Company NameCranford Lodge Residents Limited
DirectorsDerek Gordon Quantrill and Trevor John Mackrill
Company StatusActive
Company Number01257543
CategoryPrivate Limited Company
Incorporation Date7 May 1976(48 years 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 Derek Gordon Quantrill
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2003(26 years, 9 months after company formation)
Appointment Duration21 years, 2 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Cranford Lodge
Victoria Drive
London
SW19 6HH
Director NameMr Trevor John Mackrill
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2012(36 years, 5 months after company formation)
Appointment Duration11 years, 6 months
RoleOperations Manager Construction
Country of ResidenceEngland
Correspondence Address12 Cranford Lodge
Victoria Drive Southfields
London
SW19 6HH
Secretary NameMr Trevor John Mackrill
NationalityBritish
StatusCurrent
Appointed16 October 2012(36 years, 5 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence Address12 Cranford Lodge
Victoria Drive Southfields
London
SW19 6HH
Director NameMr Andrew Raymond Perks
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(15 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 March 1996)
RoleAccountant
Correspondence AddressFlat 17 Cranford Lodge
London
SW19 6HH
Director NameNargish Jambuserwala
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(15 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 19 May 2003)
RoleHousewife
Correspondence Address20 Cranford Lodge
Victoria Drive
London
SW19 6HH
Director NameMr Nicholas David Stewart Bond
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(15 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 July 1997)
RoleTeacher
Correspondence Address13 Cranford Lodge
London
SW19 6HH
Secretary NameJames Howard Richard Denmead
NationalityBritish
StatusResigned
Appointed22 October 1991(15 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 September 1993)
RoleCompany Director
Correspondence AddressFlat 12 Cranford Lodge
80 Victoria Drive
London
SW19 6HH
Director NamePaul John Page Tickell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1993(17 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 May 1996)
RoleSolicitor
Correspondence Address4 Cranford Lodge
80 Victoria Drive
London
SW19 6HH
Secretary NamePaul John Page Tickell
NationalityBritish
StatusResigned
Appointed02 September 1993(17 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 May 1996)
RoleSolicitor
Correspondence Address4 Cranford Lodge
80 Victoria Drive
London
SW19 6HH
Secretary NameNargish Jambuserwala
NationalityBritish
StatusResigned
Appointed23 March 1996(19 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 August 2001)
RoleCompany Director
Correspondence Address20 Cranford Lodge
Victoria Drive
London
SW19 6HH
Director NameMr John Douglas Ruddock
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(21 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 October 2002)
RoleTrain Driver
Correspondence Address11 Cranford Lodge
Victoria Drive
Wimbledon
SW19 6HH
Director NameMr Adebowale Bamidele Fehintola
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(21 years, 3 months after company formation)
Appointment Duration5 years (resigned 19 August 2002)
RoleCivil Servant
Correspondence Address13 Cranford Lodge
Victoria Drive
London
SW19 6HH
Director NameSharmani Louise Langley
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(22 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 March 2002)
RoleMarketing
Correspondence Address5 Cranford Lodge
Victoria Drive Southfields
London
SW19 6HH
Director NameJames Howard Richard Denmead
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(24 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2003)
RoleCivil Servant
Correspondence AddressFlat 12 Cranford Lodge
80 Victoria Drive
London
SW19 6HH
Director NameMr Melvin George Bell
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(26 years, 11 months after company formation)
Appointment Duration16 years, 7 months (resigned 25 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Cranford Lodge
Southfields
London
SW19 6HH
Director NamePhilip Kingscott
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(27 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 12 November 2004)
RoleFinancial Adviser
Correspondence Address6 Cranford Lodge
Wimbledon
SW19 6HH
Director NameAlan Colville
Date of BirthApril 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed23 September 2003(27 years, 4 months after company formation)
Appointment Duration2 years (resigned 06 October 2005)
RoleManager
Correspondence Address12 Cranford Lodge
80 Victoria Drive
Southfields
SW19 6HH
Secretary NameMr Derek Gordon Quantrill
NationalityBritish
StatusResigned
Appointed18 March 2004(27 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Cranford Lodge
Victoria Drive
London
SW19 6HH
Director NameMr Andrew Glenton
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(29 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 14 October 2014)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address9 Cranford Lodge
80 Victoria Drive
London
SW19 6HH
Director NameSimeon Paul Waldron
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(29 years, 8 months after company formation)
Appointment Duration1 year (resigned 29 January 2007)
RoleAccountant
Correspondence AddressFlat 6 Cranford Lodge
80 Victoria Drive Southfields
London
SW19 6HH
Secretary NameSimeon Paul Waldron
NationalityBritish
StatusResigned
Appointed18 January 2006(29 years, 8 months after company formation)
Appointment Duration1 year (resigned 29 January 2007)
RoleAccountant
Correspondence AddressFlat 6 Cranford Lodge
80 Victoria Drive Southfields
London
SW19 6HH
Secretary NameMr Melvin George Bell
NationalityBritish
StatusResigned
Appointed29 January 2007(30 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Cranford Lodge
Southfields
London
SW19 6HH
Director NameGareth Lloyd Jones
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(33 years, 4 months after company formation)
Appointment Duration3 years (resigned 16 October 2012)
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence Address8 Cranford Lodge
Victoria Drive
London
SW19 6HH
Secretary NameGareth Lloyd Jones
NationalityBritish
StatusResigned
Appointed23 September 2009(33 years, 4 months after company formation)
Appointment Duration3 years (resigned 16 October 2012)
RoleCompany Director
Correspondence Address8 Cranford Lodge
Victoria Drive
London
SW19 6HH
Director NameMr Michael Venediger
Date of BirthApril 1977 (Born 47 years ago)
NationalitySouth African
StatusResigned
Appointed15 October 2013(37 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 July 2017)
RoleFire Engineer
Country of ResidenceUnited Kingdom
Correspondence Address19 Cranford Lodge
80 Victoria Drive Southfields
London
SW19 6HH
Director NameMr Andrew Glenton
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2018(42 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 June 2022)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence AddressC/O Nightingale Chancellors
132 Sheen Road
Richmond
Surrey
TW9 1UR
Secretary NameKinleigh Folkard & Hayward (Corporation)
StatusResigned
Appointed01 August 2001(25 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 March 2004)
Correspondence AddressKfh House
Norstead Place Roehampton
London
SW15 3SA

Location

Registered AddressC/O Nightingale Chancellors
132 Sheen Road
Richmond
Surrey
TW9 1UR
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

1 at £1Afshaan Damji
2.27%
Ordinary B
1 at £1Afshaan Damji
2.27%
Ordinary C
1 at £1Andrew Lavelle & Gemma Ann Lavelle
2.27%
Ordinary B
1 at £1C.j. Harnau & Mrs Harnau
2.27%
Ordinary C
1 at £1Dr Jeyanthi Sundaralingam
2.27%
Ordinary B
1 at £1Dr Jeyanthi Sunderalingham
2.27%
Ordinary C
1 at £1E. Bell & M. Bell
2.27%
Ordinary C
1 at £1I.p. Mekelberg
2.27%
Ordinary B
1 at £1I.p. Mekelberg
2.27%
Ordinary C
1 at £1J.r. Bridger
2.27%
Ordinary C
1 at £1Karen Sandra Clarke & Andrew John Harper
2.27%
Ordinary B
1 at £1Karen Sandra Clarke & Andrew John Harper
2.27%
Ordinary C
1 at £1M. Bell & E. Bell
2.27%
Ordinary B
1 at £1M.m. Craig & P.p. Craig
2.27%
Ordinary C
1 at £1Mr A. Glenton & Mrs N.l. Glenton
2.27%
Ordinary B
1 at £1Mr Alan L. Jenkins
2.27%
Ordinary B
1 at £1Mr Alan L. Jenkins
2.27%
Ordinary C
1 at £1Mr Derek Quantrill
2.27%
Ordinary B
1 at £1Mr Derek Quantrill
2.27%
Ordinary C
1 at £1Mr Jonathon Kirby
2.27%
Ordinary B
1 at £1Mr Jonathon Kirby
2.27%
Ordinary C
1 at £1Mr Michael John Venediger & Mrs Caroline Venediger
2.27%
Ordinary B
1 at £1Mr Michael Lane
2.27%
Ordinary A
1 at £1Mr Robbie Jacobs
2.27%
Ordinary B
1 at £1Mr Robbie Jacobs
2.27%
Ordinary C
1 at £1Mr Robert Gamba
2.27%
Ordinary B
1 at £1Mr Stephen Benson
2.27%
Ordinary C
1 at £1Mrs Antonio Maraia Trevor Jones
2.27%
Ordinary A
1 at £1Mrs Caroline Venediger & Mr Michael John Venediger
2.27%
Ordinary C
1 at £1Mrs Harnau & C. Harnau
2.27%
Ordinary B
1 at £1Mrs N.l. Glenton & Mr A. Glenton
2.27%
Ordinary C
1 at £1Mrs Toula Yakas
2.27%
Ordinary B
1 at £1Mrs Toula Yakas
2.27%
Ordinary C
1 at £1Mrs Y.k. Lee & Mr Y.k. Lee
2.27%
Ordinary B
1 at £1Mrs Y.k. Lee & Mr Y.k. Lee
2.27%
Ordinary C
1 at £1Ms Shirley Dowden
2.27%
Ordinary B
1 at £1Ms Z.a.y. Baring
2.27%
Ordinary B
1 at £1Ms Z.a.y. Baring
2.27%
Ordinary C
1 at £1Peter M. Craig & Maria P. Craig
2.27%
Ordinary B
1 at £1Rosemary Rogan & Ann Vivienne Rogan
2.27%
Ordinary C
1 at £1Safee Shah
2.27%
Ordinary B
1 at £1Safee Shah
2.27%
Ordinary C
1 at £1Y. D'souza
2.27%
Ordinary B
1 at £1Yvonne D'souza
2.27%
Ordinary C

Financials

Year2014
Net Worth£44
Cash£43,665
Current Liabilities£16,371

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months from now)

Charges

13 August 1986Delivered on: 19 August 1986
Satisfied on: 25 October 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 80, victoria drive, london borough of wandsworth.
Fully Satisfied

Filing History

8 December 2020Total exemption full accounts made up to 24 March 2020 (6 pages)
10 November 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
21 October 2019Confirmation statement made on 17 September 2019 with updates (8 pages)
19 August 2019Total exemption full accounts made up to 24 March 2019 (6 pages)
18 September 2018Confirmation statement made on 17 September 2018 with updates (7 pages)
16 August 2018Appointment of Mr Andrew Glenton as a director on 16 August 2018 (2 pages)
12 July 2018Total exemption full accounts made up to 24 March 2018 (6 pages)
5 October 2017Confirmation statement made on 17 September 2017 with updates (8 pages)
5 October 2017Confirmation statement made on 17 September 2017 with updates (8 pages)
5 September 2017Total exemption full accounts made up to 24 March 2017 (8 pages)
5 September 2017Total exemption full accounts made up to 24 March 2017 (8 pages)
17 July 2017Termination of appointment of Michael Venediger as a director on 10 July 2017 (2 pages)
17 July 2017Termination of appointment of Michael Venediger as a director on 10 July 2017 (2 pages)
4 October 2016Total exemption small company accounts made up to 24 March 2016 (5 pages)
4 October 2016Total exemption small company accounts made up to 24 March 2016 (5 pages)
21 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
3 October 2015Total exemption small company accounts made up to 24 March 2015 (5 pages)
3 October 2015Total exemption small company accounts made up to 24 March 2015 (5 pages)
21 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 44
(11 pages)
21 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 44
(11 pages)
29 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 44
(13 pages)
29 October 2014Termination of appointment of Andrew Glenton as a director on 14 October 2014 (1 page)
29 October 2014Termination of appointment of Andrew Glenton as a director on 14 October 2014 (1 page)
29 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 44
(13 pages)
14 October 2014Total exemption small company accounts made up to 24 March 2014 (5 pages)
14 October 2014Total exemption small company accounts made up to 24 March 2014 (5 pages)
19 November 2013Total exemption small company accounts made up to 24 March 2013 (5 pages)
19 November 2013Total exemption small company accounts made up to 24 March 2013 (5 pages)
17 October 2013Appointment of Mr Michael Venediger as a director (2 pages)
17 October 2013Appointment of Mr Michael Venediger as a director (2 pages)
20 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 44
(12 pages)
20 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 44
(12 pages)
5 December 2012Appointment of Mr Trevor John Mackrill as a secretary (3 pages)
5 December 2012Termination of appointment of Gareth Jones as a director (4 pages)
5 December 2012Appointment of Mr Trevor John Mackrill as a secretary (3 pages)
5 December 2012Termination of appointment of Gareth Jones as a secretary (4 pages)
5 December 2012Termination of appointment of Gareth Jones as a secretary (4 pages)
5 December 2012Appointment of Mr Trevor John Mackrill as a director (3 pages)
5 December 2012Termination of appointment of Gareth Jones as a director (4 pages)
5 December 2012Appointment of Mr Trevor John Mackrill as a director (3 pages)
30 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (12 pages)
5 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (12 pages)
20 August 2012Total exemption small company accounts made up to 24 March 2012 (7 pages)
20 August 2012Total exemption small company accounts made up to 24 March 2012 (7 pages)
5 December 2011Annual return made up to 17 September 2011 with a full list of shareholders (12 pages)
5 December 2011Annual return made up to 17 September 2011 with a full list of shareholders (12 pages)
11 October 2011Total exemption small company accounts made up to 24 March 2011 (6 pages)
11 October 2011Total exemption small company accounts made up to 24 March 2011 (6 pages)
2 November 2010Director's details changed for Derek Gordon Quantrill on 17 September 2010 (2 pages)
2 November 2010Director's details changed for Derek Gordon Quantrill on 17 September 2010 (2 pages)
2 November 2010Termination of appointment of Gareth Jones as a director (1 page)
2 November 2010Director's details changed for Melvin George Bell on 17 September 2010 (2 pages)
2 November 2010Annual return made up to 17 September 2010 with a full list of shareholders (12 pages)
2 November 2010Annual return made up to 17 September 2010 with a full list of shareholders (12 pages)
2 November 2010Termination of appointment of Melvin Bell as a secretary (1 page)
2 November 2010Termination of appointment of Gareth Jones as a director (1 page)
2 November 2010Termination of appointment of Melvin Bell as a secretary (1 page)
2 November 2010Director's details changed for Melvin George Bell on 17 September 2010 (2 pages)
23 September 2010Total exemption small company accounts made up to 24 March 2010 (6 pages)
23 September 2010Total exemption small company accounts made up to 24 March 2010 (6 pages)
21 January 2010Total exemption small company accounts made up to 24 March 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 24 March 2009 (5 pages)
18 November 2009Annual return made up to 17 September 2009 with a full list of shareholders (28 pages)
18 November 2009Annual return made up to 17 September 2009 with a full list of shareholders (28 pages)
17 November 2009Appointment of Gareth Lloyd Jones as a secretary (1 page)
17 November 2009Appointment of Gareth Lloyd Jones as a director (2 pages)
17 November 2009Appointment of Gareth Lloyd Jones as a secretary (1 page)
17 November 2009Appointment of Gareth Lloyd Jones as a director (2 pages)
12 November 2009Appointment of Gareth Lloyd Jones as a director (2 pages)
12 November 2009Appointment of Gareth Lloyd Jones as a director (2 pages)
10 December 2008Return made up to 24/10/08; change of members (6 pages)
10 December 2008Return made up to 24/10/08; change of members (6 pages)
16 September 2008Total exemption small company accounts made up to 24 March 2008 (5 pages)
16 September 2008Total exemption small company accounts made up to 24 March 2008 (5 pages)
8 October 2007Return made up to 17/09/07; change of members (11 pages)
8 October 2007Return made up to 17/09/07; change of members (11 pages)
19 September 2007Total exemption small company accounts made up to 24 March 2007 (6 pages)
19 September 2007Total exemption small company accounts made up to 24 March 2007 (6 pages)
1 March 2007New secretary appointed (2 pages)
1 March 2007Secretary resigned;director resigned (1 page)
1 March 2007Secretary resigned;director resigned (1 page)
1 March 2007New secretary appointed (2 pages)
7 December 2006Accounts made up to 24 March 2006 (11 pages)
7 December 2006Accounts made up to 24 March 2006 (11 pages)
16 October 2006Return made up to 19/09/06; full list of members (10 pages)
16 October 2006Return made up to 19/09/06; full list of members (10 pages)
1 February 2006New secretary appointed;new director appointed (2 pages)
1 February 2006Secretary resigned (1 page)
1 February 2006Secretary resigned (1 page)
1 February 2006New secretary appointed;new director appointed (2 pages)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
13 October 2005Return made up to 19/09/05; change of members (10 pages)
13 October 2005Return made up to 19/09/05; change of members (10 pages)
23 September 2005Accounts for a small company made up to 24 March 2005 (6 pages)
23 September 2005Accounts for a small company made up to 24 March 2005 (6 pages)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
20 October 2004Return made up to 04/10/04; change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 October 2004Return made up to 04/10/04; change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 September 2004Accounts for a small company made up to 24 March 2004 (6 pages)
30 September 2004Accounts for a small company made up to 24 March 2004 (6 pages)
2 April 2004New secretary appointed (2 pages)
2 April 2004Registered office changed on 02/04/04 from: kfh house norstead place london SW15 3SA (1 page)
2 April 2004Registered office changed on 02/04/04 from: kfh house norstead place london SW15 3SA (1 page)
2 April 2004Secretary resigned (1 page)
2 April 2004New secretary appointed (2 pages)
2 April 2004Secretary resigned (1 page)
25 November 2003Return made up to 22/10/03; full list of members (15 pages)
25 November 2003Return made up to 22/10/03; full list of members (15 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
19 September 2003Accounts for a small company made up to 24 March 2003 (6 pages)
19 September 2003Accounts for a small company made up to 24 March 2003 (6 pages)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
28 November 2002Return made up to 22/10/02; change of members (10 pages)
28 November 2002Return made up to 22/10/02; change of members (10 pages)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
28 November 2002Secretary resigned (1 page)
28 November 2002Secretary resigned (1 page)
9 September 2002Accounts for a small company made up to 24 March 2002 (6 pages)
9 September 2002Accounts for a small company made up to 24 March 2002 (6 pages)
13 December 2001Return made up to 22/10/01; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/12/01
(8 pages)
13 December 2001Return made up to 22/10/01; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/12/01
(8 pages)
10 October 2001New secretary appointed (2 pages)
10 October 2001New secretary appointed (2 pages)
9 October 2001Accounts for a small company made up to 24 March 2001 (6 pages)
9 October 2001Accounts for a small company made up to 24 March 2001 (6 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
21 March 2001Return made up to 22/10/00; full list of members (9 pages)
21 March 2001Return made up to 22/10/00; full list of members (9 pages)
18 January 2001Accounts for a small company made up to 24 March 2000 (6 pages)
18 January 2001Accounts for a small company made up to 24 March 2000 (6 pages)
4 May 2000Return made up to 22/10/99; full list of members (9 pages)
4 May 2000Return made up to 22/10/99; full list of members (9 pages)
3 November 1999Accounts for a small company made up to 24 March 1999 (6 pages)
3 November 1999Accounts for a small company made up to 24 March 1999 (6 pages)
10 November 1998Return made up to 22/10/98; change of members (7 pages)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998Return made up to 22/10/98; change of members (7 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
8 September 1998Accounts for a small company made up to 24 March 1998 (6 pages)
8 September 1998Accounts for a small company made up to 24 March 1998 (6 pages)
5 November 1997Return made up to 22/10/97; full list of members (6 pages)
5 November 1997Return made up to 22/10/97; full list of members (6 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
20 August 1997Accounts made up to 24 March 1997 (11 pages)
20 August 1997Accounts made up to 24 March 1997 (11 pages)
20 August 1997Director resigned (1 page)
20 August 1997Director resigned (1 page)
18 December 1996New secretary appointed (2 pages)
18 December 1996Return made up to 22/10/96; change of members (8 pages)
18 December 1996Return made up to 22/10/96; change of members (8 pages)
18 December 1996New secretary appointed (2 pages)
22 August 1996New director appointed (2 pages)
22 August 1996New director appointed (2 pages)
1 June 1996Secretary resigned;director resigned (1 page)
1 June 1996Secretary resigned;director resigned (1 page)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
5 December 1995Accounts made up to 24 March 1995 (8 pages)
5 December 1995Accounts made up to 24 March 1995 (8 pages)
27 November 1995Return made up to 22/10/95; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 November 1995Return made up to 22/10/95; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 August 1986Particulars of mortgage/charge (4 pages)
19 August 1986Particulars of mortgage/charge (4 pages)
23 July 1976Memorandum and Articles of Association (16 pages)
23 July 1976Memorandum and Articles of Association (16 pages)