Company NameAvenue Court (Branksome) Limited
Company StatusActive
Company Number00837631
CategoryPrivate Limited Company
Incorporation Date15 February 1965(59 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr John Anthony Harris
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2023(58 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Michael William Dampier Bennett
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2023(58 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Paul Graham Cowling
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2023(58 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Secretary NameRendall & Rittner Limited (Corporation)
StatusCurrent
Appointed07 March 2024(59 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks
Correspondence Address13b St. George Wharf
London
SW8 2LE
Director NameMr Christopher Hudson Davies
Date of BirthFebruary 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(26 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 1994)
RoleCompany Director/Retired
Correspondence AddressFlat 1 Avenue Court The Avenue
Branksome Park
Poole
Dorset
BH13 6AQ
Secretary NameKenneth Humphriss
NationalityBritish
StatusResigned
Appointed29 June 1991(26 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 1994)
RoleCompany Director
Correspondence AddressFlat 21 Avenue Court The Avenue
Brandsome Park
Poole
Dorset
BH13 6AQ
Director NameStephen Christopher Beale
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(34 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 03 December 1999)
RoleSports Retailer
Correspondence Address30 Avenue Court
18-20 The Avenue
Poole
Dorset
BH13 6AQ
Director NameLilian Audrey Archer
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1999(34 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 May 2004)
RoleRetired
Correspondence Address19 Avenue Court
18-20 The Avenue
Poole
Dorset
BH13 6AQ
Director NameDr Ulla Dige Campbell
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityDanish
StatusResigned
Appointed28 August 1999(34 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 April 2006)
RoleConsultant Gyn/Obst
Correspondence Address20a Avenue Court
18 The Avenue
Poole
Dorset
BH13 6AQ
Secretary NameMr Martyn Richard Hudson
NationalityBritish
StatusResigned
Appointed10 December 1999(34 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 03 February 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21 Oxford Road
Bournemouth
Dorset
BH8 8ET
Secretary NameMr Anthony Ford
NationalityBritish
StatusResigned
Appointed17 July 2001(36 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 27 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Gulliver Close
Lilliput
Dorset
BH14 8LB
Director NamePeter John Davidson
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2002(37 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 September 2007)
RoleRetired
Correspondence Address28 Avenue Court 18-20 The Avenue
Branksome Park
Poole
Dorset
BH13 6AQ
Director NameColin Stewart Field
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2003(38 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 December 2005)
RoleRetired
Correspondence Address21 Avenue Court
18 The Avenue
Poole
Dorset
BH13 6AQ
Director NameMrs Sylvia Georgina Belcher
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(40 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 October 2008)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 30 Avenue Court
18-20 The Avenue
Poole
Dorset
BH13 6AH
Director NameJames Dean
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2006(41 years, 2 months after company formation)
Appointment Duration10 months (resigned 01 March 2007)
RoleProperty Developer
Correspondence Address13a Ravine Road
Canford Cliffs
Poole
Dorset
BH13 7HS
Director NameMrs Deirdre Boontam
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(42 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 August 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 Avenue Court
18-20 The Avenue
Poole
Dorset
BH13 6AB
Director NameMrs Daphne Harris
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(42 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 April 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 39 Avenue Court
18-20 The Avenue
Poole
Dorset
BH13 6AH
Director NameMrs Sylvia Georgina Belcher
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(44 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Oxford Road
Bournemouth
Dorset
BH8 8ET
Secretary NameStephen Trevor Owens
NationalityBritish
StatusResigned
Appointed07 October 2009(44 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 March 2011)
RoleCompany Director
Correspondence Address328a Wimborne Road
Winton
Bournemouth
Dorset
BH9 2HH
Director NameDierdre Boontam
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(45 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 February 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address27 Vicarage Road
Verwood
Dorset
BH31 6DR
Director NameMrs Caroline Bryony Edington
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(45 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2012)
RoleRegistrar For Birth, Marriage And Death
Country of ResidenceEngland
Correspondence Address21 Oxford Road
Bournemouth
Dorset
BH8 8ET
Director NameStephen Duffy
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2013(48 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 January 2016)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Heliting House 35 Richmond Hill
Bournemouth
Dorset
BH2 6HT
Director NameMrs Caroline Bryony Edgington
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(49 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 July 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address2nd Floor Heliting House 35 Richmond Hill
Bournemouth
Dorset
BH2 6HT
Director NameStephen Roy Abery
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(49 years, 3 months after company formation)
Appointment Duration10 months (resigned 11 March 2015)
RoleIp Consultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Vicarage Road
Verwood
Dorset
BH31 6DR
Secretary NameMr Martyn Richard Hudson
StatusResigned
Appointed15 September 2014(49 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 07 March 2024)
RoleCompany Director
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Paul Graham Cowling
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2015(50 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 01 February 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Heliting House 35 Richmond Hill
Bournemouth
Dorset
BH2 6HT
Director NameMiss Louise Susan Edwards
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2016(51 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Heliting House 35 Richmond Hill
Bournemouth
Dorset
BH2 6HT
Director NameMs Tina Davis
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2017(51 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 July 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address2nd Floor Heliting House 35 Richmond Hill
Bournemouth
Dorset
BH2 6HT
Director NameMr Michael William Dampier-Bennett
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2017(51 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Heliting House 35 Richmond Hill
Bournemouth
Dorset
BH2 6HT
Director NameMs Caroline Bryony Edgington
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2020(55 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 April 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address2nd Floor Heliting House 35 Richmond Hill
Bournemouth
Dorset
BH2 6HT
Director NameMrs Lara Cozens
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2022(57 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Heliting House 35 Richmond Hill
Bournemouth
Dorset
BH2 6HT
Secretary NameMc Property Management Co Ltd (Corporation)
StatusResigned
Appointed01 January 1994(28 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 December 1999)
Correspondence Address15 Woking Road
Parkstone
Poole
Dorset
BH14 0BZ
Secretary NameHGW Secretarial Limited (Corporation)
StatusResigned
Appointed02 February 2009(43 years, 12 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 September 2014)
Correspondence Address27 Vicarage Road
Verwood
Dorset
BH31 6DR

Location

Registered AddressC/O Rendall And Rittner Limited
13b St. George Wharf
London
SW8 2LE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

-OTHER
57.45%
-
1 at £1A. Tilt
2.13%
Ordinary
1 at £1Barbara Rivett
2.13%
Ordinary
1 at £1Craig Lindsay
2.13%
Ordinary
1 at £1David Lindsay
2.13%
Ordinary
1 at £1Elaine Michael & Robert Michael
2.13%
Ordinary
1 at £1M. Wilkins
2.13%
Ordinary
1 at £1Margaret Taylor
2.13%
Ordinary
1 at £1Miss E. Simmons
2.13%
Ordinary
1 at £1Mr M.j. Hughes
2.13%
Ordinary
1 at £1Mr M.j. Wilson
2.13%
Ordinary
1 at £1Mr P.k. Banbury
2.13%
Ordinary
1 at £1Mr R.w. Raikes
2.13%
Ordinary
1 at £1Mrs B. Lee-leviten
2.13%
Ordinary
1 at £1Mrs E. Winfield & Mr Joe Winfield
2.13%
Ordinary
1 at £1Mrs H.p. Friend
2.13%
Ordinary
1 at £1Mrs J. Dean
2.13%
Ordinary
1 at £1Mrs J.m. Plauche
2.13%
Ordinary
1 at £1Mrs Rosemary Eleanor Jenkins & Mr Roger Charles Llewellyn Jenkins
2.13%
Ordinary
1 at £1Mrs Sylvia Belcher & Mr Sidney Belcher
2.13%
Ordinary
1 at £1R. Cook
2.13%
Ordinary

Financials

Year2014
Net Worth£6,155
Current Liabilities£2,000

Accounts

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

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

16 December 2020Notification of Meryl Julie Ponsford as a person with significant control on 14 December 2020 (2 pages)
16 December 2020Appointment of Mrs Meryl Julie Ponsford as a director on 14 December 2020 (2 pages)
4 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
3 November 2020Appointment of Ms Caroline Bryony Edgington as a director on 23 October 2020 (2 pages)
3 November 2020Termination of appointment of John Harris as a director on 23 October 2020 (1 page)
3 November 2020Notification of Caroline Bryony Edgington as a person with significant control on 23 October 2020 (2 pages)
3 November 2020Cessation of John Harris as a person with significant control on 23 October 2020 (1 page)
21 September 2020Cessation of Michael William Dampier-Bennett as a person with significant control on 29 August 2020 (1 page)
21 September 2020Termination of appointment of Michael William Dampier-Bennett as a director on 29 August 2020 (1 page)
6 July 2020Confirmation statement made on 29 June 2020 with updates (8 pages)
22 July 2019Confirmation statement made on 29 June 2019 with updates (7 pages)
9 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
1 October 2018Termination of appointment of Louise Susan Edwards as a director on 27 September 2018 (1 page)
1 October 2018Cessation of Louise Susan Edwards as a person with significant control on 27 September 2018 (1 page)
25 July 2018Cessation of Caroline Bryony Edington as a person with significant control on 13 July 2018 (1 page)
25 July 2018Termination of appointment of Caroline Bryony Edgington as a director on 13 July 2018 (1 page)
2 July 2018Confirmation statement made on 29 June 2018 with updates (7 pages)
5 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
5 July 2017Termination of appointment of Tina Davis as a director on 5 July 2017 (1 page)
5 July 2017Termination of appointment of Tina Davis as a director on 5 July 2017 (1 page)
29 June 2017Notification of John Harris as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of John Harris as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (9 pages)
29 June 2017Notification of Louise Susan Edwards as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Caroline Bryony Edington as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Paul Graham Cowling as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Caroline Bryony Edington as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Louise Susan Edwards as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (9 pages)
29 June 2017Notification of Michael William Dampier-Bennett as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Michael William Dampier-Bennett as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Paul Graham Cowling as a person with significant control on 29 June 2017 (2 pages)
18 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
24 January 2017Appointment of Ms Tina Davis as a director on 18 January 2017 (2 pages)
24 January 2017Appointment of Ms Tina Davis as a director on 18 January 2017 (2 pages)
23 January 2017Appointment of Mr Michael William Dampier-Bennett as a director on 18 January 2017 (2 pages)
23 January 2017Appointment of Mr Michael William Dampier-Bennett as a director on 18 January 2017 (2 pages)
16 August 2016Appointment of Miss Louise Susan Edwards as a director on 10 August 2016 (2 pages)
16 August 2016Appointment of Miss Louise Susan Edwards as a director on 10 August 2016 (2 pages)
25 July 2016Appointment of Mr John Harris as a director on 25 June 2016 (2 pages)
25 July 2016Appointment of Mr John Harris as a director on 25 June 2016 (2 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 47
(9 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 47
(9 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 January 2016Termination of appointment of Stephen Duffy as a director on 25 January 2016 (1 page)
26 January 2016Termination of appointment of Stephen Duffy as a director on 25 January 2016 (1 page)
30 June 2015Director's details changed for Caroline Bryony Edgington on 27 March 2015 (2 pages)
30 June 2015Termination of appointment of Sylvia Belcher Wood as a director on 27 March 2015 (1 page)
30 June 2015Termination of appointment of Sylvia Belcher Wood as a director on 27 March 2015 (1 page)
30 June 2015Director's details changed for Caroline Bryony Edgington on 27 March 2015 (2 pages)
30 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 47
(9 pages)
30 June 2015Director's details changed for Stephen Duffy on 27 March 2015 (2 pages)
30 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 47
(9 pages)
30 June 2015Director's details changed for Stephen Duffy on 27 March 2015 (2 pages)
20 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 April 2015Appointment of Paul Graham Cowling as a director (2 pages)
20 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 April 2015Appointment of Paul Graham Cowling as a director (2 pages)
10 April 2015Appointment of Paul Graham Cowling as a director on 18 March 2015 (2 pages)
10 April 2015Appointment of Paul Graham Cowling as a director on 18 March 2015 (2 pages)
2 April 2015Termination of appointment of Stephen Roy Abery as a director on 11 March 2015 (1 page)
2 April 2015Termination of appointment of Stephen Roy Abery as a director on 11 March 2015 (1 page)
2 April 2015Termination of appointment of Richard Geoffrey Fox Snell as a director on 1 August 2014 (1 page)
2 April 2015Termination of appointment of Richard Geoffrey Fox Snell as a director on 1 August 2014 (1 page)
2 April 2015Termination of appointment of Cheryl Anne Heron as a director on 25 March 2015 (1 page)
2 April 2015Termination of appointment of Cheryl Anne Heron as a director on 25 March 2015 (1 page)
2 April 2015Termination of appointment of Richard Geoffrey Fox Snell as a director on 1 August 2014 (1 page)
30 March 2015Registered office address changed from 27 Vicarage Road Verwood Dorset BH31 6DR to C/O Rawlins Davy 2Nd Floor Heliting House 35 Richmond Hill Bournemouth Dorset BH2 6HT on 30 March 2015 (1 page)
30 March 2015Registered office address changed from 27 Vicarage Road Verwood Dorset BH31 6DR to C/O Rawlins Davy 2Nd Floor Heliting House 35 Richmond Hill Bournemouth Dorset BH2 6HT on 30 March 2015 (1 page)
6 March 2015Previous accounting period shortened from 24 March 2015 to 31 December 2014 (1 page)
6 March 2015Previous accounting period shortened from 24 March 2015 to 31 December 2014 (1 page)
15 January 2015Current accounting period extended from 31 December 2014 to 24 March 2015 (3 pages)
15 January 2015Current accounting period extended from 31 December 2014 to 24 March 2015 (3 pages)
15 September 2014Appointment of Mr Martyn Richard Hudson as a secretary on 15 September 2014 (2 pages)
15 September 2014Termination of appointment of Hgw Secretarial Limited as a secretary on 15 September 2014 (1 page)
15 September 2014Termination of appointment of Hgw Secretarial Limited as a secretary on 15 September 2014 (1 page)
15 September 2014Appointment of Mr Martyn Richard Hudson as a secretary on 15 September 2014 (2 pages)
11 August 2014Appointment of Stephen Roy Abery as a director on 15 May 2014 (3 pages)
11 August 2014Appointment of Stephen Roy Abery as a director on 15 May 2014 (3 pages)
4 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 47
(11 pages)
4 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 47
(11 pages)
24 June 2014Appointment of Sylvia Belcher Wood as a director (3 pages)
24 June 2014Appointment of Caroline Bryony Edgington as a director (3 pages)
24 June 2014Appointment of Sylvia Belcher Wood as a director (3 pages)
24 June 2014Appointment of Caroline Bryony Edgington as a director (3 pages)
20 June 2014Termination of appointment of Dierdre Boontam as a director (1 page)
20 June 2014Termination of appointment of Dierdre Boontam as a director (1 page)
31 March 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
31 March 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
15 July 2013Director's details changed for Dierdre Boontam on 28 February 2013 (2 pages)
15 July 2013Director's details changed for Ms Cheryl Heron on 28 February 2013 (2 pages)
15 July 2013Director's details changed for Ms Cheryl Heron on 28 February 2013 (2 pages)
15 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (10 pages)
15 July 2013Director's details changed for Dierdre Boontam on 28 February 2013 (2 pages)
15 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (10 pages)
15 July 2013Secretary's details changed for Hgw Secretarial Limited on 28 February 2013 (2 pages)
15 July 2013Secretary's details changed for Hgw Secretarial Limited on 28 February 2013 (2 pages)
21 June 2013Termination of appointment of Robert Michael as a director (2 pages)
21 June 2013Termination of appointment of Robert Michael as a director (2 pages)
6 June 2013Appointment of Stephen Duffy as a director (3 pages)
6 June 2013Appointment of Stephen Duffy as a director (3 pages)
24 April 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
24 April 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
14 March 2013Appointment of Ms Cheryl Heron as a director (3 pages)
14 March 2013Appointment of Ms Cheryl Heron as a director (3 pages)
19 February 2013Registered office address changed from C/O Hgw Secretarial Limited 21 Oxford Road Bournemouth Dorset BH8 8ET England on 19 February 2013 (1 page)
19 February 2013Registered office address changed from C/O Hgw Secretarial Limited 21 Oxford Road Bournemouth Dorset BH8 8ET England on 19 February 2013 (1 page)
23 August 2012Termination of appointment of Clive Wheatley as a director (2 pages)
23 August 2012Termination of appointment of Caroline Edington as a director (2 pages)
23 August 2012Termination of appointment of Caroline Edington as a director (2 pages)
23 August 2012Termination of appointment of Clive Wheatley as a director (2 pages)
9 July 2012Director's details changed for Caroline Bryony Sutton on 2 February 2012 (2 pages)
9 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (12 pages)
9 July 2012Director's details changed for Caroline Bryony Sutton on 2 February 2012 (2 pages)
9 July 2012Director's details changed for Caroline Bryony Sutton on 2 February 2012 (2 pages)
9 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (12 pages)
19 March 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
19 March 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
27 September 2011Termination of appointment of Anthony Watts as a director (2 pages)
27 September 2011Termination of appointment of Anthony Watts as a director (2 pages)
4 July 2011Termination of appointment of Joe Winfield as a director (1 page)
4 July 2011Termination of appointment of Joe Winfield as a director (1 page)
4 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (14 pages)
4 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (14 pages)
24 June 2011Termination of appointment of Michael Moir as a director (2 pages)
24 June 2011Termination of appointment of Sylvia Belcher as a director (2 pages)
24 June 2011Termination of appointment of Sylvia Belcher as a director (2 pages)
24 June 2011Termination of appointment of Michael Moir as a director (2 pages)
9 June 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
9 June 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
24 March 2011Termination of appointment of Stephen Owens as a secretary (1 page)
24 March 2011Termination of appointment of Stephen Owens as a secretary (1 page)
16 July 2010Director's details changed for Michael Moir on 2 October 2009 (2 pages)
16 July 2010Director's details changed for Richard Geoffrey Fox Snell on 2 October 2009 (2 pages)
16 July 2010Secretary's details changed for Hgw Secretarial Limited on 2 October 2009 (2 pages)
16 July 2010Director's details changed for Sylvia Georgina Belcher on 2 October 2009 (2 pages)
16 July 2010Director's details changed for Richard Geoffrey Fox Snell on 2 October 2009 (2 pages)
16 July 2010Director's details changed for Michael Moir on 2 October 2009 (2 pages)
16 July 2010Director's details changed for Sylvia Georgina Belcher on 2 October 2009 (2 pages)
16 July 2010Director's details changed for Michael Moir on 2 October 2009 (2 pages)
16 July 2010Director's details changed for Joe Winfield on 2 October 2009 (2 pages)
16 July 2010Director's details changed for Joe Winfield on 2 October 2009 (2 pages)
16 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (29 pages)
16 July 2010Director's details changed for Joe Winfield on 2 October 2009 (2 pages)
16 July 2010Director's details changed for Sylvia Georgina Belcher on 2 October 2009 (2 pages)
16 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (29 pages)
16 July 2010Secretary's details changed for Hgw Secretarial Limited on 2 October 2009 (2 pages)
16 July 2010Director's details changed for Richard Geoffrey Fox Snell on 2 October 2009 (2 pages)
16 July 2010Secretary's details changed for Hgw Secretarial Limited on 2 October 2009 (2 pages)
8 June 2010Appointment of Clive Wheatley as a director (3 pages)
8 June 2010Appointment of Clive Wheatley as a director (3 pages)
2 June 2010Appointment of Anthony Frederick Watts as a director (3 pages)
2 June 2010Appointment of Caroline Bryony Sutton as a director (3 pages)
2 June 2010Appointment of Dierdre Boontam as a director (3 pages)
2 June 2010Appointment of Robert Michael as a director (3 pages)
2 June 2010Appointment of Robert Michael as a director (3 pages)
2 June 2010Appointment of Caroline Bryony Sutton as a director (3 pages)
2 June 2010Termination of appointment of Daphne Harris as a director (2 pages)
2 June 2010Appointment of Dierdre Boontam as a director (3 pages)
2 June 2010Appointment of Anthony Frederick Watts as a director (3 pages)
2 June 2010Termination of appointment of Daphne Harris as a director (2 pages)
5 May 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
5 May 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
2 December 2009Registered office address changed from 328a Wimborne Road Winton Bournemouth Dorset BH9 2HH on 2 December 2009 (1 page)
2 December 2009Registered office address changed from 328a Wimborne Road Winton Bournemouth Dorset BH9 2HH on 2 December 2009 (1 page)
2 December 2009Registered office address changed from 328a Wimborne Road Winton Bournemouth Dorset BH9 2HH on 2 December 2009 (1 page)
9 October 2009Registered office address changed from 21 Oxford Road Bournemouth Dorset BH8 8ET on 9 October 2009 (2 pages)
9 October 2009Appointment of Stephen Trevor Owens as a secretary (3 pages)
9 October 2009Registered office address changed from 21 Oxford Road Bournemouth Dorset BH8 8ET on 9 October 2009 (2 pages)
9 October 2009Appointment of Stephen Trevor Owens as a secretary (3 pages)
9 October 2009Registered office address changed from 21 Oxford Road Bournemouth Dorset BH8 8ET on 9 October 2009 (2 pages)
1 September 2009Director appointed richard geoffrey fox snell (2 pages)
1 September 2009Director appointed sylvia georgina belcher (2 pages)
1 September 2009Director appointed sylvia georgina belcher (2 pages)
1 September 2009Director appointed joe winfield (2 pages)
1 September 2009Director appointed michael moir (2 pages)
1 September 2009Director appointed richard geoffrey fox snell (2 pages)
1 September 2009Director appointed michael moir (2 pages)
1 September 2009Director appointed joe winfield (2 pages)
13 August 2009Appointment terminated director deirdre boontam (1 page)
13 August 2009Appointment terminated director deirdre boontam (1 page)
11 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
11 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
16 July 2009Appointment terminated director anthony watts (1 page)
16 July 2009Appointment terminated director anthony watts (1 page)
3 July 2009Return made up to 29/06/09; full list of members (23 pages)
3 July 2009Return made up to 29/06/09; full list of members (23 pages)
16 June 2009Appointment terminated director colin paul (1 page)
16 June 2009Appointment terminated director colin paul (1 page)
16 March 2009Registered office changed on 16/03/2009 from sandbourne chambers 328A wimborne road bournemouth dorset BH9 2HH (1 page)
16 March 2009Registered office changed on 16/03/2009 from sandbourne chambers 328A wimborne road bournemouth dorset BH9 2HH (1 page)
16 March 2009Registered office changed on 16/03/2009 from 21 oxford road bournemouth dorset BH8 8ET (1 page)
16 March 2009Registered office changed on 16/03/2009 from 21 oxford road bournemouth dorset BH8 8ET (1 page)
13 February 2009Registered office changed on 13/02/2009 from 21 oxford road bournemouth dorset BH8 8ET (1 page)
13 February 2009Registered office changed on 13/02/2009 from 21 oxford road bournemouth dorset BH8 8ET (1 page)
10 February 2009Appointment terminated secretary martyn hudson (1 page)
10 February 2009Appointment terminated secretary martyn hudson (1 page)
10 February 2009Secretary appointed hgw secretarial LIMITED (1 page)
10 February 2009Secretary appointed hgw secretarial LIMITED (1 page)
7 February 2009Appointment terminated secretary anthony ford (1 page)
7 February 2009Appointment terminated secretary anthony ford (1 page)
21 October 2008Amended accounts made up to 31 December 2007 (7 pages)
21 October 2008Amended accounts made up to 31 December 2007 (7 pages)
15 October 2008Appointment terminated director sylvia belcher (1 page)
15 October 2008Appointment terminated director sylvia belcher (1 page)
1 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
1 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
17 July 2008Return made up to 29/06/08; full list of members (28 pages)
17 July 2008Return made up to 29/06/08; full list of members (28 pages)
16 July 2008Secretary's change of particulars / martyn hudson / 23/04/2007 (2 pages)
16 July 2008Secretary's change of particulars / martyn hudson / 23/04/2007 (2 pages)
16 July 2008Appointment terminated director james dean (1 page)
16 July 2008Appointment terminated director james dean (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
10 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
21 September 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
21 September 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
2 August 2007Return made up to 29/06/07; full list of members (14 pages)
2 August 2007Return made up to 29/06/07; full list of members (14 pages)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (2 pages)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
16 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006Return made up to 29/06/06; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
26 July 2006Return made up to 29/06/06; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
19 May 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
19 May 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
11 April 2006Director resigned (2 pages)
11 April 2006Director resigned (2 pages)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
3 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
15 August 2005Return made up to 29/06/05; change of members (9 pages)
15 August 2005Return made up to 29/06/05; change of members (9 pages)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
2 December 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
2 December 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
29 July 2004Return made up to 29/06/04; full list of members (11 pages)
29 July 2004Return made up to 29/06/04; full list of members (11 pages)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
25 October 2003New director appointed (1 page)
25 October 2003New director appointed (1 page)
14 August 2003Registered office changed on 14/08/03 from: office chambers lansdowne house christchurch road bournemouth dorset BH1 3JT (1 page)
14 August 2003Registered office changed on 14/08/03 from: office chambers lansdowne house christchurch road bournemouth dorset BH1 3JT (1 page)
6 July 2003Return made up to 29/06/03; change of members (9 pages)
6 July 2003Return made up to 29/06/03; change of members (9 pages)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
4 April 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
4 April 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
5 July 2002Return made up to 29/06/02; change of members (9 pages)
5 July 2002Return made up to 29/06/02; change of members (9 pages)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
22 April 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
22 April 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
13 September 2001Full accounts made up to 31 December 2000 (11 pages)
13 September 2001Full accounts made up to 31 December 2000 (11 pages)
23 July 2001New secretary appointed (2 pages)
23 July 2001Return made up to 29/06/01; full list of members (19 pages)
23 July 2001Return made up to 29/06/01; full list of members (19 pages)
23 July 2001New secretary appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
19 December 2000Full accounts made up to 31 December 1999 (10 pages)
19 December 2000Full accounts made up to 31 December 1999 (10 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
20 September 2000Director resigned (1 page)
20 September 2000Director resigned (1 page)
8 September 2000Return made up to 29/06/00; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/09/00
(7 pages)
8 September 2000Return made up to 29/06/00; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/09/00
(7 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
19 June 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 June 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 June 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 June 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 June 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 June 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 June 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 June 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 March 2000Registered office changed on 13/03/00 from: 15 woking road parkstone poole dorset BH14 0BZ (1 page)
13 March 2000Registered office changed on 13/03/00 from: 15 woking road parkstone poole dorset BH14 0BZ (1 page)
22 December 1999New secretary appointed (2 pages)
22 December 1999New director appointed (2 pages)
22 December 1999New secretary appointed (2 pages)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
17 December 1999Director resigned (1 page)
17 December 1999Secretary resigned (1 page)
17 December 1999Director resigned (1 page)
17 December 1999Director resigned (1 page)
17 December 1999Secretary resigned (1 page)
17 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
16 August 1999Return made up to 29/06/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 August 1999Return made up to 29/06/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 June 1999Full accounts made up to 31 December 1998 (8 pages)
20 June 1999Full accounts made up to 31 December 1998 (8 pages)
20 August 1998Return made up to 29/06/98; change of members (6 pages)
20 August 1998Return made up to 29/06/98; change of members (6 pages)
1 June 1998Director resigned (1 page)
1 June 1998Director resigned (1 page)
1 June 1998Director resigned (1 page)
1 June 1998Director resigned (1 page)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
23 April 1998Full accounts made up to 31 December 1997 (8 pages)
23 April 1998Full accounts made up to 31 December 1997 (8 pages)
21 October 1997Full accounts made up to 31 December 1996 (8 pages)
21 October 1997Full accounts made up to 31 December 1996 (8 pages)
26 August 1997Return made up to 29/06/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
26 August 1997Return made up to 29/06/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
3 April 1997Auditor's resignation (1 page)
3 April 1997Auditor's resignation (1 page)
9 September 1996Return made up to 29/06/96; full list of members (8 pages)
9 September 1996Return made up to 29/06/96; full list of members (8 pages)
12 April 1996Full accounts made up to 31 December 1995 (7 pages)
12 April 1996Full accounts made up to 31 December 1995 (7 pages)
21 November 1995Return made up to 29/06/95; change of members (6 pages)
21 November 1995Return made up to 29/06/95; change of members (6 pages)
24 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
24 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
15 February 1965Incorporation (17 pages)
15 February 1965Incorporation (17 pages)