Company NameBluegates (Wimbledon) Limited
Company StatusActive
Company Number01439883
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 July 1979(44 years, 9 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 NamePamela Jean Douse
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2004(24 years, 11 months after company formation)
Appointment Duration19 years, 10 months
RoleMedical P A
Country of ResidenceEngland
Correspondence Address4 Belvedere Drive Flat 1
Wimbledon
London
SW19 7DG
Director NameMr George Martin Coomber
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2013(33 years, 6 months after company formation)
Appointment Duration11 years, 2 months
RoleBanker (Retired)
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
Putney
SW15 6TL
Director NameDr Susan Deirdre Bridgford
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2015(35 years, 10 months after company formation)
Appointment Duration8 years, 11 months
RoleArchaeologist
Country of ResidenceEngland
Correspondence Address322 Upper Richmond Road
London
Putney
SW15 6TL
Director NameMr Craig Peter Braynion
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2024(44 years, 8 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 60 St. Enoch Square
Glasgow
G1 4AG
Scotland
Director NameDerrick Barnes Sutherland
Date of BirthMarch 1918 (Born 106 years ago)
NationalityEnglish
StatusResigned
Appointed24 December 1991(12 years, 5 months after company formation)
Appointment Duration4 months (resigned 23 April 1992)
RoleRetired
Correspondence AddressFlat 8
4 Belvedere Drive
London
SW19 7DG
Director NameDr Susan Deirdre Bridgford
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(12 years, 5 months after company formation)
Appointment Duration4 months (resigned 23 April 1992)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressFlat 16
4 Belvedere Drive
London
SW19 7DG
Director NameGerald Burke
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(12 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 27 May 1999)
RoleCivil Servant
Correspondence AddressFlat 4
4 Belvedere Drive
Wimbledon
London
SW19 7DG
Director NamePamela Grice
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(12 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 June 1992)
RoleCompany Director
Correspondence Address25 Blue Gates
4 Belvedere Drive
London
SW19 7DG
Secretary NamePamela Grice
NationalityBritish
StatusResigned
Appointed24 December 1991(12 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 May 1993)
RoleCompany Director
Correspondence Address25 Blue Gates
4 Belvedere Drive
London
SW19 7DG
Director NameDylan Snashall
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(12 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 June 1997)
RoleHGV Driver
Correspondence AddressFlat 18
Belvedere Drive
Wimbledon
London
SW19 7DG
Director NameJames Alexander King
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(12 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 January 1995)
RoleAnalyst Programmer
Correspondence AddressFlat 7
4 Belvedere Drive
Wimbledon
London
SW19 7DG
Director NameLinda Mary Thomas
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1993(13 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 09 August 2005)
RoleUniversity Lecturer
Correspondence Address24 Bluegates
4 Belvedere Drive
Wimbledon
London
SW19 7DG
Secretary NameLinda Mary Thomas
NationalityBritish
StatusResigned
Appointed09 May 1993(13 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 18 July 2005)
RoleUniversity Lecturer
Correspondence Address24 Bluegates
4 Belvedere Drive
Wimbledon
London
SW19 7DG
Director NameRae Gladys Grossmark
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(17 years, 10 months after company formation)
Appointment Duration15 years, 2 months (resigned 09 August 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Bluegates
4 Belvedere Drive
Wimbledon
SW19 7DG
Director NameGerald Lofts
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(19 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 July 2005)
RoleOptometrist
Correspondence Address18 Blue Gates
Belvedere Drive
London
SW19 7DG
Director NameJames McAlley
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(19 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 August 2001)
RoleConsultant
Correspondence Address1 Blue Gates
4 Belvedere Drive
London
SW19 7DG
Director NamePamela Grice
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(19 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 July 2000)
RoleTraining Consultant
Correspondence Address25 Blue Gates
4 Belvedere Drive
London
SW19 7DG
Director NameClifford Bonner
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(21 years after company formation)
Appointment Duration3 years (resigned 14 August 2003)
RoleBanker
Correspondence Address12 Blue Gates
4 Belvedere Drive
London
SW19 7DG
Director NamePamela Grice
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(24 years after company formation)
Appointment Duration2 years, 10 months (resigned 03 July 2006)
RoleFreelance Communications Consu
Correspondence Address25 Blue Gates
4 Belvedere Drive
London
SW19 7DG
Director NameBrian Bond Havill
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(24 years, 11 months after company formation)
Appointment Duration18 years, 7 months (resigned 10 January 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCourt Lodge
Ewhurst Green
East Sussex
TN32 5TD
Director NameJosephine Mary Bradley
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(25 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 June 2008)
RolePatent Attorney
Correspondence AddressFlat 10 Blue Gates
4 Belvedere Drive Wimbledon
London
SW19 7DG
Secretary NameJosephine Mary Bradley
NationalityBritish
StatusResigned
Appointed18 July 2005(25 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 April 2008)
RolePatent Attorney
Correspondence AddressFlat 10 Blue Gates
4 Belvedere Drive Wimbledon
London
SW19 7DG
Director NameClive Moyse
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2005(26 years after company formation)
Appointment Duration9 years, 4 months (resigned 26 December 2014)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence AddressFlat 11 Blue Gates
4 Belvedere Drive
Wimbledon
SW19 7DG
Director NameMark Nicholas David Rose
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(26 years, 11 months after company formation)
Appointment Duration2 years (resigned 17 July 2008)
RoleTelecoms Manager
Correspondence Address14 Bluegates
4 Belvedere Drive Wimbledon
London
SW19 7DG
Director NameMr Murray Ashley Pickering
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(28 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 May 2015)
RoleBarrister
Country of ResidenceEngland
Correspondence Address21 Haygarth Place
Wimbledon
London
SW19 5BX
Secretary NameMr Jeffrey Charles Francis
StatusResigned
Appointed19 March 2011(31 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 October 2014)
RoleCompany Director
Correspondence Address322 Upper Richmond Road
London
Putney
SW15 6TL
Secretary NameMr Alexander Laurence Munro
StatusResigned
Appointed02 October 2014(35 years, 2 months after company formation)
Appointment Duration12 months (resigned 01 October 2015)
RoleCompany Director
Correspondence Address322 Upper Richmond Road
London
Putney
SW15 6TL
Director NameMr Rishi Kanodia
Date of BirthMarch 1984 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed13 May 2015(35 years, 10 months after company formation)
Appointment Duration3 years (resigned 17 May 2018)
RoleStrategy Consultant
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
Putney
SW15 6TL
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2008(28 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 March 2011)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameJ C Francis & Partners Limited (Corporation)
StatusResigned
Appointed01 October 2015(36 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 May 2017)
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameJ C F P Secretaries Ltd (Corporation)
StatusResigned
Appointed18 May 2017(37 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 18 May 2017)
Correspondence Address322 Upper Richmond Road
London
England And Wales
SW15 6TL

Location

Registered Address322 Upper Richmond Road
London
Putney
SW15 6TL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£42,147

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 December 2023 (4 months ago)
Next Return Due7 January 2025 (8 months, 2 weeks from now)

Filing History

7 January 2021Accounts for a small company made up to 31 December 2019 (11 pages)
24 December 2020Confirmation statement made on 24 December 2020 with no updates (3 pages)
24 December 2019Confirmation statement made on 24 December 2019 with no updates (3 pages)
22 May 2019Full accounts made up to 31 December 2018 (12 pages)
24 December 2018Confirmation statement made on 24 December 2018 with no updates (3 pages)
2 July 2018Full accounts made up to 31 December 2017 (12 pages)
18 May 2018Termination of appointment of Rishi Kanodia as a director on 17 May 2018 (1 page)
28 December 2017Confirmation statement made on 24 December 2017 with no updates (3 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
22 September 2017Termination of appointment of J C F P Secretaries Ltd as a director on 18 May 2017 (1 page)
22 September 2017Appointment of J C F P Secretaries Ltd as a secretary on 18 May 2017 (2 pages)
22 September 2017Appointment of J C F P Secretaries Ltd as a secretary on 18 May 2017 (2 pages)
22 September 2017Termination of appointment of J C F P Secretaries Ltd as a director on 18 May 2017 (1 page)
7 June 2017Appointment of J C F P Secretaries Ltd as a director on 18 May 2017 (2 pages)
7 June 2017Appointment of J C F P Secretaries Ltd as a director on 18 May 2017 (2 pages)
7 June 2017Termination of appointment of J C Francis & Partners Limited as a secretary on 18 May 2017 (1 page)
7 June 2017Termination of appointment of J C Francis & Partners Limited as a secretary on 18 May 2017 (1 page)
28 December 2016Confirmation statement made on 24 December 2016 with updates (4 pages)
28 December 2016Confirmation statement made on 24 December 2016 with updates (4 pages)
12 July 2016Full accounts made up to 31 December 2015 (11 pages)
12 July 2016Full accounts made up to 31 December 2015 (11 pages)
26 May 2016Register(s) moved to registered inspection location 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page)
26 May 2016Register(s) moved to registered inspection location 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page)
25 May 2016Register inspection address has been changed to 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page)
25 May 2016Register inspection address has been changed to 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page)
15 January 2016Annual return made up to 24 December 2015 no member list (6 pages)
15 January 2016Annual return made up to 24 December 2015 no member list (6 pages)
14 October 2015Appointment of J C Francis & Partners Limited as a secretary on 1 October 2015 (2 pages)
14 October 2015Appointment of J C Francis & Partners Limited as a secretary on 1 October 2015 (2 pages)
14 October 2015Appointment of J C Francis & Partners Limited as a secretary on 1 October 2015 (2 pages)
13 October 2015Termination of appointment of Alexander Laurence Munro as a secretary on 1 October 2015 (1 page)
13 October 2015Termination of appointment of Alexander Laurence Munro as a secretary on 1 October 2015 (1 page)
13 October 2015Termination of appointment of Alexander Laurence Munro as a secretary on 1 October 2015 (1 page)
23 June 2015Full accounts made up to 31 December 2014 (11 pages)
23 June 2015Full accounts made up to 31 December 2014 (11 pages)
28 May 2015Appointment of Mr Rishi Kanodia as a director on 13 May 2015 (2 pages)
28 May 2015Appointment of Mr Rishi Kanodia as a director on 13 May 2015 (2 pages)
15 May 2015Appointment of Dr Susan Deirdre Bridgford as a director on 13 May 2015 (2 pages)
15 May 2015Appointment of Dr Susan Deirdre Bridgford as a director on 13 May 2015 (2 pages)
5 May 2015Termination of appointment of Murray Ashley Pickering as a director on 5 May 2015 (1 page)
5 May 2015Termination of appointment of Murray Ashley Pickering as a director on 5 May 2015 (1 page)
5 May 2015Termination of appointment of Murray Ashley Pickering as a director on 5 May 2015 (1 page)
8 January 2015Termination of appointment of Clive Moyse as a director on 26 December 2014 (1 page)
8 January 2015Annual return made up to 24 December 2014 no member list (6 pages)
8 January 2015Annual return made up to 24 December 2014 no member list (6 pages)
8 January 2015Termination of appointment of Clive Moyse as a director on 26 December 2014 (1 page)
7 October 2014Appointment of Mr Alexander Laurence Munro as a secretary on 2 October 2014 (2 pages)
7 October 2014Appointment of Mr Alexander Laurence Munro as a secretary on 2 October 2014 (2 pages)
7 October 2014Appointment of Mr Alexander Laurence Munro as a secretary on 2 October 2014 (2 pages)
7 October 2014Termination of appointment of Jeffrey Charles Francis as a secretary on 2 October 2014 (1 page)
7 October 2014Termination of appointment of Jeffrey Charles Francis as a secretary on 2 October 2014 (1 page)
7 October 2014Termination of appointment of Jeffrey Charles Francis as a secretary on 2 October 2014 (1 page)
17 July 2014Full accounts made up to 31 December 2013 (11 pages)
17 July 2014Full accounts made up to 31 December 2013 (11 pages)
15 January 2014Annual return made up to 24 December 2013 no member list (6 pages)
15 January 2014Annual return made up to 24 December 2013 no member list (6 pages)
18 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
18 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
31 January 2013Appointment of Mr George Martin Coomber as a director (2 pages)
31 January 2013Appointment of Mr George Martin Coomber as a director (2 pages)
17 January 2013Annual return made up to 24 December 2012 no member list (5 pages)
17 January 2013Annual return made up to 24 December 2012 no member list (5 pages)
16 January 2013Termination of appointment of Rae Grossmark as a director (1 page)
16 January 2013Termination of appointment of Rae Grossmark as a director (1 page)
27 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
13 January 2012Director's details changed for Pamela Jean Douse on 19 March 2011 (2 pages)
13 January 2012Director's details changed for Rae Gladys Grossmark on 19 March 2011 (2 pages)
13 January 2012Director's details changed for Clive Moyse on 19 March 2011 (2 pages)
13 January 2012Annual return made up to 24 December 2011 no member list (6 pages)
13 January 2012Director's details changed for Rae Gladys Grossmark on 19 March 2011 (2 pages)
13 January 2012Annual return made up to 24 December 2011 no member list (6 pages)
13 January 2012Director's details changed for Brian Bond Havill on 19 March 2011 (2 pages)
13 January 2012Director's details changed for Clive Moyse on 19 March 2011 (2 pages)
13 January 2012Director's details changed for Pamela Jean Douse on 19 March 2011 (2 pages)
13 January 2012Director's details changed for Brian Bond Havill on 19 March 2011 (2 pages)
9 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
9 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
30 March 2011Appointment of Mr Jeffrey Charles Francis as a secretary (1 page)
30 March 2011Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 30 March 2011 (1 page)
30 March 2011Appointment of Mr Jeffrey Charles Francis as a secretary (1 page)
30 March 2011Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 30 March 2011 (1 page)
18 March 2011Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
18 March 2011Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
25 January 2011Annual return made up to 24 December 2010 no member list (7 pages)
25 January 2011Annual return made up to 24 December 2010 no member list (7 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 January 2010Annual return made up to 24 December 2009 no member list (5 pages)
22 January 2010Annual return made up to 24 December 2009 no member list (5 pages)
8 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
8 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
4 February 2009Annual return made up to 24/12/08 (3 pages)
4 February 2009Annual return made up to 24/12/08 (3 pages)
3 February 2009Appointment terminated director mark rose (1 page)
3 February 2009Appointment terminated director mark rose (1 page)
3 February 2009Appointment terminated director josephine bradley (1 page)
3 February 2009Appointment terminated director josephine bradley (1 page)
16 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
16 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
6 May 2008Secretary appointed jordan company secretaries LIMITED (2 pages)
6 May 2008Registered office changed on 06/05/2008 from flat 10 bluegates 4 belvedere drive london SW19 7DG (1 page)
6 May 2008Registered office changed on 06/05/2008 from flat 10 bluegates 4 belvedere drive london SW19 7DG (1 page)
6 May 2008Secretary appointed jordan company secretaries LIMITED (2 pages)
30 April 2008Appointment terminated secretary josephine bradley (1 page)
30 April 2008Appointment terminated secretary josephine bradley (1 page)
1 February 2008Annual return made up to 24/12/07 (6 pages)
1 February 2008New director appointed (2 pages)
1 February 2008Annual return made up to 24/12/07 (6 pages)
1 February 2008New director appointed (2 pages)
6 August 2007Full accounts made up to 31 December 2006 (12 pages)
6 August 2007Full accounts made up to 31 December 2006 (12 pages)
19 January 2007Annual return made up to 24/12/06 (6 pages)
19 January 2007Annual return made up to 24/12/06 (6 pages)
11 December 2006New director appointed (2 pages)
11 December 2006Director resigned (1 page)
11 December 2006Director resigned (1 page)
11 December 2006New director appointed (2 pages)
3 July 2006Full accounts made up to 31 December 2005 (10 pages)
3 July 2006Full accounts made up to 31 December 2005 (10 pages)
13 January 2006Annual return made up to 24/12/05
  • 363(288) ‐ Director resigned
(6 pages)
13 January 2006Annual return made up to 24/12/05
  • 363(288) ‐ Director resigned
(6 pages)
23 November 2005Registered office changed on 23/11/05 from: flat 24 4 belvedere drive london SW19 7DG (1 page)
23 November 2005Registered office changed on 23/11/05 from: flat 24 4 belvedere drive london SW19 7DG (1 page)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
19 August 2005Director resigned (1 page)
19 August 2005Secretary resigned (1 page)
19 August 2005New director appointed (2 pages)
19 August 2005New secretary appointed;new director appointed (2 pages)
19 August 2005Director resigned (1 page)
19 August 2005Secretary resigned (1 page)
19 August 2005New secretary appointed;new director appointed (2 pages)
19 August 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005Annual return made up to 24/12/04 (5 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005Annual return made up to 24/12/04 (5 pages)
5 May 2004Full accounts made up to 31 December 2003 (12 pages)
5 May 2004Full accounts made up to 31 December 2003 (12 pages)
31 December 2003Director resigned (1 page)
31 December 2003Director resigned (1 page)
31 December 2003Annual return made up to 24/12/03 (5 pages)
31 December 2003New director appointed (2 pages)
31 December 2003Annual return made up to 24/12/03 (5 pages)
31 December 2003New director appointed (2 pages)
25 July 2003Full accounts made up to 31 December 2002 (12 pages)
25 July 2003Full accounts made up to 31 December 2002 (12 pages)
17 January 2003Annual return made up to 24/12/02 (5 pages)
17 January 2003Annual return made up to 24/12/02 (5 pages)
29 July 2002Full accounts made up to 31 December 2001 (11 pages)
29 July 2002Full accounts made up to 31 December 2001 (11 pages)
31 December 2001Annual return made up to 24/12/01 (4 pages)
31 December 2001Annual return made up to 24/12/01 (4 pages)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
21 August 2001Full accounts made up to 31 December 2000 (11 pages)
21 August 2001Full accounts made up to 31 December 2000 (11 pages)
15 January 2001Annual return made up to 24/12/00 (4 pages)
15 January 2001Annual return made up to 24/12/00 (4 pages)
11 September 2000New director appointed (2 pages)
11 September 2000Director resigned (1 page)
11 September 2000New director appointed (2 pages)
11 September 2000Director resigned (1 page)
21 April 2000Full accounts made up to 31 December 1999 (12 pages)
21 April 2000Full accounts made up to 31 December 1999 (12 pages)
5 January 2000Annual return made up to 24/12/99
  • 363(287) ‐ Registered office changed on 05/01/00
(4 pages)
5 January 2000Annual return made up to 24/12/99
  • 363(287) ‐ Registered office changed on 05/01/00
(4 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
14 December 1998Annual return made up to 24/12/98 (4 pages)
14 December 1998Annual return made up to 24/12/98 (4 pages)
7 July 1998Full accounts made up to 31 December 1997 (10 pages)
7 July 1998Full accounts made up to 31 December 1997 (10 pages)
22 December 1997Annual return made up to 24/12/97 (4 pages)
22 December 1997Annual return made up to 24/12/97 (4 pages)
23 July 1997Director resigned (1 page)
23 July 1997Director resigned (1 page)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
30 April 1997Full accounts made up to 31 December 1996 (10 pages)
30 April 1997Full accounts made up to 31 December 1996 (10 pages)
16 December 1996Annual return made up to 24/12/96 (4 pages)
16 December 1996Annual return made up to 24/12/96 (4 pages)
23 September 1996Full accounts made up to 31 December 1995 (11 pages)
23 September 1996Full accounts made up to 31 December 1995 (11 pages)
20 February 1996Annual return made up to 24/12/95 (4 pages)
20 February 1996Annual return made up to 24/12/95 (4 pages)
18 September 1995Full accounts made up to 31 December 1994 (8 pages)
18 September 1995Full accounts made up to 31 December 1994 (8 pages)
28 February 1987Return made up to 17/02/86; full list of members (4 pages)
28 February 1987Return made up to 17/02/86; full list of members (4 pages)