Company NameIdmiston (Management) Limited
Company StatusActive
Company Number01498222
CategoryPrivate Limited Company
Incorporation Date22 May 1980(43 years, 11 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 NameSadhna Merh
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2006(26 years, 5 months after company formation)
Appointment Duration17 years, 6 months
RoleDispensing Optician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Ashdown Court
5 Idmiston Road
Worcester Park
Surrey
KT4 7SE
Director NameMs Lorraine Marie Martyn
Date of BirthAugust 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed18 April 2013(32 years, 11 months after company formation)
Appointment Duration11 years
RoleService Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Ashdown Court
Idmiston Road
Worcester Park
Surrey
KT4 7SE
Director NameMs Sandun Lalinda Bandara Ranatunge
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2020(39 years, 11 months after company formation)
Appointment Duration4 years
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressFlat 1, Ashdown Court 5 Idmiston Road
Worcester Park
Surrey
KT4 7SE
Director NameMr James Benedict Corrigan
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2020(39 years, 11 months after company formation)
Appointment Duration4 years
RoleProcurement Manager
Country of ResidenceEngland
Correspondence Address12 Ashdown Court 5 Idmiston Road
Worcester Park
Surrey
KT4 7SE
Director NameMr Keith Burton Peries
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2020(39 years, 11 months after company formation)
Appointment Duration4 years
RoleMulti Camera TV Director
Country of ResidenceEngland
Correspondence AddressFlat 10, Ashdown Court 5 Idmiston Road
Worcester Park
Surrey
KT4 7SE
Secretary NameJackson Scott Associates Ltd (Corporation)
StatusCurrent
Appointed19 October 2007(27 years, 5 months after company formation)
Appointment Duration16 years, 6 months
Correspondence Address100 Gilders Road
Chessington
Surrey
KT9 2AN
Director NameMr James Valance Lang
Date of BirthJanuary 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(11 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 1993)
RoleRetired
Correspondence Address7 Ashdown Court
Worcester Park
Surrey
KT4 7SE
Director NameMiss Margaret Ann Williams
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(11 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 June 1994)
RoleBank Official
Correspondence Address2 Ashdown Court
Worcester Park
Surrey
KT4 7SE
Director NameMiss Margaret Cynthia Phillips
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(11 years, 11 months after company formation)
Appointment Duration1 year (resigned 17 May 1993)
RoleCivil Servant
Correspondence Address12 Ashdown Court
Worcester Park
Surrey
KT4 7SE
Director NameMr Peter Raymond Lockwood
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(11 years, 11 months after company formation)
Appointment Duration1 year (resigned 17 May 1993)
RoleComputer Manager
Correspondence Address4 Ashdown Court
Worcester Park
Surrey
KT4 7SE
Secretary NameMr David St John Forrer
NationalityBritish
StatusResigned
Appointed19 April 1992(11 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 October 1993)
RoleCompany Director
Correspondence Address6 Ashdown Court
Worcester Park
Surrey
KT4 7SE
Director NameMiss Dawn Rixon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(12 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 September 1996)
RoleChartered Surveyor
Correspondence AddressFlat 11 Ashdown Court
Idmiston Road
Worcester Park
Surrey
KT4 7SE
Director NameYvonne Carol Pegg
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(13 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 May 1995)
RoleSecretary
Correspondence AddressFlat 4 Ashdown Court
Idmiston Road
Worcester Park
Surrey
KT4 7SE
Director NameAlice Sarah Priston
Date of BirthJanuary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(13 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 21 January 2002)
RoleRetired
Correspondence AddressFlat 1 Ashdown Court
Idmiston Road
Worcester Park
Surrey
KT4 7SE
Secretary NameYvonne Carol Pegg
NationalityBritish
StatusResigned
Appointed01 November 1993(13 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 May 1995)
RoleSecretary
Correspondence AddressFlat 4 Ashdown Court
Idmiston Road
Worcester Park
Surrey
KT4 7SE
Director NameHelen Julie Arnold
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(15 years after company formation)
Appointment Duration12 years, 8 months (resigned 12 February 2008)
RolePersonnel Manager
Correspondence Address10 Ashdown Court
5 Idmiston Road
Worcester Park
Surrey
KT4 7SE
Director NameWilliam Wong
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(15 years after company formation)
Appointment Duration1 year, 5 months (resigned 24 October 1996)
RoleSales Technician
Correspondence Address6 Ashdown Court
5 Idmiston Road
Worcester Park
Surrey
KT4 7SE
Secretary NameHelen Julie Carless
NationalityBritish
StatusResigned
Appointed22 May 1995(15 years after company formation)
Appointment Duration2 years, 5 months (resigned 19 October 1997)
RoleOffice Manager
Correspondence Address10 Ashdown Court
5 Idmiston Road
Worcester Park
Surrey
KT4 7SE
Director NameMr David Joseph Zell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(16 years, 4 months after company formation)
Appointment Duration1 year (resigned 19 October 1997)
RoleSenior Bank Manager
Country of ResidenceUnited Kingdom
Correspondence Address78 Cromwell Road
Worcester Park
Surrey
KT4 7JR
Director NameStuart Karl Barnes
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1997(17 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 October 1999)
RoleChairman
Correspondence Address9 Ashdown Court
5 Idmiston Road
Worcester Park
Surrey
KT4 7SE
Director NameSonia Vassallo
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1997(17 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 September 2000)
RoleTeacher
Correspondence Address11 Ashdown Court
5 Idmiston Road
Worcester Park
Surrey
KT4 7SE
Secretary NameSonia Vassallo
NationalityBritish
StatusResigned
Appointed19 October 1997(17 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 September 2000)
RoleSecretary
Correspondence Address11 Ashdown Court
5 Idmiston Road
Worcester Park
Surrey
KT4 7SE
Director NameShirley Barnes
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(19 years, 4 months after company formation)
Appointment Duration11 months (resigned 14 September 2000)
RoleLocal Government Officer
Correspondence Address38 Blakes Lane
New Malden
Surrey
KT3 6NR
Director NameMr Paul Jeffrey Palmer
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(20 years, 4 months after company formation)
Appointment Duration23 years, 4 months (resigned 11 January 2024)
RoleSecurity Guard
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Ashdown Court
5 Idmiston Road
Worcester Park
Surrey
KT4 7SE
Director NameMs Lorraine Marie Martyn
Date of BirthAugust 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed14 September 2000(20 years, 4 months after company formation)
Appointment Duration4 years (resigned 22 September 2004)
RoleClient Services Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Ashdown Court
Idmiston Road
Worcester Park
Surrey
KT4 7SE
Secretary NameMs Lorraine Marie Martyn
NationalityIrish
StatusResigned
Appointed14 September 2000(20 years, 4 months after company formation)
Appointment Duration4 years (resigned 22 September 2004)
RoleCkient Service Mgr
Country of ResidenceUnited Kingdom
Correspondence Address11 Ashdown Court
Idmiston Road
Worcester Park
Surrey
KT4 7SE
Director NameMark Smith
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(21 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 July 2006)
RoleIT Consultant
Correspondence Address12 Ashdown Court
5 Idmiston Road
Worcester Park
Surrey
KT4 7SE
Secretary NameAngela Carolyn Tyson Smith
NationalityBritish
StatusResigned
Appointed22 September 2004(24 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 July 2006)
RoleComputer Programmer
Correspondence AddressFlat 12 Ashdown Court
5 Idmiston Road
Worcester Park
Surrey
KT4 7SE
Director NameKirthie Rohan Rankiri Pathirannehelage
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(27 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Ashdown Court 5 Idmiston Road
Worcester Park
Surrey
KT4 7SE
Director NameMr Warren Douglas Elliott
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(30 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 07 April 2020)
RoleManager Of Butchery
Country of ResidenceEngland
Correspondence Address100 Gilders Road
Chessington
Surrey
KT9 2AN
Director NameMr Ronald Victor Murphy
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(32 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Holmsley Close
New Malden
Surrey
KT3 6AJ

Contact

Websitejackson-scott.co.uk
Email address[email protected]
Telephone020 82881525
Telephone regionLondon

Location

Registered Address100 Gilders Road
Chessington
Surrey
KT9 2AN
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

11 at £1Shareholder Name Missing
91.67%
Ordinary
1 at £1Paul Palmer
8.33%
Ordinary

Financials

Year2014
Net Worth£12,551
Cash£13,441
Current Liabilities£5,042

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 April 2024 (2 weeks, 3 days ago)
Next Return Due26 April 2025 (12 months from now)

Filing History

24 April 2024Confirmation statement made on 12 April 2024 with no updates (3 pages)
15 January 2024Termination of appointment of Paul Jeffrey Palmer as a director on 11 January 2024 (1 page)
30 May 2023Micro company accounts made up to 31 December 2022 (5 pages)
18 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
27 April 2022Micro company accounts made up to 31 December 2021 (5 pages)
21 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
23 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
29 April 2021Change of details for Mr Ron Murphy as a person with significant control on 7 April 2020 (2 pages)
29 April 2021Change of details for Mrs Sadhna Merh as a person with significant control on 7 April 2020 (2 pages)
29 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
29 April 2021Change of details for Ms Lorraine Martyn as a person with significant control on 7 April 2020 (2 pages)
29 April 2021Change of details for Mr Paul Jeffrey Palmer as a person with significant control on 7 April 2020 (2 pages)
28 April 2021Cessation of Warren Douglas Elliott as a person with significant control on 7 April 2020 (1 page)
29 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
27 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
22 April 2020Appointment of Mr Keith Burton Peries as a director on 7 April 2020 (2 pages)
22 April 2020Appointment of Mr James Benedict Corrigan as a director on 7 April 2020 (2 pages)
22 April 2020Appointment of Ms Sandun Lalinda Bandara Ranatunge as a director on 7 April 2020 (2 pages)
22 April 2020Termination of appointment of Ronald Victor Murphy as a director on 7 April 2020 (1 page)
22 April 2020Termination of appointment of Warren Douglas Elliott as a director on 7 April 2020 (1 page)
27 August 2019Micro company accounts made up to 31 December 2018 (5 pages)
25 April 2019Confirmation statement made on 12 April 2019 with updates (5 pages)
21 August 2018Micro company accounts made up to 31 December 2017 (5 pages)
17 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
24 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
24 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
5 May 2017Confirmation statement made on 12 April 2017 with updates (9 pages)
5 May 2017Confirmation statement made on 12 April 2017 with updates (9 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 12
(8 pages)
11 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 12
(8 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 12
(8 pages)
14 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 12
(8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 12
(8 pages)
6 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 12
(8 pages)
4 December 2013Appointment of Mr Ronald Victor Murphy as a director (2 pages)
4 December 2013Appointment of Mr Ronald Victor Murphy as a director (2 pages)
15 November 2013Termination of appointment of Kirthie Pathirannehelage as a director (1 page)
15 November 2013Appointment of Ms Lorraine Marie Martyn as a director (2 pages)
15 November 2013Appointment of Ms Lorraine Marie Martyn as a director (2 pages)
15 November 2013Termination of appointment of Kirthie Pathirannehelage as a director (1 page)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
18 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (7 pages)
18 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (7 pages)
19 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (7 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (7 pages)
18 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (7 pages)
1 March 2011Registered office address changed from 220 Chessington Road West Ewell Surrey KT19 9XA on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 220 Chessington Road West Ewell Surrey KT19 9XA on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 220 Chessington Road West Ewell Surrey KT19 9XA on 1 March 2011 (1 page)
28 October 2010Appointment of Mr Warren Douglas Elliott as a director (2 pages)
28 October 2010Appointment of Mr Warren Douglas Elliott as a director (2 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 May 2010Director's details changed for Sadhna Merh on 12 April 2010 (2 pages)
26 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (10 pages)
26 May 2010Director's details changed for Kirthie Rohan Rankiri Pathirannehelage on 12 April 2010 (2 pages)
26 May 2010Director's details changed for Sadhna Merh on 12 April 2010 (2 pages)
26 May 2010Director's details changed for Paul Jeffrey Palmer on 12 April 2010 (2 pages)
26 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (10 pages)
26 May 2010Director's details changed for Paul Jeffrey Palmer on 12 April 2010 (2 pages)
26 May 2010Director's details changed for Kirthie Rohan Rankiri Pathirannehelage on 12 April 2010 (2 pages)
26 May 2010Secretary's details changed for Jackson Scott Associates Ltd on 12 April 2010 (2 pages)
26 May 2010Secretary's details changed for Jackson Scott Associates Ltd on 12 April 2010 (2 pages)
7 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
7 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
11 May 2009Return made up to 12/04/09; full list of members (9 pages)
11 May 2009Return made up to 12/04/09; full list of members (9 pages)
10 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
10 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
16 April 2008Return made up to 12/04/08; full list of members (9 pages)
16 April 2008Return made up to 12/04/08; full list of members (9 pages)
8 April 2008Director appointed kirthie rohan rankiri pathirannehelage (2 pages)
8 April 2008Director appointed kirthie rohan rankiri pathirannehelage (2 pages)
27 February 2008Appointment terminated director helen arnold (1 page)
27 February 2008Appointment terminated director helen arnold (1 page)
26 October 2007Director's particulars changed (1 page)
26 October 2007Director's particulars changed (1 page)
23 October 2007New secretary appointed (1 page)
23 October 2007Registered office changed on 23/10/07 from: flat 10 ashdown court 5 idmiston road worcester park surrey KT4 7SE (1 page)
23 October 2007New secretary appointed (1 page)
23 October 2007Registered office changed on 23/10/07 from: flat 10 ashdown court 5 idmiston road worcester park surrey KT4 7SE (1 page)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 June 2007Return made up to 12/04/07; full list of members (6 pages)
1 June 2007Return made up to 12/04/07; full list of members (6 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
17 July 2006Secretary resigned (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Registered office changed on 17/07/06 from: flat 12 ashdown court 5 idmiston road worcester park surrey KT4 7SE (1 page)
17 July 2006Registered office changed on 17/07/06 from: flat 12 ashdown court 5 idmiston road worcester park surrey KT4 7SE (1 page)
17 July 2006Secretary resigned (1 page)
17 July 2006Director resigned (1 page)
2 May 2006Return made up to 12/04/06; full list of members (12 pages)
2 May 2006Return made up to 12/04/06; full list of members (12 pages)
9 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
9 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
19 April 2005Return made up to 12/04/05; full list of members (12 pages)
19 April 2005Return made up to 12/04/05; full list of members (12 pages)
8 October 2004Director resigned (1 page)
8 October 2004Secretary resigned (1 page)
8 October 2004New secretary appointed (1 page)
8 October 2004New secretary appointed (1 page)
8 October 2004Secretary resigned (1 page)
8 October 2004Director resigned (1 page)
6 August 2004Registered office changed on 06/08/04 from: flat 10 ashdown court 5 idmiston road worcester park surrey KT4 7SE (1 page)
6 August 2004Registered office changed on 06/08/04 from: flat 10 ashdown court 5 idmiston road worcester park surrey KT4 7SE (1 page)
6 August 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
6 August 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
10 May 2004Return made up to 19/04/04; full list of members (13 pages)
10 May 2004Return made up to 19/04/04; full list of members (13 pages)
21 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
21 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
6 May 2003Return made up to 19/04/03; full list of members (13 pages)
6 May 2003Return made up to 19/04/03; full list of members (13 pages)
10 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
10 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
14 May 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 May 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
26 January 2002Director resigned (2 pages)
26 January 2002Director resigned (2 pages)
10 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
10 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
21 May 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(14 pages)
21 May 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(14 pages)
11 October 2000Full accounts made up to 31 December 1999 (9 pages)
11 October 2000Full accounts made up to 31 December 1999 (9 pages)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
29 September 2000New director appointed (2 pages)
29 September 2000New secretary appointed;new director appointed (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New secretary appointed;new director appointed (2 pages)
25 May 2000Return made up to 19/04/00; change of members
  • 363(287) ‐ Registered office changed on 25/05/00
(12 pages)
25 May 2000Return made up to 19/04/00; change of members
  • 363(287) ‐ Registered office changed on 25/05/00
(12 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
26 October 1999Full accounts made up to 31 December 1998 (8 pages)
26 October 1999Full accounts made up to 31 December 1998 (8 pages)
28 May 1999Return made up to 19/04/99; full list of members (6 pages)
28 May 1999Return made up to 19/04/99; full list of members (6 pages)
21 October 1998Full accounts made up to 31 December 1997 (8 pages)
21 October 1998Full accounts made up to 31 December 1997 (8 pages)
22 May 1998Return made up to 19/04/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
22 May 1998Return made up to 19/04/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
26 January 1998New secretary appointed;new director appointed (2 pages)
26 January 1998New director appointed (2 pages)
26 January 1998Director resigned (1 page)
26 January 1998New secretary appointed;new director appointed (2 pages)
26 January 1998New director appointed (2 pages)
26 January 1998Director resigned (1 page)
31 October 1997Full accounts made up to 31 December 1996 (7 pages)
31 October 1997Full accounts made up to 31 December 1996 (7 pages)
6 May 1997Return made up to 19/04/97; change of members (6 pages)
6 May 1997Return made up to 19/04/97; change of members (6 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
12 December 1996Director resigned (1 page)
12 December 1996Director resigned (1 page)
12 December 1996Director resigned (1 page)
12 December 1996Director resigned (1 page)
22 August 1996Full accounts made up to 31 December 1995 (10 pages)
22 August 1996Full accounts made up to 31 December 1995 (10 pages)
15 May 1996Return made up to 19/04/96; full list of members (6 pages)
15 May 1996Return made up to 19/04/96; full list of members (6 pages)
5 October 1995Full accounts made up to 31 December 1994 (7 pages)
5 October 1995Full accounts made up to 31 December 1994 (7 pages)
3 August 1995New director appointed (2 pages)
3 August 1995New director appointed (2 pages)
20 June 1995Return made up to 19/04/95; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 20/06/95
(4 pages)
20 June 1995New secretary appointed;new director appointed (2 pages)
20 June 1995New secretary appointed;new director appointed (2 pages)
20 June 1995Return made up to 19/04/95; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 20/06/95
(4 pages)
22 May 1980Incorporation (14 pages)