Company NameGladstone Court (Estate Management) Limited
Company StatusActive
Company Number00784041
CategoryPrivate Limited Company
Incorporation Date10 December 1963(60 years, 5 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 NameJacqueline Davis
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2000(36 years, 4 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Aspire Block And Estate Management Limited The
Colne Way
Watford
WD24 7ND
Director NameJanet Marion Rose
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2004(40 years, 4 months after company formation)
Appointment Duration20 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Aspire Block And Estate Management Limited The
Colne Way
Watford
WD24 7ND
Director NameMrs Carole Jane Randle
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2008(44 years, 3 months after company formation)
Appointment Duration16 years, 1 month
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressC/O Aspire Block And Estate Management Limited The
Colne Way
Watford
WD24 7ND
Director NameMary Hynes
Date of BirthMay 1951 (Born 73 years ago)
NationalityIrish
StatusCurrent
Appointed20 April 2015(51 years, 4 months after company formation)
Appointment Duration9 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Aspire Block And Estate Management Limited The
Colne Way
Watford
WD24 7ND
Secretary NameAspire Block And Estate Management Limited (Corporation)
StatusCurrent
Appointed01 December 2020(57 years after company formation)
Appointment Duration3 years, 4 months
Correspondence AddressThe Wenta Business Centre Colne Way
Watford
WD24 7ND
Director NameMrs Margaret Elizabeth Weavers
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(27 years, 5 months after company formation)
Appointment Duration3 years (resigned 26 May 1994)
RoleMedical Laboratory Scientist
Correspondence Address22 Gladstone Court
Chesham
Buckinghamshire
HP5 3AA
Director NameMr Reginald Ward
Date of BirthNovember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(27 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address10 Gladstone Court
Chesham
Buckinghamshire
HP5 3AA
Director NameMr Mark William Stephenson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(27 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 April 1997)
RoleClerk
Correspondence Address28 Gladstone Court
Chesham
Buckinghamshire
HP5 3AA
Director NameMiss Jennifer Squires
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(27 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 April 1992)
RoleSales Executive
Correspondence Address32 Gladstone Court
Chesham
Buckinghamshire
HP5 3AA
Director NameMrs Constance Lambert
Date of BirthFebruary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(27 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 August 1998)
RoleCompany Director
Correspondence Address4 Gladstone Court
Chesham
Buckinghamshire
HP5 3AA
Director NameDavid Gwyn Jarman
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(27 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 April 2001)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address4 Lowlands Crescent
Great Kingshill
High Wycombe
Buckinghamshire
HP15 6EG
Director NameMr James Leonard Giggins
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(27 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 April 1992)
RoleAdvertising Agent
Correspondence AddressWhites
Weedon Hill Hyde Heath
Amersham
Bucks
HP6 5RH
Director NameMrs Beatrice Ammye Gladwell
Date of BirthJune 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(27 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 January 1993)
RoleCompany Director
Correspondence Address14 Gladstone Court
Chesham
Buckinghamshire
HP5 3AA
Director NamePeter Hildreth
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(27 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 April 1992)
RoleBricklayer
Correspondence Address2 Gladstone Court
White Hill
Chesham
Buckinghamshire
HP5 3AA
Secretary NameMiss Penelope Jane Squires
NationalityBritish
StatusResigned
Appointed10 May 1991(27 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 April 1996)
RoleCompany Director
Correspondence Address32 Gladstone Court
Chesham
Buckinghamshire
HP5 3AA
Director NameMrs Naomi Honour
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(28 years, 4 months after company formation)
Appointment Duration4 years (resigned 19 April 1996)
RoleHousewife
Correspondence Address31 Alma Road
Chesham
Buckinghamshire
HP5 3HD
Director NameWilliam John Brown
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(29 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 29 September 2003)
RoleRetired
Correspondence Address18 Gladstone Court
White Hill
Chesham
Buckinghamshire
HP5 3AA
Director NamePeter Hildreth
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(30 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 December 1996)
RoleBricklayer
Correspondence Address2 Gladstone Court
White Hill
Chesham
Buckinghamshire
HP5 3AA
Director NameAlice Maud Sedwell
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(31 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 February 1999)
RoleHousewife
Correspondence Address22 Gladstone Court
White Hill
Chesham
Buckinghamshire
HP5 3AA
Secretary NameJosephine Mary Stephenson
NationalityBritish
StatusResigned
Appointed19 April 1996(32 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 1997)
RoleCompany Director
Correspondence Address3 Nashleigh Hill
Chesham
Buckinghamshire
HP5 3JF
Director NameRobert David Bristow
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(33 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 May 1998)
RoleProduction Operative
Correspondence Address2 Gladstone Court
Chesham
Buckinghamshire
HP5 2ND
Director NameIvy Northern
Date of BirthAugust 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(33 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 April 2003)
RoleHousewife
Correspondence Address20 Gladstone Court
Chesham
Buckinghamshire
HP5 3AA
Director NameDorothy Lylie Pearce
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(33 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 13 May 2013)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address14 Gladstone Court
Chesham
Buckinghamshire
HP5 3AA
Director NameSusanne Joan Webb
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(33 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 May 1998)
RoleOffice Administrator
Correspondence Address2 Gladstone Court
Chesham
Buckinghamshire
HP5 3AA
Secretary NameSuzanne Joan Bristow
NationalityBritish
StatusResigned
Appointed01 December 1997(34 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 April 1998)
RoleOffice Administrator
Correspondence Address2 Gladstone Court
White Hill
Chesham
Buckinghamshire
HP5 3AA
Director NameCzeslaw Felmer
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(34 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 August 2005)
RoleRetired
Correspondence Address8 Gladstone Court
White Hill
Chesham
Buckinghamshire
HP5 3AA
Secretary NameAnna Eva Hales
NationalityBritish
StatusResigned
Appointed28 April 1998(34 years, 4 months after company formation)
Appointment Duration4 years (resigned 30 April 2002)
RoleCompany Director
Correspondence Address28 Gladstone Court
White Hill
Chesham
Buckinghamshire
HP5 3AA
Director NameRosemary Anne Sarjeant
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(36 years, 4 months after company formation)
Appointment Duration19 years, 6 months (resigned 01 November 2019)
RoleProfessional Musician
Country of ResidenceScotland
Correspondence AddressFlat 2, Gladstone Court
White Hill
Chesham
Buckinghamshire
HP5 3AA
Secretary NameDavid Caple
NationalityBritish
StatusResigned
Appointed15 April 2002(38 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 April 2003)
RoleCompany Director
Correspondence Address6 Gladstone Court
White Hill
Chesham
Buckinghamshire
HP5 3AA
Secretary NameChristine Crosbie
NationalityBritish
StatusResigned
Appointed03 April 2003(39 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 18 July 2011)
RoleCompany Director
Correspondence Address4 Ivy Close
Chesham
Buckinghamshire
HP5 2GP
Director NameLinda Mary Barkway
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(43 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 April 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressTerregles
Doggetts Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4TJ
Secretary NameGeorgina Mary Campbell Tregoning
NationalityBritish
StatusResigned
Appointed19 July 2011(47 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 May 2013)
RoleCompany Director
Correspondence Address235 Berkhampstead Road
Chesham
Buckinghamshire
HP5 3AP
Secretary NameSuzanne Jane Hearn
NationalityBritish
StatusResigned
Appointed01 July 2013(49 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 April 2015)
RoleCompany Director
Correspondence Address44 Aylward Gardens
Chesham
Bucks
HP5 2QZ
Secretary NameMartin James Davis
StatusResigned
Appointed09 April 2015(51 years, 4 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 05 May 2015)
RoleCompany Director
Correspondence Address16 Gladstone Court White Hill
Chesham
Buckinghamshire
HP5 3AA
Secretary NameNEIL Douglas Block Management Ltd (Corporation)
StatusResigned
Appointed01 May 2015(51 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 December 2020)
Correspondence AddressThe Dutch Barn, Manor Farm Courtyard
Manor Road
Rowsham
Buckinghamshire
HP22 4QP

Location

Registered AddressC/O Aspire Block And Estate Management Limited The Wenta Business Centre
Colne Way
Watford
WD24 7ND
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

25 at £0.2Angus Perrin
6.25%
Ordinary
25 at £0.2Calcrest Property Investments LTD
6.25%
Ordinary
25 at £0.2David John Rose & Janet Marion Rose
6.25%
Ordinary
25 at £0.2John Robert Mann
6.25%
Ordinary
25 at £0.2Linda Barkway & Peter Barkway
6.25%
Ordinary
25 at £0.2Lorna Mary Warboys
6.25%
Ordinary
25 at £0.2Mary Teresa Hynes
6.25%
Ordinary
25 at £0.2Mrs D.l. Pearce
6.25%
Ordinary
25 at £0.2Mrs R.a. Sarjeant
6.25%
Ordinary
25 at £0.2Ronald David John Charlton & Sean Russell Charlton
6.25%
Ordinary
25 at £0.2S. Bierrum
6.25%
Ordinary
25 at £0.2Susan Turner
6.25%
Ordinary
25 at £0.2Wahid Mahmood
6.25%
Ordinary
75 at £0.2Mrs Jacqueline Davis
18.75%
Ordinary

Financials

Year2014
Net Worth£7,438
Cash£5,259
Current Liabilities£383

Accounts

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

Returns

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

Charges

12 December 1963Delivered on: 30 December 1963
Satisfied on: 19 July 2003
Persons entitled: District Bk LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: L/H property at white hall chesham bucks & buildings in course of erection thereon.
Fully Satisfied

Filing History

3 December 2020Director's details changed for Janet Marion Rose on 1 December 2020 (2 pages)
3 December 2020Termination of appointment of Neil Douglas Block Management Ltd as a secretary on 1 December 2020 (1 page)
3 December 2020Appointment of Aspire Block and Estate Management Limited as a secretary on 1 December 2020 (2 pages)
3 December 2020Registered office address changed from C/O Neil Douglas Block and Estate Management the Dutch Barn Manor Farm Courtyard Manor Road Rowsham Buckinghamshire HP22 4QP to C/O Aspire Block and Estate Management Limited the Wenta Business Centre Colne Way Watford WD24 7nd on 3 December 2020 (1 page)
3 December 2020Director's details changed for Jacqueline Davis on 1 December 2020 (2 pages)
3 December 2020Director's details changed for Mrs Carole Jane Randle on 1 December 2020 (2 pages)
24 August 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
20 July 2020Termination of appointment of Rosemary Anne Sarjeant as a director on 1 November 2019 (1 page)
18 May 2020Confirmation statement made on 16 May 2020 with updates (5 pages)
27 June 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
30 May 2019Confirmation statement made on 16 May 2019 with updates (5 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
17 May 2018Confirmation statement made on 16 May 2018 with updates (5 pages)
27 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
27 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
22 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
4 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
4 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
9 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(9 pages)
9 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(9 pages)
15 July 2015Appointment of Mary Hynes as a director on 20 April 2015 (2 pages)
15 July 2015Appointment of Mary Hynes as a director on 20 April 2015 (2 pages)
3 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(8 pages)
3 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(8 pages)
15 May 2015Termination of appointment of Martin James Davis as a secretary on 5 May 2015 (1 page)
15 May 2015Termination of appointment of Martin James Davis as a secretary on 5 May 2015 (1 page)
15 May 2015Appointment of Neil Douglas Block Management Ltd as a secretary on 1 May 2015 (2 pages)
15 May 2015Appointment of Neil Douglas Block Management Ltd as a secretary on 1 May 2015 (2 pages)
15 May 2015Appointment of Neil Douglas Block Management Ltd as a secretary on 1 May 2015 (2 pages)
15 May 2015Termination of appointment of Martin James Davis as a secretary on 5 May 2015 (1 page)
14 May 2015Registered office address changed from 235 Berkhampstead Road Chesham Buckinghamshire HP5 3AP to C/O Neil Douglas Block and Estate Management the Dutch Barn Manor Farm Courtyard Manor Road Rowsham Buckinghamshire HP22 4QP on 14 May 2015 (1 page)
14 May 2015Registered office address changed from 235 Berkhampstead Road Chesham Buckinghamshire HP5 3AP to C/O Neil Douglas Block and Estate Management the Dutch Barn Manor Farm Courtyard Manor Road Rowsham Buckinghamshire HP22 4QP on 14 May 2015 (1 page)
28 April 2015Appointment of Martin James Davis as a secretary on 9 April 2015 (3 pages)
28 April 2015Appointment of Martin James Davis as a secretary on 9 April 2015 (3 pages)
28 April 2015Appointment of Martin James Davis as a secretary on 9 April 2015 (3 pages)
22 April 2015Termination of appointment of Suzanne Jane Hearn as a secretary on 9 April 2015 (2 pages)
22 April 2015Termination of appointment of Linda Mary Barkway as a director on 9 April 2015 (2 pages)
22 April 2015Termination of appointment of Suzanne Jane Hearn as a secretary on 9 April 2015 (2 pages)
22 April 2015Termination of appointment of Suzanne Jane Hearn as a secretary on 9 April 2015 (2 pages)
22 April 2015Termination of appointment of Linda Mary Barkway as a director on 9 April 2015 (2 pages)
22 April 2015Termination of appointment of Linda Mary Barkway as a director on 9 April 2015 (2 pages)
20 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(9 pages)
18 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(9 pages)
30 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 July 2013Annual return made up to 16 May 2013 with a full list of shareholders (8 pages)
18 July 2013Annual return made up to 16 May 2013 with a full list of shareholders (8 pages)
10 July 2013Appointment of Suzanne Jane Hearn as a secretary (3 pages)
10 July 2013Appointment of Suzanne Jane Hearn as a secretary (3 pages)
28 May 2013Termination of appointment of Georgina Tregoning as a secretary (2 pages)
28 May 2013Termination of appointment of Georgina Tregoning as a secretary (2 pages)
28 May 2013Termination of appointment of Dorothy Pearce as a director (2 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 May 2013Termination of appointment of Dorothy Pearce as a director (2 pages)
7 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (9 pages)
7 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (9 pages)
25 April 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
25 April 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
22 July 2011Termination of appointment of Christine Crosbie as a secretary (2 pages)
22 July 2011Termination of appointment of Christine Crosbie as a secretary (2 pages)
22 July 2011Appointment of Georgina Mary Campbell Tregoning as a secretary (3 pages)
22 July 2011Appointment of Georgina Mary Campbell Tregoning as a secretary (3 pages)
1 July 2011Annual return made up to 16 May 2011 with a full list of shareholders (10 pages)
1 July 2011Annual return made up to 16 May 2011 with a full list of shareholders (10 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 July 2010Director's details changed for Janet Marion Rose on 16 May 2010 (2 pages)
29 July 2010Director's details changed for Carole Jane Randle on 16 May 2010 (2 pages)
29 July 2010Director's details changed for Carole Jane Randle on 16 May 2010 (2 pages)
29 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (10 pages)
29 July 2010Director's details changed for Dorothy Lylie Pearce on 16 May 2010 (2 pages)
29 July 2010Director's details changed for Linda Mary Barkway on 16 May 2010 (2 pages)
29 July 2010Director's details changed for Jacqueline Davis on 16 May 2010 (2 pages)
29 July 2010Director's details changed for Linda Mary Barkway on 16 May 2010 (2 pages)
29 July 2010Director's details changed for Rosemary Anne Sarjeant on 16 May 2010 (2 pages)
29 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (10 pages)
29 July 2010Director's details changed for Jacqueline Davis on 16 May 2010 (2 pages)
29 July 2010Director's details changed for Rosemary Anne Sarjeant on 16 May 2010 (2 pages)
29 July 2010Director's details changed for Dorothy Lylie Pearce on 16 May 2010 (2 pages)
29 July 2010Director's details changed for Janet Marion Rose on 16 May 2010 (2 pages)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 July 2009Return made up to 16/05/09; full list of members (11 pages)
2 July 2009Return made up to 16/05/09; full list of members (11 pages)
29 June 2009Appointment terminated director katie yerby (1 page)
29 June 2009Appointment terminated director katie yerby (1 page)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 September 2008Return made up to 16/05/08; full list of members (11 pages)
4 September 2008Return made up to 16/05/08; full list of members (11 pages)
20 August 2008Director appointed carole jane randle (2 pages)
20 August 2008Director appointed carole jane randle (2 pages)
4 September 2007Return made up to 16/05/07; full list of members (7 pages)
4 September 2007Return made up to 16/05/07; full list of members (7 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
14 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 July 2006Return made up to 16/05/06; full list of members (6 pages)
24 July 2006Return made up to 16/05/06; full list of members (6 pages)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
16 June 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 June 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 October 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
4 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
4 October 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
17 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
17 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
19 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(15 pages)
5 July 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(15 pages)
15 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
15 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
19 May 2003New secretary appointed (2 pages)
19 May 2003New secretary appointed (2 pages)
3 April 2003New secretary appointed (2 pages)
3 April 2003New secretary appointed (2 pages)
16 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
16 July 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(15 pages)
16 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
16 July 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(15 pages)
11 February 2002Return made up to 16/05/01; full list of members (15 pages)
11 February 2002Return made up to 16/05/01; full list of members (15 pages)
3 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
3 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
24 August 2000New director appointed (1 page)
24 August 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(15 pages)
24 August 2000New director appointed (1 page)
24 August 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(15 pages)
16 August 2000New director appointed (1 page)
16 August 2000New director appointed (1 page)
15 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
15 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
26 August 1999Return made up to 16/05/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
26 August 1999Return made up to 16/05/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
9 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
9 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
20 August 1998Return made up to 16/05/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
20 August 1998Return made up to 16/05/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
28 July 1998New secretary appointed (2 pages)
28 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 July 1998Secretary resigned (1 page)
28 July 1998Secretary resigned (1 page)
28 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 July 1998New secretary appointed (2 pages)
9 January 1998New secretary appointed (2 pages)
9 January 1998New secretary appointed (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997Return made up to 16/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 June 1997Return made up to 16/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 May 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997Director resigned (1 page)
8 May 1997New director appointed (2 pages)
8 May 1997Director resigned (1 page)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
24 February 1997Accounts for a small company made up to 31 December 1996 (5 pages)
24 February 1997Accounts for a small company made up to 31 December 1996 (5 pages)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
9 July 1996New director appointed (1 page)
9 July 1996New secretary appointed (1 page)
9 July 1996New secretary appointed (1 page)
9 July 1996Director resigned (2 pages)
9 July 1996Secretary resigned (2 pages)
9 July 1996Return made up to 16/05/96; full list of members (8 pages)
9 July 1996New director appointed (1 page)
9 July 1996Director resigned (2 pages)
9 July 1996Secretary resigned (2 pages)
9 July 1996Return made up to 16/05/96; full list of members (8 pages)
26 March 1996Full accounts made up to 31 December 1995 (7 pages)
26 March 1996Full accounts made up to 31 December 1995 (7 pages)
18 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
18 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
11 July 1995Return made up to 16/05/95; full list of members (7 pages)
11 July 1995New director appointed (2 pages)
11 July 1995New director appointed (2 pages)
11 July 1995Return made up to 16/05/95; full list of members (7 pages)
10 December 1963Incorporation (17 pages)
10 December 1963Incorporation (17 pages)