Company NameLaurel Manor Management (No. 2) Limited
Company StatusActive
Company Number01181806
CategoryPrivate Limited Company
Incorporation Date23 August 1974(49 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameIan Michael Dillon
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1984(10 years, 3 months after company formation)
Appointment Duration39 years, 5 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address6 Laurel Manor
Devonshire Road
Sutton
Surrey
SM2 5EJ
Director NameMr Derek James Nicholls
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1986(11 years, 11 months after company formation)
Appointment Duration37 years, 8 months
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address151 Whytecliffe Road North
Purley
Surrey
CR8 2AQ
Director NameVivien Biggs
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1988(13 years, 10 months after company formation)
Appointment Duration35 years, 10 months
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address36 Laurel Manor
Devonshire Road
Sutton
Surrey
SM2 5EJ
Director NamePaul Hugh Charlesworth
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(16 years, 8 months after company formation)
Appointment Duration33 years
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address2 Laurel Manor
Devonshire Road
Sutton
Surrey
SM2 5EJ
Director NameAlistair Malcolm Debono
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1991(17 years, 1 month after company formation)
Appointment Duration32 years, 7 months
RoleComputer Operator
Country of ResidenceUnited Kingdom
Correspondence Address20 Laurel Manor
Sutton
Surrey
SM2 5EJ
Director NameDavid Rogers
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1993(18 years, 6 months after company formation)
Appointment Duration31 years, 2 months
RoleComputer Analyst
Country of ResidenceUnited Kingdom
Correspondence Address23 Laurel Manor
18 Devonshire Road
Sutton
Surrey
SM2 5EJ
Director NameMartin Diggle
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1995(20 years, 9 months after company formation)
Appointment Duration28 years, 11 months
RoleDepot Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Laurel Manor
Devonshire Road
Sutton
Surrey
SM2 5EJ
Director NameMrs Marian Hazel Izzard
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1996(21 years, 6 months after company formation)
Appointment Duration28 years, 2 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address50 Ashford Crescent
Ashford
Middlesex
TW15 3ED
Director NameMr Brian Clive Putt
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1996(22 years, 4 months after company formation)
Appointment Duration27 years, 4 months
RoleSales Agent
Country of ResidenceEngland
Correspondence Address1 The Byway
Sutton
Surrey
SM2 5LE
Director NameMary O'Brien
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1998(23 years, 7 months after company formation)
Appointment Duration26 years, 1 month
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address75 Grosvenor Road
Langley Vale
Epsom
Surrey
KT18 6JF
Director NameReginald Heber Ellis
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1998(23 years, 9 months after company formation)
Appointment Duration25 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address13 Laurel Manor
Devonshire Road
Sutton
Surrey
SM2 5EJ
Director NamePeter John Kelly
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1998(23 years, 10 months after company formation)
Appointment Duration25 years, 9 months
RoleOffice
Country of ResidenceUnited Kingdom
Correspondence Address38 Laurel Manor
Devonshire Road
Sutton
Surrey
SM2 5EJ
Director NameMr John Gerard O'Driscoll
Date of BirthMay 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed01 November 1998(24 years, 2 months after company formation)
Appointment Duration25 years, 6 months
RoleS/W Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Lyncroft Gardens
Ewell
Surrey
KT17 1UR
Director NameCatherine Mary Charlesworth
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1999(24 years, 6 months after company formation)
Appointment Duration25 years, 1 month
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address2 Laurel Manor
Devonshire Road
Sutton
Surrey
SM2 5EJ
Director NameMr Terence Ronald Moore
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1999(24 years, 10 months after company formation)
Appointment Duration24 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Walnut Grove
Banstead
Surrey
SM7 1PJ
Director NameLee Varley Foster
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1999(24 years, 11 months after company formation)
Appointment Duration24 years, 9 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Beech Grove
Epsom
Surrey
KT18 5UG
Director NameStephen Mark Newton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2000(25 years, 12 months after company formation)
Appointment Duration23 years, 8 months
RoleGlazier
Country of ResidenceUnited Kingdom
Correspondence Address7 Laurel Manor
Devonshire Road
Sutton
Surrey
SM2 5EJ
Director NameMr Arie Grainger Bisset
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2000(25 years, 12 months after company formation)
Appointment Duration23 years, 8 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address111 Mulgrave Road
Sutton
Surrey
SM2 6JU
Director NameMrs Nicole Sarah Alexa Gabriel
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2000(26 years, 3 months after company formation)
Appointment Duration23 years, 5 months
RoleDesign Technician
Country of ResidenceEngland
Correspondence AddressLittleworth Lodge Portsmouth Road
Esher
Surrey
KT10 9AP
Director NameSaeeda Shiriin Barakzai
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2002(28 years after company formation)
Appointment Duration21 years, 8 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Laurel Manor
Devonshire Road
Sutton
Surrey
SM2 5EJ
Director NameMrs Sandra Ann Hallam
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2002(28 years, 2 months after company formation)
Appointment Duration21 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address35 Laurel Manor
Devonshire Road
Sutton
Surrey
SM2 5EJ
Director NameMr Anthony Wayne Bell
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2006(31 years, 6 months after company formation)
Appointment Duration18 years, 1 month
RoleSystems Consultant
Country of ResidenceEngland
Correspondence Address105 Sandy Lane
Cheam
Sutton
Surrey
SM2 7ER
Director NameMiss Celina Kerr
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2006(32 years, 2 months after company formation)
Appointment Duration17 years, 6 months
RoleFinance Officer
Country of ResidenceUnited Kingdom
Correspondence Address39 Laurel Manor
Devonshire Road
Sutton
Surrey
SM2 5EJ
Director NameMr Christopher John Francis
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2017(42 years, 8 months after company formation)
Appointment Duration7 years
RoleTown Planning Consultant
Country of ResidenceEngland
Correspondence Address24 Overton Road
Sutton
SM2 6QF
Director NameMr Stephen Arthur Bastin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2017(42 years, 8 months after company formation)
Appointment Duration7 years
RoleSales Account Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Trittons
Tadworth
KT20 5TR
Director NameMr Joseph Yan Chi Cheuk
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2017(42 years, 8 months after company formation)
Appointment Duration7 years
RoleRetired Civil Servant
Country of ResidenceHong Kong
Correspondence AddressPO Box 999077
Flat E 1st Floor Block 6 Beacon Heights
Lung Ping Road
Kowloon
Hong Kong
Director NameMr Marc Antony Beever
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2017(42 years, 8 months after company formation)
Appointment Duration7 years
RoleIt Sales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCarwinian Mount Pleasant
Effingham
Leatherhead
KT24 5NS
Director NameMr Richard John Harris
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityAustralian
StatusCurrent
Appointed23 April 2017(42 years, 8 months after company formation)
Appointment Duration7 years
RoleTechnical Account Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Laurel Manor Devonshire Road
Sutton
SM2 5EJ
Director NameMr David McConnell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2017(42 years, 8 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Egmont Road
Sutton
SM2 5JS
Director NameMrs Caroline Elizabeth Clarke
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2017(42 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address12 Vincent Road
Dorking
Surrey
Director NameMr Christopher Alexander Mark Daws
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2017(42 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address15 Park Hill Road
Wallington
SM6 0SD
Director NameMrs Diane Ann Laporte
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2017(42 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address2 Chemins Des Grands Pres
Louveciennes 78430
France
Director NameMrs Claudia Rayner
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2017(42 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Salisbury Avenue
Cheam
Sutton
SM1 2DH
Director NameMr Christopher Rathborn Ball
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2017(42 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence Address39 Castle Avenue
Epsom
KT17 2PL
Secretary NameMr Mark Waters
StatusCurrent
Appointed06 April 2018(43 years, 7 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence AddressHarrow Management Ltd 6 Lind Road
Sutton
SM1 4PJ

Contact

Websitewww.laurelmanor.co.uk
Email address[email protected]
Telephone020 86611661
Telephone regionLondon

Location

Registered AddressHarrow Management Ltd Office 14 Pandora Estate
41-45 Lind Road
Sutton
SM1 4PP
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

-OTHER
50.00%
-
1 at £10Alan John Pearce
2.50%
Ordinary
1 at £10Andrew Robert Zonfrillo
2.50%
Ordinary
1 at £10Anthony Wayne Bell
2.50%
Ordinary
1 at £10Arie Grainger Bisset
2.50%
Ordinary
1 at £10Brian Clive Putt
2.50%
Ordinary
1 at £10Catherine Mary Charlesworth
2.50%
Ordinary
1 at £10Celina Kerr
2.50%
Ordinary
1 at £10Ian Michael Dillon
2.50%
Ordinary
1 at £10John Gerard O'driscoll
2.50%
Ordinary
1 at £10Lee Varley Foster
2.50%
Ordinary
1 at £10Paul Hugh Charlesworth
2.50%
Ordinary
1 at £10Peter Alan Shirley
2.50%
Ordinary
1 at £10Peter John Kelly
2.50%
Ordinary
1 at £10Reginald Heber Ellis
2.50%
Ordinary
1 at £10Richard Peter Hutchings
2.50%
Ordinary
1 at £10Roger Humphrey Bentley
2.50%
Ordinary
1 at £10Saeeda Shiriin Barakzai
2.50%
Ordinary
1 at £10Sandra Ann Hallam
2.50%
Ordinary
1 at £10Terence Ronald Moore
2.50%
Ordinary
1 at £10Yan Chi Joseph Cheuk
2.50%
Ordinary

Financials

Year2014
Net Worth£69,128
Cash£40,433
Current Liabilities£15,940

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Filing History

8 May 2017Appointment of Mrs Caroline Elizabeth Clarke as a director on 5 May 2017 (2 pages)
6 May 2017Appointment of Mr Christopher Rathborn Ball as a director on 5 May 2017 (2 pages)
6 May 2017Appointment of Mr Christopher Alexander Mark Daws as a director on 5 May 2017 (2 pages)
6 May 2017Appointment of Mrs Claudia Rayner as a director on 5 May 2017 (2 pages)
6 May 2017Appointment of Mrs Diane Ann Laporte as a director on 5 May 2017 (2 pages)
4 May 2017Confirmation statement made on 24 April 2017 with updates (8 pages)
3 May 2017Accounts for a small company made up to 30 September 2016 (13 pages)
26 April 2017Appointment of Mr Marc Antony Beever as a director on 23 April 2017 (2 pages)
24 April 2017Appointment of Mr David Mcconnell as a director on 24 April 2017 (2 pages)
23 April 2017Appointment of Mr Joseph Yan Chi Cheuk as a director on 19 April 2017 (2 pages)
23 April 2017Appointment of Mr Christopher John Francis as a director on 13 April 2017 (2 pages)
23 April 2017Appointment of Mr Stephen Arthur Bastin as a director on 19 April 2017 (2 pages)
23 April 2017Appointment of Mr Richard John Harris as a director on 23 April 2017 (2 pages)
11 April 2017Termination of appointment of Alan John Pearce as a director on 8 February 2017 (1 page)
15 May 2016Termination of appointment of Roger Humphrey Bentley as a director on 15 May 2016 (1 page)
15 May 2016Termination of appointment of Mark David Barnard as a director on 15 May 2016 (1 page)
15 May 2016Termination of appointment of Lynne Jennifer Whiting as a director on 15 May 2016 (1 page)
15 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 400
(39 pages)
8 May 2016Full accounts made up to 30 September 2015 (12 pages)
20 May 2015Termination of appointment of Jason Dean Jones-Smythe as a director on 21 April 2015 (1 page)
20 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 400
(39 pages)
20 May 2015Accounts for a small company made up to 30 September 2014 (7 pages)
20 May 2015Termination of appointment of Clare Edith Stokes as a director on 22 April 2015 (1 page)
20 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 400
(41 pages)
4 April 2014Accounts for a small company made up to 30 September 2013 (7 pages)
20 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (41 pages)
8 May 2013Accounts for a small company made up to 30 September 2012 (7 pages)
27 September 2012Termination of appointment of Richard Williams as a director (1 page)
17 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (42 pages)
4 April 2012Accounts for a small company made up to 30 September 2011 (8 pages)
20 May 2011Director's details changed for Sandra Ann Mitchell on 29 October 2010 (2 pages)
20 May 2011Director's details changed for Nicole Sarah Alexa Gabriel on 6 July 2010 (3 pages)
20 May 2011Director's details changed for Nicholas Kevin Margrie on 1 August 2010 (2 pages)
20 May 2011Termination of appointment of Ho Tsang as a director (1 page)
20 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (42 pages)
20 May 2011Director's details changed for Nicholas Kevin Margrie on 1 August 2010 (2 pages)
20 May 2011Director's details changed for Nicole Sarah Alexa Gabriel on 6 July 2010 (3 pages)
7 February 2011Accounts for a small company made up to 30 September 2010 (7 pages)
16 May 2010Director's details changed for Roger Humphrey Bentley on 24 April 2010 (2 pages)
16 May 2010Director's details changed for Peter Alan Shirley on 24 April 2010 (2 pages)
16 May 2010Director's details changed for Ian Michael Dillon on 24 April 2010 (2 pages)
16 May 2010Director's details changed for David Rogers on 24 April 2010 (2 pages)
16 May 2010Director's details changed for Vivien Biggs on 24 April 2010 (2 pages)
16 May 2010Director's details changed for Martin Diggle on 24 April 2010 (2 pages)
16 May 2010Director's details changed for Derek James Nicholls on 24 April 2010 (2 pages)
16 May 2010Termination of appointment of Mark Andrews as a director (1 page)
16 May 2010Director's details changed for Lee Varley Foster on 24 April 2010 (2 pages)
16 May 2010Director's details changed for Anthony Bell on 24 April 2010 (2 pages)
16 May 2010Director's details changed for Celina Kerr on 24 April 2010 (2 pages)
16 May 2010Director's details changed for Saeeda Shiriin Barakzai on 20 April 2010 (2 pages)
16 May 2010Director's details changed for Mary O'brien on 24 April 2010 (2 pages)
16 May 2010Director's details changed for Nicole Sarah Alexa Gabriel on 24 April 2010 (2 pages)
16 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (35 pages)
16 May 2010Director's details changed for Catherine Mary Charlesworth on 24 April 2010 (2 pages)
16 May 2010Director's details changed for Ann Marie Ryan on 24 April 2010 (2 pages)
16 May 2010Director's details changed for Lynne Jennifer Whiting on 24 April 2010 (2 pages)
16 May 2010Director's details changed for Ho Yin Andrew Tsang on 24 April 2010 (2 pages)
16 May 2010Director's details changed for Peter John Kelly on 24 April 2010 (2 pages)
16 May 2010Director's details changed for Richard Peter Hutchings on 24 April 2010 (2 pages)
16 May 2010Director's details changed for Clare Edith Stokes on 24 April 2010 (2 pages)
16 May 2010Director's details changed for Mark David Barnard on 24 April 2010 (2 pages)
16 May 2010Director's details changed for Nicholas Kevin Margrie on 24 April 2010 (2 pages)
16 May 2010Director's details changed for Reginald Heber Ellis on 24 April 2010 (2 pages)
16 May 2010Director's details changed for Stephen Mark Newton on 24 April 2010 (2 pages)
16 May 2010Director's details changed for Sandra Ann Mitchell on 24 April 2010 (2 pages)
16 May 2010Director's details changed for Jason Dean Jones-Smythe on 24 April 2010 (2 pages)
16 May 2010Director's details changed for Paul Hugh Charlesworth on 24 April 2010 (2 pages)
16 May 2010Director's details changed for Andrew Robert Zonfrillo on 24 April 2010 (2 pages)
16 May 2010Director's details changed for Alan John Pearce on 24 April 2010 (2 pages)
16 May 2010Director's details changed for Katharina Dorothea Spendlove on 24 October 2009 (2 pages)
16 May 2010Director's details changed for Alistair Malcolm Debono on 24 April 2010 (2 pages)
16 May 2010Director's details changed for Mr John Gerard O'driscoll on 24 April 2010 (2 pages)
7 January 2010Accounts for a small company made up to 30 September 2009 (7 pages)
26 June 2009Appointment terminated director elizabeth ryan (1 page)
5 May 2009Return made up to 24/04/09; full list of members (29 pages)
26 February 2009Accounts for a small company made up to 30 September 2008 (7 pages)
7 January 2009Appointment terminated director donald lewin (1 page)
7 January 2009Director appointed mark david barnard (2 pages)
29 April 2008Return made up to 24/04/08; full list of members (28 pages)
21 February 2008New director appointed (2 pages)
21 February 2008Director resigned (1 page)
7 February 2008Accounts for a small company made up to 30 September 2007 (7 pages)
12 November 2007Director resigned (1 page)
12 November 2007New director appointed (2 pages)
3 May 2007Return made up to 24/04/07; change of members
  • 363(288) ‐ Director's particulars changed
(25 pages)
25 January 2007Director resigned (1 page)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
25 January 2007Director resigned (1 page)
14 December 2006Accounts for a small company made up to 30 September 2006 (7 pages)
10 December 2006New director appointed (2 pages)
10 May 2006Accounts for a small company made up to 30 September 2005 (7 pages)
4 May 2006Return made up to 24/04/06; full list of members (26 pages)
11 April 2006Director resigned (1 page)
11 April 2006New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
16 November 2005Director resigned (1 page)
18 May 2005Accounts for a small company made up to 30 September 2004 (7 pages)
3 May 2005Return made up to 24/04/05; change of members (24 pages)
11 April 2005New director appointed (2 pages)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
6 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
29 April 2004Return made up to 24/04/04; change of members
  • 363(288) ‐ Director's particulars changed
(25 pages)
3 April 2004Director resigned (1 page)
3 April 2004New director appointed (2 pages)
12 January 2004Director resigned (1 page)
12 January 2004New director appointed (2 pages)
10 May 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(26 pages)
28 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
3 January 2003Director resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002New director appointed (2 pages)
30 September 2002Director's particulars changed (1 page)
17 August 2002New director appointed (2 pages)
15 May 2002Return made up to 24/04/02; change of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
15 May 2002New director appointed (3 pages)
24 April 2002Accounts for a small company made up to 30 September 2001 (7 pages)
27 February 2002Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
1 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
30 May 2001Director resigned (1 page)
30 May 2001New director appointed (2 pages)
30 May 2001Director resigned (1 page)
30 May 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(22 pages)
31 January 2001New director appointed (2 pages)
30 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Secretary resigned (1 page)
25 January 2001Director resigned (1 page)
23 January 2001New director appointed (2 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
6 June 2000New secretary appointed (2 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000New director appointed (2 pages)
8 May 2000Return made up to 24/04/00; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(19 pages)
21 April 2000New director appointed (2 pages)
11 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
14 March 2000New director appointed (2 pages)
29 December 1999Director resigned (1 page)
29 December 1999New director appointed (2 pages)
29 December 1999Director resigned (1 page)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
8 November 1999New director appointed (2 pages)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
26 July 1999Director resigned (1 page)
18 June 1999Full accounts made up to 30 September 1998 (8 pages)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
15 June 1999Return made up to 24/04/99; full list of members (18 pages)
15 June 1999Director resigned (1 page)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
7 October 1998Return made up to 24/04/98; full list of members (12 pages)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998New director appointed (2 pages)
3 August 1998Director resigned (1 page)
31 May 1998Full accounts made up to 30 September 1997 (7 pages)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
27 June 1997Full accounts made up to 30 September 1996 (8 pages)
28 May 1997Return made up to 24/04/97; full list of members (10 pages)
28 May 1997New secretary appointed (2 pages)
28 May 1997New director appointed (2 pages)
28 May 1997Secretary resigned (1 page)
28 May 1997New director appointed (2 pages)
22 October 1996Full accounts made up to 30 September 1995 (11 pages)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
16 June 1996New director appointed (2 pages)
16 June 1996New director appointed (2 pages)
15 June 1996Return made up to 14/05/96; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
6 December 1995New secretary appointed (2 pages)
25 May 1995New director appointed (2 pages)
25 May 1995New director appointed (2 pages)
25 May 1995Director resigned;new director appointed (2 pages)
25 May 1995Return made up to 14/05/95; change of members (8 pages)
22 May 1995Full accounts made up to 30 September 1994 (12 pages)
23 August 1974Incorporation (11 pages)