Company NameGlosmont Properties Limited
Company StatusActive
Company Number01386140
CategoryPrivate Limited Company
Incorporation Date30 August 1978(45 years, 8 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 NameMs Carol Dinah Lasbrey
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1991(12 years, 6 months after company formation)
Appointment Duration33 years, 1 month
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address34b Upper Montague Street
London
W1
Director NameFrancis George Scott Russell
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1991(12 years, 6 months after company formation)
Appointment Duration33 years, 1 month
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address30c Upper Montagu Street
London
W1H 1RP
Director NameMrs Janice Margaret Bowling
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1992(13 years, 11 months after company formation)
Appointment Duration31 years, 9 months
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address30a Upper Montagu Street
London
W1H 1RP
Director NameMrs Denise Noelene Levy
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAustralian
StatusCurrent
Appointed10 April 2009(30 years, 7 months after company formation)
Appointment Duration15 years
RoleRtd
Country of ResidenceEngland
Correspondence Address34e Upper Montagu Street
London
W1H 1RP
Secretary NameMr Craig Newell
StatusCurrent
Appointed01 November 2012(34 years, 2 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence AddressC/O Craig Sheehan, Unit 140 111 Power Road
London
W4 5PY
Director NameMr Antoine Jack Cigrang
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityLuxembourger
StatusCurrent
Appointed12 December 2016(38 years, 3 months after company formation)
Appointment Duration7 years, 4 months
RoleClient Service Associate
Country of ResidenceEngland
Correspondence AddressC/O Craig Sheehan, Unit 140 111 Power Road
London
W4 5PY
Director NameMr Russell Paul Morris
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2022(43 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Craig Sheehan, Unit 140 111 Power Road
London
W4 5PY
Director NameMr Benjamin John Milburn
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2022(43 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Craig Sheehan, Unit 140 111 Power Road
London
W4 5PY
Director NameMr Stephen Robert Lingam
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2022(43 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Craig Sheehan, Unit 140 111 Power Road
London
W4 5PY
Director NameMr Stephen William Parker
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(12 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 April 1992)
RoleSolicitor
Correspondence Address30 Upper Montagu Street
London
W1H 1RP
Director NameJeanne Burley
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(12 years, 6 months after company formation)
Appointment Duration27 years, 2 months (resigned 08 May 2018)
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address34d Upper Montagu Street
London
W1H 1RP
Director NameRichard Miles Prevett
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(12 years, 6 months after company formation)
Appointment Duration23 years (resigned 28 March 2014)
RoleStock Broker-Retired
Country of ResidenceUnited Kingdom
Correspondence Address34c Upper Montagu Street
London
W1H 1RP
Director NameMiles Treddinick
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(12 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 August 1992)
RolePlaywright
Correspondence Address34 Upper Montagu Street
London
W1H 1RP
Director NameMichael Warren Rodd
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(12 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 October 2002)
RoleExport Director
Correspondence Address34 Upper Montagu Street
London
W1H 1RP
Director NameRichard Reinhold
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(12 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 July 1993)
RoleClothier
Correspondence Address30b Upper Montagu Street
London
W1H 1RP
Director NameJohn Fraser Kerr
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(12 years, 6 months after company formation)
Appointment Duration9 years (resigned 19 March 2000)
RoleActor
Correspondence Address30 Upper Montagu Street
London
W1H 1RP
Secretary NameMrs Renate Bertha Marie Prevett
NationalityBritish
StatusResigned
Appointed14 March 1991(12 years, 6 months after company formation)
Appointment Duration19 years, 8 months (resigned 01 December 2010)
RoleCompany Director
Correspondence Address34c Upper Montagu Street
London
W1H 1RP
Director NameMr David Graham Bosanquet
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(14 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1995)
RoleRetired
Correspondence Address34e Upper Montagu Street
London
W1H 1RP
Director NameMichael Colin Stones
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(14 years, 11 months after company formation)
Appointment Duration4 years (resigned 26 August 1997)
RoleAssociate Partner
Correspondence Address30 Upper Montagu Street
London
W1H 3RP
Director NameCamilla Bosanquet
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(17 years, 6 months after company formation)
Appointment Duration6 years (resigned 22 March 2002)
RoleDoctor
Correspondence Address34e Upper Montagu Street
London
W1H 1RP
Director NameCatherine Patricia Hovaguimian
Date of BirthJune 1973 (Born 50 years ago)
NationalityAustrian
StatusResigned
Appointed22 September 1997(19 years after company formation)
Appointment Duration17 years, 6 months (resigned 01 April 2015)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address30b Upper Montagu Street
London
W1H 1RP
Director NameLeonard Victor Barrington
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(23 years, 9 months after company formation)
Appointment Duration4 years (resigned 23 June 2006)
RoleRetired
Correspondence Address30e Upper Montagu Street
London
W1H 1RP
Director NameSeema Vohra
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(23 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 September 2006)
RoleConsultant
Correspondence AddressFlat 34e
Upper Montagu Street
London
W1H 1RP
Director NameHilary Anne Jenkins
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2003(24 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 11 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Studios Carters Lane
Woking
Surrey
GU22 8JG
Director NameIan Brownridge
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(27 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 June 2009)
RoleSales Manager
Correspondence Address30e Upper Montagu Street
London
W1H 1RP
Director NameWarren Clifford Levy
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(28 years after company formation)
Appointment Duration2 years, 6 months (resigned 10 April 2009)
RoleAccountant
Correspondence Address34e Upper Montagu Street
London
W1H 1RP
Director NameChristopher Howard Hufford
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(32 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 02 May 2022)
RoleArtist Manager
Country of ResidenceEngland
Correspondence Address21 The Nursery
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4UA
Secretary NameAndrew John Corden
NationalityBritish
StatusResigned
Appointed01 December 2010(32 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 2012)
RoleCompany Director
Correspondence Address122 Motspur Park
New Malden
Surrey
KT3 6QQ
Director NameElliot Nicholas Abe White
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(33 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 27 April 2022)
RoleProperty Sales
Country of ResidenceUnited Kingdom
Correspondence Address34a Upper Montagu Street
London
W1H 1RP
Director NameMs Isabel Lewren
Date of BirthJanuary 1991 (Born 33 years ago)
NationalitySwedish
StatusResigned
Appointed20 November 2017(39 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 September 2023)
RoleCoo Franck Energy
Country of ResidenceEngland
Correspondence AddressC/O Craig Sheehan, Unit 140 111 Power Road
London
W4 5PY
Director NameKizba Investments Limited (Corporation)
StatusResigned
Appointed14 March 1991(12 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 January 1996)
Correspondence AddressPO Box 87 18 Grenville Street
St Helier
Jersey
Channel

Location

Registered AddressC/O Craig Sheehan, Unit 140
111 Power Road
London
W4 5PY
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £10Carol Dinah Lasbery
10.00%
Ordinary
1 at £10Catherine Patricia Hovaguimian
10.00%
Ordinary
1 at £10Elliot Nicholas Abe White
10.00%
Ordinary
1 at £10Francis George Scott Russell
10.00%
Ordinary
1 at £10Janice Margaret Bowling & John Bowling
10.00%
Ordinary
1 at £10Jeanne Burley
10.00%
Ordinary
1 at £10Mrs Denise Levy
10.00%
Ordinary
1 at £10Nicola Jane Hufford & Christopher Howard Hufford
10.00%
Ordinary
1 at £10Richard Miles Prevett & Renate Bertha Marie Prevett
10.00%
Ordinary
1 at £10Zartech LTD
10.00%
Ordinary

Financials

Year2014
Turnover£18,361
Net Worth£30,370
Cash£32,123
Current Liabilities£9,660

Accounts

Latest Accounts24 December 2022 (1 year, 4 months ago)
Next Accounts Due24 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End24 December

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Filing History

18 March 2024Termination of appointment of Isabel Lewren as a director on 8 September 2023 (1 page)
18 March 2024Confirmation statement made on 14 March 2024 with updates (4 pages)
19 June 2023Micro company accounts made up to 24 December 2022 (3 pages)
15 March 2023Confirmation statement made on 14 March 2023 with updates (5 pages)
9 September 2022Micro company accounts made up to 24 December 2021 (3 pages)
8 September 2022Termination of appointment of Elliot Nicholas Abe White as a director on 27 April 2022 (1 page)
8 September 2022Termination of appointment of Christopher Howard Hufford as a director on 2 May 2022 (1 page)
1 June 2022Appointment of Mr Benjamin John Milburn as a director on 30 May 2022 (2 pages)
1 June 2022Appointment of Mr Stephen Robert Lingam as a director on 30 May 2022 (2 pages)
1 June 2022Appointment of Mr Russell Paul Morris as a director on 30 May 2022 (2 pages)
16 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
11 August 2021Micro company accounts made up to 24 December 2020 (3 pages)
17 June 2021Registered office address changed from Power Road Studios 114 Power Road London W4 5PY England to C/O Craig Sheehan, Unit 140 111 Power Road London W4 5PY on 17 June 2021 (1 page)
19 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
10 December 2020Micro company accounts made up to 24 December 2019 (3 pages)
6 April 2020Confirmation statement made on 14 March 2020 with updates (4 pages)
20 September 2019Accounts for a small company made up to 24 December 2018 (4 pages)
20 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
20 February 2019Termination of appointment of Jeanne Burley as a director on 8 May 2018 (1 page)
12 June 2018Accounts for a small company made up to 24 December 2017 (4 pages)
16 March 2018Confirmation statement made on 14 March 2018 with updates (5 pages)
15 January 2018Previous accounting period shortened from 31 December 2017 to 24 December 2017 (1 page)
21 November 2017Appointment of Ms Isabel Lewren as a director on 20 November 2017 (2 pages)
21 November 2017Appointment of Ms Isabel Lewren as a director on 20 November 2017 (2 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (3 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (3 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
12 December 2016Appointment of Mr Antoine Jack Cigrang as a director on 12 December 2016 (2 pages)
12 December 2016Appointment of Mr Antoine Jack Cigrang as a director on 12 December 2016 (2 pages)
2 October 2016Accounts for a small company made up to 31 December 2015 (4 pages)
2 October 2016Accounts for a small company made up to 31 December 2015 (4 pages)
21 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(10 pages)
21 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(10 pages)
27 January 2016Termination of appointment of Catherine Patricia Hovaguimian as a director on 1 April 2015 (1 page)
27 January 2016Termination of appointment of Catherine Patricia Hovaguimian as a director on 1 April 2015 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (8 pages)
14 October 2015Full accounts made up to 31 December 2014 (8 pages)
25 June 2015Registered office address changed from 4 Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 25 June 2015 (1 page)
25 June 2015Registered office address changed from 4 Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 25 June 2015 (1 page)
31 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(11 pages)
31 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(11 pages)
31 March 2015Termination of appointment of Richard Miles Prevett as a director on 28 March 2014 (1 page)
31 March 2015Termination of appointment of Richard Miles Prevett as a director on 28 March 2014 (1 page)
21 November 2014Full accounts made up to 31 December 2013 (10 pages)
21 November 2014Full accounts made up to 31 December 2013 (10 pages)
19 March 2014Registered office address changed from C/O Craig Sheehan 4 Challoner Crescent London W14 9LE on 19 March 2014 (1 page)
19 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(12 pages)
19 March 2014Registered office address changed from C/O Craig Sheehan 4 Challoner Crescent London W14 9LE on 19 March 2014 (1 page)
19 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(12 pages)
2 October 2013Full accounts made up to 31 December 2012 (9 pages)
2 October 2013Full accounts made up to 31 December 2012 (9 pages)
18 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (12 pages)
18 March 2013Registered office address changed from C/O Craig Sheehan 1 Barons Court Road London W14 9DP United Kingdom on 18 March 2013 (1 page)
18 March 2013Registered office address changed from C/O Craig Sheehan 1 Barons Court Road London W14 9DP United Kingdom on 18 March 2013 (1 page)
18 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (12 pages)
22 November 2012Full accounts made up to 31 December 2011 (9 pages)
22 November 2012Full accounts made up to 31 December 2011 (9 pages)
21 November 2012Registered office address changed from 34B Upper Montagu Street London W1H 1RP United Kingdom on 21 November 2012 (1 page)
21 November 2012Appointment of Mr Craig Newell as a secretary (1 page)
21 November 2012Appointment of Mr Craig Newell as a secretary (1 page)
21 November 2012Registered office address changed from 34B Upper Montagu Street London W1H 1RP United Kingdom on 21 November 2012 (1 page)
29 October 2012Appointment of Elliot Nicholas Abe White as a director (3 pages)
29 October 2012Appointment of Elliot Nicholas Abe White as a director (3 pages)
1 August 2012Termination of appointment of Andrew Corden as a secretary (1 page)
1 August 2012Registered office address changed from Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ on 1 August 2012 (1 page)
1 August 2012Termination of appointment of Andrew Corden as a secretary (1 page)
1 August 2012Registered office address changed from Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ on 1 August 2012 (1 page)
1 August 2012Registered office address changed from Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ on 1 August 2012 (1 page)
21 March 2012Director's details changed for Catherine Patricia Hovaguimian on 1 March 2012 (2 pages)
21 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (12 pages)
21 March 2012Director's details changed for Francis George Scott Russell on 1 March 2012 (2 pages)
21 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (12 pages)
21 March 2012Director's details changed for Mrs Janice Margaret Bowling on 1 March 2012 (2 pages)
21 March 2012Director's details changed for Richard Miles Prevett on 1 March 2012 (2 pages)
21 March 2012Director's details changed for Jeanne Burley on 1 March 2012 (2 pages)
21 March 2012Director's details changed for Ms Carol Dinah Lasbrey on 1 March 2012 (2 pages)
21 March 2012Director's details changed for Ms Carol Dinah Lasbrey on 1 March 2012 (2 pages)
21 March 2012Director's details changed for Catherine Patricia Hovaguimian on 1 March 2012 (2 pages)
21 March 2012Director's details changed for Francis George Scott Russell on 1 March 2012 (2 pages)
21 March 2012Director's details changed for Richard Miles Prevett on 1 March 2012 (2 pages)
21 March 2012Director's details changed for Jeanne Burley on 1 March 2012 (2 pages)
21 March 2012Director's details changed for Mrs Janice Margaret Bowling on 1 March 2012 (2 pages)
21 March 2012Termination of appointment of Hilary Jenkins as a director (1 page)
21 March 2012Director's details changed for Catherine Patricia Hovaguimian on 1 March 2012 (2 pages)
21 March 2012Director's details changed for Jeanne Burley on 1 March 2012 (2 pages)
21 March 2012Termination of appointment of Hilary Jenkins as a director (1 page)
21 March 2012Director's details changed for Ms Carol Dinah Lasbrey on 1 March 2012 (2 pages)
21 March 2012Director's details changed for Richard Miles Prevett on 1 March 2012 (2 pages)
21 March 2012Director's details changed for Francis George Scott Russell on 1 March 2012 (2 pages)
21 March 2012Director's details changed for Mrs Janice Margaret Bowling on 1 March 2012 (2 pages)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
5 January 2012Full accounts made up to 31 December 2010 (9 pages)
5 January 2012Full accounts made up to 31 December 2010 (9 pages)
24 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (22 pages)
24 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (22 pages)
9 December 2010Registered office address changed from 34C Upper Montagu Street London W1H 1RP on 9 December 2010 (2 pages)
9 December 2010Registered office address changed from 34C Upper Montagu Street London W1H 1RP on 9 December 2010 (2 pages)
9 December 2010Registered office address changed from 34C Upper Montagu Street London W1H 1RP on 9 December 2010 (2 pages)
9 December 2010Termination of appointment of Renate Prevett as a secretary (2 pages)
9 December 2010Termination of appointment of Renate Prevett as a secretary (2 pages)
9 December 2010Appointment of Andrew John Corden as a secretary (3 pages)
9 December 2010Appointment of Andrew John Corden as a secretary (3 pages)
29 October 2010Appointment of Christopher Howard Hufford as a director (3 pages)
29 October 2010Appointment of Christopher Howard Hufford as a director (3 pages)
30 September 2010Full accounts made up to 31 December 2009 (9 pages)
30 September 2010Full accounts made up to 31 December 2009 (9 pages)
11 June 2010Annual return made up to 14 March 2010 with a full list of shareholders (21 pages)
11 June 2010Termination of appointment of Ian Brownridge as a director (1 page)
11 June 2010Termination of appointment of Ian Brownridge as a director (1 page)
11 June 2010Annual return made up to 14 March 2010 with a full list of shareholders (21 pages)
8 June 2010Termination of appointment of Warren Levy as a director (1 page)
8 June 2010Appointment of Mrs Denise Noelene Levy as a director (2 pages)
8 June 2010Termination of appointment of Warren Levy as a director (1 page)
8 June 2010Appointment of Mrs Denise Noelene Levy as a director (2 pages)
19 June 2009Full accounts made up to 31 December 2008 (9 pages)
19 June 2009Full accounts made up to 31 December 2008 (9 pages)
20 April 2009Return made up to 14/03/09; no change of members (8 pages)
20 April 2009Return made up to 14/03/09; no change of members (8 pages)
7 October 2008Full accounts made up to 31 December 2007 (10 pages)
7 October 2008Full accounts made up to 31 December 2007 (10 pages)
10 April 2008Return made up to 14/03/08; no change of members (10 pages)
10 April 2008Return made up to 14/03/08; no change of members (10 pages)
15 October 2007Full accounts made up to 31 December 2006 (8 pages)
15 October 2007Full accounts made up to 31 December 2006 (8 pages)
25 April 2007Director resigned (1 page)
25 April 2007Return made up to 14/03/07; full list of members (15 pages)
25 April 2007Return made up to 14/03/07; full list of members (15 pages)
25 April 2007Director resigned (1 page)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
18 August 2006New director appointed (2 pages)
19 April 2006Full accounts made up to 31 December 2005 (8 pages)
19 April 2006Full accounts made up to 31 December 2005 (8 pages)
20 March 2006Return made up to 14/03/06; full list of members (15 pages)
20 March 2006Return made up to 14/03/06; full list of members (15 pages)
22 July 2005Full accounts made up to 31 December 2004 (8 pages)
22 July 2005Full accounts made up to 31 December 2004 (8 pages)
23 March 2005Return made up to 14/03/05; full list of members (15 pages)
23 March 2005Return made up to 14/03/05; full list of members (15 pages)
6 July 2004Full accounts made up to 31 December 2003 (8 pages)
6 July 2004Full accounts made up to 31 December 2003 (8 pages)
30 March 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
30 March 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
2 July 2003Full accounts made up to 31 December 2002 (7 pages)
2 July 2003Full accounts made up to 31 December 2002 (7 pages)
8 May 2003Return made up to 14/03/03; change of members (10 pages)
8 May 2003Return made up to 14/03/03; change of members (10 pages)
21 February 2003New director appointed (2 pages)
21 February 2003Director resigned (1 page)
21 February 2003New director appointed (2 pages)
21 February 2003Director resigned (1 page)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
13 June 2002Director resigned (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002Director resigned (1 page)
13 June 2002New director appointed (2 pages)
1 May 2002Full accounts made up to 31 December 2001 (7 pages)
1 May 2002Full accounts made up to 31 December 2001 (7 pages)
20 March 2002Return made up to 14/03/02; change of members (8 pages)
20 March 2002Return made up to 14/03/02; change of members (8 pages)
3 May 2001Full accounts made up to 31 December 2000 (7 pages)
3 May 2001Full accounts made up to 31 December 2000 (7 pages)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
26 March 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
26 March 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
5 June 2000Full accounts made up to 31 December 1999 (7 pages)
5 June 2000Full accounts made up to 31 December 1999 (7 pages)
21 March 2000Return made up to 14/03/00; no change of members (9 pages)
21 March 2000Return made up to 14/03/00; no change of members (9 pages)
29 April 1999Full accounts made up to 31 December 1998 (7 pages)
29 April 1999Full accounts made up to 31 December 1998 (7 pages)
22 March 1999Return made up to 14/03/99; no change of members (6 pages)
22 March 1999Return made up to 14/03/99; no change of members (6 pages)
19 June 1998Full accounts made up to 31 December 1997 (6 pages)
19 June 1998Full accounts made up to 31 December 1997 (6 pages)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
26 September 1997Director resigned (1 page)
26 September 1997Director resigned (1 page)
8 May 1997Full accounts made up to 31 December 1996 (7 pages)
8 May 1997Full accounts made up to 31 December 1996 (7 pages)
20 March 1997Return made up to 14/03/97; no change of members (6 pages)
20 March 1997Return made up to 14/03/97; no change of members (6 pages)
21 June 1996Full accounts made up to 31 December 1995 (7 pages)
21 June 1996Full accounts made up to 31 December 1995 (7 pages)
14 April 1996Return made up to 14/03/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
14 April 1996Return made up to 14/03/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
31 March 1996New director appointed (2 pages)
31 March 1996New director appointed (2 pages)
19 July 1995Full accounts made up to 31 December 1994 (7 pages)
19 July 1995Full accounts made up to 31 December 1994 (7 pages)
27 March 1995Return made up to 14/03/95; full list of members (8 pages)
27 March 1995Return made up to 14/03/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)