Company NameWarling Dean Limited
DirectorsThomas Alexander Ross and Frances Ross
Company StatusLive but Receiver Manager on at least one charge
Company Number01098989
CategoryPrivate Limited Company
Incorporation Date27 February 1973(51 years, 2 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 Thomas Alexander Ross
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2016(43 years after company formation)
Appointment Duration8 years, 1 month
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressRuxley Grange Ruxley Crescent
Claygate
Esher
Surrey
KT10 0TX
Director NameMrs Frances Ross
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2017(44 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Spring Street
London
W2 3RA
Director NameMr Richard Charles Watts
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(18 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 1994)
RoleMarketing
Correspondence Address5 Warling Dean 33 New Road
Esher
Surrey
KT10 9PG
Director NameMr Robert Geoffrey Soden
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(18 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1995)
RoleSystems Support Manager
Correspondence Address1 Warling Dean
33 New Road Esher
Kingston Upon Thames
Surrey
KT10 9PG
Director NameMr Stephen James Latimer
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(18 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 February 1992)
RoleHotel Proprietor
Correspondence AddressWarling Dean 33 New Road
Kingston Upon Thames
Surrey
KT2 6AP
Secretary NameMr Stephen James Latimer
NationalityBritish
StatusResigned
Appointed20 December 1991(18 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 February 1992)
RoleCompany Director
Correspondence AddressWarling Dean 33 New Road
Kingston Upon Thames
Surrey
KT2 6AP
Director NameCaroline Jean Castigliano
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(19 years after company formation)
Appointment Duration1 year, 8 months (resigned 05 November 1993)
RoleCompany Director
Correspondence AddressHalcyon Lodge Hawkshill Place
Portsmouth Road
Esher
Surrey
KT10 9HY
Secretary NameCaroline Jean Castigliano
NationalityBritish
StatusResigned
Appointed28 February 1992(19 years after company formation)
Appointment Duration1 year, 8 months (resigned 05 November 1993)
RoleCompany Director
Correspondence AddressHalcyon Lodge Hawkshill Place
Portsmouth Road
Esher
Surrey
KT10 9HY
Director NameMr Stephen Carlile
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(19 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 December 1996)
RoleQuantity Surveyor
Correspondence Address7 Warling Dean
33 New Road
Esher
Surrey
KT10 9PG
Secretary NamePhilip Anthony Wentworth
NationalityBritish
StatusResigned
Appointed05 November 1993(20 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 December 1994)
RoleCompany Director
Correspondence Address3 Warling Dean
33 New Road
Esher
Surrey
KT10 9PG
Secretary NameChristopher John Ferguson Brooks
NationalityBritish
StatusResigned
Appointed16 December 1994(21 years, 9 months after company formation)
Appointment Duration3 years (resigned 07 January 1998)
RoleCompany Director
Correspondence AddressFlat 5
33 New Road
Esher
Surrey
KT10 9PG
Director NameMr John Peter Cumberland
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(22 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 26 January 2007)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address1 Warlingdean
33 New Road
Esher
Surrey
KT10 9PG
Director NameChristopher John Ferguson Brooks
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(23 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 March 2003)
RoleCompany Director
Correspondence AddressFlat 5
33 New Road
Esher
Surrey
KT10 9PG
Director NameAngela Frances Hirst
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(24 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 15 November 2006)
RoleAccounts Manager
Correspondence AddressFlat 4
33 New Road
Esher
Surrey
KT10 9PG
Secretary NameAngela Frances Hirst
NationalityBritish
StatusResigned
Appointed07 January 1998(24 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 November 2005)
RoleAccounts Manager
Correspondence AddressFlat 4
33 New Road
Esher
Surrey
KT10 9PG
Secretary NameIzabella Spero
NationalityPolish/British
StatusResigned
Appointed30 November 2005(32 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 January 2011)
RoleCompany Director
Correspondence Address2 Warling Dean
33 New Road
Esher
Surrey
KT10 9PG
Director NameNico Jonker
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(33 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 May 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWarling Dean
33 New Road
Esher
Surrey
KT10 9PG
Director NameEmma Elizabeth McGinn
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(33 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 March 2012)
RoleConsultancy Support
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
33 New Road
Esher
Surrey
KT10 9PG
Director NameGlenn David Lacey
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(34 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 December 2010)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 33 New Road
Esher
Surrey
KT10 9PG
Director NameMrs Frances Grace Ross
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2011(37 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 33 New Road
Esher
Surrey
KT10 9PG
Secretary NameMr Nicolas Robert Edward Montagnon
StatusResigned
Appointed13 January 2011(37 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 May 2012)
RoleCompany Director
Correspondence AddressFlat 4 33 New Road
Esher
Surrey
KT10 9PG
Director NameMr Nicolas Montagnon
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(37 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 November 2014)
RoleIT Project Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 New Road
Esher
Surrey
KT10 9PG
Director NameLaura Clotilde Gisella Lumachi Hunton
Date of BirthJune 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed02 October 2012(39 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 December 2013)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address33 New Road
Esher
Surrey
KT10 9PG
Director NameMr Thomas Ross
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(39 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 April 2014)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address33 New Road
Esher
Surrey
KT10 9PG
Director NameWarren James Saunders
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(41 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 10 March 2016)
RoleSales Director Uk & Ireland For Sony Electronic
Country of ResidenceBritish
Correspondence Address33 New Road
Esher
Surrey
KT10 9PG
Director NameMs Michelle Louise Hawkins
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(41 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 October 2015)
RoleCommunications At Natural England
Country of ResidenceEngland
Correspondence Address33 New Road
Esher
Surrey
KT10 9PG
Secretary NameFlat Management Co. Accounts Limited (Corporation)
StatusResigned
Appointed04 May 2012(39 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 September 2016)
Correspondence Address50 Downend Road
Downend
Bristol
BS16 5UE

Location

Registered Address2 Spring Street
London
W2 3RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1J.p. Cumberland
25.00%
Ordinary
2 at £1Tom Ross
25.00%
Ordinary
1 at £1Anthony Michael Spero & Izabello Spero
12.50%
Ordinary
1 at £1Frances Grace Ross
12.50%
Ordinary
1 at £1Nicholas Hayward & Kamilla Hayward
12.50%
Ordinary
1 at £1Warren Saunders
12.50%
Ordinary

Financials

Year2014
Net Worth£7,008

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 December 2019 (4 years, 4 months ago)
Next Return Due27 January 2021 (overdue)

Charges

2 August 2018Delivered on: 10 August 2018
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: Warling dean, new road, esher as registered at the land registry under title number SY433613.
Outstanding
2 August 2018Delivered on: 10 August 2018
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: Warling dean, new road, esher as registered at the land registry under title number SY433613.
Outstanding
2 August 2018Delivered on: 10 August 2018
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: Warling dean, new road, esher as registered at the land registry under title number SY433613.
Outstanding
27 June 2018Delivered on: 2 July 2018
Persons entitled: Iron Bridge Finance Limited

Classification: A registered charge
Particulars: All that freehold property known as warling dean, new road, esher registered at the land registry with title number SY433613.
Outstanding
9 January 2018Delivered on: 23 January 2018
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: Warling dean new road esher registered at the land registry under title number SY433613.
Outstanding

Filing History

11 August 2022Appointment of receiver or manager (4 pages)
7 February 2022Appointment of receiver or manager (4 pages)
7 February 2022Appointment of receiver or manager (4 pages)
3 February 2022Director's details changed for Mrs Frances Ross on 2 February 2022 (2 pages)
3 February 2022Director's details changed for Mrs Frances Ross on 1 February 2022 (2 pages)
2 February 2022Director's details changed for Mrs Frances Ross on 1 February 2022 (2 pages)
21 January 2022Director's details changed for Mrs Frances Ross on 21 January 2022 (2 pages)
30 April 2021Compulsory strike-off action has been suspended (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
1 July 2020Satisfaction of charge 010989890002 in full (1 page)
16 January 2020Confirmation statement made on 16 December 2019 with no updates (3 pages)
14 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
30 August 2019Confirmation statement made on 16 December 2018 with no updates (3 pages)
26 July 2019Micro company accounts made up to 31 March 2018 (2 pages)
10 August 2018Registration of charge 010989890003, created on 2 August 2018 (10 pages)
10 August 2018Registration of charge 010989890004, created on 2 August 2018 (10 pages)
10 August 2018Registration of charge 010989890005, created on 2 August 2018 (9 pages)
2 July 2018Registration of charge 010989890002, created on 27 June 2018 (35 pages)
23 January 2018Registration of charge 010989890001, created on 9 January 2018 (8 pages)
23 January 2018Registration of charge 010989890001, created on 9 January 2018 (8 pages)
15 January 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
15 January 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
9 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 November 2017Registered office address changed from 1 Hereford Road Hereford Road London W2 4AB England to 2 Spring Street London W2 3RA on 20 November 2017 (1 page)
20 November 2017Registered office address changed from 1 Hereford Road Hereford Road London W2 4AB England to 2 Spring Street London W2 3RA on 20 November 2017 (1 page)
29 March 2017Appointment of Mrs Frances Ross as a director on 29 March 2017 (2 pages)
29 March 2017Appointment of Mrs Frances Ross as a director on 29 March 2017 (2 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (4 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (4 pages)
14 September 2016Registered office address changed from 33 New Road Esher Surrey KT10 9PG to 1 Hereford Road Hereford Road London W2 4AB on 14 September 2016 (1 page)
14 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
14 September 2016Registered office address changed from 33 New Road Esher Surrey KT10 9PG to 1 Hereford Road Hereford Road London W2 4AB on 14 September 2016 (1 page)
14 September 2016Termination of appointment of Flat Management Co. Accounts Ltd as a secretary on 14 September 2016 (1 page)
14 September 2016Termination of appointment of Flat Management Co. Accounts Ltd as a secretary on 14 September 2016 (1 page)
14 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
24 June 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
24 June 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
18 April 2016Appointment of Mr Thomas Alexander Ross as a director on 10 March 2016 (2 pages)
18 April 2016Termination of appointment of Warren James Saunders as a director on 10 March 2016 (1 page)
18 April 2016Termination of appointment of Warren James Saunders as a director on 10 March 2016 (1 page)
18 April 2016Appointment of Mr Thomas Alexander Ross as a director on 10 March 2016 (2 pages)
18 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 8
(4 pages)
18 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 8
(4 pages)
28 November 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
28 November 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
29 October 2015Termination of appointment of Michelle Louise Hawkins as a director on 27 October 2015 (1 page)
29 October 2015Termination of appointment of Michelle Louise Hawkins as a director on 27 October 2015 (1 page)
5 January 2015Appointment of Ms Michelle Louise Hawkins as a director on 17 November 2014 (2 pages)
5 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 8
(5 pages)
5 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 8
(5 pages)
5 January 2015Appointment of Ms Michelle Louise Hawkins as a director on 17 November 2014 (2 pages)
30 November 2014Termination of appointment of Nicolas Montagnon as a director on 17 November 2014 (1 page)
30 November 2014Termination of appointment of Nicolas Montagnon as a director on 17 November 2014 (1 page)
23 June 2014Appointment of Warren James Saunders as a director (2 pages)
23 June 2014Appointment of Warren James Saunders as a director (2 pages)
12 June 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
12 June 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
12 May 2014Termination of appointment of Thomas Ross as a director (1 page)
12 May 2014Termination of appointment of Thomas Ross as a director (1 page)
15 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 8
(5 pages)
15 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 8
(5 pages)
15 January 2014Termination of appointment of Laura Hunton as a director (1 page)
15 January 2014Termination of appointment of Laura Hunton as a director (1 page)
1 November 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
1 November 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
8 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
9 October 2012Appointment of Thomas Ross as a director (2 pages)
9 October 2012Appointment of Laura Clotilde Gisella Lumachi Hunton as a director (2 pages)
9 October 2012Appointment of Laura Clotilde Gisella Lumachi Hunton as a director (2 pages)
9 October 2012Appointment of Thomas Ross as a director (2 pages)
9 October 2012Termination of appointment of Frances Ross as a director (1 page)
9 October 2012Termination of appointment of Frances Ross as a director (1 page)
3 August 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
3 August 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
3 July 2012Appointment of Mr Nicolas Montagnon as a director (2 pages)
3 July 2012Appointment of Mr Nicolas Montagnon as a director (2 pages)
8 May 2012Appointment of Flat Management Co. Accounts Ltd as a secretary (2 pages)
8 May 2012Appointment of Flat Management Co. Accounts Ltd as a secretary (2 pages)
4 May 2012Termination of appointment of Emma Mcginn as a director (1 page)
4 May 2012Termination of appointment of Emma Mcginn as a director (1 page)
4 May 2012Termination of appointment of Nicolas Montagnon as a secretary (1 page)
4 May 2012Termination of appointment of Nicolas Montagnon as a secretary (1 page)
6 February 2012Registered office address changed from 92 Park Street Camberley Surrey GU15 3NY on 6 February 2012 (1 page)
6 February 2012Registered office address changed from 92 Park Street Camberley Surrey GU15 3NY on 6 February 2012 (1 page)
6 February 2012Registered office address changed from 92 Park Street Camberley Surrey GU15 3NY on 6 February 2012 (1 page)
5 January 2012Director's details changed for Mrs Frances Grace Ross on 20 December 2011 (2 pages)
5 January 2012Director's details changed for Mrs Frances Grace Ross on 20 December 2011 (2 pages)
5 January 2012Secretary's details changed for Mr Nicolas Robert Edward Montagnon on 20 December 2011 (2 pages)
5 January 2012Secretary's details changed for Mr Nicolas Robert Edward Montagnon on 20 December 2011 (2 pages)
5 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 January 2011Appointment of Mrs Frances Grace Ross as a director (2 pages)
14 January 2011Appointment of Mrs Frances Grace Ross as a director (2 pages)
14 January 2011Termination of appointment of Izabella Spero as a secretary (1 page)
14 January 2011Appointment of Mr Nicolas Robert Edward Montagnon as a secretary (1 page)
14 January 2011Appointment of Mr Nicolas Robert Edward Montagnon as a secretary (1 page)
14 January 2011Termination of appointment of Izabella Spero as a secretary (1 page)
7 January 2011Termination of appointment of Glenn Lacey as a director (1 page)
7 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
7 January 2011Termination of appointment of Glenn Lacey as a director (1 page)
7 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
14 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
14 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
9 June 2010Termination of appointment of Nico Jonker as a director (1 page)
9 June 2010Termination of appointment of Nico Jonker as a director (1 page)
14 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (7 pages)
14 January 2010Director's details changed for Nico Jonker on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Nico Jonker on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Emma Elizabeth Mcginn on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Emma Elizabeth Mcginn on 1 January 2010 (2 pages)
14 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (7 pages)
14 January 2010Director's details changed for Glenn David Lacey on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Nico Jonker on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Glenn David Lacey on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Emma Elizabeth Mcginn on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Glenn David Lacey on 1 January 2010 (2 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 February 2009Return made up to 20/12/08; full list of members (6 pages)
3 February 2009Return made up to 20/12/08; full list of members (6 pages)
21 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
21 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
17 January 2008Return made up to 20/12/07; full list of members (4 pages)
17 January 2008Return made up to 20/12/07; full list of members (4 pages)
5 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
5 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
16 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
16 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
15 January 2007Return made up to 20/12/06; full list of members (4 pages)
15 January 2007Return made up to 20/12/06; full list of members (4 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
23 November 2006Director resigned (1 page)
23 November 2006New director appointed (2 pages)
23 November 2006New director appointed (2 pages)
23 November 2006Director resigned (1 page)
12 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
11 January 2006Return made up to 20/12/05; full list of members (4 pages)
11 January 2006Return made up to 20/12/05; full list of members (4 pages)
9 January 2006Secretary resigned (1 page)
9 January 2006Secretary resigned (1 page)
9 January 2006New secretary appointed (2 pages)
9 January 2006New secretary appointed (2 pages)
20 December 2004Return made up to 20/12/04; full list of members (9 pages)
20 December 2004Return made up to 20/12/04; full list of members (9 pages)
15 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
15 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
30 December 2003Return made up to 20/12/03; full list of members (9 pages)
30 December 2003Return made up to 20/12/03; full list of members (9 pages)
14 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
14 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
14 January 2003Return made up to 20/12/02; full list of members (9 pages)
14 January 2003Return made up to 20/12/02; full list of members (9 pages)
28 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
28 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
21 December 2001Return made up to 20/12/01; full list of members (9 pages)
21 December 2001Return made up to 20/12/01; full list of members (9 pages)
4 September 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
4 September 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
2 January 2001Return made up to 20/12/00; full list of members (9 pages)
2 January 2001Return made up to 20/12/00; full list of members (9 pages)
25 July 2000Full accounts made up to 31 March 2000 (11 pages)
25 July 2000Full accounts made up to 31 March 2000 (11 pages)
13 January 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 January 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 August 1999Full accounts made up to 31 March 1999 (11 pages)
20 August 1999Full accounts made up to 31 March 1999 (11 pages)
18 August 1999Director's particulars changed (2 pages)
18 August 1999Director's particulars changed (2 pages)
8 January 1999Return made up to 20/12/98; change of members (6 pages)
8 January 1999Return made up to 20/12/98; change of members (6 pages)
21 August 1998Full accounts made up to 31 March 1998 (9 pages)
21 August 1998Full accounts made up to 31 March 1998 (9 pages)
25 January 1998Secretary resigned (1 page)
25 January 1998New secretary appointed;new director appointed (2 pages)
25 January 1998Secretary resigned (1 page)
25 January 1998New secretary appointed;new director appointed (2 pages)
23 December 1997Return made up to 20/12/97; no change of members (4 pages)
23 December 1997Return made up to 20/12/97; no change of members (4 pages)
12 December 1997Full accounts made up to 31 March 1997 (10 pages)
12 December 1997Full accounts made up to 31 March 1997 (10 pages)
7 February 1997Return made up to 20/12/96; full list of members
  • 363(287) ‐ Registered office changed on 07/02/97
(6 pages)
7 February 1997Director resigned (1 page)
7 February 1997Return made up to 20/12/96; full list of members
  • 363(287) ‐ Registered office changed on 07/02/97
(6 pages)
7 February 1997Director resigned (1 page)
7 February 1997New director appointed (2 pages)
7 February 1997Director resigned (1 page)
7 February 1997New director appointed (2 pages)
7 February 1997Director resigned (1 page)
3 January 1997Full accounts made up to 31 March 1996 (6 pages)
3 January 1997Full accounts made up to 31 March 1996 (6 pages)
10 January 1996Return made up to 20/12/95; no change of members (6 pages)
10 January 1996Return made up to 20/12/95; no change of members (6 pages)
29 December 1995Full accounts made up to 31 March 1995 (7 pages)
29 December 1995Full accounts made up to 31 March 1995 (7 pages)
11 December 1995New director appointed (4 pages)
11 December 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
27 February 1973Incorporation (14 pages)
27 February 1973Incorporation (14 pages)