Background WavePink WaveYellow Wave

EAST END HOMES LIMITED (04516155)

EAST END HOMES LIMITED (04516155) is an active UK company. incorporated on 21 August 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. EAST END HOMES LIMITED has been registered for 23 years. Current directors include BATESON, Jacqui, FAWCETT, Sandra, GRAY, Tracey and 8 others.

Company Number
04516155
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 August 2002
Age
23 years
Address
3 Resolution Plaza, London, E1 6PS
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
BATESON, Jacqui, FAWCETT, Sandra, GRAY, Tracey, HALLIDAY, Keziah Jo, JEYARATNAM-JOYNER, Pradeep, KING, Gerard Paul, MILNE, Hilary, PLUMMER, Dewbien Bailey, Dr, SCHUETT, Baerbel, SINGH, Gurbax, WU, John Wing Fai
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST END HOMES LIMITED

EAST END HOMES LIMITED is an active company incorporated on 21 August 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. EAST END HOMES LIMITED was registered 23 years ago.(SIC: 68201)

Status

active

Active since 23 years ago

Company No

04516155

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 21 August 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

3 Resolution Plaza Spitalfields London, E1 6PS,

Previous Addresses

, Tayside House, 31 Pepper Street, London, E14 9RP
From: 21 August 2002To: 24 November 2014
Timeline

91 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Aug 02
Director Left
Oct 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Aug 11
Director Left
Sept 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Mar 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Sept 13
Director Left
Feb 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Dec 14
Director Joined
Feb 15
Director Left
May 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Sept 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Apr 16
Director Left
Jan 17
Director Left
Apr 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Dec 17
Director Joined
Sept 18
Director Left
Sept 18
Loan Secured
Oct 18
Director Left
Sept 19
Director Joined
Sept 19
Loan Secured
May 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Mar 21
Director Left
Sept 21
Director Joined
Oct 21
Director Joined
Dec 21
Loan Secured
Jan 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Oct 22
Loan Secured
Feb 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Loan Secured
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Nov 23
Director Joined
Dec 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
83
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

BAILEY, Alexander Trevor

Active
Resolution Plaza, LondonE1 6PS
Secretary
Appointed 16 Mar 2020

BATESON, Jacqui

Active
Resolution Plaza, LondonE1 6PS
Born March 1961
Director
Appointed 14 Jun 2023

FAWCETT, Sandra

Active
Resolution Plaza, LondonE1 6PS
Born April 1963
Director
Appointed 23 Sept 2024

GRAY, Tracey

Active
Resolution Plaza, LondonE1 6PS
Born September 1976
Director
Appointed 23 Nov 2023

HALLIDAY, Keziah Jo

Active
Resolution Plaza, LondonE1 6PS
Born January 1980
Director
Appointed 23 Sept 2024

JEYARATNAM-JOYNER, Pradeep

Active
Resolution Plaza, LondonE1 6PS
Born October 1978
Director
Appointed 23 Sept 2024

KING, Gerard Paul

Active
Resolution Plaza, LondonE1 6PS
Born October 1957
Director
Appointed 23 Sept 2025

MILNE, Hilary

Active
Resolution Plaza, LondonE1 6PS
Born January 1962
Director
Appointed 23 Sept 2024

PLUMMER, Dewbien Bailey, Dr

Active
Resolution Plaza, LondonE1 6PS
Born August 1978
Director
Appointed 23 Sept 2024

SCHUETT, Baerbel

Active
Resolution Plaza, LondonE1 6PS
Born October 1966
Director
Appointed 23 Sept 2025

SINGH, Gurbax

Active
Resolution Plaza, LondonE1 6PS
Born March 1976
Director
Appointed 23 Sept 2025

WU, John Wing Fai

Active
Resolution Plaza, LondonE1 6PS
Born December 1983
Director
Appointed 21 Sept 2023

BLOSS, Paul

Resigned
Monkhams Avenue, Woodford GreenIG8 0ER
Secretary
Appointed 24 Mar 2011
Resigned 01 Jul 2011

GIBBS, Peter

Resigned
Resolution Plaza, LondonE1 6PS
Secretary
Appointed 01 Jul 2011
Resigned 06 Apr 2017

GIBBS, Peter

Resigned
15 Mulberry Avenue, LeedsLS16 8LL
Secretary
Appointed 24 Sept 2007
Resigned 24 Mar 2011

PERRY, Paul James

Resigned
Flat 1 - 16 Notting Hill Gate, LondonW11 3JE
Secretary
Appointed 21 Aug 2002
Resigned 10 Mar 2005

SHAW, Patrick David

Resigned
Flat 1 98 New Dover Road, CanterburyCT1 3EH
Secretary
Appointed 10 Mar 2005
Resigned 24 Sept 2007

VEYSEY, Stuart George

Resigned
Resolution Plaza, LondonE1 6PS
Secretary
Appointed 05 Dec 2018
Resigned 16 Mar 2020

MANAGEMENT CONTROL SYSTEMS LTD

Resigned
Mulberry Avenue, LeedsLS16 8LL
Corporate secretary
Appointed 06 Apr 2017
Resigned 21 Sept 2018

AHMED, Suluk

Resigned
Woodseer Street, LondonE1 5HG
Born January 1962
Director
Appointed 03 Feb 2015
Resigned 31 May 2015

ALEXANDER, Louise Margaret

Resigned
3 Derby Court, LondonE2 6HX
Born August 1964
Director
Appointed 07 Dec 2004
Resigned 04 May 2006

ANTOINE, Colin Owen

Resigned
122 Gratton House, LondonE3 4UF
Born May 1963
Director
Appointed 24 Sept 2007
Resigned 21 Sept 2017

BEECH, Kenneth Edward Peter

Resigned
Resolution Plaza, LondonE1 6PS
Born January 1963
Director
Appointed 21 Sept 2023
Resigned 25 Feb 2025

BEGUM, Forhana

Resigned
Resolution Plaza, LondonE1 6PS
Born February 1977
Director
Appointed 25 Sept 2019
Resigned 23 Sept 2025

BEGUM, Onjona

Resigned
Crowder Street, LondonE1 0BJ
Born December 1977
Director
Appointed 26 Nov 2015
Resigned 06 Apr 2017

BLUNDEN, Susan Patricia

Resigned
Resolution Plaza, LondonE1 6PS
Born September 1956
Director
Appointed 21 Sept 2017
Resigned 25 Sept 2019

BRADLEY, James Gerard

Resigned
104 Marina Heights, LondonE14 7JN
Born February 1957
Director
Appointed 07 Dec 2004
Resigned 24 Apr 2006

BUTLER, Spencer Burns

Resigned
23 Glamis Road, LondonE1W 3EE
Born June 1948
Director
Appointed 30 Sept 2008
Resigned 30 Sept 2010

CAMERON, Bernard

Resigned
82 Berkeley House, LondonE3 4NQ
Born February 1931
Director
Appointed 07 Dec 2004
Resigned 22 Sept 2014

CHOWDHURY, Jamir Hussain

Resigned
Resolution Plaza, LondonE1 6PS
Born December 1973
Director
Appointed 27 Jan 2011
Resigned 15 Jun 2015

CLARK, Margaret

Resigned
308 Cable Street, LondonE1 0AE
Born July 1926
Director
Appointed 07 Dec 2004
Resigned 30 Sept 2008

CREGAN, Andrew, Councillor

Resigned
Maltings Close, LondonE3 3TD
Born June 1983
Director
Appointed 26 Nov 2015
Resigned 07 Sept 2017

DRISCOLL, Laura

Resigned
11 Grosvenor Wharf Road, LondonE14 3EF
Born May 1949
Director
Appointed 24 Sept 2007
Resigned 19 Jul 2011

EDGAR, David John

Resigned
Copenhagen Place, LondonE14 7DE
Born September 1957
Director
Appointed 22 Sept 2021
Resigned 05 Aug 2022

ELDON, Leslie

Resigned
Commercial Street, LondonE1 6DJ
Born March 1940
Director
Appointed 28 Jul 2009
Resigned 19 Sept 2018
Fundings
Financials
Latest Activities

Filing History

248

Accounts With Accounts Type Group
23 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Accounts With Accounts Type Group
30 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Resolution
12 October 2023
RESOLUTIONSResolutions
Memorandum Articles
12 October 2023
MAMA
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
14 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Accounts With Accounts Type Group
13 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
25 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Memorandum Articles
23 October 2020
MAMA
Resolution
23 October 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2020
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
17 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
7 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Resolution
3 July 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
21 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
20 December 2018
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
22 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 September 2018
TM02Termination of Secretary
Memorandum Articles
6 June 2018
MAMA
Resolution
6 June 2018
RESOLUTIONSResolutions
Memorandum Articles
4 June 2018
MAMA
Resolution
4 June 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Accounts With Accounts Type Group
2 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2017
CH01Change of Director Details
Memorandum Articles
18 May 2017
MAMA
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 April 2017
TM02Termination of Secretary
Resolution
31 March 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Accounts With Accounts Type Group
18 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Accounts With Accounts Type Group
7 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 September 2015
AR01AR01
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Memorandum Articles
4 March 2015
MAMA
Statement Of Companys Objects
4 March 2015
CC04CC04
Resolution
4 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Accounts With Accounts Type Group
13 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 September 2014
AR01AR01
Statement Of Companys Objects
6 August 2014
CC04CC04
Resolution
6 August 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2013
AR01AR01
Appoint Person Director Company With Name Date
10 September 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 October 2012
AR01AR01
Legacy
23 February 2012
MG01MG01
Appoint Person Director Company With Name Date
15 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2012
AP01Appointment of Director
Accounts With Accounts Type Group
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2011
AR01AR01
Termination Director Company With Name Termination Date
30 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
7 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 July 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
28 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
5 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Accounts With Accounts Type Group
28 September 2010
AAAnnual Accounts
Legacy
2 September 2010
MG01MG01
Accounts With Accounts Type Group
3 February 2010
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
31 January 2009
288bResignation of Director or Secretary
Legacy
31 January 2009
288aAppointment of Director or Secretary
Legacy
31 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
19 January 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
28 December 2007
288aAppointment of Director or Secretary
Legacy
28 December 2007
288aAppointment of Director or Secretary
Legacy
28 December 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
395Particulars of Mortgage or Charge
Legacy
8 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2007
AAAnnual Accounts
Resolution
6 July 2007
RESOLUTIONSResolutions
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
5 March 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
22 November 2006
AAAnnual Accounts
Legacy
20 November 2006
395Particulars of Mortgage or Charge
Legacy
10 November 2006
363sAnnual Return (shuttle)
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
403aParticulars of Charge Subject to s859A
Legacy
4 May 2006
288bResignation of Director or Secretary
Legacy
4 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 March 2006
AAAnnual Accounts
Legacy
1 March 2006
395Particulars of Mortgage or Charge
Legacy
1 February 2006
395Particulars of Mortgage or Charge
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
363sAnnual Return (shuttle)
Memorandum Articles
5 September 2005
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Dormant
29 June 2005
AAAnnual Accounts
Legacy
21 April 2005
395Particulars of Mortgage or Charge
Legacy
21 April 2005
395Particulars of Mortgage or Charge
Memorandum Articles
30 March 2005
MEM/ARTSMEM/ARTS
Resolution
30 March 2005
RESOLUTIONSResolutions
Legacy
23 March 2005
287Change of Registered Office
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
225Change of Accounting Reference Date
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288aAppointment of Director or Secretary
Miscellaneous
7 March 2005
MISCMISC
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Memorandum Articles
14 December 2004
MEM/ARTSMEM/ARTS
Resolution
14 December 2004
RESOLUTIONSResolutions
Legacy
14 December 2004
288cChange of Particulars
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 June 2004
AAAnnual Accounts
Legacy
17 March 2004
288cChange of Particulars
Legacy
2 October 2003
363aAnnual Return
Legacy
8 September 2003
363sAnnual Return (shuttle)
Incorporation Company
21 August 2002
NEWINCIncorporation