Company NameRussmore Property Company Limited
DirectorRobert Anthony Markham Thompson
Company StatusActive
Company Number00688487
CategoryPrivate Limited Company
Incorporation Date30 March 1961(63 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Robert Anthony Markham Thompson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2011(49 years, 11 months after company formation)
Appointment Duration13 years, 1 month
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressIon Building - Unit 1 Waldo Works
Waldo Road
London
NW10 6AW
Director NameAnthony William Metherell
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(29 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 October 1994)
RoleCompany Director
Correspondence AddressMullion House
46 Sussex Square
Brighton
Sussex
BN2 1GE
Director NameMr Derek Arthur Good
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(29 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 August 1995)
RoleChartered Surveyor
Correspondence AddressMiddle Bean Hall
Bradley Green
Redditch
Worcestershire
B96 6RW
Director NameMr Barry Russell Mervyn Fox
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(29 years, 11 months after company formation)
Appointment Duration20 years (resigned 09 March 2011)
RoleCompany Director
Correspondence AddressJenningsbury London Road
Hertford
Hertfordshire
SG13 7NS
Director NameMrs Carolyn Joy Good
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(29 years, 11 months after company formation)
Appointment Duration20 years (resigned 09 March 2011)
RoleCompany Director
Correspondence AddressThe Barn
Middle Bean Hall, Bradley Green
Redditch
Worcestershire
B96 6RW
Director NameJacqueline Gail Fox
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(29 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 April 1999)
RoleCompany Director
Correspondence AddressJenningsbury
Hertford
Hertfordshire
SG13 7NS
Secretary NameMrs Joan Elsie Teear
NationalityBritish
StatusResigned
Appointed06 March 1991(29 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 1992)
RoleCompany Director
Correspondence Address106 Thornhill Park Road
Southampton
Hampshire
SO18 5TS
Director NameMrs Victoria Annabel Kate Cooper
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(38 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 09 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddle Bean Halll
Bradley Green
Redditch
Worcs
B96 6RW
Director NameRichard Russell Good
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(38 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 09 March 2011)
RoleProperty Manager
Correspondence AddressNupend
Cradley
Malvern
Worcestershire
WR13 5NP
Director NameMarcus Russell Good
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(38 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 09 March 2011)
RoleGovernment Service
Correspondence AddressAnvils Farm
Dursden Lane
Pewsey
Wiltshire
SN9 5JN
Director NameMr Nicholas Mervyn Fox
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(38 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 09 March 2011)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address37 Eland Road
London
SW11 5JX
Director NameDominic Brodie Metherell Fox
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(38 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 December 2000)
RoleEntrepreneur
Correspondence AddressThe Bungalow
Beech Green Lane, Withyham
Hartfield
East Sussex
TN7 4DB
Director NameJemma Glynne Eadie
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(38 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 09 March 2011)
RolePlay Specialist
Correspondence Address50 Lillieshall Road
London
SW4 0LP
Secretary NameJacqueline Gail Fox
NationalityBritish
StatusResigned
Appointed20 October 1999(38 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 September 2004)
RoleCompany Director
Correspondence AddressJenningsbury
Hertford
Hertfordshire
SG13 7NS
Director NameJacqueline Gail Fox
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(40 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 09 March 2011)
RoleCompany Director
Correspondence AddressJenningsbury
Hertford
Hertfordshire
SG13 7NS
Secretary NameMrs Carolyn Joy Good
NationalityBritish
StatusResigned
Appointed24 September 2004(43 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 March 2011)
RoleCompany Director
Correspondence AddressThe Barn
Middle Bean Hall, Bradley Green
Redditch
Worcestershire
B96 6RW
Secretary NameMrs Carolyn Joy Good
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(43 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 March 2011)
RoleCompany Director
Correspondence AddressThe Barn
Middle Bean Hall, Bradley Green
Redditch
Worcestershire
B96 6RW
Director NameMr Andrew Charles Bird
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(49 years, 11 months after company formation)
Appointment Duration1 week, 6 days (resigned 22 March 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address108 New Bond Street
London
W1S 1EF
Secretary NameGd Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 March 2011(49 years, 11 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 29 March 2011)
Correspondence Address90 Fetter Lane
London
EC4A 1PT

Location

Registered AddressIon Building - Unit 1 Waldo Works
Waldo Road
London
NW10 6AW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Modelgate LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£582,746
Cash£1,261
Current Liabilities£422,882

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return24 March 2023 (1 year, 1 month ago)
Next Return Due7 April 2024 (overdue)

Charges

29 July 2020Delivered on: 4 August 2020
Persons entitled: Jordan International Bank PLC

Classification: A registered charge
Particulars: All that leasehold land and buildings being units 4 & 5, sandridge park, porters wood, st albans (AL3 6PH) as the same is registered at the land registry with title absolute under title number HD421566.
Outstanding
29 July 2020Delivered on: 4 August 2020
Persons entitled: Jordan International Bank PLC

Classification: A registered charge
Particulars: All that leasehold land and buildings being units 4 & 5, sandridge park, porters wood, st albans (AL3 6PH) as the same is registered at the land registry with title absolute under title number HD421566.
Outstanding
11 September 2019Delivered on: 23 September 2019
Persons entitled: Michael Ellard

Classification: A registered charge
Particulars: Fixed charge over the land known as units 4&5 sandridge park, potters wood, st albans AL3 6PH.
Outstanding
11 September 2019Delivered on: 23 September 2019
Persons entitled: Michael Ellard

Classification: A registered charge
Particulars: Fixed charge over the land known as 97 golders green road, london NW11 8EN.
Outstanding
26 September 2017Delivered on: 27 September 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The leasehold property being units 4 & 5 sandridge park, potters wood, st albans, AL3 6PQ registered at the land registry with title absolute under title number HD421566.
Outstanding
18 February 2015Delivered on: 26 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
24 July 2013Delivered on: 26 July 2013
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 97 golders green road london.
Outstanding
24 July 2013Delivered on: 26 July 2013
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 May 2023Delivered on: 17 May 2023
Persons entitled: Yorkshire Building Society

Classification: A registered charge
Particulars: 97 golders green road, london NW11 8EN (title number MX335067).
Outstanding
24 July 2013Delivered on: 26 July 2013
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 December 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
4 August 2020Registration of charge 006884870009, created on 29 July 2020 (20 pages)
4 August 2020Registration of charge 006884870008, created on 29 July 2020 (36 pages)
31 July 2020Satisfaction of charge 006884870007 in full (4 pages)
31 July 2020Satisfaction of charge 006884870005 in full (4 pages)
1 May 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
5 February 2020Registered office address changed from 42 South Molton Street London W1K 5RR to Ion Building - Unit 1 Waldo Works Waldo Road London NW10 6AW on 5 February 2020 (1 page)
9 December 2019Amended total exemption full accounts made up to 28 February 2018 (9 pages)
30 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
23 September 2019Registration of charge 006884870006, created on 11 September 2019 (26 pages)
23 September 2019Registration of charge 006884870007, created on 11 September 2019 (26 pages)
4 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
25 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
27 September 2017Registration of charge 006884870005, created on 26 September 2017 (3 pages)
27 September 2017Registration of charge 006884870005, created on 26 September 2017 (3 pages)
8 August 2017Satisfaction of charge 006884870004 in full (1 page)
8 August 2017Satisfaction of charge 006884870004 in full (1 page)
8 May 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
8 May 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
7 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 10,000
(3 pages)
7 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 10,000
(3 pages)
21 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
21 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
23 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 10,000
(3 pages)
23 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 10,000
(3 pages)
23 May 2015Director's details changed for Mr Robert Anthony Markham Thompson on 19 September 2013 (2 pages)
23 May 2015Director's details changed for Mr Robert Anthony Markham Thompson on 19 September 2013 (2 pages)
26 February 2015Registration of charge 006884870004, created on 18 February 2015 (44 pages)
26 February 2015Registration of charge 006884870004, created on 18 February 2015 (44 pages)
3 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
3 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
18 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 10,000
(3 pages)
18 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 10,000
(3 pages)
8 November 2013Registered office address changed from 108 New Bond Street London W1S 1EP on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 108 New Bond Street London W1S 1EP on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 108 New Bond Street London W1S 1EP on 8 November 2013 (1 page)
26 July 2013Registration of charge 006884870002 (19 pages)
26 July 2013Registration of charge 006884870003 (6 pages)
26 July 2013Registration of charge 006884870003 (6 pages)
26 July 2013Registration of charge 006884870001 (9 pages)
26 July 2013Registration of charge 006884870001 (9 pages)
26 July 2013Registration of charge 006884870002 (19 pages)
3 July 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
20 May 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
20 May 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
6 December 2012Full accounts made up to 29 February 2012 (12 pages)
6 December 2012Full accounts made up to 29 February 2012 (12 pages)
25 July 2012Compulsory strike-off action has been discontinued (1 page)
25 July 2012Compulsory strike-off action has been discontinued (1 page)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
22 July 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
22 July 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
5 December 2011Full accounts made up to 28 February 2011 (10 pages)
5 December 2011Full accounts made up to 28 February 2011 (10 pages)
14 April 2011Second filing of AR01 previously delivered to Companies House made up to 24 March 2011 (16 pages)
14 April 2011Second filing of AR01 previously delivered to Companies House made up to 24 March 2011 (16 pages)
12 April 2011Previous accounting period shortened from 31 March 2011 to 28 February 2011 (3 pages)
12 April 2011Previous accounting period shortened from 31 March 2011 to 28 February 2011 (3 pages)
8 April 2011Termination of appointment of Gd Secretarial Services Limited as a secretary (2 pages)
8 April 2011Termination of appointment of Gd Secretarial Services Limited as a secretary (2 pages)
4 April 2011Annual return made up to 24 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/04/2011.
(15 pages)
4 April 2011Termination of appointment of Gd Secretarial Services Limited as a secretary (2 pages)
4 April 2011Termination of appointment of Gd Secretarial Services Limited as a secretary (2 pages)
4 April 2011Annual return made up to 24 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/04/2011.
(15 pages)
29 March 2011Termination of appointment of Andrew Bird as a director (2 pages)
29 March 2011Termination of appointment of Andrew Bird as a director (2 pages)
29 March 2011Registered office address changed from 108 New Bond Street London W1S 1EF on 29 March 2011 (2 pages)
29 March 2011Registered office address changed from 108 New Bond Street London W1S 1EF on 29 March 2011 (2 pages)
24 March 2011Appointment of Andrew Charles Bird as a director (3 pages)
24 March 2011Termination of appointment of Nicholas Fox as a director (2 pages)
24 March 2011Termination of appointment of Jemma Eadie as a director (2 pages)
24 March 2011Termination of appointment of Richard Good as a director (2 pages)
24 March 2011Termination of appointment of Victoria Cooper as a director (2 pages)
24 March 2011Appointment of Mr Robert Anthony Markham Thompson as a director (3 pages)
24 March 2011Termination of appointment of Marcus Good as a director (2 pages)
24 March 2011Termination of appointment of Richard Good as a director (2 pages)
24 March 2011Termination of appointment of Jacqueline Fox as a director (2 pages)
24 March 2011Termination of appointment of Barry Fox as a director (2 pages)
24 March 2011Appointment of Mr Robert Anthony Markham Thompson as a director (3 pages)
24 March 2011Termination of appointment of Victoria Cooper as a director (2 pages)
24 March 2011Appointment of Gd Secretarial Services Limited as a secretary (3 pages)
24 March 2011Termination of appointment of Barry Fox as a director (2 pages)
24 March 2011Termination of appointment of Jemma Eadie as a director (2 pages)
24 March 2011Appointment of Andrew Charles Bird as a director (3 pages)
24 March 2011Appointment of Gd Secretarial Services Limited as a secretary (3 pages)
24 March 2011Termination of appointment of Carolyn Good as a secretary (2 pages)
24 March 2011Termination of appointment of Carolyn Good as a secretary (2 pages)
24 March 2011Termination of appointment of Carolyn Good as a director (2 pages)
24 March 2011Termination of appointment of Jacqueline Fox as a director (2 pages)
24 March 2011Termination of appointment of Nicholas Fox as a director (2 pages)
24 March 2011Termination of appointment of Carolyn Good as a director (2 pages)
24 March 2011Termination of appointment of Marcus Good as a director (2 pages)
21 March 2011Auditor's resignation (1 page)
21 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
21 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
21 March 2011Auditor's resignation (1 page)
8 September 2010Accounts for a small company made up to 31 March 2010 (8 pages)
8 September 2010Accounts for a small company made up to 31 March 2010 (8 pages)
13 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (13 pages)
13 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (13 pages)
23 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (13 pages)
23 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (13 pages)
23 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (13 pages)
16 November 2009Accounts for a small company made up to 31 March 2009 (8 pages)
16 November 2009Accounts for a small company made up to 31 March 2009 (8 pages)
12 March 2009Return made up to 06/03/09; full list of members (8 pages)
12 March 2009Return made up to 06/03/09; full list of members (8 pages)
11 March 2009Director's change of particulars / jemma eadie / 29/11/2007 (1 page)
11 March 2009Director's change of particulars / jemma eadie / 29/11/2007 (1 page)
20 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
20 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
10 March 2008Return made up to 06/03/08; full list of members (8 pages)
10 March 2008Return made up to 06/03/08; full list of members (8 pages)
10 December 2007Accounts for a small company made up to 31 March 2007 (8 pages)
10 December 2007Accounts for a small company made up to 31 March 2007 (8 pages)
8 March 2007Accounts for a small company made up to 31 March 2006 (9 pages)
8 March 2007Accounts for a small company made up to 31 March 2006 (9 pages)
7 March 2007Return made up to 06/03/07; full list of members (5 pages)
7 March 2007Return made up to 06/03/07; full list of members (5 pages)
21 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
21 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
8 August 2006Registered office changed on 08/08/06 from: the nupend, cradley malvern worcestershire WR13 5NP (1 page)
8 August 2006Registered office changed on 08/08/06 from: the nupend, cradley malvern worcestershire WR13 5NP (1 page)
21 June 2006Registered office changed on 21/06/06 from: c/o gretton & co, middle bouts farm, bouts lane inkberrow worcester WR7 4HP (1 page)
21 June 2006Registered office changed on 21/06/06 from: c/o gretton & co, middle bouts farm, bouts lane inkberrow worcester WR7 4HP (1 page)
8 March 2006Return made up to 06/03/06; full list of members (5 pages)
8 March 2006Return made up to 06/03/06; full list of members (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
13 October 2005Secretary's particulars changed;director's particulars changed (1 page)
13 October 2005Registered office changed on 13/10/05 from: middle bouts farm bouts lane inkberrow worcester WR7 4HP (1 page)
13 October 2005Return made up to 06/03/05; full list of members (5 pages)
13 October 2005Secretary's particulars changed;director's particulars changed (1 page)
13 October 2005Director's particulars changed (1 page)
13 October 2005Registered office changed on 13/10/05 from: middle bouts farm bouts lane inkberrow worcester WR7 4HP (1 page)
13 October 2005Return made up to 06/03/05; full list of members (5 pages)
13 October 2005Director's particulars changed (1 page)
12 October 2005Secretary resigned (1 page)
12 October 2005Secretary resigned (1 page)
12 October 2005Director's particulars changed (1 page)
12 October 2005Director's particulars changed (1 page)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
30 September 2004New secretary appointed (2 pages)
30 September 2004New secretary appointed (2 pages)
13 March 2004Return made up to 06/03/04; full list of members (13 pages)
13 March 2004Return made up to 06/03/04; full list of members (13 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
9 June 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
9 June 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
6 February 2003Full accounts made up to 31 March 2002 (5 pages)
6 February 2003Full accounts made up to 31 March 2002 (5 pages)
10 May 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 May 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
15 June 2001Return made up to 06/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(11 pages)
15 June 2001Return made up to 06/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(11 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
24 May 2001New director appointed (1 page)
24 May 2001New director appointed (1 page)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000Return made up to 06/03/00; full list of members (10 pages)
24 August 2000New secretary appointed (2 pages)
24 August 2000Director resigned (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000Return made up to 06/03/00; full list of members (10 pages)
24 August 2000Director resigned (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000New secretary appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 May 1999Return made up to 06/03/99; no change of members (4 pages)
21 May 1999Return made up to 06/03/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
31 May 1997Return made up to 06/03/97; full list of members (5 pages)
31 May 1997Return made up to 06/03/97; full list of members (5 pages)
6 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
6 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
11 April 1996Return made up to 06/03/96; full list of members (6 pages)
11 April 1996Return made up to 06/03/96; full list of members (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
22 August 1995Director resigned (2 pages)
22 August 1995Director resigned (2 pages)
28 March 1995Director resigned (2 pages)
28 March 1995Return made up to 06/03/95; full list of members (8 pages)
28 March 1995Director resigned (2 pages)
28 March 1995Return made up to 06/03/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
7 February 1992Full accounts made up to 31 March 1991 (10 pages)
7 February 1992Full accounts made up to 31 March 1991 (10 pages)
26 May 1988Full accounts made up to 31 March 1987 (10 pages)
26 May 1988Full accounts made up to 31 March 1987 (10 pages)
11 April 1987Full accounts made up to 31 March 1986 (10 pages)
11 April 1987Full accounts made up to 31 March 1986 (10 pages)
16 May 1983Accounts made up to 31 March 1982 (9 pages)
16 May 1983Accounts made up to 31 March 1982 (9 pages)
30 May 1961Incorporation (12 pages)
30 May 1961Incorporation (12 pages)