Company NameRookville Properties Limited
Company StatusActive
Company Number01078548
CategoryPrivate Limited Company
Incorporation Date25 October 1972(51 years, 6 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 NameMiss Susan Mary Reeks
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1991(18 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameCaroline Maria Smith
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1995(23 years, 1 month after company formation)
Appointment Duration28 years, 5 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameIsobel Maria Platings
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2000(28 years after company formation)
Appointment Duration23 years, 6 months
RolePodiatrist
Country of ResidenceUnited Kingdom
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMr Jason John Wilson
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2009(37 years after company formation)
Appointment Duration14 years, 6 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMs Sophie Boulo
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed03 November 2009(37 years after company formation)
Appointment Duration14 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMs Bahira Al-Samaraie
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2010(37 years, 8 months after company formation)
Appointment Duration13 years, 9 months
RoleDental Hygienist
Country of ResidenceUnited Kingdom
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMr Alasdair James Munn
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2013(40 years, 10 months after company formation)
Appointment Duration10 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMr Robin Graham-Scott
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(18 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 January 1998)
RoleFilm Editor
Correspondence Address3 Lenan Court
London
W13 9NQ
Director NameMiss Margaret Ellen Phillips
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(18 years, 8 months after company formation)
Appointment Duration23 years, 7 months (resigned 01 February 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMr Andrew John White
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(18 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 October 1991)
RoleCivil Servant
Correspondence Address7 Lenan Court
London
W13 9NQ
Director NameMrs Noelly M Whitcroft
Date of BirthJanuary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(18 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 15 December 1999)
RoleRetired
Correspondence Address4 Lenan Court
London
W13 9NQ
Director NameMrs Siobain Sheehan
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed24 June 1991(18 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 December 1996)
RoleSecretary
Correspondence Address8 Lenan Court
31 Churchfield Road Ealing
London
W13 9NQ
Director NameMiss Susan Mellor
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(18 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 10 August 2000)
RoleLettings Clerk
Correspondence Address9 Lenan Court
London
W13 9NQ
Director NameMiss Heather Graham Scott
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(18 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 22 October 2000)
RoleSecretary
Correspondence Address5 Lenan Court
London
W13 9NQ
Director NameMr David Anthony Cresswell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(18 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScarthoe Manor Close
Penn
High Wycombe
Buckinghamshire
HP10 8HZ
Secretary NameMrs Siobain Sheehan
NationalityIrish
StatusResigned
Appointed24 June 1991(18 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 December 1996)
RoleCompany Director
Correspondence Address8 Lenan Court
31 Churchfield Road Ealing
London
W13 9NQ
Director NameMiss Susan Elizabeth Oliver
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(18 years, 12 months after company formation)
Appointment Duration21 years, 10 months (resigned 14 August 2013)
RoleCo-ordinator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameCaroline Maria Smith
NationalityBritish
StatusResigned
Appointed10 December 1996(24 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 11 June 2003)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Lenan Court
31 Churchfield Road
Ealing
London
W13 9NQ
Director NameMr Michael Gerald McMahon
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(24 years, 1 month after company formation)
Appointment Duration7 years (resigned 30 December 2003)
RoleRetired
Correspondence Address8 Lenan Court
31 Churchfield Road
London
W13 9NQ
Director NameDerek Norman
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(25 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 August 2004)
RoleTV And Film Sound Mixer
Correspondence Address3 Lenan Court
Churchfield Road
Ealing London
W13 9NQ
Director NameLaurence Edward Butlin
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(27 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 15 October 2009)
RoleCivil Servant
Correspondence Address9 Lenan Court
31 Churchfield Road, Ealing
London
W13 9NQ
Secretary NameLaurence Edward Butlin
NationalityBritish
StatusResigned
Appointed11 June 2003(30 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 October 2009)
RoleCivil Servant
Correspondence Address9 Lenan Court
31 Churchfield Road, Ealing
London
W13 9NQ
Director NameMr David Robert Morris
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2003(31 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 June 2010)
RoleCarpenter
Correspondence Address8 Lenan Court
Churchfield Road
Ealing
London
W13 9NQ
Director NameJayne Quaye
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(31 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 October 2009)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address10 Royal Gardens
London
W7 2AW
Secretary NameMr David Robert Morris
NationalityBritish
StatusResigned
Appointed15 July 2009(36 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 22 June 2010)
RoleCarpenter
Correspondence Address8 Lenan Court
Churchfield Road
Ealing
London
W13 9NQ
Director NameMr Michael Thomas Andrews
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2020(48 years, 2 months after company formation)
Appointment Duration1 year (resigned 22 December 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Secretary NameUnited Company Secretaries (Corporation)
StatusResigned
Appointed30 June 2010(37 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 January 2016)
Correspondence AddressUnit 9
Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusResigned
Appointed01 January 2016(43 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 November 2018)
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN

Location

Registered Address204 Northfield Avenue
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Alasdair James Munn & Pamela Munn
11.11%
Ordinary
1 at £1Bahira Al-samaraie
11.11%
Ordinary
1 at £1Caroline Smith
11.11%
Ordinary
1 at £1Clive Whitcroft
11.11%
Ordinary
1 at £1Isobel Platings & Richard Platings
11.11%
Ordinary
1 at £1Jason Wilson
11.11%
Ordinary
1 at £1Mr Michael Thomas Andrews
11.11%
Ordinary
1 at £1Sophie Buolo & Jean-marc Buolo
11.11%
Ordinary
1 at £1Susan Reeks
11.11%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

8 November 2023Micro company accounts made up to 31 May 2023 (3 pages)
5 July 2023Termination of appointment of Bahira Al-Samaraie as a director on 31 May 2021 (1 page)
5 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
16 February 2023Appointment of Mr Amar Shinhmar as a director on 15 February 2023 (2 pages)
7 September 2022Micro company accounts made up to 31 May 2022 (3 pages)
22 June 2022Confirmation statement made on 22 June 2022 with updates (4 pages)
15 March 2022Termination of appointment of Michael Thomas Andrews as a director on 22 December 2021 (1 page)
18 October 2021Micro company accounts made up to 31 May 2021 (3 pages)
5 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
16 December 2020Appointment of Mr Michael Thomas Andrews as a director on 13 December 2020 (2 pages)
25 September 2020Micro company accounts made up to 31 May 2020 (3 pages)
8 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
15 January 2020Accounts for a dormant company made up to 31 May 2019 (1 page)
2 July 2019Previous accounting period extended from 28 February 2019 to 31 May 2019 (3 pages)
25 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
4 December 2018Register inspection address has been changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 204 Northfield Avenue London W13 9SJ (1 page)
4 December 2018Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 204 Northfield Avenue London W13 9SJ on 4 December 2018 (1 page)
9 November 2018Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 9 November 2018 (1 page)
21 September 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
22 June 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
4 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
4 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
12 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
12 July 2017Register inspection address has been changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN United Kingdom to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN (1 page)
12 July 2017Register inspection address has been changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN United Kingdom to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN (1 page)
12 July 2017Notification of a person with significant control statement (2 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
29 June 2017Secretary's details changed for Warwick Estates Property Management Limited on 29 June 2017 (1 page)
29 June 2017Secretary's details changed for Warwick Estates Property Management Limited on 29 June 2017 (1 page)
11 May 2017Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 11 May 2017 (1 page)
11 May 2017Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 11 May 2017 (1 page)
16 September 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
16 September 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
28 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 9
(8 pages)
28 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 9
(8 pages)
8 June 2016Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page)
8 June 2016Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page)
8 June 2016Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages)
8 June 2016Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages)
24 September 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
24 September 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
9 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 9
(8 pages)
9 July 2015Termination of appointment of Margaret Ellen Phillips as a director on 1 February 2015 (1 page)
9 July 2015Termination of appointment of Margaret Ellen Phillips as a director on 1 February 2015 (1 page)
9 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 9
(8 pages)
9 July 2015Termination of appointment of Margaret Ellen Phillips as a director on 1 February 2015 (1 page)
17 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 9
(9 pages)
17 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 9
(9 pages)
8 April 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
8 April 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
20 August 2013Appointment of Mr Alasdair James Munn as a director (2 pages)
20 August 2013Appointment of Mr Alasdair James Munn as a director (2 pages)
14 August 2013Termination of appointment of Susan Oliver as a director (1 page)
14 August 2013Termination of appointment of Susan Oliver as a director (1 page)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(9 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(9 pages)
19 June 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
19 June 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
1 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (9 pages)
1 August 2012Register inspection address has been changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom (1 page)
1 August 2012Register inspection address has been changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom (1 page)
1 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (9 pages)
20 June 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
20 June 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
19 January 2012Secretary's details changed for United Company Secretaries on 19 January 2012 (2 pages)
19 January 2012Secretary's details changed for United Company Secretaries on 19 January 2012 (2 pages)
9 January 2012Accounts for a dormant company made up to 28 February 2011 (2 pages)
9 January 2012Accounts for a dormant company made up to 28 February 2011 (2 pages)
22 November 2011Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 22 November 2011 (1 page)
22 November 2011Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 22 November 2011 (1 page)
18 November 2011Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 18 November 2011 (1 page)
18 November 2011Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 18 November 2011 (1 page)
22 June 2011Register inspection address has been changed from 10-12 the Forbury Reading Berkshire RG1 3EJ United Kingdom (1 page)
22 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (9 pages)
22 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (9 pages)
22 June 2011Register inspection address has been changed from 10-12 the Forbury Reading Berkshire RG1 3EJ United Kingdom (1 page)
30 November 2010Registered office address changed from 10-12 the Forbury Reading Berkshire RG1 3EJ on 30 November 2010 (1 page)
30 November 2010Registered office address changed from 10-12 the Forbury Reading Berkshire RG1 3EJ on 30 November 2010 (1 page)
30 November 2010Secretary's details changed for United Company Secretaries on 30 November 2010 (2 pages)
30 November 2010Secretary's details changed for United Company Secretaries on 30 November 2010 (2 pages)
19 October 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
19 October 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
6 July 2010Appointment of Ms Bahira Al-Samaraie as a director (2 pages)
6 July 2010Appointment of Ms Bahira Al-Samaraie as a director (2 pages)
30 June 2010Appointment of United Company Secretaries as a secretary (2 pages)
30 June 2010Appointment of United Company Secretaries as a secretary (2 pages)
29 June 2010Director's details changed for Miss Susan Mary Reeks on 22 June 2010 (2 pages)
29 June 2010Director's details changed for Miss Susan Mary Reeks on 22 June 2010 (2 pages)
29 June 2010Register inspection address has been changed (1 page)
29 June 2010Director's details changed for Miss Margaret Ellen Phillips on 22 June 2010 (2 pages)
29 June 2010Termination of appointment of David Morris as a secretary (1 page)
29 June 2010Director's details changed for Mr Jason John Wilson on 29 June 2010 (2 pages)
29 June 2010Director's details changed for Caroline Maria Smith on 22 June 2010 (2 pages)
29 June 2010Director's details changed for Ms Sophie Boulo on 22 June 2010 (2 pages)
29 June 2010Director's details changed for Caroline Maria Smith on 22 June 2010 (2 pages)
29 June 2010Director's details changed for Miss Susan Elizabeth Oliver on 22 June 2010 (2 pages)
29 June 2010Termination of appointment of David Morris as a secretary (1 page)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Director's details changed for Miss Susan Elizabeth Oliver on 22 June 2010 (2 pages)
29 June 2010Director's details changed for Mr Jason John Wilson on 29 June 2010 (2 pages)
29 June 2010Termination of appointment of David Morris as a director (1 page)
29 June 2010Director's details changed for Ms Sophie Boulo on 22 June 2010 (2 pages)
29 June 2010Register inspection address has been changed (1 page)
29 June 2010Director's details changed for Isobel Maria Platings on 22 June 2010 (2 pages)
29 June 2010Director's details changed for Miss Margaret Ellen Phillips on 22 June 2010 (2 pages)
29 June 2010Director's details changed for Isobel Maria Platings on 22 June 2010 (2 pages)
29 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (9 pages)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Termination of appointment of David Morris as a director (1 page)
29 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (9 pages)
22 June 2010Registered office address changed from 9 Lenan Court 31 Churchfield Road London W13 9NQ on 22 June 2010 (2 pages)
22 June 2010Registered office address changed from 9 Lenan Court 31 Churchfield Road London W13 9NQ on 22 June 2010 (2 pages)
10 January 2010Appointment of Mr Jason John Wilson as a director (2 pages)
10 January 2010Appointment of Ms Sophie Boulo as a director (2 pages)
10 January 2010Appointment of Ms Sophie Boulo as a director (2 pages)
10 January 2010Appointment of Mr Jason John Wilson as a director (2 pages)
1 January 2010Termination of appointment of Jayne Quaye as a director (1 page)
1 January 2010Termination of appointment of Jayne Quaye as a director (1 page)
30 November 2009Termination of appointment of Laurence Butlin as a secretary (1 page)
30 November 2009Termination of appointment of Laurence Butlin as a secretary (1 page)
30 November 2009Termination of appointment of Laurence Butlin as a director (1 page)
30 November 2009Termination of appointment of Laurence Butlin as a director (1 page)
16 July 2009Secretary appointed mr david robert morris (1 page)
16 July 2009Secretary appointed mr david robert morris (1 page)
8 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
8 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
4 July 2009Return made up to 22/06/09; full list of members (8 pages)
4 July 2009Return made up to 22/06/09; full list of members (8 pages)
23 June 2008Return made up to 22/06/08; full list of members (8 pages)
23 June 2008Return made up to 22/06/08; full list of members (8 pages)
4 June 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
4 June 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
22 June 2007Return made up to 22/06/07; full list of members (5 pages)
22 June 2007Return made up to 22/06/07; full list of members (5 pages)
24 April 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
24 April 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
26 June 2006Return made up to 22/06/06; full list of members (5 pages)
26 June 2006Director's particulars changed (1 page)
26 June 2006Director's particulars changed (1 page)
26 June 2006Return made up to 22/06/06; full list of members (5 pages)
10 May 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
10 May 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
20 July 2005Return made up to 22/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(12 pages)
20 July 2005Return made up to 22/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(12 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
31 May 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
31 May 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
1 July 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
1 July 2004New director appointed (2 pages)
1 July 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
1 July 2004New director appointed (2 pages)
24 June 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
24 June 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
18 August 2003Return made up to 22/06/03; full list of members
  • 363(287) ‐ Registered office changed on 18/08/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(12 pages)
18 August 2003Return made up to 22/06/03; full list of members
  • 363(287) ‐ Registered office changed on 18/08/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(12 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003New secretary appointed (2 pages)
23 July 2003New secretary appointed (2 pages)
6 June 2003Full accounts made up to 28 February 2003 (9 pages)
6 June 2003Full accounts made up to 28 February 2003 (9 pages)
24 July 2002Return made up to 22/06/02; full list of members (12 pages)
24 July 2002Return made up to 22/06/02; full list of members (12 pages)
16 May 2002Full accounts made up to 28 February 2002 (8 pages)
16 May 2002Full accounts made up to 28 February 2002 (8 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
23 July 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
23 July 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
22 June 2001Full accounts made up to 28 February 2001 (8 pages)
22 June 2001Full accounts made up to 28 February 2001 (8 pages)
18 July 2000Return made up to 24/06/00; full list of members
  • 363(287) ‐ Registered office changed on 18/07/00
(11 pages)
18 July 2000Return made up to 24/06/00; full list of members
  • 363(287) ‐ Registered office changed on 18/07/00
(11 pages)
7 June 2000Full accounts made up to 28 February 2000 (7 pages)
7 June 2000Full accounts made up to 28 February 2000 (7 pages)
20 September 1999Return made up to 24/06/99; full list of members (8 pages)
20 September 1999Return made up to 24/06/99; full list of members (8 pages)
29 July 1999Full accounts made up to 28 February 1999 (7 pages)
29 July 1999Full accounts made up to 28 February 1999 (7 pages)
31 October 1998Full accounts made up to 28 February 1998 (6 pages)
31 October 1998Full accounts made up to 28 February 1998 (6 pages)
1 September 1998Return made up to 24/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
1 September 1998New director appointed (2 pages)
1 September 1998New director appointed (2 pages)
1 September 1998Return made up to 24/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
2 January 1998Director resigned (1 page)
2 January 1998Director resigned (1 page)
13 October 1997Full accounts made up to 28 February 1997 (6 pages)
13 October 1997Full accounts made up to 28 February 1997 (6 pages)
24 July 1997Return made up to 24/06/97; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
24 July 1997Return made up to 24/06/97; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
24 July 1997New director appointed (2 pages)
24 July 1997New director appointed (2 pages)
24 July 1997New secretary appointed (2 pages)
24 July 1997New secretary appointed (2 pages)
18 August 1996Full accounts made up to 29 February 1996 (6 pages)
18 August 1996Full accounts made up to 29 February 1996 (6 pages)
12 August 1996Return made up to 24/06/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 August 1996Return made up to 24/06/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 July 1996New director appointed (2 pages)
23 July 1996New director appointed (2 pages)
20 July 1995Return made up to 24/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 July 1995Return made up to 24/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 October 1972Certificate of incorporation (1 page)
25 October 1972Incorporation (13 pages)
25 October 1972Certificate of incorporation (2 pages)
25 October 1972Incorporation (13 pages)
25 October 1972Certificate of incorporation (2 pages)
25 October 1972Certificate of incorporation (1 page)