Company NameHarts Lane (Block G) Management Company Limited
Company StatusActive
Company Number02052154
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 September 1986(37 years, 8 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 NameAdrian Mosneag
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2017(31 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Director NameMiss Rumyana Alexandrova Stefanova
Date of BirthMay 1967 (Born 57 years ago)
NationalityBulgarian
StatusCurrent
Appointed27 February 2018(31 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressSuite 7b Aquarium 101 Lower Anchor Street
Chelmsford
CM2 0AU
Secretary NameMs Kimberley Gillingwater
StatusCurrent
Appointed27 February 2018(31 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressSuite 7b Aquarium 101 Lower Anchor Street
Chelmsford
CM2 0AU
Director NamePeter Trifunovski
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBulgarian
StatusCurrent
Appointed01 October 2018(32 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1v Property Management 86-90 Paul Street
Paul
London
EC2A 4NE
Director NameMs Kimberley Gillingwater
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(37 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 7b Aquarium 101 Lower Anchor Street
Chelmsford
CM2 0AU
Director NameMr Derek Saunders
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(5 years, 5 months after company formation)
Appointment Duration2 years (resigned 26 February 1994)
RoleCollege Lecturer
Correspondence Address172 Gurney Close
Barking
Essex
IG11 8JZ
Director NameMiss Sally Davison
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(5 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 November 1996)
RoleInsurance Officer
Correspondence Address143 Gurney Close
Barking
Essex
IG11 8JZ
Director NameMrs Tracey Jane Moorey
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(5 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 June 1994)
RoleBank Clerk
Correspondence Address142 Gurney Close
Barking
Essex
IG11 8JZ
Director NameMr Michael John Ford
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(5 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 September 1992)
RoleShipping Manager
Correspondence Address153 Gurney Close
Barking
Essex
IG11 8JZ
Director NameMr Edward Francis Kembery
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(5 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 April 1996)
RoleSenior Production Supervisor
Correspondence Address149 Gurney Close
Barking
Essex
IG11 8JZ
Director NameMr Robert James Linton
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(5 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 January 1999)
RoleLift Engineer
Correspondence Address147 Gurney Close
Barking
Essex
IG11 8JZ
Secretary NameKathleen Joyce Sydney-Smith
NationalityBritish
StatusResigned
Appointed01 February 1992(5 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 October 1992)
RoleCompany Director
Correspondence Address102 Chelmer Crescent
Barking
Essex
IG11 0QA
Secretary NameMr Derek Saunders
NationalityBritish
StatusResigned
Appointed26 February 1994(7 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 April 1996)
RoleSecretary
Correspondence Address172 Gurney Close
Barking
Essex
IG11 8JZ
Director NameBridget Ann Dundon
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed18 April 1995(8 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 February 2002)
RoleStaff Nurse
Correspondence AddressFlat 154 (Block G)
Gurney Close Harts Lane
Barking
Essex
IG11 8JZ
Secretary NameKatrina Verena MacDermid
NationalityBritish
StatusResigned
Appointed23 April 1996(9 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 February 2000)
RoleGeneral Nurse
Correspondence AddressFlat 147 Gurney Close
Harst Lane
Barking
Essex
IG11 8JZ
Director NameKeith John Ridley
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(13 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 October 2000)
RoleAssistant Fund Manager
Correspondence Address141 Gurney Close
Barking
Essex
IG11 8JZ
Secretary NameKeith John Ridley
NationalityBritish
StatusResigned
Appointed08 February 2000(13 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 October 2000)
RoleCompany Director
Correspondence Address141 Gurney Close
Barking
Essex
IG11 8JZ
Secretary NameBridget Ann Dundon
NationalityIrish
StatusResigned
Appointed01 October 2000(14 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 04 February 2002)
RoleCompany Director
Correspondence AddressFlat 154 (Block G)
Gurney Close Harts Lane
Barking
Essex
IG11 8JZ
Director NamePauline Tricia McArthur
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(14 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 April 2002)
RoleAccountant
Correspondence Address165 Gurney Close
Harts Lane
Barking
Essex
IG11 8JZ
Director NameAlan Stuart Marcelis
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(15 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 September 2008)
RoleCompany Director
Correspondence Address11 Stradbroke Drive
Chigwell
Essex
IG7 5QU
Secretary NameTheresa Jane Fox
NationalityBritish
StatusResigned
Appointed26 September 2002(16 years after company formation)
Appointment Duration5 months (resigned 28 February 2003)
RoleCompany Director
Correspondence AddressFlat 1 817 London Road
Westcliff On Sea
Essex
SS0 9SY
Secretary NameMichael Anthony Stiers
NationalityBritish
StatusResigned
Appointed28 February 2003(16 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 April 2006)
RoleChartered Surveyor
Correspondence Address89 Tyrone Road
Thorpe Bay
Essex
SS1 3HD
Secretary NameJulie Karen Murdoch
NationalityBritish
StatusResigned
Appointed31 January 2008(21 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 July 2010)
RoleCompany Director
Correspondence Address82 Helena Road
Rayleigh
Essex
SS6 8LQ
Director NameMiss Rumyana Alexandrova Stefanova
Date of BirthMay 1967 (Born 57 years ago)
NationalityBulgarian
StatusResigned
Appointed14 March 2008(21 years, 6 months after company formation)
Appointment Duration7 years (resigned 27 March 2015)
RoleSelf- Employed
Country of ResidenceEngland
Correspondence AddressFlat 172 Gurney Close
Harts Lane.
Barking
Essex
IG11 8JZ
Director NameMrs Janet Frances Galea
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(24 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 July 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address66 Stanley Road
South Woodford
London
E18 2NS
Director NameMr David Charles Spidy
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(24 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 February 2018)
RoleMusician
Country of ResidenceEngland
Correspondence Address151 Guerney Close
Barking
Essex
IG11 8JZ
Secretary NameJohn Trevor Price
StatusResigned
Appointed30 January 2015(28 years, 5 months after company formation)
Appointment Duration3 years (resigned 27 February 2018)
RoleCompany Director
Correspondence Address100 High Road
Loughton
Essex
IG10 4HT
Director NameSultana Choudhry
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2017(31 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Secretary NameSutherland Company Secretarial Limited (Corporation)
StatusResigned
Appointed08 June 2007(20 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 January 2008)
Correspondence Address1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Secretary NameSutherland Corporate Services Limited (Corporation)
StatusResigned
Appointed13 July 2010(23 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 January 2015)
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ

Location

Registered AddressSutherland House
1759 London Road
Leigh On Sea
Essex
SS9 2RZ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Current Liabilities£9,791

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Filing History

8 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
18 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
17 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
30 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
14 March 2019Confirmation statement made on 7 March 2019 with updates (2 pages)
6 November 2018Appointment of Peter Trifunovski as a director on 1 October 2018 (2 pages)
24 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
27 February 2018Appointment of Ms Rumyana Stefanova as a director on 27 February 2018 (2 pages)
27 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
27 February 2018Appointment of Ms Kimberley Gillingwater as a secretary on 27 February 2018 (2 pages)
27 February 2018Termination of appointment of John Trevor Price as a secretary on 27 February 2018 (1 page)
15 February 2018Termination of appointment of David Charles Spidy as a director on 10 February 2018 (1 page)
1 December 2017Appointment of Adrian Mosneag as a director on 6 November 2017 (3 pages)
1 December 2017Appointment of Adrian Mosneag as a director on 6 November 2017 (3 pages)
16 November 2017Appointment of Sultana Choudhry as a director on 6 November 2017 (3 pages)
16 November 2017Appointment of Sultana Choudhry as a director on 6 November 2017 (3 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
19 September 2017Registered office address changed from 100 High Road Loughton Essex IG10 4HT to C/O Iv Property Management Ltd 86-90 Paul Street London EC2A 4NE on 19 September 2017 (2 pages)
19 September 2017Registered office address changed from 100 High Road Loughton Essex IG10 4HT to C/O Iv Property Management Ltd 86-90 Paul Street London EC2A 4NE on 19 September 2017 (2 pages)
24 August 2017Termination of appointment of Janet Frances Galea as a director on 24 July 2017 (2 pages)
24 August 2017Termination of appointment of Janet Frances Galea as a director on 24 July 2017 (2 pages)
14 March 2017Confirmation statement made on 26 February 2017 with updates (4 pages)
14 March 2017Confirmation statement made on 26 February 2017 with updates (4 pages)
25 October 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
25 October 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
29 March 2016Annual return made up to 26 February 2016 no member list (4 pages)
29 March 2016Annual return made up to 26 February 2016 no member list (4 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 March 2015Director's details changed for Miss Rumyana Alexandrova Stefanova on 1 March 2015 (2 pages)
27 March 2015Registered office address changed from C/O John Price & Co 100 High Road Loughton Essex IG10 4HT England to 100 High Road Loughton Essex IG10 4HT on 27 March 2015 (1 page)
27 March 2015Annual return made up to 26 February 2015 no member list (5 pages)
27 March 2015Registered office address changed from C/O John Price & Co 100 High Road Loughton Essex IG10 4HT England to 100 High Road Loughton Essex IG10 4HT on 27 March 2015 (1 page)
27 March 2015Annual return made up to 26 February 2015 no member list (5 pages)
27 March 2015Termination of appointment of Rumyana Alexandrova Stefanova as a director on 27 March 2015 (1 page)
27 March 2015Director's details changed for Miss Rumyana Alexandrova Stefanova on 1 March 2015 (2 pages)
27 March 2015Termination of appointment of Rumyana Alexandrova Stefanova as a director on 27 March 2015 (1 page)
27 March 2015Director's details changed for Miss Rumyana Alexandrova Stefanova on 1 March 2015 (2 pages)
6 February 2015Appointment of John Trevor Price as a secretary on 30 January 2015 (2 pages)
6 February 2015Appointment of John Trevor Price as a secretary on 30 January 2015 (2 pages)
5 February 2015Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ to C/O John Price & Co 100 High Road Loughton Essex IG10 4HT on 5 February 2015 (1 page)
5 February 2015Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ to C/O John Price & Co 100 High Road Loughton Essex IG10 4HT on 5 February 2015 (1 page)
5 February 2015Termination of appointment of Sutherland Corporate Services Limited as a secretary on 30 January 2015 (1 page)
5 February 2015Termination of appointment of Sutherland Corporate Services Limited as a secretary on 30 January 2015 (1 page)
5 February 2015Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ to C/O John Price & Co 100 High Road Loughton Essex IG10 4HT on 5 February 2015 (1 page)
23 October 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
23 October 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
14 May 2014Annual return made up to 26 February 2014 no member list (5 pages)
14 May 2014Annual return made up to 26 February 2014 no member list (5 pages)
28 October 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
28 October 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
13 March 2013Annual return made up to 26 February 2013 no member list (5 pages)
13 March 2013Annual return made up to 26 February 2013 no member list (5 pages)
2 November 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
2 November 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
23 March 2012Annual return made up to 26 February 2012 no member list (5 pages)
23 March 2012Annual return made up to 26 February 2012 no member list (5 pages)
17 June 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
17 June 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
20 May 2011Appointment of Mr David Charles Spidy as a director (2 pages)
20 May 2011Appointment of Mr David Charles Spidy as a director (2 pages)
18 May 2011Appointment of Mrs Janet Frances Galea as a director (2 pages)
18 May 2011Appointment of Mrs Janet Frances Galea as a director (2 pages)
25 March 2011Annual return made up to 26 February 2011 no member list (3 pages)
25 March 2011Annual return made up to 26 February 2011 no member list (3 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
11 August 2010Termination of appointment of Julie Murdoch as a secretary (2 pages)
11 August 2010Appointment of Sutherland Corporate Services Limited as a secretary (3 pages)
11 August 2010Termination of appointment of Julie Murdoch as a secretary (2 pages)
11 August 2010Appointment of Sutherland Corporate Services Limited as a secretary (3 pages)
24 March 2010Annual return made up to 26 February 2010 (14 pages)
24 March 2010Annual return made up to 26 February 2010 (14 pages)
17 December 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
17 December 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
21 April 2009Annual return made up to 26/02/09 (4 pages)
21 April 2009Annual return made up to 26/02/09 (4 pages)
28 March 2009Secretary appointed julie karen murdoch (2 pages)
28 March 2009Appointment terminated secretary sutherland company secretarial LIMITED (1 page)
28 March 2009Appointment terminated secretary sutherland company secretarial LIMITED (1 page)
28 March 2009Secretary appointed julie karen murdoch (2 pages)
2 December 2008Full accounts made up to 31 January 2008 (11 pages)
2 December 2008Full accounts made up to 31 January 2008 (11 pages)
24 September 2008Appointment terminated director alan marcelis (1 page)
24 September 2008Appointment terminated director alan marcelis (1 page)
28 May 2008Annual return made up to 26/02/08 (4 pages)
28 May 2008Annual return made up to 26/02/08 (4 pages)
18 March 2008Director appointed miss rumyana alexandrova stefanova (1 page)
18 March 2008Director appointed miss rumyana alexandrova stefanova (1 page)
26 November 2007Full accounts made up to 31 January 2007 (10 pages)
26 November 2007Full accounts made up to 31 January 2007 (10 pages)
26 November 2007Annual return made up to 26/02/07 (4 pages)
26 November 2007Annual return made up to 26/02/07 (4 pages)
9 October 2007New secretary appointed (1 page)
9 October 2007New secretary appointed (1 page)
10 July 2007Registered office changed on 10/07/07 from: 76-78 high street halstead essex CO9 2JG (1 page)
10 July 2007Registered office changed on 10/07/07 from: 76-78 high street halstead essex CO9 2JG (1 page)
24 November 2006Accounts for a small company made up to 31 January 2006 (6 pages)
24 November 2006Accounts for a small company made up to 31 January 2006 (6 pages)
25 May 2006Accounts for a small company made up to 31 January 2005 (6 pages)
25 May 2006Accounts for a small company made up to 31 January 2005 (6 pages)
10 May 2006Annual return made up to 26/02/05 (3 pages)
10 May 2006Annual return made up to 26/02/06 (3 pages)
10 May 2006Annual return made up to 26/02/05 (3 pages)
3 May 2006Secretary resigned (1 page)
3 May 2006Secretary resigned (1 page)
3 May 2005Accounts for a small company made up to 31 January 2004 (6 pages)
3 May 2005Accounts for a small company made up to 31 January 2004 (6 pages)
11 March 2004Annual return made up to 26/02/04 (3 pages)
11 March 2004Annual return made up to 26/02/04 (3 pages)
30 October 2003Accounts for a small company made up to 31 January 2003 (6 pages)
30 October 2003Accounts for a small company made up to 31 January 2003 (6 pages)
6 May 2003Secretary resigned (1 page)
6 May 2003New secretary appointed (2 pages)
6 May 2003Secretary resigned (1 page)
6 May 2003New secretary appointed (2 pages)
9 March 2003Annual return made up to 26/02/03
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
9 March 2003Annual return made up to 26/02/03
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
14 November 2002New director appointed (3 pages)
14 November 2002New director appointed (3 pages)
23 October 2002Accounts for a small company made up to 31 January 2002 (6 pages)
23 October 2002Accounts for a small company made up to 31 January 2002 (6 pages)
17 October 2002New secretary appointed (2 pages)
17 October 2002Secretary resigned;director resigned (1 page)
17 October 2002Secretary resigned;director resigned (1 page)
17 October 2002New secretary appointed (2 pages)
30 April 2002Annual return made up to 26/02/02 (3 pages)
30 April 2002Annual return made up to 26/02/02 (3 pages)
3 October 2001Accounts for a small company made up to 31 January 2001 (6 pages)
3 October 2001Accounts for a small company made up to 31 January 2001 (6 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001Annual return made up to 26/02/01 (4 pages)
4 April 2001Annual return made up to 26/02/01 (4 pages)
15 March 2001Secretary resigned;director resigned (1 page)
15 March 2001Secretary resigned;director resigned (1 page)
9 January 2001New secretary appointed (2 pages)
9 January 2001New secretary appointed (2 pages)
19 September 2000Accounts for a small company made up to 31 January 2000 (6 pages)
19 September 2000Accounts for a small company made up to 31 January 2000 (6 pages)
11 May 2000Annual return made up to 26/02/00 (3 pages)
11 May 2000Annual return made up to 26/02/00 (3 pages)
27 April 2000New secretary appointed (2 pages)
27 April 2000Secretary resigned (1 page)
27 April 2000Secretary resigned (1 page)
27 April 2000New secretary appointed (2 pages)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
26 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
26 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
29 June 1999Registered office changed on 29/06/99 from: countrywide surveyors LTD central house clifftown road southend on sea essex SS1 1AB (1 page)
29 June 1999Registered office changed on 29/06/99 from: countrywide surveyors LTD central house clifftown road southend on sea essex SS1 1AB (1 page)
19 April 1999Annual return made up to 26/02/99
  • 363(288) ‐ Director resigned
(4 pages)
19 April 1999Secretary's particulars changed (1 page)
19 April 1999Secretary's particulars changed (1 page)
19 April 1999Annual return made up to 26/02/99
  • 363(288) ‐ Director resigned
(4 pages)
9 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
9 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
27 April 1998Annual return made up to 26/02/98
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 April 1998Annual return made up to 26/02/98
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
1 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
18 March 1997Annual return made up to 26/02/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
18 March 1997Annual return made up to 26/02/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
30 June 1996Annual return made up to 26/02/96 (4 pages)
30 June 1996New secretary appointed (2 pages)
30 June 1996Annual return made up to 26/02/96 (4 pages)
30 June 1996New secretary appointed (2 pages)
27 June 1996Accounts for a small company made up to 31 January 1996 (7 pages)
27 June 1996Accounts for a small company made up to 31 January 1996 (7 pages)
26 May 1996Director resigned (1 page)
26 May 1996Director resigned (1 page)
28 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
28 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
18 May 1995New director appointed (2 pages)
18 May 1995New director appointed (2 pages)
22 March 1995Annual return made up to 26/02/95 (4 pages)
22 March 1995Annual return made up to 26/02/95 (4 pages)