Company NameCarlton Towers (Wrythe Green) Limited
Company StatusActive
Company Number00850466
CategoryPrivate Limited Company
Incorporation Date28 May 1965(58 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Samuel Henry Weatherlake
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2015(50 years after company formation)
Appointment Duration8 years, 11 months
RoleAnalyst
Country of ResidenceEngland
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameMr Paul Brian Keeley
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2018(52 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameMrs Rosemary Ann Grogan
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2018(52 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameMr Mark Steven Willoughby
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2019(53 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleInformation Governance Consultant
Country of ResidenceEngland
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Secretary NameCecpm Limited (Corporation)
StatusCurrent
Appointed01 September 2015(50 years, 3 months after company formation)
Appointment Duration8 years, 8 months
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameMr Renato Mazza
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed28 September 1991(26 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 September 1994)
RoleMarketing Manager
Correspondence Address127 Carlton Towers
Carshalton
Surrey
SM5 2EH
Director NameMiss Audrey Elizabeth Jones
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(26 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 July 1993)
RoleP/T Receptionist
Correspondence Address111 Carlton Towers
Carshalton
Surrey
SM5 2EH
Director NameMiss Audrey Elizabeth Flower
NationalityBritish
StatusResigned
Appointed28 September 1991(26 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 April 1993)
RoleSecretary
Correspondence Address133 Carlton Towers
Carshalton
Surrey
SM5 2EH
Director NameMr Michael George Green
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(26 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 July 1992)
RoleAccountant
Correspondence Address109 Carlton Towers
North Street
Carshalton
Surrey
SM5 2EH
Director NameMiss Constance Mary Hitchins
Date of BirthMay 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(26 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 July 1992)
RoleRetired
Correspondence Address121 Carlton Towers
Carshalton
Surrey
SM5 2EH
Secretary NameMiss Audrey Elizabeth Jones
NationalityBritish
StatusResigned
Appointed28 September 1991(26 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 July 1993)
RoleCompany Director
Correspondence Address111 Carlton Towers
Carshalton
Surrey
SM5 2EH
Director NameElaine Vivian Lamberth
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(27 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 14 May 1999)
RoleSchool Playground Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address117 Carlton Towers
North Street
Carshalton
Surrey
SM5 2EH
Director NameMr Daljinder Singh Dhillon
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(27 years, 1 month after company formation)
Appointment Duration5 years (resigned 02 July 1997)
RoleCivil Servant
Correspondence Address97 Carlton Towers
Carshalton
Surrey
SM5 2EH
Director NameMrs Maurine Mymia Coult
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(27 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 14 May 1999)
RoleRetired
Correspondence Address113 Carlton Towers
Carshalton
Surrey
SM5 2EH
Director NameAndrew Richard Cornwell
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(28 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 September 1995)
RolePolice Officer
Correspondence Address83 Carlton Towers
North Street
Carshalton
Surrey
SM5 2EH
Secretary NameCaroline Michelle Remmer
NationalityBritish
StatusResigned
Appointed23 September 1993(28 years, 4 months after company formation)
Appointment Duration4 years (resigned 16 October 1997)
RoleNursery Nurse
Correspondence Address109 Carlton Towers
North Street
Carshalton
Surrey
SM5 2EH
Director NameDr Marc Peter Ravetto
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(32 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 04 January 2003)
RoleMedical Practitioner
Correspondence Address83 Carlton Towers
North Street
Carshalton
Surrey
SM5 2EH
Director NameCaroline Michelle Remmer
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(32 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 04 July 1997)
RoleNursery Nurse
Correspondence Address109 Carlton Towers
North Street
Carshalton
Surrey
SM5 2EH
Director NameLinda Hemphrey
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(32 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 26 October 2000)
RoleCivil Servant
Correspondence Address111 Carlton Towers
North Street
Carshalton
Surrey
SM5 2EH
Director NamePeter Arthur Ramsbottom
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(32 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 15 August 2005)
RoleRetired
Correspondence Address85 Carlton Towers
North Street
Carshalton
Surrey
SM5 2EH
Director NameAgatha Petronella Myers
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(32 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 09 November 1999)
RoleRetired Teacher
Correspondence Address123 Carlton Towers
North Street
Carshalton
Surrey
SM5 2EH
Director NameJoseph Mewes
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(32 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 2001)
RoleManager
Correspondence Address115 Carlton Towers
North Street
Carshalton
Surrey
SM5 2EH
Secretary NameLinda Hemphrey
NationalityBritish
StatusResigned
Appointed04 July 1997(32 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 26 October 2000)
RoleCivil Servant
Correspondence Address111 Carlton Towers
North Street
Carshalton
Surrey
SM5 2EH
Director NameJoan Evelyn Peel
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(34 years, 5 months after company formation)
Appointment Duration17 years, 12 months (resigned 01 November 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address131 Carlton Towers
North Street
Carshalton
Surrey
SM5 2EH
Secretary NameJoan Evelyn Peel
NationalityBritish
StatusResigned
Appointed26 October 2000(35 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 22 March 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address131 Carlton Towers
North Street
Carshalton
Surrey
SM5 2EH
Director NameRoyston Albert Jones
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(36 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 February 2008)
RoleRetired
Correspondence Address105 Carlton Towers
North Street
Carshalton
Surrey
SM5 2EH
Director NameBrian Roderick Babington
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2001(36 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 September 2006)
RoleRetired
Correspondence Address93 Carlton Towers
North Street
Carshalton
Surrey
SM5 2EH
Director NameBarry Leonard Beaton
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(37 years, 2 months after company formation)
Appointment Duration3 years (resigned 15 August 2005)
RoleFinance Manager
Correspondence Address121 Carlton Towers
North Street
Carshalton
Surrey
SM5 2EH
Director NameSheila Love
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(37 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 May 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address75 Carlton Towers
North Street
Carshalton
Surrey
SM5 2EH
Director NameElaine Vivian Lamberth
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(40 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 October 2012)
RoleSchool Assistant
Country of ResidenceUnited Kingdom
Correspondence Address117 Carlton Towers
North Street
Carshalton
Surrey
SM5 2EH
Director NameLinda Hemphrey
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(40 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 March 2008)
RoleOffice Worker
Correspondence Address111 Carlton Towers
North Street
Carshalton
Surrey
SM5 2EH
Director NameAnne Lewis
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(42 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 May 2015)
RoleSenior Police Performance Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton Towers North Street
Carshalton
Surrey
SM5 2EH
Secretary NameAndrew John Corden
NationalityBritish
StatusResigned
Appointed22 March 2010(44 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 September 2015)
RoleCompany Director
Correspondence AddressCavendish House Cavendish Avenue
New Malden
Surrey
KT3 6QQ

Location

Registered Address15 Stoneleigh Crescent
Epsom
KT19 0RT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £0.2Caroline Susan Hutchinson
6.06%
Ordinary
1 at £0.2Audrey Elizabeth Flower
3.03%
Ordinary
1 at £0.2Betty Patricia Louise Baker
3.03%
Ordinary
1 at £0.2Canan Woods
3.03%
Ordinary
1 at £0.2Christopher Kenneth Halpin & Jemma Elizabeth Hillier
3.03%
Ordinary
1 at £0.2Christopher Peter Finch
3.03%
Ordinary
1 at £0.2Craig Ferguson & Charlotte Mitchell
3.03%
Ordinary
1 at £0.2Daniel James Cook
3.03%
Ordinary
1 at £0.2Darren David Southon & Emma Jane Southon
3.03%
Ordinary
1 at £0.2Dennis Love & Sheila Eileen Love
3.03%
Ordinary
1 at £0.2Dominick Gallagher
3.03%
Ordinary
1 at £0.2Dr Arthur Jonathan Shellim
3.03%
Ordinary
1 at £0.2Dr Sonia Manjusri Bose
3.03%
Ordinary
1 at £0.2Geraldine Mary Roddy
3.03%
Ordinary
1 at £0.2Joan Evelyn Peel
3.03%
Ordinary
1 at £0.2Kantharuban Suraikumaran & Ragma Govinda
3.03%
Ordinary
1 at £0.2Kathleen Audrey Wright & Bruce Carlton Wright
3.03%
Ordinary
1 at £0.2Linda Irene Hemphrey
3.03%
Ordinary
1 at £0.2Linda Jane Dandy
3.03%
Ordinary
1 at £0.2Miss Gemma Louise Tree
3.03%
Ordinary
1 at £0.2Ms Ainhoa Goenaga Mutiloa & John Joseph Hennessy
3.03%
Ordinary
1 at £0.2Paul Michael Hubbard & Katherine Laura Maltby
3.03%
Ordinary
1 at £0.2Peter Flintan
3.03%
Ordinary
1 at £0.2Peter Ramsbottom
3.03%
Ordinary
1 at £0.2Robert W. Dean
3.03%
Ordinary
1 at £0.2Roberta Koteles
3.03%
Ordinary
1 at £0.2Rose Grogan & David Allan Grogan
3.03%
Ordinary
1 at £0.2Ruby Celia Nethersole
3.03%
Ordinary
1 at £0.2Samuel Weatherlake
3.03%
Ordinary
1 at £0.2Sharon Marie Rainger & Paul David Rainger
3.03%
Ordinary
1 at £0.2Stuart Peter Paton
3.03%
Ordinary
1 at £0.2William Edward Frost
3.03%
Ordinary

Financials

Year2014
Turnover£51,849
Net Worth£100,265
Cash£96,364
Current Liabilities£5,373

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Filing History

12 November 2020Termination of appointment of Mary Geraldine Roddy as a director on 4 November 2020 (1 page)
2 October 2020Confirmation statement made on 28 September 2020 with updates (6 pages)
16 June 2020Secretary's details changed for Cecpm Limited on 16 June 2020 (1 page)
16 June 2020Registered office address changed from Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ to 15 Stoneleigh Crescent Epsom KT19 0RT on 16 June 2020 (1 page)
6 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
9 October 2019Confirmation statement made on 28 September 2019 with updates (6 pages)
12 March 2019Appointment of Mr Mark Steven Willoughby as a director on 6 March 2019 (2 pages)
21 December 2018Full accounts made up to 31 March 2018 (11 pages)
2 October 2018Confirmation statement made on 28 September 2018 with updates (6 pages)
8 May 2018Appointment of Mrs Rosemary Ann Grogan as a director on 8 May 2018 (2 pages)
8 May 2018Termination of appointment of Bruce Carlton Wright as a director on 8 May 2018 (1 page)
8 May 2018Appointment of Ms Mary Geraldine Roddy as a director on 8 May 2018 (2 pages)
8 May 2018Appointment of Mr Paul Brian Keeley as a director on 8 May 2018 (2 pages)
28 November 2017Full accounts made up to 31 March 2017 (10 pages)
28 November 2017Full accounts made up to 31 March 2017 (10 pages)
15 November 2017Termination of appointment of Joan Evelyn Peel as a director on 1 November 2017 (1 page)
15 November 2017Termination of appointment of Joan Evelyn Peel as a director on 1 November 2017 (1 page)
9 October 2017Confirmation statement made on 28 September 2017 with updates (6 pages)
9 October 2017Confirmation statement made on 28 September 2017 with updates (6 pages)
19 December 2016Full accounts made up to 31 March 2016 (10 pages)
19 December 2016Full accounts made up to 31 March 2016 (10 pages)
29 September 2016Confirmation statement made on 28 September 2016 with updates (8 pages)
29 September 2016Confirmation statement made on 28 September 2016 with updates (8 pages)
7 June 2016Termination of appointment of Sheila Love as a director on 1 May 2016 (1 page)
7 June 2016Termination of appointment of Sheila Love as a director on 1 May 2016 (1 page)
5 January 2016Full accounts made up to 31 March 2015 (10 pages)
5 January 2016Full accounts made up to 31 March 2015 (10 pages)
5 October 2015Termination of appointment of Andrew John Corden as a secretary on 1 September 2015 (1 page)
5 October 2015Appointment of Cecpm Limited as a secretary on 1 September 2015 (2 pages)
5 October 2015Appointment of Cecpm Limited as a secretary on 1 September 2015 (2 pages)
5 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 8.25
(9 pages)
5 October 2015Termination of appointment of Andrew John Corden as a secretary on 1 September 2015 (1 page)
5 October 2015Termination of appointment of Andrew John Corden as a secretary on 1 September 2015 (1 page)
5 October 2015Appointment of Cecpm Limited as a secretary on 1 September 2015 (2 pages)
5 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 8.25
(9 pages)
1 June 2015Appointment of Mr Samuel Henry Weatherlake as a director on 18 May 2015 (2 pages)
1 June 2015Appointment of Mr Bruce Carlton Wright as a director on 18 May 2015 (2 pages)
1 June 2015Termination of appointment of Anne Lewis as a director on 18 May 2015 (1 page)
1 June 2015Appointment of Mr Samuel Henry Weatherlake as a director on 18 May 2015 (2 pages)
1 June 2015Termination of appointment of Anne Lewis as a director on 18 May 2015 (1 page)
1 June 2015Appointment of Mr Bruce Carlton Wright as a director on 18 May 2015 (2 pages)
19 December 2014Full accounts made up to 31 March 2014 (10 pages)
19 December 2014Full accounts made up to 31 March 2014 (10 pages)
7 October 2014Secretary's details changed for Andrew John Corden on 1 January 2014 (1 page)
7 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 8.25
(8 pages)
7 October 2014Secretary's details changed for Andrew John Corden on 1 January 2014 (1 page)
7 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 8.25
(8 pages)
7 October 2014Secretary's details changed for Andrew John Corden on 1 January 2014 (1 page)
26 November 2013Full accounts made up to 31 March 2013 (10 pages)
26 November 2013Full accounts made up to 31 March 2013 (10 pages)
2 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 8.25
(9 pages)
2 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 8.25
(9 pages)
13 December 2012Full accounts made up to 31 March 2012 (10 pages)
13 December 2012Full accounts made up to 31 March 2012 (10 pages)
10 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (10 pages)
10 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (10 pages)
10 October 2012Termination of appointment of Elaine Lamberth as a director (1 page)
10 October 2012Termination of appointment of Elaine Lamberth as a director (1 page)
5 October 2011Director's details changed for Anne Lewis on 1 September 2011 (2 pages)
5 October 2011Director's details changed for Sheila Love on 1 September 2011 (2 pages)
5 October 2011Director's details changed for Sheila Love on 1 September 2011 (2 pages)
5 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (11 pages)
5 October 2011Director's details changed for Joan Evelyn Peel on 1 September 2011 (2 pages)
5 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (11 pages)
5 October 2011Director's details changed for Joan Evelyn Peel on 1 September 2011 (2 pages)
5 October 2011Director's details changed for Anne Lewis on 1 September 2011 (2 pages)
5 October 2011Director's details changed for Anne Lewis on 1 September 2011 (2 pages)
5 October 2011Director's details changed for Elaine Vivian Lamberth on 1 September 2011 (2 pages)
5 October 2011Director's details changed for Elaine Vivian Lamberth on 1 September 2011 (2 pages)
5 October 2011Director's details changed for Joan Evelyn Peel on 1 September 2011 (2 pages)
5 October 2011Director's details changed for Sheila Love on 1 September 2011 (2 pages)
5 October 2011Director's details changed for Elaine Vivian Lamberth on 1 September 2011 (2 pages)
31 August 2011Full accounts made up to 31 March 2011 (10 pages)
31 August 2011Full accounts made up to 31 March 2011 (10 pages)
14 December 2010Full accounts made up to 31 March 2010 (9 pages)
14 December 2010Full accounts made up to 31 March 2010 (9 pages)
1 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (17 pages)
1 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (17 pages)
9 April 2010Termination of appointment of Peter Ramsbottom as a director (2 pages)
9 April 2010Appointment of Andrew John Corden as a secretary (3 pages)
9 April 2010Termination of appointment of Joan Peel as a secretary (2 pages)
9 April 2010Appointment of Andrew John Corden as a secretary (3 pages)
9 April 2010Termination of appointment of Joan Peel as a secretary (2 pages)
9 April 2010Termination of appointment of Peter Ramsbottom as a director (2 pages)
4 March 2010Registered office address changed from 131 Carlton Towers North Street Carshalton Surrey SM5 2EH on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 131 Carlton Towers North Street Carshalton Surrey SM5 2EH on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 131 Carlton Towers North Street Carshalton Surrey SM5 2EH on 4 March 2010 (2 pages)
14 January 2010Full accounts made up to 31 March 2009 (10 pages)
14 January 2010Full accounts made up to 31 March 2009 (10 pages)
10 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (8 pages)
10 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (8 pages)
18 March 2009Appointment terminated director arthur shellim (1 page)
18 March 2009Appointment terminated director arthur shellim (1 page)
20 January 2009Full accounts made up to 31 March 2008 (9 pages)
20 January 2009Full accounts made up to 31 March 2008 (9 pages)
20 October 2008Return made up to 28/09/08; change of members (11 pages)
20 October 2008Return made up to 28/09/08; change of members (11 pages)
2 April 2008Appointment terminated director linda hemphrey (1 page)
2 April 2008Appointment terminated director linda hemphrey (1 page)
27 February 2008Appointment terminated director royston jones (1 page)
27 February 2008Appointment terminated director royston jones (1 page)
27 February 2008Director appointed anne lewis (2 pages)
27 February 2008Director appointed anne lewis (2 pages)
28 November 2007Full accounts made up to 31 March 2007 (9 pages)
28 November 2007Full accounts made up to 31 March 2007 (9 pages)
15 October 2007Return made up to 28/09/07; full list of members (21 pages)
15 October 2007Return made up to 28/09/07; full list of members (21 pages)
18 October 2006Return made up to 28/09/06; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 October 2006Return made up to 28/09/06; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 September 2006Director resigned (1 page)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
18 September 2006Director resigned (1 page)
3 August 2006Full accounts made up to 31 March 2006 (9 pages)
3 August 2006Full accounts made up to 31 March 2006 (9 pages)
10 October 2005Return made up to 28/09/05; change of members (11 pages)
10 October 2005Return made up to 28/09/05; change of members (11 pages)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005Director resigned (1 page)
2 September 2005New director appointed (2 pages)
10 August 2005Full accounts made up to 31 March 2005 (9 pages)
10 August 2005Full accounts made up to 31 March 2005 (9 pages)
7 October 2004Return made up to 28/09/04; full list of members (19 pages)
7 October 2004Return made up to 28/09/04; full list of members (19 pages)
21 July 2004Full accounts made up to 31 March 2004 (9 pages)
21 July 2004Full accounts made up to 31 March 2004 (9 pages)
6 October 2003Return made up to 28/09/03; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 October 2003Return made up to 28/09/03; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 July 2003Full accounts made up to 31 March 2003 (12 pages)
28 July 2003Full accounts made up to 31 March 2003 (12 pages)
16 January 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
7 October 2002Return made up to 28/09/02; full list of members (19 pages)
7 October 2002Return made up to 28/09/02; full list of members (19 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
2 July 2002Full accounts made up to 31 March 2002 (11 pages)
2 July 2002Full accounts made up to 31 March 2002 (11 pages)
12 December 2001New director appointed (2 pages)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
4 November 2001Full accounts made up to 31 March 2001 (11 pages)
4 November 2001Full accounts made up to 31 March 2001 (11 pages)
8 October 2001Return made up to 28/09/01; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/10/01
(7 pages)
8 October 2001Return made up to 28/09/01; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/10/01
(7 pages)
9 July 2001Secretary resigned;director resigned (1 page)
9 July 2001Secretary resigned;director resigned (1 page)
5 June 2001New secretary appointed (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New secretary appointed (2 pages)
5 June 2001New director appointed (2 pages)
25 October 2000Full accounts made up to 31 March 2000 (11 pages)
25 October 2000Full accounts made up to 31 March 2000 (11 pages)
18 October 2000Return made up to 28/09/00; change of members (7 pages)
18 October 2000Return made up to 28/09/00; change of members (7 pages)
7 December 1999Return made up to 28/09/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
7 December 1999Return made up to 28/09/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
10 November 1999Full accounts made up to 31 March 1999 (10 pages)
10 November 1999Full accounts made up to 31 March 1999 (10 pages)
23 October 1998Return made up to 28/09/98; change of members (8 pages)
23 October 1998Return made up to 28/09/98; change of members (8 pages)
29 September 1998Full accounts made up to 31 March 1998 (10 pages)
29 September 1998Full accounts made up to 31 March 1998 (10 pages)
29 October 1997Return made up to 28/09/97; change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 29/10/97
(6 pages)
29 October 1997New secretary appointed;new director appointed (2 pages)
29 October 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
29 October 1997Director resigned (1 page)
29 October 1997Return made up to 28/09/97; change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 29/10/97
(6 pages)
29 October 1997New director appointed (2 pages)
29 October 1997Director resigned (1 page)
29 October 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
29 October 1997New secretary appointed;new director appointed (2 pages)
29 October 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
29 October 1997Director resigned (1 page)
29 October 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
29 October 1997Director resigned (1 page)
3 June 1997Full accounts made up to 31 March 1997 (9 pages)
3 June 1997Full accounts made up to 31 March 1997 (9 pages)
28 October 1996Return made up to 28/09/96; full list of members (6 pages)
28 October 1996Return made up to 28/09/96; full list of members (6 pages)
25 October 1996Full accounts made up to 31 March 1996 (9 pages)
25 October 1996Full accounts made up to 31 March 1996 (9 pages)
10 October 1995Full accounts made up to 31 March 1995 (9 pages)
10 October 1995Full accounts made up to 31 March 1995 (9 pages)
2 October 1995Return made up to 28/09/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 October 1995Return made up to 28/09/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)