Company NameIvanhoe (Top House Rise Chingford) Limited
DirectorsFung-Yin Tsui and David John Lee
Company StatusActive
Company Number00731536
CategoryPrivate Limited Company
Incorporation Date1 August 1962(61 years, 9 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 Fung-Yin Tsui
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2018(55 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleChartered Structural Engineer
Country of ResidenceEngland
Correspondence Address2 Buckingham Court Rectory Lane
Loughton
IG10 2QZ
Director NameMr David John Lee
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2018(55 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Buckingham Court Rectory Lane
Loughton
IG10 2QZ
Secretary NameClarke Hillyer Limited (Corporation)
StatusCurrent
Appointed08 October 2021(59 years, 2 months after company formation)
Appointment Duration2 years, 6 months
Correspondence Address2 Buckingham Court Rectory Lane
Loughton
IG10 2QZ
Director NameMr Denbigh Stuart Boast
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(28 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 13 May 1996)
RoleRetired
Correspondence Address27 Top House Rise
Chingford
London
E4 7EE
Director NameMr William Bernard Wetherall
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(28 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 January 1994)
RoleRetired Civil Servant
Correspondence Address23 Top House Rise
Chingford
London
E4 7EE
Director NameMr Russell Eric Gilderson
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(28 years, 9 months after company formation)
Appointment Duration14 years, 4 months (resigned 13 September 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address26 Top House Rise
Chingford
London
E4 7EE
Director NameMrs Nora Eveline Shillingford
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(28 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 13 May 1996)
RoleRetired
Correspondence Address30 Top House Rise
Chingford
London
E4 7EE
Secretary NameMiss Betty Margaret Brinkman
NationalityBritish
StatusResigned
Appointed16 May 1991(28 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 April 1992)
RoleCompany Director
Correspondence Address17 Top House Rise
Chingford
London
E4 7EE
Director NameMr Ian Jones
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(29 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 May 1996)
RoleSnr Payroll Clerk
Correspondence Address24 Top House Rise
Chingford
London
E4 7EE
Secretary NameMr Ian Jones
NationalityBritish
StatusResigned
Appointed12 April 1992(29 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 May 1996)
RoleSnr Payroll Clerk
Correspondence Address24 Top House Rise
Chingford
London
E4 7EE
Director NameMr Julian Philip Spicer
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(29 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 December 2003)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address21 Top House Rise
Chingford
London
E4 7EE
Director NameMiss Betty Margaret Brinkman
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(29 years, 9 months after company formation)
Appointment Duration4 years (resigned 13 May 1996)
RoleRetired
Correspondence Address17 Top House Rise
Chingford
London
E4 7EE
Director NameMr Philip Thomas Scott
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(33 years, 9 months after company formation)
Appointment Duration26 years, 4 months (resigned 07 September 2022)
RoleTeacher (Retired)
Country of ResidenceUnited Kingdom
Correspondence Address135-137 Station Road
Chingford
London
E4 6AG
Director NameBernard Grant
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(33 years, 9 months after company formation)
Appointment Duration5 years (resigned 14 May 2001)
RoleRetired
Correspondence Address33 Top House Rise
Chingford
London
E4 7EE
Director NameJanet Gwendoline Boast
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(33 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 January 2002)
RoleRetired
Correspondence Address27 Top House Rise
Chingford
London
E4 7EE
Director NameBeryl Jean Garwood
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(38 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 February 2006)
RoleTechnician
Correspondence Address25 Top House Rise
Chingford
London
E4 7EE
Director NameRichard Keith Lambert
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(39 years, 9 months after company formation)
Appointment Duration3 years (resigned 19 May 2005)
RoleClerk
Correspondence Address32 Top House Rise
Chingford
London
E4 7EE
Director NameTerence David Harries
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(41 years, 9 months after company formation)
Appointment Duration1 year (resigned 19 May 2005)
RoleShopkeeper
Correspondence Address27 Top House Rise
Chingford
London
E4 7EE
Director NameRodney Kenneth Burchell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(42 years, 10 months after company formation)
Appointment Duration1 year (resigned 23 May 2006)
RoleDecorater
Correspondence Address28 Top House Rise
Chingford
London
E4 7EE
Director NameMr Martin Lewin
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(43 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 24 May 2007)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address25 Moreland Way
Chingford
London
E4 6SG
Director NameMr John Barry Constable
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(43 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 2012)
RoleLaboratory Assistant
Country of ResidenceUnited Kingdom
Correspondence Address32 Top House Rise
Chingford
London
E4 7EE
Secretary NameNigel Bone
NationalityBritish
StatusResigned
Appointed24 May 2007(44 years, 10 months after company formation)
Appointment Duration8 months (resigned 22 January 2008)
RoleChartered Surveyor
Correspondence Address21 High Meadow
Great Dunmow
Essex
CM6 1UG
Secretary NameMr Russell Eric Gilderson
NationalityBritish
StatusResigned
Appointed22 January 2008(45 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 10 May 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address26 Top House Rise
Chingford
London
E4 7EE
Director NameMiss Ruth Michelle Watson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(47 years, 11 months after company formation)
Appointment Duration2 years (resigned 09 July 2012)
RoleTeacher
Country of ResidenceEngland
Correspondence Address19 Top House Rise
Chingford
London
E4 7EE
Director NameMrs Tamsin Alice Brand
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(48 years, 11 months after company formation)
Appointment Duration3 years (resigned 23 June 2014)
RoleSchool Teacher
Country of ResidenceEngland
Correspondence Address29 Top House Rise
Chingford
London
E4 7EE
Director NameMr Richard William Brand
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(49 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 06 July 2015)
RoleNHS Placement Services Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Top House Rise
Chingford
London
E4 7EE
Director NameMrs Jean Burchell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(51 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 May 2018)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address135-137 Station Road
Chingford
London
E4 6AG
Director NameMr David Michael Kavanagh
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2015(52 years, 11 months after company formation)
Appointment Duration3 years (resigned 12 July 2018)
RoleElectrician
Country of ResidenceEngland
Correspondence Address135-137 Station Road
Chingford
London
E4 6AG
Director NameMr Christopher James Park
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2016(53 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 April 2019)
RoleFundraising
Country of ResidenceEngland
Correspondence Address135-137 Station Road
Chingford
London
E4 6AG
Director NameMr Detlef Becher
Date of BirthMay 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed12 July 2018(55 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 March 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address135-137 Station Road
Chingford
London
E4 6AG

Contact

Websiteithrc.co.uk
Telephone020 85296402
Telephone regionLondon

Location

Registered Address2 Buckingham Court
Rectory Lane
Loughton
IG10 2QZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

-OTHER
9.09%
-
1 at £2Brian Anthony O'loughlin & Sally Payne
4.55%
Ordinary
1 at £2Deborah Lee & Eileen Sylvia Harlow
4.55%
Ordinary
1 at £2Donna Spicer & Julian Philip Spicer
4.55%
Ordinary
1 at £2Kathryn Anne Protsiv & Ruslan Protsiv
4.55%
Ordinary
1 at £2Leah Louise Goodey & Graham James Goodey
4.55%
Ordinary
1 at £2Mark Cushway
4.55%
Ordinary
1 at £2Martin Stewart Lewin
4.55%
Ordinary
1 at £2Michael James Cook
4.55%
Ordinary
1 at £2Patrick John Sweeney
4.55%
Ordinary
1 at £2Pauline Maria Salsbury
4.55%
Ordinary
1 at £2Philip Thomas Scott
4.55%
Ordinary
1 at £2Rodney Kenneth Burchell & Jean Burchell
4.55%
Ordinary
1 at £2Rosalind Susan Hardy
4.55%
Ordinary
1 at £2Russell Eric Gilderson
4.55%
Ordinary
1 at £2Sandra Yeomans & Neil Yeomans
4.55%
Ordinary
1 at £2Stephen Gyampoh
4.55%
Ordinary
1 at £2Susan Patricia Jones
4.55%
Ordinary
1 at £2Tamsin Brand & Richard Brand
4.55%
Ordinary
1 at £2Tasha Hover & David Kavanagh
4.55%
Ordinary
1 at £2William Bernard Wetherall
4.55%
Ordinary

Financials

Year2014
Net Worth£779
Cash£6,865
Current Liabilities£5,458

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End24 March

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

22 December 2023Micro company accounts made up to 24 March 2023 (3 pages)
31 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
8 December 2022Total exemption full accounts made up to 24 March 2022 (8 pages)
7 September 2022Termination of appointment of Philip Thomas Scott as a director on 7 September 2022 (1 page)
17 June 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 24 March 2021 (8 pages)
8 October 2021Appointment of Clarke Hillyer Limited as a secretary on 8 October 2021 (2 pages)
8 October 2021Registered office address changed from 135-137 Station Road Chingford London E4 6AG England to 2 Buckingham Court Rectory Lane Loughton IG10 2QZ on 8 October 2021 (1 page)
19 July 2021Confirmation statement made on 16 May 2021 with updates (5 pages)
7 March 2021Total exemption full accounts made up to 24 March 2020 (9 pages)
21 September 2020Termination of appointment of Detlef Becher as a director on 13 March 2020 (1 page)
18 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 24 March 2019 (9 pages)
31 May 2019Confirmation statement made on 16 May 2019 with updates (6 pages)
31 May 2019Director's details changed for Mr Philip Thomas Scott on 15 May 2019 (2 pages)
16 April 2019Director's details changed for Mr Detlef Becher on 3 April 2019 (2 pages)
16 April 2019Termination of appointment of Christopher James Park as a director on 4 April 2019 (1 page)
14 September 2018Appointment of Mr Detlef Becher as a director on 12 July 2018 (2 pages)
14 September 2018Director's details changed for Mr Christopher James Park on 12 July 2018 (2 pages)
14 September 2018Appointment of Mr David John Lee as a director on 12 July 2018 (2 pages)
14 September 2018Appointment of Mr Fung-Yin Tsui as a director on 12 July 2018 (2 pages)
14 September 2018Director's details changed for Mr Philip Thomas Scott on 12 July 2018 (2 pages)
14 September 2018Termination of appointment of David Michael Kavanagh as a director on 12 July 2018 (1 page)
6 July 2018Total exemption full accounts made up to 24 March 2018 (8 pages)
16 May 2018Termination of appointment of Jean Burchell as a director on 9 May 2018 (1 page)
16 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
4 July 2017Total exemption full accounts made up to 24 March 2017 (9 pages)
4 July 2017Total exemption full accounts made up to 24 March 2017 (9 pages)
23 May 2017Termination of appointment of Russell Eric Gilderson as a director on 10 May 2017 (1 page)
23 May 2017Termination of appointment of Russell Eric Gilderson as a director on 10 May 2017 (1 page)
23 May 2017Registered office address changed from 26 Top House Rise Chingford London E4 7EE to 135-137 Station Road Chingford London E4 6AG on 23 May 2017 (1 page)
23 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
23 May 2017Termination of appointment of Russell Eric Gilderson as a secretary on 10 May 2017 (1 page)
23 May 2017Registered office address changed from 26 Top House Rise Chingford London E4 7EE to 135-137 Station Road Chingford London E4 6AG on 23 May 2017 (1 page)
23 May 2017Termination of appointment of Russell Eric Gilderson as a secretary on 10 May 2017 (1 page)
10 July 2016Appointment of Mr Christopher James Park as a director on 4 July 2016 (2 pages)
10 July 2016Appointment of Mr Christopher James Park as a director on 4 July 2016 (2 pages)
14 June 2016Total exemption small company accounts made up to 24 March 2016 (7 pages)
14 June 2016Total exemption small company accounts made up to 24 March 2016 (7 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 44
(8 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 44
(8 pages)
1 October 2015Total exemption small company accounts made up to 24 March 2015 (6 pages)
1 October 2015Total exemption small company accounts made up to 24 March 2015 (6 pages)
21 September 2015Appointment of Mr David Michael Kavanagh as a director on 6 July 2015 (2 pages)
21 September 2015Appointment of Mr David Michael Kavanagh as a director on 6 July 2015 (2 pages)
21 September 2015Appointment of Mr David Michael Kavanagh as a director on 6 July 2015 (2 pages)
29 August 2015Termination of appointment of Richard William Brand as a director on 6 July 2015 (1 page)
29 August 2015Termination of appointment of Richard William Brand as a director on 6 July 2015 (1 page)
29 August 2015Termination of appointment of Richard William Brand as a director on 6 July 2015 (1 page)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 44
(8 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 44
(8 pages)
15 September 2014Appointment of Mrs Jean Burchell as a director on 23 June 2014 (2 pages)
15 September 2014Appointment of Mrs Jean Burchell as a director on 23 June 2014 (2 pages)
28 July 2014Termination of appointment of Tamsin Alice Brand as a director on 23 June 2014 (1 page)
28 July 2014Termination of appointment of Tamsin Alice Brand as a director on 23 June 2014 (1 page)
10 June 2014Total exemption small company accounts made up to 24 March 2014 (7 pages)
10 June 2014Total exemption small company accounts made up to 24 March 2014 (7 pages)
28 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 44
(8 pages)
28 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 44
(8 pages)
14 June 2013Total exemption small company accounts made up to 24 March 2013 (7 pages)
14 June 2013Total exemption small company accounts made up to 24 March 2013 (7 pages)
20 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (8 pages)
20 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (8 pages)
2 November 2012Termination of appointment of John Constable as a director (1 page)
2 November 2012Termination of appointment of John Constable as a director (1 page)
20 July 2012Appointment of Mr Richard William Brand as a director (2 pages)
20 July 2012Appointment of Mr Richard William Brand as a director (2 pages)
12 July 2012Termination of appointment of Julian Spicer as a director (1 page)
12 July 2012Termination of appointment of Ruth Watson as a director (1 page)
12 July 2012Termination of appointment of Ruth Watson as a director (1 page)
12 July 2012Termination of appointment of Julian Spicer as a director (1 page)
19 June 2012Total exemption small company accounts made up to 24 March 2012 (7 pages)
19 June 2012Total exemption small company accounts made up to 24 March 2012 (7 pages)
28 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (11 pages)
28 May 2012Director's details changed for Miss Tamsin Alice Hawes on 28 May 2012 (2 pages)
28 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (11 pages)
28 May 2012Director's details changed for Miss Tamsin Alice Hawes on 28 May 2012 (2 pages)
14 July 2011Appointment of Miss Tamsin Alice Hawes as a director (2 pages)
14 July 2011Appointment of Miss Tamsin Alice Hawes as a director (2 pages)
24 May 2011Total exemption small company accounts made up to 24 March 2011 (7 pages)
24 May 2011Total exemption small company accounts made up to 24 March 2011 (7 pages)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (10 pages)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (10 pages)
23 August 2010Appointment of Miss Ruth Michelle Watson as a director (2 pages)
23 August 2010Appointment of Miss Ruth Michelle Watson as a director (2 pages)
3 June 2010Total exemption small company accounts made up to 24 March 2010 (6 pages)
3 June 2010Total exemption small company accounts made up to 24 March 2010 (6 pages)
21 May 2010Director's details changed for Mr Russell Eric Gilderson on 16 May 2010 (2 pages)
21 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (15 pages)
21 May 2010Secretary's details changed for Russell Gilderson on 16 May 2010 (1 page)
21 May 2010Secretary's details changed for Russell Gilderson on 16 May 2010 (1 page)
21 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (15 pages)
21 May 2010Director's details changed for Mr Russell Eric Gilderson on 16 May 2010 (2 pages)
20 May 2010Director's details changed for Philip Thomas Scott on 16 May 2010 (2 pages)
20 May 2010Director's details changed for Philip Thomas Scott on 16 May 2010 (2 pages)
20 May 2010Director's details changed for Mr Julian Philip Spicer on 16 May 2010 (2 pages)
20 May 2010Director's details changed for John Barry Constable on 16 May 2010 (2 pages)
20 May 2010Director's details changed for Mr Julian Philip Spicer on 16 May 2010 (2 pages)
20 May 2010Director's details changed for John Barry Constable on 16 May 2010 (2 pages)
15 October 2009Total exemption small company accounts made up to 24 March 2009 (7 pages)
15 October 2009Total exemption small company accounts made up to 24 March 2009 (7 pages)
20 May 2009Return made up to 16/05/09; full list of members (12 pages)
20 May 2009Return made up to 16/05/09; full list of members (12 pages)
17 June 2008Accounts for a dormant company made up to 24 March 2008 (2 pages)
17 June 2008Accounts for a dormant company made up to 24 March 2008 (2 pages)
16 May 2008Return made up to 16/05/08; full list of members (12 pages)
16 May 2008Return made up to 16/05/08; full list of members (12 pages)
4 February 2008New secretary appointed (2 pages)
4 February 2008Secretary resigned (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008New secretary appointed (2 pages)
21 June 2007Secretary resigned (1 page)
21 June 2007Accounts for a dormant company made up to 24 March 2007 (2 pages)
21 June 2007Secretary resigned (1 page)
21 June 2007Accounts for a dormant company made up to 24 March 2007 (2 pages)
14 June 2007New secretary appointed (2 pages)
14 June 2007Return made up to 16/05/07; full list of members (9 pages)
14 June 2007Director resigned (1 page)
14 June 2007Return made up to 16/05/07; full list of members (9 pages)
14 June 2007New secretary appointed (2 pages)
14 June 2007Director resigned (1 page)
13 June 2006New director appointed (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 June 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 June 2006New director appointed (2 pages)
13 June 2006Accounts for a dormant company made up to 24 March 2006 (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006Accounts for a dormant company made up to 24 March 2006 (2 pages)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
6 October 2005New director appointed (1 page)
6 October 2005New director appointed (1 page)
6 October 2005Director resigned (1 page)
6 October 2005New director appointed (1 page)
6 October 2005Director resigned (1 page)
6 October 2005New director appointed (1 page)
6 September 2005Accounts for a dormant company made up to 24 March 2005 (2 pages)
6 September 2005Return made up to 16/05/05; full list of members (11 pages)
6 September 2005Accounts for a dormant company made up to 24 March 2005 (2 pages)
6 September 2005Return made up to 16/05/05; full list of members (11 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005New director appointed (2 pages)
8 June 2005Director resigned (1 page)
8 June 2005New director appointed (2 pages)
9 June 2004Return made up to 16/05/04; full list of members (9 pages)
9 June 2004Return made up to 16/05/04; full list of members (9 pages)
28 May 2004Director resigned (1 page)
28 May 2004New director appointed (2 pages)
28 May 2004Director resigned (1 page)
28 May 2004Accounts for a dormant company made up to 24 March 2004 (2 pages)
28 May 2004Accounts for a dormant company made up to 24 March 2004 (2 pages)
28 May 2004New director appointed (2 pages)
22 May 2003Accounts for a dormant company made up to 25 March 2003 (2 pages)
22 May 2003Accounting reference date shortened from 25/03/04 to 24/03/04 (1 page)
22 May 2003Return made up to 16/05/03; full list of members (9 pages)
22 May 2003Return made up to 16/05/03; full list of members (9 pages)
22 May 2003Accounts for a dormant company made up to 25 March 2003 (2 pages)
22 May 2003Accounting reference date shortened from 25/03/04 to 24/03/04 (1 page)
5 June 2002Accounts for a dormant company made up to 25 March 2002 (2 pages)
5 June 2002Accounts for a dormant company made up to 25 March 2002 (2 pages)
5 June 2002Director resigned (1 page)
5 June 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
5 June 2002New director appointed (2 pages)
5 June 2002Director resigned (1 page)
5 June 2002New director appointed (2 pages)
5 June 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
13 July 2001Return made up to 16/05/01; full list of members (9 pages)
13 July 2001Return made up to 16/05/01; full list of members (9 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
4 June 2001Accounts for a dormant company made up to 25 March 2001 (2 pages)
4 June 2001Accounts for a dormant company made up to 25 March 2001 (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
19 June 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2000Accounts for a dormant company made up to 25 March 2000 (2 pages)
19 June 2000Accounts for a dormant company made up to 25 March 2000 (2 pages)
19 June 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 1999Accounts for a dormant company made up to 25 March 1999 (1 page)
24 November 1999Accounts for a dormant company made up to 25 March 1999 (1 page)
6 June 1999Return made up to 16/05/99; full list of members (10 pages)
6 June 1999Return made up to 16/05/99; full list of members (10 pages)
28 May 1998Accounts for a dormant company made up to 25 March 1998 (2 pages)
28 May 1998Accounts for a dormant company made up to 25 March 1998 (2 pages)
16 June 1997Accounts for a dormant company made up to 25 March 1997 (1 page)
16 June 1997Accounts for a dormant company made up to 25 March 1997 (1 page)
9 June 1997Return made up to 16/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 1997Return made up to 16/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996Director resigned (1 page)
11 June 1996New secretary appointed (1 page)
11 June 1996New director appointed (2 pages)
11 June 1996Director resigned (1 page)
11 June 1996New director appointed (1 page)
11 June 1996Director resigned (1 page)
11 June 1996New secretary appointed (1 page)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (1 page)
11 June 1996Director resigned (1 page)
11 June 1996Return made up to 16/05/96; full list of members
  • 363(287) ‐ Registered office changed on 11/06/96
(7 pages)
11 June 1996Return made up to 16/05/96; full list of members
  • 363(287) ‐ Registered office changed on 11/06/96
(7 pages)
11 June 1996Secretary resigned;director resigned (2 pages)
11 June 1996Director resigned (2 pages)
11 June 1996Secretary resigned;director resigned (2 pages)
11 June 1996Accounts for a dormant company made up to 25 March 1996 (3 pages)
11 June 1996Director resigned (2 pages)
11 June 1996Accounts for a dormant company made up to 25 March 1996 (3 pages)
3 July 1995Return made up to 16/05/95; change of members (8 pages)
3 July 1995Return made up to 16/05/95; change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 August 1962Incorporation (13 pages)
1 August 1962Incorporation (13 pages)