Company NameWood Managements Limited
DirectorsHugh Jordan McGeever and Alan James Inglis
Company StatusActive
Company Number00277989
CategoryPrivate Limited Company
Incorporation Date20 July 1933(90 years, 10 months ago)
Previous NameWilding Gallery Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Hugh Jordan McGeever
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2008(74 years, 11 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameAlan James Inglis
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(75 years, 3 months after company formation)
Appointment Duration15 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameChristopher Paul Martin
StatusCurrent
Appointed20 May 2013(79 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMrs Margaret Elizabeth Baldwin
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(57 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 22 November 2001)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address110 Grove Road
Tring
Hertfordshire
HP23 5PA
Director NameChristopher Edward Hudson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(57 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 1996)
RoleProperty Manager
Correspondence Address65 Lakeside Crescent
East Barnet
Barnet
Hertfordshire
EN4 8QH
Director NamePeter Douglas Faultley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(57 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 June 1997)
RoleAccountant
Correspondence Address24a Horndon Road
Collier Road
Romford
Essex
RM5 3EP
Director NameDavid John Lauderic Cross
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(57 years, 5 months after company formation)
Appointment Duration1 month (resigned 31 January 1991)
RoleProperty Manager
Correspondence Address60 Arlington Road
Teddington
Middlesex
TW11 8NJ
Director NameMr Robert Alec Baldwin
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(57 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 22 November 2001)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address110 Grove Road
Tring
Hertfordshire
HP23 5PA
Director NameDavid Robert Murray
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(57 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 22 November 2001)
RoleChartered Surveyor
Correspondence Address22 Greenway
Harpenden
Hertfordshire
AL5 1NQ
Secretary NameMiss Jane Margaret Helen Henry
NationalityBritish
StatusResigned
Appointed31 December 1990(57 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Westmoreland Place
London
SW1V 4AB
Director NameMarcella Mary Frances Wood
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(58 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1994)
RoleProperty Manager
Correspondence Address23 Langton Road
Bishops Waltham
Southampton
Hampshire
SO32 1GF
Director NameMr Charles Frank Bullworthy
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(58 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1994)
RoleChartere Accountant
Correspondence AddressHallands
Mead End Road Sway
Lymington
Hampshire
SO41 6EE
Director NameTimothy Guy Longhurst
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(58 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1994)
RoleChartered Surveyor
Correspondence Address17 St Anns Road
Barnes
London
SW13 9LH
Director NameCarolyn Wood
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(58 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 15 May 2001)
RoleChartered Surveyor
Correspondence Address6 Dunraven Street
London
W1Y 3FG
Director NameJohn Philip Stacey
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(58 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 April 1994)
RoleChartered Surveyor
Correspondence AddressBarncroft
Boldre
Hampshire
SO41 8PT
Director NameMiss Jane Margaret Helen Henry
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(58 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Westmoreland Place
London
SW1V 4AB
Director NameFrank Burgess
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(59 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 June 1994)
RoleInsurance Broker
Correspondence AddressBurmill
Highfields
Westoning
Bedfordshire
MK45 5EN
Director NameMartin Graham Smith
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(59 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1994)
RoleChartered Surveyor
Correspondence Address18 Drayson Mews
Holland Street
London
W8 4LY
Secretary NameRobert William Addison Craigie
NationalityBritish
StatusResigned
Appointed30 June 1998(64 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1999)
RoleCompany Director
Correspondence Address93 Northwood Avenue
Purley
Surrey
CR8 2ES
Secretary NameMichael Joseph Murphy
NationalityBritish
StatusResigned
Appointed02 September 1999(66 years, 2 months after company formation)
Appointment Duration10 months (resigned 01 July 2000)
RoleCompany Director
Correspondence Address80 Albert Road
London
N22 7AH
Director NameJohn Tillett
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(66 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 November 2004)
RoleInsurance Broker
Correspondence Address18 Crispin Field
Pitstone
Leighton Buzzard
Bedfordshire
LU7 9BG
Secretary NameJohn Tillett
NationalityBritish
StatusResigned
Appointed01 July 2000(66 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 March 2004)
RoleInsurance Broker
Correspondence Address18 Crispin Field
Pitstone
Leighton Buzzard
Bedfordshire
LU7 9BG
Director NamePaul Malcolm Davis
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(68 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 October 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Church Close
Radlett
Hertfordshire
WD7 8BJ
Director NameMr Robert Henry Charles Plumb
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(68 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUplands Cottage
Whitchurch On Thames
Reading
RG8 7HH
Director NameMr Jonathan Michael Gooding
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(69 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 January 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address13 Albany Street
London
NW1 4DX
Director NameAnneli Elizabeth Kavanagh
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed06 October 2003(70 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 March 2008)
RoleAccountant
Correspondence Address43 Temple Road
Oxford
Oxfordshire
OX4 2ET
Secretary NameNigel Peter Davis
NationalityBritish
StatusResigned
Appointed11 March 2004(70 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 26 November 2004)
RoleCompany Director
Correspondence Address66 Redway Drive
Twickenham
Middlesex
TW2 7NW
Director NameMr Nigel Peter Davis
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(71 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Boundary Park
Weybridge
Surrey
KT13 9RR
Secretary NameMrs Juliet Mary Susan Bellis
NationalityBritish
StatusResigned
Appointed26 November 2004(71 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 July 2008)
RoleSolicitor
Correspondence Address4 Grange Hill
London
SE25 6SX
Director NameMr Peter Stephen Dove
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(73 years, 1 month after company formation)
Appointment Duration8 months (resigned 31 March 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address28 Melody Road
London
SW18 2QF
Secretary NameMr Robin Simon Johnson
NationalityBritish
StatusResigned
Appointed31 January 2008(74 years, 7 months after company formation)
Appointment Duration8 months (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Director NameAndrew Timothy Jenkinson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(75 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Sunley House Bedford Park
Croydon
CR0 2AP
Secretary NameChristina Hong Ye
NationalityBritish
StatusResigned
Appointed01 October 2008(75 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 May 2013)
RoleCompany Director
Correspondence AddressThird Floor Sunley House Bedford Park
Croydon
CR0 2AP
Director NameMr Christopher Robin Leslie Phillips
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(79 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 March 2016)
RoleChairman
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr David Cowans
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(79 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE

Contact

Websitermgltd.co.uk

Location

Registered AddressRmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

34k at £1Residential Management Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£224,805

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

26 July 2006Delivered on: 3 August 2006
Satisfied on: 29 May 2013
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Finance Parties(The Security Trustee)

Classification: Group debenture
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 November 2004Delivered on: 24 November 2004
Satisfied on: 29 May 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 December 1999Delivered on: 30 December 1999
Satisfied on: 8 January 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 November 1981Delivered on: 1 December 1981
Persons entitled: Lloyds & Scottish Trust Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of 2 letters dated 11/5/79 and 1/5/81 and the charge.
Particulars: L/H property at 20 and 20A baudan street london, W1.
Fully Satisfied

Filing History

9 February 2024Confirmation statement made on 9 February 2024 with no updates (3 pages)
12 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
3 July 2023Termination of appointment of Christopher Paul Martin as a secretary on 1 July 2023 (1 page)
3 July 2023Appointment of Joanna Kate Alsop as a secretary on 1 July 2023 (2 pages)
12 June 2023Director's details changed for Mr Hugh Jordan Mcgeever on 6 June 2023 (2 pages)
7 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
25 July 2022Memorandum and Articles of Association (32 pages)
25 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 May 2022Termination of appointment of David Cowans as a director on 1 December 2021 (1 page)
2 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
5 January 2022Director's details changed for Mr Hugh Jordan Mcgeever on 1 December 2021 (2 pages)
20 December 2021Secretary's details changed for Christopher Paul Martin on 1 December 2021 (1 page)
20 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
5 August 2021Director's details changed for Mr David Cowans on 4 August 2021 (2 pages)
26 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
17 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
2 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
25 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 March 2016Termination of appointment of Christopher Robin Leslie Phillips as a director on 14 March 2016 (1 page)
16 March 2016Termination of appointment of Christopher Robin Leslie Phillips as a director on 14 March 2016 (1 page)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 34,000
(8 pages)
11 January 2016Director's details changed for Hugh Jordan Mcgeever on 31 December 2015 (2 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 34,000
(8 pages)
11 January 2016Director's details changed for Hugh Jordan Mcgeever on 31 December 2015 (2 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 January 2015Director's details changed for Mr David Cowans on 31 December 2014 (2 pages)
2 January 2015Director's details changed for Mr David Cowans on 31 December 2014 (2 pages)
2 January 2015Register inspection address has been changed to The White House 10 Clifton York YO30 6AE (1 page)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 34,000
(8 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 34,000
(8 pages)
2 January 2015Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE (1 page)
2 January 2015Director's details changed for Mr Christopher Robin Leslie Phillips on 31 December 2014 (2 pages)
2 January 2015Register inspection address has been changed to The White House 10 Clifton York YO30 6AE (1 page)
2 January 2015Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE (1 page)
2 January 2015Secretary's details changed for Christopher Paul Martin on 31 December 2014 (1 page)
2 January 2015Director's details changed for Mr Christopher Robin Leslie Phillips on 31 December 2014 (2 pages)
2 January 2015Secretary's details changed for Christopher Paul Martin on 31 December 2014 (1 page)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 34,000
(7 pages)
6 January 2014Director's details changed for Mr Christopher Robin Leslie Phillips on 15 December 2013 (2 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 34,000
(7 pages)
6 January 2014Director's details changed for Mr Christopher Robin Leslie Phillips on 15 December 2013 (2 pages)
3 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
3 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
23 July 2013Full accounts made up to 31 December 2012 (14 pages)
23 July 2013Full accounts made up to 31 December 2012 (14 pages)
11 June 2013Appointment of Mr David Cowans as a director (2 pages)
11 June 2013Appointment of Mr David Cowans as a director (2 pages)
10 June 2013Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages)
10 June 2013Appointment of Christopher Paul Martin as a secretary (2 pages)
10 June 2013Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages)
10 June 2013Termination of appointment of Christina Ye as a secretary (1 page)
10 June 2013Termination of appointment of Christina Ye as a secretary (1 page)
10 June 2013Appointment of Christopher Paul Martin as a secretary (2 pages)
29 May 2013Satisfaction of charge 3 in full (4 pages)
29 May 2013Satisfaction of charge 4 in full (4 pages)
29 May 2013Satisfaction of charge 4 in full (4 pages)
29 May 2013Satisfaction of charge 3 in full (4 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 April 2011Termination of appointment of Andrew Jenkinson as a director (1 page)
8 April 2011Termination of appointment of Andrew Jenkinson as a director (1 page)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Hugh Mcgeever on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Hugh Mcgeever on 10 November 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 October 2009Director's details changed for Hugh Mcgeever on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Andrew Timothy Jenkinson on 7 October 2009 (2 pages)
8 October 2009Secretary's details changed for Christina Hong Ye on 7 October 2009 (1 page)
8 October 2009Director's details changed for Andrew Timothy Jenkinson on 7 October 2009 (2 pages)
8 October 2009Secretary's details changed for Christina Hong Ye on 7 October 2009 (1 page)
8 October 2009Director's details changed for Alan James Inglis on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Hugh Mcgeever on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Alan James Inglis on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Alan James Inglis on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Hugh Mcgeever on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Andrew Timothy Jenkinson on 7 October 2009 (2 pages)
8 October 2009Secretary's details changed for Christina Hong Ye on 7 October 2009 (1 page)
16 February 2009Auditor's resignation (1 page)
16 February 2009Auditor's resignation (1 page)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 October 2008Director appointed alan james inglis (1 page)
27 October 2008Director appointed alan james inglis (1 page)
13 October 2008Appointment terminated secretary robin johnson (1 page)
13 October 2008Appointment terminated secretary robin johnson (1 page)
7 October 2008Director appointed andrew timothy jenkinson (1 page)
7 October 2008Director appointed andrew timothy jenkinson (1 page)
6 October 2008Secretary appointed christina hong ye (1 page)
6 October 2008Secretary appointed christina hong ye (1 page)
18 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
18 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
1 September 2008Registered office changed on 01/09/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page)
1 September 2008Registered office changed on 01/09/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page)
30 July 2008Director appointed hugh mcgeever (2 pages)
30 July 2008Appointment terminated director nigel davis (1 page)
30 July 2008Appointment terminated director nigel davis (1 page)
30 July 2008Director appointed hugh mcgeever (2 pages)
29 July 2008Appointment terminated secretary juliet bellis (1 page)
29 July 2008Appointment terminated secretary juliet bellis (1 page)
31 March 2008Appointment terminated director anneli kavanagh (1 page)
31 March 2008Appointment terminated director anneli kavanagh (1 page)
12 February 2008New secretary appointed (2 pages)
12 February 2008New secretary appointed (2 pages)
7 February 2008Return made up to 31/12/07; full list of members (2 pages)
7 February 2008Return made up to 31/12/07; full list of members (2 pages)
28 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
28 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
19 January 2007Return made up to 31/12/06; full list of members (2 pages)
19 January 2007Return made up to 31/12/06; full list of members (2 pages)
19 December 2006Auditor's resignation (1 page)
19 December 2006Auditor's resignation (1 page)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
9 August 2006Declaration of assistance for shares acquisition (5 pages)
9 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
9 August 2006Declaration of assistance for shares acquisition (5 pages)
9 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
3 August 2006Particulars of mortgage/charge (10 pages)
3 August 2006Particulars of mortgage/charge (10 pages)
3 May 2006Director's particulars changed (1 page)
3 May 2006Director's particulars changed (1 page)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
15 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
15 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
26 August 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 26/08/05
(7 pages)
26 August 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 26/08/05
(7 pages)
4 May 2005Full accounts made up to 30 June 2004 (13 pages)
4 May 2005Full accounts made up to 30 June 2004 (13 pages)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
4 January 2005New secretary appointed (2 pages)
4 January 2005New secretary appointed (2 pages)
24 December 2004Registered office changed on 24/12/04 from: hercules house 29-39 the broadway stanmore middlesex HA7 4DJ (1 page)
24 December 2004Registered office changed on 24/12/04 from: hercules house 29-39 the broadway stanmore middlesex HA7 4DJ (1 page)
24 December 2004Secretary resigned (1 page)
24 December 2004Secretary resigned (1 page)
23 December 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
23 December 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
24 November 2004Particulars of mortgage/charge (7 pages)
24 November 2004Particulars of mortgage/charge (7 pages)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
4 November 2004New director appointed (3 pages)
4 November 2004New director appointed (3 pages)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
6 May 2004Full accounts made up to 30 June 2003 (14 pages)
6 May 2004Full accounts made up to 30 June 2003 (14 pages)
16 March 2004Secretary resigned (1 page)
16 March 2004New secretary appointed (2 pages)
16 March 2004Secretary resigned (1 page)
16 March 2004New secretary appointed (2 pages)
12 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2004New director appointed (2 pages)
25 January 2004New director appointed (2 pages)
6 December 2003Full accounts made up to 30 June 2002 (16 pages)
6 December 2003Full accounts made up to 30 June 2002 (16 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
2 March 2003Return made up to 31/12/02; full list of members (7 pages)
2 March 2003Return made up to 31/12/02; full list of members (7 pages)
6 March 2002Return made up to 31/12/01; full list of members (7 pages)
6 March 2002Return made up to 31/12/01; full list of members (7 pages)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
8 January 2002Declaration of satisfaction of mortgage/charge (1 page)
8 January 2002Declaration of satisfaction of mortgage/charge (1 page)
14 December 2001Registered office changed on 14/12/01 from: 10,charterhouse square london EC1M 6LQ (1 page)
14 December 2001Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
14 December 2001Registered office changed on 14/12/01 from: 10,charterhouse square london EC1M 6LQ (1 page)
14 December 2001Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
11 December 2001New director appointed (4 pages)
11 December 2001New director appointed (3 pages)
11 December 2001New director appointed (3 pages)
11 December 2001New director appointed (4 pages)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
9 August 2001Full accounts made up to 31 December 2000 (15 pages)
9 August 2001Full accounts made up to 31 December 2000 (15 pages)
17 January 2001New secretary appointed;new director appointed (2 pages)
17 January 2001New secretary appointed;new director appointed (2 pages)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
12 October 2000Full accounts made up to 31 December 1999 (17 pages)
12 October 2000Full accounts made up to 31 December 1999 (17 pages)
19 January 2000Return made up to 31/12/99; full list of members (7 pages)
19 January 2000Return made up to 31/12/99; full list of members (7 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
3 November 1999Full accounts made up to 31 December 1998 (16 pages)
3 November 1999Full accounts made up to 31 December 1998 (16 pages)
24 September 1999Secretary resigned (1 page)
24 September 1999New secretary appointed (2 pages)
24 September 1999Secretary resigned (1 page)
24 September 1999New secretary appointed (2 pages)
28 January 1999Return made up to 31/12/98; full list of members (7 pages)
28 January 1999Return made up to 31/12/98; full list of members (7 pages)
21 October 1998Full accounts made up to 31 December 1997 (11 pages)
21 October 1998Full accounts made up to 31 December 1997 (11 pages)
4 July 1998New secretary appointed (2 pages)
4 July 1998New secretary appointed (2 pages)
4 July 1998Secretary resigned (1 page)
4 July 1998Secretary resigned (1 page)
7 January 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 January 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 July 1997Full accounts made up to 31 December 1996 (12 pages)
22 July 1997Full accounts made up to 31 December 1996 (12 pages)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
11 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 1996Director resigned (1 page)
4 September 1996Director resigned (1 page)
1 August 1996Full accounts made up to 31 December 1995 (12 pages)
1 August 1996Full accounts made up to 31 December 1995 (12 pages)
21 February 1996Return made up to 31/12/95; no change of members (6 pages)
21 February 1996Return made up to 31/12/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
2 August 1990Ad 30/01/90--------- premium £ si 9000@1=9000 £ ic 25000/34000 (2 pages)
2 August 1990Ad 30/01/90--------- premium £ si 9000@1=9000 £ ic 25000/34000 (2 pages)
2 August 1990£ nc 25000/35000 30/01/90 (1 page)
2 August 1990£ nc 25000/35000 30/01/90 (1 page)
9 February 1990Return made up to 31/12/89; full list of members (6 pages)
9 February 1990Return made up to 31/12/89; full list of members (6 pages)
2 October 1989Return made up to 31/12/88; full list of members (4 pages)
2 October 1989Return made up to 31/12/88; full list of members (4 pages)
12 May 1988Return made up to 31/12/87; full list of members (4 pages)
12 May 1988Return made up to 31/12/87; full list of members (4 pages)
21 April 1987Return made up to 31/12/86; full list of members (4 pages)
21 April 1987Return made up to 31/12/86; full list of members (4 pages)
3 May 1986Return made up to 31/12/85; full list of members (4 pages)
3 May 1986Return made up to 31/12/85; full list of members (4 pages)
30 August 1985Company name changed\certificate issued on 30/08/85 (3 pages)
30 August 1985Company name changed\certificate issued on 30/08/85 (3 pages)
13 November 1983Annual return made up to 31/12/77 (4 pages)
13 November 1983Annual return made up to 31/12/77 (4 pages)
12 November 1983Annual return made up to 31/12/78 (5 pages)
12 November 1983Annual return made up to 31/12/78 (5 pages)
24 October 1977Annual return made up to 20/06/75 (5 pages)
24 October 1977Annual return made up to 20/06/75 (5 pages)
20 July 1933Incorporation (12 pages)
20 July 1933Certificate of incorporation (2 pages)
20 July 1933Incorporation (12 pages)
20 July 1933Certificate of incorporation (2 pages)