Company NameRouthmead Flats Management Limited
DirectorsDominic Charles Lane and Emma Louise Brady
Company StatusActive
Company Number01460372
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 November 1979(44 years, 5 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 NameMr Dominic Charles Lane
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(44 years, 4 months after company formation)
Appointment Duration1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address29a Osiers Road
London
SW18 1NL
Director NameMs Emma Louise Brady
Date of BirthOctober 1985 (Born 38 years ago)
NationalityIrish
StatusCurrent
Appointed14 March 2024(44 years, 4 months after company formation)
Appointment Duration1 month
RoleTechnology
Country of ResidenceEngland
Correspondence Address29a Osiers Road
London
SW18 1NL
Secretary NameHL Property And Asset Management Limited (Corporation)
StatusCurrent
Appointed21 March 2023(43 years, 4 months after company formation)
Appointment Duration1 year, 1 month
Correspondence Address29a Osiers Road
London
SW18 1NL
Director NameDr Claudia Paoloni
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(11 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 August 1993)
RoleDoctor
Correspondence AddressFlat 2 Routhmead
242 Trinity Road Wandsworth Common
London
SW18 3RQ
Director NameMrs Dorethy Abey
Date of BirthOctober 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(11 years, 11 months after company formation)
Appointment Duration2 days (resigned 25 October 1991)
RoleWidow
Correspondence AddressFlat 7 Routhmead
242 Trinity Road Wandsworth Common
London
SW18 3RQ
Director NameMiss Toni Morris
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(11 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 15 September 1992)
RoleHousewife
Correspondence AddressFlat 4 Routhmead
242 Trinity Road Wandsworth Common
London
SW18 5RQ
Director NameMrs Jean Barr
Date of BirthJanuary 1912 (Born 112 years ago)
NationalityWelsh
StatusResigned
Appointed23 October 1991(11 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 20 December 2003)
RoleWidow
Correspondence AddressFlat 3 Routhmead
242 Trinity Road Wandsworth Common
London
SW18 3RQ
Director NameMr John Lister
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(11 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 September 1999)
RoleTown Planner
Correspondence AddressFlat 1 Routhmead
242 Trinity Road Wandsworth Common
London
SW18 3RQ
Director NameMrs Valerie Eason
Date of BirthApril 1943 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed23 October 1991(11 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 1997)
RoleSecretary
Correspondence AddressFlat 9 Routhmead
242 Trinity Road Wandsworth Common
London
SW18 3RQ
Director NameMr Victor Eason
Date of BirthMarch 1938 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed23 October 1991(11 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 1997)
RoleH M Diplomatic Service
Correspondence AddressFlat 9 Routhmead
242 Trinity Road Wandsworth Common
London
SW18 3RQ
Director NameJoanna Mary Laidlaw
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(11 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 March 1997)
RoleDirector/Co Secretary
Correspondence AddressFlat 5 242 Trinity Road
Wandsworth
London
SW18 3RQ
Director NameMr Roy Knight
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(11 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 15 September 1992)
RoleSelf Employed
Correspondence AddressFlat 4 Routhmead
242 Trinity Road Wandsworth Common
London
SW18 3RQ
Director NameMiss Juliette Marie Gould
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed23 October 1991(11 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 August 1996)
RoleCo Secretary/Director
Correspondence AddressRouthmead 242 Trinity Road
London
SW18 3RQ
Director NameMiss Patricia Harding
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(11 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 September 1993)
RoleResearch Officer
Correspondence AddressFlat 6 Routhmead
242 Trinity Road Wandsworth Common
London
SW18 3RQ
Secretary NameMiss Juliette Marie Gould
NationalityIrish
StatusResigned
Appointed23 October 1991(11 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 August 1996)
RoleCompany Director
Correspondence AddressRouthmead 242 Trinity Road
London
SW18 3RQ
Director NameDennis George Abey
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(12 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 April 1994)
RoleFilm Maker
Correspondence Address31 Baskerville Road
London
SW18 3RS
Director NameJennifer Jane Childs
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(13 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 1998)
RoleCarer
Correspondence AddressPeckers Rotherfield Lane
Mayfield
East Sussex
TN20 6ET
Director NameVanessa Shirley McLeod
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1993(13 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 July 1995)
RoleCompany Director
Correspondence AddressFlat2
242 Trinity Road
Wandsworth Common
London
SW18 3RQ
Director NameHenrietta Arlette Lake
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(14 years, 9 months after company formation)
Appointment Duration4 years (resigned 05 September 1998)
RoleMarketing Secretary
Correspondence AddressFlat 4
242 Trinity Road
London
SW18 3RQ
Secretary NameJennifer Jane Childs
NationalityBritish
StatusResigned
Appointed28 August 1996(16 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1998)
RoleCarer
Correspondence AddressPeckers Rotherfield Lane
Mayfield
East Sussex
TN20 6ET
Director NameJoseph Falconer
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(17 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 September 2002)
RoleEngineer
Correspondence AddressFlat 5 242 Trinity Road
London
SW18 3RQ
Secretary NameWilliam Pirie
NationalityBritish
StatusResigned
Appointed31 March 1998(18 years, 4 months after company formation)
Appointment Duration6 years (resigned 15 April 2004)
RoleCompany Director
Correspondence AddressFlat 8 242 Trinity Road
London
SW18 3RQ
Director NameNancy Katherine Lockwood
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(18 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 08 January 2007)
RoleAdministrator
Correspondence AddressFlat 6 Routhmead 242 Trinity Road
London
SW18 3RQ
Director NameAdam Lyle Hayes-Newington
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1998(18 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 February 2002)
RoleInvestment Banker
Correspondence AddressFlat 4 242 Trinity Road
London
SW18 3RQ
Director NameAdam Gelder
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1999(19 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 August 2001)
RoleBanker
Correspondence AddressFlat 9 242 Trinity Road
London
SW18 3RQ
Director NameEsme Victoria Aitken
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1999(19 years, 10 months after company formation)
Appointment Duration4 years (resigned 01 October 2003)
RoleIT Management Consultant
Correspondence AddressFlat 1 242 Trinity Road
London
SW18 3RQ
Director NameAshley George Thomas Hornsby
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(21 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 June 2004)
RolePolice Officer
Correspondence Address242 Trinity Road
Wandsworth Common
London
SW18 3RQ
Director NameCharles Leather
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(22 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 July 2004)
RoleTravel Consultant
Correspondence AddressFlat 4 242 Trinity Road
London
SW18 3RQ
Director NameDr Mordi Muarah
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(22 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 26 June 2018)
RoleMedical Doctor
Correspondence Address242 Trinity Road
Flat 5
London
Sw18
Secretary NamePaul Tallentyre
NationalityBritish
StatusResigned
Appointed15 April 2004(24 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 February 2011)
RoleValuer Broker
Correspondence AddressFlat 1
242 Trinity Road
Wandsworth Common
SW18 3RQ
Director NameMr Michael John Garfield
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(31 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 04 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 North Common Road
Uxbridge
Middlesex
UB8 1PD
Director NameMr Dominic Charles Lane
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2016(36 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 September 2018)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address6 Port House Plantation Wharf
Square Rigger Row
London
SW11 3TY
Director NameLenka Leadley
Date of BirthApril 1976 (Born 48 years ago)
NationalityCzech,New Zealander
StatusResigned
Appointed26 June 2018(38 years, 7 months after company formation)
Appointment Duration5 years (resigned 30 June 2023)
RolePR Director
Country of ResidenceEngland
Correspondence Address29a Osiers Road
London
SW18 1NL
Director NameMs Josie Lahey
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed05 February 2019(39 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 December 2022)
RolePartner
Country of ResidenceAustralia
Correspondence Address19/746 Orrong Road Toorak
Victoria
3142
Australia
Director NameMrs Althea Elizabeth Davis
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2020(40 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 March 2024)
RoleHR Consultant
Country of ResidenceEngland
Correspondence AddressWoodlands Old Lane
Tatsfield
Westerham
TN16 2LH
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 February 2011(31 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 September 2016)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameHouston Lawrence Management Limited (Corporation)
StatusResigned
Appointed01 October 2016(36 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 March 2023)
Correspondence Address29a Osiers Road
London
SW18 1NL

Location

Registered Address29a Osiers Road
London
SW18 1NL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return23 October 2023 (5 months, 4 weeks ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Filing History

28 November 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
4 July 2023Termination of appointment of Lenka Leadley as a director on 30 June 2023 (1 page)
9 May 2023Termination of appointment of Josie Lahey as a director on 9 December 2022 (1 page)
22 March 2023Appointment of Hl Property and Asset Management Limited as a secretary on 21 March 2023 (2 pages)
22 March 2023Termination of appointment of Houston Lawrence Management Limited as a secretary on 21 March 2023 (1 page)
9 January 2023Accounts for a dormant company made up to 31 March 2022 (3 pages)
4 January 2023Termination of appointment of Philippa Jane Thomas as a director on 4 January 2023 (1 page)
28 November 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
26 November 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
28 October 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
12 March 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
25 January 2021Secretary's details changed for Houston Lawrence Management Limited on 5 January 2021 (1 page)
6 January 2021Confirmation statement made on 23 October 2020 with no updates (3 pages)
5 January 2021Registered office address changed from 6 Port House Plantation Wharf Square Rigger Row London SW11 3TY England to 29a Osiers Road London SW18 1NL on 5 January 2021 (1 page)
26 October 2020Appointment of Miss Philippa Jane Thomas as a director on 13 October 2020 (2 pages)
16 January 2020Termination of appointment of Joe Stent as a director on 2 January 2020 (1 page)
16 January 2020Appointment of Mrs Althea Elizabeth Davis as a director on 16 January 2020 (2 pages)
30 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
28 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
8 April 2019Termination of appointment of Michael John Garfield as a director on 4 April 2019 (1 page)
5 February 2019Appointment of Ms Josie Lahey as a director on 5 February 2019 (2 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
26 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
15 October 2018Appointment of Mr Joe Stent as a director on 10 October 2018 (2 pages)
24 September 2018Termination of appointment of Dominic Charles Lane as a director on 20 September 2018 (1 page)
27 June 2018Termination of appointment of Mordi Muarah as a director on 26 June 2018 (1 page)
27 June 2018Appointment of Lenka Leadley as a director on 26 June 2018 (2 pages)
30 January 2018Accounts for a dormant company made up to 31 March 2017 (9 pages)
27 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
6 March 2017Registered office address changed from 8 Spice Court Ivory Square Plantation Wharf London SW11 3UE United Kingdom to 6 Port House Plantation Wharf Square Rigger Row London SW11 3TY on 6 March 2017 (1 page)
6 March 2017Registered office address changed from 8 Spice Court Ivory Square Plantation Wharf London SW11 3UE United Kingdom to 6 Port House Plantation Wharf Square Rigger Row London SW11 3TY on 6 March 2017 (1 page)
4 March 2017Compulsory strike-off action has been discontinued (1 page)
4 March 2017Compulsory strike-off action has been discontinued (1 page)
3 March 2017Appointment of Houston Lawrence Management Limited as a secretary on 1 October 2016 (2 pages)
3 March 2017Appointment of Houston Lawrence Management Limited as a secretary on 1 October 2016 (2 pages)
3 March 2017Confirmation statement made on 23 October 2016 with updates (4 pages)
3 March 2017Confirmation statement made on 23 October 2016 with updates (4 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
6 September 2016Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 8 Spice Court Ivory Square Plantation Wharf London SW11 3UE on 6 September 2016 (1 page)
6 September 2016Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 8 Spice Court Ivory Square Plantation Wharf London SW11 3UE on 6 September 2016 (1 page)
5 September 2016Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 1 September 2016 (1 page)
5 September 2016Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 1 September 2016 (1 page)
17 August 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
17 August 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
22 February 2016Appointment of Dominic Charles Lane as a director on 5 February 2016 (2 pages)
22 February 2016Appointment of Dominic Charles Lane as a director on 5 February 2016 (2 pages)
26 October 2015Annual return made up to 23 October 2015 no member list (4 pages)
26 October 2015Annual return made up to 23 October 2015 no member list (4 pages)
3 October 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
3 October 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
9 June 2015Termination of appointment of Suzanne Sturdee as a director on 9 June 2015 (1 page)
9 June 2015Termination of appointment of Suzanne Sturdee as a director on 9 June 2015 (1 page)
9 June 2015Termination of appointment of Suzanne Sturdee as a director on 9 June 2015 (1 page)
11 January 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
11 January 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
27 October 2014Annual return made up to 23 October 2014 no member list (5 pages)
27 October 2014Annual return made up to 23 October 2014 no member list (5 pages)
28 October 2013Annual return made up to 23 October 2013 no member list (5 pages)
28 October 2013Annual return made up to 23 October 2013 no member list (5 pages)
21 October 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
21 October 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
9 September 2013Termination of appointment of Francis Tyrrell as a director (1 page)
9 September 2013Termination of appointment of Francis Tyrrell as a director (1 page)
18 December 2012Termination of appointment of Ruth Porteous as a director (1 page)
18 December 2012Termination of appointment of Ruth Porteous as a director (1 page)
5 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
5 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
29 October 2012Annual return made up to 23 October 2012 no member list (7 pages)
29 October 2012Annual return made up to 23 October 2012 no member list (7 pages)
14 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
14 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
25 October 2011Annual return made up to 23 October 2011 no member list (7 pages)
25 October 2011Annual return made up to 23 October 2011 no member list (7 pages)
2 March 2011Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
2 March 2011Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
26 February 2011Compulsory strike-off action has been discontinued (1 page)
26 February 2011Compulsory strike-off action has been discontinued (1 page)
24 February 2011Appointment of Mr Michael John Garfield as a director (2 pages)
24 February 2011Appointment of Mr Michael John Garfield as a director (2 pages)
23 February 2011Appointment of Mrs Ruth Abigail Porteous as a director (2 pages)
23 February 2011Annual return made up to 23 October 2010 no member list (5 pages)
23 February 2011Annual return made up to 23 October 2010 no member list (5 pages)
23 February 2011Appointment of Mrs Ruth Abigail Porteous as a director (2 pages)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011Termination of appointment of Paul Tallentyre as a director (1 page)
22 February 2011Appointment of Mr Francis Kit Tyrrell as a director (2 pages)
22 February 2011Termination of appointment of Paul Tallentyre as a secretary (1 page)
22 February 2011Termination of appointment of Paul Tallentyre as a secretary (1 page)
22 February 2011Appointment of Mr Francis Kit Tyrrell as a director (2 pages)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011Termination of appointment of Paul Tallentyre as a director (1 page)
18 February 2011Registered office address changed from Salter Rex Management Company Crown House 265-267 Kentish Town London Att: Edward Stanley NW5 2TP on 18 February 2011 (2 pages)
18 February 2011Registered office address changed from Salter Rex Management Company Crown House 265-267 Kentish Town London Att: Edward Stanley NW5 2TP on 18 February 2011 (2 pages)
18 October 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
18 October 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
2 February 2010Annual return made up to 23 October 2009 (15 pages)
2 February 2010Annual return made up to 23 October 2009 (15 pages)
27 October 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
27 October 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
27 March 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
27 March 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
9 January 2009Annual return made up to 01/11/08 (5 pages)
9 January 2009Appointment terminated director quentin smith (1 page)
9 January 2009Annual return made up to 01/11/08 (5 pages)
9 January 2009Appointment terminated director quentin smith (1 page)
8 January 2008Annual return made up to 23/10/07 (5 pages)
8 January 2008Annual return made up to 23/10/07 (5 pages)
13 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
13 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
12 April 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
12 April 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
1 April 2007Annual return made up to 23/10/06
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
1 April 2007Annual return made up to 23/10/06
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
20 January 2007Director resigned (1 page)
20 January 2007Director resigned (1 page)
20 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
9 December 2005Annual return made up to 23/10/05 (5 pages)
9 December 2005Annual return made up to 23/10/05 (5 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
28 January 2005Annual return made up to 23/10/04
  • 363(287) ‐ Registered office changed on 28/01/05
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
28 January 2005Annual return made up to 23/10/04
  • 363(287) ‐ Registered office changed on 28/01/05
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
21 April 2004New secretary appointed;new director appointed (2 pages)
21 April 2004New secretary appointed;new director appointed (2 pages)
21 April 2004Secretary resigned;director resigned (1 page)
21 April 2004Secretary resigned;director resigned (1 page)
16 February 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
16 February 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
29 December 2003Annual return made up to 23/10/03 (7 pages)
29 December 2003Annual return made up to 23/10/03 (7 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
29 November 2002Annual return made up to 23/10/02 (8 pages)
29 November 2002Annual return made up to 23/10/02 (8 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
20 March 2002New director appointed (1 page)
20 March 2002New director appointed (1 page)
14 January 2002Total exemption full accounts made up to 31 March 2001 (4 pages)
14 January 2002Total exemption full accounts made up to 31 March 2001 (4 pages)
1 November 2001Annual return made up to 23/10/01 (6 pages)
1 November 2001Annual return made up to 23/10/01 (6 pages)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
18 December 2000Full accounts made up to 31 March 2000 (4 pages)
18 December 2000Full accounts made up to 31 March 2000 (4 pages)
2 November 2000Annual return made up to 23/10/00 (6 pages)
2 November 2000Annual return made up to 23/10/00 (6 pages)
16 November 1999Full accounts made up to 31 March 1999 (4 pages)
16 November 1999Annual return made up to 23/10/99 (6 pages)
16 November 1999Full accounts made up to 31 March 1999 (4 pages)
16 November 1999Annual return made up to 23/10/99 (6 pages)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
18 January 1999Full accounts made up to 31 March 1998 (4 pages)
18 January 1999Full accounts made up to 31 March 1998 (4 pages)
11 December 1998New director appointed (2 pages)
11 December 1998Annual return made up to 23/10/98 (6 pages)
11 December 1998Annual return made up to 23/10/98 (6 pages)
11 December 1998New director appointed (2 pages)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
24 April 1998New secretary appointed (2 pages)
24 April 1998Secretary resigned (1 page)
24 April 1998Secretary resigned (1 page)
24 April 1998New secretary appointed (2 pages)
14 January 1998Secretary's particulars changed;director's particulars changed (1 page)
14 January 1998Secretary's particulars changed;director's particulars changed (1 page)
23 December 1997New director appointed (2 pages)
23 December 1997Director resigned (1 page)
23 December 1997Annual return made up to 23/10/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
23 December 1997New director appointed (2 pages)
23 December 1997Annual return made up to 23/10/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
23 December 1997Director resigned (1 page)
25 November 1997Director resigned (1 page)
25 November 1997New director appointed (2 pages)
25 November 1997Director resigned (1 page)
25 November 1997New director appointed (2 pages)
25 November 1997Director resigned (1 page)
25 November 1997Director resigned (1 page)
13 October 1997Full accounts made up to 31 March 1997 (4 pages)
13 October 1997Full accounts made up to 31 March 1997 (4 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
31 January 1997Full accounts made up to 31 March 1996 (4 pages)
31 January 1997Full accounts made up to 31 March 1996 (4 pages)
27 December 1996Annual return made up to 23/10/96
  • 363(288) ‐ Secretary resigned
(6 pages)
27 December 1996New secretary appointed (2 pages)
27 December 1996New director appointed (2 pages)
27 December 1996Annual return made up to 23/10/96
  • 363(288) ‐ Secretary resigned
(6 pages)
27 December 1996New director appointed (2 pages)
27 December 1996New secretary appointed (2 pages)
5 February 1996Full accounts made up to 31 March 1995 (4 pages)
5 February 1996Full accounts made up to 31 March 1995 (4 pages)
14 November 1995Annual return made up to 23/10/95
  • 363(288) ‐ Director resigned
(6 pages)
14 November 1995Annual return made up to 23/10/95
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
9 November 1979Incorporation (20 pages)
9 November 1979Incorporation (20 pages)