Background WavePink WaveYellow Wave

RAVENSROOST MANAGEMENT LIMITED (01599475)

RAVENSROOST MANAGEMENT LIMITED (01599475) is an active UK company. incorporated on 24 November 1981. with registered office in Bromley. The company operates in the Real Estate Activities sector, engaged in residents property management. RAVENSROOST MANAGEMENT LIMITED has been registered for 44 years. Current directors include GRAY, Anna Maria, HUM, Rachael Elizabeth Rosina, LEWIS, Harry Peter and 2 others.

Company Number
01599475
Status
active
Type
ltd
Incorporated
24 November 1981
Age
44 years
Address
Acorn Estate Management, Bromley, BR2 9HG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GRAY, Anna Maria, HUM, Rachael Elizabeth Rosina, LEWIS, Harry Peter, MCDOWELL, Raymond John, PROFUMO, Simona
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAVENSROOST MANAGEMENT LIMITED

RAVENSROOST MANAGEMENT LIMITED is an active company incorporated on 24 November 1981 with the registered office located in Bromley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RAVENSROOST MANAGEMENT LIMITED was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01599475

LTD Company

Age

44 Years

Incorporated 24 November 1981

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

Acorn Estate Management 9 St Marks Road Bromley, BR2 9HG,

Previous Addresses

1 Sherman Road Bromley BR1 3JH England
From: 12 January 2021To: 20 April 2021
The Base Dartford Business Park Victoria Road Dartford DA1 5FS
From: 29 April 2013To: 12 January 2021
C/O Urban Owners Limited the Base Dartford Business Park Victoria Road Dartford DA1 5FS United Kingdom
From: 4 April 2013To: 29 April 2013
C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom
From: 11 November 2011To: 4 April 2013
County House 221-241 Beckenham Road Beckenham Kent BR3 4UF
From: 24 November 1981To: 11 November 2011
Timeline

65 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jun 10
Director Left
Jul 10
Director Left
Oct 10
Director Joined
Nov 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
May 12
Director Left
Dec 12
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
May 15
Director Joined
Sept 15
Director Left
Sept 16
Director Joined
Oct 16
Director Left
Sept 17
Director Left
Jan 18
Director Joined
Mar 18
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Jan 22
Director Joined
Feb 22
Director Joined
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jun 23
Director Left
Jan 24
Director Left
May 24
Director Left
Jun 24
Director Joined
Aug 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Feb 25
Director Joined
Mar 25
Director Joined
May 25
0
Funding
58
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

ACORN ESTATE MANAGEMENT

Active
St Marks Road, BromleyBR2 9HG
Corporate secretary
Appointed 01 Jan 2021

GRAY, Anna Maria

Active
9 St Marks Road, BromleyBR2 9HG
Born October 1982
Director
Appointed 19 Aug 2024

HUM, Rachael Elizabeth Rosina

Active
9 St Marks Road, BromleyBR2 9HG
Born June 1979
Director
Appointed 21 Oct 2022

LEWIS, Harry Peter

Active
9 St Marks Road, BromleyBR2 9HG
Born March 1993
Director
Appointed 20 May 2025

MCDOWELL, Raymond John

Active
9 St Marks Road, BromleyBR2 9HG
Born July 1985
Director
Appointed 20 Mar 2025

PROFUMO, Simona

Active
9 St Marks Road, BromleyBR2 9HG
Born December 1984
Director
Appointed 26 Sept 2024

BENNETT, Gillian

Resigned
21 Ravensroost, Upper NorwoodSE19 3LN
Secretary
Appointed 31 Jul 2001
Resigned 02 May 2003

DELANEY, Eileen

Resigned
33 Ravensroost, LondonSE19 3LN
Secretary
Appointed 01 Sept 2000
Resigned 31 Jul 2001

DRAYTON, Jennifer Margaret

Resigned
23 Ravensroost, LondonSE19 3LN
Secretary
Appointed 03 Oct 1995
Resigned 30 Jun 1996

LAWLEY, Andrew

Resigned
Flat 13,Ravensroost, LondonSE19 3LN
Secretary
Appointed 17 Mar 2000
Resigned 28 Jul 2000

LITTLE, Teresa Constance

Resigned
4 Ravensroost, LondonSE19 3LN
Secretary
Appointed 02 Nov 2006
Resigned 10 Jan 2008

O'DONOGHUE, Jane

Resigned
20 Ravensroost, LondonSE19 3LN
Secretary
Appointed 11 Jun 1996
Resigned 04 Nov 1997

PHILP, Christine

Resigned
Flat 29, LondonSE19 3LN
Secretary
Appointed N/A
Resigned 03 Oct 1995

SMITH, Carlah Marie

Resigned
26 Ravensroost, LondonSE19 3LN
Secretary
Appointed 01 Jun 2003
Resigned 30 Dec 2006

WESTLAKE, Valerie Elizabeth

Resigned
Flat 33 Ravensroost, LondonSE19 3LN
Secretary
Appointed 01 Dec 1997
Resigned 31 Dec 1999

PM SERVICES (LONDON) LIMITED

Resigned
Dartford Business Park, DartfordDA1 5FS
Corporate secretary
Appointed 26 Apr 2013
Resigned 31 Dec 2020

PRIOR ESTATES LIMITED

Resigned
221 - 241 Beckenham Road, BeckenhamBR3 4UF
Corporate secretary
Appointed 10 Jan 2008
Resigned 11 Nov 2011

URBAN OWNERS LIMITED

Resigned
89 Charterhouse Street, LondonEC1M 6HR
Corporate secretary
Appointed 11 Nov 2011
Resigned 26 Apr 2013

ALLEYNE, Charles

Resigned
25-29 Beulah Hill, LondonSE19 3LN
Born January 1961
Director
Appointed 27 Jun 2011
Resigned 18 Jan 2012

ARNOLD, Gail

Resigned
Flat 7, LondonSE19 3LN
Born April 1941
Director
Appointed N/A
Resigned 15 Mar 1994

ARNOLD, Patrick

Resigned
7 Ravensroost, LondonSE19 3LN
Born June 1952
Director
Appointed 03 Jul 2002
Resigned 31 Dec 2006

ARNOLD, Patrick

Resigned
Flat 7, LondonSE19 3LN
Born June 1945
Director
Appointed N/A
Resigned 10 Jul 1997

ASHTON, Susan

Resigned
Flat 4, LondonSE19 3LN
Born January 1950
Director
Appointed N/A
Resigned 10 Nov 1993

BENNETT, Gillian

Resigned
21 Ravensroost, Upper NorwoodSE19 3LN
Born January 1968
Director
Appointed 06 Nov 2000
Resigned 02 May 2003

BEVAN, Anna

Resigned
County House, BeckenhamBR3 4UF
Born October 1982
Director
Appointed 26 May 2010
Resigned 27 Jun 2011

BROWN, Daphne

Resigned
Flat 35, LondonSE19 3LN
Born July 1921
Director
Appointed N/A
Resigned 25 Apr 1994

BYRNE, Mark Anthony

Resigned
9 St Marks Road, BromleyBR2 9HG
Born August 1971
Director
Appointed 17 Aug 2021
Resigned 26 Jan 2022

CALDWELL, Philip John

Resigned
17 Ravensroost, LondonSE19 3LN
Born December 1970
Director
Appointed 10 Oct 2000
Resigned 18 Mar 2005

CLARKE, Darren Charles

Resigned
9 St Marks Road, BromleyBR2 9HG
Born September 1982
Director
Appointed 09 Mar 2018
Resigned 12 Apr 2022

CORNER, Peter

Resigned
28 Ravensroost, LondonSE19 3LN
Born March 1937
Director
Appointed 06 Oct 1993
Resigned 31 Jul 2001

COSSEY, William George

Resigned
9 St Marks Road, BromleyBR2 9HG
Born August 1979
Director
Appointed 21 Oct 2022
Resigned 21 Jun 2023

DELANEY, Eileen

Resigned
33 Ravensroost, LondonSE19 3LN
Born March 1942
Director
Appointed 09 Oct 2003
Resigned 28 Jul 2004

DELANEY, Eileen

Resigned
33 Ravensroost, LondonSE19 3LN
Born March 1942
Director
Appointed 01 Sept 2000
Resigned 31 Jul 2001

DOE, Maureen Ann

Resigned
County House, BeckenhamBR3 4UF
Born May 1942
Director
Appointed 27 Jun 2011
Resigned 19 Aug 2011

DOE, Maureen Ann

Resigned
39 Ravensroost, LondonSE19 3LN
Born May 1942
Director
Appointed 09 Nov 2006
Resigned 01 Feb 2007

Persons with significant control

7

0 Active
7 Ceased

Petter Mervyn Mattews

Ceased
9 St Marks Road, BromleyBR2 9HG
Born September 1962

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Apr 2022

Gemma Claire Matthews

Ceased
9 St Marks Road, BromleyBR2 9HG
Born March 1977

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Apr 2022

Matthew Simon Eliot Pryor

Ceased
9 St Marks Road, BromleyBR2 9HG
Born March 1975

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Apr 2022

Jennifer Margaret Drayton

Ceased
Beulah Hill, LondonSE19 3LN
Born January 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Apr 2022

Stephen Phillips

Ceased
9 St Marks Road, BromleyBR2 9HG
Born October 1981

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Sept 2021

Markus Samaro Herbert Thabang Weimer

Ceased
9 St Marks Road, BromleyBR2 9HG
Born May 1979

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jan 2018

Hugh Britton Milson

Ceased
Country House, BeckenhamBR3 4UF
Born December 1959

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Sept 2017
Fundings
Financials
Latest Activities

Filing History

252

Confirmation Statement With Updates
26 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
15 April 2025
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
5 April 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
21 May 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 April 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 April 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
12 January 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 January 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Change Person Director Company With Change Date
7 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 April 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
26 April 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
26 April 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
4 April 2013
AD01Change of Registered Office Address
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Change Corporate Secretary Company With Change Date
23 October 2012
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 February 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Appoint Corporate Secretary Company With Name
11 November 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
11 November 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
11 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Termination Director Company With Name
22 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Legacy
1 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
25 January 2008
287Change of Registered Office
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
5 November 2007
363sAnnual Return (shuttle)
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
5 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 January 2007
AAAnnual Accounts
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
363sAnnual Return (shuttle)
Legacy
22 November 2006
287Change of Registered Office
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
287Change of Registered Office
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
11 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 July 2005
AAAnnual Accounts
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 November 2004
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 December 2003
AAAnnual Accounts
Legacy
30 October 2003
363sAnnual Return (shuttle)
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
287Change of Registered Office
Legacy
1 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 January 2003
AAAnnual Accounts
Legacy
8 November 2002
363sAnnual Return (shuttle)
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
288bResignation of Director or Secretary
Legacy
3 July 2002
288bResignation of Director or Secretary
Legacy
3 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 March 2002
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
7 November 2001
287Change of Registered Office
Legacy
31 August 2001
288bResignation of Director or Secretary
Legacy
16 March 2001
287Change of Registered Office
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
23 November 2000
363sAnnual Return (shuttle)
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 February 2000
AAAnnual Accounts
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1998
AAAnnual Accounts
Legacy
10 November 1998
363sAnnual Return (shuttle)
Legacy
12 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 1997
AAAnnual Accounts
Legacy
1 December 1997
288bResignation of Director or Secretary
Legacy
1 December 1997
288bResignation of Director or Secretary
Legacy
26 October 1997
363sAnnual Return (shuttle)
Legacy
6 January 1997
363sAnnual Return (shuttle)
Legacy
10 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 November 1996
AAAnnual Accounts
Legacy
14 July 1996
288288
Legacy
14 July 1996
288288
Accounts With Accounts Type Full
22 May 1996
AAAnnual Accounts
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
3 April 1995
288288
Legacy
3 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 1995
AAAnnual Accounts
Legacy
28 February 1995
288288
Legacy
28 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 February 1994
288288
Legacy
28 February 1994
288288
Legacy
9 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1993
AAAnnual Accounts
Legacy
30 March 1993
288288
Legacy
24 January 1993
288288
Legacy
9 December 1992
363b363b
Accounts With Accounts Type Small
9 December 1992
AAAnnual Accounts
Legacy
11 May 1992
363b363b
Legacy
5 May 1992
288288
Legacy
5 May 1992
288288
Legacy
22 April 1992
287Change of Registered Office
Accounts With Accounts Type Small
16 January 1992
AAAnnual Accounts
Legacy
8 September 1991
288288
Legacy
11 June 1991
287Change of Registered Office
Accounts With Accounts Type Small
20 May 1991
AAAnnual Accounts
Legacy
14 May 1991
363aAnnual Return
Accounts With Accounts Type Small
21 May 1990
AAAnnual Accounts
Legacy
10 April 1990
363363
Legacy
31 January 1990
288288
Legacy
13 December 1988
363363
Legacy
17 October 1988
288288
Legacy
28 January 1988
287Change of Registered Office
Legacy
28 January 1988
288288
Legacy
8 December 1987
363363
Legacy
1 December 1987
288288
Accounts With Accounts Type Small
3 November 1987
AAAnnual Accounts
Legacy
29 September 1987
288288
Legacy
10 September 1987
288288
Legacy
25 August 1987
288288
Legacy
24 August 1987
288288
Legacy
15 April 1987
288288
Legacy
11 April 1987
288288
Legacy
21 March 1987
288288
Legacy
21 March 1987
287Change of Registered Office
Accounts With Accounts Type Small
5 February 1987
AAAnnual Accounts
Legacy
5 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
24 November 1981
MISCMISC