Company NameThistleworth Marine Limited
Company StatusActive
Company Number01146594
CategoryPrivate Limited Company
Incorporation Date20 November 1973(50 years, 5 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 Jack Giles
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2012(38 years, 2 months after company formation)
Appointment Duration12 years, 3 months
RoleElectrician
Country of ResidenceEngland
Correspondence AddressCalliope Thistleworth Marine
Railshead Road
Isleworth
Middlesex
TW7 7BY
Director NameMr Jeremy Duncan Edmonds
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(42 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RolePainter And Decorator
Country of ResidenceEngland
Correspondence AddressBenachie Thistleworth Marine
Railshead Road
Isleworth
Middlesex
TW7 7BY
Director NameMs Rebecca Defaye Webb
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2020(46 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJenny, Thistleworth Marina Railshead Road
Isleworth
Middlesex
TW7 7BY
Director NameMs Rowan Mary Joyce
Date of BirthDecember 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed26 January 2020(46 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJoseph Banks, Thistleworth Marina Railshead Road
Isleworth
Middlesex
TW7 7BY
Director NameMiss Holly Safina Burchell
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(47 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHibernia Thistleworth Marina
Railshead Road
Isleworth
Middlesex
TW7 7BY
Director NameMr Robert Rudin
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish,American
StatusCurrent
Appointed24 March 2022(48 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressSkell, Thistleworth Marina Railshead Road
Isleworth
TW7 7BY
Secretary NameMs Amanda Crouch
StatusCurrent
Appointed14 February 2023(49 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence AddressInjabulo Railshead Road
Thistleworth Marine
Isleworth
TW7 7BY
Director NameMs Patricia Jane Anderson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(18 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 August 1992)
RoleJournalist
Correspondence AddressOp Hoop Van Zecen Thistleworth Marine
Railshead Road
Isleworth
Middx
TW7 7BY
Director NameRachel Ann Candy
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(18 years after company formation)
Appointment Duration1 year, 1 month (resigned 09 January 1993)
RoleOperational Research Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressHibernia
Thistleworth Marine Railshead Road
Isleworth
Middlesex
TW7 7BY
Director NameMr Paul Dalton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(18 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 April 1992)
RoleActor
Correspondence AddressAndes Thistleworth Marine
Railshead Road
Isleworth
Middx
TW7 7BY
Director NameMr Peter Murfitt
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(18 years after company formation)
Appointment Duration6 years, 8 months (resigned 04 August 1998)
RoleSelf Employed
Correspondence AddressMizugami Thistleworth Marine
Railshed Road
Isleworth
Middx
TW7 7BY
Secretary NameMs Patricia Jane Anderson
NationalityBritish
StatusResigned
Appointed16 November 1991(18 years after company formation)
Appointment Duration6 years, 1 month (resigned 08 January 1998)
RoleCompany Director
Correspondence AddressOp Hoop Van Zecen Thistleworth Marine
Railshead Road
Isleworth
Middx
TW7 7BY
Director NameMr David Beaumont
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(18 years, 8 months after company formation)
Appointment Duration18 years, 10 months (resigned 01 June 2011)
RoleComputer System Manager
Country of ResidenceEngland
Correspondence AddressJohmar Thistleworth Marine
Railshead Road
Isleworth
Middx
TW7 7BY
Director NameMr Richard Marum
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(19 years after company formation)
Appointment Duration16 years, 8 months (resigned 17 August 2009)
RoleAdministrator
Correspondence AddressIola Thistleworth Marine
Railshead Road
Isleworth
Middx
TW7 7BY
Director NameMr Laurence Hickey
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1993(19 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 August 1993)
RoleRetired
Correspondence AddressPailshead Road
Isleworth
Middx
TW71 7BY
Director NameMr Steve Alan Burchell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(19 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 August 1998)
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence AddressHibernia Thistleworth Marine
Railshead Road
Isleworth
Middlesex
TW7 7BY
Director NameJohn Bain McDonald
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(19 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 November 1996)
RoleComputer Analyst
Correspondence AddressH B Coot Thistleworth Marine
Railshead Road
Isleworth
Middlesex
TW7 7BY
Director NameAnn Dames Bowden
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1997(23 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 August 1998)
RoleMedical Practitioner
Correspondence AddressThistleworth Marine Railshead Road
Isleworth
Middlesex
TW7 7BY
Secretary NameRebecca Defaye Webb
NationalityBritish
StatusResigned
Appointed08 January 1998(24 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2000)
RoleCompany Director
Correspondence AddressHouseboat Jenny Thistleworth Marine
Railshead Road
Isleworth
Middlesex
TW7 7BY
Director NameMartin John Hole
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(24 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 09 October 2005)
RoleCraftsman
Correspondence AddressOlive Oil Thistleworth Marine
Railshead Road
Isleworth
Middlesex
TW7 7BY
Director NameTeresa Jennings
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed04 August 1998(24 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 23 April 2009)
RoleNurse
Correspondence AddressMijay Thistleworth Marine
Railshead Road
Isleworth
Middlesex
TW7 7BY
Director NameBarry David Taylor
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(24 years, 8 months after company formation)
Appointment Duration4 years (resigned 05 August 2002)
RoleEditor (Tv)
Correspondence AddressSkell Thistleworth Marine
Railshead Road
Isleworth
Middlesex
TW7 7BY
Secretary NamePatricia Jane Hamade
NationalityBritish
StatusResigned
Appointed01 May 2000(26 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 01 December 2015)
RoleCompany Director
Correspondence AddressLeonarda
Thistleworth Marine, Railshead Road
Isleworth
Middlesex
TW7 7BY
Director NameJane Henderson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(27 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 December 2005)
RoleAdministrator
Correspondence AddressMillion Dollar Bay
Thistleworth Marine Railshead Road
Isleworth
Middlesex
TW7 7BY
Director NameCarol Higgin Jones
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(31 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 May 2008)
RoleBusiness Developement Support
Correspondence AddressSarah Thistleworth Marine
Railshead Road
Isleworth
Middlesex
TW7 7BY
Director NameMr Tamsyn Lewis Parry
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(31 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 February 2010)
RoleEngineer
Correspondence Address3 Villiers Road
Isleworth
Middlesex
TW7 4HW
Director NameMs Lucy Smith
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(34 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 September 2011)
RoleUniversity Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressAkaroa Thistleworth Marine
Railshead Road
Isleworth
Middlesex
TW7 7BY
Director NameMr Jack Giles
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(34 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 January 2012)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressCalliope Thistleworth Marine
Railshead Road
Isleworth
Middlesex
TW7 7BY
Director NameMrs Carol Higgin-Jones
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(35 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 August 2009)
RoleParaplanner
Country of ResidenceEngland
Correspondence AddressSarah Thistleworth Marine
Railshead Road
Isleworth
Middlesex
TW7 7BY
Director NameMs Rebecca Defaye Webb
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(37 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 January 2015)
RoleTeleprompter
Country of ResidenceEngland
Correspondence AddressLeonarda
Thistleworth Marine
Railshead Road Isleworth
Middx
TW7 7BY
Director NameMs Rowan Mary Joyce
Date of BirthDecember 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed01 November 2011(37 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 February 2016)
RoleCommercial Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressHimalaya Pup Thistleworth Marine
Railshead Road
Isleworth
Middlesex
TW7 7BY
Director NameMrs Suzanne Dawson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(39 years, 2 months after company formation)
Appointment Duration6 years (resigned 01 February 2019)
RoleAviation Security Trainer
Country of ResidenceEngland
Correspondence AddressEvelynston Thistleworth Marine
Railshead Road
Isleworth
Middlesex
TW7 7BY
Director NameMs Thomasina Ruth Butters
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(40 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 January 2021)
RoleLife Coach
Country of ResidenceEngland
Correspondence AddressLeonarda Railshead Road
Isleworth
TW7 7BY
Director NameMs Patricia Jane Hamade
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2015(41 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2019)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence AddressLeonarda Thistleworth Marine
Railshead Road
Isleworth
Middlesex
TW7 7BY
Secretary NameMiss Katy Emma Lloyd
StatusResigned
Appointed01 December 2015(42 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 October 2016)
RoleCompany Director
Correspondence AddressHimalaya Pup Thistleworth Marine
Railshead Road
Isleworth
Middlesex
TW7 7BY
Secretary NameMiss Jane Louise Thompson
StatusResigned
Appointed19 October 2016(42 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 February 2023)
RoleCompany Director
Correspondence AddressJohmar Thistleworth Marina
Railshead Road
Isleworth
Middlesex
TW7 7BY
Director NameMs Amanda Paula Crouch
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2022(48 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 February 2023)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressInjabulo, Thistleworth Marina Railshead Road
Isleworth
TW7 7BY

Contact

Websitethistleworth-marine.co.uk

Location

Registered AddressLeonarda
Railshead Road
Isleworth
TW7 7BY
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSt Margarets and North Twickenham
Built Up AreaGreater London

Shareholders

1.6k at £1Kevin Cahill & Rebecca Webb
5.25%
Ordinary
1.5k at £1Steve Burchell & Rachel Candy
5.19%
Ordinary
1.5k at £1Marilyn Larden & Ian Fisher
5.16%
Ordinary
1.4k at £1Jerry Edmonds & Gordon Edmonds
4.75%
Ordinary
1.4k at £1Mrs Pat Hamade & Ramez Hamade
4.71%
Ordinary
1.3k at £1David Beaumont
4.52%
Ordinary
1.3k at £1Chris Dawson & Suzanne Dawson
4.45%
Ordinary
1.3k at £1Mr Peter Higgin-jones & Carol Higgin-jones
4.45%
Ordinary
1.2k at £1Gerald Cescotti
4.17%
Ordinary
1.2k at £1Richard Marum
3.93%
Ordinary
1.1k at £1Diane Hollamby
3.83%
Ordinary
1.1k at £1Colin Tether
3.82%
Ordinary
1.1k at £1Oliver Rokison
3.63%
Ordinary
971 at £1Mark Ormiston
3.28%
Ordinary
961 at £1Tamsin Butters
3.24%
Ordinary
949 at £1Diana Balfour Smith
3.20%
Ordinary
915 at £1Christina Young
3.09%
Ordinary
909 at £1Ms Angela Bisset & Bob Millman
3.07%
Ordinary
885 at £1Jack Giles
2.99%
Ordinary
885 at £1Ole Weibkin
2.99%
Ordinary
815 at £1George Opuku
2.75%
Ordinary
815 at £1Rowan Joyce
2.75%
Ordinary
805 at £1Karin Sieger
2.72%
Ordinary
787 at £1Jenny Leach
2.66%
Ordinary
766 at £1Teresa Jennings
2.58%
Ordinary
710 at £1Frances Bishop
2.40%
Ordinary
657 at £1Martin Hole
2.22%
Ordinary
657 at £1Zak Ellams & Lisa Ellams
2.22%
Ordinary

Financials

Year2014
Turnover£50,566
Net Worth£152,658
Cash£60,830
Current Liabilities£13,268

Accounts

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

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Filing History

4 December 2023Confirmation statement made on 4 December 2023 with updates (7 pages)
25 February 2023Appointment of Ms Amanda Crouch as a secretary on 14 February 2023 (2 pages)
25 February 2023Termination of appointment of Amanda Paula Crouch as a director on 14 February 2023 (1 page)
25 February 2023Termination of appointment of Jane Louise Thompson as a secretary on 14 February 2023 (1 page)
16 January 2023Confirmation statement made on 7 January 2023 with updates (7 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
30 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
28 April 2022Appointment of Ms Amanda Paula Crouch as a director on 24 March 2022 (2 pages)
28 April 2022Appointment of Mr Robert Rudin as a director on 24 March 2022 (2 pages)
13 April 2022Termination of appointment of Rebecca Defaye Webb as a director on 24 March 2022 (1 page)
7 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
7 December 2021Confirmation statement made on 16 November 2021 with updates (6 pages)
7 December 2021Statement of capital following an allotment of shares on 30 September 2021
  • GBP 28,587
(3 pages)
30 September 2021Appointment of Miss Holly Safina Burchell as a director on 14 September 2021 (2 pages)
7 April 2021Cancellation of shares. Statement of capital on 14 October 2020
  • GBP 28,397
(6 pages)
7 April 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
23 February 2021Micro company accounts made up to 31 March 2020 (6 pages)
10 February 2021Termination of appointment of Thomasina Ruth Butters as a director on 24 January 2021 (1 page)
23 November 2020Confirmation statement made on 16 November 2020 with updates (6 pages)
16 March 2020Appointment of Ms Rowan Mary Joyce as a director on 26 January 2020 (2 pages)
16 March 2020Appointment of Ms Rebecca Defaye Webb as a director on 26 January 2020 (2 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
24 November 2019Confirmation statement made on 16 November 2019 with updates (6 pages)
21 October 2019Termination of appointment of Patricia Jane Hamade as a director on 30 September 2019 (1 page)
4 June 2019Termination of appointment of Suzanne Dawson as a director on 1 February 2019 (1 page)
12 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
30 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 November 2017Confirmation statement made on 16 November 2017 with updates (6 pages)
29 November 2017Confirmation statement made on 16 November 2017 with updates (6 pages)
23 November 2017Registered office address changed from C/O Jane Thompson 6 Glebe House Flat 6, Glebe House Church Walk Northleach GL54 3HL England to Leonarda Railshead Road Isleworth TW7 7BY on 23 November 2017 (1 page)
23 November 2017Registered office address changed from C/O Jane Thompson 6 Glebe House Flat 6, Glebe House Church Walk Northleach GL54 3HL England to Leonarda Railshead Road Isleworth TW7 7BY on 23 November 2017 (1 page)
7 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
7 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
29 November 2016Registered office address changed from Johmar Thistleworth Marine Railshead Road Isleworth Middlesex TW7 7BY England to C/O Jane Thompson 6 Glebe House Flat 6, Glebe House Church Walk Northleach GL54 3HL on 29 November 2016 (1 page)
29 November 2016Registered office address changed from Johmar Thistleworth Marine Railshead Road Isleworth Middlesex TW7 7BY England to C/O Jane Thompson 6 Glebe House Flat 6, Glebe House Church Walk Northleach GL54 3HL on 29 November 2016 (1 page)
28 November 2016Confirmation statement made on 16 November 2016 with updates (8 pages)
28 November 2016Confirmation statement made on 16 November 2016 with updates (8 pages)
20 October 2016Registered office address changed from Himalaya Pup Thistleworth Marine Railshead Road Isleworth Middlesex TW7 7BY England to Johmar Thistleworth Marine Railshead Road Isleworth Middlesex TW7 7BY on 20 October 2016 (1 page)
20 October 2016Registered office address changed from Himalaya Pup Thistleworth Marine Railshead Road Isleworth Middlesex TW7 7BY England to Johmar Thistleworth Marine Railshead Road Isleworth Middlesex TW7 7BY on 20 October 2016 (1 page)
19 October 2016Termination of appointment of Katy Emma Lloyd as a secretary on 19 October 2016 (1 page)
19 October 2016Appointment of Miss Jane Louise Thompson as a secretary on 19 October 2016 (2 pages)
19 October 2016Termination of appointment of Katy Emma Lloyd as a secretary on 19 October 2016 (1 page)
19 October 2016Appointment of Miss Jane Louise Thompson as a secretary on 19 October 2016 (2 pages)
4 March 2016Termination of appointment of Rowan Mary Joyce as a director on 1 February 2016 (1 page)
4 March 2016Termination of appointment of Rowan Mary Joyce as a director on 1 February 2016 (1 page)
18 February 2016Registered office address changed from Leonarda Thistleworth Marine Railshead Road Isleworth Middx TW7 7BY to Himalaya Pup Thistleworth Marine Railshead Road Isleworth Middlesex TW7 7BY on 18 February 2016 (1 page)
18 February 2016Appointment of Mr Jeremy Duncan Edmonds as a director on 1 February 2016 (2 pages)
18 February 2016Appointment of Mr Jeremy Duncan Edmonds as a director on 1 February 2016 (2 pages)
18 February 2016Registered office address changed from Leonarda Thistleworth Marine Railshead Road Isleworth Middx TW7 7BY to Himalaya Pup Thistleworth Marine Railshead Road Isleworth Middlesex TW7 7BY on 18 February 2016 (1 page)
10 January 2016Termination of appointment of Patricia Jane Hamade as a secretary on 1 December 2015 (1 page)
10 January 2016Appointment of Miss Katy Emma Lloyd as a secretary on 1 December 2015 (2 pages)
10 January 2016Termination of appointment of Patricia Jane Hamade as a secretary on 1 December 2015 (1 page)
10 January 2016Appointment of Miss Katy Emma Lloyd as a secretary on 1 December 2015 (2 pages)
2 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
2 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
24 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 29,633
(9 pages)
24 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 29,633
(9 pages)
4 August 2015Appointment of Ms Patricia Jane Hamade as a director on 7 July 2015 (2 pages)
4 August 2015Appointment of Ms Patricia Jane Hamade as a director on 7 July 2015 (2 pages)
4 August 2015Appointment of Ms Patricia Jane Hamade as a director on 7 July 2015 (2 pages)
16 March 2015Termination of appointment of Rebecca Defaye Webb as a director on 18 January 2015 (1 page)
16 March 2015Termination of appointment of Rebecca Defaye Webb as a director on 18 January 2015 (1 page)
31 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
8 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 29,633
(9 pages)
8 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 29,633
(9 pages)
13 February 2014Appointment of Ms Thomasina Ruth Butters as a director (2 pages)
13 February 2014Appointment of Ms Thomasina Ruth Butters as a director (2 pages)
12 February 2014Termination of appointment of Steve Burchell as a director (1 page)
12 February 2014Termination of appointment of Steve Burchell as a director (1 page)
13 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 29,633
(8 pages)
13 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 29,633
(8 pages)
11 December 2013Statement of capital following an allotment of shares on 28 April 2013
  • GBP 29,682
(3 pages)
11 December 2013Statement of capital following an allotment of shares on 28 April 2013
  • GBP 29,682
(3 pages)
26 October 2013Statement of capital following an allotment of shares on 25 September 2013
  • GBP 29,633
(3 pages)
26 October 2013Statement of capital following an allotment of shares on 25 September 2013
  • GBP 29,633
(3 pages)
25 October 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
25 October 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
3 June 2013Statement of capital following an allotment of shares on 13 May 2013
  • GBP 28,867
(3 pages)
3 June 2013Statement of capital following an allotment of shares on 13 May 2013
  • GBP 28,867
(3 pages)
12 March 2013Termination of appointment of Suzanne Dawson as a director (1 page)
12 March 2013Termination of appointment of Suzanne Dawson as a director (1 page)
12 March 2013Appointment of Mrs Suzanne Dawson as a director (2 pages)
12 March 2013Appointment of Mrs Suzanne Dawson as a director (2 pages)
13 December 2012Appointment of Mr Jack Giles as a director (2 pages)
13 December 2012Appointment of Mr Jack Giles as a director (2 pages)
13 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (8 pages)
13 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (8 pages)
12 December 2012Termination of appointment of Jack Giles as a director (1 page)
12 December 2012Termination of appointment of Jack Giles as a director (1 page)
11 October 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
11 October 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
7 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 28,784
(3 pages)
7 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 28,784
(3 pages)
7 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 28,784
(3 pages)
15 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (8 pages)
15 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (8 pages)
23 November 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
23 November 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
22 November 2011Appointment of Mrs Rowan Mary Joyce as a director (2 pages)
22 November 2011Appointment of Mrs Rowan Mary Joyce as a director (2 pages)
20 October 2011Termination of appointment of Lucy Smith as a director (1 page)
20 October 2011Termination of appointment of Lucy Smith as a director (1 page)
27 September 2011Appointment of Ms Rebecca Defaye Webb as a director (2 pages)
27 September 2011Appointment of Ms Rebecca Defaye Webb as a director (2 pages)
20 June 2011Termination of appointment of David Beaumont as a director (1 page)
20 June 2011Termination of appointment of David Beaumont as a director (1 page)
21 April 2011Resolutions
  • RES13 ‐ Rotation of directors 16/01/2011
(1 page)
21 April 2011Resolutions
  • RES13 ‐ Rotation of directors 16/01/2011
(1 page)
14 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 28,656
(3 pages)
14 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 28,656
(3 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
10 December 2010Director's details changed for Mr Jack Giles on 9 December 2010 (2 pages)
10 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (10 pages)
10 December 2010Director's details changed for Mrs Suzanne Dawson on 9 December 2010 (2 pages)
10 December 2010Director's details changed for Mrs Suzanne Dawson on 9 December 2010 (2 pages)
10 December 2010Director's details changed for Mr Jack Giles on 9 December 2010 (2 pages)
10 December 2010Director's details changed for Mrs Suzanne Dawson on 9 December 2010 (2 pages)
10 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (10 pages)
10 December 2010Director's details changed for Ms Lucy Smith on 9 December 2010 (2 pages)
10 December 2010Director's details changed for Ms Lucy Smith on 9 December 2010 (2 pages)
10 December 2010Director's details changed for Mr Jack Giles on 9 December 2010 (2 pages)
10 December 2010Director's details changed for Ms Lucy Smith on 9 December 2010 (2 pages)
10 March 2010Appointment of Mr Steve Alan Burchell as a director (2 pages)
10 March 2010Appointment of Mr Steve Alan Burchell as a director (2 pages)
24 February 2010Termination of appointment of Tamsyn Parry as a director (1 page)
24 February 2010Termination of appointment of Tamsyn Parry as a director (1 page)
30 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (23 pages)
30 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (23 pages)
22 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
22 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
30 September 2009Director's change of particulars / tamsyn parry / 25/09/2009 (2 pages)
30 September 2009Director's change of particulars / tamsyn parry / 25/09/2009 (2 pages)
30 September 2009Director appointed mrs suzanne dawson (1 page)
30 September 2009Director appointed mrs suzanne dawson (1 page)
16 September 2009Appointment terminated director richard marum (1 page)
16 September 2009Appointment terminated director carol higgin-jones (1 page)
16 September 2009Appointment terminated director carol higgin-jones (1 page)
16 September 2009Appointment terminated director richard marum (1 page)
30 July 2009Director appointed mrs carol higgin-jones (1 page)
30 July 2009Director appointed mrs carol higgin-jones (1 page)
28 July 2009Appointment terminated director teresa jennings (1 page)
28 July 2009Appointment terminated director teresa jennings (1 page)
17 December 2008Full accounts made up to 31 March 2008 (11 pages)
17 December 2008Full accounts made up to 31 March 2008 (11 pages)
11 December 2008Return made up to 16/11/08; full list of members (13 pages)
11 December 2008Return made up to 16/11/08; full list of members (13 pages)
29 May 2008Director appointed mr jack giles (1 page)
29 May 2008Director appointed mr jack giles (1 page)
19 May 2008Appointment terminated director carol higgin jones (1 page)
19 May 2008Appointment terminated director carol higgin jones (1 page)
7 March 2008Director appointed ms lucy smith (1 page)
7 March 2008Director appointed ms lucy smith (1 page)
12 December 2007Return made up to 16/11/07; full list of members (10 pages)
12 December 2007Return made up to 16/11/07; full list of members (10 pages)
25 September 2007Full accounts made up to 31 March 2007 (11 pages)
25 September 2007Full accounts made up to 31 March 2007 (11 pages)
21 March 2007Return made up to 16/11/06; change of members; amend (8 pages)
21 March 2007Return made up to 16/11/06; change of members; amend (8 pages)
19 December 2006Return made up to 16/11/06; no change of members (8 pages)
19 December 2006Return made up to 16/11/06; no change of members (8 pages)
18 September 2006Full accounts made up to 31 March 2006 (11 pages)
18 September 2006Full accounts made up to 31 March 2006 (11 pages)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
23 December 2005Full accounts made up to 31 March 2005 (10 pages)
23 December 2005Full accounts made up to 31 March 2005 (10 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
29 November 2005Director resigned (1 page)
29 November 2005Return made up to 16/11/05; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
29 November 2005Director resigned (1 page)
29 November 2005Return made up to 16/11/05; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
26 January 2005Full accounts made up to 31 March 2004 (10 pages)
26 January 2005Full accounts made up to 31 March 2004 (10 pages)
7 December 2004Return made up to 16/11/04; change of members (8 pages)
7 December 2004Return made up to 16/11/04; change of members (8 pages)
19 January 2004Full accounts made up to 31 March 2003 (10 pages)
19 January 2004Full accounts made up to 31 March 2003 (10 pages)
21 November 2003Return made up to 16/11/03; change of members (8 pages)
21 November 2003Return made up to 16/11/03; change of members (8 pages)
20 January 2003Full accounts made up to 31 March 2002 (10 pages)
20 January 2003Full accounts made up to 31 March 2002 (10 pages)
12 December 2002Return made up to 16/11/02; full list of members (14 pages)
12 December 2002Return made up to 16/11/02; full list of members (14 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
27 December 2001Full accounts made up to 31 March 2001 (10 pages)
27 December 2001Full accounts made up to 31 March 2001 (10 pages)
12 December 2001Return made up to 16/11/01; change of members (8 pages)
12 December 2001Return made up to 16/11/01; change of members (8 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
5 December 2000Return made up to 16/11/00; change of members
  • 363(287) ‐ Registered office changed on 05/12/00
(7 pages)
5 December 2000Return made up to 16/11/00; change of members
  • 363(287) ‐ Registered office changed on 05/12/00
(7 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000Secretary resigned (1 page)
16 May 2000New secretary appointed (2 pages)
16 May 2000New secretary appointed (2 pages)
5 February 2000Return made up to 16/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
5 February 2000Return made up to 16/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
2 September 1999Ad 01/08/99--------- £ si 1754@1=1754 £ ic 26750/28504 (2 pages)
2 September 1999Ad 01/08/99--------- £ si 1754@1=1754 £ ic 26750/28504 (2 pages)
1 August 1999Full accounts made up to 31 March 1999 (10 pages)
1 August 1999Full accounts made up to 31 March 1999 (10 pages)
1 March 1999Return made up to 16/11/98; full list of members
  • 363(287) ‐ Registered office changed on 01/03/99
(8 pages)
1 March 1999Return made up to 16/11/98; full list of members
  • 363(287) ‐ Registered office changed on 01/03/99
(8 pages)
31 December 1998Full accounts made up to 31 March 1998 (10 pages)
31 December 1998Full accounts made up to 31 March 1998 (10 pages)
14 September 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
14 September 1998Director resigned (1 page)
14 September 1998New director appointed (2 pages)
14 September 1998Director resigned (1 page)
14 September 1998New director appointed (2 pages)
14 September 1998Director resigned (1 page)
14 September 1998New director appointed (2 pages)
5 February 1998Secretary resigned (1 page)
5 February 1998Secretary resigned (1 page)
29 January 1998Full accounts made up to 31 March 1997 (10 pages)
29 January 1998Full accounts made up to 31 March 1997 (10 pages)
15 December 1997Return made up to 16/11/97; full list of members (8 pages)
15 December 1997Return made up to 16/11/97; full list of members (8 pages)
5 February 1997Return made up to 16/11/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 February 1997Return made up to 16/11/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 January 1997Full accounts made up to 31 March 1996 (10 pages)
31 January 1997Full accounts made up to 31 March 1996 (10 pages)
21 January 1997Ad 15/12/96-31/12/96 £ si 758@1=758 £ ic 25992/26750 (2 pages)
21 January 1997Ad 15/12/96-31/12/96 £ si 758@1=758 £ ic 25992/26750 (2 pages)
5 February 1996Ad 15/01/96--------- £ si 110@1=110 £ ic 25882/25992 (2 pages)
5 February 1996Ad 15/01/96--------- £ si 110@1=110 £ ic 25882/25992 (2 pages)
17 November 1995Ad 17/11/95--------- £ si 815@1=815 £ ic 25067/25882 (2 pages)
17 November 1995Ad 17/11/95--------- £ si 815@1=815 £ ic 25067/25882 (2 pages)
13 November 1995Return made up to 16/11/95; full list of members (8 pages)
13 November 1995Return made up to 16/11/95; full list of members (8 pages)
20 November 1973Incorporation (13 pages)
20 November 1973Incorporation (13 pages)