Company NameThames Hamlet Block "A" Management Company Limited
DirectorsMark Quentin Purver and Anthony John Raffan
Company StatusActive
Company Number02488850
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 April 1990(34 years, 1 month 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 Mark Quentin Purver
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2013(23 years, 3 months after company formation)
Appointment Duration10 years, 9 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddocks Chestnut Walk
Corringham
Stanford-Le-Hope
Essex
SS17 9EP
Director NameMr Anthony John Raffan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2013(23 years, 3 months after company formation)
Appointment Duration10 years, 9 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address5/6 Queensgate Centre
Orsett Road
Grays
Essex
RM17 5DF
Secretary NameGriffin Residential Block Management Ltd (Corporation)
StatusCurrent
Appointed17 June 2013(23 years, 2 months after company formation)
Appointment Duration10 years, 10 months
Correspondence AddressGriffin Residential Queensgate Centre
Orsett Road
Grays
Essex
RM17 5DF
Secretary NameGriffin Residential (Corporation)
StatusCurrent
Appointed17 June 2013(23 years, 2 months after company formation)
Appointment Duration10 years, 10 months
Correspondence Address5/6 Queensgate Centre
Orsett Road
Grays
Essex
RM17 5DF
Director NameMiss Alison Davey
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 April 1993)
RoleCashier
Correspondence Address9 Bevile House
Argent Street
Grays
Essex
RM17 6LP
Secretary NameMrs Sarah Jarvis
NationalityBritish
StatusResigned
Appointed04 September 1991(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 April 1993)
RoleCompany Director
Correspondence Address13 Bevile House
Argent Street
Grays
Essex
RM17 6LP
Secretary NameMr Patrick Noel Craddock
NationalityIrish
StatusResigned
Appointed12 March 1992(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 October 1993)
RoleJ Henry Schruder Wagg & Merchant Bank
Correspondence AddressFlat 27 Bevile House
Argent Street
Grays
Essex
RM17 6RR
Director NameJoan Hazel Strutt
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(2 years after company formation)
Appointment Duration1 year (resigned 04 April 1993)
RoleSecretary
Correspondence Address22a St Andrews Road
Shoeburyness
Southend On Sea
Essex
SS3 9HX
Director NameMalcolm David Shaw
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(2 years after company formation)
Appointment Duration1 year (resigned 04 April 1993)
RoleCompany Director
Correspondence Address22a St Andrews Road
Shoeburyness
Essex
SS3 9HX
Director NameMr John Lockhart
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(2 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 February 1996)
RoleSecurity Officer
Correspondence AddressFlat 19, Bevile House
Argent Street
Grays
Essex
RM17 6RR
Director NameSusan Helen Tottman
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(2 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 October 1995)
RoleBank Clerk
Correspondence AddressFlat 25 Bevile House
Argent Street
Grays
Essex
RM17 6RR
Director NameRichard Sears
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1993(3 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 October 1993)
RoleSignalman
Correspondence AddressFlat 24 Bevile House
Argent Street
Grays
Essex
RM17 6RR
Director NameDavid John Duffy
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed04 April 1993(3 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 October 1993)
RoleComputing Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Bevile House
Argent Street
Grays
Essex
RM17 6RR
Director NameNeil Rydings
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 26 October 1995)
RoleControl Engineer
Correspondence Address8 Bevile House
Argent Street
Grays
Essex
Director NameMr Patrick Noel Craddock
Date of BirthDecember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed26 October 1993(3 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 20 October 1994)
RoleSecurity Officer
Correspondence AddressFlat 27 Bevile House
Argent Street
Grays
Essex
RM17 6RR
Director NameRonald Collins
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(3 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 19 August 2003)
RoleSecurity Officer
Correspondence Address28 Bevile House
Argent Street
Grays
Essex
Secretary NameMr John Lockhart
NationalityBritish
StatusResigned
Appointed26 October 1993(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 February 1996)
RoleSecurity Officer
Correspondence AddressFlat 19, Bevile House
Argent Street
Grays
Essex
RM17 6RR
Director NameLindsey Jane Stone
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(4 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 November 1997)
RoleSecretary
Correspondence Address32 Beville House
Argent St Grays
Grays
Essex
RM17 6RR
Secretary NameRonald Collins
NationalityBritish
StatusResigned
Appointed23 February 1996(5 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 August 2003)
RoleCompany Director
Correspondence AddressFlat 28 Beville House
Argent Street
Grays
Essex
RM17 6RR
Secretary NameWendy Pauline Lynch
NationalityBritish
StatusResigned
Appointed07 November 1997(7 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 January 2002)
RoleCompany Director
Correspondence Address22a St Andrews Road
Shoeburyness
Southend On Sea
Essex
SS3 9HX
Director NameDavid John Duffy
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed02 September 2005(15 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 23 July 2013)
RoleNetwork Analyst It
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Bevile House
Argent Street
Grays
Essex
RM17 6RR
Secretary NameDavid Collinson
NationalityBritish
StatusResigned
Appointed16 October 2008(18 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 26 November 2008)
RoleCompany Director
Correspondence AddressThe Black Barn Cygnet Court
Boxford
Suffolk
CO10 5NZ
Director NameEquity Directors Limited (Corporation)
StatusResigned
Appointed09 January 2002(11 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 February 2005)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 2003(13 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 February 2005)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameRMC (Corporate) Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2005(14 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 December 2005)
Correspondence Address2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
Director NameR M C (Corporate) Directors Limited (Corporation)
StatusResigned
Appointed25 February 2005(14 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 02 September 2005)
Correspondence AddressPhoenix House
Christopher Martin Road
Basildon
Essex
SS14 3EZ
Secretary NameJohnson Cooper Limited (Corporation)
StatusResigned
Appointed06 December 2005(15 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 June 2008)
Correspondence AddressPhoenix House
Christopher Martin Road
Basildon
Essex
SS14 3EZ
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2008(18 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 September 2008)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameBlock Management UK Ltd (Corporation)
StatusResigned
Appointed26 November 2008(18 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 2012)
Correspondence AddressThe Black Barn Cygnet Court Swan Street
Boxford
Sudbury
Suffolk
CO10 5NZ

Contact

Websiteblockmanagementuk.com

Location

Registered AddressGriffin Residential Queensgate Centre
Orsett Road
Grays
Essex
RM17 5DF
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Filing History

17 January 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
30 March 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
14 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
6 April 2022Secretary's details changed for Griffin Residential on 1 April 2022 (1 page)
5 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
26 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
21 June 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
21 June 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
17 August 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
13 September 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
4 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
14 May 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
14 May 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
20 February 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
26 May 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
26 May 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
4 April 2016Annual return made up to 1 April 2016 no member list (4 pages)
4 April 2016Annual return made up to 1 April 2016 no member list (4 pages)
4 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
4 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
7 April 2015Annual return made up to 1 April 2015 no member list (4 pages)
7 April 2015Annual return made up to 1 April 2015 no member list (4 pages)
7 April 2015Annual return made up to 1 April 2015 no member list (4 pages)
8 July 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
8 July 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
3 April 2014Annual return made up to 1 April 2014 no member list (4 pages)
3 April 2014Annual return made up to 1 April 2014 no member list (4 pages)
3 April 2014Annual return made up to 1 April 2014 no member list (4 pages)
28 March 2014Accounts for a dormant company made up to 30 April 2013 (7 pages)
28 March 2014Accounts for a dormant company made up to 30 April 2013 (7 pages)
24 July 2013Appointment of Mr Anthony John Raffan as a director (2 pages)
24 July 2013Appointment of Mr Anthony John Raffan as a director (2 pages)
23 July 2013Termination of appointment of David Duffy as a director (1 page)
23 July 2013Termination of appointment of David Duffy as a director (1 page)
23 July 2013Appointment of Mr Mark Quentin Purver as a director (2 pages)
23 July 2013Appointment of Mr Mark Quentin Purver as a director (2 pages)
17 June 2013Appointment of Griffin Residential as a secretary (2 pages)
17 June 2013Appointment of Griffin Residential as a secretary (2 pages)
13 June 2013Registered office address changed from C/O Compton Fox Property Management 34 Thurrock Enterprise Centre Maidstone Road Grays Essex RM17 6RR United Kingdom on 13 June 2013 (1 page)
13 June 2013Registered office address changed from C/O Compton Fox Property Management 34 Thurrock Enterprise Centre Maidstone Road Grays Essex RM17 6RR United Kingdom on 13 June 2013 (1 page)
7 May 2013Annual return made up to 1 April 2013 no member list (2 pages)
7 May 2013Annual return made up to 1 April 2013 no member list (2 pages)
7 May 2013Annual return made up to 1 April 2013 no member list (2 pages)
6 May 2013Director's details changed for David John Duffy on 30 April 2013 (2 pages)
6 May 2013Director's details changed for David John Duffy on 30 April 2013 (2 pages)
6 February 2013Accounts for a dormant company made up to 30 April 2012 (7 pages)
6 February 2013Accounts for a dormant company made up to 30 April 2012 (7 pages)
23 May 2012Termination of appointment of Block Management Uk Ltd as a secretary (1 page)
23 May 2012Registered office address changed from the Black Barn Cygnet Court Swan Street Boxford Suffolk CO10 5NZ on 23 May 2012 (1 page)
23 May 2012Registered office address changed from the Black Barn Cygnet Court Swan Street Boxford Suffolk CO10 5NZ on 23 May 2012 (1 page)
23 May 2012Termination of appointment of Block Management Uk Ltd as a secretary (1 page)
2 April 2012Annual return made up to 1 April 2012 no member list (3 pages)
2 April 2012Annual return made up to 1 April 2012 no member list (3 pages)
2 April 2012Annual return made up to 1 April 2012 no member list (3 pages)
11 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
11 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
4 April 2011Annual return made up to 1 April 2011 no member list (3 pages)
4 April 2011Annual return made up to 1 April 2011 no member list (3 pages)
4 April 2011Annual return made up to 1 April 2011 no member list (3 pages)
19 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
19 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
6 April 2010Annual return made up to 1 April 2010 no member list (3 pages)
6 April 2010Annual return made up to 1 April 2010 no member list (3 pages)
6 April 2010Annual return made up to 1 April 2010 no member list (3 pages)
2 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 April 2009Annual return made up to 01/04/09 (2 pages)
3 April 2009Annual return made up to 01/04/09 (2 pages)
1 April 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
10 February 2009Registered office changed on 10/02/2009 from the black barn cygnet court swan street boxford sudbury suffolk CO10 5NZ (1 page)
10 February 2009Registered office changed on 10/02/2009 from the black barn cygnet court swan street boxford sudbury suffolk CO10 5NZ (1 page)
6 February 2009Secretary's change of particulars / block management uk LTD / 05/02/2009 (1 page)
6 February 2009Secretary's change of particulars / block management uk LTD / 05/02/2009 (1 page)
26 November 2008Registered office changed on 26/11/2008 from the black barn cygnet court, san street boxford sudbury suffolk CO10 5NZ united kingdom (1 page)
26 November 2008Registered office changed on 26/11/2008 from the black barn cygnet court, san street boxford sudbury suffolk CO10 5NZ united kingdom (1 page)
26 November 2008Appointment terminated secretary david collinson (1 page)
26 November 2008Appointment terminated secretary david collinson (1 page)
26 November 2008Secretary appointed block management uk LTD (1 page)
26 November 2008Secretary appointed block management uk LTD (1 page)
20 October 2008Secretary appointed david collinson (2 pages)
20 October 2008Secretary appointed david collinson (2 pages)
29 September 2008Registered office changed on 29/09/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
29 September 2008Registered office changed on 29/09/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
29 September 2008Appointment terminated secretary hertford company secretaries LIMITED (1 page)
29 September 2008Appointment terminated secretary hertford company secretaries LIMITED (1 page)
2 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
2 June 2008Appointment terminated secretary johnson cooper LIMITED (1 page)
2 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
2 June 2008Registered office changed on 02/06/2008 from johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ (1 page)
2 June 2008Registered office changed on 02/06/2008 from johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ (1 page)
2 June 2008Appointment terminated secretary johnson cooper LIMITED (1 page)
28 April 2008Annual return made up to 04/04/08 (2 pages)
28 April 2008Annual return made up to 04/04/08 (2 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
24 July 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
24 July 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
26 April 2007Annual return made up to 04/04/07 (2 pages)
26 April 2007Annual return made up to 04/04/07 (2 pages)
21 April 2006Annual return made up to 04/04/06
  • 363(287) ‐ Registered office changed on 21/04/06
(3 pages)
21 April 2006Annual return made up to 04/04/06
  • 363(287) ‐ Registered office changed on 21/04/06
(3 pages)
21 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
21 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
19 December 2005Secretary resigned (1 page)
19 December 2005New secretary appointed (2 pages)
19 December 2005Secretary resigned (1 page)
19 December 2005New secretary appointed (2 pages)
8 December 2005Secretary's particulars changed (1 page)
8 December 2005Secretary's particulars changed (1 page)
4 October 2005New director appointed (2 pages)
4 October 2005Director resigned (1 page)
4 October 2005New director appointed (2 pages)
4 October 2005Director resigned (1 page)
25 April 2005Annual return made up to 04/04/05 (3 pages)
25 April 2005Annual return made up to 04/04/05 (3 pages)
19 April 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
19 April 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
23 February 2005Secretary resigned (1 page)
23 February 2005New secretary appointed (2 pages)
23 February 2005Secretary resigned (1 page)
23 February 2005Registered office changed on 23/02/05 from: 16 warrior square southend on sea SS1 2JH (1 page)
23 February 2005New secretary appointed (2 pages)
23 February 2005Registered office changed on 23/02/05 from: 16 warrior square southend on sea SS1 2JH (1 page)
26 April 2004Annual return made up to 04/04/04 (3 pages)
26 April 2004Annual return made up to 04/04/04 (3 pages)
11 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
11 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
14 September 2003New secretary appointed (10 pages)
14 September 2003Secretary resigned;director resigned (1 page)
14 September 2003Secretary resigned;director resigned (1 page)
14 September 2003New secretary appointed (10 pages)
18 April 2003Annual return made up to 04/04/03 (4 pages)
18 April 2003Annual return made up to 04/04/03 (4 pages)
6 April 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
6 April 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
6 June 2002Annual return made up to 04/04/02 (3 pages)
6 June 2002Annual return made up to 04/04/02 (3 pages)
25 February 2002Secretary resigned (1 page)
25 February 2002Secretary resigned (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
22 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
22 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
11 April 2000Annual return made up to 04/04/00 (3 pages)
11 April 2000Annual return made up to 04/04/00 (3 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
15 September 1999Annual return made up to 04/04/99 (4 pages)
15 September 1999Annual return made up to 04/04/99 (4 pages)
16 March 1999Registered office changed on 16/03/99 from: 22A st andrews road shoeburyness SS3 9HX (1 page)
16 March 1999Registered office changed on 16/03/99 from: 22A st andrews road shoeburyness SS3 9HX (1 page)
1 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
1 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
12 November 1998Director resigned (1 page)
12 November 1998New secretary appointed (2 pages)
12 November 1998Director resigned (1 page)
12 November 1998New secretary appointed (2 pages)
7 May 1998Annual return made up to 04/04/98 (4 pages)
7 May 1998Annual return made up to 04/04/98 (4 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997Secretary resigned;director resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997New secretary appointed (2 pages)
18 July 1997New secretary appointed (2 pages)
18 July 1997Director resigned (1 page)
18 July 1997Secretary resigned;director resigned (1 page)
4 May 1997Annual return made up to 04/04/97 (6 pages)
4 May 1997Annual return made up to 04/04/97 (6 pages)
19 December 1996Accounts for a small company made up to 30 April 1996 (7 pages)
19 December 1996Accounts for a small company made up to 30 April 1996 (7 pages)
19 April 1995Annual return made up to 04/04/95 (6 pages)
19 April 1995Annual return made up to 04/04/95 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
4 April 1990Incorporation (20 pages)
4 April 1990Incorporation (20 pages)