Company Name141 Gloucester Terrace Limited
Company StatusActive
Company Number00647088
CategoryPrivate Limited Company
Incorporation Date15 January 1960(64 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Urmas Paavel
Date of BirthDecember 1963 (Born 60 years ago)
NationalityEstonian
StatusCurrent
Appointed01 July 1994(34 years, 5 months after company formation)
Appointment Duration29 years, 9 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
141 Gloucester Terrace
London
W2 6DX
Director NameMs Jacintha Mack Smith
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2009(49 years, 2 months after company formation)
Appointment Duration15 years, 1 month
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 141 Gloucester Terrace
London
W2 6DX
Director NameMs Erica Claire Stuart
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2011(51 years, 6 months after company formation)
Appointment Duration12 years, 9 months
RoleLegal Counsel
Country of ResidenceAustralia
Correspondence AddressDevonshire House, 29/31 Elmfield Road
Bromley
BR1 1LT
Secretary NamePrime Management (PS) Limited (Corporation)
StatusCurrent
Appointed28 March 2019(59 years, 2 months after company formation)
Appointment Duration5 years
Correspondence AddressDevonshire House, 29/31 Elmfield Road
Bromley
BR1 1LT
Director NamePauline Mary Dallmeyer
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(31 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 12 September 2003)
RoleAdministrator
Correspondence AddressFlat 4
141 Gloucester Terrace
London
W2 6DX
Director NameMr Robert Desmond Robinson
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(31 years, 9 months after company formation)
Appointment Duration22 years (resigned 10 October 2013)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 141 Gloucester Terrace
London
W2 6DX
Director NameMrs Catherine Mack-Smith
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(31 years, 9 months after company formation)
Appointment Duration17 years, 10 months (resigned 01 September 2009)
RoleHousewife
Correspondence Address141 Gloucester Terrace
London
W2 6DX
Director NameMiss Patricia Lawrence
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(31 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 June 1994)
RoleSecretary
Correspondence Address141 Gloucester Terrace
London
W2 6DX
Director NameMiss Veronica Laurie
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(31 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 1995)
RoleAdministrator
Correspondence Address141 Gloucester Terrace
London
W2 6DX
Director NameMiss Nicola Jones
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(31 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 April 1997)
RoleBanker
Correspondence Address141 Gloucester Terrace
London
W2 6DX
Secretary NameMr Robert Desmond Robinson
NationalityBritish
StatusResigned
Appointed15 October 1991(31 years, 9 months after company formation)
Appointment Duration17 years, 6 months (resigned 20 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Gloucester Terrace
London
W2 6DX
Director NameMarco Minozzo
Date of BirthJuly 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed04 October 1995(35 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1997)
RoleResearch Student
Correspondence AddressFlat 6 141 Gloucester Terrace
London
W2 6DX
Director NameMaria Piccoli
Date of BirthDecember 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed04 October 1995(35 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 January 2000)
RoleResearch Assistant
Country of ResidenceEngland
Correspondence AddressFlat 6 141 Gloucester Terrace
London
W2 6DX
Director NameMary Hall
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(37 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 April 2001)
RoleEducation
Correspondence Address141 Gloucester Terrace
London
W2 6DX
Director NameJanice Mary Robinson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(39 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 April 2004)
RoleRetired
Correspondence Address141 Gloucester Terrace
London
W2 6DX
Director NameLucy Hodgson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(40 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 November 2000)
RoleGovernment Relations
Correspondence Address9 Rue Darwin
Brussels
B-1190
Foreign
Director NameJuan Carlos Badillo Perez
Date of BirthOctober 1970 (Born 53 years ago)
NationalityEcuadorean
StatusResigned
Appointed26 April 2001(41 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 November 2005)
RoleFinance
Correspondence AddressFlat 3 141 Gloucester Terrace
London
W2 6DX
Director NameStephen Furst
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(42 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 December 2006)
RoleWriter Actor
Correspondence AddressFlat 6 141 Gloucester Terrace
London
W2 6DX
Director NameWendy Furst
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(42 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 December 2006)
RoleActress
Correspondence AddressFlat 1
2 Cleveland Gardens
London
W2 6HA
Director NameBeatriz Nistal Ruiz
Date of BirthOctober 1971 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed04 October 2002(42 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 November 2005)
RoleFinance
Correspondence AddressFlat 3
141 Gloucester Terrace
London
W2 6DX
Director NameJacqueline Margaret Redwood
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(43 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 July 2009)
RoleHairdresser
Correspondence Address141 Gloucester Terrace
London
W2 6DX
Director NameDr Franco Trabace
Date of BirthJune 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed26 November 2005(45 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 April 2009)
RoleProperty Developer
Correspondence AddressFlat 3 141 Gloucester Terrace
London
W2 6DX
Director NameMrs Nicola Roberta Jayne Amor
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(46 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBreton House 1 London Road
Chippenham
Wiltshire
SN15 3AH
Director NameMr Mehmet Ogutcu
Date of BirthMarch 1962 (Born 62 years ago)
NationalityTurkish
StatusResigned
Appointed28 March 2009(49 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 July 2011)
RoleDirector Bg Group
Country of ResidenceUnited Kingdom
Correspondence Address76 Holland Park
London
W11 3SL
Secretary NameMs Jacintha Mack Smith
NationalityBritish
StatusResigned
Appointed20 April 2009(49 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 05 October 2017)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 141 Gloucester Terrace
London
W2 6DX
Director NameMr Stephen John Bates
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(49 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 October 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address3 Bluebell Meadow
Winnersh
Wokingham
Berkshire
RG41 5UW
Director NameMr Christopher Timothy Cannam
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(50 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 05 October 2017)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address141 Gloucester Terrace
London
W2 6DX
Director NameMiss Victoria Juliet May Price
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2014(54 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 October 2018)
RoleSocial Network Editor And Marketing Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Flat, 141 Gloucester Terrace
London
W2 6DX

Contact

Telephone020 74024908
Telephone regionLondon

Location

Registered Address141 Gloucester Terrace
London
W2 6DX
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Shareholders

1 at £1Alex Keya
14.29%
Ordinary
1 at £1Erica Stuart
14.29%
Ordinary
1 at £1Executors Of Estate Of Charles Hutchcroft
14.29%
Ordinary
1 at £1Mr Urmas Paavel
14.29%
Ordinary
1 at £1Mrs Catherine Mack Smith
14.29%
Ordinary
1 at £1Roberto Alvarez
14.29%
Ordinary
1 at £1Victoria Price
14.29%
Ordinary

Financials

Year2014
Net Worth£4,712

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 October 2023 (6 months, 2 weeks ago)
Next Return Due19 October 2024 (6 months from now)

Filing History

5 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
19 June 2023Cessation of Urmas Paavel as a person with significant control on 19 June 2023 (1 page)
16 June 2023Notification of Erica Claire Stuart as a person with significant control on 15 June 2023 (2 pages)
16 June 2023Notification of Jacintha Mack Smith as a person with significant control on 15 June 2023 (2 pages)
15 June 2023Withdrawal of a person with significant control statement on 15 June 2023 (2 pages)
15 June 2023Notification of Urmas Paavel as a person with significant control on 15 June 2023 (2 pages)
8 June 2023Termination of appointment of Prime Management (Ps) Limited as a secretary on 7 June 2023 (1 page)
30 May 2023Director's details changed for Ms Erica Claire Stuart on 10 September 2018 (2 pages)
30 May 2023Registered office address changed from Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT England to 141 Gloucester Terrace London W2 6DX on 30 May 2023 (1 page)
6 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 October 2022Confirmation statement made on 5 October 2022 with updates (4 pages)
14 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
11 October 2021Confirmation statement made on 5 October 2021 with updates (4 pages)
12 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
9 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
2 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
17 October 2019Confirmation statement made on 5 October 2019 with updates (5 pages)
28 March 2019Registered office address changed from 141 Gloucester Terrace London W2 6DX to Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT on 28 March 2019 (1 page)
28 March 2019Appointment of Prime Management (Ps) Limited as a secretary on 28 March 2019 (2 pages)
2 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
5 October 2018Termination of appointment of Victoria Juliet May Price as a director on 5 October 2018 (1 page)
10 May 2018Notification of a person with significant control statement (2 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 October 2017Termination of appointment of Christopher Timothy Cannam as a director on 5 October 2017 (1 page)
5 October 2017Termination of appointment of Jacintha Mack Smith as a secretary on 5 October 2017 (1 page)
5 October 2017Termination of appointment of Christopher Timothy Cannam as a director on 5 October 2017 (1 page)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
5 October 2017Termination of appointment of Jacintha Mack Smith as a secretary on 5 October 2017 (1 page)
5 October 2017Cessation of Jacintha Mack Smith as a person with significant control on 5 October 2017 (1 page)
5 October 2017Cessation of Jacintha Mack Smith as a person with significant control on 6 October 2016 (1 page)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
10 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
7 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
7 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
5 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
5 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 7
(8 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 7
(8 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 7
(8 pages)
11 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
11 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
20 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 7
(10 pages)
20 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 7
(10 pages)
20 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 7
(10 pages)
20 October 2014Termination of appointment of Stephen John Bates as a director on 19 October 2014 (1 page)
20 October 2014Termination of appointment of Stephen John Bates as a director on 19 October 2014 (1 page)
9 July 2014Appointment of Miss Victoria Juliet May Price as a director (2 pages)
9 July 2014Appointment of Miss Victoria Juliet May Price as a director (2 pages)
7 July 2014Termination of appointment of Nicola Amor as a director (1 page)
7 July 2014Termination of appointment of Nicola Amor as a director (1 page)
3 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 November 2013Termination of appointment of Robert Robinson as a director (1 page)
3 November 2013Termination of appointment of Robert Robinson as a director (1 page)
6 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 7
(11 pages)
6 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 7
(11 pages)
6 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 7
(11 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (11 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (11 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (11 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (11 pages)
7 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (11 pages)
7 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (11 pages)
13 August 2011Termination of appointment of Mehmet Ogutcu as a director (1 page)
13 August 2011Appointment of Ms Erica Claire Stuart as a director (2 pages)
13 August 2011Appointment of Ms Erica Claire Stuart as a director (2 pages)
13 August 2011Termination of appointment of Mehmet Ogutcu as a director (1 page)
12 January 2011Appointment of Mr Christopher Timothy Cannam as a director (2 pages)
12 January 2011Appointment of Mr Christopher Timothy Cannam as a director (2 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (10 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (10 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (10 pages)
15 July 2010Director's details changed for Mrs Nicola Roberta Jayne Amor on 15 July 2010 (2 pages)
15 July 2010Director's details changed for Mrs Nicola Roberta Jayne Amor on 15 July 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 October 2009Director's details changed for Robert Desmond Robinson on 6 October 2009 (2 pages)
9 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (9 pages)
9 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (9 pages)
9 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (9 pages)
9 October 2009Director's details changed for Robert Desmond Robinson on 6 October 2009 (2 pages)
9 October 2009Director's details changed for Robert Desmond Robinson on 6 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Mehmet Ogutcu on 6 October 2009 (2 pages)
8 October 2009Secretary's details changed for Ms Jacintha Mack Smith on 6 October 2009 (1 page)
8 October 2009Director's details changed for Mrs Nicola Roberta Jayne Amor on 6 October 2009 (2 pages)
8 October 2009Director's details changed for Ms Jacintha Mack Smith on 6 October 2009 (2 pages)
8 October 2009Director's details changed for Mrs Nicola Roberta Jayne Amor on 6 October 2009 (2 pages)
8 October 2009Director's details changed for Urmas Paavel on 6 October 2009 (2 pages)
8 October 2009Director's details changed for Ms Jacintha Mack Smith on 6 October 2009 (2 pages)
8 October 2009Secretary's details changed for Ms Jacintha Mack Smith on 6 October 2009 (1 page)
8 October 2009Director's details changed for Mr Mehmet Ogutcu on 6 October 2009 (2 pages)
8 October 2009Director's details changed for Mrs Nicola Roberta Jayne Amor on 6 October 2009 (2 pages)
8 October 2009Director's details changed for Ms Jacintha Mack Smith on 6 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Mehmet Ogutcu on 6 October 2009 (2 pages)
8 October 2009Director's details changed for Urmas Paavel on 6 October 2009 (2 pages)
8 October 2009Secretary's details changed for Ms Jacintha Mack Smith on 6 October 2009 (1 page)
8 October 2009Director's details changed for Mr Stephen John Bates on 6 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Stephen John Bates on 6 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Stephen John Bates on 6 October 2009 (2 pages)
8 October 2009Director's details changed for Urmas Paavel on 6 October 2009 (2 pages)
6 October 2009Termination of appointment of Jacqueline Redwood as a director (1 page)
6 October 2009Termination of appointment of Jacqueline Redwood as a director (1 page)
30 September 2009Director appointed mr stephen john bates (2 pages)
30 September 2009Director appointed mr stephen john bates (2 pages)
17 September 2009Appointment terminated director catherine mack-smith (1 page)
17 September 2009Appointment terminated director catherine mack-smith (1 page)
1 May 2009Director appointed mehmet ogutcu (2 pages)
1 May 2009Director appointed mehmet ogutcu (2 pages)
22 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 April 2009Secretary appointed ms jacintha mack smith (1 page)
21 April 2009Secretary appointed ms jacintha mack smith (1 page)
21 April 2009Appointment terminated secretary robert robinson (1 page)
21 April 2009Appointment terminated director franco trabace (1 page)
21 April 2009Appointment terminated secretary robert robinson (1 page)
21 April 2009Appointment terminated director franco trabace (1 page)
6 April 2009Director appointed ms jacintha mack smith (1 page)
6 April 2009Director appointed ms jacintha mack smith (1 page)
8 October 2008Return made up to 05/10/08; full list of members (6 pages)
8 October 2008Return made up to 05/10/08; full list of members (6 pages)
2 July 2008Return made up to 05/10/07; full list of members (8 pages)
2 July 2008Return made up to 05/10/07; full list of members (8 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
12 March 2007New director appointed (2 pages)
12 March 2007Director resigned (1 page)
12 March 2007New director appointed (2 pages)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
28 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
28 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (2 pages)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
14 February 2007Director resigned (2 pages)
14 February 2007Director resigned (1 page)
24 October 2006Return made up to 05/10/06; full list of members (11 pages)
24 October 2006Return made up to 05/10/06; full list of members (11 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
26 January 2006Director resigned (1 page)
26 January 2006New director appointed (2 pages)
26 January 2006Director resigned (1 page)
26 January 2006New director appointed (2 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
14 November 2005Return made up to 05/10/05; full list of members (13 pages)
14 November 2005Return made up to 05/10/05; full list of members (13 pages)
29 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
29 October 2004Return made up to 05/10/04; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
29 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
29 October 2004Return made up to 05/10/04; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
31 October 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
31 October 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 October 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
19 October 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
22 September 2003New director appointed (2 pages)
22 September 2003Director resigned (1 page)
22 September 2003New director appointed (2 pages)
22 September 2003Director resigned (1 page)
1 November 2002Return made up to 05/10/02; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 November 2002Return made up to 05/10/02; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 October 2002New director appointed (2 pages)
23 October 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
23 October 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
23 October 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
11 October 2001Return made up to 05/10/01; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 2001Return made up to 05/10/01; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
11 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
10 May 2001Director resigned (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001Director resigned (1 page)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
29 November 2000Full accounts made up to 31 March 2000 (7 pages)
29 November 2000Return made up to 05/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 November 2000Full accounts made up to 31 March 2000 (7 pages)
29 November 2000Return made up to 05/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
2 December 1999Return made up to 05/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
2 December 1999Return made up to 05/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
16 November 1999Full accounts made up to 31 March 1999 (7 pages)
16 November 1999Full accounts made up to 31 March 1999 (7 pages)
30 October 1998Full accounts made up to 31 March 1998 (7 pages)
30 October 1998Full accounts made up to 31 March 1998 (7 pages)
26 October 1997Return made up to 05/10/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 October 1997Director's particulars changed (1 page)
26 October 1997Return made up to 05/10/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 October 1997Director's particulars changed (1 page)
17 October 1997New director appointed (2 pages)
17 October 1997Full accounts made up to 31 March 1997 (7 pages)
17 October 1997New director appointed (2 pages)
17 October 1997Full accounts made up to 31 March 1997 (7 pages)
8 October 1996Return made up to 05/10/96; no change of members (8 pages)
8 October 1996Return made up to 05/10/96; no change of members (8 pages)
8 October 1996Full accounts made up to 31 March 1996 (7 pages)
8 October 1996Full accounts made up to 31 March 1996 (7 pages)
31 October 1995New director appointed (2 pages)
31 October 1995Full accounts made up to 31 March 1995 (7 pages)
31 October 1995Full accounts made up to 31 March 1995 (7 pages)
31 October 1995New director appointed (2 pages)
31 October 1995New director appointed (2 pages)
31 October 1995New director appointed (2 pages)
15 January 1960Incorporation (13 pages)
15 January 1960Incorporation (13 pages)