Company NameStanley Court (Ealing) Management Company Limited
Company StatusActive
Company Number01025927
CategoryPrivate Limited Company
Incorporation Date1 October 1971(52 years, 7 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 Stephen Francis Mitchell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2014(42 years, 9 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
Ealing
London
W5 5HT
Director NameMs Stephanie Anne Tipper
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2015(44 years, 1 month after company formation)
Appointment Duration8 years, 5 months
RoleHigh Intensity Therapist
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
Ealing
London
W5 5HT
Director NameMs Teresa Broome
Date of BirthApril 1962 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2019(47 years, 6 months after company formation)
Appointment Duration5 years
RoleLandlord
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
Ealing
London
W5 5HT
Secretary NameYellowstone Properties Ltd (Corporation)
StatusCurrent
Appointed15 August 2012(40 years, 10 months after company formation)
Appointment Duration11 years, 8 months
Correspondence Address19 Sunnyside Road
Ealing
London
W5 5HT
Director NameMiss Helen Mary Sparling
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(19 years, 11 months after company formation)
Appointment Duration2 years (resigned 29 September 1993)
RoleComputer Professional
Correspondence Address22 Stanley Court
London
W5 1SL
Director NameMrs Elizabeth Ennis
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(19 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 1993)
RoleHousewife
Correspondence Address31 Stanley Court
London
W5 1SL
Secretary NameMrs Catherine Hebble Thwhite
NationalityBritish
StatusResigned
Appointed17 September 1991(19 years, 11 months after company formation)
Appointment Duration2 years (resigned 29 September 1993)
RoleCompany Director
Correspondence Address20 Stanley Court
London
W5 1SL
Director NameTheresa Mary Patsalides
Date of BirthOctober 1938 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed29 September 1993(22 years after company formation)
Appointment Duration1 year (resigned 30 September 1994)
RoleHousewife
Correspondence AddressFlat 1 Stanley Court
Woodfield Road Ealing
London
W5 1SL
Secretary NameAngela Flora Hitchenes
NationalityBritish
StatusResigned
Appointed29 September 1993(22 years after company formation)
Appointment Duration1 year (resigned 30 September 1994)
RoleCompany Director
Correspondence Address12 Stanley Court
Woodfield Road
London
W5 1SL
Director NameSonia Carol Polan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(23 years after company formation)
Appointment Duration12 months (resigned 27 September 1995)
RoleMarketing Management
Correspondence Address25 Stanley Court
Woodfield Road Ealing
London
W5 1SL
Director NameIvor Ferry Bush
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(23 years after company formation)
Appointment Duration19 years, 2 months (resigned 20 December 2013)
RoleChairman/Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Stanley Court
Woodfield Road Ealing
London
W5 1SL
Director NameMadeline Colman Brunton
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(23 years after company formation)
Appointment Duration12 months (resigned 27 September 1995)
RoleHousewife
Correspondence Address32 Stanley Court
Woodfield Road Ealing
London
W5 1SL
Secretary NameMadeline Colman Brunton
NationalityBritish
StatusResigned
Appointed30 September 1994(23 years after company formation)
Appointment Duration12 months (resigned 27 September 1995)
RoleHousewife
Correspondence Address32 Stanley Court
Woodfield Road Ealing
London
W5 1SL
Director NameSalvador De Leon
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 1995(24 years after company formation)
Appointment Duration1 year, 6 months (resigned 14 April 1997)
RoleFacilities Manager
Correspondence Address1 Stanley Court
Woodfield Road Ealing
London
W5 1SL
Director NameGerard McDermott
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed27 September 1995(24 years after company formation)
Appointment Duration1 year, 6 months (resigned 14 April 1997)
RoleRegistere Nurse
Correspondence Address1 Stanley Court
Woodfield Road Ealing
London
W5 1SL
Secretary NameGerard McDermott
NationalityIrish
StatusResigned
Appointed27 September 1995(24 years after company formation)
Appointment Duration1 year, 6 months (resigned 14 April 1997)
RoleRegistere Nurse
Correspondence Address1 Stanley Court
Woodfield Road Ealing
London
W5 1SL
Director NameThomas William Gilmore
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(25 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 September 1997)
RoleRecording Engineer
Correspondence Address15 Stanley Court
Woodfield Road Ealing
London
W5 1SL
Director NameThomas William Gilmore
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(25 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 September 1997)
RoleRecording Engineer
Correspondence Address15 Stanley Court
Woodfield Road Ealing
London
W5 1SL
Secretary NameThomas William Gilmore
NationalityBritish
StatusResigned
Appointed21 April 1997(25 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 September 1997)
RoleRecording Engineer
Correspondence Address15 Stanley Court
Woodfield Road Ealing
London
W5 1SL
Director NameSylvia Doreen Bourgoin
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(25 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 September 1997)
RoleCompany Director
Correspondence Address31 Stanley Court
Woodfield Road
Ealing
London
W5 1SL
Secretary NameSylvia Doreen Bourgoin
NationalityBritish
StatusResigned
Appointed03 September 1997(25 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 13 February 2004)
RoleCompany Director
Correspondence Address31 Stanley Court
Woodfield Road
Ealing
London
W5 1SL
Director NameAdele Marie Parravicini
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(26 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 May 2001)
RoleCounsellor/Teacher
Correspondence Address26 Stanley Court
Woodfield Road
London
W5 1SL
Secretary NameIvor Ferry Bush
NationalityBritish
StatusResigned
Appointed14 February 2004(32 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 May 2004)
RoleRetired Personnel Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Stanley Court
Woodfield Road Ealing
London
W5 1SL
Director NameStephanie Anne Tipper
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(32 years, 7 months after company formation)
Appointment Duration5 months (resigned 06 October 2004)
RoleTeacher
Correspondence Address3 Stanley Court
Woodfield Road Ealing
London
W5 1SL
Secretary NameStephanie Anne Tipper
NationalityBritish
StatusResigned
Appointed04 May 2004(32 years, 7 months after company formation)
Appointment Duration5 months (resigned 06 October 2004)
RoleTeacher
Correspondence Address3 Stanley Court
Woodfield Road Ealing
London
W5 1SL
Director NameNick Dukic
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(33 years after company formation)
Appointment Duration5 years, 9 months (resigned 26 July 2010)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address28 Stanley Court
Woodfield Road Ealing
London
W5 1SL
Director NameJubilee Surdhar
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(33 years after company formation)
Appointment Duration12 months (resigned 05 October 2005)
RoleChartered Accountant
Correspondence Address21 Stanley Court
Woodfield Road Ealing
London
W5 1SL
Secretary NameNick Dukic
NationalityBritish
StatusResigned
Appointed06 October 2004(33 years after company formation)
Appointment Duration5 years, 9 months (resigned 26 July 2010)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address28 Stanley Court
Woodfield Road Ealing
London
W5 1SL
Director NameStephen Paul Blow
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(34 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 August 2006)
RoleAccountant Finance Mgr Power
Correspondence Address17 Stanley Court
1 Woodfield Road
London
W5 1SL
Director NameMs Stephanie Anne Tipper
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(35 years after company formation)
Appointment Duration7 years, 9 months (resigned 15 July 2014)
RoleCounsellor
Country of ResidenceEngland
Correspondence Address21 St Mary's Square
Aylesbury
Buckinghamshire
HP20 2JJ
Director NameJohn Anthony Liston
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(38 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Stanley Court Woodfield Road
London
W5 1SL
Secretary NameJohn Anthony Liston
NationalityBritish
StatusResigned
Appointed16 February 2011(39 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 August 2012)
RoleCompany Director
Correspondence AddressFlat 2 Stanley Court Woodfield Road
Ealing
London
W5 1SL
Director NameMr Charles Richard Carr
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2014(42 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 December 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
Ealing
London
W5 5HT

Location

Registered Address19 Sunnyside Road
Ealing
London
W5 5HT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Michael O'shea
4.26%
Ordinary
2 at £1Miss Katherine Ann Dutton
4.26%
Ordinary
2 at £1Mr Ivor Ferry Bush
4.26%
Ordinary
2 at £1Mr John William Harrigan & Mrs Denys Harrigan
4.26%
Ordinary
2 at £1Mr Joseph Chambers
4.26%
Ordinary
2 at £1Mr Nicholas S. Dukig
4.26%
Ordinary
2 at £1Mr Simon Martin
4.26%
Ordinary
2 at £1Mrs Jubilee Surdhar & Mr Jazjit Singh Surdhar
4.26%
Ordinary
2 at £1Mrs Madeline Coleman Brunton
4.26%
Ordinary
2 at £1Mrs Margaret Walter
4.26%
Ordinary
2 at £1Stephen Blow
4.26%
Ordinary
2 at £1Thomas Gilmore
4.26%
Ordinary
1 at £1Belinda Tewson & James Tewson
2.13%
Ordinary
1 at £1Executors Of Evelyn Huber
2.13%
Ordinary
1 at £1Executors Of Helen Christodoulo
2.13%
Ordinary
1 at £1Keji Tsuchiya & Yoko Tsuchiya
2.13%
Ordinary
1 at £1Miss Anne Budd
2.13%
Ordinary
1 at £1Miss Chia Mei Tan
2.13%
Ordinary
1 at £1Miss Jackie Ramsamy
2.13%
Ordinary
1 at £1Miss Stephanie Anne Tipper
2.13%
Ordinary
1 at £1Mr Alan David Holland
2.13%
Ordinary
1 at £1Mr Anthony Hicks
2.13%
Ordinary
1 at £1Mr Hizmy H. Hassen & Miss Anusha Dilkesh Gunawardena
2.13%
Ordinary
1 at £1Mr Salah Sami & Mrs Sharon Sami
2.13%
Ordinary
1 at £1Mrs Anna Maria Murphy & Mr George A. Murphy
2.13%
Ordinary
1 at £1Mrs Gaynor Asseling & Mr Leonard E. Asseling
2.13%
Ordinary
1 at £1Mrs Jolanta Catherine Melka & Mr Tadeus Andrze Melka
2.13%
Ordinary
1 at £1Mrs Marjorie Bedrossian
2.13%
Ordinary
1 at £1Mrs Ursula Jarzykowska
2.13%
Ordinary
1 at £1Nahid Hajian
2.13%
Ordinary
1 at £1Nigel Day
2.13%
Ordinary
1 at £1Nina Mccarthy
2.13%
Ordinary
1 at £1O'malley
2.13%
Ordinary
1 at £1Palma Perrone & Corrado Masciorli
2.13%
Ordinary
1 at £1Sharereh Mostafavian
2.13%
Ordinary

Financials

Year2014
Net Worth£47

Accounts

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

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Filing History

10 February 2021Confirmation statement made on 3 December 2020 with updates (8 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
19 November 2019Termination of appointment of John Anthony Liston as a director on 30 March 2019 (1 page)
19 November 2019Appointment of Ms Teresa Broome as a director on 1 April 2019 (2 pages)
22 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
2 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 December 2017Director's details changed for Anthony John Liston on 14 December 2017 (2 pages)
16 December 2017Director's details changed for Anthony John Liston on 14 December 2017 (2 pages)
16 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
16 December 2017Termination of appointment of Charles Richard Carr as a director on 14 December 2017 (1 page)
16 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
16 December 2017Termination of appointment of Charles Richard Carr as a director on 14 December 2017 (1 page)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 December 2015Appointment of Ms Stephanie Anne Tipper as a director on 12 November 2015 (2 pages)
10 December 2015Appointment of Ms Stephanie Anne Tipper as a director on 12 November 2015 (2 pages)
9 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 47
(8 pages)
9 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 47
(8 pages)
20 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 47
(8 pages)
20 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 47
(8 pages)
20 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 47
(8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 July 2014Termination of appointment of Stephanie Anne Tipper as a director on 15 July 2014 (1 page)
17 July 2014Appointment of Mr Charles Richard Carr as a director on 15 July 2014 (2 pages)
17 July 2014Appointment of Mr Stephen Francis Mitchell as a director on 15 July 2014 (2 pages)
17 July 2014Termination of appointment of Stephanie Anne Tipper as a director on 15 July 2014 (1 page)
17 July 2014Appointment of Mr Charles Richard Carr as a director on 15 July 2014 (2 pages)
17 July 2014Appointment of Mr Stephen Francis Mitchell as a director on 15 July 2014 (2 pages)
31 December 2013Termination of appointment of Ivor Ferry Bush as a director on 20 December 2013 (1 page)
31 December 2013Termination of appointment of Ivor Ferry Bush as a director on 20 December 2013 (1 page)
24 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
22 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 47
(9 pages)
22 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 47
(9 pages)
22 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 47
(9 pages)
9 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (9 pages)
9 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (9 pages)
9 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (9 pages)
8 December 2012Termination of appointment of John Anthony Liston as a secretary on 15 August 2012 (1 page)
8 December 2012Termination of appointment of John Anthony Liston as a secretary on 15 August 2012 (1 page)
10 October 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
10 October 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
21 August 2012Registered office address changed from Flat 20 Stanley Court Woodfield Road Ealing London W5 1SL on 21 August 2012 (2 pages)
21 August 2012Registered office address changed from Flat 20 Stanley Court Woodfield Road Ealing London W5 1SL on 21 August 2012 (2 pages)
21 August 2012Appointment of Yellowstone Properties Ltd as a secretary on 15 August 2012 (3 pages)
21 August 2012Appointment of Yellowstone Properties Ltd as a secretary on 15 August 2012 (3 pages)
31 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (16 pages)
31 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (16 pages)
31 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (16 pages)
6 October 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
6 October 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
4 March 2011Appointment of John Anthony Liston as a secretary (4 pages)
4 March 2011Appointment of John Anthony Liston as a secretary (4 pages)
22 December 2010Annual return made up to 3 December 2010. List of shareholders has changed (15 pages)
22 December 2010Annual return made up to 3 December 2010. List of shareholders has changed (15 pages)
22 December 2010Annual return made up to 3 December 2010. List of shareholders has changed (15 pages)
23 November 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
23 November 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
9 August 2010Appointment of Anthony John Liston as a director (3 pages)
9 August 2010Appointment of Anthony John Liston as a director (3 pages)
29 July 2010Termination of appointment of Nick Dukic as a director (2 pages)
29 July 2010Termination of appointment of Nick Dukic as a secretary (2 pages)
29 July 2010Termination of appointment of Nick Dukic as a director (2 pages)
29 July 2010Termination of appointment of Nick Dukic as a secretary (2 pages)
4 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (17 pages)
4 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (17 pages)
4 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (17 pages)
7 November 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
7 November 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
8 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
8 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
19 November 2008Director's change of particulars / stephanie tipper / 14/09/2008 (1 page)
19 November 2008Return made up to 03/12/08; no change of members (5 pages)
19 November 2008Director's change of particulars / stephanie tipper / 14/09/2008 (1 page)
19 November 2008Return made up to 03/12/08; no change of members (5 pages)
12 November 2007Return made up to 19/10/07; full list of members (18 pages)
12 November 2007Return made up to 19/10/07; full list of members (18 pages)
24 October 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
24 October 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
21 November 2006Return made up to 19/10/06; change of members (7 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
21 November 2006Return made up to 19/10/06; change of members (7 pages)
17 October 2006New director appointed (3 pages)
17 October 2006New director appointed (3 pages)
3 October 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
3 October 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
21 September 2006Director resigned (2 pages)
21 September 2006Director resigned (2 pages)
20 January 2006Return made up to 19/10/05; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2006New director appointed (2 pages)
20 January 2006Return made up to 19/10/05; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2006New director appointed (2 pages)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
11 October 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
11 October 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
15 November 2004New secretary appointed;new director appointed (2 pages)
15 November 2004Secretary resigned;director resigned (1 page)
15 November 2004Secretary resigned;director resigned (1 page)
15 November 2004New secretary appointed;new director appointed (2 pages)
15 November 2004Return made up to 19/10/04; full list of members (16 pages)
15 November 2004New director appointed (2 pages)
15 November 2004Director resigned (1 page)
15 November 2004New director appointed (2 pages)
15 November 2004Return made up to 19/10/04; full list of members (16 pages)
15 November 2004Director resigned (1 page)
9 November 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
9 November 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
20 May 2004New secretary appointed;new director appointed (2 pages)
20 May 2004New secretary appointed;new director appointed (2 pages)
11 May 2004Secretary resigned (1 page)
11 May 2004Secretary resigned (1 page)
24 February 2004Secretary resigned (1 page)
24 February 2004New secretary appointed (2 pages)
24 February 2004New secretary appointed (2 pages)
24 February 2004Secretary resigned (1 page)
17 November 2003Return made up to 19/10/03; change of members (8 pages)
17 November 2003Return made up to 19/10/03; change of members (8 pages)
15 August 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
15 August 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
1 December 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
1 December 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
15 November 2002Return made up to 19/10/02; no change of members (7 pages)
15 November 2002Return made up to 19/10/02; no change of members (7 pages)
30 November 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
30 November 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
25 October 2001Return made up to 19/10/01; full list of members (14 pages)
25 October 2001Return made up to 19/10/01; full list of members (14 pages)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
13 November 2000Return made up to 19/10/00; change of members (8 pages)
13 November 2000Return made up to 19/10/00; change of members (8 pages)
25 August 2000Full accounts made up to 31 March 2000 (6 pages)
25 August 2000Full accounts made up to 31 March 2000 (6 pages)
7 December 1999Return made up to 19/10/99; change of members (8 pages)
7 December 1999Return made up to 19/10/99; change of members (8 pages)
19 August 1999Full accounts made up to 31 March 1999 (6 pages)
19 August 1999Full accounts made up to 31 March 1999 (6 pages)
3 December 1998Full accounts made up to 31 March 1998 (6 pages)
3 December 1998Full accounts made up to 31 March 1998 (6 pages)
4 November 1998Return made up to 19/10/98; full list of members (8 pages)
4 November 1998Return made up to 19/10/98; full list of members (8 pages)
2 November 1998Director resigned (1 page)
2 November 1998Director resigned (1 page)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
13 November 1997Return made up to 19/10/97; full list of members
  • 363(287) ‐ Registered office changed on 13/11/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 1997Return made up to 19/10/97; full list of members
  • 363(287) ‐ Registered office changed on 13/11/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 September 1997New director appointed (2 pages)
17 September 1997Secretary resigned;director resigned (1 page)
17 September 1997New director appointed (2 pages)
17 September 1997Secretary resigned;director resigned (1 page)
2 September 1997Full accounts made up to 31 March 1997 (11 pages)
2 September 1997Full accounts made up to 31 March 1997 (11 pages)
26 August 1997New director appointed (2 pages)
26 August 1997Director resigned (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997Secretary resigned;director resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997Secretary resigned;director resigned (1 page)
26 August 1997New secretary appointed;new director appointed (2 pages)
26 August 1997New secretary appointed;new director appointed (2 pages)
11 November 1996Return made up to 19/10/96; full list of members (6 pages)
11 November 1996Return made up to 19/10/96; full list of members (6 pages)
2 July 1996Full accounts made up to 31 March 1996 (11 pages)
2 July 1996Full accounts made up to 31 March 1996 (11 pages)
18 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
18 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)