01; full list of members (8 pages)
2 August 2000Accounts for a small company made up to 30 June 2000 (2 pages)
2 August 2000Accounts for a small company made up to 30 June 2000 (2 pages)
24 May 2000Return made up to 10/05/00; full list of members (9 pages)
24 May 2000Return made up to 10/05/00; full list of members (9 pages)
29 July 1999Accounts for a small company made up to 30 June 1999 (2 pages)
29 July 1999Accounts for a small company made up to 30 June 1999 (2 pages)
17 May 1999Return made up to 10/05/99; full list of members (8 pages)
17 May 1999Return made up to 10/05/99; full list of members (8 pages)
28 September 1998Accounts for a small company made up to 30 June 1998 (3 pages)
28 September 1998Accounts for a small company made up to 30 June 1998 (3 pages)
20 May 1998Return made up to 10/05/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
20 May 1998Return made up to 10/05/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
8 September 1997Accounts for a small company made up to 30 June 1997 (3 pages)
8 September 1997Accounts for a small company made up to 30 June 1997 (3 pages)
19 May 1997Return made up to 10/05/97; change of members (8 pages)
19 May 1997Return made up to 10/05/97; change of members (8 pages)
2 September 1996Accounts for a small company made up to 30 June 1996 (5 pages)
2 September 1996Accounts for a small company made up to 30 June 1996 (5 pages)
31 May 1996Return made up to 10/05/96; full list of members (8 pages)
31 May 1996Return made up to 10/05/96; full list of members (8 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
11 May 1995Return made up to 10/05/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
11 May 1995Return made up to 10/05/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
15 November 1974Incorporation (13 pages)
15 November 1974Incorporation (13 pages)