Company NameMartello Towers Management Limited
Company StatusActive
Company Number01072111
CategoryPrivate Limited Company
Incorporation Date15 September 1972(51 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 NameGiles Brisbourne
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2010(37 years, 6 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRendall & Rittner Ltd 13b St. George Wharf
London
SW8 2LE
Director NameMr Martyne Buxton-Hoare
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2018(45 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRendall & Rittner Ltd 13b St. George Wharf
London
SW8 2LE
Director NameMrs Angela Caroline Charmian Fowler
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2018(45 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRendall & Rittner Ltd 13b St. George Wharf
London
SW8 2LE
Director NameMrs Jacqueline Heap
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2021(48 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRendall & Rittner Ltd 13b St. George Wharf
London
SW8 2LE
Director NameMr Paul Ganjou
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2022(49 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressRendall & Rittner Ltd 13b St. George Wharf
London
SW8 2LE
Secretary NameRendall & Rittner Ltd (Corporation)
StatusCurrent
Appointed01 April 2021(48 years, 7 months after company formation)
Appointment Duration3 years
Correspondence AddressRendall & Rittner Ltd 13b St. George Wharf
London
SW8 2LE
Director NameMr Henry Clements
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(18 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 January 1996)
RoleRetired
Correspondence Address3 Martello Towers
Poole
Dorset
BH13 7HX
Director NameMr Arthur John Ford
Date of BirthSeptember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(18 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 April 1993)
RoleRetired
Correspondence Address12 Martello Towers
Poole
Dorset
BH13 7HX
Director NameMr David White Hood
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(18 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 March 1997)
RoleRetired
Correspondence Address10 Martello Towers
Poole
Dorset
BH13 7HX
Director NameMichael Rudolf Katz
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(18 years, 7 months after company formation)
Appointment Duration17 years (resigned 26 April 2008)
RoleRetired
Correspondence Address11 Martello Towers
8 Ravine Road Canford Cliffs
Poole
Dorset
BH13 7HX
Director NameMr Francis John Mattison
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(18 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 March 1997)
RoleRetired
Correspondence Address9 Martello Towers
Poole
Dorset
BH13 7HX
Secretary NameMr Francis John Mattison
NationalityBritish
StatusResigned
Appointed29 April 1991(18 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 March 1997)
RoleRetired
Correspondence Address9 Martello Towers
Poole
Dorset
BH13 7HX
Director NameFrank John Moreton
Date of BirthSeptember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(20 years, 6 months after company formation)
Appointment Duration13 years (resigned 08 April 2006)
RoleRetired
Correspondence Address7 Martello Towers
8 Ravine Road
Poole
Dorset
BH13 7HX
Director NameRichard Shelton
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(23 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 August 2001)
RoleRetired
Correspondence Address5 Martello Towers
8 Ravine Road Canford Cliffs
Poole
Dorset
BH13 7HX
Secretary NameRichard Shelton
NationalityBritish
StatusResigned
Appointed18 March 1997(24 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 August 2001)
RoleRetired
Correspondence Address5 Martello Towers
8 Ravine Road Canford Cliffs
Poole
Dorset
BH13 7HX
Director NameFrank Albert Lucas
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(24 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 November 1997)
RoleRetired
Correspondence AddressFlat 8 Martello Towers
Ravine Road Canford Cliffs
Poole
Dorset
BH13 7HX
Director NameMr Walter John Scott
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(28 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 08 April 2006)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Martello Towers
Ravine Road Canford Cliffs
Poole
Dorset
BH13 7HX
Director NameRobert John Haddow
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2001(28 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 29 June 2011)
RoleC Engineer
Country of ResidencePoole
Correspondence AddressFlat 9 Martello Tower S
8 Ravine Road
Poole
Dorset
BH13 7HX
Secretary NameMr Walter John Scott
NationalityBritish
StatusResigned
Appointed19 August 2001(28 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 April 2006)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Martello Towers
Ravine Road Canford Cliffs
Poole
Dorset
BH13 7HX
Director NameGillian Ruth Dickerson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2006(33 years, 7 months after company formation)
Appointment Duration8 years (resigned 26 April 2014)
RoleHousewife
Correspondence Address6 Martello Towers
8 Ravine Road
Poole
Dorset
BH13 7HX
Secretary NameGillian Ruth Dickerson
NationalityBritish
StatusResigned
Appointed08 April 2006(33 years, 7 months after company formation)
Appointment Duration8 years (resigned 26 April 2014)
RoleHousewife
Correspondence Address6 Martello Towers
8 Ravine Road
Poole
Dorset
BH13 7HX
Director NameMr Paul Anthony Ganjou
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2014(41 years, 7 months after company formation)
Appointment Duration2 years (resigned 14 May 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address78 New Cavendish St
London
W1G 9TD
Director NameDesmond James Fowler
Date of BirthMay 1935 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed26 April 2014(41 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 January 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 5 Martello Towers
8 Ravine Road
Poole
Dorset
BH13 7HX
Secretary NameAngela Caroline Charmain Fowler
NationalityBritish
StatusResigned
Appointed26 April 2014(41 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2016)
RoleCompany Director
Correspondence AddressFlat 5 Martello Towers 8 Ravine Road
Poole
Dorset
BH13 7HX
Director NameAlan Samuel Wilson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2015(42 years, 8 months after company formation)
Appointment Duration6 years (resigned 30 May 2021)
RoleRetired Bank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Martello Towers 8 Ravine Road
Poole
Dorset
BH13 7HX
Director NameMr Raymond Thomas Chave
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2015(42 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRendall & Rittner Ltd 13b St. George Wharf
London
SW8 2LE
Secretary NameBourne Estates Ltd (Corporation)
StatusResigned
Appointed01 February 2016(43 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2021)
Correspondence AddressUnit 4 Branksome Business Park Bourne Valley Road
Poole
Dorset
BH12 1DW

Location

Registered AddressRendall & Rittner Ltd
13b St. George Wharf
London
SW8 2LE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Shareholders

1 at £5Executors Of Mary Ottway Hardwick
8.33%
Ordinary
1 at £5Mr Alan Samuel Wilson
8.33%
Ordinary
1 at £5Mr Frank John Moreton
8.33%
Ordinary
1 at £5Mr Giles Brisbourne & Mrs Kathryn Margaret Brisbourne
8.33%
Ordinary
1 at £5Mr J.p. Dickerson
8.33%
Ordinary
1 at £5Mr Paul Anthony Ganjou & Mrs Christine Caroline Ganjou
8.33%
Ordinary
1 at £5Mr Raymond Thomas Chave & Mrs Janet Ann Marion Chave
8.33%
Ordinary
1 at £5Mr Walter John Scott
8.33%
Ordinary
1 at £5Mrs Angela Caroline Charmian Fowler
8.33%
Ordinary
1 at £5Mrs E. Ford
8.33%
Ordinary
1 at £5Mrs Elizabeth Vinski Hood
8.33%
Ordinary
1 at £5Ms Linda Lillian Wheal
8.33%
Ordinary

Financials

Year2014
Turnover£51,359
Net Worth£32,184
Cash£33,840
Current Liabilities£5,135

Accounts

Latest Accounts25 December 2023 (4 months ago)
Next Accounts Due25 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End25 December

Returns

Latest Return22 April 2024 (6 days ago)
Next Return Due6 May 2025 (1 year from now)

Filing History

4 May 2023Confirmation statement made on 22 April 2023 with updates (6 pages)
28 April 2023Micro company accounts made up to 25 December 2022 (5 pages)
20 June 2022Appointment of Mr Paul Ganjou as a director on 14 May 2022 (2 pages)
9 May 2022Micro company accounts made up to 25 December 2021 (6 pages)
3 May 2022Termination of appointment of Raymond Thomas Chave as a director on 30 April 2022 (1 page)
3 May 2022Confirmation statement made on 22 April 2022 with updates (4 pages)
28 October 2021Termination of appointment of Alan Samuel Wilson as a director on 30 May 2021 (1 page)
28 October 2021Appointment of Mrs Jacqueline Heap as a director on 30 May 2021 (2 pages)
28 April 2021Confirmation statement made on 22 April 2021 with updates (6 pages)
26 April 2021Termination of appointment of Bourne Estates Ltd as a secretary on 31 March 2021 (1 page)
26 April 2021Registered office address changed from Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW to Rendall & Rittner Ltd 13B St. George Wharf London SW8 2LE on 26 April 2021 (1 page)
26 April 2021Director's details changed for Mr Raymond Thomas Chave on 26 April 2021 (2 pages)
26 April 2021Appointment of Rendall & Rittner Ltd as a secretary on 1 April 2021 (2 pages)
26 April 2021Director's details changed for Giles Brisbourne on 26 April 2021 (2 pages)
10 March 2021Micro company accounts made up to 25 December 2020 (5 pages)
20 July 2020Micro company accounts made up to 25 December 2019 (5 pages)
27 April 2020Confirmation statement made on 22 April 2020 with updates (5 pages)
30 April 2019Confirmation statement made on 22 April 2019 with updates (4 pages)
18 February 2019Micro company accounts made up to 25 December 2018 (5 pages)
29 June 2018Appointment of Mrs Angela Caroline Charmian Fowler as a director on 12 June 2018 (2 pages)
29 June 2018Appointment of Mr Martyne Buxton-Hoare as a director on 12 June 2018 (2 pages)
30 April 2018Confirmation statement made on 22 April 2018 with updates (5 pages)
20 March 2018Micro company accounts made up to 25 December 2017 (5 pages)
5 May 2017Confirmation statement made on 22 April 2017 with updates (7 pages)
5 May 2017Confirmation statement made on 22 April 2017 with updates (7 pages)
18 April 2017Micro company accounts made up to 25 December 2016 (5 pages)
18 April 2017Micro company accounts made up to 25 December 2016 (5 pages)
23 May 2016Termination of appointment of Paul Anthony Ganjou as a director on 14 May 2016 (1 page)
23 May 2016Termination of appointment of Paul Anthony Ganjou as a director on 14 May 2016 (1 page)
10 May 2016Micro company accounts made up to 25 December 2015 (5 pages)
10 May 2016Micro company accounts made up to 25 December 2015 (5 pages)
25 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 60
(8 pages)
25 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 60
(8 pages)
21 March 2016Appointment of Bourne Estates Ltd as a secretary on 1 February 2016 (2 pages)
21 March 2016Termination of appointment of Angela Caroline Charmain Fowler as a secretary on 31 January 2016 (1 page)
21 March 2016Appointment of Bourne Estates Ltd as a secretary on 1 February 2016 (2 pages)
21 March 2016Termination of appointment of Angela Caroline Charmain Fowler as a secretary on 31 January 2016 (1 page)
17 March 2016Registered office address changed from C/O Rebbeck Brothers 10 Exeter Road the Square Bournemouth Dorset BH2 5AN England to Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW on 17 March 2016 (1 page)
17 March 2016Registered office address changed from C/O Rebbeck Brothers 10 Exeter Road the Square Bournemouth Dorset BH2 5AN England to Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW on 17 March 2016 (1 page)
1 October 2015Registered office address changed from Castleford Management 314-316 Bournemouth Road Poole Dorset BH14 9AP to C/O Rebbeck Brothers 10 Exeter Road the Square Bournemouth Dorset BH2 5AN on 1 October 2015 (1 page)
1 October 2015Registered office address changed from Castleford Management 314-316 Bournemouth Road Poole Dorset BH14 9AP to C/O Rebbeck Brothers 10 Exeter Road the Square Bournemouth Dorset BH2 5AN on 1 October 2015 (1 page)
1 October 2015Registered office address changed from Castleford Management 314-316 Bournemouth Road Poole Dorset BH14 9AP to C/O Rebbeck Brothers 10 Exeter Road the Square Bournemouth Dorset BH2 5AN on 1 October 2015 (1 page)
6 June 2015Appointment of Alan Samuel Wilson as a director on 16 May 2015 (3 pages)
6 June 2015Appointment of Raymond Chave as a director on 16 May 2015 (3 pages)
6 June 2015Appointment of Raymond Chave as a director on 16 May 2015 (3 pages)
6 June 2015Appointment of Alan Samuel Wilson as a director on 16 May 2015 (3 pages)
20 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 60
(6 pages)
20 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 60
(6 pages)
7 April 2015Total exemption full accounts made up to 25 December 2014 (10 pages)
7 April 2015Total exemption full accounts made up to 25 December 2014 (10 pages)
14 January 2015Termination of appointment of Desmond James Fowler as a director on 2 January 2015 (1 page)
14 January 2015Termination of appointment of Desmond James Fowler as a director on 2 January 2015 (1 page)
14 January 2015Termination of appointment of Desmond James Fowler as a director on 2 January 2015 (1 page)
9 September 2014Total exemption small company accounts made up to 25 December 2013 (5 pages)
9 September 2014Total exemption small company accounts made up to 25 December 2013 (5 pages)
2 July 2014Appointment of Angela Caroline Charmain Fowler as a secretary (3 pages)
2 July 2014Appointment of Angela Caroline Charmain Fowler as a secretary (3 pages)
2 June 2014Termination of appointment of Gillian Dickerson as a director (2 pages)
2 June 2014Appointment of Desmond James Fowler as a director (3 pages)
2 June 2014Termination of appointment of Alan Wilson as a director (2 pages)
2 June 2014Termination of appointment of Gillian Dickerson as a secretary (2 pages)
2 June 2014Appointment of Desmond James Fowler as a director (3 pages)
2 June 2014Termination of appointment of Gillian Dickerson as a director (2 pages)
2 June 2014Appointment of Mr Paul Anthony Ganjou as a director (3 pages)
2 June 2014Appointment of Mr Paul Anthony Ganjou as a director (3 pages)
2 June 2014Termination of appointment of Gillian Dickerson as a secretary (2 pages)
2 June 2014Termination of appointment of Alan Wilson as a director (2 pages)
23 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 60
(7 pages)
23 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 60
(7 pages)
17 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (7 pages)
17 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (7 pages)
13 May 2013Registered office address changed from 5a New Orchard Poole Dorset BH15 1LY on 13 May 2013 (1 page)
13 May 2013Registered office address changed from 5a New Orchard Poole Dorset BH15 1LY on 13 May 2013 (1 page)
27 March 2013Total exemption small company accounts made up to 25 December 2012 (5 pages)
27 March 2013Total exemption small company accounts made up to 25 December 2012 (5 pages)
17 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (7 pages)
17 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (7 pages)
24 April 2012Total exemption small company accounts made up to 25 December 2011 (5 pages)
24 April 2012Total exemption small company accounts made up to 25 December 2011 (5 pages)
8 July 2011Termination of appointment of Robert Haddow as a director (1 page)
8 July 2011Termination of appointment of Robert Haddow as a director (1 page)
28 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (8 pages)
28 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (8 pages)
27 April 2011Director's details changed for Giles Brisbourne on 1 March 2011 (2 pages)
27 April 2011Director's details changed for Giles Brisbourne on 1 March 2011 (2 pages)
27 April 2011Director's details changed for Giles Brisbourne on 1 March 2011 (2 pages)
27 April 2011Director's details changed for Robert John Haddow on 1 March 2011 (2 pages)
27 April 2011Director's details changed for Robert John Haddow on 1 March 2011 (2 pages)
27 April 2011Director's details changed for Robert John Haddow on 1 March 2011 (2 pages)
5 April 2011Total exemption small company accounts made up to 25 December 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 25 December 2010 (5 pages)
20 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (9 pages)
20 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (9 pages)
19 May 2010Director's details changed for Giles Brisbourne on 19 May 2010 (2 pages)
19 May 2010Director's details changed for Robert John Haddow on 19 May 2010 (2 pages)
19 May 2010Director's details changed for Giles Brisbourne on 19 May 2010 (2 pages)
19 May 2010Director's details changed for Robert John Haddow on 19 May 2010 (2 pages)
11 May 2010Appointment of Giles Brisbourne as a director (3 pages)
11 May 2010Appointment of Giles Brisbourne as a director (3 pages)
19 April 2010Accounts for a small company made up to 25 December 2009 (6 pages)
19 April 2010Accounts for a small company made up to 25 December 2009 (6 pages)
16 May 2009Accounts for a small company made up to 25 December 2008 (6 pages)
16 May 2009Accounts for a small company made up to 25 December 2008 (6 pages)
12 May 2009Return made up to 22/04/09; full list of members (7 pages)
12 May 2009Return made up to 22/04/09; full list of members (7 pages)
14 May 2008Return made up to 22/04/08; full list of members (7 pages)
14 May 2008Return made up to 22/04/08; full list of members (7 pages)
29 April 2008Appointment terminated director michael katz (1 page)
29 April 2008Appointment terminated director michael katz (1 page)
15 April 2008Accounts for a small company made up to 25 December 2007 (6 pages)
15 April 2008Accounts for a small company made up to 25 December 2007 (6 pages)
16 May 2007Return made up to 22/04/07; full list of members (5 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Return made up to 22/04/07; full list of members (5 pages)
16 May 2007Director's particulars changed (1 page)
3 May 2007Accounts for a small company made up to 25 December 2006 (6 pages)
3 May 2007Accounts for a small company made up to 25 December 2006 (6 pages)
7 July 2006Accounts for a small company made up to 25 December 2005 (6 pages)
7 July 2006Accounts for a small company made up to 25 December 2005 (6 pages)
17 May 2006Return made up to 22/04/06; full list of members (5 pages)
17 May 2006Return made up to 22/04/06; full list of members (5 pages)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006New secretary appointed (2 pages)
16 May 2006Director resigned (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
16 May 2006New secretary appointed (2 pages)
16 May 2006New director appointed (2 pages)
16 May 2006Director resigned (1 page)
28 April 2005Return made up to 22/04/05; full list of members (11 pages)
28 April 2005Return made up to 22/04/05; full list of members (11 pages)
5 April 2005Accounts for a small company made up to 25 December 2004 (6 pages)
5 April 2005Accounts for a small company made up to 25 December 2004 (6 pages)
29 July 2004Accounts for a small company made up to 25 December 2003 (6 pages)
29 July 2004Accounts for a small company made up to 25 December 2003 (6 pages)
17 May 2004Return made up to 22/04/04; full list of members (11 pages)
17 May 2004Return made up to 22/04/04; full list of members (11 pages)
30 April 2003Return made up to 22/04/03; full list of members (11 pages)
30 April 2003Return made up to 22/04/03; full list of members (11 pages)
14 April 2003Accounts for a small company made up to 25 December 2002 (6 pages)
14 April 2003Accounts for a small company made up to 25 December 2002 (6 pages)
2 July 2002Accounts for a small company made up to 25 December 2001 (6 pages)
2 July 2002Accounts for a small company made up to 25 December 2001 (6 pages)
21 May 2002Return made up to 22/04/02; full list of members
  • 363(287) ‐ Registered office changed on 21/05/02
(10 pages)
21 May 2002Return made up to 22/04/02; full list of members
  • 363(287) ‐ Registered office changed on 21/05/02
(10 pages)
7 March 2002New secretary appointed (2 pages)
7 March 2002New secretary appointed (2 pages)
5 September 2001Secretary resigned;director resigned (1 page)
5 September 2001Secretary resigned;director resigned (1 page)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
3 May 2001Return made up to 22/04/01; change of members (7 pages)
3 May 2001Return made up to 22/04/01; change of members (7 pages)
14 March 2001Full accounts made up to 25 December 2000 (10 pages)
14 March 2001Full accounts made up to 25 December 2000 (10 pages)
2 May 2000Return made up to 22/04/00; no change of members (5 pages)
2 May 2000Return made up to 22/04/00; no change of members (5 pages)
10 April 2000Full accounts made up to 25 December 1999 (10 pages)
10 April 2000Full accounts made up to 25 December 1999 (10 pages)
24 June 1999Return made up to 22/04/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
24 June 1999Return made up to 22/04/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
29 March 1999Full accounts made up to 25 December 1998 (10 pages)
29 March 1999Full accounts made up to 25 December 1998 (10 pages)
30 April 1998Return made up to 22/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
30 April 1998Return made up to 22/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
24 April 1998Full accounts made up to 25 December 1997 (11 pages)
24 April 1998Full accounts made up to 25 December 1997 (11 pages)
23 April 1997Return made up to 22/04/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
23 April 1997New secretary appointed;new director appointed (2 pages)
23 April 1997Return made up to 22/04/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
23 April 1997New secretary appointed;new director appointed (2 pages)
21 April 1997Full accounts made up to 25 December 1996 (11 pages)
21 April 1997Full accounts made up to 25 December 1996 (11 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
24 April 1996Return made up to 22/04/96; change of members (8 pages)
24 April 1996New director appointed (2 pages)
24 April 1996New director appointed (2 pages)
24 April 1996Return made up to 22/04/96; change of members (8 pages)
16 April 1996Full accounts made up to 25 December 1995 (13 pages)
16 April 1996Full accounts made up to 25 December 1995 (13 pages)
28 March 1996Director resigned (2 pages)
28 March 1996Director resigned (2 pages)
19 April 1995Full accounts made up to 25 December 1994 (11 pages)
19 April 1995Full accounts made up to 25 December 1994 (11 pages)
18 April 1995Return made up to 22/04/95; no change of members (6 pages)
18 April 1995Return made up to 22/04/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
17 May 1990Full accounts made up to 25 December 1989 (8 pages)
15 September 1972Incorporation (12 pages)
15 September 1972Incorporation (12 pages)