Company NameGrange Place (Laleham) Maintenance Company Limited
Company StatusActive
Company Number00945736
CategoryPrivate Limited Company
Incorporation Date10 January 1969(55 years, 3 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 NameLinda Elizabeth Helen Page
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2018(49 years, 7 months after company formation)
Appointment Duration5 years, 8 months
RoleReceptionist
Country of ResidenceEngland
Correspondence Address11 Grange Place
Staines-Upon-Thames
TW18 1RY
Director NameMs Erica Aldridge
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2022(53 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOsborne House 143-145 Stanwell Road
Ashford
Middlesex
TW15 3QN
Secretary NameMs Erica Aldridge
StatusCurrent
Appointed10 July 2022(53 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressOsborne House 143-145 Stanwell Road
Ashford
Middlesex
TW15 3QN
Director NameMr Nicholas Peter Cawley
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2023(54 years, 7 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Grange Place
Staines-Upon-Thames
TW18 1RY
Director NameMr William Cutts
Date of BirthNovember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(22 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 July 1994)
RoleRetired
Correspondence Address21 Grange Place
Laleham
Staines
Middlesex
TW18 1RY
Director NameMrs Marjorie Helen Evans
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(22 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 18 May 2005)
RoleRetired
Correspondence Address10 Grange Place
Laleham
Staines
Middlesex
TW18 1RY
Director NameMr Richard Thomas Weeks
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(22 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1993)
RoleDeputy Headteacher
Correspondence Address17 Grange Place
Laleham
Staines
Middlesex
TW18 1RY
Director NameMrs Jennifer Catcheside
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(22 years, 8 months after company formation)
Appointment Duration22 years, 7 months (resigned 11 April 2014)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address26 Grange Place
Laleham
Staines
Middlesex
TW18 1RY
Director NameMr Robert Jeffrey Armstrong
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(22 years, 8 months after company formation)
Appointment Duration26 years, 10 months (resigned 31 July 2018)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Grange Place
Laleham
Staines
Middlesex
TW18 1RY
Secretary NameMrs Carolyn Ann Hill
NationalityBritish
StatusResigned
Appointed15 September 1991(22 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 10 July 2002)
RoleCompany Director
Correspondence Address23 Grange Place
Laleham
Staines
Middlesex
TW18 1RY
Director NameLinda Elizabeth Helen Page
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1993(24 years, 5 months after company formation)
Appointment Duration20 years (resigned 04 June 2013)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Grange Place
Laleham
Staines
Middlesex
TW18 1RY
Director NameMrs Linda Jane Dean
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(25 years, 6 months after company formation)
Appointment Duration15 years, 10 months (resigned 13 May 2010)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address15 Grange Place
Staines
Middlesex
TW18 1RY
Director NamePaul Gray
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(26 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 June 1997)
RoleCompany Director
Correspondence Address8 Grange Place
Laleham
Staines
Middlesex
TW18 1RY
Secretary NameMr Ivan Stinton
NationalityBritish
StatusResigned
Appointed10 July 2002(33 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 04 June 2013)
RoleCompany Director
Correspondence Address24 Grange Place
Laleham
Middlesex
TW18 1RY
Director NameMr Robert Anthony Burge
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(41 years, 4 months after company formation)
Appointment Duration3 years (resigned 04 June 2013)
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address17 Grange Place
Laleham
Staines
Middx
TW18 1RY
Director NameMr Mark Ernest Dean
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(43 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 July 2017)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Grange Place
Laleham
Staines-Upon-Thames
Middlesex
TW18 1RY
Director NameMiss Julie Hooper
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(44 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 May 2014)
RoleClerical Officer
Country of ResidenceUnited Kingdom
Correspondence Address16 Grange Place
Laleham
Staines
Surrey
TW18 1RY
Secretary NameMs Linda Elizabeth Helen Page
StatusResigned
Appointed04 June 2013(44 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 2018)
RoleCompany Director
Correspondence Address18 Grange Place
Laleham
Staines-Upon-Thames
Middlesex
TW18 1RY
Director NameMrs Kathryn Denchfied
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2014(45 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 October 2019)
RoleAccount Executive
Country of ResidenceUnited Kingdom
Correspondence Address20 Grange Place
Laleham
Staines
Surrey
TW18 1RY
Director NameMs Rachael Gloria Shaw
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2014(45 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 July 2016)
RoleAirline Cabin Service Leader
Country of ResidenceUnited Kingdom
Correspondence Address22 Grange Place
Laleham
Staines
Middlesex
TW18 1RY
Director NameMrs Avril Williams
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(47 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 October 2019)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address21 Grange Place
Laleham
Staines-Upon-Thames
Surrey
TW18 1RY
Secretary NameMrs Michelle Elaine Marshall
StatusResigned
Appointed26 March 2018(49 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 July 2022)
RoleCompany Director
Correspondence Address8 Glebe Road Glebe Road
Staines-Upon-Thames
Middlesex
TW18 1BX
Director NameLinda Elizabeth Helen Page
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(49 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 31 July 2018)
RoleReceptionist
Country of ResidenceEngland
Correspondence Address8 Glebe Road
Staines-Upon-Thames
TW18 1BX

Contact

Telephone01784 458503
Telephone regionStaines

Location

Registered Address11 Grange Place
Staines-Upon-Thames
TW18 1RY
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardLaleham and Shepperton Green
Built Up AreaGreater London

Shareholders

1 at £5Brian Duckworth & Joan Louisa Duckworth
5.26%
Ordinary
1 at £5Christina Anita Fisher & Alec John Fisher
5.26%
Ordinary
1 at £5Elsie Annie Sedgwick
5.26%
Ordinary
1 at £5Ivan Maurice Stinton
5.26%
Ordinary
1 at £5Joan White & Douglas Bernard White
5.26%
Ordinary
1 at £5Julie Hooper
5.26%
Ordinary
1 at £5Kathryn Haddock
5.26%
Ordinary
1 at £5Linda Elizabeth Helen Page
5.26%
Ordinary
1 at £5Linda Jane Dean & Mark Ernest Dean
5.26%
Ordinary
1 at £5Lynne Angell Elliott
5.26%
Ordinary
1 at £5Marie Cummings & Stephen Tovey
5.26%
Ordinary
1 at £5Nicholas Cawley & Rachel Cawley
5.26%
Ordinary
1 at £5Rachael Shaw
5.26%
Ordinary
1 at £5Robert Anthony Burge & Emma Burge
5.26%
Ordinary
1 at £5Robert Jeffrey Armstrong & June Armstrong
5.26%
Ordinary
1 at £5Stephen Boys
5.26%
Ordinary
1 at £5Stuart Catcheside
5.26%
Ordinary
1 at £5Thomas David Williams & Avril Lorna Taberner
5.26%
Ordinary
1 at £5Vivien Smith
5.26%
Ordinary

Financials

Year2014
Net Worth£298
Cash£628
Current Liabilities£330

Accounts

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

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
1 November 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
31 October 2022Registered office address changed from 8 Glebe Road Staines-upon-Thames TW18 1BX England to 11 Grange Place Staines-upon-Thames TW18 1RY on 31 October 2022 (1 page)
31 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
30 August 2022Appointment of Ms Erica Aldridge as a director on 10 July 2022 (2 pages)
30 August 2022Appointment of Ms Erica Aldridge as a secretary on 10 July 2022 (2 pages)
30 August 2022Termination of appointment of Michelle Elaine Marshall as a secretary on 10 July 2022 (1 page)
16 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
29 November 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
5 May 2021Notification of a person with significant control statement (2 pages)
22 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
18 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
18 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
21 October 2019Termination of appointment of Avril Williams as a director on 21 October 2019 (1 page)
21 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
21 October 2019Termination of appointment of Kathryn Denchfied as a director on 21 October 2019 (1 page)
11 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
9 October 2018Confirmation statement made on 6 October 2018 with updates (5 pages)
9 October 2018Confirmation statement made on 31 July 2018 with updates (5 pages)
31 July 2018Termination of appointment of Robert Jeffrey Armstrong as a director on 31 July 2018 (1 page)
31 July 2018Termination of appointment of Linda Elizabeth Helen Page as a secretary on 31 July 2018 (1 page)
31 July 2018Cessation of Linda Elizabeth Helen Page as a person with significant control on 31 July 2018 (1 page)
31 July 2018Appointment of Linda Page as a director on 31 July 2018 (2 pages)
31 July 2018Termination of appointment of Linda Elizabeth Helen Page as a director on 31 July 2018 (1 page)
31 July 2018Director's details changed for Linda Page on 31 July 2018 (2 pages)
31 July 2018Appointment of Linda Elizabeth Helen Page as a director on 31 July 2018 (2 pages)
26 March 2018Registered office address changed from 18 Grange Place Laleham Staines-upon-Thames Middlesex TW18 1RY to 8 Glebe Road Staines-upon-Thames TW18 1BX on 26 March 2018 (1 page)
26 March 2018Appointment of Mrs Michelle Elaine Marshall as a secretary on 26 March 2018 (2 pages)
9 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 October 2017Confirmation statement made on 6 October 2017 with updates (5 pages)
6 October 2017Confirmation statement made on 6 October 2017 with updates (5 pages)
28 July 2017Termination of appointment of Mark Ernest Dean as a director on 19 July 2017 (1 page)
28 July 2017Director's details changed for Ms Avril Taberner on 6 July 2017 (2 pages)
28 July 2017Director's details changed for Ms Avril Taberner on 6 July 2017 (2 pages)
28 July 2017Termination of appointment of Mark Ernest Dean as a director on 19 July 2017 (1 page)
7 October 2016Confirmation statement made on 3 October 2016 with updates (7 pages)
7 October 2016Confirmation statement made on 3 October 2016 with updates (7 pages)
25 August 2016Appointment of Ms Avril Taberner as a director on 5 July 2016 (2 pages)
25 August 2016Termination of appointment of Rachael Gloria Shaw as a director on 5 July 2016 (1 page)
25 August 2016Appointment of Ms Avril Taberner as a director on 5 July 2016 (2 pages)
25 August 2016Termination of appointment of Rachael Gloria Shaw as a director on 5 July 2016 (1 page)
18 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 October 2015Director's details changed for Ms Rachael Gloria Shaw on 12 October 2015 (2 pages)
16 October 2015Director's details changed for Ms Rachael Gloria Shaw on 12 October 2015 (2 pages)
16 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 95
(9 pages)
16 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 95
(9 pages)
16 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 95
(9 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 95
(9 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 95
(9 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 95
(9 pages)
12 September 2014Appointment of Ms Rachael Gloria Shaw as a director on 5 August 2014 (2 pages)
12 September 2014Appointment of Ms Rachael Gloria Shaw as a director on 5 August 2014 (2 pages)
12 September 2014Appointment of Ms Rachael Gloria Shaw as a director on 5 August 2014 (2 pages)
5 September 2014Appointment of Mrs Kathryn Denchfied as a director on 5 August 2014 (2 pages)
5 September 2014Appointment of Mrs Kathryn Denchfied as a director on 5 August 2014 (2 pages)
5 September 2014Appointment of Mrs Kathryn Denchfied as a director on 5 August 2014 (2 pages)
22 August 2014Termination of appointment of Julie Hooper as a director on 10 May 2014 (1 page)
22 August 2014Termination of appointment of Jennifer Catcheside as a director on 11 April 2014 (1 page)
22 August 2014Termination of appointment of Julie Hooper as a director on 10 May 2014 (1 page)
22 August 2014Termination of appointment of Jennifer Catcheside as a director on 11 April 2014 (1 page)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 95
(9 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 95
(9 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 95
(9 pages)
6 October 2013Director's details changed for Mr Mark Ernest Dean on 4 June 2013 (2 pages)
6 October 2013Director's details changed for Mr Mark Ernest Dean on 4 June 2013 (2 pages)
6 October 2013Director's details changed for Mr Mark Ernest Dean on 4 June 2013 (2 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 September 2013Appointment of Miss Julie Hooper as a director (2 pages)
13 September 2013Appointment of Miss Julie Hooper as a director (2 pages)
22 August 2013Registered office address changed from 24 Grange Place Laleham Staines Middx TW18 1RY on 22 August 2013 (1 page)
22 August 2013Registered office address changed from 24 Grange Place Laleham Staines Middx TW18 1RY on 22 August 2013 (1 page)
22 August 2013Termination of appointment of Linda Page as a director (1 page)
22 August 2013Termination of appointment of Robert Burge as a director (1 page)
22 August 2013Termination of appointment of Ivan Stinton as a secretary (1 page)
22 August 2013Termination of appointment of Ivan Stinton as a secretary (1 page)
22 August 2013Termination of appointment of Robert Burge as a director (1 page)
22 August 2013Termination of appointment of Linda Page as a director (1 page)
22 August 2013Appointment of Ms Linda Elizabeth Helen Page as a secretary (2 pages)
22 August 2013Appointment of Ms Linda Elizabeth Helen Page as a secretary (2 pages)
17 October 2012Appointment of Mr Mark Ernest Dean as a director (2 pages)
17 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (10 pages)
17 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (10 pages)
17 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (10 pages)
17 October 2012Appointment of Mr Mark Ernest Dean as a director (2 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (9 pages)
27 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (9 pages)
27 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (9 pages)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (9 pages)
18 October 2010Director's details changed for Mr Robert Anthony Burge on 13 May 2010 (2 pages)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (9 pages)
18 October 2010Director's details changed for Mr Robert Anthony Burge on 13 May 2010 (2 pages)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (9 pages)
15 October 2010Appointment of Mr Robert Anthony Burge as a director (2 pages)
15 October 2010Appointment of Mr Robert Anthony Burge as a director (2 pages)
14 October 2010Termination of appointment of Linda Dean as a director (1 page)
14 October 2010Termination of appointment of Linda Dean as a director (1 page)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 October 2009Director's details changed for Mr Robert Jeffrey Armstrong on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mrs Jennifer Catcheside on 1 October 2009 (2 pages)
21 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (13 pages)
21 October 2009Director's details changed for Linda Elizabeth Helen Page on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Ivan Stinton on 1 October 2009 (1 page)
21 October 2009Director's details changed for Mr Robert Jeffrey Armstrong on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mrs Jennifer Catcheside on 1 October 2009 (2 pages)
21 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (13 pages)
21 October 2009Director's details changed for Linda Jane Dean on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Linda Elizabeth Helen Page on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Ivan Stinton on 1 October 2009 (1 page)
21 October 2009Director's details changed for Linda Elizabeth Helen Page on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Linda Jane Dean on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Robert Jeffrey Armstrong on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Linda Jane Dean on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mrs Jennifer Catcheside on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Ivan Stinton on 1 October 2009 (1 page)
21 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (13 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 October 2008Return made up to 01/10/08; change of members (7 pages)
3 October 2008Return made up to 01/10/08; change of members (7 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 November 2007Return made up to 15/09/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 2007Return made up to 15/09/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 October 2006Return made up to 15/09/06; full list of members (15 pages)
18 October 2006Return made up to 15/09/06; full list of members (15 pages)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 September 2005Return made up to 15/09/05; no change of members (8 pages)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
28 September 2005Return made up to 15/09/05; no change of members (8 pages)
18 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 October 2004Return made up to 15/09/04; change of members (8 pages)
21 October 2004Return made up to 15/09/04; change of members (8 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 November 2003Return made up to 15/09/03; full list of members (14 pages)
20 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 November 2003Return made up to 15/09/03; full list of members (14 pages)
17 October 2002Return made up to 15/09/02; change of members
  • 363(287) ‐ Registered office changed on 17/10/02
(8 pages)
17 October 2002Return made up to 15/09/02; change of members
  • 363(287) ‐ Registered office changed on 17/10/02
(8 pages)
31 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 July 2002Secretary resigned (1 page)
31 July 2002New secretary appointed (2 pages)
31 July 2002New secretary appointed (2 pages)
31 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 July 2002Secretary resigned (1 page)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 October 2001Return made up to 15/09/01; no change of members (7 pages)
16 October 2001Return made up to 15/09/01; no change of members (7 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
17 October 2000Return made up to 15/09/00; full list of members (11 pages)
17 October 2000Return made up to 15/09/00; full list of members (11 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
13 October 1999Return made up to 15/09/99; no change of members (6 pages)
13 October 1999Return made up to 15/09/99; no change of members (6 pages)
11 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
11 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
16 October 1998Return made up to 15/09/98; change of members (8 pages)
16 October 1998Return made up to 15/09/98; change of members (8 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
10 November 1997Return made up to 15/09/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 November 1997Return made up to 15/09/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
31 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
12 November 1996Return made up to 15/08/96; full list of members (8 pages)
12 November 1996Return made up to 15/08/96; full list of members (8 pages)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
13 October 1995Return made up to 15/09/95; no change of members (6 pages)
13 October 1995Return made up to 15/09/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
10 January 1969Incorporation (17 pages)
10 January 1969Incorporation (17 pages)