Company NameBourne Court Management (Purley) Limited
DirectorsMichael Bentham and Aneta Marta Czopko
Company StatusActive
Company Number01269536
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 July 1976(47 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Bentham
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2012(36 years, 2 months after company formation)
Appointment Duration11 years, 6 months
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameMs Aneta Marta Czopko
Date of BirthJuly 1974 (Born 49 years ago)
NationalityPolish
StatusCurrent
Appointed13 March 2020(43 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Secretary NameCecpm Limited (Corporation)
StatusCurrent
Appointed01 September 2015(39 years, 1 month after company formation)
Appointment Duration8 years, 7 months
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameMrs Vera Nellie Emily Spicer
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(15 years after company formation)
Appointment Duration2 years (resigned 09 August 1993)
RoleCompany Director
Correspondence Address4 Bourne Court
Purley
Surrey
CR8 2NE
Director NameMrs Vera Hazel Ruder Rasmussen Congdon
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(15 years after company formation)
Appointment Duration6 years, 10 months (resigned 17 June 1998)
RoleCompany Director
Correspondence Address11 Bourne Court
Purley
Surrey
CR8 2NE
Director NameMrs Beryl Eileen Berry
Date of BirthNovember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(15 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 June 1992)
RoleCompany Director
Correspondence Address6 Bourne Court
Purley
Surrey
CR8 2NE
Director NameMrs Joan Esther Cobb
Date of BirthJuly 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(15 years after company formation)
Appointment Duration3 years, 11 months (resigned 06 July 1995)
RoleCompany Director
Correspondence Address5 Bourne Court
Purley
Surrey
CR8 2NE
Secretary NameMrs Beryl Eileen Berry
NationalityBritish
StatusResigned
Appointed10 August 1991(15 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 June 1992)
RoleCompany Director
Correspondence Address6 Bourne Court
Purley
Surrey
CR8 2NE
Director NameMrs Kathleen Elizabeth Moleshead
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(15 years, 11 months after company formation)
Appointment Duration10 years (resigned 04 July 2002)
RoleCompany Director
Correspondence Address8 Bourne Court
Purley
Surrey
CR8 2NE
Secretary NameMrs Kathleen Elizabeth Moleshead
NationalityBritish
StatusResigned
Appointed26 June 1992(15 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 05 June 2001)
RoleCompany Director
Correspondence Address8 Bourne Court
Purley
Surrey
CR8 2NE
Director NameJoan Dimity Parine
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(17 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 20 July 2003)
RoleCompany Director
Correspondence Address2 Bourne Court
60 Pampisford Road
Purley
Surrey
CR8 2NE
Director NameGeorge Albert Kiernander
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityCanadian
StatusResigned
Appointed06 July 1995(18 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 June 1998)
RoleRetired
Correspondence Address16 Bourne Court
60 Pampisford Road
Purley
Surrey
CR8 2NE
Director NameWilliam James Congdon
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(21 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 November 2004)
RoleRetired
Correspondence Address12 Bourne Court 60 Pampisford Road
Purley
Surrey
CR8 2NE
Director NameFrederick Leonard Hawkes
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(21 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 December 2004)
RoleRetired
Correspondence Address14 Bourne Court 60 Pampisford Road
Purley
Surrey
CR8 2NE
Director NameNeil Robert Parry
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(24 years, 10 months after company formation)
Appointment Duration6 years (resigned 25 June 2007)
RoleBank Clerk
Correspondence Address5 Bourne Court
60 Pampisford Road
Purley
CR8 2NE
Secretary NameNeil Robert Parry
NationalityBritish
StatusResigned
Appointed05 June 2001(24 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 December 2004)
RoleBank Clerk
Correspondence Address5 Bourne Court
60 Pampisford Road
Purley
CR8 2NE
Director NameAlexander Richard Hunter
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(25 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2004)
RoleBanker
Correspondence Address15 Bourne Court
60 Pampisford Road
Purley
Surrey
CR8 2NE
Director NameNoreen Conway
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(27 years after company formation)
Appointment Duration3 years, 2 months (resigned 30 October 2006)
RoleAdministrator
Correspondence Address1 Bourne Court
60 Pampisford Road
Purley
Surrey
CR8 2NE
Director NameJames Fraser Small
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(28 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 July 2009)
RoleAccount Manager
Correspondence Address2 Bourne Court
60 Pampisford Road
Purley
Surrey
CR8 2NE
Secretary NameJames Fraser Small
NationalityBritish
StatusResigned
Appointed13 December 2004(28 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 January 2008)
RoleAccount Manager
Correspondence Address2 Bourne Court
60 Pampisford Road
Purley
Surrey
CR8 2NE
Director NameGloria Jeanette Knowles
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(31 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 23 July 2008)
RoleRetired
Correspondence AddressSeaglimpse
1 Magellan Way
Eastbourne
East Sussex
BN23 6RS
Director NameLynn Margaret Miller
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(31 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 28 December 2008)
RoleMerchandiser
Correspondence Address127 Woodcote Valley Road
Purley
Surrey
CR8 3BJ
Director NameKelly Presland
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(32 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 January 2012)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 Bourne Court 60 Pampisford Road
Purley
Surrey
CR8 2NE
Director NameBernard Smith
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(32 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 May 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Hollingsworth Road
Croydon
Greater London
CR0 5RP
Director NameGareth Thomas Laycok
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(32 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 October 2011)
RoleCommerical Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Bourne Court
60 Pampisford Road
Purley
Surrey
CR8 2NE
Director NameMs Aneta Marta Czopko
Date of BirthJuly 1974 (Born 49 years ago)
NationalityPolish
StatusResigned
Appointed29 September 2009(33 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 March 2014)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressFlat 9 Bourne Court
60 Pampisford Road
Purley
Surrey
CR8 2NE
Secretary NameAndrew John Corden
NationalityBritish
StatusResigned
Appointed29 September 2009(33 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 September 2015)
RoleCompany Director
Correspondence AddressCavendish House Cavendish Avenue
New Malden
Surrey
KT3 6QQ
Director NameMr Dhaval Pramodbhai Patel
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(36 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 31 May 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCavendish House Cavendish Avenue
New Malden
Surrey
KT3 6QQ
Director NameMrs Barbara Ann Smith
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2016(39 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 June 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCavendish House Cavendish Avenue
New Malden
Surrey
KT3 6QQ
Secretary NameHML Company Secretarial Services (Corporation)
StatusResigned
Appointed01 January 2008(31 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2009)
Correspondence AddressChristopher Wren Yard 117 High Street
Croydon
Surrey
CR0 1QG

Location

Registered Address15 Stoneleigh Crescent
Epsom
KT19 0RT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£11,737
Cash£9,648
Current Liabilities£2,504

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 4 weeks from now)

Filing History

7 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
24 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
7 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
17 May 2022Micro company accounts made up to 31 December 2021 (3 pages)
12 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
7 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
9 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
16 June 2020Registered office address changed from Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ to 15 Stoneleigh Crescent Epsom KT19 0RT on 16 June 2020 (1 page)
16 June 2020Secretary's details changed for Cecpm Limited on 16 June 2020 (1 page)
1 May 2020Micro company accounts made up to 31 December 2019 (2 pages)
13 March 2020Appointment of Ms Aneta Marta Czopko as a director on 13 March 2020 (2 pages)
12 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
13 June 2019Termination of appointment of Barbara Ann Smith as a director on 13 June 2019 (1 page)
31 May 2019Termination of appointment of Dhaval Pramodbhai Patel as a director on 31 May 2019 (1 page)
8 May 2019Micro company accounts made up to 31 December 2018 (4 pages)
19 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 December 2017 (4 pages)
8 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
23 September 2016Confirmation statement made on 7 September 2016 with updates (4 pages)
23 September 2016Confirmation statement made on 7 September 2016 with updates (4 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 February 2016Appointment of Mrs Barbara Ann Smith as a director on 2 February 2016 (2 pages)
16 February 2016Appointment of Mrs Barbara Ann Smith as a director on 2 February 2016 (2 pages)
14 September 2015Annual return made up to 7 September 2015 no member list (3 pages)
14 September 2015Termination of appointment of Andrew John Corden as a secretary on 1 September 2015 (1 page)
14 September 2015Appointment of Cecpm Limited as a secretary on 1 September 2015 (2 pages)
14 September 2015Appointment of Cecpm Limited as a secretary on 1 September 2015 (2 pages)
14 September 2015Termination of appointment of Andrew John Corden as a secretary on 1 September 2015 (1 page)
14 September 2015Termination of appointment of Bernard Smith as a director on 1 May 2015 (1 page)
14 September 2015Termination of appointment of Andrew John Corden as a secretary on 1 September 2015 (1 page)
14 September 2015Termination of appointment of Bernard Smith as a director on 1 May 2015 (1 page)
14 September 2015Annual return made up to 7 September 2015 no member list (3 pages)
14 September 2015Termination of appointment of Bernard Smith as a director on 1 May 2015 (1 page)
14 September 2015Annual return made up to 7 September 2015 no member list (3 pages)
14 September 2015Appointment of Cecpm Limited as a secretary on 1 September 2015 (2 pages)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 September 2014Annual return made up to 7 September 2014 no member list (4 pages)
10 September 2014Annual return made up to 7 September 2014 no member list (4 pages)
10 September 2014Secretary's details changed for Andrew John Corden on 1 January 2014 (1 page)
10 September 2014Annual return made up to 7 September 2014 no member list (4 pages)
10 September 2014Secretary's details changed for Andrew John Corden on 1 January 2014 (1 page)
10 September 2014Secretary's details changed for Andrew John Corden on 1 January 2014 (1 page)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 June 2014Termination of appointment of Aneta Czopko as a director (1 page)
11 June 2014Termination of appointment of Aneta Czopko as a director (1 page)
9 September 2013Annual return made up to 7 September 2013 no member list (5 pages)
9 September 2013Director's details changed for Aneta Marta Czopko on 1 August 2013 (2 pages)
9 September 2013Annual return made up to 7 September 2013 no member list (5 pages)
9 September 2013Annual return made up to 7 September 2013 no member list (5 pages)
9 September 2013Director's details changed for Aneta Marta Czopko on 1 August 2013 (2 pages)
9 September 2013Director's details changed for Aneta Marta Czopko on 1 August 2013 (2 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 October 2012Appointment of Mr Michael Bentham as a director (2 pages)
4 October 2012Appointment of Mr Michael Bentham as a director (2 pages)
17 September 2012Annual return made up to 7 September 2012 no member list (5 pages)
17 September 2012Annual return made up to 7 September 2012 no member list (5 pages)
17 September 2012Annual return made up to 7 September 2012 no member list (5 pages)
31 August 2012Director's details changed for Mr Dhaval Pramod Patel on 29 August 2012 (2 pages)
31 August 2012Director's details changed for Mr Dhaval Pramod Patel on 29 August 2012 (2 pages)
30 August 2012Appointment of Mr Dhaval Pramod Patel as a director (2 pages)
30 August 2012Appointment of Mr Dhaval Pramod Patel as a director (2 pages)
17 April 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
17 April 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
6 February 2012Termination of appointment of Kelly Presland as a director (1 page)
6 February 2012Termination of appointment of Kelly Presland as a director (1 page)
1 November 2011Termination of appointment of Gareth Laycok as a director (1 page)
1 November 2011Termination of appointment of Gareth Laycok as a director (1 page)
11 October 2011Annual return made up to 7 September 2011 no member list (6 pages)
11 October 2011Director's details changed for Gareth Thomas Laycok on 1 September 2011 (2 pages)
11 October 2011Director's details changed for Gareth Thomas Laycok on 1 September 2011 (2 pages)
11 October 2011Annual return made up to 7 September 2011 no member list (6 pages)
11 October 2011Director's details changed for Gareth Thomas Laycok on 1 September 2011 (2 pages)
11 October 2011Annual return made up to 7 September 2011 no member list (6 pages)
10 October 2011Director's details changed for Kelly Presland on 1 September 2011 (2 pages)
10 October 2011Director's details changed for Aneta Marta Czopko on 1 September 2011 (2 pages)
10 October 2011Director's details changed for Bernard Smith on 1 September 2011 (2 pages)
10 October 2011Director's details changed for Bernard Smith on 1 September 2011 (2 pages)
10 October 2011Director's details changed for Kelly Presland on 1 September 2011 (2 pages)
10 October 2011Director's details changed for Aneta Marta Czopko on 1 September 2011 (2 pages)
10 October 2011Director's details changed for Aneta Marta Czopko on 1 September 2011 (2 pages)
10 October 2011Director's details changed for Kelly Presland on 1 September 2011 (2 pages)
10 October 2011Director's details changed for Bernard Smith on 1 September 2011 (2 pages)
9 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
9 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
25 September 2010Annual return made up to 7 September 2010 (16 pages)
25 September 2010Annual return made up to 7 September 2010 (16 pages)
25 September 2010Annual return made up to 7 September 2010 (16 pages)
16 August 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
16 August 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
4 March 2010Registered office address changed from 4 St Mark's Place Wimbledon London SW19 7ND on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 4 St Mark's Place Wimbledon London SW19 7ND on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 4 St Mark's Place Wimbledon London SW19 7ND on 4 March 2010 (2 pages)
7 December 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
7 December 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
26 October 2009Annual return made up to 7 September 2009 (5 pages)
26 October 2009Annual return made up to 7 September 2009 (5 pages)
26 October 2009Annual return made up to 7 September 2009 (5 pages)
7 October 2009Registered office address changed from C/O Ms Kelly Presland Flat 4 Bourne Court 60 Pampisford Road Purley CR8 2NE on 7 October 2009 (1 page)
7 October 2009Appointment of Andrew John Corden as a secretary (2 pages)
7 October 2009Registered office address changed from C/O Ms Kelly Presland Flat 4 Bourne Court 60 Pampisford Road Purley CR8 2NE on 7 October 2009 (1 page)
7 October 2009Appointment of Aneta Marta Czopko as a director (2 pages)
7 October 2009Appointment of Andrew John Corden as a secretary (2 pages)
7 October 2009Appointment of Aneta Marta Czopko as a director (2 pages)
7 October 2009Registered office address changed from C/O Ms Kelly Presland Flat 4 Bourne Court 60 Pampisford Road Purley CR8 2NE on 7 October 2009 (1 page)
11 September 2009Registered office changed on 11/09/2009 from christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
11 September 2009Registered office changed on 11/09/2009 from christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
10 September 2009Appointment terminated secretary hml company secretarial services (1 page)
10 September 2009Appointment terminated secretary hml company secretarial services (1 page)
4 September 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
4 September 2009Director appointed gareth thomas laycok (2 pages)
4 September 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
4 September 2009Director appointed gareth thomas laycok (2 pages)
29 July 2009Appointment terminated director james small (1 page)
29 July 2009Appointment terminated director james small (1 page)
20 July 2009Director appointed bernard smith (2 pages)
20 July 2009Director appointed bernard smith (2 pages)
20 July 2009Director appointed kelly presland (2 pages)
20 July 2009Director appointed kelly presland (2 pages)
19 May 2009Appointment terminated director lynn miller (1 page)
19 May 2009Appointment terminated director lynn miller (1 page)
24 October 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
24 October 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
2 October 2008Accounting reference date extended from 31/12/2007 to 28/02/2008 (1 page)
2 October 2008Accounting reference date extended from 31/12/2007 to 28/02/2008 (1 page)
30 September 2008Annual return made up to 07/09/08 (2 pages)
30 September 2008Annual return made up to 07/09/08 (2 pages)
29 July 2008Appointment terminated director gloria knowles (1 page)
29 July 2008Appointment terminated director gloria knowles (1 page)
21 May 2008Accounting reference date shortened from 28/02/2008 to 31/12/2007 (1 page)
21 May 2008Accounting reference date shortened from 28/02/2008 to 31/12/2007 (1 page)
1 May 2008Total exemption full accounts made up to 28 February 2007 (7 pages)
1 May 2008Total exemption full accounts made up to 28 February 2007 (7 pages)
28 March 2008Appointment terminated secretary james small (1 page)
28 March 2008Appointment terminated secretary james small (1 page)
20 March 2008Secretary appointed hml company secretarial services (2 pages)
20 March 2008Secretary appointed hml company secretarial services (2 pages)
12 March 2008Registered office changed on 12/03/2008 from bourne court 60 pampisford road purley surrey CR8 2NE (1 page)
12 March 2008Registered office changed on 12/03/2008 from bourne court 60 pampisford road purley surrey CR8 2NE (1 page)
20 September 2007New director appointed (2 pages)
20 September 2007New director appointed (2 pages)
29 August 2007New director appointed (2 pages)
29 August 2007Annual return made up to 10/08/07
  • 363(288) ‐ Director resigned
(4 pages)
29 August 2007New director appointed (2 pages)
29 August 2007Annual return made up to 10/08/07
  • 363(288) ‐ Director resigned
(4 pages)
20 January 2007Director resigned (1 page)
20 January 2007Director resigned (1 page)
20 December 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
20 December 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
24 November 2006Annual return made up to 01/09/06 (4 pages)
24 November 2006Annual return made up to 01/09/06 (4 pages)
4 January 2006Total exemption full accounts made up to 28 February 2005 (7 pages)
4 January 2006Total exemption full accounts made up to 28 February 2005 (7 pages)
20 December 2005Annual return made up to 10/08/05
  • 363(288) ‐ Director resigned
(5 pages)
20 December 2005Annual return made up to 10/08/05
  • 363(288) ‐ Director resigned
(5 pages)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
1 March 2005New secretary appointed;new director appointed (2 pages)
1 March 2005New secretary appointed;new director appointed (2 pages)
1 March 2005Secretary resigned (1 page)
1 March 2005Secretary resigned (1 page)
19 January 2005Total exemption full accounts made up to 29 February 2004 (10 pages)
19 January 2005Total exemption full accounts made up to 29 February 2004 (10 pages)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
29 August 2003New director appointed (1 page)
29 August 2003New director appointed (1 page)
27 August 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
27 August 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
12 August 2003Annual return made up to 10/08/03 (5 pages)
12 August 2003Annual return made up to 10/08/03 (5 pages)
31 December 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
31 December 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
19 September 2002Annual return made up to 10/08/02
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
19 September 2002Annual return made up to 10/08/02
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
24 August 2001Annual return made up to 10/08/01
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(4 pages)
24 August 2001Annual return made up to 10/08/01
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(4 pages)
13 August 2001New secretary appointed;new director appointed (2 pages)
13 August 2001New secretary appointed;new director appointed (2 pages)
2 May 2001Full accounts made up to 28 February 2001 (6 pages)
2 May 2001Full accounts made up to 28 February 2001 (6 pages)
16 August 2000Annual return made up to 10/08/00 (4 pages)
16 August 2000Annual return made up to 10/08/00 (4 pages)
6 July 2000Full accounts made up to 29 February 2000 (7 pages)
6 July 2000Full accounts made up to 29 February 2000 (7 pages)
24 September 1999Annual return made up to 10/08/99 (4 pages)
24 September 1999Annual return made up to 10/08/99 (4 pages)
17 September 1999Full accounts made up to 28 February 1999 (6 pages)
17 September 1999Full accounts made up to 28 February 1999 (6 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998Annual return made up to 10/08/98
  • 363(288) ‐ Director resigned
(4 pages)
20 August 1998New director appointed (2 pages)
20 August 1998Annual return made up to 10/08/98
  • 363(288) ‐ Director resigned
(4 pages)
27 May 1998Full accounts made up to 28 February 1998 (6 pages)
27 May 1998Full accounts made up to 28 February 1998 (6 pages)
4 August 1997Annual return made up to 10/08/97 (4 pages)
4 August 1997Annual return made up to 10/08/97 (4 pages)
16 May 1997Full accounts made up to 28 February 1997 (6 pages)
16 May 1997Full accounts made up to 28 February 1997 (6 pages)
6 August 1996Annual return made up to 10/08/96 (4 pages)
6 August 1996Annual return made up to 10/08/96 (4 pages)
17 June 1996Full accounts made up to 29 February 1996 (6 pages)
17 June 1996Full accounts made up to 29 February 1996 (6 pages)
27 July 1995New director appointed (2 pages)
27 July 1995New director appointed (2 pages)
27 July 1995Annual return made up to 10/08/95
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
27 July 1995Annual return made up to 10/08/95
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
14 June 1995Full accounts made up to 28 February 1995 (8 pages)
14 June 1995Full accounts made up to 28 February 1995 (8 pages)