Company NameSaxon Court (Bull Lane) Management Limited
Company StatusActive
Company Number02306978
CategoryPrivate Limited Company
Incorporation Date19 October 1988(35 years, 5 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 Paul Anthony Tage
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2019(30 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O East Block Group 22 Mayfly Way
Ardleigh
Colchester
Essex
CO7 7WX
Director NameMrs Nela Estera Ilczuk Macias
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2021(32 years, 5 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Promenade
Mayland
Chelmsford
Essex
CM3 6AR
Director NameMrs Christina Mary Isabella Lavender
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2021(32 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O East Block Group 22 Mayfly Way
Ardleigh
Colchester
Essex
CO7 7WX
Director NameMr Jason Lee Blyther
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2022(33 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O East Block Group 22 Mayfly Way
Ardleigh
Colchester
Essex
CO7 7WX
Secretary NameEast Block Group Limited (Corporation)
StatusCurrent
Appointed17 March 2022(33 years, 5 months after company formation)
Appointment Duration2 years
Correspondence Address22 Mayfly Way
Ardleigh
Colchester
Essex
CO7 7WX
Director NamePhyllis Thurtle
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 06 October 1994)
RoleHousewife
Correspondence Address9 Saxon Court
Bull Lane
Maldon
Essex
CM9 4HS
Secretary NameMiss Jeanne Dunn
NationalityBritish
StatusResigned
Appointed19 October 1992(4 years after company formation)
Appointment Duration1 year (resigned 01 November 1993)
RoleCompany Director
Correspondence Address11 Saxon Court
Maldon
Essex
CM9 7HS
Director NameDr Marion Jean Wells
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(5 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 November 1997)
RoleManagement Consultant
Correspondence Address2 Saxon Court
Maldon
Essex
CM9 4HS
Director NameMonica Lucy Kemp
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(9 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 22 April 2003)
RoleRetired
Correspondence Address11 Saxon Court
Bull Lane
Maldon
Essex
CM9 4HS
Director NamePhyllis Thurtle
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(9 years, 1 month after company formation)
Appointment Duration12 months (resigned 23 November 1998)
RolePensioner
Correspondence Address9 Saxon Court
Bull Lane
Maldon
Essex
CM9 4HS
Director NameAngela St Quentin Wilkinson-Tilbrook
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(11 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 November 2000)
RoleEducation Consultant
Correspondence AddressFlat 10 Saxon Court
Bull Lane
Maldon
Essex
CM9 4HS
Secretary NameBrian James Tilbrook
NationalityBritish
StatusResigned
Appointed09 February 2000(11 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 November 2000)
RoleCompany Director
Correspondence AddressFlat 10 Saxon Court
Bull Lane
Maldon
Essex
CM9 4HS
Director NameNatasha Louise Flynn
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(12 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 22 April 2003)
RoleSandwich Delivery & Catering C
Correspondence AddressFlat 6 Saxon Court
Bull Lane
Maldon
Essex
CM9 4HS
Secretary NameJames Kelsey
NationalityBritish
StatusResigned
Appointed15 November 2000(12 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 09 May 2004)
RoleRetired
Correspondence AddressFlat 3 Saxon Court
Bull Lane
Maldon
Essex
CM9 4HS
Secretary NameJames Kelsey
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(12 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 09 May 2004)
RoleRetired
Correspondence AddressFlat 3 Saxon Court
Bull Lane
Maldon
Essex
CM9 4HS
Director NameBenjamin Weston Hoyle
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(14 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 December 2006)
RoleTransport
Correspondence Address94 The Causeway
Heybridge
Maldon
Essex
CM9 4LL
Secretary NameSheila Jane Wakelin
NationalityBritish
StatusResigned
Appointed09 May 2004(15 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 September 2009)
RoleRetired
Correspondence Address12 Saxon Court
Bull Lane
Maldon
Essex
CM9 4HS
Director NameReginald Frederick Laycock
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(18 years, 1 month after company formation)
Appointment Duration7 months (resigned 05 July 2007)
RoleRetired
Correspondence Address6 Saxon Court
Bull Lane
Maldon
Essex
CM9 4HS
Director NameMrs Carole Tibballs
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(18 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 December 2012)
RoleResidential Home Proprietor
Country of ResidenceEngland
Correspondence Address40-42 High Street
Maldon
Essex
CM9 5PN
Secretary NameMrs Beryl Hughes
NationalityBritish
StatusResigned
Appointed08 September 2009(20 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 December 2012)
RoleRetired
Correspondence Address40-42 High Street
Maldon
Essex
CM9 5PN
Director NameAnthony Michael Edward Morris
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(21 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40-42 High Street
Maldon
Essex
CM9 5PN
Director NameMr Bradley Jonathan Smith
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2012(24 years after company formation)
Appointment Duration9 years, 4 months (resigned 06 April 2022)
RoleNot Given
Country of ResidenceEngland
Correspondence Address11 Saxon Court, Bull Lane
Maldon
Essex
CM9 4HS
Director NameMr David John Lodge
Date of BirthOctober 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed16 January 2013(24 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 June 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Promenade
Mayland
Chelmsford
Essex
CM3 6AR
Secretary NameMr Bradley Jonathan Smith
StatusResigned
Appointed21 January 2013(24 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 17 March 2022)
RoleCompany Director
Correspondence Address8 Promenade
Mayland
Chelmsford
Essex
CM3 6AR

Location

Registered AddressC/O East Block Group 22 Mayfly Way
Ardleigh
Colchester
Essex
CO7 7WX
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Barry Langstone
6.67%
Ordinary
2 at £1Beryl Hughes
6.67%
Ordinary
2 at £1Carole Wiffin
6.67%
Ordinary
2 at £1David Lodge
6.67%
Ordinary
2 at £1Hilary Coade
6.67%
Ordinary
2 at £1Jason Lee Blyther
6.67%
Ordinary
2 at £1Michele Tsui Yu Lee & Alastair Murray Taylor
6.67%
Ordinary
2 at £1Mr S.j. Wakelin
6.67%
Ordinary
4 at £1Angela Tilbrook
13.33%
Ordinary
4 at £1Mrs P.l. Thurtle
13.33%
Ordinary
3 at £1Bradley Jonathan Smith
10.00%
Ordinary
3 at £1Moat Homes LTD
10.00%
Ordinary

Financials

Year2014
Net Worth£11,487
Cash£12,616
Current Liabilities£2,167

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 October 2023 (5 months, 2 weeks ago)
Next Return Due28 October 2024 (7 months from now)

Filing History

4 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
4 December 2023Secretary's details changed for East Block Group Limited on 4 December 2023 (1 page)
2 November 2023Registered office address changed from C/O East Block Group Hawkins Road Colchester Essex CO2 8JX England to C/O East Block Group 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX on 2 November 2023 (1 page)
16 October 2023Confirmation statement made on 14 October 2023 with updates (4 pages)
6 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
14 October 2022Confirmation statement made on 14 October 2022 with updates (5 pages)
16 May 2022Appointment of Mr Jason Lee Blyther as a director on 5 April 2022 (2 pages)
6 April 2022Termination of appointment of Bradley Jonathan Smith as a director on 6 April 2022 (1 page)
17 March 2022Registered office address changed from 8 Promenade Mayland Chelmsford Essex CM3 6AR England to C/O East Block Group Hawkins Road Colchester Essex CO2 8JX on 17 March 2022 (1 page)
17 March 2022Secretary's details changed for Mr Bradley Smith on 17 March 2022 (1 page)
17 March 2022Appointment of East Block Group Limited as a secretary on 17 March 2022 (2 pages)
17 March 2022Termination of appointment of Bradley Jonathan Smith as a secretary on 17 March 2022 (1 page)
27 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
27 August 2021Micro company accounts made up to 31 March 2021 (5 pages)
19 May 2021Appointment of Mrs Christina Mary Isabella Lavender as a director on 19 May 2021 (2 pages)
27 April 2021Appointment of Mrs Nela Estera Ilczuk Macias as a director on 30 March 2021 (2 pages)
1 November 2020Confirmation statement made on 14 October 2020 with updates (5 pages)
1 July 2020Micro company accounts made up to 31 March 2020 (5 pages)
15 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
31 October 2019Confirmation statement made on 14 October 2019 with updates (5 pages)
24 June 2019Appointment of Mr Paul Anthony Tage as a director on 24 June 2019 (2 pages)
24 June 2019Termination of appointment of David John Lodge as a director on 24 June 2019 (1 page)
26 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
29 October 2018Confirmation statement made on 14 October 2018 with updates (5 pages)
3 November 2017Confirmation statement made on 14 October 2017 with updates (5 pages)
3 November 2017Confirmation statement made on 14 October 2017 with updates (5 pages)
3 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
31 October 2016Registered office address changed from 21 Market Hill Maldon Essex CM9 4PZ to 8 Promenade Mayland Chelmsford Essex CM3 6AR on 31 October 2016 (1 page)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 October 2016Registered office address changed from 21 Market Hill Maldon Essex CM9 4PZ to 8 Promenade Mayland Chelmsford Essex CM3 6AR on 31 October 2016 (1 page)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
6 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 30
(5 pages)
6 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 30
(5 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 30
(5 pages)
18 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 30
(5 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 30
(5 pages)
4 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 30
(5 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 August 2013Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN on 2 August 2013 (1 page)
2 August 2013Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN on 2 August 2013 (1 page)
2 August 2013Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN on 2 August 2013 (1 page)
21 January 2013Appointment of Mr Bradley Smith as a secretary on 21 January 2013 (1 page)
21 January 2013Appointment of Mr Bradley Smith as a secretary on 21 January 2013 (1 page)
16 January 2013Appointment of Mr David John Lodge as a director on 16 January 2013 (2 pages)
16 January 2013Appointment of Mr David John Lodge as a director on 16 January 2013 (2 pages)
27 December 2012Termination of appointment of Anthony Michael Edward Morris as a director on 27 November 2012 (1 page)
27 December 2012Termination of appointment of Beryl Hughes as a secretary on 27 December 2012 (1 page)
27 December 2012Termination of appointment of Carole Tibballs as a director on 27 December 2012 (1 page)
27 December 2012Termination of appointment of Carole Tibballs as a director on 27 December 2012 (1 page)
27 December 2012Appointment of Mr Bradley Jonathan Smith as a director on 10 November 2012 (2 pages)
27 December 2012Termination of appointment of Anthony Michael Edward Morris as a director on 27 November 2012 (1 page)
27 December 2012Appointment of Mr Bradley Jonathan Smith as a director on 10 November 2012 (2 pages)
27 December 2012Termination of appointment of Beryl Hughes as a secretary on 27 December 2012 (1 page)
6 November 2012Director's details changed for Anthony Michael Edward Morris on 1 October 2012 (2 pages)
6 November 2012Director's details changed for Anthony Michael Edward Morris on 1 October 2012 (2 pages)
6 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
6 November 2012Director's details changed for Anthony Michael Edward Morris on 1 October 2012 (2 pages)
6 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 October 2011Secretary's details changed for Mrs Beryl Hughes on 1 October 2011 (1 page)
20 October 2011Secretary's details changed for Mrs Beryl Hughes on 1 October 2011 (1 page)
20 October 2011Director's details changed for Mrs Carole Tibballs on 1 October 2011 (2 pages)
20 October 2011Secretary's details changed for Mrs Beryl Hughes on 1 October 2011 (1 page)
20 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
20 October 2011Director's details changed for Mrs Carole Tibballs on 1 October 2011 (2 pages)
20 October 2011Director's details changed for Mrs Carole Tibballs on 1 October 2011 (2 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
28 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
29 September 2010Appointment of Anthony Michael Edward Morris as a director (2 pages)
29 September 2010Appointment of Anthony Michael Edward Morris as a director (2 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 October 2009Director's details changed for Carole Tibballs on 15 October 2009 (2 pages)
21 October 2009Secretary's details changed for Beryl Hughes on 15 October 2009 (1 page)
21 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (8 pages)
21 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (8 pages)
21 October 2009Secretary's details changed for Beryl Hughes on 15 October 2009 (1 page)
21 October 2009Director's details changed for Carole Tibballs on 15 October 2009 (2 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 September 2009Secretary appointed beryl hughes (1 page)
16 September 2009Secretary appointed beryl hughes (1 page)
16 September 2009Appointment terminated secretary sheila wakelin (1 page)
16 September 2009Appointment terminated secretary sheila wakelin (1 page)
20 October 2008Return made up to 15/10/08; full list of members (7 pages)
20 October 2008Return made up to 15/10/08; full list of members (7 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 October 2007Return made up to 15/10/07; full list of members (5 pages)
25 October 2007Return made up to 15/10/07; full list of members (5 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
12 January 2007New director appointed (2 pages)
12 January 2007New director appointed (2 pages)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 November 2006Return made up to 15/10/06; full list of members (5 pages)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 November 2006Director's particulars changed (1 page)
2 November 2006Return made up to 15/10/06; full list of members (5 pages)
2 November 2006Director's particulars changed (1 page)
24 October 2005Return made up to 15/10/05; full list of members (6 pages)
24 October 2005Return made up to 15/10/05; full list of members (6 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 November 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
3 November 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
19 August 2004Director resigned (1 page)
19 August 2004Director resigned (1 page)
10 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004Secretary resigned (1 page)
27 May 2004Secretary resigned (1 page)
29 January 2004Return made up to 15/10/03; full list of members (13 pages)
29 January 2004Return made up to 15/10/03; full list of members (13 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
1 May 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
1 May 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
20 December 2002Return made up to 15/10/02; full list of members (12 pages)
20 December 2002Return made up to 15/10/02; full list of members (12 pages)
3 May 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
3 May 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
8 January 2002Return made up to 15/10/01; full list of members (9 pages)
8 January 2002Return made up to 15/10/01; full list of members (9 pages)
28 June 2001New secretary appointed (2 pages)
28 June 2001Secretary resigned (1 page)
28 June 2001New director appointed (2 pages)
28 June 2001Secretary resigned (1 page)
28 June 2001New director appointed (2 pages)
28 June 2001New secretary appointed (2 pages)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
7 December 2000Full accounts made up to 31 March 2000 (9 pages)
7 December 2000Full accounts made up to 31 March 2000 (9 pages)
14 November 2000New secretary appointed (2 pages)
14 November 2000New secretary appointed (2 pages)
14 November 2000Return made up to 15/10/00; no change of members (8 pages)
14 November 2000New director appointed (2 pages)
14 November 2000Return made up to 15/10/00; no change of members (8 pages)
14 November 2000New director appointed (2 pages)
31 March 2000Secretary resigned (1 page)
31 March 2000Secretary resigned (1 page)
1 February 2000Full accounts made up to 31 March 1999 (9 pages)
1 February 2000Full accounts made up to 31 March 1999 (9 pages)
12 January 2000Return made up to 19/10/99; change of members
  • 363(288) ‐ Director resigned
(6 pages)
12 January 2000Return made up to 19/10/99; change of members
  • 363(288) ‐ Director resigned
(6 pages)
24 November 1998Return made up to 19/10/98; full list of members (6 pages)
24 November 1998Return made up to 19/10/98; full list of members (6 pages)
22 September 1998Full accounts made up to 31 March 1998 (9 pages)
22 September 1998Full accounts made up to 31 March 1998 (9 pages)
25 January 1998New director appointed (2 pages)
25 January 1998New director appointed (2 pages)
20 January 1998Director resigned (1 page)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998Director resigned (1 page)
18 December 1997Full accounts made up to 31 March 1997 (9 pages)
18 December 1997Full accounts made up to 31 March 1997 (9 pages)
5 December 1997Return made up to 19/10/97; change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
5 December 1997Return made up to 19/10/97; change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
11 November 1996Return made up to 19/10/96; no change of members (4 pages)
11 November 1996Return made up to 19/10/96; no change of members (4 pages)
15 August 1996Full accounts made up to 31 March 1996 (10 pages)
15 August 1996Full accounts made up to 31 March 1996 (10 pages)
23 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 December 1995Full accounts made up to 31 March 1995 (10 pages)
28 November 1995Return made up to 19/10/95; full list of members (4 pages)
28 November 1995Return made up to 19/10/95; full list of members (4 pages)
28 November 1995Return made up to 19/10/94; no change of members (6 pages)
28 November 1995Return made up to 19/10/94; no change of members (6 pages)
10 May 1995Registered office changed on 10/05/95 from: 272 regents park road finchley london N3 3HN (1 page)
10 May 1995Registered office changed on 10/05/95 from: 272 regents park road finchley london N3 3HN (1 page)
24 January 1995Accounts for a small company made up to 31 March 1994 (8 pages)
21 December 1994Director resigned;new director appointed (2 pages)
16 January 1994Secretary resigned;new secretary appointed (2 pages)
7 November 1993Return made up to 19/10/93; no change of members (4 pages)
20 September 1993Accounts for a small company made up to 31 March 1993 (8 pages)
26 March 1993Full accounts made up to 31 March 1992 (10 pages)
2 December 1992Registered office changed on 02/12/92 (5 pages)
2 December 1992Return made up to 19/10/92; full list of members (5 pages)
23 July 1992Director resigned;new director appointed (4 pages)
2 June 1992Full accounts made up to 31 March 1991 (9 pages)
4 March 1992Return made up to 19/10/91; full list of members (8 pages)
15 October 1991Registered office changed on 15/10/91 from: 353 wightman rd hornsey london N8 ona (1 page)
12 July 1991Accounting reference date shortened from 17/10 to 31/03 (1 page)
1 July 1991Return made up to 31/12/90; no change of members (7 pages)
20 March 1991Accounting reference date shortened from 31/03 to 17/10 (1 page)
20 March 1991Full accounts made up to 17 October 1990 (10 pages)
19 February 1991Return made up to 31/12/89; full list of members (8 pages)
24 August 1990Memorandum and Articles of Association (13 pages)
24 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
19 October 1988Incorporation (16 pages)
19 October 1988Incorporation (16 pages)