Company NameBulstrode Court Management Limited
Company StatusActive
Company Number00755755
CategoryPrivate Limited Company
Incorporation Date29 March 1963(61 years, 1 month 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 Gnanarathy Satchithananthan
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2012(49 years, 3 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOdeon House 146 College Road
Harrow
Middlesex
HA1 1BH
Director NameMr Rodney Jack Turner
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2022(59 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressOdeon House 146 College Road
Harrow
Middlesex
HA1 1BH
Director NameMr Mathan Satchithananthan
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2022(59 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleLecturer
Country of ResidenceEngland
Correspondence AddressOdeon House 146 College Road
Harrow
Middlesex
HA1 1BH
Director NameMs Astra Sheridan Rogers
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2023(60 years, 7 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOdeon House 146 College Road
Harrow
Middlesex
HA1 1BH
Director NameMr Bruce Holborn
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2023(60 years, 7 months after company formation)
Appointment Duration6 months
RolePublic Affairs Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOdeon House 146 College Road
Harrow
Middlesex
HA1 1BH
Director NameMs Carol Ann White
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2023(60 years, 7 months after company formation)
Appointment Duration6 months
RoleHR Consultant
Country of ResidenceEngland
Correspondence AddressOdeon House 146 College Road
Harrow
Middlesex
HA1 1BH
Director NameMr Dominic Thomas Maher
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2024(61 years after company formation)
Appointment Duration1 month, 2 weeks
RoleCo-Founder/Owner
Country of ResidenceEngland
Correspondence AddressOdeon House 146 College Road
Harrow
Middlesex
HA1 1BH
Director NameMr John Bernard Mullally
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2024(61 years after company formation)
Appointment Duration1 month, 2 weeks
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence AddressOdeon House 146 College Road
Harrow
Middlesex
HA1 1BH
Secretary NameM J Golz & Co Ltd (Corporation)
StatusCurrent
Appointed27 May 2020(57 years, 2 months after company formation)
Appointment Duration3 years, 11 months
Correspondence AddressOdeon House 146 College Road
Harrow
HA1 1BH
Director NameMr Donald Stanley Mortimer
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(28 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 April 1997)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address7 Bulstrode Court
Gerrards Cross
Buckinghamshire
SL9 7RR
Director NameMrs Dorothy Cain
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(29 years after company formation)
Appointment Duration5 years, 11 months (resigned 02 April 1998)
RoleRetired
Correspondence Address70 Bulstrode Court
Gerrards Cross
Buckinghamshire
SL9 7RU
Director NameMr Denys Osterberg
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(29 years after company formation)
Appointment Duration3 years, 4 months (resigned 29 August 1995)
RoleRetired
Correspondence Address54 Bulstrode Court
Gerrards Cross
Buckinghamshire
SL9 7RU
Director NameMr Kenneth Ernest Davis
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(29 years after company formation)
Appointment Duration3 years, 4 months (resigned 29 August 1995)
RoleRetired
Correspondence Address72 Bulstrode Court
Gerrards Cross
Buckinghamshire
SL9 7RU
Director NamePeter Aubrey Edwards
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(29 years after company formation)
Appointment Duration4 years, 11 months (resigned 03 April 1997)
RoleRetired
Correspondence Address74 Bulstrode Court
Gerrards Cross
Buckinghamshire
SL9 7RU
Secretary NameMiss Wendy Wood
NationalityBritish
StatusResigned
Appointed10 April 1992(29 years after company formation)
Appointment Duration3 years, 6 months (resigned 10 October 1995)
RoleCompany Director
Correspondence AddressLouise Cottage Hollybush Hill
Stoke Poges
Slough
Berkshire
SL2 4QB
Director NameCol Anthony Crawforth
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(29 years, 11 months after company formation)
Appointment Duration6 years (resigned 07 April 1999)
RoleProperty Manager
Correspondence Address42 Bulstrode Court
Gerrards Cross
Buckinghamshire
SL9 7RT
Director NameMiss Renate Danner
Date of BirthOctober 1939 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed10 March 1994(30 years, 11 months after company formation)
Appointment Duration21 years, 2 months (resigned 02 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Bulstrode Court
Gerrards Cross
Bucks
SL9 7RS
Director NameLesley Ann Carr
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(32 years after company formation)
Appointment Duration2 years, 4 months (resigned 13 August 1997)
RolePart Time Surveying Assistant
Correspondence Address44 Bulstrode Court
Gerrards Cross
Buckinghamshire
SL9 7RT
Secretary NameMr Christopher James Leete
NationalityBritish
StatusResigned
Appointed01 October 1995(32 years, 6 months after company formation)
Appointment Duration19 years, 2 months (resigned 22 December 2014)
RoleManaging Agent
Country of ResidenceEngland
Correspondence Address77 Victoria Street
Windsor
Berkshire
SL4 1EH
Director NameAndrew Grinberg
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(32 years, 11 months after company formation)
Appointment Duration3 years (resigned 07 April 1999)
RoleRetired
Correspondence Address23 Bulstrode Court
Gerrards Cross
Buckinghamshire
SL9 7RR
Director NameDenis Ingram
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(34 years after company formation)
Appointment Duration5 years (resigned 09 April 2002)
RoleSales Manager
Correspondence Address36 Bulstrode Court
Oxford Road
Gerrards Cross
Buckinghamshire
SL9 7RS
Director NameMrs Valerie Betty Mortimer
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(35 years after company formation)
Appointment Duration7 years, 4 months (resigned 30 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bulstrode Court
Heathfield Way
Gerrards Cross
Bucks
SL9 7RR
Director NameDr Rosemary Jane Chambers
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(35 years after company formation)
Appointment Duration17 years, 2 months (resigned 02 June 2015)
RolePhysician
Country of ResidenceUnited Kingdom
Correspondence Address6 Bulstrode Court
Gerrards Cross
Buckinghamshire
SL9 7RR
Director NameRenate Carver
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(37 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 January 2003)
RoleAntique Dealer
Correspondence Address68 Bulstrode Court
Gerrards Cross
Buckinghamshire
SL9 7RU
Director NameJohn Michael Logan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(41 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 02 June 2015)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address51 Bulstrode Court
Gerrards Cross
Buckinghamshire
SL9 7RU
Director NameIain George McGill
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(43 years, 1 month after company formation)
Appointment Duration1 year (resigned 18 May 2007)
RoleRetired
Correspondence Address53 Bulstrode Court
Gerrards Cross
Buckinghamshire
SL9 7RU
Director NameVivian Leslie Nederkoorn
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(43 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 13 October 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address67 Bulstrode Court
Gerrards Cross
Buckinghamshire
SL9 7RU
Director NameMrs Cynthia Ann Dill
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(51 years, 1 month after company formation)
Appointment Duration1 year (resigned 02 June 2015)
RoleNot Stated
Country of ResidenceEngland
Correspondence AddressOdeon House 146 College Road
Harrow
Middlesex
HA1 1BH
Director NameMr Garry Coote
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2015(51 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 24 October 2023)
RoleFraud Investigation Officer
Country of ResidenceEngland
Correspondence AddressOdeon House 146 College Road
Harrow
Middlesex
HA1 1BH
Director NameMrs Kay McLeod
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2015(52 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 February 2017)
RoleH. R. Co-Ordinator
Country of ResidenceEngland
Correspondence AddressOdeon House 146 College Road
Harrow
Middlesex
HA1 1BH
Director NameLisa Mullally
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(53 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 18 April 2019)
RoleI.T.
Country of ResidenceEngland
Correspondence AddressOdeon House 146 College Road
Harrow
Middlesex
HA1 1BH
Director NameMrs Patricia Anne Inniss
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(53 years, 1 month after company formation)
Appointment Duration6 years, 12 months (resigned 26 April 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOdeon House 146 College Road
Harrow
Middlesex
HA1 1BH
Director NameMrs Elizabeth Grimme
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2017(54 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 13 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOdeon House 146 College Road
Harrow
Middlesex
HA1 1BH
Secretary NameM.J. Golz Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 December 2014(51 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 May 2020)
Correspondence AddressOdeon House 146 College Road
Harrow
Middlesex
HA1 1BH

Contact

Telephone01753 882790
Telephone regionSlough

Location

Registered AddressOdeon House
146 College Road
Harrow
Middlesex
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
68.92%
-
3 at £1Paul Anthony Mullally & Yvonne Kathleen Margaret Mullally
4.05%
Ordinary
2 at £1Kevin Townsend
2.70%
Ordinary
1 at £1A. Grinberg
1.35%
Ordinary
1 at £1A. Toomey & W. Toomey
1.35%
Ordinary
1 at £1B. Kingston
1.35%
Ordinary
1 at £1D. Mortimer
1.35%
Ordinary
1 at £1Executors Of Estate Of J Watts
1.35%
Ordinary
1 at £1Executors Of Estate Of Mills
1.35%
Ordinary
1 at £1Frederick Newbert & Sheilah Newbert
1.35%
Ordinary
1 at £1I. Ross
1.35%
Ordinary
1 at £1J. Cole
1.35%
Ordinary
1 at £1J. Hills
1.35%
Ordinary
1 at £1Joyce Hope
1.35%
Ordinary
1 at £1M. Minassian
1.35%
Ordinary
1 at £1M. Stevens
1.35%
Ordinary
1 at £1Mathan Satchithananthan
1.35%
Ordinary
1 at £1P. Whittaker
1.35%
Ordinary
1 at £1Pamela Gareze & Lionel Wapshare
1.35%
Ordinary
1 at £1R. Danner
1.35%
Ordinary
1 at £1Teresa Wrona & Meciej Wrona
1.35%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (overdue)

Filing History

15 March 2024Appointment of Mr Dominic Thomas Maher as a director on 13 March 2024 (2 pages)
14 March 2024Termination of appointment of Valerie Betty Mortimer as a director on 13 March 2024 (1 page)
14 March 2024Termination of appointment of Elizabeth Grimme as a director on 13 March 2024 (1 page)
14 March 2024Termination of appointment of Gnanarathy Satchithananthan as a director on 13 March 2024 (1 page)
14 March 2024Appointment of Mr John Bernard Mullally as a director on 13 March 2024 (2 pages)
11 December 2023Appointment of Ms Carol Ann White as a director on 26 October 2023 (2 pages)
30 October 2023Appointment of Mr Bruce Holborn as a director on 24 October 2023 (2 pages)
30 October 2023Appointment of Ms Astra Sheridan Rogers as a director on 24 October 2023 (2 pages)
26 October 2023Termination of appointment of Garry Coote as a director on 24 October 2023 (1 page)
24 July 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
10 May 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
26 April 2023Termination of appointment of Patricia Anne Inniss as a director on 26 April 2023 (1 page)
16 November 2022Appointment of Mr Mathan Satchithananthan as a director on 7 November 2022 (2 pages)
15 November 2022Appointment of Mr Rodney Jack Turner as a director on 7 November 2022 (2 pages)
20 June 2022Termination of appointment of John Fitzgerald Riordan as a director on 17 June 2022 (1 page)
29 April 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
22 April 2022Confirmation statement made on 10 April 2022 with updates (9 pages)
4 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
20 April 2021Confirmation statement made on 10 April 2021 with updates (9 pages)
28 July 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
27 May 2020Appointment of M J Golz & Co Ltd as a secretary on 27 May 2020 (2 pages)
22 May 2020Termination of appointment of M.J. Golz Secretarial Services Limited as a secretary on 21 May 2020 (1 page)
20 May 2020Confirmation statement made on 10 April 2020 with updates (9 pages)
17 May 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
24 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
24 April 2019Termination of appointment of Lisa Mullally as a director on 18 April 2019 (1 page)
3 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
13 April 2018Confirmation statement made on 10 April 2018 with updates (9 pages)
8 September 2017Appointment of Mrs Elizabeth Grimme as a director on 8 September 2017 (2 pages)
8 September 2017Appointment of Mrs Elizabeth Grimme as a director on 8 September 2017 (2 pages)
11 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 April 2017Confirmation statement made on 10 April 2017 with updates (11 pages)
19 April 2017Confirmation statement made on 10 April 2017 with updates (11 pages)
19 April 2017Director's details changed for Mr Gnanarathy Satchithananthan on 19 April 2017 (2 pages)
19 April 2017Director's details changed for Mr Gnanarathy Satchithananthan on 19 April 2017 (2 pages)
8 March 2017Termination of appointment of Kay Mcleod as a director on 9 February 2017 (1 page)
8 March 2017Termination of appointment of Kay Mcleod as a director on 9 February 2017 (1 page)
20 May 2016Appointment of Lisa Mullally as a director on 1 May 2016 (2 pages)
20 May 2016Appointment of Mrs Patricia Anne Inniss as a director on 1 May 2016 (2 pages)
20 May 2016Appointment of Lisa Mullally as a director on 1 May 2016 (2 pages)
20 May 2016Appointment of Mrs Patricia Anne Inniss as a director on 1 May 2016 (2 pages)
22 April 2016Director's details changed for Mr John Fitzgerald Riordan on 1 May 2015 (2 pages)
22 April 2016Director's details changed for Mr John Fitzgerald Riordan on 1 May 2015 (2 pages)
22 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 74
(12 pages)
22 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 74
(12 pages)
19 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 June 2015Appointment of Mrs Kay Mcleod as a director on 2 June 2015 (2 pages)
8 June 2015Appointment of Mrs Kay Mcleod as a director on 2 June 2015 (2 pages)
8 June 2015Appointment of Mrs Kay Mcleod as a director on 2 June 2015 (2 pages)
3 June 2015Termination of appointment of John Michael Logan as a director on 2 June 2015 (1 page)
3 June 2015Termination of appointment of Cynthia Ann Dill as a director on 2 June 2015 (1 page)
3 June 2015Termination of appointment of Rosemary Jane Chambers as a director on 2 June 2015 (1 page)
3 June 2015Termination of appointment of Renate Danner as a director on 2 June 2015 (1 page)
3 June 2015Termination of appointment of Renate Danner as a director on 2 June 2015 (1 page)
3 June 2015Termination of appointment of Renate Danner as a director on 2 June 2015 (1 page)
3 June 2015Termination of appointment of Cynthia Ann Dill as a director on 2 June 2015 (1 page)
3 June 2015Termination of appointment of Rosemary Jane Chambers as a director on 2 June 2015 (1 page)
3 June 2015Termination of appointment of John Michael Logan as a director on 2 June 2015 (1 page)
3 June 2015Termination of appointment of Cynthia Ann Dill as a director on 2 June 2015 (1 page)
3 June 2015Termination of appointment of Rosemary Jane Chambers as a director on 2 June 2015 (1 page)
3 June 2015Termination of appointment of John Michael Logan as a director on 2 June 2015 (1 page)
8 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 74
(18 pages)
8 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 74
(18 pages)
5 March 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
5 March 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
27 February 2015Appointment of Mr Garry Coote as a director on 11 February 2015 (2 pages)
27 February 2015Appointment of Mr Garry Coote as a director on 11 February 2015 (2 pages)
14 January 2015Appointment of M.J. Golz Secretarial Services Limited as a secretary on 22 December 2014 (2 pages)
14 January 2015Termination of appointment of Christopher James Leete as a secretary on 22 December 2014 (1 page)
14 January 2015Termination of appointment of Christopher James Leete as a secretary on 22 December 2014 (1 page)
14 January 2015Registered office address changed from 77 Victoria Street Windsor Berkshire SL4 1EH to Odeon House 146 College Road Harrow Middlesex HA1 1BH on 14 January 2015 (1 page)
14 January 2015Registered office address changed from 77 Victoria Street Windsor Berkshire SL4 1EH to Odeon House 146 College Road Harrow Middlesex HA1 1BH on 14 January 2015 (1 page)
14 January 2015Appointment of M.J. Golz Secretarial Services Limited as a secretary on 22 December 2014 (2 pages)
11 July 2014Appointment of Mr John Fitzgerald Riordan as a director (2 pages)
11 July 2014Appointment of Mr John Fitzgerald Riordan as a director (2 pages)
4 July 2014Appointment of Mrs Valerie Betty Mortimer as a director (2 pages)
4 July 2014Appointment of Mrs Valerie Betty Mortimer as a director (2 pages)
1 July 2014Appointment of Mrs Cynthia Ann Dill as a director (2 pages)
1 July 2014Appointment of Mrs Cynthia Ann Dill as a director (2 pages)
13 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 74
(14 pages)
13 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 74
(14 pages)
10 March 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
10 March 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
11 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
21 May 2013Appointment of Mr Gnanarathy Satchithananthan as a director (2 pages)
21 May 2013Appointment of Mr Gnanarathy Satchithananthan as a director (2 pages)
3 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (13 pages)
3 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (13 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
10 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (13 pages)
10 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (13 pages)
8 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
8 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
20 May 2011Termination of appointment of Anthony Robinson as a director (1 page)
20 May 2011Termination of appointment of Anthony Robinson as a director (1 page)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (17 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (17 pages)
4 February 2011Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH on 4 February 2011 (1 page)
4 February 2011Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH on 4 February 2011 (1 page)
4 February 2011Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH on 4 February 2011 (1 page)
14 October 2010Termination of appointment of Vivian Nederkoorn as a director (1 page)
14 October 2010Termination of appointment of Vivian Nederkoorn as a director (1 page)
27 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (40 pages)
27 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (40 pages)
26 April 2010Director's details changed for Vivian Leslie Nederkoorn on 10 April 2010 (2 pages)
26 April 2010Director's details changed for Anthony Leake Robinson on 10 April 2010 (2 pages)
26 April 2010Director's details changed for Anthony Leake Robinson on 10 April 2010 (2 pages)
26 April 2010Director's details changed for John Michael Logan on 10 April 2010 (2 pages)
26 April 2010Director's details changed for John Michael Logan on 10 April 2010 (2 pages)
26 April 2010Director's details changed for Vivian Leslie Nederkoorn on 10 April 2010 (2 pages)
31 March 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
31 March 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
8 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 April 2009Return made up to 10/04/09; full list of members (11 pages)
17 April 2009Return made up to 10/04/09; full list of members (11 pages)
23 July 2008Director appointed anthony leake robinson (2 pages)
23 July 2008Director appointed anthony leake robinson (2 pages)
24 April 2008Return made up to 10/04/08; full list of members (14 pages)
24 April 2008Return made up to 10/04/08; full list of members (14 pages)
5 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 April 2007Return made up to 10/04/07; change of members (10 pages)
25 April 2007Return made up to 10/04/07; change of members (10 pages)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
24 April 2006Return made up to 10/04/06; change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
24 April 2006Return made up to 10/04/06; change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
5 September 2005Registered office changed on 05/09/05 from: 77 victoria street windsor berkshire SL4 1EH (1 page)
5 September 2005Registered office changed on 05/09/05 from: 77 victoria street windsor berkshire SL4 1EH (1 page)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
18 April 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
18 April 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
22 March 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
22 March 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
22 April 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
22 April 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
21 April 2004Return made up to 10/04/04; change of members (10 pages)
21 April 2004Registered office changed on 21/04/04 from: odeon house 146 college road harrow middlesex HA1 1BH (1 page)
21 April 2004Return made up to 10/04/04; change of members (10 pages)
21 April 2004Registered office changed on 21/04/04 from: odeon house 146 college road harrow middlesex HA1 1BH (1 page)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
8 August 2003Return made up to 10/04/03; change of members (9 pages)
8 August 2003Return made up to 10/04/03; change of members (9 pages)
1 March 2003Director resigned (1 page)
1 March 2003Director resigned (1 page)
1 March 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
1 March 2003Return made up to 10/04/02; full list of members (12 pages)
1 March 2003Director resigned (1 page)
1 March 2003Return made up to 10/04/02; full list of members (12 pages)
1 March 2003Director resigned (1 page)
1 March 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
1 March 2003Director resigned (1 page)
1 March 2003Director resigned (1 page)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
20 March 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
20 March 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
2 May 2001Return made up to 10/04/01; change of members (9 pages)
2 May 2001Return made up to 10/04/01; change of members (9 pages)
7 March 2001Accounts for a small company made up to 31 December 2000 (3 pages)
7 March 2001Accounts for a small company made up to 31 December 2000 (3 pages)
13 June 2000Return made up to 10/04/00; change of members (9 pages)
13 June 2000Return made up to 10/04/00; change of members (9 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
24 February 2000Accounts for a small company made up to 31 December 1999 (2 pages)
24 February 2000Accounts for a small company made up to 31 December 1999 (2 pages)
3 August 1999Return made up to 10/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
3 August 1999Return made up to 10/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
13 March 1999Accounts for a small company made up to 31 December 1998 (2 pages)
13 March 1999Accounts for a small company made up to 31 December 1998 (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998Return made up to 10/04/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998Return made up to 10/04/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
10 February 1998Accounts for a small company made up to 31 December 1997 (2 pages)
10 February 1998Accounts for a small company made up to 31 December 1997 (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997Director resigned (1 page)
15 May 1997Return made up to 10/04/97; no change of members (6 pages)
15 May 1997Director resigned (1 page)
15 May 1997New director appointed (2 pages)
15 May 1997Director resigned (1 page)
15 May 1997Return made up to 10/04/97; no change of members (6 pages)
15 May 1997Director resigned (1 page)
6 March 1997Accounts for a small company made up to 31 December 1996 (3 pages)
6 March 1997Accounts for a small company made up to 31 December 1996 (3 pages)
10 September 1996Return made up to 10/04/96; change of members (7 pages)
10 September 1996Return made up to 10/04/96; change of members (7 pages)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
26 March 1996Accounts for a small company made up to 31 December 1995 (3 pages)
26 March 1996Accounts for a small company made up to 31 December 1995 (3 pages)
19 October 1995New secretary appointed (2 pages)
19 October 1995New secretary appointed (2 pages)
19 October 1995Secretary resigned (2 pages)
19 October 1995Secretary resigned (2 pages)
30 August 1995Director resigned (2 pages)
30 August 1995Director resigned (2 pages)
30 August 1995Director resigned (2 pages)
30 August 1995Director resigned (2 pages)
23 April 1995Return made up to 10/04/95; full list of members (10 pages)
23 April 1995Return made up to 10/04/95; full list of members (10 pages)
23 April 1995Director resigned;new director appointed (2 pages)
23 April 1995Director resigned;new director appointed (2 pages)
29 March 1963Incorporation (16 pages)
29 March 1963Incorporation (16 pages)
29 March 1963Certificate of incorporation (1 page)
29 March 1963Certificate of incorporation (1 page)