Company NameAstra Court (Maintenance) Limited
DirectorsRonald John Blumson and Ann Denise Ottolangui
Company StatusActive
Company Number01325764
CategoryPrivate Limited Company
Incorporation Date16 August 1977(46 years, 9 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 Ronald John Blumson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1998(20 years, 6 months after company formation)
Appointment Duration26 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Grey Towers Gardens
Hornchurch
Essex
RM11 1JH
Director NameAnn Denise Ottolangui
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2008(30 years, 10 months after company formation)
Appointment Duration15 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address234 Wood Lane
Hornchurch
Essex
RM12 5NH
Secretary NameOnshore Leasehold Accountancy Limited (Corporation)
StatusCurrent
Appointed19 December 2013(36 years, 4 months after company formation)
Appointment Duration10 years, 4 months
Correspondence AddressPinnacle House 2-10
Rectory Road
Hadleigh
Essex
SS7 2ND
Director NameMartyn Jones
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 February 1992)
RolePaper Conservationist
Correspondence Address234 Wood Lane
Hornchurch
Essex
RM12 5NH
Director NameAmanda Mullis
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 March 1995)
RoleLegal Secretary
Correspondence Address26 Astra Court East
Astra Close
Hornchurch
Essex
RM12 5NJ
Secretary NameAmanda Mullis
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleCompany Director
Correspondence Address26 Astra Court East
Astra Close
Hornchurch
Essex
RM12 5NJ
Director NameSandra Marie Williams
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(16 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 February 1995)
RoleAccountant
Correspondence Address14 Astra Court East
Astra Close
Hornchurch
Essex
RM12 5NJ
Director NameSarah Fowler
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(16 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 1995)
RoleLegal Secretary
Correspondence Address46 Astra Court West
Astra Close
Hornchurch
Essex
RM12 5NJ
Director NameGeoff Mitchell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(16 years, 4 months after company formation)
Appointment Duration9 years (resigned 15 January 2003)
RoleRailway Signal Engineer
Correspondence Address64 Astra Court West
Elm Park
Hornchurch
Essex
RM12 5NJ
Director NamePaul Moore
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(16 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 1995)
RoleAccountant
Correspondence Address50 Astra Court
Astra Close Elm Park
Hornchurch
Essex
RM12 5NJ
Director NamePaul Searle
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(16 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 1996)
RoleMedia Resources
Correspondence Address44 Astra Court West
Astra Close
Hornchurch
Essex
RM12 5NJ
Secretary NameSarah Brown
NationalityBritish
StatusResigned
Appointed31 December 1993(16 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 March 1998)
RoleCompany Director
Correspondence Address16 Astra Court East Astra Close
Elm Park
Hornchurch
Essex
RM12 5NJ
Director NameSarah Brown
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(17 years, 6 months after company formation)
Appointment Duration3 years (resigned 03 March 1998)
Role`Accounts Clerk
Correspondence Address16 Astra Court East Astra Close
Elm Park
Hornchurch
Essex
RM12 5NJ
Director NameDean Samuel Palmer
NationalityBritish
StatusResigned
Appointed08 August 1995(17 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address66 Astra Close
Hornchurch
Essex
RM12 5NJ
Director NameLee Scott
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(17 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 1996)
RoleCompany Director
Correspondence Address228 Wood Lane Astra Close
Hornchurch
Essex
RM12 5NJ
Director NameJane Waine
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(19 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 27 February 1998)
RoleCompany Director
Correspondence AddressFlat 32
Astra Court
Hornchurch
Essex
RM12 5NJ
Director NameAlex Sutton
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(19 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 15 January 2003)
RoleCompany Director
Correspondence AddressFlat 4
Astra Court
Hornchurch
Essex
Director NameAdrian Mullis
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(20 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 January 2005)
RoleTeacher
Correspondence AddressFlat 26
Astra Court East Astra Close
Hornchurch
Essex
RM12 5NJ
Secretary NameAdrian Mullis
NationalityBritish
StatusResigned
Appointed03 March 1998(20 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 05 January 2006)
RoleTeacher
Correspondence AddressFlat 26
Astra Court East Astra Close
Hornchurch
Essex
RM12 5NJ
Director NameRussell Grenville Chamberlain
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(23 years, 9 months after company formation)
Appointment Duration15 years, 10 months (resigned 15 March 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address28 Stephenson Road
Leigh-On-Sea
Essex
SS9 5LY
Director NameTheresa Marjorie Blazeby
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(23 years, 9 months after company formation)
Appointment Duration16 years, 6 months (resigned 14 November 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPinnacle House 2-10 Rectory Road
Benfleet
Essex
SS7 2ND
Director NameSilva Chamberlain
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(26 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 21 August 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPinnacle House 2-10 Rectory Road
Benfleet
Essex
SS7 2ND
Secretary NameJulie Karen Murdoch
NationalityBritish
StatusResigned
Appointed31 January 2008(30 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 August 2009)
RoleCompany Director
Correspondence Address82 Helena Road
Rayleigh
Essex
SS6 8LQ
Secretary NameSutherland Company Secretarial Limited (Corporation)
StatusResigned
Appointed05 January 2006(28 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 January 2008)
Correspondence Address1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Secretary NameCosec Management Services Limited (Corporation)
StatusResigned
Appointed13 February 2010(32 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 November 2013)
Correspondence AddressC/O Countrywide Residential Lettings Ltd Thamesgat
Victoria Avenue
Southend On Sea
Essex
SS2 6DF

Location

Registered AddressPinnacle House
2-10 Rectory Road
Benfleet
Essex
SS7 2ND
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Mr Alex Sutton Sutton & Mr Ronald John Blumsdon
5.41%
Ordinary
-OTHER
43.24%
-
1 at £1Callum Philip Retallick
2.70%
Ordinary
1 at £1Charlotte Michelle Thacker
2.70%
Ordinary
1 at £1Lauren Victoria Purse
2.70%
Ordinary
1 at £1Michelle Giordmaina
2.70%
Ordinary
1 at £1Mr D. Moon & Mrs C. Moon
2.70%
Ordinary
1 at £1Mr Gary Edward Poulter
2.70%
Ordinary
1 at £1Mr Kevin Brindley
2.70%
Ordinary
1 at £1Mr Michael Collyer
2.70%
Ordinary
1 at £1Mr R.k. Bishop
2.70%
Ordinary
1 at £1Mrs Theresa Marjorie Blazeby
2.70%
Ordinary
1 at £1Ms Abigail Ellen Ellice
2.70%
Ordinary
1 at £1Ms Ann Denise Ottolangui
2.70%
Ordinary
1 at £1Ms Georgina West
2.70%
Ordinary
1 at £1Ms Tina Hayley Noouet
2.70%
Ordinary
1 at £1R.l. Shirley
2.70%
Ordinary
1 at £1Russell Grenville Chamberlain
2.70%
Ordinary
1 at £1S. Parayeth & A. Gupta Vivers & J.a. Barosa & H.m. Barosa
2.70%
Ordinary
1 at £1S.l. Chaffey
2.70%
Ordinary
1 at £1Sidney Charles Longcroft
2.70%
Ordinary

Financials

Year2014
Net Worth£37

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due25 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End25 December

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (8 months, 4 weeks from now)

Filing History

16 January 2024Confirmation statement made on 14 January 2024 with updates (7 pages)
14 September 2023Micro company accounts made up to 25 December 2022 (5 pages)
17 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
1 September 2022Micro company accounts made up to 25 December 2021 (5 pages)
26 January 2022Confirmation statement made on 14 January 2022 with updates (7 pages)
16 September 2021Micro company accounts made up to 25 December 2020 (3 pages)
20 January 2021Confirmation statement made on 14 January 2021 with updates (7 pages)
18 December 2020Micro company accounts made up to 25 December 2019 (5 pages)
14 January 2020Confirmation statement made on 14 January 2020 with updates (7 pages)
16 May 2019Micro company accounts made up to 25 December 2018 (4 pages)
11 January 2019Confirmation statement made on 31 December 2018 with updates (9 pages)
24 August 2018Micro company accounts made up to 25 December 2017 (2 pages)
24 August 2018Secretary's details changed for Onshore Leasehold Accountancy Limited on 24 August 2018 (1 page)
5 January 2018Confirmation statement made on 31 December 2017 with updates (7 pages)
16 November 2017Termination of appointment of Theresa Marjorie Blazeby as a director on 14 November 2017 (1 page)
16 November 2017Termination of appointment of Theresa Marjorie Blazeby as a director on 14 November 2017 (1 page)
16 November 2017Termination of appointment of Silva Chamberlain as a director on 21 August 2017 (1 page)
16 November 2017Termination of appointment of Silva Chamberlain as a director on 21 August 2017 (1 page)
15 November 2017Registered office address changed from C/O Onshore Leasehold Accountancy Limited 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY to Pinnacle House 2-10 Rectory Road Benfleet Essex SS7 2nd on 15 November 2017 (1 page)
15 November 2017Registered office address changed from C/O Onshore Leasehold Accountancy Limited 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY to Pinnacle House 2-10 Rectory Road Benfleet Essex SS7 2nd on 15 November 2017 (1 page)
16 March 2017Termination of appointment of Russell Grenville Chamberlain as a director on 15 March 2017 (1 page)
16 March 2017Termination of appointment of Russell Grenville Chamberlain as a director on 15 March 2017 (1 page)
4 January 2017Total exemption small company accounts made up to 25 December 2016 (3 pages)
4 January 2017Total exemption small company accounts made up to 25 December 2016 (3 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (10 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (10 pages)
18 August 2016Total exemption small company accounts made up to 25 December 2015 (3 pages)
18 August 2016Total exemption small company accounts made up to 25 December 2015 (3 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 37
(9 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 37
(9 pages)
25 February 2015Total exemption small company accounts made up to 25 December 2014 (3 pages)
25 February 2015Total exemption small company accounts made up to 25 December 2014 (3 pages)
30 January 2015Secretary's details changed for Onshore Leasehold Accountancy Limited on 30 January 2015 (1 page)
30 January 2015Secretary's details changed for Onshore Leasehold Accountancy Limited on 30 January 2015 (1 page)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 37
(9 pages)
13 January 2015Registered office address changed from C/O Rob Fowler Office Suite 5 Market Square Chambers 4 West Street Rochford Essex SS4 1AL to C/O Onshore Leasehold Accountancy Limited 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY on 13 January 2015 (1 page)
13 January 2015Registered office address changed from C/O Rob Fowler Office Suite 5 Market Square Chambers 4 West Street Rochford Essex SS4 1AL to C/O Onshore Leasehold Accountancy Limited 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY on 13 January 2015 (1 page)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 37
(9 pages)
22 September 2014Total exemption small company accounts made up to 25 December 2013 (3 pages)
22 September 2014Total exemption small company accounts made up to 25 December 2013 (3 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 37
(9 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 37
(9 pages)
8 January 2014Appointment of Onshore Leasehold Accountancy Limited as a secretary (2 pages)
8 January 2014Appointment of Onshore Leasehold Accountancy Limited as a secretary (2 pages)
11 November 2013Registered office address changed from C/O Rob Fowler Office Suite 5 Market Square Chambers 4 West Street Rochford Essex SS4 1AL England on 11 November 2013 (1 page)
11 November 2013Termination of appointment of Cosec Management Services Limited as a secretary (1 page)
11 November 2013Termination of appointment of Cosec Management Services Limited as a secretary (1 page)
11 November 2013Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG England on 11 November 2013 (1 page)
11 November 2013Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG England on 11 November 2013 (1 page)
11 November 2013Registered office address changed from C/O Rob Fowler Office Suite 5 Market Square Chambers 4 West Street Rochford Essex SS4 1AL England on 11 November 2013 (1 page)
8 February 2013Accounts for a dormant company made up to 24 December 2012 (2 pages)
8 February 2013Accounts for a dormant company made up to 24 December 2012 (2 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
21 September 2012Total exemption small company accounts made up to 24 December 2011 (5 pages)
21 September 2012Total exemption small company accounts made up to 24 December 2011 (5 pages)
13 March 2012Amended accounts made up to 24 December 2009 (3 pages)
13 March 2012Amended accounts made up to 24 December 2009 (3 pages)
12 March 2012Total exemption small company accounts made up to 24 December 2010 (3 pages)
12 March 2012Total exemption small company accounts made up to 24 December 2010 (3 pages)
9 February 2012Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 9 February 2012 (1 page)
8 February 2012Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages)
8 February 2012Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages)
8 February 2012Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages)
4 January 2012Compulsory strike-off action has been discontinued (1 page)
4 January 2012Compulsory strike-off action has been discontinued (1 page)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
4 January 2011Director's details changed for Ann Denise Ottolangui on 4 January 2011 (2 pages)
4 January 2011Termination of appointment of Julie Murdoch as a secretary (1 page)
4 January 2011Termination of appointment of Julie Murdoch as a secretary (1 page)
4 January 2011Director's details changed for Ann Denise Ottolangui on 4 January 2011 (2 pages)
4 January 2011Director's details changed for Ann Denise Ottolangui on 4 January 2011 (2 pages)
4 May 2010Appointment of Cosec Management Services Limited as a secretary (3 pages)
4 May 2010Registered office address changed from 14 Broadway Rainham Essex RM13 9YW United Kingdom on 4 May 2010 (2 pages)
4 May 2010Registered office address changed from 14 Broadway Rainham Essex RM13 9YW United Kingdom on 4 May 2010 (2 pages)
4 May 2010Appointment of Cosec Management Services Limited as a secretary (3 pages)
4 May 2010Registered office address changed from 14 Broadway Rainham Essex RM13 9YW United Kingdom on 4 May 2010 (2 pages)
19 April 2010Director's details changed for Theresa Marjorie Blazeby on 12 December 2009 (2 pages)
19 April 2010Director's details changed for Ann Denise Ottolangui on 12 December 2009 (2 pages)
19 April 2010Director's details changed for Theresa Marjorie Blazeby on 12 December 2009 (2 pages)
19 April 2010Director's details changed for Ann Denise Ottolangui on 12 December 2009 (2 pages)
19 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (21 pages)
19 April 2010Director's details changed for Russell Grenville Chamberlain on 12 December 2009 (2 pages)
19 April 2010Director's details changed for Silva Chamberlain on 12 December 2009 (2 pages)
19 April 2010Director's details changed for Russell Grenville Chamberlain on 12 December 2009 (2 pages)
19 April 2010Director's details changed for Silva Chamberlain on 12 December 2009 (2 pages)
19 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (21 pages)
26 March 2010Total exemption small company accounts made up to 24 December 2009 (4 pages)
26 March 2010Total exemption small company accounts made up to 24 December 2009 (4 pages)
17 March 2010Total exemption small company accounts made up to 24 December 2008 (6 pages)
17 March 2010Total exemption small company accounts made up to 24 December 2008 (6 pages)
9 March 2010Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BD on 9 March 2010 (1 page)
9 March 2010Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BD on 9 March 2010 (1 page)
9 March 2010Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BD on 9 March 2010 (1 page)
4 June 2009Registered office changed on 04/06/2009 from sutherland house 1759 london road leigh on sea essex SS9 2RZ (1 page)
4 June 2009Registered office changed on 04/06/2009 from sutherland house 1759 london road leigh on sea essex SS9 2RZ (1 page)
26 May 2009Return made up to 31/12/08; full list of members (21 pages)
26 May 2009Return made up to 31/12/08; full list of members (21 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
24 October 2008Full accounts made up to 24 December 2007 (10 pages)
24 October 2008Full accounts made up to 24 December 2007 (10 pages)
1 July 2008Director appointed ann denise ottolangui (2 pages)
1 July 2008Director appointed ann denise ottolangui (2 pages)
25 February 2008Appointment terminated secretary sutherland company secretarial LIMITED (1 page)
25 February 2008Secretary appointed julie karen murdoch (2 pages)
25 February 2008Appointment terminated secretary sutherland company secretarial LIMITED (1 page)
25 February 2008Secretary appointed julie karen murdoch (2 pages)
29 January 2008Return made up to 31/12/07; full list of members (22 pages)
29 January 2008Return made up to 31/12/07; full list of members (22 pages)
25 October 2007Full accounts made up to 24 December 2006 (11 pages)
25 October 2007Full accounts made up to 24 December 2006 (11 pages)
23 January 2007Return made up to 31/12/06; full list of members (22 pages)
23 January 2007Return made up to 31/12/06; full list of members (22 pages)
30 October 2006Full accounts made up to 24 December 2005 (11 pages)
30 October 2006Full accounts made up to 24 December 2005 (11 pages)
15 August 2006New secretary appointed (2 pages)
15 August 2006New secretary appointed (2 pages)
23 March 2006Full accounts made up to 24 December 2004 (10 pages)
23 March 2006Full accounts made up to 24 December 2004 (10 pages)
9 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(23 pages)
9 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(23 pages)
17 January 2006Secretary resigned (1 page)
17 January 2006Secretary resigned (1 page)
13 January 2006Return made up to 31/12/03; full list of members (19 pages)
13 January 2006Return made up to 31/12/04; full list of members (21 pages)
13 January 2006Return made up to 31/12/03; full list of members (19 pages)
13 January 2006Return made up to 31/12/04; full list of members (21 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
14 April 2004Full accounts made up to 24 December 2003 (9 pages)
14 April 2004Full accounts made up to 24 December 2003 (9 pages)
8 May 2003Full accounts made up to 24 December 2002 (9 pages)
8 May 2003Full accounts made up to 24 December 2002 (9 pages)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
23 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(23 pages)
23 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(23 pages)
29 October 2002Full accounts made up to 24 December 2001 (10 pages)
29 October 2002Full accounts made up to 24 December 2001 (10 pages)
12 June 2002Return made up to 31/12/01; full list of members (21 pages)
12 June 2002Return made up to 31/12/01; full list of members (21 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
1 May 2001Full accounts made up to 24 December 2000 (9 pages)
1 May 2001Full accounts made up to 24 December 2000 (9 pages)
30 January 2001Return made up to 31/12/00; full list of members (8 pages)
30 January 2001Return made up to 31/12/00; full list of members (8 pages)
1 September 2000Full accounts made up to 24 December 1999 (9 pages)
1 September 2000Full accounts made up to 24 December 1999 (9 pages)
6 June 2000Ad 08/12/99-02/05/00 £ si 1@1 (2 pages)
6 June 2000Ad 08/12/99-02/05/00 £ si 1@1 (2 pages)
28 April 2000Return made up to 31/12/99; full list of members (7 pages)
28 April 2000Return made up to 31/12/99; full list of members (7 pages)
25 October 1999Full accounts made up to 24 December 1998 (11 pages)
25 October 1999Full accounts made up to 24 December 1998 (11 pages)
9 February 1999Return made up to 31/12/98; full list of members (5 pages)
9 February 1999Return made up to 31/12/98; full list of members (5 pages)
27 November 1998New secretary appointed;new director appointed (2 pages)
27 November 1998New secretary appointed;new director appointed (2 pages)
23 July 1998Full accounts made up to 24 December 1997 (11 pages)
23 July 1998Full accounts made up to 24 December 1997 (11 pages)
20 July 1998New secretary appointed;new director appointed (2 pages)
20 July 1998New secretary appointed;new director appointed (2 pages)
16 July 1998Director resigned (1 page)
16 July 1998Director resigned (1 page)
6 July 1998Return made up to 31/12/97; full list of members (11 pages)
6 July 1998Return made up to 31/12/97; full list of members (11 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998Secretary resigned;director resigned (1 page)
20 April 1998Secretary resigned;director resigned (1 page)
6 March 1998Director resigned (1 page)
6 March 1998Director resigned (1 page)
22 January 1998Registered office changed on 22/01/98 from: 399-401 high street stratford london E15 4OZ (1 page)
22 January 1998Registered office changed on 22/01/98 from: 399-401 high street stratford london E15 4OZ (1 page)
12 December 1997Full accounts made up to 24 December 1996 (11 pages)
12 December 1997Full accounts made up to 24 December 1996 (11 pages)
20 June 1997Auditor's resignation (1 page)
20 June 1997Auditor's resignation (1 page)
11 February 1997Director resigned (1 page)
11 February 1997New director appointed (1 page)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997Director resigned (1 page)
11 February 1997New director appointed (1 page)
11 February 1997Return made up to 31/12/96; full list of members (17 pages)
11 February 1997Director resigned (1 page)
11 February 1997Return made up to 31/12/96; full list of members (17 pages)
11 February 1997Director resigned (1 page)
5 November 1996Accounts for a small company made up to 25 December 1995 (6 pages)
5 November 1996Accounts for a small company made up to 25 December 1995 (6 pages)
11 July 1996New director appointed (1 page)
11 July 1996Return made up to 31/12/95; full list of members (24 pages)
11 July 1996Return made up to 31/12/95; full list of members (24 pages)
11 July 1996New director appointed (1 page)
5 February 1996Director resigned (2 pages)
5 February 1996New director appointed (2 pages)
5 February 1996Director resigned (2 pages)
5 February 1996Director resigned (2 pages)
5 February 1996New director appointed (2 pages)
5 February 1996Director resigned (2 pages)
30 November 1995New director appointed (4 pages)
30 November 1995New director appointed (4 pages)
29 November 1995Accounts for a small company made up to 24 December 1994 (6 pages)
29 November 1995Accounts for a small company made up to 24 December 1994 (6 pages)
14 November 1995Director resigned (4 pages)
14 November 1995Director resigned (4 pages)
14 November 1995Director resigned (4 pages)
14 November 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
16 August 1977Incorporation (12 pages)
16 August 1977Incorporation (12 pages)