Company NameRopemaker Properties Limited
Company StatusActive
Company Number00759094
CategoryPrivate Limited Company
Incorporation Date29 April 1963(60 years, 11 months ago)
Previous NameCardiff Industrial Estates Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameShane Michael Roche
Date of BirthDecember 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed01 September 2017(54 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Opkar Singh Sara
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2020(57 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleInvestment Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Gareth Richard Stewart Dickinson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2022(59 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameSunbury Secretaries Limited (Corporation)
StatusCurrent
Appointed31 December 2020(57 years, 8 months after company formation)
Appointment Duration3 years, 2 months
Correspondence Address1 Chamberlain Square
Birmingham
B3 3AX
Director NameRaymond Reginald Knowland
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(28 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 March 1992)
RoleManaging Director
Correspondence AddressHerons Wake
Flowers Hill
Pangbourne
Berkshire
RG8 7BD
Director NameSir Patrick John Gillam
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(28 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 September 1991)
RoleCompany Director
Correspondence Address8 Southwood Lane
London
N6 5EE
Director NameMr Thomas Johnson Crone
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(28 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 December 1991)
RoleMaintenance Fitter
Correspondence Address69 Oswald Avenue
Grangemouth
Stirlingshire
FK3 9AZ
Scotland
Director NameMr Stanley William Brigden
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(28 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 June 1992)
RoleRetired
Correspondence Address30 Chantry Road
Bishops Stortford
Hertfordshire
CM23 2SF
Director NameMr John Francis Harcourt Ashburton
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(28 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 25 August 1992)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressLake House
Northington
Alresford
Hampshire
SO24 9TG
Secretary NameRichard Charles Grayson
NationalityBritish
StatusResigned
Appointed20 June 1991(28 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 08 November 1994)
RoleCompany Director
Correspondence AddressThe Gables Woodhurst Lane
Oxted
Surrey
RH8 9HD
Director NameLord Edmund John Phillip Browne
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(28 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 May 1994)
RoleManaging Director
Correspondence Address21 South Eaton Place
London
SW1W 9ER
Director NameDerek Thomas Hallows
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(29 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 1993)
RoleVehicle Tester
Correspondence Address196 Kings Road
Tameside
Ashton Under Lyne
Lancashire
OL6 8EZ
Director NameMiss Judith Christine Hanratty
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1992(29 years, 4 months after company formation)
Appointment Duration6 years (resigned 15 September 1998)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressFlat 10
36 Sloane Court West
London
SW3 4TB
Secretary NameJulian John Watts
NationalityNew Zealander
StatusResigned
Appointed08 November 1994(31 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 December 1996)
RoleLawyer
Correspondence Address43 Arundel Square
Islington
London
N7 8AP
Director NameMr Victor Lewis
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(32 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 September 1998)
RoleRetired
Correspondence AddressClovelly Park Road
Stroud
Gloucestershire
GL5 2JF
Wales
Director NameRodney Frank Chase
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(32 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 June 1997)
RoleManaging Director
Correspondence Address4 Eaton Terrace
London
SW1W 8EZ
Secretary NameAlison Jane Hollow
NationalityBritish
StatusResigned
Appointed20 May 1997(34 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 January 1999)
RoleCompany Director
Correspondence Address42 Hill Rise
Rickmansworth
Hertfordshire
WD3 2NZ
Director NameDr Christopher Shaw Gibson Smith
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(34 years, 4 months after company formation)
Appointment Duration1 year (resigned 16 September 1998)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLansdowne
White Lane
Guildford
Surrey
GU4 8PR
Director NameMr Clinton Bernard Ashton Jones
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(35 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 December 2005)
RoleChartered Accountant
Correspondence Address42 Driftwood Avenue
Chiswell Green
St Albans
Hertfordshire
AL2 3DE
Secretary NameLouise Mary Phipps
NationalityBritish
StatusResigned
Appointed30 January 1999(35 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2000)
RoleCompany Director
Correspondence Address6 Felden Drive
Felden
Hemel Hempstead
Hertfordshire
HP3 0BD
Director NameColin Charles Maltby
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(37 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 14 June 2007)
RoleHead Of Investments
Correspondence Address51 Addison Avenue
London
W11 4QU
Secretary NameAndrea Margaret Thomas
StatusResigned
Appointed01 December 2000(37 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 2003)
RoleCompany Director
Correspondence AddressOakview
The Green
Croxley Green
Hertfordshire
WD3 3HN
Director NameDr David Christopher Allen
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(38 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2008)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence Address1 St James's Square
London
SW1Y 4PD
Secretary NameYasin Stanley Ali
StatusResigned
Appointed01 May 2003(40 years after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address4 Wrights Cottages
Church Lane
Chalfont St. Peter
Bucks
SL9 9RP
Director NameStephen Wilson Lockhart
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(42 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 May 2012)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameMs Dawn Noel
NationalityBritish
StatusResigned
Appointed01 February 2006(42 years, 9 months after company formation)
Appointment Duration9 months (resigned 03 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Herbert Place
Isleworth
Middx
TW7 4BU
Secretary NameJanet Elvidge
StatusResigned
Appointed03 November 2006(43 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2008)
RoleCompany Director
Correspondence Address4 Whitehall Road
Hanwell
London
W7 2JE
Secretary NameRebecca Jayne Wright
StatusResigned
Appointed01 February 2008(44 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Timothy Michael Hayne
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(44 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 17 June 2019)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Nicholas Mark Hargrave Bamfield
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(44 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 29 July 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameMr Christopher Kuangcheng Gerald Eng
StatusResigned
Appointed23 March 2009(45 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address12 Queens Road
Guildford, Surrey
GU1 1UW
Director NameMr Angus Graham Granville Bantock
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(49 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2016)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr John Christopher Bearman
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(49 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2016)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Douglas Roderick Macleod
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2016(53 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 2020)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameDiana Patricia Legge
StatusResigned
Appointed20 February 2017(53 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2020)
RoleCompany Director
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameSunbury Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2010(47 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 February 2017)
Correspondence Address10-18 Union Street
London
SE1 1SZ

Location

Registered AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Common
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Charges

16 April 1999Delivered on: 29 April 1999
Satisfied on: 9 April 2001
Persons entitled: Landesbank Hessen-Thuringen Girozentraleas Agent and Trustee for the Finance Parties (The "Agent")

Classification: A subordinantion deed
Secured details: In favour of the chargee all liabilities due or to become due from the company under or in connection with the credit agreement to the finance parties (the "senior liabilities").
Particulars: If any amount of subordinanted liabilities is discharged or purported to be discharged by payment repayment prepayment set- off or in any other manner in contravention of the paragraphs below the company shall: (a) (if the company actually receives the amount discharged or purported to be discharged) hold the amount received in trust for the agent and immediately pay it to the agent for application towards the senior liabilities until the senior liabilities are irrevocably paid in full.. See the mortgage charge document for full details.
Fully Satisfied
16 April 1999Delivered on: 29 April 1999
Satisfied on: 9 April 2001
Persons entitled: Landesbank Hessen-Thuringen Girozentraleas Agent and Trustee for the Finance Parties (The "Agent")

Classification: A subordinantion deed
Secured details: In favour of the chargee all liabilities due or to become due from the company under or in connection with the credit agreement to the finance parties (the "senior liabilities").
Particulars: If any amount of subordinanted liabilities is discharged or purported to be discharged by payment repayment prepayment set- off or in any other manner in contravention of the paragraphs below the company shall: (a) (if the company actually receives the amount discharged or purported to be discharged) hold the amount received in trust for the agent and immediately pay it to the agent for application towards the senior liabilities until the senior liabilities are irrevocably paid in full.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
30 January 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
9 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
11 May 2022Appointment of Mr Gareth Richard Stewart Dickinson as a director on 11 May 2022 (2 pages)
23 February 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
3 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
21 April 2021Director's details changed for Shane Michael Roche on 19 April 2021 (2 pages)
2 March 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
13 January 2021Termination of appointment of Diana Patricia Legge as a secretary on 31 December 2020 (1 page)
12 January 2021Appointment of Sunbury Secretaries Limited as a secretary on 31 December 2020 (2 pages)
27 October 2020Appointment of Mr Opkar Singh Sara as a director on 16 October 2020 (2 pages)
21 October 2020Termination of appointment of Douglas Roderick Macleod as a director on 1 October 2020 (1 page)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
27 May 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
18 July 2019Statement of company's objects (2 pages)
17 June 2019Termination of appointment of Timothy Michael Hayne as a director on 17 June 2019 (1 page)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
5 April 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
13 April 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
5 September 2017Appointment of Shane Michael Roche as a director on 1 September 2017 (2 pages)
5 September 2017Appointment of Shane Michael Roche as a director on 1 September 2017 (2 pages)
20 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
4 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
1 March 2017Termination of appointment of Angus Graham Granville Bantock as a director on 31 December 2016 (1 page)
1 March 2017Termination of appointment of Angus Graham Granville Bantock as a director on 31 December 2016 (1 page)
21 February 2017Termination of appointment of Sunbury Secretaries Limited as a secretary on 20 February 2017 (1 page)
21 February 2017Appointment of Diana Patricia Legge as a secretary on 20 February 2017 (2 pages)
21 February 2017Termination of appointment of Sunbury Secretaries Limited as a secretary on 20 February 2017 (1 page)
21 February 2017Appointment of Diana Patricia Legge as a secretary on 20 February 2017 (2 pages)
4 August 2016Termination of appointment of Nicholas Mark Hargrave Bamfield as a director on 29 July 2016 (1 page)
4 August 2016Termination of appointment of Nicholas Mark Hargrave Bamfield as a director on 29 July 2016 (1 page)
14 July 2016Appointment of Douglas Roderick Macleod as a director on 4 July 2016 (2 pages)
14 July 2016Termination of appointment of John Christopher Bearman as a director on 30 June 2016 (1 page)
14 July 2016Appointment of Douglas Roderick Macleod as a director on 4 July 2016 (2 pages)
14 July 2016Termination of appointment of John Christopher Bearman as a director on 30 June 2016 (1 page)
21 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100,000
(5 pages)
21 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100,000
(5 pages)
16 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100,000
(5 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100,000
(5 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100,000
(5 pages)
23 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100,000
(5 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100,000
(5 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100,000
(5 pages)
28 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
1 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
1 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
1 October 2012Appointment of Mr John Christopher Bearman as a director (2 pages)
1 October 2012Termination of appointment of Anthony Pike as a director (1 page)
1 October 2012Termination of appointment of Anthony Pike as a director (1 page)
1 October 2012Appointment of Mr John Christopher Bearman as a director (2 pages)
15 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
28 May 2012Appointment of Angus Graham Granville Bantock as a director (2 pages)
28 May 2012Termination of appointment of Stephen Lockhart as a director (1 page)
28 May 2012Appointment of Angus Graham Granville Bantock as a director (2 pages)
28 May 2012Termination of appointment of Stephen Lockhart as a director (1 page)
20 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 December 2011Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary (1 page)
28 December 2011Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary (1 page)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
28 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
3 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
22 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
5 October 2010Termination of appointment of Yasin Ali as a secretary (1 page)
5 October 2010Termination of appointment of Yasin Ali as a secretary (1 page)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
30 June 2010Termination of appointment of Rebecca Wright as a secretary (1 page)
30 June 2010Termination of appointment of a secretary (1 page)
30 June 2010Termination of appointment of a secretary (1 page)
30 June 2010Termination of appointment of Rebecca Wright as a secretary (1 page)
2 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
1 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 January 2010Director's details changed for Mr Timothy Michael Hayne on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Timothy Michael Hayne on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Timothy Michael Hayne on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Anthony John Allen Pike on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Stephen Wilson Lockhart on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Mr Timothy Michael Hayne on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Stephen Wilson Lockhart on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Anthony John Allen Pike on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Mr Timothy Michael Hayne on 1 October 2009 (2 pages)
28 October 2009Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page)
14 October 2009Director's details changed for Mr. Nicholas Mark Hargrave Bamfield on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr. Nicholas Mark Hargrave Bamfield on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr. Nicholas Mark Hargrave Bamfield on 1 October 2009 (2 pages)
8 June 2009Return made up to 01/06/09; full list of members (4 pages)
8 June 2009Return made up to 01/06/09; full list of members (4 pages)
13 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
13 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
9 June 2008Return made up to 01/06/08; full list of members (4 pages)
9 June 2008Return made up to 01/06/08; full list of members (4 pages)
21 April 2008Director appointed mr. Nicholas mark hargrave bamfield (1 page)
21 April 2008Director appointed mr. Nicholas mark hargrave bamfield (1 page)
11 April 2008Appointment terminated director david allen (1 page)
11 April 2008Director appointed mr timothy michael hayne (2 pages)
11 April 2008Director appointed mr timothy michael hayne (2 pages)
11 April 2008Appointment terminated director david allen (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008Secretary resigned (1 page)
14 February 2008New secretary appointed (1 page)
14 February 2008New secretary appointed (1 page)
31 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
31 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
19 December 2007Memorandum and Articles of Association (11 pages)
19 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 December 2007Memorandum and Articles of Association (11 pages)
9 July 2007New director appointed (1 page)
9 July 2007New director appointed (1 page)
21 June 2007Return made up to 01/06/07; full list of members (2 pages)
21 June 2007Return made up to 01/06/07; full list of members (2 pages)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
4 April 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
4 April 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
21 November 2006New secretary appointed (2 pages)
21 November 2006New secretary appointed (2 pages)
21 November 2006Secretary resigned (1 page)
21 November 2006Secretary resigned (1 page)
17 November 2006Director's particulars changed (1 page)
17 November 2006Director's particulars changed (1 page)
26 June 2006Secretary's particulars changed (1 page)
26 June 2006Secretary's particulars changed (1 page)
20 June 2006Return made up to 01/06/06; full list of members (6 pages)
20 June 2006Return made up to 01/06/06; full list of members (6 pages)
19 April 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
19 April 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
21 February 2006New secretary appointed (2 pages)
21 February 2006New secretary appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006Director resigned (1 page)
17 February 2006New director appointed (2 pages)
17 February 2006Director resigned (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006Secretary resigned (1 page)
16 December 2005Secretary's particulars changed (1 page)
16 December 2005Secretary's particulars changed (1 page)
8 July 2005Return made up to 01/06/05; full list of members (6 pages)
8 July 2005Return made up to 01/06/05; full list of members (6 pages)
31 March 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
31 March 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
22 June 2004Return made up to 01/06/04; full list of members (6 pages)
22 June 2004Return made up to 01/06/04; full list of members (6 pages)
30 April 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
30 April 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
16 February 2004Registered office changed on 16/02/04 from: britannic house 1 finsbury circus london EC2M 7BA (1 page)
16 February 2004Registered office changed on 16/02/04 from: britannic house 1 finsbury circus london EC2M 7BA (1 page)
16 June 2003Return made up to 01/06/03; full list of members (6 pages)
16 June 2003Return made up to 01/06/03; full list of members (6 pages)
15 May 2003New secretary appointed (2 pages)
15 May 2003New secretary appointed (2 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003Secretary resigned (1 page)
19 March 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
19 March 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
24 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
24 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
5 July 2002Return made up to 01/06/02; full list of members (6 pages)
5 July 2002Return made up to 01/06/02; full list of members (6 pages)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001New director appointed (4 pages)
20 November 2001New director appointed (4 pages)
26 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
16 July 2001Return made up to 20/06/01; full list of members (6 pages)
16 July 2001Return made up to 20/06/01; full list of members (6 pages)
9 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2001Memorandum and Articles of Association (4 pages)
12 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
12 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
12 January 2001Memorandum and Articles of Association (4 pages)
13 December 2000New secretary appointed (2 pages)
13 December 2000Secretary resigned (1 page)
13 December 2000New secretary appointed (2 pages)
13 December 2000Secretary resigned (1 page)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
27 June 2000Return made up to 20/06/00; full list of members (5 pages)
27 June 2000Return made up to 20/06/00; full list of members (5 pages)
30 May 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
30 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 May 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
1 July 1999Director resigned (1 page)
1 July 1999Director resigned (1 page)
1 July 1999Return made up to 20/06/99; full list of members (6 pages)
1 July 1999Return made up to 20/06/99; full list of members (6 pages)
24 May 1999Full accounts made up to 31 December 1998 (7 pages)
24 May 1999Full accounts made up to 31 December 1998 (7 pages)
29 April 1999Particulars of mortgage/charge (7 pages)
29 April 1999Particulars of mortgage/charge (7 pages)
29 April 1999Particulars of mortgage/charge (7 pages)
29 April 1999Particulars of mortgage/charge (7 pages)
16 February 1999Secretary resigned (1 page)
16 February 1999Secretary resigned (1 page)
16 February 1999New secretary appointed (2 pages)
16 February 1999New secretary appointed (2 pages)
28 September 1998Director resigned (1 page)
28 September 1998New director appointed (2 pages)
28 September 1998Director resigned (1 page)
28 September 1998New director appointed (2 pages)
28 September 1998Director resigned (1 page)
28 September 1998Director resigned (1 page)
28 September 1998Director resigned (1 page)
28 September 1998Director resigned (1 page)
28 September 1998Director resigned (1 page)
28 September 1998Director resigned (1 page)
28 September 1998Director resigned (1 page)
28 September 1998Director resigned (1 page)
28 September 1998New director appointed (2 pages)
28 September 1998Director resigned (1 page)
28 September 1998Director resigned (1 page)
28 September 1998Director resigned (1 page)
28 September 1998Director resigned (1 page)
28 September 1998New director appointed (2 pages)
28 September 1998Director resigned (1 page)
28 September 1998Director resigned (1 page)
23 July 1998Return made up to 20/06/98; full list of members (10 pages)
23 July 1998Return made up to 20/06/98; full list of members (10 pages)
5 June 1998Full accounts made up to 31 December 1997 (6 pages)
5 June 1998Full accounts made up to 31 December 1997 (6 pages)
12 May 1998Director's particulars changed (1 page)
12 May 1998Director's particulars changed (1 page)
3 October 1997Memorandum and Articles of Association (6 pages)
3 October 1997Memorandum and Articles of Association (6 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
16 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
23 July 1997New director appointed (2 pages)
23 July 1997Return made up to 20/06/97; full list of members (12 pages)
23 July 1997New director appointed (2 pages)
23 July 1997Return made up to 20/06/97; full list of members (12 pages)
8 July 1997New director appointed (4 pages)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997New director appointed (4 pages)
23 June 1997Full accounts made up to 31 December 1996 (6 pages)
23 June 1997Full accounts made up to 31 December 1996 (6 pages)
6 June 1997New secretary appointed (2 pages)
6 June 1997New secretary appointed (2 pages)
13 February 1997Secretary resigned (1 page)
13 February 1997Secretary resigned (1 page)
5 August 1996Full accounts made up to 31 December 1995 (6 pages)
5 August 1996Full accounts made up to 31 December 1995 (6 pages)
3 July 1996Return made up to 20/06/96; full list of members (9 pages)
3 July 1996Return made up to 20/06/96; full list of members (9 pages)
15 February 1996Director's particulars changed (2 pages)
15 February 1996Director's particulars changed (2 pages)
5 December 1995New director appointed (4 pages)
5 December 1995New director appointed (4 pages)
18 July 1995Full accounts made up to 31 December 1994 (5 pages)
18 July 1995Full accounts made up to 31 December 1994 (5 pages)
4 July 1995Director resigned (4 pages)
4 July 1995Return made up to 20/06/95; full list of members (18 pages)
4 July 1995Return made up to 20/06/95; full list of members (18 pages)
4 July 1995Director resigned (4 pages)
7 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
7 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)
7 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 August 1987Return made up to 27/05/87; full list of members (7 pages)
13 August 1987Return made up to 27/05/87; full list of members (7 pages)
26 November 1986New director appointed (2 pages)
26 November 1986New director appointed (2 pages)
22 September 1986Company name changed cardiff industrial estates limit ed\certificate issued on 22/09/86 (2 pages)
22 September 1986Company name changed cardiff industrial estates limit ed\certificate issued on 22/09/86 (2 pages)
12 June 1986Director resigned;new director appointed (2 pages)
12 June 1986Director resigned;new director appointed (2 pages)
29 April 1963Certificate of incorporation (1 page)
29 April 1963Certificate of incorporation (1 page)