Company NameE.P.C.Management Co.(Pinner)Limited
DirectorsRasik Narshi Shah and Yasmin Michele Chandra-Singh
Company StatusActive
Company Number00944962
CategoryPrivate Limited Company
Incorporation Date30 December 1968(55 years, 4 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 Rasik Narshi Shah
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(49 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleChatered Accountant
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Secretary NameMr Rasik Narshi Shah
StatusCurrent
Appointed30 July 2018(49 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameMs Yasmin Michele Chandra-Singh
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2019(50 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleLecturer
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameDouglas Samuel Baker
Date of BirthFebruary 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(22 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 May 1994)
RoleRetired
Correspondence Address46 Elm Park Court
Pinner
Middx
HA5 3LL
Director NameJohn Croxford Lawrence
Date of BirthDecember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(22 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 May 1997)
RoleRetired
Correspondence Address53 Elm Park Court
Pinner
Middlesex
HA5 3LL
Director NameWilliam Graham Foxall
Date of BirthJuly 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(22 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 September 1993)
RoleRetired
Correspondence Address43 Elm Park Court
Pinner
Middlesex
HA5 3LL
Director NameJohn Cuthbert Macpherson
Date of BirthMarch 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(22 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 25 December 1997)
RoleRetired
Correspondence Address66 Elm Park Court
Pinner
Middx
HA5 3LL
Director NameJohn Gibson
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(22 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 09 October 1999)
RoleRetired
Correspondence Address67 Elm Park Court
Pinner
Middlesex
HA5 3LL
Secretary NameJohn Gibson
NationalityBritish
StatusResigned
Appointed31 May 1991(22 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 09 October 1999)
RoleCompany Director
Correspondence Address67 Elm Park Court
Pinner
Middlesex
HA5 3LL
Director NameGeorge Parles Harris
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(22 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 June 1999)
RoleRetired
Correspondence Address54 Elm Park Court
Pinner
Middlesex
HA5 3LL
Director NameJoan Mary Claye
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1994(25 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 February 2001)
RoleRetired
Correspondence Address29 Elm Park Court
Elm Park Road
Pinner
Middlesex
HA5 3LJ
Director NameAndrew Frederick Kings
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1998(29 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 March 2001)
RoleHM Forces
Correspondence Address36 Elm Park Court
Pinner
Middlesex
HA5 3LJ
Director NameAndrew Scott Kinmond
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1999(30 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 March 2001)
RoleRetired
Correspondence Address58 Elm Park Court
Elm Park Road
Pinner
Middlesex
HA5 3LL
Director NameRichard Albert John Constable
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1999(30 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 March 2001)
RoleArchitect
Correspondence Address74 Elm Park Court
Elm Park Road
Pinner
Middlesex
HA5 3LL
Secretary NameAndrew Frederick Kings
NationalityBritish
StatusResigned
Appointed09 October 1999(30 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address36 Elm Park Court
Pinner
Middlesex
HA5 3LJ
Director NameMr Colin John Batch
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(32 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 11 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address73 Elm Park Court
Pinner
Middlesex
HA5 3LL
Director NameDamian Mead
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(32 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 January 2006)
RoleHairdresser
Correspondence Address20 Elm Park Court
Pinner
Middlesex
HA5 3LJ
Director NameMary Elizabeth Mills
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(32 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 June 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address60 Elm Park Court
Pinner
Middx
HA5 3LL
Director NameGeorge Parles Harris
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(32 years, 3 months after company formation)
Appointment Duration2 years (resigned 03 April 2003)
RoleRetired
Correspondence Address54 Elm Park Court
Pinner
Middlesex
HA5 3LL
Director NameWilliam Graham Foxall
Date of BirthJuly 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(32 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 June 2007)
RoleRetired
Correspondence Address43 Elm Park Court
Pinner
Middlesex
HA5 3LL
Director NameSydney Christopher Ashford
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(32 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 June 2002)
RoleRetired
Correspondence Address63 Elm Park Court
Pinner
Middlesex
HA5 3LL
Secretary NameGeorge Parles Harris
NationalityBritish
StatusResigned
Appointed30 March 2001(32 years, 3 months after company formation)
Appointment Duration2 years (resigned 14 April 2003)
RoleRetired
Correspondence Address54 Elm Park Court
Pinner
Middlesex
HA5 3LL
Secretary NameSarah Joyce
NationalityBritish
StatusResigned
Appointed14 April 2003(34 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 28 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Elm Park Court
Pinner
Middlesex
HA5 3LL
Director NameMs Margaret Ballard
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(34 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 11 March 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address64 Elm Park Court
Pinner
Middlesex
HA5 3LL
Director NameSarah Joyce
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2005(36 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 11 March 2013)
RoleHead Of Client Liaison
Country of ResidenceUnited Kingdom
Correspondence Address51 Elm Park Court
Pinner
Middlesex
HA5 3LL
Director NameMs Emmie Mc Gregor
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(38 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 February 2013)
RoleReceptionist
Country of ResidenceUnited Kingdom
Correspondence Address52 Elm Park Court
Elm Park Road
Pinner
Middlesex
HA5 3LL
Director NameMrs Eileen Patricia Branney
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(43 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 June 2014)
RoleL A Officer
Country of ResidenceUnited Kingdom
Correspondence Address31-33 College Road
Harrow
Middlesex
HA1 1EJ
Director NameMr John Dunkley
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(44 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 June 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address31/33 College Road
Harrow
Middlesex
HA1 1EJ
Director NameMr Douglas Lewis
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(44 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 June 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address31/33 College Road
Harrow
Middlesex
HA1 1EJ
Director NameMr Stephen Lewis
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(44 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 June 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address31/33 College Road
Harrow
Middlesex
HA1 1EJ
Secretary NameMr John Dunkley
StatusResigned
Appointed28 May 2013(44 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 May 2015)
RoleCompany Director
Correspondence Address31-33 College Road
Harrow
Middlesex
HA1 1EJ
Secretary NameMr Stephen Lewis
StatusResigned
Appointed26 May 2015(46 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 July 2018)
RoleCompany Director
Correspondence Address31/33 College Road
Harrow
Middlesex
HA1 1EJ
Director NameMs Rakhi Dave
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2018(49 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 March 2021)
RoleImplementation Manager
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameMr Jeffrey Colwyn Augier
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2018(49 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 September 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD

Contact

Telephone020 88665133
Telephone regionLondon

Location

Registered AddressFirst Floor, Jebsen House
53-61 High Street
Ruislip
Middlesex
HA4 7BD
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
69.12%
-
2 at £1Charles W. Chan
2.94%
Ordinary
1 at £1Ayden Malcolm Peter Edwards
1.47%
Ordinary
1 at £1Christine Collins
1.47%
Ordinary
1 at £1Colin John Batch
1.47%
Ordinary
1 at £1Dr Paul Arthur Breeze & Heather Frances Davidson
1.47%
Ordinary
1 at £1Dr Rita Ray Chaudhuri
1.47%
Ordinary
1 at £1Helena Stella Aronson
1.47%
Ordinary
1 at £1Hiran Chohan & Jalpa Chohan
1.47%
Ordinary
1 at £1James Robert Branney & Eileen Patricia Branney
1.47%
Ordinary
1 at £1Jeffrey Colwyn Augier & Denise Marina Mary Augier
1.47%
Ordinary
1 at £1John Barford
1.47%
Ordinary
1 at £1John Dunkley & Eileen Dunkley
1.47%
Ordinary
1 at £1Kumar Pratul Bardhanray & Nellie Bardhanray
1.47%
Ordinary
1 at £1Mary Collins & Anthony Glaze
1.47%
Ordinary
1 at £1Mrs Margaret Ballard
1.47%
Ordinary
1 at £1Patricia Ann Biggs
1.47%
Ordinary
1 at £1Rakhi Dave
1.47%
Ordinary
1 at £1Richard Albert John Constable
1.47%
Ordinary
1 at £1Richard John Addington
1.47%
Ordinary
1 at £1Yasmin Michele Chandra-singh & Kanwar Chandra-singh
1.47%
Ordinary

Financials

Year2014
Net Worth£68

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due25 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 December

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

15 June 2023Confirmation statement made on 31 May 2023 with updates (9 pages)
16 August 2022Total exemption full accounts made up to 25 December 2021 (6 pages)
28 June 2022Confirmation statement made on 31 May 2022 with updates (10 pages)
7 October 2021Termination of appointment of Jeffrey Colwyn Augier as a director on 29 September 2021 (1 page)
2 July 2021Confirmation statement made on 31 May 2021 with updates (9 pages)
10 June 2021Total exemption full accounts made up to 25 December 2020 (6 pages)
28 May 2021Second filing of Confirmation Statement dated 31 May 2020 (14 pages)
24 May 2021Termination of appointment of Rakhi Dave as a director on 11 March 2021 (1 page)
24 May 2021Termination of appointment of Peter Frederick Reynolds as a director on 11 March 2021 (1 page)
7 May 2021Director's details changed for Ms Rakhi Dave on 20 April 2021 (2 pages)
7 May 2021Director's details changed for Mr Peter Frederick Reynolds on 20 April 2021 (2 pages)
7 May 2021Director's details changed for Mr Jeffrey Colwyn Augier on 20 April 2021 (2 pages)
7 May 2021Director's details changed for Mr Rasik Narshi Shah on 20 April 2021 (2 pages)
7 May 2021Secretary's details changed for Mr Rasik Narshi Shah on 20 April 2021 (1 page)
30 April 2021Registered office address changed from Sproull & Co (Chartered Accountants) 31/33 College Road Harrow Middlesex HA1 1EJ to First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD on 30 April 2021 (1 page)
30 April 2021Director's details changed for Ms Yasmin Michele Chandra-Singh on 20 April 2021 (2 pages)
15 September 2020Total exemption full accounts made up to 25 December 2019 (6 pages)
4 June 2020Confirmation statement made on 31 May 2020 with updates (10 pages)
4 June 202031/05/20 Statement of Capital gbp 69
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 28/05/2021
(11 pages)
31 May 2019Confirmation statement made on 31 May 2019 with updates (10 pages)
20 May 2019Total exemption full accounts made up to 25 December 2018 (6 pages)
17 May 2019Appointment of Ms Yasmin Michele Chandra-Singh as a director on 4 March 2019 (2 pages)
31 January 2019Termination of appointment of Rupak Parekh as a director on 31 January 2019 (1 page)
7 August 2018Termination of appointment of Stephen Lewis as a secretary on 29 July 2018 (1 page)
7 August 2018Appointment of Mr Rasik Narshi Shah as a secretary on 30 July 2018 (2 pages)
27 June 2018Termination of appointment of Douglas Lewis as a director on 20 June 2018 (1 page)
27 June 2018Termination of appointment of Stephen Lewis as a director on 20 June 2018 (1 page)
26 June 2018Total exemption full accounts made up to 25 December 2017 (5 pages)
13 June 2018Confirmation statement made on 31 May 2018 with updates (10 pages)
17 May 2018Appointment of Ms Rakhi Dave as a director on 20 March 2018 (2 pages)
17 April 2018Appointment of Mr Rasik Narshi Shah as a director on 28 March 2018 (2 pages)
17 April 2018Appointment of Mr Jeffrey Colwyn Augier as a director on 28 March 2018 (2 pages)
1 February 2018Appointment of Mr Rupak Parekh as a director on 31 January 2018 (2 pages)
18 June 2017Total exemption small company accounts made up to 25 December 2016 (5 pages)
18 June 2017Total exemption small company accounts made up to 25 December 2016 (5 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (11 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (11 pages)
29 June 2016Total exemption small company accounts made up to 25 December 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 25 December 2015 (5 pages)
10 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 69
(12 pages)
10 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 69
(12 pages)
1 July 2015Accounts for a small company made up to 25 December 2014 (4 pages)
1 July 2015Accounts for a small company made up to 25 December 2014 (4 pages)
12 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 69
(13 pages)
12 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 69
(13 pages)
26 May 2015Appointment of Mr Stephen Lewis as a secretary on 26 May 2015 (2 pages)
26 May 2015Termination of appointment of John Dunkley as a secretary on 26 May 2015 (1 page)
26 May 2015Termination of appointment of John Dunkley as a secretary on 26 May 2015 (1 page)
26 May 2015Appointment of Mr Stephen Lewis as a secretary on 26 May 2015 (2 pages)
22 July 2014Termination of appointment of Emmie Mc Gregor as a director on 4 February 2013 (1 page)
22 July 2014Termination of appointment of Emmie Mc Gregor as a director on 4 February 2013 (1 page)
22 July 2014Termination of appointment of Emmie Mc Gregor as a director on 4 February 2013 (1 page)
30 June 2014Termination of appointment of Eileen Branney as a director (1 page)
30 June 2014Termination of appointment of Eileen Branney as a director (1 page)
30 June 2014Termination of appointment of John Dunkley as a director (1 page)
30 June 2014Termination of appointment of John Dunkley as a director (1 page)
25 June 2014Accounts for a small company made up to 25 December 2013 (6 pages)
25 June 2014Accounts for a small company made up to 25 December 2013 (6 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 68
(14 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 68
(14 pages)
27 May 2014Appointment of Mr Peter Frederick Reynolds as a director (2 pages)
27 May 2014Appointment of Mr Peter Frederick Reynolds as a director (2 pages)
20 June 2013Accounts for a small company made up to 25 December 2012 (6 pages)
20 June 2013Accounts for a small company made up to 25 December 2012 (6 pages)
11 June 2013Termination of appointment of Sarah Joyce as a secretary (1 page)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (14 pages)
11 June 2013Appointment of Mr John Dunkley as a secretary (2 pages)
11 June 2013Appointment of Mr John Dunkley as a secretary (2 pages)
11 June 2013Termination of appointment of Sarah Joyce as a secretary (1 page)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (14 pages)
5 June 2013Termination of appointment of Peter Reynolds as a director (1 page)
5 June 2013Termination of appointment of Peter Reynolds as a director (1 page)
15 May 2013Appointment of Mr John Dunkley as a director (2 pages)
15 May 2013Appointment of Mr John Dunkley as a director (2 pages)
15 May 2013Statement of capital following an allotment of shares on 16 April 2013
  • GBP 68
(3 pages)
15 May 2013Statement of capital following an allotment of shares on 16 April 2013
  • GBP 68
(3 pages)
12 April 2013Appointment of Mr Stephen Lewis as a director (2 pages)
12 April 2013Appointment of Mr Douglas Lewis as a director (2 pages)
12 April 2013Appointment of Mr Stephen Lewis as a director (2 pages)
12 April 2013Appointment of Mr Douglas Lewis as a director (2 pages)
11 March 2013Termination of appointment of Sarah Joyce as a director (1 page)
11 March 2013Termination of appointment of Margaret Ballard as a director (1 page)
11 March 2013Termination of appointment of Derek Tempest as a director (1 page)
11 March 2013Termination of appointment of Colin Batch as a director (1 page)
11 March 2013Termination of appointment of Colin Batch as a director (1 page)
11 March 2013Termination of appointment of Margaret Ballard as a director (1 page)
11 March 2013Termination of appointment of Derek Tempest as a director (1 page)
11 March 2013Termination of appointment of Sarah Joyce as a director (1 page)
14 February 2013Termination of appointment of a director (1 page)
14 February 2013Termination of appointment of a director (1 page)
17 December 2012Appointment of Mrs Eileen Patricia Branney as a director (3 pages)
17 December 2012Appointment of Mrs Eileen Patricia Branney as a director (3 pages)
19 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (15 pages)
19 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (15 pages)
11 May 2012Accounts for a small company made up to 25 December 2011 (6 pages)
11 May 2012Accounts for a small company made up to 25 December 2011 (6 pages)
22 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (15 pages)
22 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (15 pages)
9 May 2011Accounts for a small company made up to 25 December 2010 (6 pages)
9 May 2011Accounts for a small company made up to 25 December 2010 (6 pages)
6 August 2010Statement of capital following an allotment of shares on 29 July 2010
  • GBP 67
(4 pages)
6 August 2010Statement of capital following an allotment of shares on 29 July 2010
  • GBP 67
(4 pages)
8 June 2010Director's details changed for Peter Frederick Reynolds on 31 May 2010 (2 pages)
8 June 2010Director's details changed for Peter Frederick Reynolds on 31 May 2010 (2 pages)
8 June 2010Director's details changed for Margaret Ballard on 31 May 2010 (2 pages)
8 June 2010Director's details changed for Colin John Batch on 31 May 2010 (2 pages)
8 June 2010Director's details changed for Emmie Mc Gregor on 31 May 2010 (2 pages)
8 June 2010Director's details changed for Derek George Tempest on 31 May 2010 (2 pages)
8 June 2010Director's details changed for Colin John Batch on 31 May 2010 (2 pages)
8 June 2010Director's details changed for Margaret Ballard on 31 May 2010 (2 pages)
8 June 2010Director's details changed for Emmie Mc Gregor on 31 May 2010 (2 pages)
8 June 2010Director's details changed for Derek George Tempest on 31 May 2010 (2 pages)
8 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (40 pages)
8 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (40 pages)
12 May 2010Accounts for a small company made up to 25 December 2009 (6 pages)
12 May 2010Accounts for a small company made up to 25 December 2009 (6 pages)
30 November 2009Statement of capital following an allotment of shares on 24 September 2009
  • GBP 49
(2 pages)
30 November 2009Statement of capital following an allotment of shares on 24 September 2009
  • GBP 49
(2 pages)
9 July 2009Return made up to 31/05/09; full list of members (14 pages)
9 July 2009Return made up to 31/05/09; full list of members (14 pages)
22 May 2009Accounts for a small company made up to 25 December 2008 (6 pages)
22 May 2009Accounts for a small company made up to 25 December 2008 (6 pages)
16 October 2008Return made up to 31/05/08; change of members (11 pages)
16 October 2008Return made up to 31/05/08; change of members (11 pages)
4 August 2008Ad 21/07/08\gbp si 2@1=2\gbp ic 63/65\ (2 pages)
4 August 2008Ad 21/07/08\gbp si 2@1=2\gbp ic 63/65\ (2 pages)
10 July 2008Ad 30/06/08\gbp si 2@1=2\gbp ic 61/63\ (2 pages)
10 July 2008Ad 30/06/08\gbp si 2@1=2\gbp ic 61/63\ (2 pages)
10 June 2008Ad 04/06/08\gbp si 5@1=5\gbp ic 54/59\ (2 pages)
10 June 2008Ad 04/06/08\gbp si 1@1=1\gbp ic 49/50\ (2 pages)
10 June 2008Ad 04/06/08\gbp si 2@1=2\gbp ic 52/54\ (2 pages)
10 June 2008Ad 04/06/08\gbp si 2@1=2\gbp ic 59/61\ (2 pages)
10 June 2008Ad 04/06/08\gbp si 2@1=2\gbp ic 59/61\ (2 pages)
10 June 2008Ad 04/06/08\gbp si 2@1=2\gbp ic 50/52\ (2 pages)
10 June 2008Ad 04/06/08\gbp si 5@1=5\gbp ic 54/59\ (2 pages)
10 June 2008Ad 04/06/08\gbp si 2@1=2\gbp ic 50/52\ (2 pages)
10 June 2008Ad 04/06/08\gbp si 1@1=1\gbp ic 48/49\ (2 pages)
10 June 2008Ad 04/06/08\gbp si 2@1=2\gbp ic 52/54\ (2 pages)
10 June 2008Ad 04/06/08\gbp si 1@1=1\gbp ic 48/49\ (2 pages)
10 June 2008Ad 04/06/08\gbp si 1@1=1\gbp ic 49/50\ (2 pages)
25 April 2008Accounts for a small company made up to 25 December 2007 (6 pages)
25 April 2008Accounts for a small company made up to 25 December 2007 (6 pages)
14 August 2007Return made up to 31/05/07; full list of members (25 pages)
14 August 2007Return made up to 31/05/07; full list of members (25 pages)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
10 July 2007Director resigned (1 page)
10 July 2007New director appointed (2 pages)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
3 May 2007Accounts for a small company made up to 25 December 2006 (6 pages)
3 May 2007Accounts for a small company made up to 25 December 2006 (6 pages)
7 August 2006Return made up to 31/05/06; change of members (13 pages)
7 August 2006Return made up to 31/05/06; change of members (13 pages)
25 May 2006Accounts for a small company made up to 25 December 2005 (6 pages)
25 May 2006Accounts for a small company made up to 25 December 2005 (6 pages)
13 February 2006Director resigned (1 page)
13 February 2006New director appointed (2 pages)
13 February 2006Director resigned (1 page)
13 February 2006New director appointed (2 pages)
7 July 2005Return made up to 31/05/05; change of members (10 pages)
7 July 2005Return made up to 31/05/05; change of members (10 pages)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
17 May 2005Accounts for a small company made up to 25 December 2004 (6 pages)
17 May 2005Accounts for a small company made up to 25 December 2004 (6 pages)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
10 June 2004Return made up to 31/05/04; full list of members (25 pages)
10 June 2004Return made up to 31/05/04; full list of members (25 pages)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
12 May 2004Accounts for a small company made up to 25 December 2003 (6 pages)
12 May 2004Accounts for a small company made up to 25 December 2003 (6 pages)
9 July 2003Return made up to 31/05/03; change of members
  • 363(288) ‐ Secretary resigned
(13 pages)
9 July 2003Return made up to 31/05/03; change of members
  • 363(288) ‐ Secretary resigned
(13 pages)
1 May 2003Accounts for a small company made up to 25 December 2002 (6 pages)
1 May 2003Accounts for a small company made up to 25 December 2002 (6 pages)
29 April 2003New secretary appointed (2 pages)
29 April 2003New secretary appointed (2 pages)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
2 July 2002Director resigned (1 page)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
2 July 2002Director resigned (1 page)
21 June 2002Return made up to 31/05/02; full list of members (30 pages)
21 June 2002Return made up to 31/05/02; full list of members (30 pages)
9 May 2002Accounts for a small company made up to 25 December 2001 (6 pages)
9 May 2002Accounts for a small company made up to 25 December 2001 (6 pages)
26 July 2001Return made up to 31/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
26 July 2001Return made up to 31/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
26 April 2001Accounts for a small company made up to 25 December 2000 (6 pages)
26 April 2001Accounts for a small company made up to 25 December 2000 (6 pages)
23 April 2001Director resigned (1 page)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001Director resigned (1 page)
23 April 2001New director appointed (2 pages)
23 April 2001Director resigned (1 page)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001Secretary resigned;director resigned (1 page)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
23 April 2001New secretary appointed (2 pages)
23 April 2001Secretary resigned;director resigned (1 page)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New secretary appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
14 June 2000Return made up to 31/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(23 pages)
14 June 2000Return made up to 31/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(23 pages)
17 April 2000Accounts for a small company made up to 25 December 1999 (4 pages)
17 April 2000Accounts for a small company made up to 25 December 1999 (4 pages)
1 November 1999Director resigned (1 page)
1 November 1999New secretary appointed (2 pages)
1 November 1999New secretary appointed (2 pages)
1 November 1999Director resigned (1 page)
22 June 1999Return made up to 31/05/99; change of members (8 pages)
22 June 1999Return made up to 31/05/99; change of members (8 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999Director resigned (1 page)
21 June 1999New director appointed (2 pages)
21 June 1999Director resigned (1 page)
21 June 1999New director appointed (2 pages)
4 May 1999Accounts for a small company made up to 25 December 1998 (4 pages)
4 May 1999Accounts for a small company made up to 25 December 1998 (4 pages)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
29 May 1998Accounts for a small company made up to 25 December 1997 (4 pages)
29 May 1998Accounts for a small company made up to 25 December 1997 (4 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
25 July 1997Return made up to 31/05/97; full list of members (7 pages)
25 July 1997Return made up to 31/05/97; full list of members (7 pages)
17 June 1997Director resigned (1 page)
17 June 1997Director resigned (1 page)
16 April 1997Accounts for a small company made up to 25 December 1996 (5 pages)
16 April 1997Accounts for a small company made up to 25 December 1996 (5 pages)
27 June 1996Return made up to 31/05/96; full list of members (7 pages)
27 June 1996Return made up to 31/05/96; full list of members (7 pages)
10 April 1996Accounts for a small company made up to 25 December 1995 (5 pages)
10 April 1996Accounts for a small company made up to 25 December 1995 (5 pages)
3 April 1995Accounts for a small company made up to 25 December 1994 (5 pages)
3 April 1995Accounts for a small company made up to 25 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
30 December 1968Incorporation (17 pages)
30 December 1968Incorporation (17 pages)
30 December 1963Incorporation (16 pages)
30 December 1963Incorporation (16 pages)