Company NameRodell Properties Limited
Company StatusActive
Company Number00383326
CategoryPrivate Limited Company
Incorporation Date15 October 1943(80 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Vicky Seddon
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2010(67 years, 2 months after company formation)
Appointment Duration13 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address55 Broadway 2nd Floor, North Wing
London
SW1H 0BB
Director NameMr Stephen Francis Carter
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2012(68 years, 10 months after company formation)
Appointment Duration11 years, 9 months
RolePolicy Analyst
Country of ResidenceEngland
Correspondence Address55 Broadway 2nd Floor, North Wing
London
SW1H 0BB
Secretary NameMr Simon Thomas Howard
StatusCurrent
Appointed14 February 2013(69 years, 4 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence Address55 Broadway 2nd Floor, North Wing
London
SW1H 0BB
Director NameMr Daniel William Sutton
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed01 October 2014(71 years after company formation)
Appointment Duration9 years, 7 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address55 Broadway 2nd Floor, North Wing
London
SW1H 0BB
Director NameMr Andrew Stephen Manning
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2016(72 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleRoyal Mail Employee
Country of ResidenceEngland
Correspondence Address55 Broadway 2nd Floor, North Wing
London
SW1H 0BB
Director NameMr Stephen Gosling
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2020(76 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2nd Floor, 33 Corsham Street
London
N1 6DR
Director NameMr Stephen Gosling
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2020(76 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address55 Broadway 2nd Floor, North Wing
London
SW1H 0BB
Director NameMr Stuart Clark Hill
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(77 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address55 Broadway 2nd Floor, North Wing
London
SW1H 0BB
Director NameMs Margaret Woodis
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(47 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 June 1994)
RoleBusiness Manager
Correspondence Address85 Stewart Road
Leyton
London
E15 2BA
Director NameMs Elspeth Flora Munro
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(47 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1992)
RoleAccountant
Correspondence AddressFlat 2
6 Frognal
London
NW3 6AJ
Director NameMr John Nimmo McKay
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(47 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 June 1994)
RoleOrganiser
Correspondence AddressGround Floor 156 Fernhead Road
London
W9 3EL
Secretary NameMs Elspeth Flora Munro
NationalityBritish
StatusResigned
Appointed14 August 1991(47 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressFlat 2
6 Frognal
London
NW3 6AJ
Director NameMrs Avis Linda Greenaway
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(49 years, 3 months after company formation)
Appointment Duration9 months (resigned 30 September 1993)
RoleTreasurer
Correspondence Address50 Cartwright Road
Dagenham
Essex
RM9 6JL
Secretary NameMrs Avis Linda Greenaway
NationalityBritish
StatusResigned
Appointed01 January 1993(49 years, 3 months after company formation)
Appointment Duration9 months (resigned 30 September 1993)
RoleTreasurer
Correspondence Address50 Cartwright Road
Dagenham
Essex
RM9 6JL
Director NameBernard Knight
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1994(50 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 11 March 2001)
RoleAdministrator
Correspondence Address93 Chestnut Avenue
London
E7 0JF
Director NameMr John Ferguson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1994(50 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 April 1996)
RoleEngineer
Country of ResidenceEngland
Correspondence Address43 Gladstone Street
Swinton
Manchester
Lancashire
M27 4DQ
Secretary NameBernard Knight
NationalityBritish
StatusResigned
Appointed04 June 1994(50 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 September 2001)
RoleAdministrator
Correspondence Address93 Chestnut Avenue
London
E7 0JF
Director NameMrs Katherine Patricia Ball
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(52 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 December 1997)
RoleRetired
Correspondence Address9 Broadlands Close
London
N6 4AF
Director NameHelen Maria Taylor
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(54 years after company formation)
Appointment Duration3 years, 4 months (resigned 11 March 2001)
RoleJournalist
Correspondence Address14 Brading Road
London
SW2 2AN
Director NameMr Stuart Clark Hill
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2001(57 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 29 June 2013)
RoleCampaign Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Gray's Inn Road
London
WC1X 8PQ
Director NameNina Claire Temple
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2001(57 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 May 2004)
RoleCampaign Director
Correspondence Address35 Hilldrop Crescent
London
Greater London
N7 0HZ
Director NameDr Rosemary Bechler
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2001(57 years, 5 months after company formation)
Appointment Duration16 years (resigned 05 April 2017)
RoleFreelance Journalist
Country of ResidenceUnited Kingdom
Correspondence Address62 Priory Gardens
London
N6 5QS
Secretary NameMr Peter John Facey
NationalityBritish
StatusResigned
Appointed28 September 2001(57 years, 12 months after company formation)
Appointment Duration11 years, 4 months (resigned 14 February 2013)
RoleExec Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Champions Close
Fowlmere
Royston
Hertfordshire
SG8 7TR
Director NamePaul Robert Norman Simpson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(60 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2006)
RoleConstituency Assistant
Correspondence Address46 Wilmer Way
London
N14 7HX
Director NameMr Philip Steven Starr
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(66 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 26 September 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOrchards Tatworth Street
Tatworth
Chard
Somerset
TA20 2SG
Director NameMr Mark Jonathan Valladares
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(67 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 24 July 2012)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont Cottage The Lane
Creeting St. Peter
Ipswich
Suffolk
IP6 8QR
Director NameMs Finola Kelly
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed15 December 2010(67 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 July 2012)
RolePublic Servant
Country of ResidenceEngland
Correspondence Address37 Gray's Inn Road
London
WC1X 8PQ
Director NameMr Christopher Carrigan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(68 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 June 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 King Street
London
EC2V 8EA
Director NameMr Alan William Debenham
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(68 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 January 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 King Street
London
EC2V 8EA
Director NameMr Ian Driver
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2017(73 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 May 2022)
RoleCarer
Country of ResidenceEngland
Correspondence Address2nd Floor, 33 Corsham Street
London
N1 6DR
Director NameMs Deborah Anne Chay
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed04 July 2017(73 years, 9 months after company formation)
Appointment Duration3 years (resigned 30 July 2020)
RoleLecturer
Country of ResidenceEngland
Correspondence Address2nd Floor, 33 Corsham Street
London
N1 6DR

Location

Registered Address55 Broadway 2nd Floor, North Wing
London
SW1H 0BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Unlock Democracy
100.00%
Ordinary

Financials

Year2014
Net Worth£4,283,220
Cash£94,115
Current Liabilities£72,543

Accounts

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

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

20 December 2022Delivered on: 5 January 2023
Persons entitled: Capitalrise Finance Limited

Classification: A registered charge
Particulars: The freehold property known as 37 grays inn road, london, WC1X 8PQ registered at the land registry with title absolute under title number 255838 (37 grays inn).. The freehold property known as 6-9 cynthia street, london, N1 9JF registered at the land registry with title absolute under title number NGL497668 (6-9 cynthia street).
Outstanding
15 November 2016Delivered on: 17 November 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: By way of a debenture, all interests in heritable, freehold or leasehold land vested in or charged to the owner now or in the future. Refer to instrument for more details.
Outstanding
15 November 2016Delivered on: 17 November 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: By way of legal mortgage, the freehold property known as 6-9 cynthia street, london, N1 9JF and registered at the land registry under title number NGL497668. Refer to instrument for more details.
Outstanding
15 July 2015Delivered on: 16 July 2015
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: 6-9 cynthia street, pentonville, N1 9JF (title number: NGL497668) (1ST charge). For more details please refer to the instrument.
Outstanding
15 July 2015Delivered on: 16 July 2015
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: 6-9 cynthia street, pentonville, N1 9JF (title number: NGL497668) (1ST charge). For more details please refer to the instrument.
Outstanding

Filing History

15 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
4 April 2023Satisfaction of charge 003833260004 in full (1 page)
4 April 2023Satisfaction of charge 003833260003 in full (1 page)
23 January 2023Appointment of Ms Jane Graham Reed as a director on 10 August 2022 (2 pages)
9 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
5 January 2023Registration of charge 003833260005, created on 20 December 2022 (30 pages)
17 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
9 August 2022Registered office address changed from 2nd Floor, 33 Corsham Street London N1 6DR England to 55 Broadway 2nd Floor, North Wing London SW1H 0BB on 9 August 2022 (1 page)
4 July 2022Termination of appointment of Ian Driver as a director on 16 May 2022 (1 page)
31 December 2021Unaudited abridged accounts made up to 31 March 2021 (14 pages)
2 September 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
8 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
11 February 2021Appointment of Mr Stuart Clark Hill as a director on 1 November 2020 (2 pages)
11 February 2021Termination of appointment of Philip Steven Starr as a director on 26 September 2020 (1 page)
1 September 2020Appointment of Mr Stephen Gosling as a director on 30 July 2020 (2 pages)
1 September 2020Termination of appointment of Deborah Anne Chay as a director on 30 July 2020 (1 page)
1 September 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 August 2019Registered office address changed from 9 King Street London EC2V 8EA to 2nd Floor, 33 Corsham Street London N1 6DR on 19 August 2019 (1 page)
19 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
19 August 2019Appointment of Ms Deborah Anne Chay as a director on 4 July 2017 (2 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
20 September 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
21 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
6 April 2017Appointment of Mr Andrew Stephen Manning as a director on 5 September 2016 (2 pages)
6 April 2017Termination of appointment of Rosemary Bechler as a director on 5 April 2017 (1 page)
6 April 2017Termination of appointment of Rosemary Bechler as a director on 5 April 2017 (1 page)
6 April 2017Appointment of Mr Andrew Stephen Manning as a director on 5 September 2016 (2 pages)
6 April 2017Appointment of Mr Ian Driver as a director on 11 March 2017 (2 pages)
6 April 2017Appointment of Mr Ian Driver as a director on 11 March 2017 (2 pages)
15 February 2017Satisfaction of charge 003833260002 in full (4 pages)
15 February 2017Satisfaction of charge 003833260001 in full (4 pages)
15 February 2017Satisfaction of charge 003833260001 in full (4 pages)
15 February 2017Satisfaction of charge 003833260002 in full (4 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 November 2016Registration of charge 003833260004, created on 15 November 2016 (5 pages)
17 November 2016Registration of charge 003833260004, created on 15 November 2016 (5 pages)
17 November 2016Registration of charge 003833260003, created on 15 November 2016 (8 pages)
17 November 2016Registration of charge 003833260003, created on 15 November 2016 (8 pages)
21 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
5 September 2016Termination of appointment of Christopher Carrigan as a director on 24 June 2016 (1 page)
5 September 2016Termination of appointment of Christopher Carrigan as a director on 24 June 2016 (1 page)
9 June 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
9 June 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
11 February 2016Termination of appointment of Alan William Debenham as a director on 16 January 2016 (1 page)
11 February 2016Termination of appointment of Alan William Debenham as a director on 16 January 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 October 2015Registered office address changed from 37 Gray's Inn Road London WC1X 8PQ to 9 King Street London EC2V 8EA on 1 October 2015 (1 page)
1 October 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(7 pages)
1 October 2015Registered office address changed from 37 Gray's Inn Road London WC1X 8PQ to 9 King Street London EC2V 8EA on 1 October 2015 (1 page)
1 October 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(7 pages)
16 July 2015Registration of charge 003833260001, created on 15 July 2015 (33 pages)
16 July 2015Registration of charge 003833260002, created on 15 July 2015 (32 pages)
16 July 2015Registration of charge 003833260001, created on 15 July 2015 (33 pages)
16 July 2015Registration of charge 003833260002, created on 15 July 2015 (32 pages)
14 January 2015Appointment of Mr Daniel William Sutton as a director on 1 October 2014 (2 pages)
14 January 2015Appointment of Mr Daniel William Sutton as a director on 1 October 2014 (2 pages)
14 January 2015Appointment of Mr Daniel William Sutton as a director on 1 October 2014 (2 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
1 October 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(6 pages)
1 October 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(6 pages)
22 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
22 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
7 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(7 pages)
7 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(7 pages)
7 October 2013Termination of appointment of Stuart Hill as a director (1 page)
7 October 2013Termination of appointment of Stuart Hill as a director (1 page)
19 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
14 February 2013Termination of appointment of Peter Facey as a secretary (1 page)
14 February 2013Appointment of Mr Simon Thomas Howard as a secretary (1 page)
14 February 2013Appointment of Mr Simon Thomas Howard as a secretary (1 page)
14 February 2013Termination of appointment of Peter Facey as a secretary (1 page)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 September 2012Appointment of Mr Christopher Carrigan as a director (2 pages)
14 September 2012Termination of appointment of Mark Valladares as a director (1 page)
14 September 2012Appointment of Mr Stephen Francis Carter as a director (2 pages)
14 September 2012Termination of appointment of Finola Kelly as a director (1 page)
14 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (9 pages)
14 September 2012Termination of appointment of Mark Valladares as a director (1 page)
14 September 2012Termination of appointment of Finola Kelly as a director (1 page)
14 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (9 pages)
14 September 2012Appointment of Mr Alan William Debenham as a director (2 pages)
14 September 2012Appointment of Mr Stephen Francis Carter as a director (2 pages)
14 September 2012Appointment of Mr Christopher Carrigan as a director (2 pages)
14 September 2012Appointment of Mr Alan William Debenham as a director (2 pages)
8 May 2012Registered office address changed from 6 Cynthia Street, London. N1 9JF. on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 6 Cynthia Street, London. N1 9JF. on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 6 Cynthia Street, London. N1 9JF. on 8 May 2012 (1 page)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (8 pages)
12 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (8 pages)
9 September 2011Director's details changed for Stuart Clark Hill on 1 September 2010 (2 pages)
9 September 2011Director's details changed for Stuart Clark Hill on 1 September 2010 (2 pages)
9 September 2011Director's details changed for Stuart Clark Hill on 1 September 2010 (2 pages)
17 February 2011Appointment of Ms Finola Kelly as a director (2 pages)
17 February 2011Appointment of Ms Vicky Seddon as a director (2 pages)
17 February 2011Appointment of Ms Finola Kelly as a director (2 pages)
17 February 2011Appointment of Ms Vicky Seddon as a director (2 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 November 2010Appointment of Mr Mark Jonathan Jonathan Valladares as a director (2 pages)
16 November 2010Appointment of Mr Mark Jonathan Jonathan Valladares as a director (2 pages)
1 September 2010Appointment of Mr Philip Steven Starr as a director (2 pages)
1 September 2010Director's details changed for Stuart Clark Hill on 31 March 2010 (2 pages)
1 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (7 pages)
1 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (7 pages)
1 September 2010Appointment of Mr Philip Steven Starr as a director (2 pages)
1 September 2010Director's details changed for Stuart Clark Hill on 31 March 2010 (2 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 October 2009Return made up to 14/08/09; full list of members (6 pages)
2 October 2009Return made up to 14/08/09; full list of members (6 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
9 October 2008Return made up to 14/08/08; full list of members (6 pages)
9 October 2008Return made up to 14/08/08; full list of members (6 pages)
8 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
8 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
19 September 2007Return made up to 14/08/07; full list of members (4 pages)
19 September 2007Return made up to 14/08/07; full list of members (4 pages)
7 December 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
7 December 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
31 August 2006Director resigned (1 page)
31 August 2006Return made up to 14/08/06; full list of members (4 pages)
31 August 2006Return made up to 14/08/06; full list of members (4 pages)
31 August 2006Director resigned (1 page)
5 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
5 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
14 September 2005Return made up to 14/08/05; full list of members (3 pages)
14 September 2005Secretary's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
14 September 2005Return made up to 14/08/05; full list of members (3 pages)
14 September 2005Secretary's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
4 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
7 October 2004Return made up to 14/08/04; full list of members (8 pages)
7 October 2004Return made up to 14/08/04; full list of members (8 pages)
8 September 2004Director resigned (1 page)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
8 September 2004Director resigned (1 page)
4 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
4 September 2003Return made up to 14/08/03; full list of members (8 pages)
4 September 2003Return made up to 14/08/03; full list of members (8 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
11 September 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 September 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 2001Partial exemption accounts made up to 31 March 2001 (10 pages)
19 October 2001New secretary appointed (2 pages)
19 October 2001Secretary resigned (1 page)
19 October 2001Partial exemption accounts made up to 31 March 2001 (10 pages)
19 October 2001Secretary resigned (1 page)
19 October 2001New secretary appointed (2 pages)
20 August 2001Return made up to 14/08/01; full list of members (8 pages)
20 August 2001Return made up to 14/08/01; full list of members (8 pages)
4 July 2001Partial exemption accounts made up to 31 March 2000 (11 pages)
4 July 2001Partial exemption accounts made up to 31 March 2000 (11 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
17 April 2001Director resigned (1 page)
17 April 2001New director appointed (2 pages)
17 April 2001Director resigned (1 page)
17 April 2001New director appointed (2 pages)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
5 September 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2000Full accounts made up to 31 March 1999 (10 pages)
1 February 2000Full accounts made up to 31 March 1999 (10 pages)
31 August 1999Return made up to 14/08/99; no change of members (4 pages)
31 August 1999Return made up to 14/08/99; no change of members (4 pages)
8 January 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
8 January 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
19 August 1998Return made up to 14/08/98; full list of members (6 pages)
19 August 1998Return made up to 14/08/98; full list of members (6 pages)
17 March 1998Full accounts made up to 31 December 1997 (10 pages)
17 March 1998Full accounts made up to 31 December 1997 (10 pages)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
22 October 1997Full accounts made up to 31 December 1996 (10 pages)
22 October 1997Full accounts made up to 31 December 1996 (10 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
16 October 1997Secretary's particulars changed;director's particulars changed (1 page)
16 October 1997Return made up to 14/08/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
16 October 1997Return made up to 14/08/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
16 October 1997Secretary's particulars changed;director's particulars changed (1 page)
26 November 1996Full accounts made up to 31 December 1995 (10 pages)
26 November 1996Full accounts made up to 31 December 1995 (10 pages)
20 August 1996Return made up to 14/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 August 1996Return made up to 14/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 May 1996New director appointed (2 pages)
23 May 1996New director appointed (2 pages)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
17 October 1995Return made up to 14/08/95; full list of members (6 pages)
17 October 1995Return made up to 14/08/95; full list of members (6 pages)
5 June 1995Full accounts made up to 31 December 1994 (11 pages)
5 June 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
4 February 1992Full accounts made up to 31 December 1990 (14 pages)
4 February 1992Full accounts made up to 31 December 1990 (14 pages)
27 November 1982Accounts made up to 30 September 1981 (8 pages)
27 November 1982Accounts made up to 30 September 1981 (8 pages)