Company NameTermhouse (Tudor House) Management Limited
Company StatusActive
Company Number01263516
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 June 1976(47 years, 10 months ago)
Previous NameAlpcastle Management (Hamilton Court) Limited

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 NameJoan Patricia Miles
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2001(24 years, 9 months after company formation)
Appointment Duration23 years, 1 month
RoleRetired Nat West Bank Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Tudor House
Castle Way
Feltham
Middlesex
TW13 7QG
Director NameMr Victor Dejean
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2016(40 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RoleEducational Consultant Writer
Country of ResidenceEngland
Correspondence AddressElectroline House 15 Lion Road
Twickenham
TW1 4JH
Secretary NameMr David Donald Golton
StatusCurrent
Appointed08 March 2017(40 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressElectroline House 15 Lion Road
Twickenham
TW1 4JH
Director NameMr Christopher John Bennett
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2019(42 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Tudor Court Castle Way
Hanworth Park
TW13 7QQ
Director NameMr David Donald Golton
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2021(45 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressElectroline House 15 Lion Road
Twickenham
TW1 4JH
Director NameMs Anjali Bedi
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(45 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCare Home Manager
Country of ResidenceEngland
Correspondence AddressElectroline House 15 Lion Road
Twickenham
TW1 4JH
Director NameMr Rupert Ashley Dix
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(46 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Aerospace Manager
Country of ResidenceEngland
Correspondence AddressElectroline House 15 Lion Road
Twickenham
TW1 4JH
Director NameMr Alan David Cooke
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(14 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 1994)
RoleChartered Surveyor
Correspondence Address6 Tudor House
Hanworth
Feltham
Middlesex
TW13 7QG
Director NameJohn Lowick Kay-Green
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(14 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 August 1996)
RolePublicity
Correspondence Address8 Tudor Court
Castle Way
Hanworth
Middx
TW13 7QG
Director NameAlan Norman Lane
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(14 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 November 1993)
RoleChartered Surveyors
Correspondence AddressRoxeth Farm
Bessborough Road
Harrow
Middx
HA1 3DG
Director NameMr Nicholas Stephen Lawson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(14 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 December 1992)
RoleCo Director
Correspondence Address1b Tudor Court
Castle Way,Hanworth
Feltham
Middlesex
TW13 7QQ
Secretary NameAlan Norman Lane
NationalityBritish
StatusResigned
Appointed31 December 1990(14 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 1993)
RoleCompany Director
Correspondence AddressRoxeth Farm
Bessborough Road
Harrow
Middx
HA1 3DG
Secretary NameJohn Lowick Kay-Green
NationalityBritish
StatusResigned
Appointed01 October 1993(17 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 1996)
RoleSelf Employed
Correspondence Address8 Tudor Court
Castle Way
Hanworth
Middx
TW13 7QG
Director NameStephen Richard Jones
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(17 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 August 1997)
RoleGeneral Manager
Correspondence Address4 Tudor Court
Castle Way
Hanworth Park
Middlesex
TW13 7QQ
Director NameAnthony Richard Gilbert
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(17 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 March 2001)
RoleClaims Manager
Correspondence Address7 Tudor House
Castle Way
Feltham
Middlesex
TW13 7QQ
Director NameKirsty Elizabeth Magenis
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(18 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 June 1997)
RoleForensic Social Worker
Correspondence Address6 Tudor Court
Castleway
Hanworth Park
Middlesex
TW13 7QQ
Secretary NameStephen Richard Somes
NationalityBritish
StatusResigned
Appointed31 August 1996(20 years, 2 months after company formation)
Appointment Duration12 months (resigned 28 August 1997)
RoleRetail Manager
Correspondence Address4b The Coach House Tudor Court
Castleway
Hanworth Park
Middlesex
TW13 7QQ
Secretary NameAnthony Richard Gilbert
NationalityBritish
StatusResigned
Appointed28 August 1997(21 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 March 2001)
RoleCompany Director
Correspondence Address7 Tudor House
Castle Way
Feltham
Middlesex
TW13 7QQ
Director NameDr Brian Angel
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(21 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 May 2001)
RoleResearch & Development
Correspondence Address6a Tudor Court
Castle Way
Hanworth
Middlesex
TW13 7QQ
Director NameSylvie Marie Hellene Keverian
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(22 years after company formation)
Appointment Duration23 years, 3 months (resigned 20 October 2021)
RolePart-Time French Teacher
Country of ResidenceUnited Kingdom
Correspondence Address12 Tudor Court
Castle Way
Feltham
Middlesex
TW13 7QQ
Director NameDavid Wolstenholme
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(22 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 22 October 1999)
RoleAir Cabin Crew
Correspondence Address4 Tudor Court
Castle Way
Feltham
Middlesex
TW13 7QQ
Director NameDavid Wolstenholme
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(22 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 22 October 1999)
RoleAir Cabin Crew
Correspondence Address4 Tudor Court
Castle Way
Feltham
Middlesex
TW13 7QQ
Director NameJeremy Turner
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(23 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 November 2001)
RoleManagement Consultant
Correspondence Address1a Tudor Court Castle Way
Feltham
Middlesex
TW13 7QQ
Director NameMr Paul Brendan Slattery
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(25 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 March 2011)
RoleComputer Sales
Country of ResidenceUnited Kingdom
Correspondence Address4a Tudor Court
Castle Way
Feltham
Middlesex
TW13 7QQ
Secretary NameJean Evelyn Arnold
NationalityBritish
StatusResigned
Appointed01 January 2002(25 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 25 June 2014)
RoleRetired Secretary
Correspondence Address2 Tudor House
Castle Way Hanworth Park
Feltham
Middlesex
TW13 7QG
Director NameMr Adrian Ernest Butterworth
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(32 years after company formation)
Appointment Duration8 years (resigned 14 June 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence Address1 Tudor Court
Castle Way
Feltham
Middlesex
TW13 7QQ
Director NameMr David Donald Golton
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(34 years after company formation)
Appointment Duration8 years, 5 months (resigned 05 December 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKestrel House 111 Heath Road
Twickenham
Middlesex
TW1 4AF
Director NameMr Paul Brendan Slattery
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(34 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 January 2014)
RoleIT Sales
Country of ResidenceUnited Kingdom
Correspondence AddressBagshot Road
Bracknell
Berkshire
RG12 9SE
Director NameMr Rufus Amram Joseph
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2016(40 years, 3 months after company formation)
Appointment Duration2 years (resigned 12 September 2018)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressJohn Mortimer Property Management Bagshot Road
Bracknell
Berkshire
RG12 9SE
Director NameMs Katherine Shaw
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2016(40 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 2019)
RoleHr Consutant
Country of ResidenceEngland
Correspondence AddressElectroline House 15 Lion Road
Twickenham
TW1 4JH
Director NameMs Julie Wheeler
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2016(40 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 January 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressElectroline House 15 Lion Road
Twickenham
TW1 4JH
Secretary NameMortimer Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2014(38 years after company formation)
Appointment Duration2 years, 8 months (resigned 08 March 2017)
Correspondence AddressJohn Mortimer Property Management Limited Bagshot
Bracknell
Berkshire
RG12 9SE

Location

Registered AddressElectroline House
15 Lion Road
Twickenham
TW1 4JH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSouth Twickenham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

21 June 2023Termination of appointment of Joan Patricia Miles as a director on 8 June 2023 (1 page)
14 June 2023Appointment of Dr Sanjaykumar Patel as a director on 8 June 2023 (2 pages)
1 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
11 April 2023Termination of appointment of Anjali Bedi as a director on 11 April 2023 (1 page)
14 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
1 November 2022Appointment of Mr Rupert Ashley Dix as a director on 31 October 2022 (2 pages)
30 May 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
11 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
4 January 2022Appointment of Ms Anjali Bedi as a director on 8 December 2021 (2 pages)
10 November 2021Termination of appointment of Sylvie Marie Hellene Keverian as a director on 20 October 2021 (1 page)
10 November 2021Appointment of Mr David Donald Golton as a director on 8 November 2021 (2 pages)
21 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
11 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
20 January 2021Termination of appointment of Julie Wheeler as a director on 14 January 2021 (1 page)
21 May 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
13 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
13 September 2019Termination of appointment of Katherine Shaw as a director on 1 June 2019 (1 page)
6 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
15 April 2019Director's details changed for Mr Victor Dejean on 12 April 2019 (2 pages)
15 April 2019Director's details changed for Ms Julie Wheeler on 12 April 2019 (2 pages)
15 April 2019Appointment of Mr Christopher John Bennett as a director on 20 February 2019 (2 pages)
13 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
10 December 2018Termination of appointment of David Donald Golton as a director on 5 December 2018 (1 page)
17 September 2018Termination of appointment of Rufus Amram Joseph as a director on 12 September 2018 (1 page)
15 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
12 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
11 August 2017Registered office address changed from Kestrel House 111 Heath Road Twickenham TW1 4AF England to Electroline House 15 Lion Road Twickenham TW1 4JH on 11 August 2017 (1 page)
11 August 2017Registered office address changed from Kestrel House 111 Heath Road Twickenham TW1 4AF England to Electroline House 15 Lion Road Twickenham TW1 4JH on 11 August 2017 (1 page)
5 July 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
5 July 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
7 April 2017Termination of appointment of a secretary (1 page)
7 April 2017Termination of appointment of a secretary (1 page)
6 April 2017Registered office address changed from Kestrel House 111, Heath Road Twickenham TW1 4AF England to Kestrel House 111 Heath Road Twickenham TW1 4AF on 6 April 2017 (1 page)
6 April 2017Registered office address changed from St Georges House 25 Bridge Street Walton-on-Thames Surrey KT12 1AF United Kingdom to Kestrel House 111 Heath Road Twickenham TW1 4AF on 6 April 2017 (1 page)
6 April 2017Registered office address changed from St Georges House 25 Bridge Street Walton-on-Thames Surrey KT12 1AF United Kingdom to Kestrel House 111 Heath Road Twickenham TW1 4AF on 6 April 2017 (1 page)
6 April 2017Registered office address changed from Kestrel House 111, Heath Road Twickenham TW1 4AF England to Kestrel House 111 Heath Road Twickenham TW1 4AF on 6 April 2017 (1 page)
9 March 2017Appointment of Mr David Donald Golton as a secretary on 8 March 2017 (2 pages)
9 March 2017Registered office address changed from John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE to Kestrel House 111, Heath Road Twickenham TW1 4AF on 9 March 2017 (1 page)
9 March 2017Appointment of Ms Katherine Shaw as a director on 8 September 2016 (2 pages)
9 March 2017Termination of appointment of Mortimer Secretaries Limited as a secretary on 8 March 2017 (1 page)
9 March 2017Registered office address changed from John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE to Kestrel House 111, Heath Road Twickenham TW1 4AF on 9 March 2017 (1 page)
9 March 2017Termination of appointment of Mortimer Secretaries Limited as a secretary on 8 March 2017 (1 page)
9 March 2017Appointment of Mr David Donald Golton as a secretary on 8 March 2017 (2 pages)
9 March 2017Appointment of Ms Katherine Shaw as a director on 8 September 2016 (2 pages)
24 February 2017Confirmation statement made on 11 February 2017 with updates (4 pages)
24 February 2017Confirmation statement made on 11 February 2017 with updates (4 pages)
25 October 2016Appointment of Ms Julie Wheeler as a director on 8 September 2016 (2 pages)
25 October 2016Appointment of Mr Rufus Joseph as a director on 8 September 2016 (2 pages)
25 October 2016Appointment of Mr Victor Dejean as a director on 8 September 2016 (2 pages)
25 October 2016Appointment of Mr Victor Dejean as a director on 8 September 2016 (2 pages)
25 October 2016Appointment of Mr Rufus Joseph as a director on 8 September 2016 (2 pages)
25 October 2016Appointment of Ms Julie Wheeler as a director on 8 September 2016 (2 pages)
15 June 2016Termination of appointment of Adrian Ernest Butterworth as a director on 14 June 2016 (1 page)
15 June 2016Termination of appointment of Adrian Ernest Butterworth as a director on 14 June 2016 (1 page)
14 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
14 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
15 February 2016Annual return made up to 11 February 2016 no member list (6 pages)
15 February 2016Annual return made up to 11 February 2016 no member list (6 pages)
29 April 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
29 April 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
11 February 2015Annual return made up to 11 February 2015 no member list (6 pages)
11 February 2015Annual return made up to 11 February 2015 no member list (6 pages)
26 June 2014Secretary's details changed for Mortimer Secretaries Limited on 26 June 2014 (1 page)
26 June 2014Secretary's details changed for Mortimer Secretaries Limited on 26 June 2014 (1 page)
25 June 2014Termination of appointment of Jean Arnold as a secretary (1 page)
25 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
25 June 2014Termination of appointment of Jean Arnold as a secretary (1 page)
25 June 2014Appointment of Mortimer Secretaries Limited as a secretary (2 pages)
25 June 2014Appointment of Mortimer Secretaries Limited as a secretary (2 pages)
25 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
11 February 2014Annual return made up to 11 February 2014 no member list (6 pages)
11 February 2014Annual return made up to 11 February 2014 no member list (6 pages)
14 January 2014Termination of appointment of Paul Slattery as a director (1 page)
14 January 2014Termination of appointment of Paul Slattery as a director (1 page)
26 June 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
26 June 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
12 February 2013Annual return made up to 11 February 2013 no member list (7 pages)
12 February 2013Annual return made up to 11 February 2013 no member list (7 pages)
20 June 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
20 June 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
14 February 2012Annual return made up to 11 February 2012 no member list (7 pages)
14 February 2012Annual return made up to 11 February 2012 no member list (7 pages)
27 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
27 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
15 March 2011Appointment of Mr Paul Brendan Slattery as a director (2 pages)
15 March 2011Appointment of Mr Paul Brendan Slattery as a director (2 pages)
1 March 2011Termination of appointment of Paul Slattery as a director (1 page)
1 March 2011Termination of appointment of Paul Slattery as a director (1 page)
14 February 2011Annual return made up to 11 February 2011 no member list (7 pages)
14 February 2011Annual return made up to 11 February 2011 no member list (7 pages)
21 December 2010Appointment of Mr David Donald Golton as a director (3 pages)
21 December 2010Appointment of Mr David Donald Golton as a director (3 pages)
13 May 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
13 May 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
11 February 2010Director's details changed for Sylvie Marie Hellene Keverian on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Sylvie Marie Hellene Keverian on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 11 February 2010 no member list (4 pages)
11 February 2010Director's details changed for Sylvie Marie Hellene Keverian on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 11 February 2010 no member list (4 pages)
17 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
17 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
11 February 2009Annual return made up to 11/02/09 (3 pages)
11 February 2009Annual return made up to 11/02/09 (3 pages)
19 January 2009Registered office changed on 19/01/2009 from 132 sheen road richmond surrey TW9 1UR (1 page)
19 January 2009Registered office changed on 19/01/2009 from 132 sheen road richmond surrey TW9 1UR (1 page)
9 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
9 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
25 June 2008Director appointed adrian ernest butterworth (2 pages)
25 June 2008Director appointed adrian ernest butterworth (2 pages)
6 March 2008Registered office changed on 06/03/2008 from 72 fielding road chiswick london W4 1DB (1 page)
6 March 2008Registered office changed on 06/03/2008 from 72 fielding road chiswick london W4 1DB (1 page)
6 March 2008Annual return made up to 11/02/08 (4 pages)
6 March 2008Annual return made up to 11/02/08 (4 pages)
7 August 2007Full accounts made up to 30 September 2006 (9 pages)
7 August 2007Full accounts made up to 30 September 2006 (9 pages)
16 February 2007Annual return made up to 09/12/06 (4 pages)
16 February 2007Annual return made up to 09/12/06 (4 pages)
26 July 2006Full accounts made up to 30 September 2005 (13 pages)
26 July 2006Full accounts made up to 30 September 2005 (13 pages)
13 January 2006Annual return made up to 09/12/05 (4 pages)
13 January 2006Annual return made up to 09/12/05 (4 pages)
21 July 2005Full accounts made up to 30 September 2004 (13 pages)
21 July 2005Full accounts made up to 30 September 2004 (13 pages)
4 March 2005Annual return made up to 09/12/04 (4 pages)
4 March 2005Annual return made up to 09/12/04 (4 pages)
25 June 2004Full accounts made up to 30 September 2003 (13 pages)
25 June 2004Full accounts made up to 30 September 2003 (13 pages)
19 March 2004Annual return made up to 09/12/03 (4 pages)
19 March 2004Annual return made up to 09/12/03 (4 pages)
27 June 2003Full accounts made up to 30 September 2002 (9 pages)
27 June 2003Full accounts made up to 30 September 2002 (9 pages)
18 April 2003Full accounts made up to 30 September 2001 (8 pages)
18 April 2003Full accounts made up to 30 September 2001 (8 pages)
21 February 2003Annual return made up to 09/12/02 (4 pages)
21 February 2003Annual return made up to 09/12/02 (4 pages)
19 February 2002Annual return made up to 09/12/01 (4 pages)
19 February 2002Annual return made up to 09/12/01 (4 pages)
28 January 2002New secretary appointed (2 pages)
28 January 2002New secretary appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
4 October 2001Full accounts made up to 30 September 2000 (9 pages)
4 October 2001Full accounts made up to 30 September 2000 (9 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
26 April 2001Secretary resigned;director resigned (1 page)
26 April 2001Secretary resigned;director resigned (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
22 December 2000Annual return made up to 09/12/00 (4 pages)
22 December 2000Annual return made up to 09/12/00 (4 pages)
8 September 2000Full accounts made up to 30 September 1999 (8 pages)
8 September 2000Full accounts made up to 30 September 1999 (8 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
10 February 2000Annual return made up to 09/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 February 2000Annual return made up to 09/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
10 May 1999Full accounts made up to 30 September 1998 (11 pages)
10 May 1999Full accounts made up to 30 September 1998 (11 pages)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
11 February 1999Annual return made up to 09/12/98 (4 pages)
11 February 1999Annual return made up to 09/12/98 (4 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
6 July 1998Full accounts made up to 30 September 1997 (11 pages)
6 July 1998Full accounts made up to 30 September 1997 (11 pages)
5 February 1998New secretary appointed (2 pages)
5 February 1998New secretary appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998Director resigned (1 page)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998Director resigned (1 page)
16 January 1998Annual return made up to 09/12/97
  • 363(288) ‐ Secretary resigned
(4 pages)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998Annual return made up to 09/12/97
  • 363(288) ‐ Secretary resigned
(4 pages)
16 January 1998New director appointed (2 pages)
23 January 1997Annual return made up to 09/12/96 (4 pages)
23 January 1997Annual return made up to 09/12/96 (4 pages)
14 January 1997Full accounts made up to 30 September 1996 (8 pages)
14 January 1997Full accounts made up to 30 September 1996 (8 pages)
29 August 1996Secretary resigned;director resigned (2 pages)
29 August 1996New secretary appointed (1 page)
29 August 1996New secretary appointed (1 page)
29 August 1996Secretary resigned;director resigned (2 pages)
22 June 1996Full accounts made up to 30 September 1995 (8 pages)
22 June 1996Full accounts made up to 30 September 1995 (8 pages)
29 November 1995Annual return made up to 09/12/95 (4 pages)
29 November 1995Annual return made up to 09/12/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
29 June 1993Full accounts made up to 30 September 1992 (7 pages)
29 June 1993Full accounts made up to 30 September 1992 (7 pages)
13 September 1991Full accounts made up to 30 September 1990 (7 pages)
13 September 1991Full accounts made up to 30 September 1990 (7 pages)
8 November 1988Full accounts made up to 30 September 1986 (7 pages)
8 November 1988Full accounts made up to 30 September 1986 (7 pages)
21 December 1978Memorandum and Articles of Association (14 pages)
21 December 1978Memorandum and Articles of Association (14 pages)