Company NameMontrose Court Management Limited
Company StatusActive
Company Number01068801
CategoryPrivate Limited Company
Incorporation Date30 August 1972(51 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Kenneth James Brown
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1992(20 years, 2 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameJames Alexander Terence Brown
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2010(38 years, 3 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameKonstantinos Kostopoulos
Date of BirthOctober 1985 (Born 38 years ago)
NationalityGreek
StatusCurrent
Appointed29 August 2018(46 years after company formation)
Appointment Duration5 years, 8 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMrs Jennifer Elizabeth Martin
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2021(48 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Secretary NameJennifer Elizabeth Martin
StatusCurrent
Appointed13 September 2021(49 years after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressSecond Floor Front Suite 29-30 Watling Street
Canterbury
Kent
CT1 2UD
Secretary NameRendall & Rittner Limited (Corporation)
StatusCurrent
Appointed07 September 2022(50 years after company formation)
Appointment Duration1 year, 7 months
Correspondence Address13b St. George Wharf
London
SW8 2LE
Director NameAlec Michael John Wright
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(20 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 September 1995)
RoleRetired Chartered Surveyor
Correspondence Address13 Montrose Court
London
SW7 2QQ
Director NameKarin Ursula Arenow
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(20 years, 2 months after company formation)
Appointment Duration25 years, 9 months (resigned 29 August 2018)
RoleCompany Director
Correspondence AddressFlat 54 Montrose Court
Princes Gate
London
SW7 2QG
Director NameJohn Lloyd Williams
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(20 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 July 1996)
RoleSolicitor
Correspondence AddressDerigaron
5 Central Avenue
Pinner
Middlesex
HA5 5BT
Director NameDavid William Haley
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(20 years, 2 months after company formation)
Appointment Duration18 years (resigned 07 December 2010)
RoleSurveyor
Correspondence AddressCold Norton Farm
Hatchford
Cobham
Surrey
KT11 1LW
Secretary NameMr Kenneth James Brown
NationalityBritish
StatusResigned
Appointed17 November 1992(20 years, 2 months after company formation)
Appointment Duration28 years, 10 months (resigned 13 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPilgrims Lodge
9 Nackington Road
Canterbury
Kent
CT1 3NU
Director NameEdwin Buehlmann
Date of BirthJune 1936 (Born 87 years ago)
NationalitySwiss
StatusResigned
Appointed20 September 1995(23 years after company formation)
Appointment Duration27 years, 2 months (resigned 05 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameTerence William Brown
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(24 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSussex Beach Holiday Village
Earnley
Chichester
West Sussex
PO20 7JP
Director NameMr James Alexander Terence Brown
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(26 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 12 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPilgrims Lodge 9 Nackington Road
Canterbury
Kent
CT1 3NU
Director NameSamantha Victoria May Brown
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2002(29 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressPilgrims Lodge
9 Nackington Road
Canterbury
Kent
CT1 3NU
Director NameSebastian Oliver Thomson Brown
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(30 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 December 2006)
RoleCompany Director
Correspondence AddressThe Firs
Howfield Lane
Canterbury
Kent
CT4 7LU
Director NameNicholas William Brown
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(34 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 March 2008)
RoleCompany Director
Correspondence AddressPilgrims Lodge
9 Nackington Road
Canterbury
Kent
CT1 3NU
Director NameNathaniel Timothy Christopher Brown
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(35 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 September 2009)
RoleCompany Director
Correspondence AddressThe Firs Howfield Lane
Chartham Hatch
Canterbury
Kent
CT4 7LU
Secretary NameJoyce Brown
NationalityBritish
StatusResigned
Appointed08 June 2008(35 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 13 September 2021)
RoleCompany Director
Correspondence AddressPilgrits Lodge Nackington Road
Canterbury
Kent
CT1 3NU
Director NameTimothy Fitzerald Peter Brown
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(37 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 December 2013)
RoleCompany Director
Correspondence AddressPilgrims Lodge, 9 Nackington Road
Canterbury
Kent
CT1 3NU
Director NameMr Sebastian Oliver Thomson Brown
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(41 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPilgrims Lodge 9 Nackington Road
Canterbury
Kent
CT1 3NU
Director NameMr Jonathan Jordan Thomson Brown
Date of BirthJuly 2001 (Born 22 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2019(47 years after company formation)
Appointment Duration1 year, 9 months (resigned 14 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPilgrims Lodge 9 Nackington Road
Canterbury
Kent
CT1 3NU

Contact

Telephone01227 478908
Telephone regionCanterbury

Location

Registered AddressC/O Rendall And Rittner Limited
13b St. George Wharf
London
SW8 2LE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

87 at £0.5Montrose Court Holdings LTD
48.33%
Ordinary B
5 at £0.5Montrose Court Investments LTD
2.78%
Ordinary A
2 at £0.5Jamil Amyuni & Souad Amyuni
1.11%
Ordinary A
2 at £0.5Susa Holdings Establishment
1.11%
Ordinary A
2 at £0.5Ttt Consultancy LTD
1.11%
Ordinary A
1 at £0.5Ahmed Al-kabbani
0.56%
Ordinary A
1 at £0.5Alec Wright
0.56%
Ordinary A
1 at £0.5Alim Janmohamed
0.56%
Ordinary A
1 at £0.5Amal Amyuni
0.56%
Ordinary A
1 at £0.5Amalia Goffer
0.56%
Ordinary A
1 at £0.5Antoine Mardini & Samira Mardini
0.56%
Ordinary A
1 at £0.5Belleamie LTD
0.56%
Ordinary A
1 at £0.5Berna Arioglu
0.56%
Ordinary A
1 at £0.5Bijoux Investment Corporation
0.56%
Ordinary A
1 at £0.5C B Consultancy LTD
0.56%
Ordinary A
1 at £0.5Charles Horton
0.56%
Ordinary A
1 at £0.5Chatchawn Rajapark & Daranee Rajapark & Sirinda Rajapark
0.56%
Ordinary A
1 at £0.5Chayotid Kridakon
0.56%
Ordinary A
1 at £0.5Dahlia Lalvani
0.56%
Ordinary A
1 at £0.5Dana Achour
0.56%
Ordinary A
1 at £0.5Dana Dajani
0.56%
Ordinary A
1 at £0.5Daniel Patt & Doron Patt & Ephraim Patt
0.56%
Ordinary A
1 at £0.5David Phillips & Francoise Phillips
0.56%
Ordinary A
1 at £0.5Diana Chan & Tack Lai
0.56%
Ordinary A
1 at £0.5F Foti LTD
0.56%
Ordinary A
1 at £0.5F. Mercedes Buehlmann & Eddy Buehlmann
0.56%
Ordinary A
1 at £0.5Fawaz Bitar & Rula Bitar
0.56%
Ordinary A
1 at £0.5Genger Tastanyilmaz & Savel Tastanyilmaz
0.56%
Ordinary A
1 at £0.5George Malek
0.56%
Ordinary A
1 at £0.5Greenfield Securities LTD
0.56%
Ordinary A
1 at £0.5Gritiya Mahadumrongkul
0.56%
Ordinary A
1 at £0.5Habibeh Atlassi & Homa Atlassi & Tanaz Atlassi & Omid Atlassi
0.56%
Ordinary A
1 at £0.5Hadi Kalo
0.56%
Ordinary A
1 at £0.5Hamlet Trading LTD
0.56%
Ordinary A
1 at £0.5James Brown
0.56%
Ordinary B
1 at £0.5Jee Lee & Ah Low & Chen Lee
0.56%
Ordinary A
1 at £0.5Joumana Chaya
0.56%
Ordinary A
1 at £0.5Karin Glaser
0.56%
Ordinary A
1 at £0.5Kenneth Brown
0.56%
Ordinary B
1 at £0.5Konstantina Divani
0.56%
Ordinary A
1 at £0.5Kosti Kaplanoglu
0.56%
Ordinary A
1 at £0.5Lila Matin & Nazanin Matin & Katayoun Matin
0.56%
Ordinary A
1 at £0.5Lindenwood Properties LTD
0.56%
Ordinary A
1 at £0.5Lynne Reid
0.56%
Ordinary A
1 at £0.5Madar Property LTD
0.56%
Ordinary A
1 at £0.5Magnetic Investments LTD
0.56%
Ordinary A
1 at £0.5Mahin Elm & Nader Elm
0.56%
Ordinary A
1 at £0.5Matrix Construction LTD
0.56%
Ordinary A
1 at £0.5Michele Mazzitelli & Edilia Veggian
0.56%
Ordinary A
1 at £0.5Mohammed Kneifati
0.56%
Ordinary A
1 at £0.5Mohammed Tayeb
0.56%
Ordinary A
1 at £0.5Mouwafak Kassir & Samantha Kassir
0.56%
Ordinary A
1 at £0.5Myown Company LTD
0.56%
Ordinary A
1 at £0.5Nasar Almanea & Suad Albahar
0.56%
Ordinary A
1 at £0.5Natalia Kireeva
0.56%
Ordinary A
1 at £0.5Nefer Khan & Tahmina Khan & Omar Jooma & Ismet Jooma
0.56%
Ordinary A
1 at £0.5Omar Ashur & Rania Ashur
0.56%
Ordinary A
1 at £0.5Omar Chebli & Nayla Chebli
0.56%
Ordinary A
1 at £0.5Paul Doany & Deniz Doany
0.56%
Ordinary A
1 at £0.5Peter Carapiet
0.56%
Ordinary A
1 at £0.5Prism Properties & Investments LTD
0.56%
Ordinary A
1 at £0.5R P Investments LTD
0.56%
Ordinary A
1 at £0.5Raul Kanhama & Denise Kanhama
0.56%
Ordinary A
1 at £0.5Rivers Edge Estates LTD
0.56%
Ordinary A
1 at £0.5Robert Palmer & Marita Williams
0.56%
Ordinary A
1 at £0.5Samia Nasr-bishara
0.56%
Ordinary A
1 at £0.5Samuel Arenow
0.56%
Ordinary A
1 at £0.5Sean Gilbertson & Daniella Gilbertson
0.56%
Ordinary A
1 at £0.5Sebastian Brown
0.56%
Ordinary B
1 at £0.5Sebastian Kelly & George Macari
0.56%
Ordinary A
1 at £0.5Shahin Esmail
0.56%
Ordinary A
1 at £0.5Shahram Amirkeyvan
0.56%
Ordinary A
1 at £0.5Shaikha Alnuwais & Anna Alnuwais
0.56%
Ordinary A
1 at £0.5Shelina Jetha & Jitendra Patel
0.56%
Ordinary A
1 at £0.5Smader Rinot-nimrodi
0.56%
Ordinary A
1 at £0.5Spiros Divanis
0.56%
Ordinary A
1 at £0.5Star River Investment Holdings Corp
0.56%
Ordinary A
1 at £0.5Stavros Constantinidis & Loretta Constantinidis
0.56%
Ordinary A
1 at £0.5Sunthorn Arunanondchai
0.56%
Ordinary A
1 at £0.5Suwanna Rusa Kiatchoedsaengsuk
0.56%
Ordinary A
1 at £0.5Treble Investments LTD
0.56%
Ordinary A
1 at £0.5Trendgate LTD
0.56%
Ordinary A
1 at £0.5Turki Almushaigeh
0.56%
Ordinary A
1 at £0.5United Eastern Holdings Inc
0.56%
Ordinary A
1 at £0.5Windglen LTD
0.56%
Ordinary A
1 at £0.5Yael Nimrodi
0.56%
Ordinary A
1 at £0.5Yanna LTD
0.56%
Ordinary A

Financials

Year2014
Net Worth£90

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End25 March

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Charges

11 February 1997Delivered on: 21 February 1997
Satisfied on: 4 July 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 November 2023Confirmation statement made on 17 November 2023 with updates (10 pages)
24 August 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
16 January 2023Appointment of Dr Natasha Soli Cooper as a director on 5 December 2022 (2 pages)
15 December 2022Termination of appointment of Edwin Buehlmann as a director on 5 December 2022 (1 page)
30 November 2022Confirmation statement made on 17 November 2022 with updates (10 pages)
9 September 2022Registered office address changed from Second Floor Front Suite 29-30 Watling Street Canterbury Kent CT1 2UD to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 9 September 2022 (1 page)
9 September 2022Director's details changed for Mr Kenneth James Brown on 7 September 2022 (2 pages)
9 September 2022Director's details changed for Edwin Buehlmann on 7 September 2022 (2 pages)
9 September 2022Appointment of Rendall & Rittner Limited as a secretary on 7 September 2022 (2 pages)
10 August 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
11 January 2022Confirmation statement made on 17 November 2021 with updates (13 pages)
12 October 2021Secretary's details changed for Jennifer Elizabeth Bradford on 30 September 2021 (3 pages)
21 September 2021Registered office address changed from Pilgrims Lodge 9 Nackington Road Canterbury Kent CT1 3NU to Second Floor Front Suite 29-30 Watling Street Canterbury Kent CT1 2UD on 21 September 2021 (2 pages)
21 September 2021Appointment of Jennifer Elizabeth Bradford as a secretary on 13 September 2021 (3 pages)
21 September 2021Termination of appointment of Joyce Brown as a secretary on 13 September 2021 (2 pages)
21 September 2021Termination of appointment of Kenneth James Brown as a secretary on 13 September 2021 (2 pages)
9 August 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
14 July 2021Appointment of Jennifer Elizabeth Martin as a director on 14 June 2021 (2 pages)
4 July 2021Termination of appointment of Jonathan Jordan Thomson Brown as a director on 14 June 2021 (1 page)
15 December 2020Confirmation statement made on 17 November 2020 with updates (6 pages)
29 September 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
29 November 2019Confirmation statement made on 17 November 2019 with updates (5 pages)
12 September 2019Appointment of Mr Jonathan Jordan Thomson Brown as a director on 27 August 2019 (2 pages)
12 September 2019Termination of appointment of Sebastian Oliver Thomson Brown as a director on 27 August 2019 (1 page)
25 July 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
28 November 2018Confirmation statement made on 17 November 2018 with no updates (16 pages)
2 October 2018Memorandum and Articles of Association (12 pages)
27 September 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
25 September 2018Appointment of Konstantinos Kostopoulos as a director on 29 August 2018 (2 pages)
11 September 2018Termination of appointment of Karin Ursula Arenow as a director on 29 August 2018 (1 page)
10 September 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 November 2017Confirmation statement made on 17 November 2017 with updates (8 pages)
24 November 2017Confirmation statement made on 17 November 2017 with updates (8 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
13 December 2016Confirmation statement made on 17 November 2016 with updates (28 pages)
13 December 2016Confirmation statement made on 17 November 2016 with updates (28 pages)
28 July 2016Register inspection address has been changed from 127 Raphael Drive Shoeburyness Essex SS3 9UR to Hedgehogs Church Street Goldhanger Essex CM9 8AR (2 pages)
28 July 2016Register inspection address has been changed from 127 Raphael Drive Shoeburyness Essex SS3 9UR to Hedgehogs Church Street Goldhanger Essex CM9 8AR (2 pages)
4 January 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 90
(26 pages)
4 January 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 90
(26 pages)
20 August 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
20 August 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
1 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 90
(20 pages)
1 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 90
(20 pages)
5 September 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
5 September 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
19 December 2013Termination of appointment of Timothy Brown as a director (2 pages)
19 December 2013Appointment of Sebastian Oliver Thomson Brown as a director (3 pages)
19 December 2013Termination of appointment of Timothy Brown as a director (2 pages)
19 December 2013Appointment of Sebastian Oliver Thomson Brown as a director (3 pages)
2 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 90
(18 pages)
2 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 90
(18 pages)
29 October 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
29 October 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
4 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (26 pages)
4 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (26 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
9 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 January 2012Annual return made up to 17 November 2011. List of shareholders has changed (18 pages)
19 January 2012Annual return made up to 17 November 2011. List of shareholders has changed (18 pages)
3 January 2012Register(s) moved to registered inspection location (2 pages)
3 January 2012Register inspection address has been changed (2 pages)
3 January 2012Register(s) moved to registered inspection location (2 pages)
3 January 2012Register inspection address has been changed (2 pages)
15 August 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
15 August 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
4 March 2011Annual return made up to 17 November 2010. List of shareholders has changed (18 pages)
4 March 2011Annual return made up to 17 November 2010. List of shareholders has changed (18 pages)
8 February 2011Appointment of James Alexander Terence Brown as a director (3 pages)
8 February 2011Appointment of James Alexander Terence Brown as a director (3 pages)
8 February 2011Termination of appointment of David Haley as a director (2 pages)
8 February 2011Termination of appointment of David Haley as a director (2 pages)
6 December 2010Full accounts made up to 25 March 2010 (15 pages)
6 December 2010Full accounts made up to 25 March 2010 (15 pages)
21 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (18 pages)
21 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (18 pages)
19 November 2009Appointment of Timothy Fitzerald Peter Brown as a director (2 pages)
19 November 2009Appointment of Timothy Fitzerald Peter Brown as a director (2 pages)
9 November 2009Full accounts made up to 25 March 2009 (13 pages)
9 November 2009Full accounts made up to 25 March 2009 (13 pages)
15 October 2009Termination of appointment of Nathaniel Brown as a director (2 pages)
15 October 2009Termination of appointment of Nathaniel Brown as a director (2 pages)
20 February 2009Return made up to 17/11/08; change of members (18 pages)
20 February 2009Return made up to 17/11/08; change of members (18 pages)
22 January 2009Full accounts made up to 25 March 2008 (12 pages)
22 January 2009Full accounts made up to 25 March 2008 (12 pages)
15 July 2008Secretary appointed joyce brown (2 pages)
15 July 2008Secretary appointed joyce brown (2 pages)
16 April 2008Director appointed nathaniel timothy christopher brown (2 pages)
16 April 2008Appointment terminated director nicholas brown (1 page)
16 April 2008Director appointed nathaniel timothy christopher brown (2 pages)
16 April 2008Appointment terminated director nicholas brown (1 page)
20 February 2008Return made up to 17/11/07; change of members (12 pages)
20 February 2008Return made up to 17/11/07; change of members (12 pages)
21 August 2007Full accounts made up to 25 March 2007 (14 pages)
21 August 2007Full accounts made up to 25 March 2007 (14 pages)
27 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 March 2007Memorandum and Articles of Association (13 pages)
27 March 2007Memorandum and Articles of Association (13 pages)
4 January 2007Return made up to 17/11/06; full list of members (11 pages)
4 January 2007New director appointed (2 pages)
4 January 2007Director resigned (1 page)
4 January 2007New director appointed (2 pages)
4 January 2007Director resigned (1 page)
4 January 2007Return made up to 17/11/06; full list of members (11 pages)
23 August 2006Full accounts made up to 25 March 2006 (14 pages)
23 August 2006Full accounts made up to 25 March 2006 (14 pages)
3 March 2006Full accounts made up to 25 March 2005 (13 pages)
3 March 2006Full accounts made up to 25 March 2005 (13 pages)
14 December 2005Return made up to 17/11/05; change of members (9 pages)
14 December 2005Return made up to 17/11/05; change of members (9 pages)
17 February 2005Full accounts made up to 25 March 2004 (12 pages)
17 February 2005Full accounts made up to 25 March 2004 (12 pages)
13 December 2004Return made up to 17/11/04; change of members (9 pages)
13 December 2004Return made up to 17/11/04; change of members (9 pages)
10 February 2004Full accounts made up to 25 March 2003 (12 pages)
10 February 2004Full accounts made up to 25 March 2003 (12 pages)
26 January 2004Return made up to 17/11/03; full list of members (9 pages)
26 January 2004Return made up to 17/11/03; full list of members (9 pages)
15 July 2003Director resigned (1 page)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003Director resigned (1 page)
9 December 2002Return made up to 17/11/02; full list of members (12 pages)
9 December 2002Return made up to 17/11/02; full list of members (12 pages)
22 August 2002Full accounts made up to 25 March 2002 (11 pages)
22 August 2002Full accounts made up to 25 March 2002 (11 pages)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
4 December 2001Return made up to 17/11/01; full list of members (10 pages)
4 December 2001Return made up to 17/11/01; full list of members (10 pages)
31 July 2001Full accounts made up to 25 March 2001 (11 pages)
31 July 2001Full accounts made up to 25 March 2001 (11 pages)
13 December 2000Return made up to 17/11/00; full list of members (14 pages)
13 December 2000Return made up to 17/11/00; full list of members (14 pages)
26 September 2000Memorandum and Articles of Association (14 pages)
26 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
26 September 2000Memorandum and Articles of Association (14 pages)
26 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 August 2000Full accounts made up to 25 March 2000 (11 pages)
16 August 2000Full accounts made up to 25 March 2000 (11 pages)
7 March 2000Full accounts made up to 25 March 1999 (11 pages)
7 March 2000Full accounts made up to 25 March 1999 (11 pages)
6 December 1999Return made up to 17/11/99; change of members (9 pages)
6 December 1999Return made up to 17/11/99; change of members (9 pages)
5 January 1999Ad 02/12/98--------- £ si [email protected]=5 £ ic 85/90 (2 pages)
5 January 1999Ad 02/12/98--------- £ si [email protected]=5 £ ic 85/90 (2 pages)
1 December 1998Return made up to 17/11/98; change of members (10 pages)
1 December 1998Return made up to 17/11/98; change of members (10 pages)
19 October 1998New director appointed (2 pages)
19 October 1998Director resigned (1 page)
19 October 1998New director appointed (2 pages)
19 October 1998Director resigned (1 page)
11 September 1998Full accounts made up to 25 March 1998 (11 pages)
11 September 1998Full accounts made up to 25 March 1998 (11 pages)
4 December 1997Return made up to 17/11/97; full list of members (10 pages)
4 December 1997Return made up to 17/11/97; full list of members (10 pages)
13 October 1997Ad 17/09/97-03/10/97 £ si [email protected]=1 £ ic 84/85 (2 pages)
13 October 1997Ad 17/09/97-03/10/97 £ si [email protected]=1 £ ic 84/85 (2 pages)
1 October 1997Location of register of directors' interests (1 page)
1 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 October 1997Location of register of members (1 page)
1 October 1997Location of register of members (1 page)
1 October 1997Location of register of directors' interests (1 page)
1 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 September 1997Full accounts made up to 25 March 1997 (10 pages)
3 September 1997Full accounts made up to 25 March 1997 (10 pages)
21 February 1997Particulars of mortgage/charge (3 pages)
21 February 1997Particulars of mortgage/charge (3 pages)
31 January 1997New director appointed (3 pages)
31 January 1997New director appointed (3 pages)
27 November 1996Return made up to 17/11/96; change of members
  • 363(288) ‐ Director resigned
(9 pages)
27 November 1996Return made up to 17/11/96; change of members
  • 363(288) ‐ Director resigned
(9 pages)
4 December 1995Return made up to 17/11/95; change of members (12 pages)
4 December 1995Return made up to 17/11/95; change of members (12 pages)
29 September 1995Director resigned;new director appointed (2 pages)
29 September 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (82 pages)