Company NameBell Moor Management Limited
Company StatusActive
Company Number01551302
CategoryPrivate Limited Company
Incorporation Date17 March 1981(43 years, 1 month ago)
Previous NameYatecrest Limited

Business Activity

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

Directors

Director NameMr Jonathan Berman
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2010(29 years, 5 months after company formation)
Appointment Duration13 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBellmoor East Heath Road
Hampstead
London
NW3 1DY
Director NameMr Laurence Ian Permutt
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2014(33 years, 7 months after company formation)
Appointment Duration9 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Bell Moor, East Heath Road
Hampstead
London
NW3 1DY
Director NameMr Vivek Sharma
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(39 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr George Charles Patros
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(39 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Peter Maurice Edward Osband
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(39 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Bryan Alexander McLoughlin
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(39 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Joseph Leon Gollow
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(11 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 December 1999)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19 Bell Moor
East Heath Road Hampstead
London
NW3 1DY
Director NameMichael Ormonde Cleasby Sturt
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(11 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 December 1999)
RoleCompany Director
Correspondence Address17 Bell Moor
East Heath Road Hampstead
London
NW3 1DY
Director NameLionel Lapiner
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(11 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 03 April 2001)
RoleManager
Correspondence Address18 Bellmoor
East Heath Road
London
NW3 1DY
Director NameMrs Gladys Godley Jp
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(11 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 08 December 2003)
RoleLecturer
Correspondence AddressFlat 23 Bell Moor
East Heath Road
London
NW3 1DY
Director NameMrs Olga Fox
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(11 years, 2 months after company formation)
Appointment Duration4 years (resigned 04 July 1996)
RoleRetired
Correspondence AddressFlat 20
Bell Moor East Heath Road
London
NW3 1DY
Secretary NameMrs Olga Fox
NationalityBritish
StatusResigned
Appointed07 June 1992(11 years, 2 months after company formation)
Appointment Duration4 years (resigned 04 July 1996)
RoleCompany Director
Correspondence AddressFlat 20
Bell Moor East Heath Road
London
NW3 1DY
Director NameEllen Betty Solomons
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(12 years, 9 months after company formation)
Appointment Duration9 years, 12 months (resigned 08 December 2003)
RoleBarrister
Country of ResidenceEngland
Correspondence Address5 Bell Moor
East Heath Road
London
NW3 1DY
Secretary NameMrs Gladys Godley Jp
NationalityBritish
StatusResigned
Appointed05 August 1996(15 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 08 December 2003)
RoleCompany Director
Correspondence AddressFlat 23 Bell Moor
East Heath Road
London
NW3 1DY
Director NameLeo Gruss
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(15 years, 8 months after company formation)
Appointment Duration19 years, 3 months (resigned 21 March 2016)
RoleCompany Director
Correspondence Address7 Bellmoor
East Heath Road
London
NW3 1DY
Director NameJonathan Berman
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(18 years, 8 months after company formation)
Appointment Duration3 years (resigned 10 December 2002)
RoleSolicitor
Correspondence Address11 Bellmoor
East Heath Road
London
NW3 1DY
Director NameNorman Saville
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(20 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 February 2005)
RoleSolicitor
Correspondence Address47 Muswell Hill Broadway
London
N10 3HA
Director NameAmin Mohebbi
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(21 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 April 2007)
RoleVice President Of Financial Se
Correspondence Address9a Bellmoor
East Heath Road Hampstead
London
NW3 1DY
Director NameBrian Leslie Rubins
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(22 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStamford House Primett Road
Stevenage
Hertfordshire
SG1 3EE
Director NameFrances Aviva Blane
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(22 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 November 2008)
RoleCompany Director
Correspondence AddressFlat 2 Bellmoor
East Heath Road
London
NW3 1DY
Secretary NameNorman Saville
NationalityBritish
StatusResigned
Appointed08 December 2003(22 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address47 Muswell Hill Broadway
London
N10 3HA
Director NameElaine Hirth
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(23 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 07 February 2005)
RoleRetired
Correspondence AddressFlat 10 Bell Moor
East Heath Road
London
NW3 1DY
Director NameMr Laurence Ian Permutt
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(25 years after company formation)
Appointment Duration2 years, 7 months (resigned 12 November 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Bell Moor
East Heath Road Hampstead
London
NW3 1DY
Director NameJohn Charles Fyfe
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(26 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 22 November 2012)
RoleRetired
Correspondence Address23 Bell Moor
East Heath Road
Hampstead
NW3 1DY
Director NameRaph Appadoo
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(27 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 21 March 2016)
RoleBusiness Executive
Correspondence AddressFlat 17 Bell Moor
East Heath Road
London
NW3 1DY
Director NameMrs Judith Margaret Gollow
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(28 years after company formation)
Appointment Duration11 years, 10 months (resigned 19 February 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19 Bellmoor
London
NW3 1DY
Director NameMary Louise Appadoo
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(29 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 Bellmoor East Heath Road
London
NW3 1DY
Director NameMr Colin Potter
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(31 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 19 February 2021)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Bell Moor
East Heath Road
London
NW3 1DY

Contact

Telephone020 74356840
Telephone regionLondon

Location

Registered AddressQuadrant House Floor 6 4
Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Novalis LTD
8.33%
Ordinary
-OTHER
8.33%
-
2 at £1Raph Appadoo & Mary Louise Appadoo
8.33%
Ordinary
1 at £1Amin Mohebbi
4.17%
Ordinary
1 at £1Colin Potter & Clare Eleanor Potter
4.17%
Ordinary
1 at £1Elaine Hirth
4.17%
Ordinary
1 at £1Five In Five Limited
4.17%
Ordinary
1 at £1Jacobus Du Toit Stofberg & Margarita Johanna Stofberg
4.17%
Ordinary
1 at £1Jonathan Aubrey Saffron
4.17%
Ordinary
1 at £1Jonathan Berman
4.17%
Ordinary
1 at £1Jonathan Steinberg & Elizabeth Barrekette
4.17%
Ordinary
1 at £1Joseph Leon Gollow & Judith Margaret Gollow
4.17%
Ordinary
1 at £1Laurence Ian Permutt & Sylvie Permutt
4.17%
Ordinary
1 at £1Mei Yoke Chong
4.17%
Ordinary
1 at £1Mr L. Gruss & Mrs B. Gruss
4.17%
Ordinary
1 at £1Peter Maurice Edward Osband & Sue-anne Osband
4.17%
Ordinary
1 at £1Philip Reid
4.17%
Ordinary
1 at £1Rashna Chenoy
4.17%
Ordinary
1 at £1Sadegh Farsian
4.17%
Ordinary
1 at £1Sylvia Cohen
4.17%
Ordinary
1 at £1Walter Reid
4.17%
Ordinary

Financials

Year2014
Turnover£21,158
Net Worth£81,165
Cash£62,046
Current Liabilities£42,595

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 June 2023 (10 months, 2 weeks ago)
Next Return Due21 June 2024 (2 months from now)

Charges

13 July 1990Delivered on: 1 August 1990
Satisfied on: 8 March 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bell moor east heath road hampstead l/b of camden t/no 227885.
Fully Satisfied
29 January 1982Delivered on: 5 February 1982
Satisfied on: 15 April 1989
Persons entitled: Corinthian Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land & property known as bell moor, east heath, london NW3. Title no: 227885.
Fully Satisfied

Filing History

22 August 2023Confirmation statement made on 7 June 2023 with updates (10 pages)
24 July 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
13 June 2023Compulsory strike-off action has been discontinued (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
2 August 2022Confirmation statement made on 7 June 2022 with updates (5 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
4 August 2021Confirmation statement made on 7 June 2021 with updates (5 pages)
13 April 2021Appointment of Mr George Charles Patros as a director on 19 February 2021 (2 pages)
7 April 2021Appointment of Mr Vivek Sharma as a director on 19 February 2021 (2 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
9 March 2021Termination of appointment of Colin Potter as a director on 19 February 2021 (1 page)
9 March 2021Termination of appointment of Judith Margaret Gollow as a director on 19 February 2021 (1 page)
3 March 2021Appointment of Mr Peter Maurice Edward Osband as a director on 19 February 2021 (2 pages)
3 March 2021Appointment of Mr Bryan Alexander Mcloughlin as a director on 19 February 2021 (2 pages)
2 August 2020Director's details changed for Mr Laurence Ian Permutt on 20 July 2020 (2 pages)
2 August 2020Director's details changed for Mr Colin Potter on 20 July 2020 (2 pages)
2 August 2020Director's details changed for Mr Colin Potter on 20 July 2020 (2 pages)
21 July 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 July 2019Confirmation statement made on 7 June 2019 with updates (5 pages)
16 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
2 August 2018Confirmation statement made on 7 June 2018 with updates (5 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 June 2017Confirmation statement made on 7 June 2017 with updates (7 pages)
23 June 2017Confirmation statement made on 7 June 2017 with updates (7 pages)
30 January 2017Statement of capital following an allotment of shares on 6 December 2016
  • GBP 25.00
(5 pages)
30 January 2017Statement of capital following an allotment of shares on 6 December 2016
  • GBP 25.00
(5 pages)
27 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 06/12/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
27 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 06/12/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
19 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 24
(8 pages)
19 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 24
(8 pages)
8 April 2016Termination of appointment of Raph Appadoo as a director on 21 March 2016 (1 page)
8 April 2016Termination of appointment of Leo Gruss as a director on 21 March 2016 (1 page)
8 April 2016Termination of appointment of Leo Gruss as a director on 21 March 2016 (1 page)
8 April 2016Termination of appointment of Mary Louise Appadoo as a director on 21 March 2016 (1 page)
8 April 2016Termination of appointment of Raph Appadoo as a director on 21 March 2016 (1 page)
8 April 2016Termination of appointment of Mary Louise Appadoo as a director on 21 March 2016 (1 page)
8 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 August 2015Appointment of Mr Laurence Ian Permutt as a director on 8 October 2014 (2 pages)
14 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 24
(11 pages)
14 August 2015Appointment of Mr Laurence Ian Permutt as a director on 8 October 2014 (2 pages)
14 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 24
(11 pages)
14 August 2015Appointment of Mr Laurence Ian Permutt as a director on 8 October 2014 (2 pages)
14 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 24
(11 pages)
15 December 2014Full accounts made up to 31 March 2014 (12 pages)
15 December 2014Full accounts made up to 31 March 2014 (12 pages)
11 September 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 24
(10 pages)
11 September 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 24
(10 pages)
11 September 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 24
(10 pages)
26 November 2013Full accounts made up to 31 March 2013 (13 pages)
26 November 2013Full accounts made up to 31 March 2013 (13 pages)
3 September 2013Termination of appointment of John Fyfe as a director (1 page)
3 September 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 24
(10 pages)
3 September 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 24
(10 pages)
3 September 2013Termination of appointment of John Fyfe as a director (1 page)
3 September 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 24
(10 pages)
3 September 2013Appointment of Mr Colin Potter as a director (2 pages)
3 September 2013Appointment of Mr Colin Potter as a director (2 pages)
13 December 2012Full accounts made up to 31 March 2012 (11 pages)
13 December 2012Full accounts made up to 31 March 2012 (11 pages)
27 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (10 pages)
27 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (10 pages)
27 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (10 pages)
23 September 2011Full accounts made up to 31 March 2011 (12 pages)
23 September 2011Full accounts made up to 31 March 2011 (12 pages)
13 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (10 pages)
13 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (10 pages)
13 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (10 pages)
28 September 2010Full accounts made up to 31 March 2010 (12 pages)
28 September 2010Full accounts made up to 31 March 2010 (12 pages)
27 September 2010Appointment of Mary Louise Appadoo as a director (3 pages)
27 September 2010Appointment of Mary Louise Appadoo as a director (3 pages)
22 September 2010Appointment of Jonathan Berman as a director (3 pages)
22 September 2010Appointment of Jonathan Berman as a director (3 pages)
16 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (17 pages)
16 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (17 pages)
16 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (17 pages)
11 November 2009Full accounts made up to 31 March 2009 (13 pages)
11 November 2009Full accounts made up to 31 March 2009 (13 pages)
29 September 2009Registered office changed on 29/09/2009 from bell moor management LIMITED quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
29 September 2009Registered office changed on 29/09/2009 from bell moor management LIMITED quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
30 July 2009Return made up to 07/06/09; full list of members (11 pages)
30 July 2009Return made up to 07/06/09; full list of members (11 pages)
29 May 2009Appointment terminated secretary norman saville (1 page)
29 May 2009Director appointed raph appadoo (2 pages)
29 May 2009Director appointed raph appadoo (2 pages)
29 May 2009Appointment terminated secretary norman saville (1 page)
14 April 2009Director appointed judith margaret gollow (2 pages)
14 April 2009Director appointed judith margaret gollow (2 pages)
7 April 2009Appointment terminated director brian rubins (1 page)
7 April 2009Appointment terminated director brian rubins (1 page)
18 February 2009Full accounts made up to 31 March 2008 (13 pages)
18 February 2009Full accounts made up to 31 March 2008 (13 pages)
20 November 2008Appointment terminated director frances blane (1 page)
20 November 2008Appointment terminated director laurence permutt (1 page)
20 November 2008Appointment terminated director frances blane (1 page)
20 November 2008Appointment terminated director laurence permutt (1 page)
16 June 2008Return made up to 07/06/08; full list of members (12 pages)
16 June 2008Return made up to 07/06/08; full list of members (12 pages)
4 March 2008Registered office changed on 04/03/2008 from st. Alphage house, 4TH. Floor, 2, fore street, london. EC2Y 5DH. (1 page)
4 March 2008Registered office changed on 04/03/2008 from st. Alphage house, 4TH. Floor, 2, fore street, london. EC2Y 5DH. (1 page)
30 January 2008Full accounts made up to 31 March 2007 (13 pages)
30 January 2008Full accounts made up to 31 March 2007 (13 pages)
7 August 2007Return made up to 07/06/07; full list of members (13 pages)
7 August 2007Return made up to 07/06/07; full list of members (13 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
2 February 2007Full accounts made up to 31 March 2006 (13 pages)
2 February 2007Full accounts made up to 31 March 2006 (13 pages)
29 August 2006Return made up to 07/06/06; full list of members (13 pages)
29 August 2006Return made up to 07/06/06; full list of members (13 pages)
8 May 2006New director appointed (3 pages)
8 May 2006New director appointed (3 pages)
8 March 2006Full accounts made up to 31 March 2005 (13 pages)
8 March 2006Full accounts made up to 31 March 2005 (13 pages)
5 September 2005Return made up to 07/06/05; full list of members (12 pages)
5 September 2005Return made up to 07/06/05; full list of members (12 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
13 January 2005Full accounts made up to 31 March 2004 (13 pages)
13 January 2005Full accounts made up to 31 March 2004 (13 pages)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
7 July 2004Return made up to 07/06/04; full list of members (13 pages)
7 July 2004Return made up to 07/06/04; full list of members (13 pages)
11 June 2004New secretary appointed (2 pages)
11 June 2004New director appointed (3 pages)
11 June 2004New director appointed (2 pages)
11 June 2004Secretary resigned;director resigned (1 page)
11 June 2004New director appointed (2 pages)
11 June 2004Director resigned (1 page)
11 June 2004Secretary resigned;director resigned (1 page)
11 June 2004New director appointed (3 pages)
11 June 2004New secretary appointed (2 pages)
11 June 2004Director resigned (1 page)
5 February 2004Full accounts made up to 31 March 2003 (13 pages)
5 February 2004Full accounts made up to 31 March 2003 (13 pages)
21 August 2003Return made up to 07/06/03; full list of members (12 pages)
21 August 2003Return made up to 07/06/03; full list of members (12 pages)
28 July 2003Director resigned (1 page)
28 July 2003Director resigned (1 page)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
26 November 2002Full accounts made up to 31 March 2002 (13 pages)
26 November 2002Full accounts made up to 31 March 2002 (13 pages)
17 June 2002Return made up to 07/06/02; full list of members (12 pages)
17 June 2002Return made up to 07/06/02; full list of members (12 pages)
25 April 2002Return made up to 07/06/01; full list of members (11 pages)
25 April 2002Return made up to 07/06/01; full list of members (11 pages)
25 January 2002Director resigned (1 page)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
25 January 2002Director resigned (1 page)
14 January 2002Full accounts made up to 31 March 2001 (12 pages)
14 January 2002Full accounts made up to 31 March 2001 (12 pages)
28 January 2001Full accounts made up to 31 March 2000 (12 pages)
28 January 2001Full accounts made up to 31 March 2000 (12 pages)
12 December 2000Director resigned (1 page)
12 December 2000Return made up to 07/06/00; full list of members (12 pages)
12 December 2000Director resigned (1 page)
12 December 2000Return made up to 07/06/00; full list of members (12 pages)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
23 November 2000New director appointed (3 pages)
23 November 2000New director appointed (3 pages)
3 December 1999Full accounts made up to 31 March 1999 (14 pages)
3 December 1999Full accounts made up to 31 March 1999 (14 pages)
12 August 1999Return made up to 07/06/99; full list of members (9 pages)
12 August 1999Return made up to 07/06/99; full list of members (9 pages)
21 December 1998Full accounts made up to 31 March 1998 (12 pages)
21 December 1998Full accounts made up to 31 March 1998 (12 pages)
8 July 1998Return made up to 07/06/98; full list of members (9 pages)
8 July 1998Return made up to 07/06/98; full list of members (9 pages)
9 June 1998Ad 08/04/98--------- £ si 1@1=1 £ ic 23/24 (2 pages)
9 June 1998Ad 08/04/98--------- £ si 1@1=1 £ ic 23/24 (2 pages)
28 May 1998Return made up to 07/06/97; full list of members (9 pages)
28 May 1998Return made up to 07/06/97; full list of members (9 pages)
14 May 1998Ad 18/08/97--------- £ si 1@1=1 £ ic 22/23 (2 pages)
14 May 1998Ad 18/08/97--------- £ si 1@1=1 £ ic 22/23 (2 pages)
27 November 1997Full accounts made up to 31 March 1997 (12 pages)
27 November 1997Full accounts made up to 31 March 1997 (12 pages)
8 March 1997Declaration of satisfaction of mortgage/charge (1 page)
8 March 1997Declaration of satisfaction of mortgage/charge (1 page)
3 February 1997Return made up to 07/06/96; full list of members (10 pages)
3 February 1997Return made up to 07/06/96; full list of members (10 pages)
30 January 1997Secretary resigned;director resigned (1 page)
30 January 1997New director appointed (2 pages)
30 January 1997Secretary resigned;director resigned (1 page)
30 January 1997New director appointed (2 pages)
8 January 1997Ad 23/12/96--------- £ si 1@1=1 £ ic 21/22 (2 pages)
8 January 1997Ad 23/12/96--------- £ si 1@1=1 £ ic 21/22 (2 pages)
12 November 1996Full accounts made up to 31 March 1996 (9 pages)
12 November 1996Full accounts made up to 31 March 1996 (9 pages)
11 September 1996New secretary appointed (2 pages)
11 September 1996New secretary appointed (2 pages)
20 November 1995Full accounts made up to 31 March 1995 (9 pages)
20 November 1995Full accounts made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (74 pages)
17 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 July 1989Company name changed\certificate issued on 10/07/89 (2 pages)
10 July 1989Company name changed\certificate issued on 10/07/89 (2 pages)
11 August 1987Memorandum and Articles of Association (14 pages)
11 August 1987Memorandum and Articles of Association (14 pages)
11 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)