Company NameCottesmore Court Management Company Limited
Company StatusActive
Company Number01388412
CategoryPrivate Limited Company
Incorporation Date12 September 1978(45 years, 7 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 NameMark Emery Simpson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1988(10 years, 3 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address475, Salisbury House
London Wall
London
EC2M 5QQ
Director NameMr Svante Lennart Stensson Adde
Date of BirthJanuary 1956 (Born 68 years ago)
NationalitySwedish
StatusCurrent
Appointed28 June 1996(17 years, 9 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address475, Salisbury House
London Wall
London
EC2M 5QQ
Director NamePeter John Maitland
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2008(30 years, 1 month after company formation)
Appointment Duration15 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address475, Salisbury House
London Wall
London
EC2M 5QQ
Director NameMr Gholam Ali Afshar
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2014(36 years, 1 month after company formation)
Appointment Duration9 years, 6 months
RoleProject Manager For Consturction Company
Country of ResidenceUnited Kingdom
Correspondence Address475, Salisbury House
London Wall
London
EC2M 5QQ
Director NameMrs Linda Milne-Tyte
Date of BirthJuly 1940 (Born 83 years ago)
NationalityAmerican
StatusCurrent
Appointed23 January 2019(40 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address475, Salisbury House
London Wall
London
EC2M 5QQ
Director NameMr Abdullah Al-Sarraf
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(44 years, 10 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106-107 Dowgate Hill House 14-16 Dowgate Hill
London
EC4R 2SU
Secretary NameMrs Linda Milne-Tyte
StatusCurrent
Appointed01 July 2023(44 years, 10 months after company formation)
Appointment Duration10 months
RoleCompany Director
Correspondence Address106-107 Dowgate Hill House 14-16 Dowgate Hill
London
EC4R 2SU
Director NameAnthony Osborne Butcher
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1983(4 years, 3 months after company formation)
Appointment Duration15 years, 5 months (resigned 23 June 1998)
RoleCompany Director
Correspondence Address9 Cottesmore Court
Stanford Road
London
W8 5QL
Director NameJoan Mary Anderson
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(13 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 September 1995)
RoleCompany Director
Correspondence Address35 Cottesmore Court
Stanford Road
London
W8 5QL
Director NameEdward Shaw Sykes Crowther
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(13 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 April 1996)
RoleCompany Director
Correspondence Address55 Cottesmore Court
Stanford Road
London
W8 5QL
Director NameMrs Marguerite Claire Curran
Date of BirthSeptember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(13 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 May 1996)
RoleCompany Director
Correspondence Address51 Cottesmore Court
Stanford Road
London
W8 5QL
Director NameColin Gordon Darracott
Date of BirthMay 1949 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed12 July 1992(13 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 May 1995)
RoleCompany Director
Correspondence Address44 Cottesmore Court
Stanford Road
London
W8 5QW
Director NameMahmood Haidari
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(13 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 27 June 2002)
RoleCompany Director
Correspondence Address19 Cottesmore Court
Stanford Road Kensington
London
W8 5QN
Director NameMr Bertil Rydevik
Date of BirthJune 1952 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed12 July 1992(13 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 September 1992)
RoleBanker
Correspondence Address7 Cottesmore Court
Stanford Road
London
W8 5QL
Director NameMr Zareh Mankassarian
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(13 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 1996)
RoleSelf Employed
Correspondence Address36 Cottesmore Court
Stanford Road
London
W8 5QN
Director NameChin Geok Lim
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityCanadian
StatusResigned
Appointed10 May 1995(16 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 28 June 2007)
RoleCompany Director
Correspondence Address60 Cottesmore Court
Stanford Road
London
W8 5QL
Director NameCarl Oscar Keil
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(17 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 June 1996)
RoleRetired
Correspondence Address41 Cottesmore Court
Stanford Road
London
W8 5QL
Director NameEdmund Cecil Skepper
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(17 years, 8 months after company formation)
Appointment Duration13 years, 5 months (resigned 30 October 2009)
RoleRetired
Correspondence Address14 & 16 Cottesmore Court
Stanford Road
London
W8 5QL
Director NameAhmed Bouzid
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish/Algerian
StatusResigned
Appointed28 June 1996(17 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 September 1999)
RoleShipping/Gas Operation Manager
Correspondence Address58 Cottesmore Court
Stanford Road
London
W8 5QW
Director NameMichael Austin Sharron
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(19 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 April 2000)
RoleChartered Surveyor
Correspondence Address7 Cottesmore Court
Stanford Road
London
W8 5QL
Director NameAnthony William Mallinson
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(20 years, 9 months after company formation)
Appointment Duration3 years (resigned 27 June 2002)
RoleRetired Solicitor
Correspondence Address21 Cottesmore Court
Stanford Road
London
W8 5QL
Director NameLord Robert Fellowes
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(21 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 January 2014)
RolePeer
Correspondence Address15 Young Street (Second Floor)
Kensington
London
W8 5EH
Director NameClive Lawson Jones
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(23 years, 9 months after company formation)
Appointment Duration18 years, 2 months (resigned 17 September 2020)
RoleRetired
Correspondence Address56-58 Cottesmore Court
Stanford Road
London
W8 5QW
Director NameElizabeth Anne Fitzgerald
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2002(24 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 02 December 2008)
RoleBarrister
Correspondence Address55 Cottesmore Court
Kelso Place
Kensington
W8 5QW
Director NameCharles Francis Harold Morland
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(28 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 February 2009)
RoleRetired
Correspondence Address2 Cottesmore Court
Stanford Road
London
W8 5QL
Director NameMartin Crawford Lutyens
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(30 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address8 Cottesmore Court
Stanford Road
London
W8 5QL
Director NameMr Trevor Alexander Smith
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(31 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 11 March 2020)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMrs Roxana Djalili
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(36 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 23 January 2019)
RoleAdministrative Assistant
Country of ResidenceUnited Kingdom
Correspondence Address49 Cottesmore Court
London
W8 5QW
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed01 January 1983(4 years, 3 months after company formation)
Appointment Duration40 years, 6 months (resigned 30 June 2023)
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF

Location

Registered Address106-107 Dowgate Hill House 14-16 Dowgate Hill
London
EC4R 2SU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

-OTHER
65.67%
-
2 at £1Clive Jones & Susan Jones
2.99%
Ordinary
2 at £1David Anthony Taylor
2.99%
Ordinary
2 at £1Delia Grodner & Melvyn Grodner
2.99%
Ordinary
1 at £1Ahmad Djalili Fontaine & Javid Djalili Fontaine & Roxana Djalili Fontaine
1.49%
Ordinary
1 at £1Alasia Investments Sa
1.49%
Ordinary
1 at £1Anthony Osborne Butcher
1.49%
Ordinary
1 at £1Bushra Hassan Abd Ali Alsaad
1.49%
Ordinary
1 at £1Captech Capital Sa
1.49%
Ordinary
1 at £1Christopher James Bovill Whitehead & Annabel Alice Whitehead
1.49%
Ordinary
1 at £1Clarinda Holdings LTD
1.49%
Ordinary
1 at £1Elizabeth Marr Mackenzie
1.49%
Ordinary
1 at £1Erinbrae Management LTD
1.49%
Ordinary
1 at £1F.a. Farhadian & A. Naffis & S. Naffis
1.49%
Ordinary
1 at £1Huda Hasa Abd Ali Alsaad
1.49%
Ordinary
1 at £1John Kendrick Cottrell & Andrew Paul Webster
1.49%
Ordinary
1 at £1Mr Martin John Bettington & Mrs Diane Bettington
1.49%
Ordinary
1 at £1Ms Susan Oluwafemi Finnih
1.49%
Ordinary
1 at £1Piers Simon Cox
1.49%
Ordinary
1 at £1Professor Shlomo Ben-haim
1.49%
Ordinary
1 at £1Syed Mazhar Abbas & Surriya Mazhar Abbas
1.49%
Ordinary

Financials

Year2014
Net Worth£117,232
Cash£72,650
Current Liabilities£4,666

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

28 September 2003Delivered on: 3 October 2003
Satisfied on: 14 March 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 September 2003Delivered on: 3 October 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cottesmore court stanford road and kelso place kensington chelsea t/n NGL340503. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

11 January 2021Accounts for a small company made up to 31 March 2020 (8 pages)
25 September 2020Termination of appointment of Clive Lawson Jones as a director on 17 September 2020 (1 page)
14 August 2020Director's details changed for Peter John Maitland on 6 July 2020 (2 pages)
14 August 2020Confirmation statement made on 23 June 2020 with updates (9 pages)
13 August 2020Satisfaction of charge 1 in full (2 pages)
10 August 2020Director's details changed for Mrs Linda Milne-Tyte on 6 July 2020 (2 pages)
16 July 2020Director's details changed for Mr Svante Lennart Stensson Adde on 6 July 2020 (2 pages)
13 July 2020Director's details changed for Mark Emery Simpson on 6 July 2020 (2 pages)
13 July 2020Termination of appointment of Trevor Alexander Smith as a director on 11 March 2020 (1 page)
10 July 2020Director's details changed for Mr Gholam Ali Afshar on 6 July 2020 (2 pages)
22 August 2019Confirmation statement made on 23 June 2019 with updates (9 pages)
20 June 2019Accounts for a small company made up to 31 March 2019 (8 pages)
26 April 2019Termination of appointment of Roxana Djalili as a director on 23 January 2019 (1 page)
4 April 2019Appointment of Mrs Linda Milne-Tyte as a director on 23 January 2019 (2 pages)
9 August 2018Audited abridged accounts made up to 31 March 2018 (10 pages)
6 July 2018Confirmation statement made on 23 June 2018 with updates (9 pages)
18 September 2017Audited abridged accounts made up to 31 March 2017 (9 pages)
18 September 2017Audited abridged accounts made up to 31 March 2017 (9 pages)
8 August 2017Secretary's details changed for Cr Secretaries Limited on 27 February 2017 (1 page)
8 August 2017Secretary's details changed for Cr Secretaries Limited on 27 February 2017 (1 page)
23 June 2017Confirmation statement made on 23 June 2017 with updates (10 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (10 pages)
17 October 2016Accounts for a small company made up to 31 March 2016 (7 pages)
17 October 2016Accounts for a small company made up to 31 March 2016 (7 pages)
26 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 67
(12 pages)
26 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 67
(12 pages)
23 October 2015Accounts for a small company made up to 31 March 2015 (8 pages)
23 October 2015Accounts for a small company made up to 31 March 2015 (8 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 67
(15 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 67
(15 pages)
23 April 2015Termination of appointment of Martin Crawford Lutyens as a director on 31 December 2014 (1 page)
23 April 2015Termination of appointment of Martin Crawford Lutyens as a director on 31 December 2014 (1 page)
12 December 2014Appointment of Mrs Roxana Djalili as a director on 9 October 2014 (2 pages)
12 December 2014Appointment of Mrs Roxana Djalili as a director on 9 October 2014 (2 pages)
12 December 2014Appointment of Mrs Roxana Djalili as a director on 9 October 2014 (2 pages)
6 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
6 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
24 October 2014Appointment of Mr Gholam Ali Afshar as a director on 9 October 2014 (2 pages)
24 October 2014Appointment of Mr Gholam Ali Afshar as a director on 9 October 2014 (2 pages)
24 October 2014Appointment of Mr Gholam Ali Afshar as a director on 9 October 2014 (2 pages)
25 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 67
(14 pages)
25 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 67
(14 pages)
14 April 2014Termination of appointment of Robert Fellowes as a director (1 page)
14 April 2014Termination of appointment of Robert Fellowes as a director (1 page)
15 November 2013Accounts for a small company made up to 31 March 2013 (6 pages)
15 November 2013Accounts for a small company made up to 31 March 2013 (6 pages)
9 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(15 pages)
9 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(15 pages)
8 August 2013Director's details changed for Lord Robert Fellowes on 1 July 2013 (2 pages)
8 August 2013Director's details changed for Lord Robert Fellowes on 1 July 2013 (2 pages)
8 August 2013Director's details changed for Lord Robert Fellowes on 1 July 2013 (2 pages)
14 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
14 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (15 pages)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (15 pages)
25 August 2011Full accounts made up to 31 March 2011 (14 pages)
25 August 2011Full accounts made up to 31 March 2011 (14 pages)
21 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (15 pages)
21 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (15 pages)
19 January 2011Annual return made up to 13 July 2010 with a full list of shareholders (15 pages)
19 January 2011Annual return made up to 13 July 2010 with a full list of shareholders (15 pages)
10 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
10 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
10 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (15 pages)
10 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (15 pages)
9 August 2010Director's details changed for Lord Robert Fellowes on 1 July 2010 (2 pages)
9 August 2010Director's details changed for Lord Robert Fellowes on 1 July 2010 (2 pages)
9 August 2010Director's details changed for Lord Robert Fellowes on 1 July 2010 (2 pages)
17 June 2010Appointment of Trevor Alexander Smith as a director (3 pages)
17 June 2010Appointment of Trevor Alexander Smith as a director (3 pages)
26 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
26 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
11 November 2009Registered office address changed from 475 Salisbury House London Wall London EC2R 5QQ on 11 November 2009 (1 page)
11 November 2009Registered office address changed from 475 Salisbury House London Wall London EC2R 5QQ on 11 November 2009 (1 page)
3 November 2009Termination of appointment of Edmund Skepper as a director (1 page)
3 November 2009Termination of appointment of Edmund Skepper as a director (1 page)
2 November 2009Registered office address changed from Warnford Court Throgmorton Street London EC2N 2AT on 2 November 2009 (2 pages)
2 November 2009Registered office address changed from Warnford Court Throgmorton Street London EC2N 2AT on 2 November 2009 (2 pages)
2 November 2009Registered office address changed from Warnford Court Throgmorton Street London EC2N 2AT on 2 November 2009 (2 pages)
23 July 2009Return made up to 12/07/09; full list of members (27 pages)
23 July 2009Return made up to 12/07/09; full list of members (27 pages)
30 March 2009Director appointed martin crawford lutyens (2 pages)
30 March 2009Director appointed peter john maitland (2 pages)
30 March 2009Director appointed martin crawford lutyens (2 pages)
30 March 2009Director appointed peter john maitland (2 pages)
18 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
18 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
26 February 2009Appointment terminated director charles morland (1 page)
26 February 2009Appointment terminated director charles morland (1 page)
30 January 2009Appointment terminated director elizabeth fitzgerald (1 page)
30 January 2009Appointment terminated director elizabeth fitzgerald (1 page)
2 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
2 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
14 July 2008Return made up to 12/07/08; full list of members (28 pages)
14 July 2008Return made up to 12/07/08; full list of members (28 pages)
11 December 2007Accounts for a small company made up to 31 March 2007 (8 pages)
11 December 2007Accounts for a small company made up to 31 March 2007 (8 pages)
23 October 2007Return made up to 12/07/07; full list of members (17 pages)
23 October 2007Return made up to 12/07/07; full list of members (17 pages)
12 October 2007Director resigned (1 page)
12 October 2007New director appointed (2 pages)
12 October 2007Director resigned (1 page)
12 October 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
26 October 2006Full accounts made up to 31 March 2006 (14 pages)
26 October 2006Full accounts made up to 31 March 2006 (14 pages)
13 July 2006Return made up to 12/07/06; full list of members (18 pages)
13 July 2006Return made up to 12/07/06; full list of members (18 pages)
2 September 2005Director's particulars changed (1 page)
2 September 2005Return made up to 12/07/05; full list of members (21 pages)
2 September 2005Director's particulars changed (1 page)
2 September 2005Return made up to 12/07/05; full list of members (21 pages)
5 July 2005Full accounts made up to 31 March 2005 (13 pages)
5 July 2005Full accounts made up to 31 March 2005 (13 pages)
28 July 2004Secretary's particulars changed (1 page)
28 July 2004Secretary's particulars changed (1 page)
28 July 2004Return made up to 12/07/04; full list of members (26 pages)
28 July 2004Return made up to 12/07/04; full list of members (26 pages)
5 July 2004Full accounts made up to 31 March 2004 (12 pages)
5 July 2004Full accounts made up to 31 March 2004 (12 pages)
11 November 2003Full accounts made up to 31 March 2003 (12 pages)
11 November 2003Full accounts made up to 31 March 2003 (12 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
8 September 2003Return made up to 12/07/03; full list of members (25 pages)
8 September 2003Return made up to 12/07/03; full list of members (25 pages)
10 December 2002Return made up to 12/07/02; full list of members (23 pages)
10 December 2002Return made up to 12/07/02; full list of members (23 pages)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
26 October 2002New director appointed (1 page)
26 October 2002New director appointed (1 page)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
5 July 2002Full accounts made up to 31 March 2002 (10 pages)
5 July 2002Full accounts made up to 31 March 2002 (10 pages)
12 July 2001Return made up to 12/07/01; full list of members (25 pages)
12 July 2001Return made up to 12/07/01; full list of members (25 pages)
6 July 2001Full accounts made up to 31 March 2001 (14 pages)
6 July 2001Full accounts made up to 31 March 2001 (14 pages)
18 August 2000Return made up to 12/07/00; full list of members (12 pages)
18 August 2000Return made up to 12/07/00; full list of members (12 pages)
11 July 2000Full accounts made up to 31 March 2000 (13 pages)
11 July 2000Full accounts made up to 31 March 2000 (13 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
2 May 2000Director resigned (1 page)
2 May 2000Director resigned (1 page)
25 January 2000Full accounts made up to 31 March 1999 (13 pages)
25 January 2000Full accounts made up to 31 March 1999 (13 pages)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
28 July 1999Return made up to 12/07/99; full list of members (12 pages)
28 July 1999Return made up to 12/07/99; full list of members (12 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
3 August 1998Return made up to 12/07/98; full list of members (12 pages)
3 August 1998Return made up to 12/07/98; full list of members (12 pages)
3 July 1998New director appointed (2 pages)
3 July 1998Director resigned (1 page)
3 July 1998New director appointed (2 pages)
3 July 1998Director resigned (1 page)
29 June 1998Full accounts made up to 31 March 1998 (10 pages)
29 June 1998Full accounts made up to 31 March 1998 (10 pages)
13 August 1997Return made up to 12/07/97; full list of members (12 pages)
13 August 1997Return made up to 12/07/97; full list of members (12 pages)
2 July 1997Full accounts made up to 31 March 1997 (10 pages)
2 July 1997Full accounts made up to 31 March 1997 (10 pages)
21 November 1996Return made up to 12/07/96; full list of members (12 pages)
21 November 1996Secretary's particulars changed (1 page)
21 November 1996Secretary's particulars changed (1 page)
21 November 1996Return made up to 12/07/96; full list of members (12 pages)
26 July 1996Director resigned (1 page)
26 July 1996New director appointed (2 pages)
26 July 1996New director appointed (2 pages)
26 July 1996New director appointed (2 pages)
26 July 1996Director resigned (1 page)
26 July 1996New director appointed (2 pages)
4 July 1996Full accounts made up to 31 March 1996 (11 pages)
4 July 1996Full accounts made up to 31 March 1996 (11 pages)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
7 June 1996Director resigned (1 page)
7 June 1996Director resigned (1 page)
4 June 1996Director resigned (1 page)
4 June 1996Director resigned (1 page)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
29 April 1996Ad 26/02/96--------- £ si 2@1=2 £ ic 65/67 (2 pages)
29 April 1996Ad 26/02/96--------- £ si 2@1=2 £ ic 65/67 (2 pages)
26 April 1996Director resigned (1 page)
26 April 1996Director resigned (1 page)
11 January 1996Director resigned (2 pages)
11 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 January 1996Director resigned (2 pages)
11 January 1996Ad 21/11/95--------- £ si 1@1=1 £ ic 64/65 (2 pages)
11 January 1996Ad 21/11/95--------- £ si 1@1=1 £ ic 64/65 (2 pages)
11 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 July 1995Full accounts made up to 31 March 1995 (11 pages)
7 July 1995Full accounts made up to 31 March 1995 (11 pages)
15 May 1995Director resigned;new director appointed (2 pages)
15 May 1995Director resigned;new director appointed (2 pages)
21 March 1990Particulars of mortgage/charge (1 page)
23 May 1984Annual return made up to 20/12/83 (10 pages)
8 January 1982Annual return made up to 31/12/80 (5 pages)
22 January 1980Particulars of mortgage/charge (3 pages)
22 November 1978Particulars of mortgage/charge (4 pages)
12 September 1978Incorporation (11 pages)
12 September 1978Incorporation (11 pages)