Company NameGlenwood House Property Co. Limited
Company StatusActive
Company Number01454479
CategoryPrivate Limited Company
Incorporation Date16 October 1979(44 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSiegried Richard Keil
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1995(15 years, 6 months after company formation)
Appointment Duration29 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Glenwood Callow Hill
Virginia Water
Surrey
GU25 4LW
Director NameSuzanne Patricia Balaban
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2007(27 years, 4 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEgypt
Correspondence Address26 Ismail Sabry Street
Heliopolis
Cairo 11341
Foreign
Director NameClive Goodwin
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2007(27 years, 9 months after company formation)
Appointment Duration16 years, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Coleshill Road
Teddington
Middlesex
TW11 0LL
Director NameMrs Nicola Mary Morris
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2010(30 years, 7 months after company formation)
Appointment Duration13 years, 11 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address3 Glenwood
Callow Hill
Virginia Water
Surrey
GU25 4LW
Director NameMrs Amanda Frances Jane Gradon
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2011(31 years, 7 months after company formation)
Appointment Duration12 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Glenwood
Callow Hill
Virginia Water
Surrey
GU25 4LW
Secretary NameMrs Nicola Mary Morris
StatusCurrent
Appointed18 November 2011(32 years, 1 month after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence Address3 Glenwood
Callow Hill
Virginia Water
Surrey
GU25 4LW
Director NameMrs Lynette Ruth Connell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2021(41 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address364 High Street
Harlington
Hayes
Middlesex
UB3 5LF
Director NameMr Stephen Rees
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(11 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 August 1994)
RoleComputer Consultant
Correspondence Address7 Glenwood House
Callow Hill
Virginia Water
Surrey
GU25 4LW
Director NameMolly Eileen Balaban
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(12 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 October 2004)
RoleNursing Officer
Correspondence Address5 Glenwood
Virginia Water
Surrey
GU25 4LW
Director NameLaurence Edward Carleton
Date of BirthJune 1920 (Born 103 years ago)
NationalityAustralian
StatusResigned
Appointed27 December 1991(12 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 September 1995)
RoleRetired
Correspondence Address3 Glenwood
Virginia Water
Surrey
GU25 4LW
Director NameAyn Wesley Cates-Hamilton
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed27 December 1991(12 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 November 1994)
RoleHousewife
Correspondence Address2 Glenwood
Virginia Water
Surrey
GU25 4LW
Director NameMavis Jean Frazer
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(12 years, 2 months after company formation)
Appointment Duration20 years, 7 months (resigned 13 August 2012)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address4 Glenwood
Callow Hill
Virginia Water
Surrey
GU25 4LW
Director NameJane Miller Mackintosh
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(12 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 April 1995)
RoleHousewife
Correspondence Address8 Glenwood
Virginia Water
Surrey
GU25 4LW
Director NameRobert Mark Maddex
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(12 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 August 1994)
RoleEngineer
Correspondence Address1 Glenwood
Virginia Water
Surrey
GU25 4LW
Director NameRichard Hugh Mardo
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(12 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 April 1995)
RoleTeacher
Correspondence Address6 Glenwood
Virginia Water
Surrey
GU25 4LW
Secretary NameJulie Helen Purves
NationalityBritish
StatusResigned
Appointed27 December 1991(12 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 August 1994)
RoleCompany Director
Correspondence Address1 Glenwood
Virginia Water
Surrey
GU25 4LW
Director NameKate Sutherland
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1994(14 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 January 2004)
RoleContract Review
Correspondence Address7 Glenwood Callow Hill
Virginia Water
Surrey
GU25 4LW
Director NameLynne Margaret Martin
Date of BirthOctober 1958 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed23 August 1994(14 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 09 March 2007)
RoleManager
Correspondence Address1 Glenwood
Callow Hill
Virginia Water
Surrey
GU25 4LW
Secretary NameLynne Margaret Martin
NationalitySouth African
StatusResigned
Appointed23 August 1994(14 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 16 March 2003)
RoleManager
Correspondence Address1 Glenwood
Callow Hill
Virginia Water
Surrey
GU25 4LW
Director NameKaren Elizabeth Gallagher
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1995(15 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 August 1998)
RoleCompany Director
Correspondence AddressThe Cottage 4 Westside
Wimbledon Common
London
SW19 4TN
Director NameCarl Douglas Francis
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 1995(15 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 April 2005)
RoleCompany Director
Correspondence Address3 Glenwood Callow Hill
Virginia Water
Surrey
GU25 4LW
Director NameSarah Goodwin
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(19 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 June 2010)
RoleCustomer Account Manager
Correspondence Address51 Coleshill Road
Teddington
Middx
TW11 0LL
Director NameMr Andrew James Sutherland
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2003(23 years, 5 months after company formation)
Appointment Duration18 years, 6 months (resigned 08 September 2021)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Glenwood
Callow Hill
Virginia Water
Surrey
GU25 4LW
Secretary NameMr Andrew James Sutherland
NationalityBritish
StatusResigned
Appointed16 March 2003(23 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 April 2005)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Glenwood
Callow Hill
Virginia Water
Surrey
GU25 4LW
Director NameLynn Anne Perry
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(25 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 May 2011)
RoleRecruitment Specialist
Country of ResidenceUnited Kingdom
Correspondence Address2 Glenwood
Callow Hill
Virginia Water
Surrey
GU25 4LW
Director NameAndrew John Wait
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(25 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 June 2010)
RoleIndependent Financial Adviser
Correspondence Address3 Glenwood
Callow Hill
Virginia Water
Surrey
GU25 4LW
Secretary NameJuliet Ann Wait
NationalityBritish
StatusResigned
Appointed01 April 2005(25 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 June 2010)
RoleOffice Manager
Correspondence Address3 Glenwood
Callow Hill
Virginia Water
Surrey
GU25 4LW
Director NameJennifer Suzanne Taylor
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(27 years, 5 months after company formation)
Appointment Duration13 years, 8 months (resigned 23 November 2020)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressRavensmede Cottage Christchurch Rd
Virginia Water
Surrey
GU25 4PT
Director NameMr Robert Hugh Frazer
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2012(32 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 September 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address22 Montana Road
Montana Road Wimbledon
London
SW20 8TW

Location

Registered Address364 High Street
Harlington
Hayes
Middlesex
UB3 5LF
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Amanda Gradon
12.50%
Ordinary
1 at £1Andrew Sutherland
12.50%
Ordinary
1 at £1Jennifer Taylor & Stephen Potter
12.50%
Ordinary
1 at £1M. Balaban
12.50%
Ordinary
1 at £1Mr S. Keil
12.50%
Ordinary
1 at £1Ms S. Baxter
12.50%
Ordinary
1 at £1Nicola Morris
12.50%
Ordinary
1 at £1Simon Rossell Evans
12.50%
Ordinary

Financials

Year2014
Net Worth£14,371
Cash£14,513
Current Liabilities£1,074

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

4 March 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
6 April 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
2 March 2023Confirmation statement made on 2 February 2023 with updates (4 pages)
7 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 30 September 2021 (7 pages)
15 September 2021Termination of appointment of Andrew James Sutherland as a director on 8 September 2021 (1 page)
9 February 2021Appointment of Mrs Lynette Ruth Connell as a director on 20 January 2021 (2 pages)
9 February 2021Confirmation statement made on 2 February 2021 with updates (4 pages)
8 January 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
22 December 2020Termination of appointment of Jennifer Suzanne Taylor as a director on 23 November 2020 (1 page)
9 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
21 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
12 March 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
11 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
2 March 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
14 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 8
(11 pages)
25 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 8
(11 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 8
(11 pages)
12 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 8
(11 pages)
12 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 8
(11 pages)
5 March 2015Registered office address changed from Glenwood House Callow Hill Virginia Water Surrey GU25 4LW to C/O S W Frankson & Co 364 High Street Harlington Hayes Middlesex UB3 5LF on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Glenwood House Callow Hill Virginia Water Surrey GU25 4LW to C/O S W Frankson & Co 364 High Street Harlington Hayes Middlesex UB3 5LF on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Glenwood House Callow Hill Virginia Water Surrey GU25 4LW to C/O S W Frankson & Co 364 High Street Harlington Hayes Middlesex UB3 5LF on 5 March 2015 (1 page)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 March 2014Termination of appointment of Robert Hugh Frazer as a director on 1 September 2013 (1 page)
27 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 8
(11 pages)
27 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 8
(11 pages)
27 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 8
(11 pages)
27 March 2014Termination of appointment of Robert Hugh Frazer as a director on 1 September 2013 (1 page)
27 March 2014Termination of appointment of Robert Hugh Frazer as a director on 1 September 2013 (1 page)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (12 pages)
13 February 2013Termination of appointment of Mavis Jean Frazer as a director on 13 August 2012 (1 page)
13 February 2013Termination of appointment of Mavis Jean Frazer as a director on 13 August 2012 (1 page)
13 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (12 pages)
13 February 2013Appointment of Mr Robert Hugh Frazer as a director on 13 August 2012 (2 pages)
13 February 2013Appointment of Mrs Amanda Frances Jane Gradon as a director on 24 May 2011 (2 pages)
13 February 2013Appointment of Mr Robert Hugh Frazer as a director on 13 August 2012 (2 pages)
13 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (12 pages)
13 February 2013Appointment of Mrs Amanda Frances Jane Gradon as a director on 24 May 2011 (2 pages)
28 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 February 2012Appointment of Mrs Nicola Mary Morris as a director on 8 May 2010 (2 pages)
29 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (11 pages)
29 February 2012Appointment of Mrs Nicola Mary Morris as a director on 8 May 2010 (2 pages)
29 February 2012Appointment of Mrs Nicola Mary Morris as a secretary on 18 November 2011 (2 pages)
29 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (11 pages)
29 February 2012Appointment of Mrs Nicola Mary Morris as a secretary on 18 November 2011 (2 pages)
29 February 2012Appointment of Mrs Nicola Mary Morris as a director on 8 May 2010 (2 pages)
29 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (11 pages)
26 February 2012Termination of appointment of Lynn Anne Perry as a director on 18 May 2011 (1 page)
26 February 2012Termination of appointment of Lynn Anne Perry as a director on 18 May 2011 (1 page)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 April 2011Director's details changed for Suzanne Patricia Balaban on 1 June 2010 (2 pages)
9 April 2011Termination of appointment of Sarah Goodwin as a director (1 page)
9 April 2011Director's details changed for Jennifer Suzanne Taylor on 1 June 2010 (2 pages)
9 April 2011Termination of appointment of Juliet Wait as a secretary (1 page)
9 April 2011Termination of appointment of Andrew Wait as a director (1 page)
9 April 2011Termination of appointment of Sarah Goodwin as a director (1 page)
9 April 2011Director's details changed for Clive Goodwin on 1 June 2010 (2 pages)
9 April 2011Director's details changed for Jennifer Suzanne Taylor on 1 June 2010 (2 pages)
9 April 2011Director's details changed for Siegried Richard Keil on 1 June 2010 (2 pages)
9 April 2011Director's details changed for Suzanne Patricia Balaban on 1 June 2010 (2 pages)
9 April 2011Termination of appointment of Juliet Wait as a secretary (1 page)
9 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (10 pages)
9 April 2011Director's details changed for Siegried Richard Keil on 1 June 2010 (2 pages)
9 April 2011Director's details changed for Jennifer Suzanne Taylor on 1 June 2010 (2 pages)
9 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (10 pages)
9 April 2011Director's details changed for Mavis Jean Frazer on 1 June 2010 (2 pages)
9 April 2011Director's details changed for Mavis Jean Frazer on 1 June 2010 (2 pages)
9 April 2011Director's details changed for Clive Goodwin on 1 June 2010 (2 pages)
9 April 2011Director's details changed for Lynn Anne Perry on 1 June 2010 (2 pages)
9 April 2011Director's details changed for Lynn Anne Perry on 1 June 2010 (2 pages)
9 April 2011Director's details changed for Clive Goodwin on 1 June 2010 (2 pages)
9 April 2011Director's details changed for Lynn Anne Perry on 1 June 2010 (2 pages)
9 April 2011Director's details changed for Andrew James Sutherland on 1 June 2010 (2 pages)
9 April 2011Director's details changed for Siegried Richard Keil on 1 June 2010 (2 pages)
9 April 2011Director's details changed for Mavis Jean Frazer on 1 June 2010 (2 pages)
9 April 2011Director's details changed for Andrew James Sutherland on 1 June 2010 (2 pages)
9 April 2011Termination of appointment of Andrew Wait as a director (1 page)
9 April 2011Director's details changed for Andrew James Sutherland on 1 June 2010 (2 pages)
9 April 2011Director's details changed for Suzanne Patricia Balaban on 1 June 2010 (2 pages)
9 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (10 pages)
23 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
10 February 2010Annual return made up to 3 February 2010 (21 pages)
10 February 2010Annual return made up to 3 February 2010 (21 pages)
10 February 2010Annual return made up to 3 February 2010 (21 pages)
19 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
19 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 February 2009Compulsory strike-off action has been discontinued (1 page)
24 February 2009Compulsory strike-off action has been discontinued (1 page)
23 February 2009Director appointed jennifer suzanne taylor logged form (2 pages)
23 February 2009Return made up to 27/12/07; full list of members
  • 363(287) ‐ Registered office changed on 23/02/09
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 February 2009Return made up to 27/12/08; full list of members (17 pages)
23 February 2009Director's change of particulars / sarah goodwin / 01/06/2008 (1 page)
23 February 2009Return made up to 27/12/08; full list of members (17 pages)
23 February 2009Return made up to 27/12/07; full list of members
  • 363(287) ‐ Registered office changed on 23/02/09
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 February 2009Director appointed jennifer suzanne taylor (1 page)
23 February 2009Director appointed jennifer suzanne taylor (1 page)
23 February 2009Director's change of particulars / sarah goodwin / 01/06/2008 (1 page)
23 February 2009Director appointed jennifer suzanne taylor logged form (2 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
31 January 2009Appointment terminated director lynne martin (2 pages)
31 January 2009Appointment terminated director lynne martin (2 pages)
24 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
24 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
20 February 2008Secretary's particulars changed (1 page)
20 February 2008Secretary's particulars changed (1 page)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
8 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
8 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
20 March 2007Return made up to 27/12/06; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
20 March 2007Return made up to 27/12/06; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 February 2006Return made up to 27/12/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(11 pages)
2 February 2006New director appointed (2 pages)
2 February 2006New secretary appointed (2 pages)
2 February 2006New director appointed (2 pages)
2 February 2006New director appointed (2 pages)
2 February 2006Return made up to 27/12/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(11 pages)
2 February 2006New director appointed (2 pages)
2 February 2006New secretary appointed (2 pages)
14 June 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
14 June 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
3 February 2005Return made up to 27/12/04; full list of members (11 pages)
3 February 2005Return made up to 27/12/04; full list of members (11 pages)
5 March 2004Return made up to 27/12/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
5 March 2004New secretary appointed;new director appointed (2 pages)
5 March 2004Return made up to 27/12/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
5 March 2004New secretary appointed;new director appointed (2 pages)
27 January 2004New secretary appointed (2 pages)
27 January 2004New secretary appointed (2 pages)
13 November 2003Total exemption full accounts made up to 30 September 2003 (9 pages)
13 November 2003Total exemption full accounts made up to 30 September 2003 (9 pages)
24 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 July 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
12 July 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
27 January 2003Return made up to 27/12/02; full list of members (11 pages)
27 January 2003Return made up to 27/12/02; full list of members (11 pages)
1 August 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
1 August 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
10 January 2002Return made up to 27/12/01; full list of members (10 pages)
10 January 2002Return made up to 27/12/01; full list of members (10 pages)
31 October 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
31 October 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
31 January 2001Return made up to 27/12/00; full list of members (10 pages)
31 January 2001Return made up to 27/12/00; full list of members (10 pages)
1 August 2000Full accounts made up to 30 September 1999 (9 pages)
1 August 2000Full accounts made up to 30 September 1999 (9 pages)
20 January 2000Return made up to 27/12/99; full list of members (10 pages)
20 January 2000Return made up to 27/12/99; full list of members (10 pages)
4 August 1999Full accounts made up to 30 September 1998 (9 pages)
4 August 1999Full accounts made up to 30 September 1998 (9 pages)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
31 January 1999Return made up to 27/12/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 January 1999Return made up to 27/12/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 November 1998Full accounts made up to 30 September 1997 (9 pages)
5 November 1998Full accounts made up to 30 September 1997 (9 pages)
28 January 1998Return made up to 27/12/97; full list of members (8 pages)
28 January 1998Return made up to 27/12/97; full list of members (8 pages)
31 December 1996Return made up to 27/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 December 1996Return made up to 27/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 1996New director appointed (2 pages)
4 November 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
1 October 1996Return made up to 27/12/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 October 1996Full accounts made up to 30 September 1995 (12 pages)
1 October 1996Return made up to 27/12/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
1 October 1996Full accounts made up to 30 September 1995 (12 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (8 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
16 October 1979Incorporation (15 pages)
16 October 1979Incorporation (15 pages)