Company NameNacro Community Enterprises Limited
DirectorNicholas Lionel Hardwick
Company StatusActive
Company Number01052098
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 April 1972(52 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nicholas Lionel Hardwick
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2022(50 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalkden House 16-17 Devonshire Square
London
EC2M 4SQ
Secretary NameMr Andrew Paul Hodges
StatusCurrent
Appointed28 October 2022(50 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence AddressWalkden House 16-17 Devonshire Square
London
EC2M 4SQ
Director NameLord Anthony Martin Grosvenor Christopher
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1972(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBeechwood House Netherne Court Road
Woldingham
Caterham
Surrey
CR3 7EF
Director NameLord Navnit Dholakia
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1987(14 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 15 November 1999)
RolePrincipal Commission For Racal
Country of ResidenceUnited Kingdom
Correspondence Address76 Penland Road
Haywards Heath
West Sussex
RH16 1PH
Director NameMr John Halliday Gracey
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1987(14 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 10 November 1998)
RoleRetired
Correspondence Address3 Woodberry Down
Epping
Essex
CM16 6RJ
Director NameMrs Daphne Gask
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1988(16 years, 2 months after company formation)
Appointment Duration16 years, 4 months (resigned 17 November 2004)
RoleRetired
Correspondence Address5 The Old School House
Garrett Street Cawsand
Torpoint
Cornwall
PL10 1PD
Director NameHon Susan Mary Baring
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1988(16 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 09 February 1996)
RoleRetired
Correspondence Address13 Alexander Street
London
W2 5NY
Secretary NameRobert Beech
NationalityBritish
StatusResigned
Appointed16 November 1991(19 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 September 1992)
RoleCompany Director
Correspondence Address6 Duppas Road
Croydon
Surrey
GR0 4BP
Secretary NamePeter Ronald Shore
NationalityBritish
StatusResigned
Appointed01 September 1992(20 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 February 1998)
RoleCompany Director
Correspondence AddressWestmoor
Big Common Lane
Bletchingley
Surrey
RH1 4QE
Director NamePeggy Flew
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(20 years, 9 months after company formation)
Appointment Duration9 months (resigned 16 November 1993)
RoleRetired
Correspondence AddressJasmin Cottage
42 College Road
Maidenhead
Berkshire
SL6 6AT
Director NameAlan Cripps
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(21 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 December 1994)
RoleHousing Association Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 Saint Marks Road
London
W7 2PW
Director NameMichael Eric Beresford
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1997(25 years, 7 months after company formation)
Appointment Duration9 years (resigned 31 December 2006)
RoleSelf Employed
Correspondence Address16 Sunnydene Avenue
Highams Park
London
E4 9RE
Secretary NameJane Crumpton Taylor
NationalityBritish
StatusResigned
Appointed26 March 1998(25 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 April 2005)
RoleCompany Director
Correspondence AddressPot Kiln Chase
Gestingthorpe
Halstead
Essex
CO9 3BH
Director NameMr Paul Hampden Blagbrough
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(26 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 13 November 2008)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressCharnwood
Horsell Park
Woking
Surrey
GU21 4LY
Director NameClive Green
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(27 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 December 2005)
RoleHousing Assoc Director
Correspondence Address158 Thackeray Avenue
London
N17 9DX
Director NameBen Harrison
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(28 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 November 2003)
RoleService Funding Development Ma
Country of ResidenceUnited Kingdom
Correspondence Address43 College Drive
Manchester
Greater Manchester
M16 0AD
Director NameSam Gyimah
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(31 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 September 2006)
RoleCompany Director
Correspondence AddressFlat 4
39 Belsize Park
London
NW3 2NG
Director NameJacqueline Blake
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(32 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2006)
RoleConsultant
Correspondence Address5 Gelli Isap Road
Aberdare
Mid Glamorgan
CF44 8PS
Wales
Secretary NameAlan William Carr
NationalityBritish
StatusResigned
Appointed29 April 2005(33 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 March 2006)
RoleCompany Director
Correspondence Address73 Woodmansterne Road
Carshalton
Surrey
SM5 4JW
Secretary NameTim Bell
NationalityBritish
StatusResigned
Appointed16 March 2006(33 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 March 2009)
RoleCgo
Country of ResidenceUnited Kingdom
Correspondence Address82 Burlington Road
Sherwood
Nottingham
Nottinghamshire
NG5 2GS
Director NameMoriam Bartlett
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(34 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 2012)
RoleEquality Diversity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address87 Barwick House Strafford Road
Acton
London
W3 8TH
Director NameAde Aderogba
Date of BirthJuly 1942 (Born 81 years ago)
NationalityNigerian
StatusResigned
Appointed14 June 2007(35 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 03 October 2014)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address3 Broad Oak Drive
Stapleford
Nottingham
Nottinghamshire
NG9 7AX
Director NameMr Graham Murdoch Duncan
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(36 years after company formation)
Appointment Duration4 years, 7 months (resigned 14 December 2012)
RoleCompany Manager
Country of ResidenceEngland
Correspondence Address19 Forest Drive
Woodford Green
Essex
IG8 9NG
Director NameBeverley Josephine Brown
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(36 years after company formation)
Appointment Duration4 years, 4 months (resigned 15 September 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address31 Nimrod Road
Furzedown
London
SW16 6SZ
Secretary NameMiss Elizabeth Ann Walker
NationalityBritish
StatusResigned
Appointed31 March 2009(36 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 October 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPark Place 10 Lawn Lane
London
SW8 1UD
Director NameMr Paul Richard Eastwood
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(39 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 January 2013)
RoleFreelance Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPark Place 10 Lawn Lane
London
SW8 1UD
Secretary NameMr Paul Duncan McDowell
StatusResigned
Appointed17 October 2011(39 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 May 2012)
RoleCompany Director
Correspondence AddressPark Place 10 Lawn Lane
London
SW8 1UD
Secretary NameMr Paul Duncan McDowell
StatusResigned
Appointed25 November 2011(39 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 May 2012)
RoleCompany Director
Correspondence AddressPark Place 10 Lawn Lane
London
SW8 1UD
Secretary NameMr Patrick Andrew Murphy
StatusResigned
Appointed01 June 2012(40 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 06 February 2013)
RoleCompany Director
Correspondence AddressPark Place 10 Lawn Lane
London
SW8 1UD
Secretary NameMr Paul Duncan McDowell
StatusResigned
Appointed07 February 2013(40 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 July 2013)
RoleCompany Director
Correspondence AddressPark Place 10 Lawn Lane
London
SW8 1UD
Secretary NameMr Barry Aspland
StatusResigned
Appointed04 July 2013(41 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2016)
RoleCompany Director
Correspondence Address46 Loman Street
London
SE1 0EH
Secretary NameMrs Joanne Drew
StatusResigned
Appointed31 January 2016(43 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 November 2018)
RoleCompany Director
Correspondence Address46 Loman Street
London
SE1 0EH
Director NameMr Nigel Conrad Chapman
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(43 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 July 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWalkden House 16-17 Devonshire Square
London
EC2M 4SQ
Secretary NameMr Michael Coldwell
StatusResigned
Appointed05 November 2018(46 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 July 2019)
RoleCompany Director
Correspondence Address46 Loman Street
London
SE1 0EH
Secretary NameMiss Susanah Kathryn Glover
StatusResigned
Appointed01 July 2019(47 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 November 2020)
RoleCompany Director
Correspondence AddressWalkden House 16-17 Devonshire Square
London
EC2M 4SQ
Secretary NameMr Rocco Zitola
StatusResigned
Appointed25 November 2020(48 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 October 2022)
RoleCompany Director
Correspondence AddressWalkden House 16-17 Devonshire Square
London
EC2M 4SQ

Contact

Websitenacro.org.uk
Telephone07 486230810
Telephone regionMobile

Location

Registered AddressWalkden House
16-17 Devonshire Square
London
EC2M 4SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 November 2023 (5 months ago)
Next Return Due30 November 2024 (7 months, 2 weeks from now)

Charges

7 April 2008Delivered on: 15 April 2008
Persons entitled: Dooba Investments Iii Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £12,125.75 and any sum from time to time deposited in the separate designanted deposit account.
Outstanding
12 July 1999Delivered on: 13 July 1999
Persons entitled: Partick David Hambrook

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date herewith.
Particulars: £2,125.
Outstanding
28 November 1973Delivered on: 4 December 1973
Persons entitled: The Lord Mayor Alderman & Burgesses of the City of Bristol

Classification: Mortgage
Secured details: £14,000.
Particulars: 8 ambra vale east clifton bristol.
Outstanding
26 November 1973Delivered on: 28 November 1973
Persons entitled: The Mayor Alderman and Citizens of the City of Bath

Classification: Mortgage
Secured details: £18,000.
Particulars: 8 newbridge rd weston bath somerset.
Outstanding

Filing History

16 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
2 August 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
2 August 2023Notification of a person with significant control statement (2 pages)
9 January 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
23 December 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
6 December 2022Cessation of Nigel Conrad Chapman as a person with significant control on 31 July 2022 (1 page)
31 October 2022Appointment of Mr Andrew Paul Hodges as a secretary on 28 October 2022 (2 pages)
28 October 2022Termination of appointment of Rocco Zitola as a secretary on 27 October 2022 (1 page)
2 August 2022Appointment of Mr Nicholas Lionel Hardwick as a director on 20 July 2022 (2 pages)
2 August 2022Termination of appointment of Nigel Conrad Chapman as a director on 20 July 2022 (1 page)
16 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
28 October 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
11 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
26 November 2020Appointment of Mr Rocco Zitola as a secretary on 25 November 2020 (2 pages)
26 November 2020Termination of appointment of Susanah Kathryn Glover as a secretary on 25 November 2020 (1 page)
26 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
30 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
13 December 2019Registered office address changed from 46 Loman Street London SE1 0EH to Walkden House 16-17 Devonshire Square London EC2M 4SQ on 13 December 2019 (1 page)
29 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
27 November 2019Appointment of Miss Susanah Kathryn Glover as a secretary on 1 July 2019 (2 pages)
27 November 2019Termination of appointment of Michael Coldwell as a secretary on 1 July 2019 (1 page)
20 December 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
6 November 2018Termination of appointment of Joanne Drew as a secretary on 2 November 2018 (1 page)
6 November 2018Appointment of Mr Michael Coldwell as a secretary on 5 November 2018 (2 pages)
11 October 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
8 December 2017Cessation of Nigel Conrad Chapman as a person with significant control on 8 December 2017 (1 page)
8 December 2017Notification of Nigel Conrad Chapman as a person with significant control on 8 December 2017 (2 pages)
8 December 2017Notification of Nigel Conrad Chapman as a person with significant control on 8 December 2017 (2 pages)
8 December 2017Cessation of Nigel Conrad Chapman as a person with significant control on 8 December 2017 (1 page)
21 November 2017Confirmation statement made on 16 November 2017 with updates (3 pages)
21 November 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
21 November 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
21 November 2017Confirmation statement made on 16 November 2017 with updates (3 pages)
20 November 2017Termination of appointment of Kerry Patrick Pollard as a director on 11 June 2017 (1 page)
20 November 2017Cessation of Kerry Patrick Pollard as a person with significant control on 11 June 2017 (1 page)
20 November 2017Cessation of Kerry Patrick Pollard as a person with significant control on 11 June 2017 (1 page)
20 November 2017Termination of appointment of Kerry Patrick Pollard as a director on 11 June 2017 (1 page)
9 November 2017Removal of a company as a social landlord (2 pages)
9 November 2017Removal of a company as a social landlord (2 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
28 November 2016Termination of appointment of Barry Aspland as a secretary on 31 January 2016 (1 page)
28 November 2016Appointment of Mr Nigel Conrad Chapman as a director on 24 March 2016 (2 pages)
28 November 2016Termination of appointment of Delbert Harold Sandiford as a director on 24 March 2016 (1 page)
28 November 2016Termination of appointment of Delbert Harold Sandiford as a director on 24 March 2016 (1 page)
28 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
28 November 2016Termination of appointment of Delbert Harold Sandiford as a director on 24 March 2016 (1 page)
28 November 2016Termination of appointment of Barry Aspland as a secretary on 31 January 2016 (1 page)
28 November 2016Termination of appointment of Delbert Harold Sandiford as a director on 24 March 2016 (1 page)
28 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
28 November 2016Appointment of Mrs Joanne Drew as a secretary on 31 January 2016 (2 pages)
28 November 2016Appointment of Mr Nigel Conrad Chapman as a director on 24 March 2016 (2 pages)
28 November 2016Termination of appointment of Barry Aspland as a secretary on 31 January 2016 (1 page)
28 November 2016Appointment of Mrs Joanne Drew as a secretary on 31 January 2016 (2 pages)
28 November 2016Termination of appointment of Barry Aspland as a secretary on 31 January 2016 (1 page)
21 January 2016Total exemption full accounts made up to 31 March 2015 (20 pages)
21 January 2016Total exemption full accounts made up to 31 March 2015 (20 pages)
1 December 2015Annual return made up to 16 November 2015 no member list (3 pages)
1 December 2015Annual return made up to 16 November 2015 no member list (3 pages)
18 November 2014Registered office address changed from Park Place 10 Lawn Lane London SW8 1UD to 46 Loman Street London SE1 0EH on 18 November 2014 (1 page)
18 November 2014Registered office address changed from Park Place 10 Lawn Lane London SW8 1UD to 46 Loman Street London SE1 0EH on 18 November 2014 (1 page)
18 November 2014Annual return made up to 16 November 2014 no member list (3 pages)
18 November 2014Annual return made up to 16 November 2014 no member list (3 pages)
22 October 2014Termination of appointment of Ade Aderogba as a director on 3 October 2014 (1 page)
22 October 2014Termination of appointment of Ade Aderogba as a director on 3 October 2014 (1 page)
22 October 2014Termination of appointment of Ade Aderogba as a director on 3 October 2014 (1 page)
15 October 2014Full accounts made up to 31 March 2014 (32 pages)
15 October 2014Full accounts made up to 31 March 2014 (32 pages)
10 December 2013Termination of appointment of John King as a director (1 page)
10 December 2013Termination of appointment of Linda Mchugh as a director (1 page)
10 December 2013Termination of appointment of John King as a director (1 page)
10 December 2013Termination of appointment of Linda Mchugh as a director (1 page)
18 November 2013Annual return made up to 16 November 2013 no member list (6 pages)
18 November 2013Annual return made up to 16 November 2013 no member list (6 pages)
14 October 2013Full accounts made up to 31 March 2013 (32 pages)
14 October 2013Full accounts made up to 31 March 2013 (32 pages)
10 July 2013Appointment of Mr Barry Aspland as a secretary (1 page)
10 July 2013Appointment of Mr Barry Aspland as a secretary (1 page)
10 July 2013Termination of appointment of Paul Mcdowell as a secretary (1 page)
10 July 2013Termination of appointment of Paul Mcdowell as a secretary (1 page)
7 February 2013Appointment of Mr Paul Duncan Mcdowell as a secretary (1 page)
7 February 2013Appointment of Mr Paul Duncan Mcdowell as a secretary (1 page)
7 February 2013Termination of appointment of Patrick Murphy as a secretary (1 page)
7 February 2013Termination of appointment of Patrick Murphy as a secretary (1 page)
27 January 2013Termination of appointment of Graham Duncan as a director (1 page)
27 January 2013Termination of appointment of Paul Eastwood as a director (1 page)
27 January 2013Termination of appointment of Paul Eastwood as a director (1 page)
27 January 2013Termination of appointment of Graham Duncan as a director (1 page)
19 November 2012Annual return made up to 16 November 2012 no member list (8 pages)
19 November 2012Annual return made up to 16 November 2012 no member list (8 pages)
15 October 2012Full accounts made up to 31 March 2012 (33 pages)
15 October 2012Full accounts made up to 31 March 2012 (33 pages)
24 September 2012Termination of appointment of Moriam Bartlett as a director (1 page)
24 September 2012Termination of appointment of Moriam Bartlett as a director (1 page)
24 September 2012Termination of appointment of Beverley Brown as a director (1 page)
24 September 2012Termination of appointment of Beverley Brown as a director (1 page)
14 June 2012Termination of appointment of Paul Mcdowell as a secretary (1 page)
14 June 2012Appointment of Mr Patrick Andrew Murphy as a secretary (1 page)
14 June 2012Appointment of Mr Patrick Andrew Murphy as a secretary (1 page)
14 June 2012Appointment of Mr Patrick Andrew Murphy as a secretary (1 page)
14 June 2012Termination of appointment of Paul Mcdowell as a secretary (1 page)
14 June 2012Appointment of Mr Patrick Andrew Murphy as a secretary (1 page)
14 June 2012Termination of appointment of Paul Mcdowell as a secretary (1 page)
14 June 2012Termination of appointment of Paul Mcdowell as a secretary (1 page)
8 December 2011Annual return made up to 16 November 2011 no member list (10 pages)
8 December 2011Annual return made up to 16 November 2011 no member list (10 pages)
7 December 2011Director's details changed for Mr Paul Richard Eastwood on 3 October 2011 (2 pages)
7 December 2011Director's details changed for Mr Paul Richard Eastwood on 3 October 2011 (2 pages)
7 December 2011Director's details changed for Mr Paul Richard Eastwood on 3 October 2011 (2 pages)
6 December 2011Appointment of Mr Paul Duncan Mcdowell as a secretary (1 page)
6 December 2011Appointment of Mr Paul Duncan Mcdowell as a secretary (1 page)
29 November 2011Appointment of Mr Paul Duncan Mcdowell as a secretary (1 page)
29 November 2011Termination of appointment of Elizabeth Walker as a secretary (1 page)
29 November 2011Appointment of Mr Paul Richard Eastwood as a director (2 pages)
29 November 2011Termination of appointment of Elizabeth Walker as a secretary (1 page)
29 November 2011Appointment of Mr Paul Duncan Mcdowell as a secretary (1 page)
29 November 2011Appointment of Mr Paul Richard Eastwood as a director (2 pages)
23 November 2011Full accounts made up to 30 March 2011 (31 pages)
23 November 2011Full accounts made up to 30 March 2011 (31 pages)
22 November 2011Termination of appointment of Karen Hurley as a director (1 page)
22 November 2011Termination of appointment of Karen Hurley as a director (1 page)
22 November 2011Termination of appointment of Mike Hindson as a director (1 page)
22 November 2011Termination of appointment of Mike Hindson as a director (1 page)
18 November 2010Annual return made up to 16 November 2010 no member list (11 pages)
18 November 2010Annual return made up to 16 November 2010 no member list (11 pages)
19 October 2010Full accounts made up to 31 March 2010 (29 pages)
19 October 2010Full accounts made up to 31 March 2010 (29 pages)
30 January 2010Full accounts made up to 31 March 2009 (27 pages)
30 January 2010Full accounts made up to 31 March 2009 (27 pages)
25 January 2010Director's details changed for Linda Elizabeth Mchugh on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 16 November 2009 no member list (7 pages)
25 January 2010Annual return made up to 16 November 2009 no member list (7 pages)
25 January 2010Secretary's details changed for Miss Elizabeth Ann Walker on 25 January 2010 (1 page)
25 January 2010Director's details changed for Kerry Patrick Pollard on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Graham Murdoch Duncan on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Karen Lorraine Hurley on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Karen Lorraine Hurley on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Graham Murdoch Duncan on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Moriam Bartlett on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Linda Elizabeth Mchugh on 25 January 2010 (2 pages)
25 January 2010Secretary's details changed for Miss Elizabeth Ann Walker on 25 January 2010 (1 page)
25 January 2010Director's details changed for Ade Aderogba on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Ade Aderogba on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Beverley Josephine Brown on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Beverley Josephine Brown on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mike Hindson on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mike Hindson on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Delbert Harold Sandiford on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Moriam Bartlett on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Delbert Harold Sandiford on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Kerry Patrick Pollard on 25 January 2010 (2 pages)
6 August 2009Memorandum and Articles of Association (27 pages)
6 August 2009Memorandum and Articles of Association (27 pages)
6 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
29 April 2009Secretary appointed miss elizabeth ann walker (1 page)
29 April 2009Appointment terminated secretary tim bell (1 page)
29 April 2009Secretary appointed miss elizabeth ann walker (1 page)
29 April 2009Appointment terminated secretary tim bell (1 page)
26 March 2009Annual return made up to 14/12/08 (14 pages)
26 March 2009Annual return made up to 14/12/08 (14 pages)
19 March 2009Annual return made up to 14/11/08 (12 pages)
19 March 2009Annual return made up to 14/11/08 (12 pages)
19 February 2009Director appointed delbert harold sandiford (2 pages)
19 February 2009Director appointed delbert harold sandiford (2 pages)
10 February 2009Appointment terminated director paul blagbrough (1 page)
10 February 2009Appointment terminated director paul blagbrough (1 page)
21 January 2009Full accounts made up to 31 March 2008 (26 pages)
21 January 2009Full accounts made up to 31 March 2008 (26 pages)
12 August 2008Director appointed beverley josephine brown (2 pages)
12 August 2008Director appointed beverley josephine brown (2 pages)
11 August 2008Annual return made up to 16/11/07
  • 363(287) ‐ Registered office changed on 11/08/08
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director resigned
(7 pages)
11 August 2008Appointment terminated director michael beresford (1 page)
11 August 2008Annual return made up to 16/11/07
  • 363(287) ‐ Registered office changed on 11/08/08
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director resigned
(7 pages)
11 August 2008Appointment terminated director michael beresford (1 page)
9 July 2008Director appointed graham murdoch duncan (2 pages)
9 July 2008Director appointed graham murdoch duncan (2 pages)
3 July 2008Director appointed moriam bartlett (2 pages)
3 July 2008Director appointed karen lorraine hurley (2 pages)
3 July 2008Director appointed kerry patrick pollard (2 pages)
3 July 2008Director appointed moriam bartlett (2 pages)
3 July 2008Director appointed ade aderogba (2 pages)
3 July 2008Director appointed ade aderogba (2 pages)
3 July 2008Director appointed kerry patrick pollard (2 pages)
3 July 2008Director appointed karen lorraine hurley (2 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
25 January 2008Full accounts made up to 31 March 2007 (26 pages)
25 January 2008Full accounts made up to 31 March 2007 (26 pages)
18 February 2007Annual return made up to 16/11/06
  • 363(288) ‐ Director resigned
(9 pages)
18 February 2007Annual return made up to 16/11/06
  • 363(288) ‐ Director resigned
(9 pages)
5 January 2007Full accounts made up to 31 March 2006 (26 pages)
5 January 2007Full accounts made up to 31 March 2006 (26 pages)
13 April 2006New secretary appointed (2 pages)
13 April 2006Secretary resigned (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006New secretary appointed (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (25 pages)
4 February 2006Full accounts made up to 31 March 2005 (25 pages)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
7 December 2005Annual return made up to 16/11/05
  • 363(288) ‐ Director resigned
(7 pages)
7 December 2005Annual return made up to 16/11/05
  • 363(288) ‐ Director resigned
(7 pages)
1 June 2005New secretary appointed (2 pages)
1 June 2005Secretary resigned (1 page)
1 June 2005New secretary appointed (2 pages)
1 June 2005Secretary resigned (1 page)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
18 January 2005Full accounts made up to 31 March 2004 (28 pages)
18 January 2005Full accounts made up to 31 March 2004 (28 pages)
3 December 2004Annual return made up to 16/11/04 (7 pages)
3 December 2004Annual return made up to 16/11/04 (7 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004Director resigned (1 page)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
7 December 2003Director resigned (1 page)
7 December 2003Annual return made up to 16/11/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 2003Director resigned (1 page)
7 December 2003Annual return made up to 16/11/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 October 2003Full accounts made up to 31 March 2003 (26 pages)
14 October 2003Full accounts made up to 31 March 2003 (26 pages)
12 February 2003Full accounts made up to 31 March 2002 (25 pages)
12 February 2003Full accounts made up to 31 March 2002 (25 pages)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
30 November 2002Annual return made up to 16/11/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 November 2002Annual return made up to 16/11/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
25 January 2002Full accounts made up to 31 March 2001 (23 pages)
25 January 2002Full accounts made up to 31 March 2001 (23 pages)
3 December 2001Annual return made up to 16/11/01 (7 pages)
3 December 2001Annual return made up to 16/11/01 (7 pages)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
26 January 2001Full accounts made up to 31 March 2000 (23 pages)
26 January 2001Full accounts made up to 31 March 2000 (23 pages)
13 December 2000Annual return made up to 16/11/00
  • 363(288) ‐ Director resigned
(6 pages)
13 December 2000Annual return made up to 16/11/00
  • 363(288) ‐ Director resigned
(6 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
30 December 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
30 December 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
24 November 1999Annual return made up to 16/11/99 (5 pages)
24 November 1999Annual return made up to 16/11/99 (5 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
10 November 1999Full accounts made up to 31 March 1999 (23 pages)
10 November 1999Full accounts made up to 31 March 1999 (23 pages)
9 November 1999New director appointed (3 pages)
9 November 1999New director appointed (3 pages)
13 July 1999Particulars of mortgage/charge (3 pages)
13 July 1999Particulars of mortgage/charge (3 pages)
20 April 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
26 November 1998Annual return made up to 16/11/98 (6 pages)
26 November 1998Annual return made up to 16/11/98 (6 pages)
26 November 1998Director resigned (1 page)
2 October 1998Full accounts made up to 31 March 1998 (26 pages)
2 October 1998Full accounts made up to 31 March 1998 (26 pages)
22 September 1998New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
19 December 1997New director appointed (2 pages)
19 December 1997New director appointed (2 pages)
24 November 1997Annual return made up to 16/11/97
  • 363(288) ‐ Director resigned
(6 pages)
24 November 1997New director appointed (3 pages)
24 November 1997New director appointed (3 pages)
24 November 1997Annual return made up to 16/11/97
  • 363(288) ‐ Director resigned
(6 pages)
21 November 1997Full accounts made up to 31 March 1997 (23 pages)
21 November 1997Full accounts made up to 31 March 1997 (23 pages)
29 November 1996Annual return made up to 16/11/96
  • 363(288) ‐ Director resigned
(6 pages)
29 November 1996Full accounts made up to 31 March 1996 (25 pages)
29 November 1996Annual return made up to 16/11/96
  • 363(288) ‐ Director resigned
(6 pages)
29 November 1996Full accounts made up to 31 March 1996 (25 pages)
23 November 1995Full accounts made up to 31 March 1995 (21 pages)
23 November 1995Full accounts made up to 31 March 1995 (21 pages)
16 November 1995Annual return made up to 16/11/95
  • 363(288) ‐ Director resigned
(8 pages)
16 November 1995Annual return made up to 16/11/95
  • 363(288) ‐ Director resigned
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
28 April 1972Incorporation (23 pages)
28 April 1972Incorporation (23 pages)