Company NameSt. Stephens Gardens Putney Management Company Limited
Company StatusActive
Company Number01520169
CategoryPrivate Limited Company
Incorporation Date3 October 1980(43 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
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 NameRachael Vivien Moyer
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2000(19 years, 3 months after company formation)
Appointment Duration24 years, 3 months
RoleWardrobe Mistress
Country of ResidenceEngland
Correspondence Address10 Saint Stephens Gardens
London
SW15 2RR
Director NameMs Edith Clausen
Date of BirthAugust 1954 (Born 69 years ago)
NationalityDanish
StatusCurrent
Appointed05 November 2007(27 years, 1 month after company formation)
Appointment Duration16 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Holmesdale Avenue
London
SW14 7BQ
Director NameHolly Victoria Daws
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2014(33 years, 10 months after company formation)
Appointment Duration9 years, 8 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Secretary NameJ C F P Secretaries Ltd (Corporation)
StatusCurrent
Appointed01 April 2016(35 years, 6 months after company formation)
Appointment Duration8 years
Correspondence Address322 Upper Richmond Road
London
England And Wales
SW15 6TL
Director NameRosalind Janet Smith
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(10 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 October 1993)
RoleSecretary
Correspondence Address12 St Stephens Gardens
Putney
London
SW15 2RR
Director NameDr David Jonathan Russell-Weisz
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(10 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 October 1993)
RoleGeneral Medical Practitioner
Correspondence Address6 St Stephens Gardens
Putney
London
SW15 2RR
Director NameMatthew Jeremy Marchant
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(10 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 August 1996)
RoleAssistant Director Trading
Correspondence Address10 St Stephens Gardens
Putney
London
SW15 2RR
Director NameAnne Rosemary Lewis
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(10 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 June 1992)
RoleSecretary
Correspondence Address4 St Stephens Gardens
Putney
London
SW15 2RR
Director NameGareth Morgan Hadley
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(10 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 October 1993)
RolePersonnel Director
Correspondence Address5 St Stephens Gardens
London
SW15 2RR
Secretary NameRosalind Janet Smith
NationalityBritish
StatusResigned
Appointed18 June 1991(10 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 October 1993)
RoleCompany Director
Correspondence Address12 St Stephens Gardens
Putney
London
SW15 2RR
Director NameAndrew Dunn
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(11 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 January 1994)
RolePolice Officer
Correspondence Address18 St Stephens
Gardens Putney
London
SW15 2RR
Director NameMr Robert Iain Forrest
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(11 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 12 July 1999)
RoleAccountant
Correspondence Address17 St Stephens Gardens
London
SW15 2RR
Director NameDavid John Bateson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(12 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 November 1994)
RoleSolicitor
Correspondence Address16 St Stephens Gardens
London
SW15 2RR
Secretary NameMatthew Jeremy Marchant
NationalityBritish
StatusResigned
Appointed11 October 1993(13 years after company formation)
Appointment Duration2 years, 10 months (resigned 06 August 1996)
RoleStockbroker
Correspondence Address10 St Stephens Gardens
Putney
London
SW15 2RR
Director NameJohn David Luckhurst
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1994(13 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 11 February 2002)
RoleRetired Building Society Manag
Correspondence Address12 St Stephens Gardens
Manfred Road
London
SW15 2RR
Director NameJane Leonora Kostelnyk
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1994(13 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 11 February 2002)
RoleSolicitor
Correspondence Address2 St Stephens Gardens
Manfred Road Putney
London
SW15 2RR
Director NameHelen Victoria Santler
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(15 years, 1 month after company formation)
Appointment Duration2 years (resigned 19 November 1997)
RoleLibrarian
Correspondence Address6 St Stephens Gardens
Manfred Road
Putney
London
SW15 2RR
Secretary NameJane Leonora Kostelnyk
NationalityBritish
StatusResigned
Appointed29 August 1996(15 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 January 2001)
RoleSolicitor
Correspondence Address2 St Stephens Gardens
Manfred Road Putney
London
SW15 2RR
Director NameAngela Jane Jenkinson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(17 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 11 February 2002)
RoleRadiographer
Correspondence Address20 St Stephens Gardens
Manfred Road
Putney London
SW15 2RR
Director NameGary Hugh Inggs
Date of BirthDecember 1960 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed19 November 1997(17 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 08 March 2003)
RoleSales Manager
Correspondence Address9 St Stephens Gardens
Manfred Road
Putney London
SW15 2RR
Director NameRaymond Gwinnell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(17 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 10 January 2000)
RoleAccountant
Correspondence Address4 St Stephens Gardens
Manfred Road
Putney London
SW15 2RR
Director NameDavid John Rourke
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(17 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 10 July 2006)
RoleSystems Analyst
Correspondence Address7 Saint Stephens Gardens
Putney
London
SW15 2RR
Director NameAdrian Neill Foster
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(19 years, 3 months after company formation)
Appointment Duration12 months (resigned 08 January 2001)
RoleGeologist
Correspondence Address1 Saint Stephens Gardens
London
SW15 2RR
Director NameMichael Charles Burbridge
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(20 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 February 2003)
RoleCivil Servant
Correspondence Address15 Saint Stephens Gardens
London
SW15 2RR
Secretary NameDavid John Rourke
NationalityBritish
StatusResigned
Appointed08 January 2001(20 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 July 2006)
RoleCompany Director
Correspondence Address7 Saint Stephens Gardens
Putney
London
SW15 2RR
Director NameJustine Rowena Haydn Davidson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(22 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 17 April 2011)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address18 Saint Stephens Gardens
Putney
London
SW15 2RR
Director NameScott Ronald Knox
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(23 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 St Stephens Gardens
Putney
London
SW15 2RR
Director NameEva Williams
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(24 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2006)
RoleEstate Manager
Correspondence Address11 St Stephens Gardens
Putney
London
SW15 2RR
Director NameAlaister Moull
Date of BirthMay 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed21 February 2005(24 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2006)
RoleBanker
Correspondence Address11 St Stephens Gardens
Putney
London
SW15 2RR
Secretary NameScott Ronald Knox
NationalityBritish
StatusResigned
Appointed01 June 2006(25 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 November 2007)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 St Stephens Gardens
Putney
London
SW15 2RR
Director NameNicola Jane Sale
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(27 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 St Stephens Gardens
Putney
London
SW15 2RR
Director NameMr John Anthony Skinner
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2011(30 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 July 2012)
RoleAdvertising Account Director
Country of ResidenceEngland
Correspondence Address11 St. Stephen's Gardens
Putney
London
SW15 2RR
Director NameMrs Jill Annette Samuelson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2011(30 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 St. Stephen's Gardens
Putney
London
SW15 2RR
Secretary NameBlacas Limited (Corporation)
StatusResigned
Appointed19 June 2010(29 years, 8 months after company formation)
Appointment Duration5 years (resigned 07 July 2015)
Correspondence Address177 Temple Chambers Temple Avenue
London
EC4Y 0DB
Secretary NameJ C Francis & Partners Limited (Corporation)
StatusResigned
Appointed07 July 2015(34 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 April 2016)
Correspondence Address322 Upper Richmond Road
London
SW15 6TL

Location

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

Financials

Year2012
Net Worth£28,450
Cash£23,320
Current Liabilities£2,690

Accounts

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

Returns

Latest Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (2 months from now)

Filing History

28 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
19 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
12 October 2022Micro company accounts made up to 31 December 2021 (3 pages)
19 June 2022Confirmation statement made on 18 June 2022 with updates (5 pages)
18 June 2021Confirmation statement made on 18 June 2021 with updates (5 pages)
8 June 2021Micro company accounts made up to 31 December 2020 (3 pages)
9 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
18 June 2019Confirmation statement made on 18 June 2019 with updates (6 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
18 June 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 210
(8 pages)
22 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 210
(8 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)
19 May 2016Appointment of J C F P Secretaries Ltd as a secretary on 1 April 2016 (2 pages)
19 May 2016Appointment of J C F P Secretaries Ltd as a secretary on 1 April 2016 (2 pages)
19 May 2016Termination of appointment of J C Francis & Partners Limited as a secretary on 1 April 2016 (1 page)
19 May 2016Termination of appointment of J C Francis & Partners Limited as a secretary on 1 April 2016 (1 page)
9 July 2015Termination of appointment of Blacas Limited as a secretary on 7 July 2015 (1 page)
9 July 2015Registered office address changed from 177 Temple Chambers Temple Avenue London EC4Y 0DB to 322 Upper Richmond Road London SW15 6TL on 9 July 2015 (1 page)
9 July 2015Registered office address changed from 177 Temple Chambers Temple Avenue London EC4Y 0DB to 322 Upper Richmond Road London SW15 6TL on 9 July 2015 (1 page)
9 July 2015Appointment of J C Francis & Partners Limited as a secretary on 7 July 2015 (2 pages)
9 July 2015Termination of appointment of Blacas Limited as a secretary on 7 July 2015 (1 page)
9 July 2015Appointment of J C Francis & Partners Limited as a secretary on 7 July 2015 (2 pages)
9 July 2015Termination of appointment of Blacas Limited as a secretary on 7 July 2015 (1 page)
9 July 2015Appointment of J C Francis & Partners Limited as a secretary on 7 July 2015 (2 pages)
9 July 2015Registered office address changed from 177 Temple Chambers Temple Avenue London EC4Y 0DB to 322 Upper Richmond Road London SW15 6TL on 9 July 2015 (1 page)
25 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 210
(8 pages)
25 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 210
(8 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 August 2014Termination of appointment of Jill Annette Samuelson as a director on 20 August 2014 (1 page)
20 August 2014Appointment of Holly Victoria Daws as a director on 20 August 2014 (2 pages)
20 August 2014Termination of appointment of Jill Annette Samuelson as a director on 20 August 2014 (1 page)
20 August 2014Appointment of Holly Victoria Daws as a director on 20 August 2014 (2 pages)
7 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 210
(8 pages)
7 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 210
(8 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (8 pages)
9 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (8 pages)
9 July 2013Termination of appointment of John Skinner as a director (1 page)
9 July 2013Termination of appointment of John Skinner as a director (1 page)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (9 pages)
5 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (9 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (9 pages)
8 July 2011Termination of appointment of Nicola Sale as a director (1 page)
8 July 2011Termination of appointment of Nicola Sale as a director (1 page)
8 July 2011Termination of appointment of Justine Davidson as a director (1 page)
8 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (9 pages)
8 July 2011Termination of appointment of Justine Davidson as a director (1 page)
17 May 2011Appointment of Mrs Jill Annette Samuelson as a director (2 pages)
17 May 2011Appointment of Mr John Anthony Skinner as a director (2 pages)
17 May 2011Appointment of Mrs Jill Annette Samuelson as a director (2 pages)
17 May 2011Appointment of Mr John Anthony Skinner as a director (2 pages)
10 August 2010Appointment of Blacas Limited as a secretary (2 pages)
10 August 2010Director's details changed for Nicola Jane Sale on 18 June 2010 (2 pages)
10 August 2010Appointment of Blacas Limited as a secretary (2 pages)
10 August 2010Director's details changed for Rachael Vivien Moyer on 18 June 2010 (2 pages)
10 August 2010Director's details changed for Justine Rowena Haydn Davidson on 18 June 2010 (2 pages)
10 August 2010Director's details changed for Nicola Jane Sale on 18 June 2010 (2 pages)
10 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (8 pages)
10 August 2010Director's details changed for Rachael Vivien Moyer on 18 June 2010 (2 pages)
10 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (8 pages)
10 August 2010Director's details changed for Justine Rowena Haydn Davidson on 18 June 2010 (2 pages)
18 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 September 2009Return made up to 18/06/09; full list of members (10 pages)
4 September 2009Return made up to 18/06/09; full list of members (10 pages)
23 July 2008Return made up to 18/06/08; full list of members (10 pages)
23 July 2008Return made up to 18/06/08; full list of members (10 pages)
22 July 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
22 July 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
9 November 2007Secretary resigned;director resigned (1 page)
9 November 2007Secretary resigned;director resigned (1 page)
22 August 2007Return made up to 18/06/07; full list of members (7 pages)
22 August 2007Return made up to 18/06/07; full list of members (7 pages)
12 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 June 2007New secretary appointed (2 pages)
12 June 2007New secretary appointed (2 pages)
12 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 May 2007Registered office changed on 23/05/07 from: 1-2 st anns passage barnes london SW13 0AX (1 page)
23 May 2007Registered office changed on 23/05/07 from: 1-2 st anns passage barnes london SW13 0AX (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
27 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
27 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
18 July 2006Secretary resigned;director resigned (1 page)
18 July 2006Secretary resigned;director resigned (1 page)
20 June 2006Return made up to 18/06/06; full list of members (7 pages)
20 June 2006Return made up to 18/06/06; full list of members (7 pages)
4 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
4 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
30 June 2005Return made up to 18/06/05; full list of members (7 pages)
30 June 2005Return made up to 18/06/05; full list of members (7 pages)
12 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
12 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
7 July 2004Return made up to 18/06/04; change of members (8 pages)
7 July 2004Return made up to 18/06/04; change of members (8 pages)
6 March 2004New director appointed (2 pages)
6 March 2004New director appointed (2 pages)
25 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
25 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
15 July 2003Return made up to 18/06/03; change of members (7 pages)
15 July 2003Return made up to 18/06/03; change of members (7 pages)
22 March 2003Director resigned (1 page)
22 March 2003Director resigned (1 page)
7 March 2003New director appointed (2 pages)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
7 March 2003New director appointed (2 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
14 July 2002Return made up to 18/06/02; full list of members (13 pages)
14 July 2002Return made up to 18/06/02; full list of members (13 pages)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
30 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
30 July 2001Return made up to 18/06/01; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 July 2001Return made up to 18/06/01; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 January 2001New director appointed (2 pages)
29 January 2001Secretary resigned (1 page)
29 January 2001New secretary appointed (2 pages)
29 January 2001Secretary resigned (1 page)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
29 January 2001New director appointed (2 pages)
29 January 2001New secretary appointed (2 pages)
31 October 2000Full accounts made up to 31 December 1999 (9 pages)
31 October 2000Full accounts made up to 31 December 1999 (9 pages)
3 July 2000Return made up to 18/06/00; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 July 2000Return made up to 18/06/00; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 January 2000Director resigned (1 page)
23 January 2000New director appointed (2 pages)
23 January 2000Director resigned (1 page)
23 January 2000New director appointed (2 pages)
23 January 2000New director appointed (2 pages)
23 January 2000New director appointed (2 pages)
1 November 1999Full accounts made up to 31 December 1998 (9 pages)
1 November 1999Full accounts made up to 31 December 1998 (9 pages)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
16 July 1999Return made up to 18/05/99; full list of members (8 pages)
16 July 1999Return made up to 18/05/99; full list of members (8 pages)
28 October 1998Full accounts made up to 31 December 1997 (10 pages)
28 October 1998Full accounts made up to 31 December 1997 (10 pages)
10 July 1998Return made up to 18/06/98; full list of members (8 pages)
10 July 1998Return made up to 18/06/98; full list of members (8 pages)
19 December 1997New director appointed (2 pages)
19 December 1997Director resigned (1 page)
19 December 1997New director appointed (2 pages)
19 December 1997New director appointed (2 pages)
19 December 1997Director resigned (1 page)
19 December 1997New director appointed (2 pages)
19 December 1997New director appointed (2 pages)
19 December 1997New director appointed (2 pages)
19 December 1997New director appointed (2 pages)
19 December 1997New director appointed (2 pages)
24 October 1997Full accounts made up to 31 December 1996 (10 pages)
24 October 1997Full accounts made up to 31 December 1996 (10 pages)
30 July 1997Return made up to 18/06/97; full list of members (6 pages)
30 July 1997Return made up to 18/06/97; full list of members (6 pages)
2 October 1996Full accounts made up to 31 December 1995 (10 pages)
2 October 1996Full accounts made up to 31 December 1995 (10 pages)
11 September 1996Secretary resigned;director resigned (2 pages)
11 September 1996Secretary resigned;director resigned (2 pages)
11 September 1996New secretary appointed (1 page)
11 September 1996New secretary appointed (1 page)
13 August 1996New director appointed (2 pages)
13 August 1996Return made up to 18/06/96; full list of members (5 pages)
13 August 1996New director appointed (2 pages)
13 August 1996Return made up to 18/06/96; full list of members (5 pages)
19 October 1995Full accounts made up to 31 December 1994 (10 pages)
19 October 1995Full accounts made up to 31 December 1994 (10 pages)
7 August 1995New director appointed (2 pages)
7 August 1995Return made up to 18/06/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 August 1995New director appointed (2 pages)
7 August 1995New director appointed (2 pages)
7 August 1995New director appointed (2 pages)
7 August 1995Return made up to 18/06/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
18 March 1981Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
18 March 1981Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)