Company NameLandranch Limited
Company StatusActive
Company Number01390431
CategoryPrivate Limited Company
Incorporation Date22 September 1978(45 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert John Whitehouse
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2022(43 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr John Flynn
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2022(43 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameMr Jason Sheen
StatusCurrent
Appointed09 March 2022(43 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr Kevin Clifford Choy
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(45 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameJohn Henry Jackson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(14 years, 4 months after company formation)
Appointment Duration4 years (resigned 12 February 1997)
RoleSecretary
Correspondence Address152 Grosvenor Road
London
SW1V 3JL
Director NamePeter Walsh
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(14 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1995)
RoleManaging Director Support Serv
Correspondence AddressGlebe Cottage Flexford Road
North Baddesley
Southampton
SO52 9DF
Secretary NameMark Edwards
NationalityBritish
StatusResigned
Appointed01 February 1993(14 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 April 1997)
RoleCompany Director
Correspondence Address16 Ashley Gardens
Harpenden
Herts
AL5 3EY
Director NameDavid Brooks
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(17 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 April 1997)
RoleMd British Gas Retail
Correspondence AddressBramleys Orchard Chase
Hurst
Reading
RG10 0SW
Director NameMark Edwards
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(18 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 September 2000)
RoleSecretary
Correspondence AddressBeechanger 18 Angel Meadows
Odiham
Hampshire
RG29 1AR
Secretary NameAndrew Philip Poole
NationalityBritish
StatusResigned
Appointed09 April 1997(18 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 28 2 Lansdowne Drive
London
E8 3EZ
Secretary NameUna Markham
NationalityBritish
StatusResigned
Appointed02 June 1999(20 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 September 2000)
RoleChartered Secretary
Correspondence Address18 Howard Road
Wokingham
Berkshire
RG40 2BX
Director NameAndrew Philip Poole
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(21 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2002)
RoleManager Secretariat
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 28 2 Lansdowne Drive
London
E8 3EZ
Director NameRichard Anthony Eves
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(21 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 December 2006)
RoleCompany Secretarial  Manager
Correspondence Address20 Warley Rise
Tilehurst
Reading
Berkshire
RG31 6FR
Secretary NameRichard Anthony Eves
NationalityBritish
StatusResigned
Appointed05 September 2000(21 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 December 2006)
RoleCompany Secretarial  Manager
Correspondence Address20 Warley Rise
Tilehurst
Reading
Berkshire
RG31 6FR
Director NameAndrew Peter Durrant
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(24 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 19 October 2007)
RoleSecretary
Correspondence Address340 Sidegate Lane
Ipswich
Suffolk
IP4 3DW
Director NameHelen Alice Baker
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(28 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 17 October 2007)
RoleAssistant Company Secretary
Correspondence Address28 Silverstone Close
Redhill
Surrey
RH1 2HQ
Secretary NameHelen Alice Baker
NationalityBritish
StatusResigned
Appointed22 December 2006(28 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 17 October 2007)
RoleAssistant Company Secretary
Correspondence Address28 Silverstone Close
Redhill
Surrey
RH1 2HQ
Secretary NameAndrew Peter Durrant
NationalityBritish
StatusResigned
Appointed22 December 2006(28 years, 3 months after company formation)
Appointment Duration10 months (resigned 19 October 2007)
RoleSecretary
Correspondence Address340 Sidegate Lane
Ipswich
Suffolk
IP4 3DW
Director NameMr David Charles Forward
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(29 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 30 November 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameMr David Charles Forward
NationalityBritish
StatusResigned
Appointed17 October 2007(29 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 30 November 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameRichard Francis Pettifer
Date of BirthJune 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed19 October 2007(29 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 2008)
RoleAssistant Treasurer
Correspondence Address5 Frobisher Close
Kenley
Surrey
CR8 5HF
Secretary NameEmma Suzanne Cockburn
NationalityBritish
StatusResigned
Appointed19 October 2007(29 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 26 September 2008)
RoleCompany Director
Correspondence AddressRedhill Cottage
Redhill, Wateringbury
Maidstone
Kent
ME18 5LA
Secretary NameVictoria Anne South
NationalityBritish
StatusResigned
Appointed26 September 2008(30 years after company formation)
Appointment Duration1 year, 1 month (resigned 19 November 2009)
RoleCompany Director
Correspondence AddressFlat 18 Voltaire
330 Garratt Lane
London
SW18 4FQ
Director NameMr Mark Antony David Flawn
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(30 years after company formation)
Appointment Duration4 years, 3 months (resigned 07 January 2013)
RoleCorporate Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NamePhilip Lyndon Higgins
StatusResigned
Appointed19 November 2009(31 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2011)
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameAmy Lynda Bailey
StatusResigned
Appointed31 January 2011(32 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 September 2012)
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameHeather Maria Rayner
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(34 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 March 2016)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr Clive Burns
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2013(35 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameHeather Maria Rayner
StatusResigned
Appointed30 November 2013(35 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2016)
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameMegan Barnes
StatusResigned
Appointed30 November 2013(35 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2017)
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameAlice Morgan
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(37 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameAlice Morgan
NationalityBritish
StatusResigned
Appointed01 March 2016(37 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMegan Barnes
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(40 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 November 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH

Contact

Websitenationalgrid.com

Location

Registered Address1-3 Strand
London
WC2N 5EH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Stargas Nominees LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Filing History

18 January 2024Confirmation statement made on 1 January 2024 with no updates (3 pages)
5 January 2024Accounts for a dormant company made up to 31 March 2023 (6 pages)
4 January 2023Accounts for a dormant company made up to 31 March 2022 (6 pages)
3 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
22 November 2022Termination of appointment of Megan Barnes as a director on 18 November 2022 (1 page)
29 June 2022Appointment of Mr John Flynn as a director on 9 March 2022 (2 pages)
29 June 2022Appointment of Mr Jason Sheen as a secretary on 9 March 2022 (2 pages)
29 June 2022Appointment of Mr Robert John Whitehouse as a director on 9 March 2022 (2 pages)
14 March 2022Termination of appointment of Megan Barnes as a secretary on 9 March 2022 (1 page)
10 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
2 September 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
14 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
4 September 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
8 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
19 November 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
14 November 2019Termination of appointment of Clive Burns as a director on 13 November 2019 (1 page)
12 August 2019Director's details changed for Megan Barnes on 12 August 2019 (2 pages)
10 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
3 December 2018Termination of appointment of Alice Morgan as a director on 30 November 2018 (1 page)
3 December 2018Appointment of Megan Barnes as a secretary on 30 November 2018 (2 pages)
3 December 2018Termination of appointment of Alice Morgan as a secretary on 30 November 2018 (1 page)
3 December 2018Appointment of Megan Barnes as a director on 30 November 2018 (2 pages)
10 October 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
4 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
13 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
13 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
3 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
3 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
3 January 2017Termination of appointment of Megan Barnes as a secretary on 1 January 2017 (1 page)
3 January 2017Termination of appointment of Megan Barnes as a secretary on 1 January 2017 (1 page)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
1 March 2016Termination of appointment of Heather Maria Rayner as a secretary on 1 March 2016 (1 page)
1 March 2016Appointment of Alice Morgan as a secretary on 1 March 2016 (2 pages)
1 March 2016Termination of appointment of Heather Maria Rayner as a director on 1 March 2016 (1 page)
1 March 2016Termination of appointment of Heather Maria Rayner as a secretary on 1 March 2016 (1 page)
1 March 2016Appointment of Alice Morgan as a director on 1 March 2016 (2 pages)
1 March 2016Appointment of Alice Morgan as a director on 1 March 2016 (2 pages)
1 March 2016Appointment of Alice Morgan as a secretary on 1 March 2016 (2 pages)
1 March 2016Termination of appointment of Heather Maria Rayner as a director on 1 March 2016 (1 page)
4 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
1 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
1 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
9 June 2015Director's details changed for Heather Maria Rayner on 1 May 2015 (2 pages)
9 June 2015Director's details changed for Heather Maria Rayner on 1 May 2015 (2 pages)
9 June 2015Director's details changed for Heather Maria Rayner on 1 May 2015 (2 pages)
6 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
4 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
4 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
16 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
16 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
16 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
15 January 2014Appointment of Megan Barnes as a secretary (2 pages)
15 January 2014Appointment of Heather Maria Rayner as a secretary (2 pages)
15 January 2014Appointment of Megan Barnes as a secretary (2 pages)
15 January 2014Appointment of Heather Maria Rayner as a secretary (2 pages)
13 December 2013Appointment of Mr Clive Burns as a director (2 pages)
13 December 2013Appointment of Mr Clive Burns as a director (2 pages)
13 December 2013Termination of appointment of David Forward as a secretary (1 page)
13 December 2013Termination of appointment of David Forward as a secretary (1 page)
13 December 2013Termination of appointment of David Forward as a director (1 page)
13 December 2013Termination of appointment of David Forward as a director (1 page)
27 June 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
27 June 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
11 January 2013Termination of appointment of Mark Flawn as a director (1 page)
11 January 2013Termination of appointment of Mark Flawn as a director (1 page)
11 January 2013Appointment of Heather Maria Rayner as a director (2 pages)
11 January 2013Appointment of Heather Maria Rayner as a director (2 pages)
17 September 2012Termination of appointment of Amy Bailey as a secretary (1 page)
17 September 2012Termination of appointment of Amy Bailey as a secretary (1 page)
11 September 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
11 September 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
17 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
17 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
16 August 2011Secretary's details changed for Amy Lynda Bailey on 31 July 2011 (1 page)
16 August 2011Secretary's details changed for Amy Lynda Bailey on 31 July 2011 (1 page)
4 February 2011Appointment of Amy Lynda Bailey as a secretary (2 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
4 February 2011Termination of appointment of Philip Higgins as a secretary (1 page)
4 February 2011Termination of appointment of Philip Higgins as a secretary (1 page)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
4 February 2011Appointment of Amy Lynda Bailey as a secretary (2 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
30 September 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
30 September 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
6 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
15 April 2010Appointment of Philip Lyndon Higgins as a secretary (1 page)
15 April 2010Appointment of Philip Lyndon Higgins as a secretary (1 page)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
13 April 2010Statement of company's objects (2 pages)
13 April 2010Statement of company's objects (2 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
2 March 2010Director's details changed for Mr David Charles Forward on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Mr David Charles Forward on 1 January 2010 (2 pages)
2 March 2010Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page)
2 March 2010Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page)
2 March 2010Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page)
2 March 2010Director's details changed for Mr David Charles Forward on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages)
3 December 2009Termination of appointment of Victoria South as a secretary (1 page)
3 December 2009Termination of appointment of Victoria South as a secretary (1 page)
26 September 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
26 September 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
26 August 2009Return made up to 01/08/09; full list of members (4 pages)
26 August 2009Return made up to 01/08/09; full list of members (4 pages)
19 February 2009Return made up to 01/02/09; full list of members (4 pages)
19 February 2009Return made up to 01/02/09; full list of members (4 pages)
9 December 2008Director appointed mark antony david flawn (1 page)
9 December 2008Director appointed mark antony david flawn (1 page)
8 December 2008Appointment terminated director richard pettifer (1 page)
8 December 2008Appointment terminated director richard pettifer (1 page)
29 October 2008Appointment terminated secretary emma cockburn (1 page)
29 October 2008Secretary appointed victoria anne south (1 page)
29 October 2008Appointment terminated secretary emma cockburn (1 page)
29 October 2008Secretary appointed victoria anne south (1 page)
3 October 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
3 October 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
25 February 2008Return made up to 01/02/08; full list of members (4 pages)
25 February 2008Return made up to 01/02/08; full list of members (4 pages)
10 December 2007New secretary appointed (2 pages)
10 December 2007New secretary appointed;new director appointed (5 pages)
10 December 2007New director appointed (7 pages)
10 December 2007New director appointed (7 pages)
10 December 2007New secretary appointed;new director appointed (5 pages)
10 December 2007New secretary appointed (2 pages)
7 December 2007New secretary appointed (1 page)
7 December 2007New secretary appointed (1 page)
4 December 2007Director resigned (1 page)
4 December 2007Director resigned (1 page)
4 December 2007Secretary resigned (1 page)
4 December 2007Secretary resigned (1 page)
27 November 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
27 November 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
24 October 2007Secretary resigned;director resigned (1 page)
24 October 2007Secretary resigned;director resigned (1 page)
29 March 2007Secretary's particulars changed;director's particulars changed (1 page)
29 March 2007Secretary's particulars changed;director's particulars changed (1 page)
9 February 2007Return made up to 01/02/07; full list of members (2 pages)
9 February 2007Return made up to 01/02/07; full list of members (2 pages)
10 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
10 January 2007New secretary appointed;new director appointed (1 page)
10 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
10 January 2007New secretary appointed;new director appointed (1 page)
10 January 2007Secretary resigned;director resigned (1 page)
10 January 2007Secretary resigned;director resigned (1 page)
10 January 2007New secretary appointed (1 page)
10 January 2007New secretary appointed (1 page)
6 February 2006Return made up to 01/02/06; full list of members (2 pages)
6 February 2006Return made up to 01/02/06; full list of members (2 pages)
6 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
6 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
3 February 2005Return made up to 01/02/05; full list of members (2 pages)
3 February 2005Return made up to 01/02/05; full list of members (2 pages)
24 December 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
24 December 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
3 March 2004Return made up to 01/02/04; full list of members (5 pages)
3 March 2004Return made up to 01/02/04; full list of members (5 pages)
13 February 2004Director's particulars changed (1 page)
13 February 2004Director's particulars changed (1 page)
5 November 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
5 November 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
24 February 2003Return made up to 01/02/03; full list of members (5 pages)
24 February 2003Return made up to 01/02/03; full list of members (5 pages)
18 December 2002New director appointed (3 pages)
18 December 2002New director appointed (3 pages)
29 November 2002Director resigned (1 page)
29 November 2002Director resigned (1 page)
24 October 2002Registered office changed on 24/10/02 from: 130 jermyn street london SW1Y 4UR (1 page)
24 October 2002Registered office changed on 24/10/02 from: 130 jermyn street london SW1Y 4UR (1 page)
27 August 2002Total exemption small company accounts made up to 31 March 2002 (9 pages)
27 August 2002Total exemption small company accounts made up to 31 March 2002 (9 pages)
19 February 2002Return made up to 01/02/02; full list of members (5 pages)
19 February 2002Return made up to 01/02/02; full list of members (5 pages)
28 January 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
28 January 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
8 June 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
8 June 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
23 February 2001Return made up to 01/02/01; full list of members (5 pages)
23 February 2001Return made up to 01/02/01; full list of members (5 pages)
14 February 2001Director's particulars changed (1 page)
14 February 2001Director's particulars changed (1 page)
31 October 2000Registered office changed on 31/10/00 from: 100 thames valley park drive reading berkshire RG6 1PT (1 page)
31 October 2000Registered office changed on 31/10/00 from: 100 thames valley park drive reading berkshire RG6 1PT (1 page)
22 September 2000Secretary resigned (1 page)
22 September 2000Secretary resigned (1 page)
14 September 2000New secretary appointed;new director appointed (3 pages)
14 September 2000New secretary appointed;new director appointed (3 pages)
14 September 2000Director resigned (1 page)
14 September 2000New director appointed (3 pages)
14 September 2000New director appointed (3 pages)
14 September 2000Director resigned (1 page)
15 April 2000Accounts for a dormant company made up to 31 December 1999 (9 pages)
15 April 2000Accounts for a dormant company made up to 31 December 1999 (9 pages)
2 March 2000Return made up to 01/02/00; full list of members (6 pages)
2 March 2000Return made up to 01/02/00; full list of members (6 pages)
5 October 1999Accounts for a dormant company made up to 31 December 1998 (8 pages)
5 October 1999Accounts for a dormant company made up to 31 December 1998 (8 pages)
25 June 1999New secretary appointed (2 pages)
25 June 1999New secretary appointed (2 pages)
25 June 1999Secretary resigned (1 page)
25 June 1999Secretary resigned (1 page)
2 March 1999Return made up to 01/02/99; full list of members (5 pages)
2 March 1999Return made up to 01/02/99; full list of members (5 pages)
6 October 1998Accounts for a dormant company made up to 31 December 1997 (8 pages)
6 October 1998Accounts for a dormant company made up to 31 December 1997 (8 pages)
12 February 1998Return made up to 01/02/98; full list of members (6 pages)
12 February 1998Return made up to 01/02/98; full list of members (6 pages)
3 September 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
3 September 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
15 July 1997Director's particulars changed (1 page)
15 July 1997Director's particulars changed (1 page)
17 April 1997Secretary resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997New director appointed (3 pages)
17 April 1997New director appointed (3 pages)
17 April 1997New secretary appointed (2 pages)
17 April 1997Secretary resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997New secretary appointed (2 pages)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
26 February 1997Return made up to 01/02/97; full list of members (7 pages)
26 February 1997Return made up to 01/02/97; full list of members (7 pages)
21 February 1997Registered office changed on 21/02/97 from: rivermill house 152 grosvenor road london SW1V 3JL (1 page)
21 February 1997Registered office changed on 21/02/97 from: rivermill house 152 grosvenor road london SW1V 3JL (1 page)
11 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
11 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
22 February 1996Return made up to 01/02/96; full list of members (6 pages)
22 February 1996Return made up to 01/02/96; full list of members (6 pages)
16 January 1996Director resigned (2 pages)
16 January 1996Director resigned (2 pages)
15 January 1996New director appointed (3 pages)
15 January 1996New director appointed (3 pages)
15 August 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
15 August 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
23 May 1994Full accounts made up to 31 December 1993 (8 pages)
23 May 1994Full accounts made up to 31 December 1993 (8 pages)
17 October 1990Full group accounts made up to 31 March 1989 (10 pages)
17 October 1990Full group accounts made up to 31 March 1989 (10 pages)
7 August 1989First gazette (1 page)
7 August 1989First gazette (1 page)
20 January 1987Return made up to 02/01/87; full list of members (4 pages)
20 January 1987Return made up to 02/01/87; full list of members (4 pages)
20 January 1987Full accounts made up to 31 March 1986 (12 pages)
20 January 1987Full accounts made up to 31 March 1986 (12 pages)
8 January 1986Accounts made up to 31 March 1985 (12 pages)
8 January 1986Accounts made up to 31 March 1985 (12 pages)