Company NameLower Park (Putney) Limited
Company StatusActive
Company Number01273456
CategoryPrivate Limited Company
Incorporation Date17 August 1976(47 years, 9 months ago)
Previous NameGlorimain Properties 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 NameClive James Oliver
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2014(38 years, 2 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Lower Park 54 Putney Hill
London
SW15 6QY
Director NameSophie Abigail Lenox
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2015(38 years, 8 months after company formation)
Appointment Duration9 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Estate Office
54 Putney Hill
London
SW15 6QY
Director NameMr Christopher Brian James Webber
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2017(40 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressThe Estate Office
54 Putney Hill
London
SW15 6QY
Director NameMr Edward Humphrey Roger Goodacre
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2018(41 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleSelf-Employed Tourism Development Consultant
Country of ResidenceEngland
Correspondence Address11 Lower Park 54 Putney Hill
London
SW15 6QY
Director NameMs Tatiana Bhai
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2021(45 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Estate Office
54 Putney Hill
London
SW15 6QY
Director NameCornelius Reginald Hall
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(14 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 March 1996)
RoleCompany Director
Correspondence AddressFlat 8 Lower Park
54 Putney Hill
London
SW15 6QY
Director NameMr Jeremy John Francis Emmett
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(14 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 June 1992)
RoleDirector/Construction Consultant
Correspondence Address14 Lower Park
London
SW15 6QY
Director NameAir Core Joseph Hardstaff
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(14 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 June 1994)
RoleSecretary Middlesex  Country Cricket Club
Correspondence Address32 Lower Park
Putney Hill
London
SW15 6QY
Director NameMs Valerie Maureen Harrison
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(14 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 June 1992)
RoleManager
Correspondence Address34 Lower Park
London
SW15 6QY
Director NameMr John Patrick Brick
Date of BirthDecember 1910 (Born 113 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1990(14 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 June 1992)
RoleRetired
Correspondence Address35 Lower Park
London
SW15 6QY
Secretary NameMr Jeremy John Francis Emmett
NationalityBritish
StatusResigned
Appointed31 December 1990(14 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 June 1992)
RoleCompany Director
Correspondence Address14 Lower Park
London
SW15 6QY
Director NameDerek Boliston
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(15 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 November 1995)
RoleDirect Mail Consultant
Correspondence Address13 Lower Park
London
SW15 6QY
Secretary NameDerek Boliston
NationalityBritish
StatusResigned
Appointed18 June 1992(15 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 November 1995)
RoleDirect Mail Consultant
Correspondence Address13 Lower Park
London
SW15 6QY
Director NameFrances Mary Guy
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1994(18 years after company formation)
Appointment Duration10 months (resigned 15 June 1995)
RoleCivil Servant
Correspondence Address28 Lower Park
Putney Hill
London
SW15 6QY
Director NameNeil Hart
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(18 years, 7 months after company formation)
Appointment Duration9 months (resigned 31 December 1995)
RoleHM Diplomatic Service
Correspondence Address22 Lower Park
54 Putney Hill
London
SW15 6QY
Director NameAir Core Joseph Hardstaff
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(20 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 June 1997)
RoleSecretary Middlesex  Country Cricket Club
Correspondence Address32 Lower Park
Putney Hill
London
SW15 6QY
Secretary NameWendy Jane Robyn Roberts
NationalityBritish
StatusResigned
Appointed27 January 1997(20 years, 5 months after company formation)
Appointment Duration2 years (resigned 24 February 1999)
RoleCompany Director
Correspondence Address62 Fleming Avenue
Sidford
Sidmouth
Devon
EX10 9NH
Director NameTraoine Mary Brick
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed19 June 1997(20 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Lower Park
54 Putney Hill
London
SW15 6QY
Director NameGraham Ronald John Jones
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(22 years, 2 months after company formation)
Appointment Duration9 months (resigned 03 August 1999)
RoleCompany Director
Correspondence Address24 Lower Park
54 Putney Hill
Putney
London
SW15 6QY
Director NameSadri Ghavamedin
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(22 years, 2 months after company formation)
Appointment Duration9 months (resigned 03 August 1999)
RoleAgent
Correspondence Address33 Lower Park
Putney Hill
London
SW15 6QY
Secretary NameRichard Michael Hedger
NationalityBritish
StatusResigned
Appointed01 March 1999(22 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 June 1999)
RoleCompany Director
Correspondence Address1 Knights Barn Ebford Lane
Ebford
Exeter
EX3 0QX
Director NameNeil Hart
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(22 years, 11 months after company formation)
Appointment Duration9 months (resigned 26 April 2000)
RoleCivil Servant
Correspondence Address22 Lower Park
54 Putney Hill
London
SW15 6QY
Secretary NameNeil Hart
NationalityBritish
StatusResigned
Appointed29 July 1999(22 years, 11 months after company formation)
Appointment Duration9 months (resigned 26 April 2000)
RoleCivil Servant
Correspondence Address22 Lower Park
54 Putney Hill
London
SW15 6QY
Secretary NameOliver Florian Kim Webber
NationalityBritish
StatusResigned
Appointed16 May 2000(23 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 April 2006)
RoleNil
Correspondence Address14 Lower Park
Putney Hill
London
SW15 6QY
Director NameTraoine Mary Brick
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed06 September 2000(24 years after company formation)
Appointment Duration7 years, 9 months (resigned 16 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Lower Park
54 Putney Hill
London
SW15 6QY
Director NameIsabelle Caprano
Date of BirthApril 1974 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed30 January 2001(24 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 January 2004)
RoleSales Director
Correspondence AddressFlat 26 Lower Park
54 Putney Hill
London
SW15 6QY
Director NameBryan Patrick Hegarty
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(27 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 June 2008)
RoleChartered Accountant
Correspondence AddressForest Lodge Kingston Hill
Kingston Upon Thames
Surrey
KT2 7JZ
Secretary NameTraoine Mary Brick
NationalityIrish
StatusResigned
Appointed05 April 2006(29 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEstate Office Lower Park
54 Putney Hill
London
SW15 6QY
Director NameMr Matthew George Oliver Bishop
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(32 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 February 2013)
RoleIT Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressEstate Office Lower Park
54 Putney Hill
London
SW15 6QY
Director NameTraoine Mary Brick
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed05 September 2009(33 years after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressEstate Office Lower Park
54 Putney Hill
London
SW15 6QY
Director NameDavid Christopher Browne
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(36 years, 6 months after company formation)
Appointment Duration8 months (resigned 28 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEstate Office Lower Park 54 Putney Hill
Putney
SW15 6QY
Director NameAnnabella Atkinson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(36 years, 6 months after company formation)
Appointment Duration3 years (resigned 25 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEstate Office Lower Park 54 Putney Hill
London
SW15 6QY
Director NameJean Hamilton Butler
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(36 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Estate Office Lower Park 54 Putney Hill
London
SW15 6QY
Secretary NameJean Hamilton Butler
NationalityBritish
StatusResigned
Appointed06 March 2013(36 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 August 2017)
RoleCompany Director
Correspondence AddressThe Estate Office Lower Park 54 Putney Hill
London
SW15 6QY
Director NameCamilla Anne Anderson Bryden
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2018(42 years, 3 months after company formation)
Appointment Duration6 months (resigned 29 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Estate Office
54 Putney Hill
London
SW15 6QY

Contact

Telephone020 87805738
Telephone regionLondon

Location

Registered AddressThe Estate Office
54 Putney Hill
London
SW15 6QY
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Shareholders

2 at £1Traoine Mary Brick
5.88%
Ordinary
2 at £1Valerie Anne Lauer
5.88%
Ordinary
1 at £1Alison May Fedeli
2.94%
Ordinary
1 at £1Annabella Free De Vere Atkinson & Nicholas Adrian Alexander De Vere Atkinson
2.94%
Ordinary
1 at £1Anne Gaden Nathan
2.94%
Ordinary
1 at £1Christopher Brian James Webber & Christa Katerina Webber
2.94%
Ordinary
1 at £1David Christopher Browne & Anna Barbara Browne
2.94%
Ordinary
1 at £1David Graham Evans & Judith Anne Evans
2.94%
Ordinary
1 at £1Edward Anthony Richards
2.94%
Ordinary
1 at £1Edward Humphrey Roger Goodacre
2.94%
Ordinary
1 at £1Ezio Indiani
2.94%
Ordinary
1 at £1Feresteh Barghi
2.94%
Ordinary
1 at £1Firoozeh Saboonchi & Farzaneh Saboonchi & Farideh Saboonchi & Nasrin Saboonchi
2.94%
Ordinary
1 at £1James David Lipscomb
2.94%
Ordinary
1 at £1Jean Hamilton Butler
2.94%
Ordinary
1 at £1Joseph Judah Grief & Tiffany Jane Johnston Murdoch
2.94%
Ordinary
1 at £1Lady Rose Privatstifung
2.94%
Ordinary
1 at £1Margaret Anne Hegarty & Bryan Patrick Hegarty
2.94%
Ordinary
1 at £1Margery Ann Tobin & Patrick Francis John Tobin
2.94%
Ordinary
1 at £1Marie Mcdonnell
2.94%
Ordinary
1 at £1Matthew Oliver George Bishop
2.94%
Ordinary
1 at £1Mona Khahil Mustafa
2.94%
Ordinary
1 at £1Ms Suzanne Akram & Rizwan Akram
2.94%
Ordinary
1 at £1Nicola Louise Scott
2.94%
Ordinary
1 at £1Ourania Kotsovos & Michael Demetrios Kotsovos
2.94%
Ordinary
1 at £1Ritu Malhotra
2.94%
Ordinary
1 at £1Robert Sean Dowd & Clive James Oliver
2.94%
Ordinary
1 at £1Sabina Omar
2.94%
Ordinary
1 at £1Shirley Zinkin
2.94%
Ordinary
1 at £1Sophie Abigail Tobin
2.94%
Ordinary
1 at £1Vincent Osborne & Isabelle Byrne & Daniel Osborne
2.94%
Ordinary
1 at £1Zain Qureshi
2.94%
Ordinary

Financials

Year2014
Turnover£31,728
Net Worth£1,076,641
Cash£129,692
Current Liabilities£5,662

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Charges

8 December 1985Delivered on: 11 December 1985
Satisfied on: 25 February 1987
Persons entitled: Gerald John Macmahon.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee not exceeding £40,000.
Particulars: Lower park, putney hill london SW15 6QY, fixtures, fittings plant and machinery, goodwill unsold leases and bookdebts. Floating charge on all other property of the company.
Fully Satisfied

Filing History

5 January 2024Confirmation statement made on 31 December 2023 with updates (6 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
9 January 2023Confirmation statement made on 31 December 2022 with updates (6 pages)
13 October 2022Termination of appointment of Christopher Brian James Webber as a director on 6 October 2022 (1 page)
3 May 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
6 January 2022Confirmation statement made on 31 December 2021 with updates (6 pages)
21 October 2021Appointment of Tatiana Bhai as a director on 21 October 2021 (2 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
5 January 2021Confirmation statement made on 31 December 2020 with updates (6 pages)
19 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
5 June 2019Termination of appointment of Camilla Anne Anderson Bryden as a director on 29 May 2019 (1 page)
10 January 2019Confirmation statement made on 31 December 2018 with updates (6 pages)
5 December 2018Termination of appointment of Patrick Francis Tobin as a director on 28 November 2018 (1 page)
5 December 2018Appointment of Camilla Anne Anderson Bryden as a director on 28 November 2018 (2 pages)
31 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
22 May 2018Appointment of Mr Edward Humphrey Roger Goodacre as a director on 16 May 2018 (2 pages)
11 January 2018Confirmation statement made on 31 December 2017 with updates (6 pages)
29 August 2017Termination of appointment of Jean Hamilton Butler as a secretary on 24 August 2017 (1 page)
29 August 2017Termination of appointment of Jean Hamilton Butler as a secretary on 24 August 2017 (1 page)
29 August 2017Termination of appointment of Jean Hamilton Butler as a director on 24 August 2017 (1 page)
29 August 2017Termination of appointment of Jean Hamilton Butler as a director on 24 August 2017 (1 page)
6 June 2017Appointment of Mr Christopher Brian James Webber as a director on 24 May 2017 (2 pages)
6 June 2017Appointment of Mr Christopher Brian James Webber as a director on 24 May 2017 (2 pages)
26 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
13 June 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
13 June 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
31 March 2016Termination of appointment of Annabella Atkinson as a director on 25 March 2016 (1 page)
31 March 2016Termination of appointment of Annabella Atkinson as a director on 25 March 2016 (1 page)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 34
(11 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 34
(11 pages)
1 June 2015Appointment of Sophie Abigail Lenox as a director on 28 April 2015 (3 pages)
1 June 2015Appointment of Sophie Abigail Lenox as a director on 28 April 2015 (3 pages)
13 May 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
13 May 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
2 February 2015Termination of appointment of Alexander James Roberson Mcneill as a director on 10 September 2014 (1 page)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 34
(10 pages)
2 February 2015Termination of appointment of Alexander James Roberson Mcneill as a director on 10 September 2014 (1 page)
2 February 2015Termination of appointment of Alexander James Roberson Mcneill as a director on 10 September 2014 (1 page)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 34
(10 pages)
2 February 2015Termination of appointment of Alexander James Roberson Mcneill as a director on 10 September 2014 (1 page)
18 November 2014Appointment of Clive James Oliver as a director on 22 October 2014 (3 pages)
18 November 2014Appointment of Clive James Oliver as a director on 22 October 2014 (3 pages)
3 July 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
3 July 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
10 June 2014Termination of appointment of Sally Scott as a director (2 pages)
10 June 2014Termination of appointment of Sally Scott as a director (2 pages)
20 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
20 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
12 February 2014Auditor's resignation (1 page)
12 February 2014Auditor's resignation (1 page)
10 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 34
(12 pages)
10 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 34
(12 pages)
16 December 2013Appointment of Alexander James Roberson Mcneill as a director (3 pages)
16 December 2013Appointment of Alexander James Roberson Mcneill as a director (3 pages)
12 November 2013Termination of appointment of David Browne as a director (1 page)
12 November 2013Termination of appointment of David Browne as a director (1 page)
16 September 2013Accounts for a small company made up to 31 December 2012 (9 pages)
16 September 2013Accounts for a small company made up to 31 December 2012 (9 pages)
13 May 2013Appointment of Sally Louise Scott as a director (3 pages)
13 May 2013Appointment of Sally Louise Scott as a director (3 pages)
11 March 2013Appointment of Annabella Atkinson as a director (3 pages)
11 March 2013Termination of appointment of Traoine Brick as a director (2 pages)
11 March 2013Appointment of Mr Patrick Francis Tobin as a director (3 pages)
11 March 2013Termination of appointment of Matthew Bishop as a director (2 pages)
11 March 2013Appointment of Jean Hamilton Butler as a director (3 pages)
11 March 2013Termination of appointment of Matthew Bishop as a director (2 pages)
11 March 2013Appointment of Jean Hamilton Butler as a secretary (3 pages)
11 March 2013Appointment of Jean Hamilton Butler as a secretary (3 pages)
11 March 2013Termination of appointment of Traoine Brick as a director (2 pages)
11 March 2013Appointment of David Christopher Browne as a director (3 pages)
11 March 2013Appointment of Mr Patrick Francis Tobin as a director (3 pages)
11 March 2013Termination of appointment of Traoine Brick as a secretary (2 pages)
11 March 2013Termination of appointment of Traoine Brick as a secretary (2 pages)
11 March 2013Appointment of Annabella Atkinson as a director (3 pages)
11 March 2013Appointment of David Christopher Browne as a director (3 pages)
11 March 2013Appointment of Jean Hamilton Butler as a director (3 pages)
14 February 2013Director's details changed for Matthew George Oliver Bishop on 30 January 2013 (3 pages)
14 February 2013Secretary's details changed for Traoine Mary Brick on 30 January 2013 (3 pages)
14 February 2013Director's details changed for Traoine Brick Brick on 30 January 2013 (3 pages)
14 February 2013Director's details changed for Matthew George Oliver Bishop on 30 January 2013 (3 pages)
14 February 2013Director's details changed for Traoine Brick Brick on 30 January 2013 (3 pages)
14 February 2013Secretary's details changed for Traoine Mary Brick on 30 January 2013 (3 pages)
8 February 2013Annual return made up to 31 December 2012 (14 pages)
8 February 2013Annual return made up to 31 December 2012 (14 pages)
31 January 2013Accounts for a small company made up to 31 December 2011 (9 pages)
31 January 2013Accounts for a small company made up to 31 December 2011 (9 pages)
23 January 2013Compulsory strike-off action has been discontinued (1 page)
23 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
3 April 2012Accounts for a small company made up to 31 December 2010 (9 pages)
3 April 2012Accounts for a small company made up to 31 December 2010 (9 pages)
13 March 2012Annual return made up to 31 December 2011. List of shareholders has changed (14 pages)
13 March 2012Annual return made up to 31 December 2011. List of shareholders has changed (14 pages)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
2 February 2012Termination of appointment of Annabella Atkinson as a director (2 pages)
2 February 2012Termination of appointment of Annabella Atkinson as a director (2 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
19 July 2011Accounts for a small company made up to 31 December 2009 (6 pages)
19 July 2011Accounts for a small company made up to 31 December 2009 (6 pages)
15 June 2011Annual return made up to 31 December 2009 (14 pages)
15 June 2011Annual return made up to 31 December 2009 (14 pages)
24 May 2011Annual return made up to 31 December 2010 with a full list of shareholders (19 pages)
24 May 2011Annual return made up to 31 December 2010 with a full list of shareholders (19 pages)
6 April 2011Appointment of Traoine Mary Brick as a director (1 page)
6 April 2011Appointment of Traoine Mary Brick as a director (1 page)
19 February 2011Compulsory strike-off action has been discontinued (1 page)
19 February 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
1 December 2009Accounts for a small company made up to 31 December 2008 (6 pages)
1 December 2009Accounts for a small company made up to 31 December 2008 (6 pages)
6 May 2009Full accounts made up to 31 December 2007 (14 pages)
6 May 2009Full accounts made up to 31 December 2007 (14 pages)
20 March 2009Return made up to 26/01/09; change of members (7 pages)
20 March 2009Return made up to 26/01/09; change of members (7 pages)
31 January 2009Director appointed annabella atkinson (2 pages)
31 January 2009Director appointed annabella atkinson (2 pages)
28 October 2008Appointment terminated director john oldcorn (1 page)
28 October 2008Director appointed matthew george oliver bishop (2 pages)
28 October 2008Director appointed matthew george oliver bishop (2 pages)
28 October 2008Appointment terminated director john oldcorn (1 page)
21 October 2008Appointment terminated director traoine brick (1 page)
21 October 2008Appointment terminated director traoine brick (1 page)
29 July 2008Return made up to 31/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
29 July 2008Return made up to 31/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
22 July 2008Appointment terminated director bryan hegarty (1 page)
22 July 2008Appointment terminated director bryan hegarty (1 page)
27 September 2007Full accounts made up to 31 December 2006 (6 pages)
27 September 2007Full accounts made up to 31 December 2006 (6 pages)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
11 May 2007Return made up to 31/12/06; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
11 May 2007New secretary appointed (2 pages)
11 May 2007Return made up to 31/12/06; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
11 May 2007New secretary appointed (2 pages)
11 May 2007Secretary resigned;director resigned (1 page)
11 May 2007Secretary resigned;director resigned (1 page)
10 August 2006Full accounts made up to 31 December 2005 (6 pages)
10 August 2006Full accounts made up to 31 December 2005 (6 pages)
2 May 2006Full accounts made up to 31 December 2004 (6 pages)
2 May 2006Full accounts made up to 31 December 2004 (6 pages)
10 February 2006Return made up to 31/12/05; change of members
  • 363(288) ‐ Director resigned
(8 pages)
10 February 2006Return made up to 31/12/05; change of members
  • 363(288) ‐ Director resigned
(8 pages)
6 June 2005Accounts for a small company made up to 31 December 2003 (6 pages)
6 June 2005Accounts for a small company made up to 31 December 2003 (6 pages)
8 February 2005Director resigned (1 page)
8 February 2005New director appointed (1 page)
8 February 2005Return made up to 31/12/04; full list of members (16 pages)
8 February 2005Return made up to 31/12/04; full list of members (16 pages)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
8 February 2005New director appointed (1 page)
8 February 2005New director appointed (1 page)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
8 February 2005New director appointed (1 page)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
14 June 2004Full accounts made up to 31 December 2002 (6 pages)
14 June 2004Return made up to 31/12/03; change of members (9 pages)
14 June 2004Full accounts made up to 31 December 2002 (6 pages)
14 June 2004Return made up to 31/12/03; change of members (9 pages)
3 June 2004Return made up to 31/12/02; change of members (8 pages)
3 June 2004Return made up to 31/12/02; change of members (8 pages)
25 February 2004Auditor's resignation (1 page)
25 February 2004Auditor's resignation (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
4 November 2002Full accounts made up to 31 December 2001 (6 pages)
4 November 2002Full accounts made up to 31 December 2001 (6 pages)
23 April 2002Return made up to 31/12/01; full list of members (15 pages)
23 April 2002Return made up to 31/12/01; full list of members (15 pages)
1 February 2002Full accounts made up to 31 December 2000 (6 pages)
1 February 2002Full accounts made up to 31 December 2000 (6 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
1 February 2001Return made up to 31/12/00; change of members (6 pages)
1 February 2001New director appointed (2 pages)
1 February 2001Return made up to 31/12/00; change of members (6 pages)
1 February 2001New director appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (6 pages)
8 August 2000New secretary appointed (2 pages)
8 August 2000New secretary appointed (2 pages)
9 May 2000Secretary resigned;director resigned (1 page)
9 May 2000Secretary resigned;director resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
21 January 2000Return made up to 31/12/99; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2000Return made up to 31/12/99; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 1999Full accounts made up to 31 December 1998 (6 pages)
20 October 1999Full accounts made up to 31 December 1998 (6 pages)
22 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
1 September 1999Registered office changed on 01/09/99 from: harston church street sidmouth devon EX10 8LT (1 page)
1 September 1999Registered office changed on 01/09/99 from: harston church street sidmouth devon EX10 8LT (1 page)
20 August 1999New director appointed (2 pages)
20 August 1999New secretary appointed;new director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New secretary appointed;new director appointed (2 pages)
20 August 1999New director appointed (2 pages)
25 June 1999Secretary resigned (1 page)
25 June 1999Secretary resigned (1 page)
26 March 1999New secretary appointed (2 pages)
26 March 1999New secretary appointed (2 pages)
18 March 1999Secretary resigned (1 page)
18 March 1999Secretary resigned (1 page)
15 January 1999Return made up to 31/12/98; full list of members (8 pages)
15 January 1999Return made up to 31/12/98; full list of members (8 pages)
2 December 1998New director appointed (2 pages)
2 December 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
23 November 1998New director appointed (2 pages)
30 September 1998Full accounts made up to 31 December 1997 (6 pages)
30 September 1998Full accounts made up to 31 December 1997 (6 pages)
24 March 1998Return made up to 31/12/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
24 March 1998Return made up to 31/12/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
27 June 1997Full accounts made up to 31 December 1996 (7 pages)
27 June 1997Full accounts made up to 31 December 1996 (7 pages)
13 February 1997New secretary appointed (2 pages)
13 February 1997New secretary appointed (2 pages)
13 February 1997Return made up to 31/12/96; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 February 1997Return made up to 31/12/96; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
13 January 1997Secretary resigned (1 page)
13 January 1997Secretary resigned (1 page)
13 January 1997Director resigned (1 page)
23 October 1996New director appointed (2 pages)
23 October 1996New director appointed (2 pages)
20 October 1996Full accounts made up to 31 December 1995 (8 pages)
20 October 1996Full accounts made up to 31 December 1995 (8 pages)
21 June 1996New director appointed (2 pages)
21 June 1996New director appointed (2 pages)
12 April 1996Director resigned (1 page)
12 April 1996Director resigned (1 page)
12 April 1996Director resigned (1 page)
12 April 1996New director appointed (2 pages)
12 April 1996Director resigned (1 page)
12 April 1996New director appointed (2 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
5 January 1996New director appointed (2 pages)
5 January 1996New director appointed (2 pages)
21 December 1995Director resigned (2 pages)
21 December 1995Director resigned (2 pages)
21 December 1995New director appointed (2 pages)
21 December 1995Director resigned (2 pages)
21 December 1995New director appointed (2 pages)
21 December 1995Director resigned (2 pages)
5 September 1995Full accounts made up to 31 December 1994 (7 pages)
5 September 1995Full accounts made up to 31 December 1994 (7 pages)
5 July 1995Director resigned (2 pages)
5 July 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
7 February 1977Misc (10 pages)
7 February 1977Misc (10 pages)
17 August 1976Incorporation (12 pages)
17 August 1976Incorporation (12 pages)