Company NameSoulbury Management Company Limited
Company StatusActive
Company Number01370169
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 May 1978(45 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Stephen John Draper
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2020(41 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address63 Highland Road Nazeing
Waltham Abbey
Essex
EN9 2PU
Director NameMiss Linzi Grimwood
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2021(43 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Highland Road Nazeing
Waltham Abbey
Essex
EN9 2PU
Director NameMr Thomas Stanley Littlehales
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2022(44 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Highland Road Nazeing
Waltham Abbey
Essex
EN9 2PU
Secretary NameBlock Management 24 Ltd (Corporation)
StatusCurrent
Appointed30 September 2022(44 years, 4 months after company formation)
Appointment Duration1 year, 7 months
Correspondence Address63 Highland Road Nazeing
Waltham Abbey
Essex
EN9 2PU
Director NameSheila Cecily James
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(13 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 1994)
RoleProject Manager
Correspondence Address10 Frances Court
Linslade
Leighton Buzzard
Bedfordshire
LU7 7UY
Director NameMr Rupert John Groom
Date of BirthAugust 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(13 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 July 1992)
RoleRetired
Correspondence Address3 Frances Court
Linslade
Leighton Buzzard
Bedfordshire
LU7 7UY
Secretary NameMrs Anne Beverly Burn
NationalityBritish
StatusResigned
Appointed04 February 1992(13 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 July 1992)
RoleCompany Director
Correspondence Address9 Frances Court
Leighton Buzzard
Bedfordshire
LU7 7UY
Director NameMr Douglas Raymond Redfern
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(14 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 1994)
RoleParts Manager
Correspondence Address6 Frances Court
Soulbury Road
Leighton Buzzard
Bedfordshire
LU7 7UY
Director NameMr George Rowland Rawding
Date of BirthAugust 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(14 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 21 May 2001)
RoleRetired
Correspondence Address8 Frances Court
Soulbury Road
Leighton Buzzard
Bedfordshire
LU7 7UY
Director NameMr Cyril Dudley Coles
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(14 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 November 1994)
RoleRetired
Correspondence AddressFlat 1,Frances Court
Soulbury Road,Linslade
Leighton Buzzard
Bedfordshire
LU7 7UY
Secretary NameMary Pring
NationalityBritish
StatusResigned
Appointed30 July 1992(14 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 1994)
RoleCivil Servant
Correspondence Address5 Frances Court
Soulbury Road
Leighton Buzzard
Bedfordshire
LU7 7UY
Director NameMary Pring
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(15 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 22 October 2007)
RoleCivil Servant
Correspondence Address5 Frances Court
Soulbury Road
Leighton Buzzard
Bedfordshire
LU7 7UY
Director NameHeather Nicholson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(15 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 September 2001)
RoleSenior Bank Officer
Correspondence Address9 Frances Court
Soulbury Road
Leighton Buzzard
Bedfordshire
LU7 7UY
Secretary NameMr Douglas Raymond Redfern
NationalityBritish
StatusResigned
Appointed01 January 1994(15 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 September 2001)
RoleSecretary
Correspondence Address6 Frances Court
Soulbury Road
Leighton Buzzard
Bedfordshire
LU7 7UY
Director NameLeslie Smith
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(16 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 August 2000)
RoleMarketing Manager
Correspondence Address65 Green Lane
London
W7 2PA
Director NameGwen Groom
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(16 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 June 1996)
RoleRetired
Correspondence Address3 Frances Court
Soulbury Road Linslade
Leighton Buzzard
Bedfordshire
LU7 7UY
Director NamePeter Robert Forecast
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(16 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 March 2003)
RolePlumber
Correspondence Address2 Frances Court
Soulbury Road Linslade
Leighton Buzzard
Bedfordshire
LU7 7UY
Director NameKaren Helen Fawcett
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(18 years after company formation)
Appointment Duration4 years, 9 months (resigned 02 April 2001)
RoleBuilding Surveyor
Correspondence Address4 Frances Court Soulbury Road
Linslade
Leighton Buzzard
Bedfordshire
LU7 7UY
Director NameIris Curd
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(23 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 10 August 2011)
RoleRetired
Correspondence Address1 Frances Court
Soulbury Road
Linslade
Bedfordshire
LU7 2UY
Director NameRuth Rawding
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(23 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 August 2002)
RoleNone Retired
Correspondence Address8 Frances Court
Soulbury Road
Linslade
Bedfordshire
LU7 2UY
Secretary NameDuncan Richard Fudge
NationalityBritish
StatusResigned
Appointed19 September 2001(23 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 August 2002)
RoleTeacher
Correspondence Address4 Frances Court
Soulbury Road
Linslade
South Bedfordshire
LU7 2UY
Director NameHeather Naylor
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(24 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 December 2003)
RoleAssistant Treasurer
Correspondence Address9 Frances Court
Soulbury Road
Linslade
Bedfordshire
LU7 2UY
Director NameDaniel Byford
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(24 years, 3 months after company formation)
Appointment Duration5 years (resigned 07 September 2007)
RoleQuote Coordinator
Correspondence Address12 Frances Court
Soulbury Road
Linslade
Bedfordshire
LU7 2UY
Secretary NameJoyce Barthorpe
NationalityBritish
StatusResigned
Appointed28 August 2002(24 years, 3 months after company formation)
Appointment Duration3 months (resigned 29 November 2002)
RoleCompany Director
Correspondence Address7 Frances Court
Leighton Buzzard
Bedfordshire
LU7 2UY
Director NameDr Steve Naylor
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(24 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 December 2003)
RoleRecruiter
Correspondence Address9 Frances Court
Soulbury Road
Leighton Buzzard
Bedfordshire
LU7 2UY
Secretary NamePeter Hill
NationalityBritish
StatusResigned
Appointed01 February 2003(24 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 November 2011)
RoleRetired
Correspondence Address1 Bunyans Close
Luton
Bedfordshire
LU3 2PX
Director NameAnthony Reginald Hill
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(24 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2007)
RoleCompany Director
Correspondence AddressLes Nicolles Lodge
Les Nicolles Forest
Guernsey
GY8 0AD
Director NameJohn Oakman
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2005(26 years, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Frances Court
42a Soulbury Road
Leighton Buzzard
Bedfordshire
LU7 2UY
Director NameAnna Scott
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(29 years, 10 months after company formation)
Appointment Duration9 years (resigned 24 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Chanctonbury Way
Woodside Park
London
N12 7AE
Director NameRussell Scott
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(29 years, 10 months after company formation)
Appointment Duration9 years (resigned 24 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Chanctonbury Way
Woodside Park
London
N12 7AE
Director NameDenise Maureen Aldous
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(29 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Frances Court
Linslade
Leighton Buzzard
Bedfordshire
LU7 2UY
Director NameSamantha Jannette McGeary
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2008(30 years after company formation)
Appointment Duration6 years, 4 months (resigned 26 September 2014)
RoleSenior Buyer Purchasing
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Frances Court Linslade
Leighton Buzzard
Bedfordshire
LU7 2UY
Director NameMrs Jacqueline Marion Fidczuk
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2017(38 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadoak Management Ltd Unit 7
Hockliffe Business Park
Hockliffe
Bedfordshire
LU7 9NB
Director NameMs Melanie Anne Woodruff Low
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(41 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Highland Road Nazeing
Waltham Abbey
Essex
EN9 2PU
Secretary NameBroadoak Management Limited (Corporation)
StatusResigned
Appointed08 February 2012(33 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 September 2022)
Correspondence AddressUnit 7 Hockliffe Business Park
Watling Street Hockliffe
Leighton Buzzard
Bedfordshire
LU7 9NB

Location

Registered Address63 Highland Road Nazeing
Waltham Abbey
Essex
EN9 2PU
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishNazeing
WardLower Nazeing
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return5 February 2024 (2 months, 4 weeks ago)
Next Return Due19 February 2025 (9 months, 2 weeks from now)

Filing History

10 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
4 October 2022Total exemption full accounts made up to 31 August 2022 (6 pages)
30 September 2022Appointment of Block Management 24 Ltd as a secretary on 30 September 2022 (2 pages)
30 September 2022Director's details changed for Ms Melanie Anne Woodruff Low on 30 September 2022 (2 pages)
30 September 2022Termination of appointment of Broadoak Management Limited as a secretary on 30 September 2022 (1 page)
30 September 2022Registered office address changed from C/O Broadoak Management Ltd Unit 7 Hockliffe Business Park Watling Street Hockliffe Leighton Buzzard Bedfordshire LU7 9NB to 63 Highland Road Nazeing Waltham Abbey Essex EN9 2PU on 30 September 2022 (1 page)
30 September 2022Director's details changed for Mr Stephen John Draper on 30 September 2022 (2 pages)
30 September 2022Director's details changed for Miss Linzi Grimwood on 30 September 2022 (2 pages)
30 September 2022Director's details changed for Mr Thomas Stanley Littlehales on 30 September 2022 (2 pages)
19 May 2022Appointment of Mr Thomas Stanley Littlehales as a director on 19 May 2022 (2 pages)
14 February 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
10 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
19 November 2021Appointment of Miss Linzi Grimwood as a director on 18 November 2021 (2 pages)
19 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
30 September 2020Memorandum and Articles of Association (10 pages)
29 September 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 September 2020Accounts for a dormant company made up to 31 August 2019 (6 pages)
3 June 2020Termination of appointment of Jacqueline Marion Fidczuk as a director on 29 May 2020 (1 page)
26 February 2020Appointment of Mr Stephen John Draper as a director on 26 February 2020 (2 pages)
10 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
10 February 2020Director's details changed for Mrs Jacqueline Marion Fidczuk on 10 February 2020 (2 pages)
23 October 2019Director's details changed for Ms Melanie Anne Woodruff Low on 23 October 2019 (2 pages)
18 October 2019Appointment of Ms Melanie Anne Woodruff Low as a director on 18 October 2019 (2 pages)
11 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
8 February 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
12 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
6 February 2018Director's details changed for Mrs Jacqueline Marion Fidczuk on 5 February 2018 (2 pages)
22 November 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
22 November 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
25 April 2017Termination of appointment of Russell Scott as a director on 24 April 2017 (1 page)
25 April 2017Appointment of Mrs Jacqueline Marion Fidczuk as a director on 24 April 2017 (2 pages)
25 April 2017Termination of appointment of Anna Scott as a director on 24 April 2017 (1 page)
25 April 2017Termination of appointment of Russell Scott as a director on 24 April 2017 (1 page)
25 April 2017Termination of appointment of Anna Scott as a director on 24 April 2017 (1 page)
25 April 2017Appointment of Mrs Jacqueline Marion Fidczuk as a director on 24 April 2017 (2 pages)
14 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
14 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (4 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (4 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
14 February 2016Annual return made up to 10 February 2016 no member list (4 pages)
14 February 2016Annual return made up to 10 February 2016 no member list (4 pages)
4 June 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
4 June 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
20 February 2015Annual return made up to 10 February 2015 no member list (4 pages)
20 February 2015Annual return made up to 10 February 2015 no member list (4 pages)
6 October 2014Termination of appointment of Samantha Jannette Mcgeary as a director on 26 September 2014 (1 page)
6 October 2014Termination of appointment of Samantha Jannette Mcgeary as a director on 26 September 2014 (1 page)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 February 2014Annual return made up to 10 February 2014 no member list (5 pages)
19 February 2014Annual return made up to 10 February 2014 no member list (5 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
13 February 2013Termination of appointment of Denise Aldous as a director (1 page)
13 February 2013Termination of appointment of John Oakman as a director (1 page)
13 February 2013Termination of appointment of John Oakman as a director (1 page)
13 February 2013Annual return made up to 10 February 2013 no member list (5 pages)
13 February 2013Annual return made up to 10 February 2013 no member list (5 pages)
13 February 2013Termination of appointment of Denise Aldous as a director (1 page)
23 April 2012Director's details changed for Anna Scott on 23 April 2012 (2 pages)
23 April 2012Director's details changed for John Oakman on 23 April 2012 (2 pages)
23 April 2012Director's details changed for Denise Maureen Aldous on 23 April 2012 (2 pages)
23 April 2012Director's details changed for John Oakman on 23 April 2012 (2 pages)
23 April 2012Director's details changed for Anna Scott on 23 April 2012 (2 pages)
23 April 2012Director's details changed for Samantha Jannette Mcgeary on 23 April 2012 (2 pages)
23 April 2012Director's details changed for Russell Scott on 23 April 2012 (2 pages)
23 April 2012Annual return made up to 10 February 2012 no member list (7 pages)
23 April 2012Director's details changed for Samantha Jannette Mcgeary on 23 April 2012 (2 pages)
23 April 2012Director's details changed for Russell Scott on 23 April 2012 (2 pages)
23 April 2012Annual return made up to 10 February 2012 no member list (7 pages)
23 April 2012Director's details changed for Denise Maureen Aldous on 23 April 2012 (2 pages)
9 February 2012Appointment of Broadoak Management Limited as a secretary (2 pages)
9 February 2012Appointment of Broadoak Management Limited as a secretary (2 pages)
4 January 2012Termination of appointment of Peter Hill as a secretary (1 page)
4 January 2012Termination of appointment of Peter Hill as a secretary (1 page)
4 January 2012Registered office address changed from 1 Bunyans Close Luton Bedfordshire LU3 2PX on 4 January 2012 (1 page)
4 January 2012Registered office address changed from 1 Bunyans Close Luton Bedfordshire LU3 2PX on 4 January 2012 (1 page)
4 January 2012Registered office address changed from 1 Bunyans Close Luton Bedfordshire LU3 2PX on 4 January 2012 (1 page)
29 November 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 August 2011Termination of appointment of Iris Curd as a director (1 page)
30 August 2011Termination of appointment of Iris Curd as a director (1 page)
1 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 March 2011Annual return made up to 10 February 2011 (18 pages)
1 March 2011Termination of appointment of Anthony Hill as a director (1 page)
1 March 2011Annual return made up to 10 February 2011 (18 pages)
1 March 2011Termination of appointment of Anthony Hill as a director (1 page)
24 May 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
24 May 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
16 February 2010Annual return made up to 10 February 2010 (10 pages)
16 February 2010Annual return made up to 10 February 2010 (10 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
12 February 2009Annual return made up to 04/02/09 (11 pages)
12 February 2009Annual return made up to 04/02/09 (11 pages)
15 July 2008Annual return made up to 04/02/08
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 July 2008Annual return made up to 04/02/08
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 May 2008Director appointed samantha jannette mcgeary (3 pages)
23 May 2008Director appointed samantha jannette mcgeary (3 pages)
8 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
8 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
28 April 2008Director appointed denise maureen aldous (3 pages)
28 April 2008Director appointed denise maureen aldous (3 pages)
21 April 2008Director appointed russell scott (2 pages)
21 April 2008Director appointed russell scott (2 pages)
21 April 2008Director appointed anna scott (2 pages)
21 April 2008Director appointed anna scott (2 pages)
9 April 2008Appointment terminated director mary pring (2 pages)
9 April 2008Appointment terminated director mary pring (2 pages)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
29 March 2007Registered office changed on 29/03/07 from: 27 blundell road luton bedfordshire LU3 1SG (1 page)
29 March 2007Registered office changed on 29/03/07 from: 27 blundell road luton bedfordshire LU3 1SG (1 page)
23 February 2007Annual return made up to 04/02/07 (5 pages)
23 February 2007Annual return made up to 04/02/07 (5 pages)
23 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
23 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
28 February 2006Annual return made up to 04/02/06 (5 pages)
28 February 2006Annual return made up to 04/02/06 (5 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
2 February 2005Annual return made up to 04/02/05 (5 pages)
2 February 2005Annual return made up to 04/02/05 (5 pages)
15 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
15 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
25 January 2004Annual return made up to 04/02/04 (6 pages)
25 January 2004Annual return made up to 04/02/04 (6 pages)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
13 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
13 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
17 April 2003Annual return made up to 04/02/03
  • 363(287) ‐ Registered office changed on 17/04/03
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 April 2003Annual return made up to 04/02/03
  • 363(287) ‐ Registered office changed on 17/04/03
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
3 April 2003New secretary appointed (2 pages)
3 April 2003New secretary appointed (2 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
10 December 2002Secretary resigned (1 page)
10 December 2002Secretary resigned (1 page)
30 November 2002Director resigned (1 page)
30 November 2002Director resigned (1 page)
30 November 2002New secretary appointed (2 pages)
30 November 2002Secretary resigned (1 page)
30 November 2002Secretary resigned (1 page)
30 November 2002New secretary appointed (2 pages)
30 November 2002Director resigned (1 page)
30 November 2002Director resigned (1 page)
31 May 2002Return made up to 04/02/02; amending return (7 pages)
31 May 2002Return made up to 04/02/02; amending return (7 pages)
20 May 2002Director resigned (1 page)
20 May 2002Secretary resigned (1 page)
20 May 2002Director resigned (1 page)
20 May 2002Secretary resigned (1 page)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
20 May 2002Annual return made up to 04/02/02
  • 363(287) ‐ Registered office changed on 20/05/02
(7 pages)
20 May 2002Annual return made up to 04/02/02
  • 363(287) ‐ Registered office changed on 20/05/02
(7 pages)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New secretary appointed (2 pages)
16 April 2002New secretary appointed (2 pages)
16 April 2002New director appointed (2 pages)
5 April 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
5 April 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
26 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
26 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
1 February 2001Annual return made up to 04/02/01
  • 363(288) ‐ Director resigned
(5 pages)
1 February 2001Annual return made up to 04/02/01
  • 363(288) ‐ Director resigned
(5 pages)
21 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
21 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
10 February 2000Annual return made up to 04/02/00 (5 pages)
10 February 2000Annual return made up to 04/02/00 (5 pages)
16 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
16 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
6 February 1999Annual return made up to 04/02/99 (6 pages)
6 February 1999Annual return made up to 04/02/99 (6 pages)
18 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
18 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
29 January 1998Annual return made up to 04/02/98 (6 pages)
29 January 1998Annual return made up to 04/02/98 (6 pages)
2 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
2 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
11 February 1997New director appointed (2 pages)
11 February 1997Annual return made up to 04/02/97
  • 363(288) ‐ Director resigned
(6 pages)
11 February 1997New director appointed (2 pages)
11 February 1997Annual return made up to 04/02/97
  • 363(288) ‐ Director resigned
(6 pages)
28 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
28 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
31 January 1996Annual return made up to 04/02/96 (6 pages)
31 January 1996Annual return made up to 04/02/96 (6 pages)
28 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
28 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
28 March 1995Annual return made up to 07/02/95
  • 363(288) ‐ Director resigned
(4 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
28 March 1995Annual return made up to 07/02/95
  • 363(288) ‐ Director resigned
(4 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
24 May 1978Certificate of incorporation (1 page)
24 May 1978Certificate of incorporation (1 page)