Company NameChristchurch Estates Limited
DirectorsHugh Jordan McGeever and Alan James Inglis
Company StatusActive
Company Number01413671
CategoryPrivate Limited Company
Incorporation Date7 February 1979(45 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Hugh Jordan McGeever
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2006(27 years, 2 months after company formation)
Appointment Duration18 years
RoleManager
Country of ResidenceEngland
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameAlan James Inglis
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(29 years, 8 months after company formation)
Appointment Duration15 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameChristopher Paul Martin
StatusCurrent
Appointed20 May 2013(34 years, 3 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Mark Anthony Jackson-Stops
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(13 years, 2 months after company formation)
Appointment Duration6 months (resigned 24 October 1992)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
High Street, Harrington
Northampton
Northamptonshire
NN6 9NU
Director NameMr Timothy William Ashworth Jackson-Stops
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(13 years, 2 months after company formation)
Appointment Duration6 months (resigned 23 October 1992)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWood Burcote Court
Wood Burcote
Towcester
Northamptonshire
NN12 6JP
Secretary NameAnthony John Germain Parsons
NationalityBritish
StatusResigned
Appointed23 April 1992(13 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 June 1994)
RoleCompany Director
Correspondence Address15 Parkfield
Godalming
Surrey
GU7 1TP
Director NamePeter Anthony Cleland
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(13 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 January 1995)
RoleCertified Accountant
Correspondence Address407 Chalmers House
York Road Battersea
London
SW11 3QT
Director NameJonathan Michael Gooding
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(13 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 August 1998)
RoleChartered Surveyor
Correspondence Address84 Lawn Road
London
NW3 2XB
Secretary NameJonathan Michael Gooding
NationalityBritish
StatusResigned
Appointed17 June 1994(15 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 August 1998)
RoleCharetered Surveyor
Correspondence Address84 Lawn Road
London
NW3 2XB
Director NameAshish Rudra
Date of BirthMarch 1958 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed11 January 1995(15 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 1998)
RoleFinancial Controller
Correspondence Address33 Osborne Road
Hounslow
Middlesex
TW3 3EP
Director NameMr Nigel John Cadbury Wilson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(19 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 08 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestward Sudeley Lodge
Winchcombe
Cheltenham
Gloucestershire
GL54 5JB
Wales
Secretary NameDr Lisbeth Ann Childs
NationalityBritish
StatusResigned
Appointed12 August 1998(19 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 December 1998)
RoleCompany Director
Correspondence Address17 Gay Street
Bath
Avon
BA1 2PH
Director NameDr Lisbeth Ann Childs
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(19 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 December 1998)
RoleCompany Director
Correspondence Address17 Gay Street
Bath
Avon
BA1 2PH
Director NameMr Timothy Saunders
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(19 years, 11 months after company formation)
Appointment Duration11 months (resigned 29 November 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeckets Place
Marksbury
Bath
Avon
BA2 9HP
Secretary NameMr Timothy Saunders
NationalityBritish
StatusResigned
Appointed31 December 1998(19 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeckets Place
Marksbury
Bath
Avon
BA2 9HP
Director NameDr Lisbeth Ann Childs
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(19 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2000)
RoleChartered Accountant
Correspondence Address63a Sailmakers Court
William Morris Way
London
SW6 2UX
Director NameGrahame Martin Pritchard
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(20 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 September 2000)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address120 St Johns Road
Woking
Surrey
GU21 1PS
Secretary NameJulie Salam
NationalityBritish
StatusResigned
Appointed30 June 2000(21 years, 4 months after company formation)
Appointment Duration12 months (resigned 29 June 2001)
RoleClient Accountant
Correspondence AddressFlat 1
1 Augusta Place Upper Bristol Road
Bath
BA1 3DD
Director NameMr Alan John Coates
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(21 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 January 2005)
RoleEstate Manager
Country of ResidenceEngland
Correspondence Address10 The Maples
Banstead
Surrey
SM7 3QZ
Director NameMr Michael Raymond Rutland
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(22 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Oxlea Road
Torquay
TQ1 2HF
Secretary NameMr Nigel John Cadbury Wilson
NationalityBritish
StatusResigned
Appointed29 June 2001(22 years, 4 months after company formation)
Appointment Duration2 years (resigned 03 July 2003)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence AddressWestward Sudeley Lodge
Winchcombe
Cheltenham
Gloucestershire
GL54 5JB
Wales
Director NameLucy Cummings
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(24 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 April 2006)
RoleManagement Consultant
Correspondence Address13 Plympton Street
London
NW8 8AB
Director NameMr Neil Graham Bellis
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(24 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 April 2006)
RoleBarrister
Correspondence Address4 Grange Hill
London
SE25 6SX
Secretary NameMrs Juliet Mary Susan Bellis
NationalityBritish
StatusResigned
Appointed03 July 2003(24 years, 5 months after company formation)
Appointment Duration5 years (resigned 24 July 2008)
RoleCompany Director
Correspondence Address4 Grange Hill
London
SE25 6SX
Director NameMr Michael Pearson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(25 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 October 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address60 Barmouth Road
Wandsworth
Greater London
SW18 2DR
Director NameMr Dominic Joseph Lavelle
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(28 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 September 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 2 West Grove
London
SE10 8QT
Secretary NameMr Robin Simon Johnson
NationalityBritish
StatusResigned
Appointed28 July 2008(29 years, 5 months after company formation)
Appointment Duration2 months (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Director NameAndrew Timothy Jenkinson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(29 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Sunley House Bedford Park
Croydon
CR0 2AP
Secretary NameChristina Hong Ye
NationalityBritish
StatusResigned
Appointed01 October 2008(29 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 May 2013)
RoleCompany Director
Correspondence AddressThird Floor Sunley House Bedford Park
Croydon
CR0 2AP
Director NameMr Christopher Robin Leslie Phillips
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(34 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr David Cowans
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(34 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE

Contact

Websitermgltd.co.uk

Location

Registered AddressRmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

4 at £1Residential Management Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,797
Net Worth£8,579
Cash£1,301
Current Liabilities£487

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return22 May 2023 (11 months ago)
Next Return Due5 June 2024 (1 month, 2 weeks from now)

Charges

14 November 2007Delivered on: 21 November 2007
Satisfied on: 29 May 2013
Persons entitled: Bank of Scotland PLC (The Security Agent)

Classification: The security agreement
Secured details: All monies due or to become due from any borrower to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
7 October 2019Full accounts made up to 31 March 2019 (15 pages)
13 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
25 September 2018Full accounts made up to 31 March 2018 (15 pages)
14 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
15 September 2017Full accounts made up to 31 March 2017 (14 pages)
15 September 2017Full accounts made up to 31 March 2017 (14 pages)
30 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
29 September 2016Full accounts made up to 31 March 2016 (14 pages)
29 September 2016Full accounts made up to 31 March 2016 (14 pages)
23 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 4
(7 pages)
23 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 4
(7 pages)
16 March 2016Termination of appointment of Christopher Robin Leslie Phillips as a director on 14 March 2016 (1 page)
16 March 2016Termination of appointment of Christopher Robin Leslie Phillips as a director on 14 March 2016 (1 page)
19 August 2015Full accounts made up to 31 March 2015 (12 pages)
19 August 2015Full accounts made up to 31 March 2015 (12 pages)
14 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 4
(8 pages)
14 May 2015Register(s) moved to registered inspection location The White House 10 Clifton York North Yorkshire YO30 6AE (1 page)
14 May 2015Register(s) moved to registered inspection location The White House 10 Clifton York North Yorkshire YO30 6AE (1 page)
14 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 4
(8 pages)
14 May 2015Register inspection address has been changed to The White House 10 Clifton York North Yorkshire YO30 6AE (1 page)
14 May 2015Register inspection address has been changed to The White House 10 Clifton York North Yorkshire YO30 6AE (1 page)
13 May 2015Director's details changed for Hugh Mcgeever on 11 May 2015 (2 pages)
13 May 2015Director's details changed for Hugh Mcgeever on 11 May 2015 (2 pages)
16 October 2014Full accounts made up to 31 March 2014 (12 pages)
16 October 2014Full accounts made up to 31 March 2014 (12 pages)
9 July 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 4
(7 pages)
9 July 2014Director's details changed for Mr Christopher Robin Leslie Phillips on 11 May 2014 (2 pages)
9 July 2014Secretary's details changed for Christopher Paul Martin on 11 May 2014 (1 page)
9 July 2014Director's details changed for Mr David Cowans on 11 May 2014 (2 pages)
9 July 2014Director's details changed for Mr David Cowans on 11 May 2014 (2 pages)
9 July 2014Secretary's details changed for Christopher Paul Martin on 11 May 2014 (1 page)
9 July 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 4
(7 pages)
9 July 2014Director's details changed for Mr Christopher Robin Leslie Phillips on 11 May 2014 (2 pages)
2 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
2 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
25 July 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
25 July 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
24 July 2013Appointment of Mr Christopher Paul Martin as a secretary
  • ANNOTATION This document is a duplicate of the AP03 registered on 06/06/2013
(3 pages)
24 July 2013Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages)
24 July 2013Appointment of Mr David Cowans as a director (2 pages)
24 July 2013Appointment of Mr David Cowans as a director (2 pages)
24 July 2013Termination of appointment of Christina Ye as a secretary (1 page)
24 July 2013Appointment of Mr Christopher Paul Martin as a secretary
  • ANNOTATION This document is a duplicate of the AP03 registered on 06/06/2013
(3 pages)
24 July 2013Termination of appointment of Christina Ye as a secretary (1 page)
24 July 2013Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages)
23 July 2013Full accounts made up to 31 December 2012 (14 pages)
23 July 2013Full accounts made up to 31 December 2012 (14 pages)
6 June 2013Appointment of Christopher Paul Martin as a secretary (2 pages)
6 June 2013Termination of appointment of Christina Ye as a secretary (1 page)
6 June 2013Appointment of Christopher Paul Martin as a secretary (2 pages)
6 June 2013Termination of appointment of Christina Ye as a secretary (1 page)
29 May 2013Satisfaction of charge 1 in full (4 pages)
29 May 2013Satisfaction of charge 1 in full (4 pages)
19 July 2012Full accounts made up to 31 December 2011 (12 pages)
19 July 2012Full accounts made up to 31 December 2011 (12 pages)
17 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
29 September 2011Full accounts made up to 31 December 2010 (12 pages)
29 September 2011Full accounts made up to 31 December 2010 (12 pages)
20 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
8 April 2011Termination of appointment of Andrew Jenkinson as a director (1 page)
8 April 2011Termination of appointment of Andrew Jenkinson as a director (1 page)
4 October 2010Full accounts made up to 31 December 2009 (12 pages)
4 October 2010Full accounts made up to 31 December 2009 (12 pages)
28 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
2 December 2009Full accounts made up to 31 December 2008 (7 pages)
2 December 2009Full accounts made up to 31 December 2008 (7 pages)
18 November 2009Secretary's details changed for Christina Hong Ye on 7 October 2009 (1 page)
18 November 2009Secretary's details changed for Christina Hong Ye on 7 October 2009 (1 page)
18 November 2009Secretary's details changed for Christina Hong Ye on 7 October 2009 (1 page)
10 November 2009Director's details changed for Hugh Mcgeever on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Hugh Mcgeever on 10 November 2009 (2 pages)
8 October 2009Director's details changed for Andrew Timothy Jenkinson on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Alan Inglis on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Andrew Timothy Jenkinson on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Alan Inglis on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Andrew Timothy Jenkinson on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Alan Inglis on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Hugh Mcgeever on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Hugh Mcgeever on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Hugh Mcgeever on 7 October 2009 (2 pages)
19 May 2009Return made up to 19/04/09; full list of members (4 pages)
19 May 2009Return made up to 19/04/09; full list of members (4 pages)
16 February 2009Auditor's resignation (1 page)
16 February 2009Auditor's resignation (1 page)
27 October 2008Director appointed alan james inglis (1 page)
27 October 2008Director appointed alan james inglis (1 page)
14 October 2008Appointment terminated secretary robin johnson (1 page)
14 October 2008Appointment terminated secretary robin johnson (1 page)
10 October 2008Appointment terminated director dominic joseph lavelle (1 page)
10 October 2008Appointment terminated director dominic joseph lavelle (1 page)
7 October 2008Director appointed andrew timothy jenkinson (1 page)
7 October 2008Director appointed andrew timothy jenkinson (1 page)
6 October 2008Secretary appointed christina hong ye (1 page)
6 October 2008Secretary appointed christina hong ye (1 page)
23 September 2008Full accounts made up to 31 December 2007 (10 pages)
23 September 2008Full accounts made up to 31 December 2007 (10 pages)
17 September 2008Full accounts made up to 31 December 2006 (10 pages)
17 September 2008Full accounts made up to 31 December 2006 (10 pages)
1 September 2008Registered office changed on 01/09/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page)
1 September 2008Registered office changed on 01/09/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page)
30 July 2008Secretary appointed robin simon johnson (2 pages)
30 July 2008Secretary appointed robin simon johnson (2 pages)
29 July 2008Appointment terminated secretary juliet bellis (1 page)
29 July 2008Appointment terminated secretary juliet bellis (1 page)
29 April 2008Return made up to 19/04/08; full list of members (3 pages)
29 April 2008Return made up to 19/04/08; full list of members (3 pages)
2 December 2007New director appointed (6 pages)
2 December 2007New director appointed (6 pages)
21 November 2007Particulars of mortgage/charge (16 pages)
21 November 2007Particulars of mortgage/charge (16 pages)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
10 May 2007Return made up to 19/04/07; full list of members (2 pages)
10 May 2007Return made up to 19/04/07; full list of members (2 pages)
21 March 2007Accounting reference date extended from 23/12/06 to 31/12/06 (1 page)
21 March 2007Accounting reference date extended from 23/12/06 to 31/12/06 (1 page)
19 December 2006Auditor's resignation (1 page)
19 December 2006Auditor's resignation (1 page)
25 October 2006Full accounts made up to 23 December 2005 (7 pages)
25 October 2006Full accounts made up to 23 December 2005 (7 pages)
15 June 2006New director appointed (1 page)
15 June 2006Return made up to 19/04/06; full list of members (2 pages)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Return made up to 19/04/06; full list of members (2 pages)
15 June 2006New director appointed (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
28 November 2005Full accounts made up to 23 December 2004 (7 pages)
28 November 2005Full accounts made up to 23 December 2004 (7 pages)
26 August 2005Return made up to 19/04/05; full list of members (7 pages)
26 August 2005Return made up to 19/04/05; full list of members (7 pages)
18 August 2005Director's particulars changed (1 page)
18 August 2005Director's particulars changed (1 page)
17 January 2005Accounting reference date extended from 23/06/04 to 23/12/04 (1 page)
17 January 2005Accounting reference date extended from 23/06/04 to 23/12/04 (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
28 May 2004Return made up to 19/04/04; change of members (7 pages)
28 May 2004Return made up to 19/04/04; change of members (7 pages)
27 April 2004Full accounts made up to 23 June 2003 (8 pages)
27 April 2004New director appointed (3 pages)
27 April 2004Full accounts made up to 23 June 2003 (8 pages)
27 April 2004New director appointed (3 pages)
15 December 2003Registered office changed on 15/12/03 from: phoenix house 84-88 church road london greater london SE19 2EZ (1 page)
15 December 2003Registered office changed on 15/12/03 from: phoenix house 84-88 church road london greater london SE19 2EZ (1 page)
15 July 2003New director appointed (2 pages)
15 July 2003Registered office changed on 15/07/03 from: 41 paradise walk london SW3 4JL (1 page)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003Registered office changed on 15/07/03 from: 41 paradise walk london SW3 4JL (1 page)
10 July 2003New secretary appointed (2 pages)
10 July 2003New secretary appointed (2 pages)
9 July 2003Director resigned (1 page)
9 July 2003Secretary resigned (1 page)
9 July 2003Secretary resigned (1 page)
9 July 2003Director resigned (1 page)
8 May 2003Return made up to 19/04/03; full list of members (7 pages)
8 May 2003Return made up to 19/04/03; full list of members (7 pages)
4 April 2003Full accounts made up to 23 June 2002 (5 pages)
4 April 2003Full accounts made up to 23 June 2002 (5 pages)
9 July 2002Ad 11/06/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 July 2002Ad 11/06/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 July 2002Registered office changed on 03/07/02 from: ship house 35 battersea square london SW11 3RA (1 page)
3 July 2002Registered office changed on 03/07/02 from: ship house 35 battersea square london SW11 3RA (1 page)
17 June 2002Director's particulars changed (1 page)
17 June 2002Return made up to 19/04/02; full list of members (6 pages)
17 June 2002Director's particulars changed (1 page)
17 June 2002Return made up to 19/04/02; full list of members (6 pages)
2 May 2002Full accounts made up to 23 June 2001 (4 pages)
2 May 2002Full accounts made up to 23 June 2001 (4 pages)
20 August 2001Registered office changed on 20/08/01 from: kings court parsonage lane bath BA1 1ER (1 page)
20 August 2001New secretary appointed (2 pages)
20 August 2001Registered office changed on 20/08/01 from: kings court parsonage lane bath BA1 1ER (1 page)
20 August 2001New secretary appointed (2 pages)
20 August 2001Secretary resigned (1 page)
20 August 2001Secretary resigned (1 page)
2 July 2001Resolutions
  • RES13 ‐ Dir app/dir actions rat 20/06/01
(1 page)
2 July 2001New director appointed (2 pages)
2 July 2001Resolutions
  • RES13 ‐ Dir app/dir actions rat 20/06/01
(1 page)
2 July 2001New director appointed (2 pages)
14 June 2001Return made up to 19/04/01; full list of members (6 pages)
14 June 2001Return made up to 19/04/01; full list of members (6 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
30 May 2001Full accounts made up to 23 June 2000 (4 pages)
30 May 2001Full accounts made up to 23 June 2000 (4 pages)
20 October 2000New director appointed (2 pages)
20 October 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
20 October 2000New director appointed (2 pages)
26 September 2000Secretary resigned (1 page)
26 September 2000Secretary resigned (1 page)
20 September 2000New secretary appointed (2 pages)
20 September 2000New secretary appointed (2 pages)
29 August 2000Director resigned (1 page)
29 August 2000Director resigned (1 page)
9 May 2000Return made up to 19/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 May 2000Return made up to 19/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 March 2000Full accounts made up to 23 June 1999 (5 pages)
21 March 2000Full accounts made up to 23 June 1999 (5 pages)
20 December 1999Director's particulars changed (1 page)
20 December 1999Director's particulars changed (1 page)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
9 May 1999Return made up to 19/04/99; full list of members (10 pages)
9 May 1999Return made up to 19/04/99; full list of members (10 pages)
23 April 1999Full accounts made up to 23 June 1998 (5 pages)
23 April 1999Full accounts made up to 23 June 1998 (5 pages)
12 March 1999Director resigned (1 page)
12 March 1999Director resigned (1 page)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
15 January 1999New secretary appointed;new director appointed (5 pages)
15 January 1999New secretary appointed;new director appointed (5 pages)
15 January 1999Secretary resigned;director resigned (1 page)
15 January 1999Secretary resigned;director resigned (1 page)
1 December 1998New secretary appointed (2 pages)
1 December 1998New secretary appointed (2 pages)
27 November 1998Registered office changed on 27/11/98 from: jackson stops and staff 146-148 cromwell road london SW7 4EF (1 page)
27 November 1998Registered office changed on 27/11/98 from: jackson stops and staff 146-148 cromwell road london SW7 4EF (1 page)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
2 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
2 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
15 September 1998New director appointed (3 pages)
15 September 1998New director appointed (3 pages)
25 August 1998Secretary resigned;director resigned (1 page)
25 August 1998New director appointed (2 pages)
25 August 1998Secretary resigned;director resigned (1 page)
25 August 1998New director appointed (2 pages)
14 May 1998Return made up to 19/04/98; full list of members (7 pages)
14 May 1998Return made up to 19/04/98; full list of members (7 pages)
7 April 1998Full accounts made up to 23 June 1997 (4 pages)
7 April 1998Full accounts made up to 23 June 1997 (4 pages)
24 April 1997Return made up to 19/04/97; no change of members (4 pages)
24 April 1997Return made up to 19/04/97; no change of members (4 pages)
21 April 1997Full accounts made up to 23 June 1996 (4 pages)
21 April 1997Full accounts made up to 23 June 1996 (4 pages)
21 May 1996Return made up to 19/04/96; no change of members (4 pages)
21 May 1996Return made up to 19/04/96; no change of members (4 pages)
11 April 1996Full accounts made up to 23 June 1995 (4 pages)
11 April 1996Full accounts made up to 23 June 1995 (4 pages)
9 April 1995Return made up to 19/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 April 1995Return made up to 19/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 April 1995Registered office changed on 09/04/95 from: 6 grosvenor street london W1X oad (1 page)
9 April 1995Registered office changed on 09/04/95 from: 6 grosvenor street london W1X oad (1 page)
16 March 1995Full accounts made up to 23 June 1994 (5 pages)
16 March 1995Full accounts made up to 23 June 1994 (5 pages)
7 February 1979Incorporation (23 pages)
7 February 1979Incorporation (23 pages)