Company NamePinewood Court Management Company Limited
Company StatusActive
Company Number00911027
CategoryPrivate Limited Company
Incorporation Date18 July 1967(56 years, 8 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 Paul Black
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2016(48 years, 7 months after company formation)
Appointment Duration8 years, 1 month
RolePhotographer
Country of ResidenceEngland
Correspondence AddressC/O Axe Block Management Thomas House
84 Eccleston Square
London
SW1V 1PX
Director NameMr Mark Methven
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2019(51 years, 8 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Axe Block Management Thomas House
84 Eccleston Square
London
SW1V 1PX
Director NameMr Tom George Hood
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2019(51 years, 8 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Axe Block Management Thomas House
84 Eccleston Square
London
SW1V 1PX
Director NameMs Anna Bucks
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2021(53 years, 8 months after company formation)
Appointment Duration3 years
RoleProducer/Director
Country of ResidenceEngland
Correspondence AddressC/O Axe Block Management Thomas House
84 Eccleston Square
London
SW1V 1PX
Director NameMs Charlotte Jane Christesen
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2021(54 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleArts Fundraiser
Country of ResidenceEngland
Correspondence AddressC/O Axe Block Management Thomas House
84 Eccleston Square
London
SW1V 1PX
Secretary NameMr Mark Peter Fuller
StatusCurrent
Appointed01 December 2021(54 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressC/O Axe Block Management Thomas House
84 Eccleston Square
London
SW1V 1PX
Director NameDr Selena Daly
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed07 December 2021(54 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressC/O Axe Block Management Thomas House
84 Eccleston Square
London
SW1V 1PX
Director NameMr Francis Roy Jones
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(23 years, 10 months after company formation)
Appointment Duration21 years, 2 months (resigned 13 August 2012)
RoleSchool Master
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Pinewood Court
London
SW4 8LB
Director NameMr Mark Jones
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(23 years, 10 months after company formation)
Appointment Duration22 years, 9 months (resigned 01 March 2014)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20 Pinewood Court
London
SW4 8LB
Director NameMr Peter Charles Holland
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(23 years, 10 months after company formation)
Appointment Duration21 years, 2 months (resigned 13 August 2012)
RoleRetired Insurance Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Pinewood Court
London
SW4 8LB
Director NameMiss Adrienne Clinton
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(23 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 December 1991)
RolePersonal Assistant
Correspondence AddressFlat 1 Pinewood Court
London
SW4 8LB
Director NameMiss Pauline Bower
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(23 years, 10 months after company formation)
Appointment Duration22 years, 3 months (resigned 26 August 2013)
RoleJournalist (Church Missionary Society)
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Pinewood Court
London
SW4 8LB
Secretary NameMrs Joan Monica Jones
NationalityBritish
StatusResigned
Appointed01 June 1991(23 years, 10 months after company formation)
Appointment Duration20 years, 4 months (resigned 18 October 2011)
RoleCompany Director
Correspondence AddressFlat 10 Pinewood Court
London
SW4 8LB
Director NameMiss Karen Hautz
Date of BirthMay 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed11 December 1991(24 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 04 June 2000)
RoleMarketing Executive
Correspondence AddressFlat 5 Pinewood Court
London
SW4 8LB
Director NameWendy Elizabeth Robinson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(26 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 11 May 2006)
RoleAccounts Administrator
Correspondence AddressFlat 13 Pinewood Court
Clarence Avenue
London
SW4 8LB
Director NameAndrew William Lang
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(27 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 07 April 2006)
RolePhotographer CAD Operator
Correspondence AddressFlat 17 Pinewood Court
23 Clarence Avenue Clapham
London
SW4 8LB
Director NameCharbel El-Akiki
Date of BirthApril 1968 (Born 56 years ago)
NationalityLebanese
StatusResigned
Appointed10 November 1997(30 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 October 1999)
RoleManagement Accountant
Correspondence AddressFlat 4 Pinewood Court
23 Clarence Avenue
London
SW4 8LB
Director NameMs Sandra Shadbolt
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(31 years, 5 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 October 2012)
RoleDuty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Pinewood Court
23 Clarence Avenue
London
SW4 8LB
Director NameAndrew Unwin
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(32 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 February 2001)
RoleBuilding Manager
Correspondence Address18 Pinewood Court
Clarence Avenue
London
SW4 8LB
Director NamePeter Craig Drummond
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(33 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 July 2006)
RoleCompany Director
Correspondence Address12 Pinewood Court
23 Clarence Avenue
London
SW4 8LB
Director NamePer Gunnar Gottfrid Bemert
Date of BirthNovember 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed10 December 2001(34 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 25 May 2010)
RoleTelevision Producer
Correspondence Address1 Pinewood Court
Clarence Avenue
London
SW4 8LB
Director NamePhillip John Moss
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(38 years, 5 months after company formation)
Appointment Duration3 years (resigned 11 December 2008)
RoleAccountant
Correspondence Address7 Pinewood Court
23 Clarence Avenue
London
SW4 8LB
Director NameMr Sailesh Patel
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(39 years, 5 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 December 2021)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address11, Pinewood Court 23, Clarence Avenue
London
SW4 8LB
Director NameMr Damien John Hand
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(40 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 May 2010)
RoleMusician
Country of ResidenceEngland
Correspondence Address19 Pinewood Court
Clarence Avenue
London
SW4 8LB
Director NameMrs Jean Wendy Christesen
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(40 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 March 2014)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address17 Pinewood Court 23 Clarence Avenue
London
SW4 8LB
Director NameMr Charles Aubrey Beauclerk
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(41 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 02 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Pinewood Court
Clarence Avenue
London
SW4 8LB
Director NameMr George Yiangou
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(41 years, 5 months after company formation)
Appointment Duration4 years (resigned 11 December 2012)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13 Pinewood Court
Clarence Avenue
London
SW4 8LB
Director NameMs Sian Baldwin
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2014(46 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Pinewood Court Clarence Avenue
London
SW4 8LB
Director NameMr Paul William Van Heeswyk
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2014(46 years, 8 months after company formation)
Appointment Duration2 years (resigned 15 April 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address58 Briarwood Road
London
SW4 9PX
Secretary NameMr James Robert Cooke
StatusResigned
Appointed19 April 2015(47 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 March 2020)
RoleCompany Director
Correspondence AddressFlat 12 Pinewood Court Clarence Avenue
London
SW4 8LB
Director NameMr Benjamin Rhodri Chivers
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2016(48 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 December 2021)
RoleTechnology Manager
Country of ResidenceEngland
Correspondence AddressC/O Axe Block Management Thomas House
84 Eccleston Square
London
SW1V 1PX
Director NameMs Susie Evershed
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2018(50 years, 9 months after company formation)
Appointment Duration4 years (resigned 24 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Axe Block Management Thomas House
84 Eccleston Square
London
SW1V 1PX
Secretary NameMr Jonathan Timothy Moss
NationalityBritish
StatusResigned
Appointed09 March 2020(52 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Moss & Co
42 Wimbledon Hill Road
London
SW19 7PA

Location

Registered AddressC/O Axe Block Management Thomas House
84 Eccleston Square
London
SW1V 1PX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£53,416
Cash£41,932
Current Liabilities£87

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return18 March 2024 (1 week, 4 days ago)
Next Return Due1 April 2025 (1 year from now)

Filing History

22 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
9 March 2020Termination of appointment of James Robert Cooke as a secretary on 9 March 2020 (1 page)
9 March 2020Appointment of Mr Jonathan Moss as a secretary on 9 March 2020 (2 pages)
30 April 2019Registered office address changed from 8 Pinewood Court Clarence Avenue London SW4 8LB England to Flat 12 Clarence Avenue London SW4 8LB on 30 April 2019 (1 page)
30 April 2019Registered office address changed from Flat 12 Clarence Avenue London SW4 8LB England to Flat 12 Pinewood Court Clarence Avenue London SW4 8LB on 30 April 2019 (1 page)
24 April 2019Appointment of Mr Mark Methven as a director on 13 March 2019 (2 pages)
24 April 2019Appointment of Mr Tom George Hood as a director on 13 March 2019 (2 pages)
20 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
18 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
2 October 2018Notification of a person with significant control statement (3 pages)
9 August 2018Termination of appointment of Charles Aubrey Beauclerk as a director on 2 August 2018 (1 page)
4 June 2018Cessation of James Robert Cooke as a person with significant control on 1 June 2018 (1 page)
4 June 2018Registered office address changed from , Yhpm Laindon Barn, Dunton Road Dunton Road, Basildon, Essex, SS15 4DB, England to 8 Pinewood Court Clarence Avenue London SW4 8LB on 4 June 2018 (1 page)
20 April 2018Director's details changed for Ms Susie Evershed on 7 April 2018 (2 pages)
20 April 2018Appointment of Ms Susie Evershed as a director on 7 April 2018 (2 pages)
13 April 2018Confirmation statement made on 13 April 2018 with updates (5 pages)
20 February 2018Micro company accounts made up to 30 June 2017 (5 pages)
26 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
12 December 2016Registered office address changed from Yhpm Laindon Barn, Dunton Road Dunton Road Basildon Essex SS15 4DB England to Yhpm Laindon Barn, Dunton Road Dunton Road Basildon Essex SS15 4DB on 12 December 2016 (1 page)
12 December 2016Registered office address changed from , 187-189 Thorndon Avenue, West Horndon, Brentwood, Essex, CM13 3TP, England to 8 Pinewood Court Clarence Avenue London SW4 8LB on 12 December 2016 (1 page)
12 December 2016Registered office address changed from 187-189 Thorndon Avenue West Horndon Brentwood Essex CM13 3TP England to Yhpm Laindon Barn, Dunton Road Dunton Road Basildon Essex SS15 4DB on 12 December 2016 (1 page)
12 December 2016Registered office address changed from , Yhpm Laindon Barn, Dunton Road Dunton Road, Basildon, Essex, SS15 4DB, England to 8 Pinewood Court Clarence Avenue London SW4 8LB on 12 December 2016 (1 page)
5 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 June 2016Appointment of Mr Benjamin Rhodri Chivers as a director on 6 February 2016 (2 pages)
29 June 2016Appointment of Mr Benjamin Rhodri Chivers as a director on 6 February 2016 (2 pages)
16 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 200
(7 pages)
16 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 200
(7 pages)
15 June 2016Termination of appointment of Sian Baldwin as a director on 15 April 2016 (1 page)
15 June 2016Registered office address changed from , Yhpm 187-189 Thorndon Avenue, West Horndon, Brentwood, Essex, CM13 3TP, England to 8 Pinewood Court Clarence Avenue London SW4 8LB on 15 June 2016 (1 page)
15 June 2016Termination of appointment of Paul William Van Heeswyk as a director on 15 April 2016 (1 page)
15 June 2016Secretary's details changed for Mr James Robert Cooke on 15 May 2016 (1 page)
15 June 2016Secretary's details changed for Mr James Robert Cooke on 15 May 2016 (1 page)
15 June 2016Termination of appointment of Sian Baldwin as a director on 15 April 2016 (1 page)
15 June 2016Registered office address changed from Yhpm 187-189 Thorndon Avenue West Horndon Brentwood Essex CM13 3TP England to 187-189 Thorndon Avenue West Horndon Brentwood Essex CM13 3TP on 15 June 2016 (1 page)
15 June 2016Appointment of Mr Paul Black as a director on 11 February 2016 (2 pages)
15 June 2016Appointment of Mr Paul Black as a director on 11 February 2016 (2 pages)
15 June 2016Termination of appointment of Paul William Van Heeswyk as a director on 15 April 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 September 2015Registered office address changed from Glencar Tilbury Road West Horndon Brentwood Essex CM13 3LS to Yhpm 187-189 Thorndon Avenue West Horndon Brentwood Essex CM13 3TP on 11 September 2015 (1 page)
11 September 2015Registered office address changed from , Glencar Tilbury Road, West Horndon, Brentwood, Essex, CM13 3LS to 8 Pinewood Court Clarence Avenue London SW4 8LB on 11 September 2015 (1 page)
7 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 200
(9 pages)
7 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 200
(9 pages)
7 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 200
(9 pages)
27 April 2015Registered office address changed from 3 Pinewood Court Clarence Avenue London SW4 8LB to Glencar Tilbury Road West Horndon Brentwood Essex CM13 3LS on 27 April 2015 (1 page)
27 April 2015Appointment of Mr James Robert Cooke as a secretary on 19 April 2015 (2 pages)
27 April 2015Registered office address changed from , 3 Pinewood Court Clarence Avenue, London, SW4 8LB to 8 Pinewood Court Clarence Avenue London SW4 8LB on 27 April 2015 (1 page)
27 April 2015Appointment of Mr James Robert Cooke as a secretary on 19 April 2015 (2 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 June 2014Director's details changed for Ms Sian Baldwin on 1 April 2014 (2 pages)
1 June 2014Director's details changed for Ms Sian Baldwin on 1 April 2014 (2 pages)
1 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 200
(8 pages)
1 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 200
(8 pages)
1 June 2014Director's details changed for Ms Sian Baldwin on 1 April 2014 (2 pages)
1 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 200
(8 pages)
13 April 2014Appointment of Mr Paul William Van Heeswyk as a director (2 pages)
13 April 2014Appointment of Mr Paul William Van Heeswyk as a director (2 pages)
8 March 2014Termination of appointment of Jean Christesen as a director (1 page)
8 March 2014Appointment of Ms Sian Baldwin as a director (2 pages)
8 March 2014Registered office address changed from Flat 20 Pinewood Court 23 Clarence Avenue London SW4 8LB England on 8 March 2014 (1 page)
8 March 2014Appointment of Ms Sian Baldwin as a director (2 pages)
8 March 2014Registered office address changed from Flat 20 Pinewood Court 23 Clarence Avenue London SW4 8LB England on 8 March 2014 (1 page)
8 March 2014Registered office address changed from , Flat 20 Pinewood Court, 23 Clarence Avenue, London, SW4 8LB, England on 8 March 2014 (1 page)
8 March 2014Termination of appointment of Mark Jones as a director (1 page)
8 March 2014Registered office address changed from 3 Clarence Avenue London SW4 8LB England on 8 March 2014 (1 page)
8 March 2014Registered office address changed from , 3 Clarence Avenue, London, SW4 8LB, England on 8 March 2014 (1 page)
8 March 2014Registered office address changed from 3 Clarence Avenue London SW4 8LB England on 8 March 2014 (1 page)
8 March 2014Termination of appointment of Mark Jones as a director (1 page)
8 March 2014Termination of appointment of Jean Christesen as a director (1 page)
24 September 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
24 September 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
1 September 2013Termination of appointment of Pauline Bower as a director (1 page)
1 September 2013Termination of appointment of Pauline Bower as a director (1 page)
8 June 2013Registered office address changed from 10 Pinewood Court 23 Clarence Avenue London SW4 8LB on 8 June 2013 (1 page)
8 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (9 pages)
8 June 2013Registered office address changed from , 10 Pinewood Court, 23 Clarence Avenue, London, SW4 8LB on 8 June 2013 (1 page)
8 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (9 pages)
8 June 2013Registered office address changed from 10 Pinewood Court 23 Clarence Avenue London SW4 8LB on 8 June 2013 (1 page)
8 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (9 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 December 2012Termination of appointment of George Yiangou as a director (1 page)
11 December 2012Termination of appointment of George Yiangou as a director (1 page)
5 October 2012Termination of appointment of Sandra Shadbolt as a director (1 page)
5 October 2012Termination of appointment of Sandra Shadbolt as a director (1 page)
14 August 2012Termination of appointment of Peter Holland as a director (1 page)
14 August 2012Termination of appointment of Peter Holland as a director (1 page)
13 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (13 pages)
13 August 2012Director's details changed for Mr Francis Roy Jones on 12 August 2012 (2 pages)
13 August 2012Director's details changed for Mr Peter Charles Holland on 12 August 2012 (2 pages)
13 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (13 pages)
13 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (13 pages)
13 August 2012Director's details changed for Mr Peter Charles Holland on 12 August 2012 (2 pages)
13 August 2012Director's details changed for Mr Francis Roy Jones on 12 August 2012 (2 pages)
13 August 2012Termination of appointment of Francis Jones as a director (1 page)
13 August 2012Termination of appointment of Francis Jones as a director (1 page)
12 August 2012Director's details changed for Mrs Jean Wendy Christesen on 12 August 2012 (2 pages)
12 August 2012Director's details changed for Mrs Jean Wendy Christesen on 12 August 2012 (2 pages)
12 August 2012Director's details changed for Charles Aubrey Beauclerk on 12 August 2012 (2 pages)
12 August 2012Director's details changed for Charles Aubrey Beauclerk on 12 August 2012 (2 pages)
12 August 2012Director's details changed for Mr. George Yiangou on 12 August 2012 (2 pages)
12 August 2012Director's details changed for Miss Pauline Bower on 12 August 2012 (2 pages)
12 August 2012Director's details changed for Mr Mark Jones on 12 August 2012 (2 pages)
12 August 2012Director's details changed for Mr Sailesh Patel on 12 August 2012 (2 pages)
12 August 2012Director's details changed for Mr Mark Jones on 12 August 2012 (2 pages)
12 August 2012Director's details changed for Miss Pauline Bower on 12 August 2012 (2 pages)
12 August 2012Director's details changed for Mr Sailesh Patel on 12 August 2012 (2 pages)
12 August 2012Director's details changed for Sandra Shadbolt on 12 August 2012 (2 pages)
12 August 2012Director's details changed for Sandra Shadbolt on 12 August 2012 (2 pages)
12 August 2012Director's details changed for Mr. George Yiangou on 12 August 2012 (2 pages)
7 November 2011Termination of appointment of Joan Jones as a secretary (2 pages)
7 November 2011Termination of appointment of Joan Jones as a secretary (2 pages)
20 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (22 pages)
5 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (22 pages)
5 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (22 pages)
17 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 July 2010Appointment of Charles Aubrey Beauclerk as a director (3 pages)
9 July 2010Appointment of Charles Aubrey Beauclerk as a director (3 pages)
9 July 2010Annual return made up to 1 June 2010 (19 pages)
9 July 2010Annual return made up to 1 June 2010 (19 pages)
9 July 2010Annual return made up to 1 June 2010 (19 pages)
18 June 2010Termination of appointment of Per Bemert as a director (2 pages)
18 June 2010Termination of appointment of Damien Hand as a director (2 pages)
18 June 2010Termination of appointment of Damien Hand as a director (2 pages)
18 June 2010Termination of appointment of Per Bemert as a director (2 pages)
9 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 June 2009Return made up to 07/05/09; full list of members (13 pages)
18 June 2009Appointment terminated director phillip moss (1 page)
18 June 2009Director appointed mr. George yiangou (1 page)
18 June 2009Director appointed mr. George yiangou (1 page)
18 June 2009Appointment terminated director phillip moss (1 page)
18 June 2009Return made up to 07/05/09; full list of members (13 pages)
21 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
21 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
7 July 2008Return made up to 01/06/08; full list of members (17 pages)
7 July 2008Director appointed mr damian hand (1 page)
7 July 2008Director appointed mr sailesh patel (1 page)
7 July 2008Director appointed mrs jean wendy christesen (1 page)
7 July 2008Director appointed mr damian hand (1 page)
7 July 2008Director appointed mrs jean wendy christesen (1 page)
7 July 2008Return made up to 01/06/08; full list of members (17 pages)
7 July 2008Director appointed mr sailesh patel (1 page)
14 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
14 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
16 August 2007Return made up to 08/07/07; change of members
  • 363(288) ‐ Director resigned
(10 pages)
16 August 2007Return made up to 08/07/07; change of members
  • 363(288) ‐ Director resigned
(10 pages)
1 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 June 2006Return made up to 01/06/06; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
19 June 2006Return made up to 01/06/06; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
3 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
7 July 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 July 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 June 2004Return made up to 01/06/04; change of members (10 pages)
28 June 2004Return made up to 01/06/04; change of members (10 pages)
22 January 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
22 January 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
18 June 2003Return made up to 01/06/03; no change of members (10 pages)
18 June 2003Return made up to 01/06/03; no change of members (10 pages)
20 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
20 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
25 June 2002Return made up to 01/06/02; full list of members (11 pages)
25 June 2002Return made up to 01/06/02; full list of members (11 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
30 January 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
30 January 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
28 June 2001New director appointed (2 pages)
28 June 2001Return made up to 01/06/01; change of members
  • 363(288) ‐ Director resigned
(8 pages)
28 June 2001New director appointed (2 pages)
28 June 2001Return made up to 01/06/01; change of members
  • 363(288) ‐ Director resigned
(8 pages)
10 December 2000Accounts for a small company made up to 30 June 2000 (4 pages)
10 December 2000Accounts for a small company made up to 30 June 2000 (4 pages)
27 June 2000Return made up to 01/06/00; change of members
  • 363(288) ‐ Director resigned
(9 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Return made up to 01/06/00; change of members
  • 363(288) ‐ Director resigned
(9 pages)
27 June 2000New director appointed (2 pages)
13 December 1999Accounts for a small company made up to 30 June 1999 (4 pages)
13 December 1999Accounts for a small company made up to 30 June 1999 (4 pages)
18 June 1999Return made up to 01/06/99; full list of members (8 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999Return made up to 01/06/99; full list of members (8 pages)
23 December 1998Full accounts made up to 30 June 1998 (4 pages)
23 December 1998Full accounts made up to 30 June 1998 (4 pages)
16 June 1998Return made up to 01/06/98; full list of members (8 pages)
16 June 1998Return made up to 01/06/98; full list of members (8 pages)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
6 October 1997Accounts for a small company made up to 30 June 1997 (5 pages)
6 October 1997Accounts for a small company made up to 30 June 1997 (5 pages)
4 June 1997Return made up to 01/06/97; no change of members (6 pages)
4 June 1997Return made up to 01/06/97; no change of members (6 pages)
7 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
7 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
25 May 1996Return made up to 01/06/96; full list of members (8 pages)
25 May 1996Return made up to 01/06/96; full list of members (8 pages)
9 November 1995Full accounts made up to 30 June 1995 (9 pages)
9 November 1995Full accounts made up to 30 June 1995 (9 pages)
25 May 1995Return made up to 01/06/95; full list of members (8 pages)
25 May 1995Return made up to 01/06/95; full list of members (8 pages)
14 January 1995Director resigned;new director appointed (2 pages)
8 November 1994Accounts for a small company made up to 30 June 1994 (10 pages)
3 June 1994New director appointed (2 pages)
22 March 1994Full accounts made up to 30 June 1993 (8 pages)
24 June 1992Director resigned;new director appointed (2 pages)
16 April 1991Full accounts made up to 30 June 1990 (7 pages)
14 March 1990New secretary appointed;new director appointed (2 pages)
5 March 1990Full accounts made up to 30 June 1989 (7 pages)
23 August 1989New director appointed (2 pages)
22 March 1989Full accounts made up to 30 June 1988 (8 pages)
26 July 1988Return made up to 09/12/86; full list of members (5 pages)
25 July 1988Full accounts made up to 30 June 1987 (6 pages)
2 November 1987Full accounts made up to 30 June 1986 (6 pages)
18 July 1967Incorporation (14 pages)