Company NameRichmond Road Management Limited
DirectorsJohn French and Raymond Morris
Company StatusActive
Company Number01177459
CategoryPrivate Limited Company
Incorporation Date16 July 1974(49 years, 9 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 NameJohn French
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2008(34 years, 1 month after company formation)
Appointment Duration15 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Chiswick Close
Beddington
Surrey
CR0 4SY
Director NameMr Raymond Morris
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2018(43 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressCec Pm Limited 15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameRoger James Slater
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(17 years, 8 months after company formation)
Appointment Duration6 months (resigned 06 October 1992)
RoleChartered Surveyor
Correspondence AddressMickleham Cottage
Mickleham
Dorking
Surrey
RG5 6EQ
Director NameMr Michael John Howard
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(17 years, 8 months after company formation)
Appointment Duration6 months (resigned 06 October 1992)
RoleCivil Servant
Correspondence Address5 Laughton Court
Croydon
Surrey
CR0 4SX
Director NameMr Kevin Robert Hornby
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(17 years, 8 months after company formation)
Appointment Duration6 months (resigned 06 October 1992)
RoleCarpet Specialist
Correspondence Address36 Chiswick Close
Beddington
Croydon
Surrey
CR0 4SY
Director NameBrian Alfred Bracknell
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(17 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 February 1996)
RoleBuilder
Correspondence Address9 Laughton Court
Beddington
Surrey
CR0 4SX
Secretary NameSlater Howard
NationalityBritish
StatusResigned
Appointed03 April 1992(17 years, 8 months after company formation)
Appointment Duration1 year (resigned 03 April 1993)
RoleCompany Director
Correspondence Address6 The Parade
Carshalton
Surrey
SM5 3RL
Secretary NameMr Trevor Martin Angell
NationalityBritish
StatusResigned
Appointed28 July 1992(18 years after company formation)
Appointment Duration8 months, 1 week (resigned 03 April 1993)
RoleEstate Management
Correspondence AddressWoodpeckers
Coldharbour
Dorking
Surrey
RH5 6HE
Director NameRaymond Stephen Dominey
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(18 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 February 1996)
RoleEstate Agent
Correspondence Address1 Findon Court
Chiswick Close
Beddington
Surrey
CR0 4SX
Director NameMr David John Owen
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(18 years, 8 months after company formation)
Appointment Duration4 days (resigned 03 April 1993)
RoleCivil Servant
Correspondence Address11 Richmond Green
Croydon
CR0 4SA
Secretary NameBrian Alfred Bracknell
NationalityBritish
StatusResigned
Appointed03 April 1993(18 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 December 1994)
RoleCompany Director
Correspondence Address9 Laughton Court
Beddington
Surrey
CR0 4SX
Secretary NameRaymond Stephen Dominey
NationalityBritish
StatusResigned
Appointed10 August 1993(19 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 04 February 1996)
RoleEstate Agent
Correspondence Address1 Findon Court
Chiswick Close
Beddington
Surrey
CR0 4SX
Director NameDoris Smith
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1996(21 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 July 1998)
RoleRetired
Correspondence Address1 Mortlake Close
Beddington
Croydon
Surrey
CR0 4SW
Director NameFrank McNamara
Date of BirthNovember 1936 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed03 February 1996(21 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 July 1996)
RoleSemi Retired
Correspondence Address58 Chiswick Close
Beddington
Croydon
Surrey
CR0 4SY
Director NameVanessa Elaine Perry
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(22 years after company formation)
Appointment Duration5 years, 7 months (resigned 21 March 2002)
RoleOffice Manager
Correspondence Address22 Chiswick Close
Beddington
Surrey
CR0 4SY
Director NameAlison Louise Atkin
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(22 years after company formation)
Appointment Duration2 years, 1 month (resigned 09 September 1998)
RoleBuyer
Correspondence Address24 Chiswick Close
Beddington
Croydon
Surrey
CR0 4SY
Director NameDavid Alexander Sweetman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(22 years after company formation)
Appointment Duration2 years, 10 months (resigned 08 June 1999)
RoleResearch Scientist
Correspondence Address7 Loxwood Court
2 Mortlake Close Beddington
Croydon
Surrey
CR0 4SW
Director NameRachel Meadows
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(22 years after company formation)
Appointment Duration2 years, 1 month (resigned 09 September 1998)
RolePa/Secretary
Correspondence Address11 Findon Court Chiswick Close
Beddington
Surrey
CR0 4SX
Director NameMs Jean Ellen Bowdery
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(24 years, 2 months after company formation)
Appointment Duration1 year (resigned 09 September 1999)
RolePa To Executive Director
Correspondence Address6 Loxwood Court
Mortlake Close
Beddington Croydon
Surrey
CR0 4SW
Director NameJohn French
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(24 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 March 2002)
RoleCivil Engineering Technician
Country of ResidenceEngland
Correspondence Address20 Chiswick Close
Beddington
Surrey
CR0 4SY
Director NamePatrick Philpott
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(25 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 September 2002)
RoleBt
Correspondence Address12 Laughton Court
Chiswick Close
Croydon
Surrey
CR0 4SX
Director NameMalcolm Edwin Jones
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(28 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 March 2003)
RoleAccountant
Correspondence Address7 Findon Court
1 Chiswick Close
Croydon
Surrey
CR0 4SX
Director NameJohn French
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(28 years, 4 months after company formation)
Appointment Duration7 months (resigned 30 June 2003)
RoleStructural Engineering Tech
Country of ResidenceEngland
Correspondence Address20 Chiswick Close
Beddington
Surrey
CR0 4SY
Secretary NameElaine Torrance
NationalityBritish
StatusResigned
Appointed12 March 2003(28 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 03 February 2004)
RoleCompany Director
Correspondence Address8 Chailey Court
Mortlake Close
Beddinghton
Surrey
CR0 4SW
Director NameAndrew Francis Hook
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(28 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 February 2004)
RoleCivil Servant
Correspondence Address1 Laughton Court
3 Chiswick Close
Beddington
Surrey
CR0 4SX
Director NameBrian Alfred Bracknell
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(29 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 February 2004)
RoleBuilder
Correspondence Address9 Laughton Court
Beddington
Surrey
CR0 4SX
Director NameDhiru Patel
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(29 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 May 2005)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address46 Chiswick Close
Croydon
Surrey
CR0 4SY
Director NameAndrew John O'Donovan
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(30 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 April 2010)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address32 Chiswick Close
Croydon
Surrey
CR0 4SY
Director NameJohn French
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2005(31 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 June 2008)
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Chiswick Close
Beddington
Surrey
CR0 4SY
Director NameBrian Saunderson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(31 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 June 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 12 Loxwood Court
2 Mortlake Close
Beddington
Surrey
CR0 4SW
Director NameMiss Janet Catherine Diboll
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2018(43 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 12 May 2022)
RoleAccounts Assistant
Country of ResidenceEngland
Correspondence AddressCec Pm Limited 15 Stoneleigh Crescent
Epsom
KT19 0RT
Secretary NameCentro Plc (Corporation)
StatusResigned
Appointed05 February 2004(29 years, 7 months after company formation)
Appointment Duration17 years, 4 months (resigned 04 June 2021)
Correspondence AddressMid Day Court, 30 Brighton Road
Sutton
Surrey
SM2 5BN

Location

Registered AddressCec Pm Limited
15 Stoneleigh Crescent
Epsom
KT19 0RT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London

Financials

Year2013
Net Worth£875
Current Liabilities£106,258

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 4 weeks from now)

Filing History

30 October 2020Total exemption full accounts made up to 31 March 2020 (2 pages)
11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
3 April 2020Confirmation statement made on 11 June 2019 with updates (4 pages)
4 October 2019Total exemption full accounts made up to 31 March 2019 (2 pages)
5 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 March 2018 (1 page)
31 May 2018Appointment of Mr Raymond Morris as a director on 31 May 2018 (2 pages)
18 May 2018Termination of appointment of Teresa Ann Wright as a director on 18 May 2018 (1 page)
18 May 2018Appointment of Miss Janet Catherine Diboll as a director on 18 May 2018 (2 pages)
18 May 2018Termination of appointment of Vanessa Elaine Perry as a director on 18 May 2018 (1 page)
4 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (1 page)
13 November 2017Micro company accounts made up to 31 March 2017 (1 page)
10 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
2 September 2016Termination of appointment of Catherine Mary Woodhouse as a director on 2 September 2016 (1 page)
2 September 2016Termination of appointment of Catherine Mary Woodhouse as a director on 2 September 2016 (1 page)
12 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(7 pages)
12 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(7 pages)
22 March 2016Appointment of Vanessa Elaine Perry as a director on 9 March 2016 (3 pages)
22 March 2016Appointment of Vanessa Elaine Perry as a director on 9 March 2016 (3 pages)
21 March 2016Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to C/O Centro Plc Mid-Day Court 30, Brighton Road Sutton Surrey SM2 5BN on 21 March 2016 (1 page)
21 March 2016Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to C/O Centro Plc Mid-Day Court 30, Brighton Road Sutton Surrey SM2 5BN on 21 March 2016 (1 page)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
27 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(7 pages)
27 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(7 pages)
27 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(7 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
28 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(6 pages)
28 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(6 pages)
28 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(6 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
30 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
14 June 2012Termination of appointment of Brian Saunderson as a director (3 pages)
14 June 2012Termination of appointment of Brian Saunderson as a director (3 pages)
30 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (7 pages)
30 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (7 pages)
30 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
11 July 2011Appointment of Teresa Wright as a director (3 pages)
11 July 2011Appointment of Teresa Wright as a director (3 pages)
21 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
12 May 2010Termination of appointment of Andrew O'donovan as a director (4 pages)
12 May 2010Termination of appointment of Andrew O'donovan as a director (4 pages)
29 April 2010Director's details changed for Andrew John O'donovan on 3 April 2010 (2 pages)
29 April 2010Secretary's details changed for Centro Plc on 3 April 2010 (2 pages)
29 April 2010Director's details changed for Brian Saunderson on 3 April 2010 (2 pages)
29 April 2010Director's details changed for Andrew John O'donovan on 3 April 2010 (2 pages)
29 April 2010Secretary's details changed for Centro Plc on 3 April 2010 (2 pages)
29 April 2010Director's details changed for Andrew John O'donovan on 3 April 2010 (2 pages)
29 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
29 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
29 April 2010Director's details changed for John French on 3 April 2010 (2 pages)
29 April 2010Director's details changed for Brian Saunderson on 3 April 2010 (2 pages)
29 April 2010Director's details changed for Brian Saunderson on 3 April 2010 (2 pages)
29 April 2010Director's details changed for John French on 3 April 2010 (2 pages)
29 April 2010Director's details changed for John French on 3 April 2010 (2 pages)
29 April 2010Secretary's details changed for Centro Plc on 3 April 2010 (2 pages)
29 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
16 February 2010Termination of appointment of Jonathan Woodhouse as a director (2 pages)
16 February 2010Termination of appointment of Jonathan Woodhouse as a director (2 pages)
11 February 2010Appointment of Catherine Mary Woodhouse as a director (4 pages)
11 February 2010Appointment of Catherine Mary Woodhouse as a director (4 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
2 July 2009Appointment terminated director charles tipping (1 page)
2 July 2009Appointment terminated director charles tipping (1 page)
13 May 2009Return made up to 03/04/09; full list of members (5 pages)
13 May 2009Return made up to 03/04/09; full list of members (5 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
17 September 2008Director appointed john french (1 page)
17 September 2008Director appointed john french (1 page)
22 July 2008Appointment terminated director john french (1 page)
22 July 2008Appointment terminated director john french (1 page)
7 May 2008Return made up to 03/04/08; full list of members (5 pages)
7 May 2008Return made up to 03/04/08; full list of members (5 pages)
25 March 2008Director appointed jonathan woodhouse (1 page)
25 March 2008Director appointed jonathan woodhouse (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
14 May 2007Return made up to 03/04/07; full list of members (3 pages)
14 May 2007Return made up to 03/04/07; full list of members (3 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
2 May 2006Registered office changed on 02/05/06 from: c/o bourne & company 19 high street great bookham surrey KT23 4AA (1 page)
2 May 2006Return made up to 03/04/06; full list of members (4 pages)
2 May 2006Registered office changed on 02/05/06 from: c/o bourne & company 19 high street great bookham surrey KT23 4AA (1 page)
2 May 2006Return made up to 03/04/06; full list of members (4 pages)
28 April 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
10 May 2005Return made up to 03/04/05; full list of members (3 pages)
10 May 2005Return made up to 03/04/05; full list of members (3 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
2 December 2004New director appointed (1 page)
2 December 2004New director appointed (1 page)
25 May 2004Return made up to 03/04/04; full list of members (9 pages)
25 May 2004Return made up to 03/04/04; full list of members (9 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
28 April 2004New director appointed (1 page)
28 April 2004New director appointed (1 page)
13 April 2004New director appointed (1 page)
13 April 2004New director appointed (1 page)
8 April 2004New secretary appointed (1 page)
8 April 2004New director appointed (1 page)
8 April 2004New secretary appointed (1 page)
8 April 2004New director appointed (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
16 February 2004Secretary resigned (1 page)
16 February 2004Secretary resigned (1 page)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
30 July 2003Director resigned (1 page)
30 July 2003New director appointed (3 pages)
30 July 2003New director appointed (3 pages)
30 July 2003Director resigned (1 page)
30 July 2003New director appointed (3 pages)
30 July 2003New director appointed (3 pages)
7 May 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2003Secretary resigned (1 page)
5 April 2003Secretary resigned (1 page)
2 April 2003New director appointed (3 pages)
2 April 2003Director resigned (1 page)
2 April 2003New director appointed (3 pages)
2 April 2003Director resigned (1 page)
20 March 2003Secretary resigned (1 page)
20 March 2003Secretary resigned (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
24 December 2002New secretary appointed (2 pages)
24 December 2002New secretary appointed (2 pages)
12 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
7 December 2002Director resigned (1 page)
7 December 2002Director resigned (1 page)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
14 August 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
14 August 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
27 May 2002Return made up to 03/04/02; full list of members (7 pages)
27 May 2002Return made up to 03/04/02; full list of members (7 pages)
23 April 2002Secretary resigned (1 page)
23 April 2002Secretary resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
27 November 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
27 November 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
1 May 2001Return made up to 03/04/01; full list of members (7 pages)
1 May 2001Return made up to 03/04/01; full list of members (7 pages)
20 November 2000Accounts for a small company made up to 31 March 2000 (2 pages)
20 November 2000Accounts for a small company made up to 31 March 2000 (2 pages)
12 May 2000Return made up to 03/04/00; full list of members (7 pages)
12 May 2000Return made up to 03/04/00; full list of members (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (2 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
10 June 1999Return made up to 03/04/99; full list of members (8 pages)
10 June 1999Return made up to 03/04/99; full list of members (8 pages)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
28 January 1999Accounts for a small company made up to 31 March 1998 (2 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
19 October 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
19 May 1998Return made up to 03/04/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
19 May 1998Return made up to 03/04/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
18 November 1997Accounts for a small company made up to 31 March 1997 (2 pages)
18 November 1997Accounts for a small company made up to 31 March 1997 (2 pages)
13 July 1997Return made up to 03/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 July 1997Return made up to 03/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 February 1997Full accounts made up to 31 March 1996 (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (4 pages)
22 January 1997New director appointed (2 pages)
22 January 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
22 January 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
22 January 1997New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
7 August 1996Return made up to 03/04/96; full list of members (8 pages)
7 August 1996Return made up to 03/04/96; full list of members (8 pages)
13 June 1996New secretary appointed (2 pages)
13 June 1996New director appointed (2 pages)
13 June 1996New secretary appointed (2 pages)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
16 April 1996Director resigned (1 page)
16 April 1996Secretary resigned;director resigned (1 page)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
16 April 1996Secretary resigned;director resigned (1 page)
16 April 1996Director resigned (1 page)
4 March 1996Accounts for a small company made up to 31 March 1995 (2 pages)
4 March 1996Accounts for a small company made up to 31 March 1995 (2 pages)
20 July 1995Return made up to 03/04/95; no change of members (4 pages)
20 July 1995Return made up to 03/04/95; no change of members (4 pages)
16 July 1974Incorporation (9 pages)
16 July 1974Incorporation (9 pages)