Company NameNewmove Limited
Company StatusActive
Company Number01553431
CategoryPrivate Limited Company
Incorporation Date27 March 1981(43 years, 1 month 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 NameMrs Maureen Philomena Lacey
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1991(10 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address2 Coniston Gardens
Old East Cote
Pinner
Middlesex
HA5 2JL
Director NameMr Edward Michael Charles Stewart
Date of BirthJuly 1978 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed09 July 2004(23 years, 3 months after company formation)
Appointment Duration19 years, 9 months
RoleMgmt Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 8 Woodville Gardens
Ealing
London
W5 2LG
Director NameSimon Ian Booth
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2004(23 years, 3 months after company formation)
Appointment Duration19 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 No 8 Woodville Gardens
Ealing
London
W5 2LG
Director NameCarol Dawn Booth
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2004(23 years, 3 months after company formation)
Appointment Duration19 years, 9 months
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat One
8 Woodville Gardens Ealing
London
W5 2LG
Director NameMr Anthony Hayward
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(28 years, 6 months after company formation)
Appointment Duration14 years, 6 months
RoleBusiness Analyst
Country of ResidenceSouth Africa
Correspondence Address67 Without Avenue
Weltevreden Park
Roodeport 1709
South Africa
Director NameMs Gwendoline Iris Hayward
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(28 years, 6 months after company formation)
Appointment Duration14 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Wren Drive
West Drayton
Middlesex
UB7 7NW
Director NameMr Abdul Ramadani
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(33 years, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleInvestor
Country of ResidenceEngland
Correspondence AddressFlat 4 7 Aston Road
Ealing
London
W5 2RL
Director NameMr Kristian Edwin Overend
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2014(33 years, 5 months after company formation)
Appointment Duration9 years, 7 months
RoleNot Specified
Country of ResidenceEngland
Correspondence Address12 Grove Road Grove Road
Beaconsfield
Buckinghamshire
HP9 1UP
Director NameMr David Hughes
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2018(37 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleStrategy Consultant
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
London
W5 5HT
Director NameMs Nicole Hogan
Date of BirthDecember 1985 (Born 38 years ago)
NationalityAustralian
StatusCurrent
Appointed17 July 2018(37 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleSolicitor Advocate
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
London
W5 5HT
Secretary NameYellowstone Properties Ltd (Corporation)
StatusCurrent
Appointed17 July 2018(37 years, 4 months after company formation)
Appointment Duration5 years, 9 months
Correspondence Address19 Sunnyside Road
London
W5 5HT
Director NameMr Norman Emry Croucher
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(11 years after company formation)
Appointment Duration3 years, 11 months (resigned 26 March 1996)
RoleLecturer
Correspondence AddressFlat No 2 8 Woodville Gardens
Ealing
London
W5 2LG
Director NameKenneth Hayward
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(11 years after company formation)
Appointment Duration12 years, 5 months (resigned 06 September 2004)
RoleRetired
Correspondence AddressFlat 3
8 Woodville Gardens
London
W5 2LG
Director NameDr Frances Margaret Quin
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(11 years after company formation)
Appointment Duration11 months, 1 week (resigned 19 March 1993)
RoleAgriculturalist
Correspondence AddressFlat 1
8 Woodville Gardens
London
W5 2LG
Director NameDr Frances Margaret Quin
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(11 years after company formation)
Appointment Duration11 months, 1 week (resigned 19 March 1993)
RoleAgriculturalist
Correspondence AddressFlat 1
8 Woodville Gardens
London
W5 2LG
Director NameMark Robinson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(11 years after company formation)
Appointment Duration10 years, 2 months (resigned 04 July 2002)
RoleEngineer
Correspondence Address8 Woodville Gardens
London
W5 2LG
Director NameMargaret Angela Goggin
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(11 years after company formation)
Appointment Duration22 years (resigned 30 April 2014)
RoleNursing Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
8 Woodville Gardens
London
W5 2LG
Secretary NameMrs Judith Lesley Croucher
NationalityBritish
StatusResigned
Appointed20 March 1993(11 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 1995)
RoleCompany Director
Correspondence Address8 Woodville Gardens
Ealing
London
W5 2LG
Secretary NameKenneth Hayward
NationalityBritish
StatusResigned
Appointed01 March 1995(13 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressFlat 3
8 Woodville Gardens
London
W5 2LG
Director NameChristopher Stephen Michael Whittle
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1996(15 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 1998)
RoleSr.Project Leader - Marketing
Correspondence AddressFlat 2 8 Woodville Gardens
Ealing
London
W5 2LG
Director NameMatthew Edward Ellis
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(17 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 2002)
RoleExecutive
Correspondence AddressFlat 2 8 Woodville Gardens
Ealing
London
W5 2LG
Secretary NameDr Frances Margaret Quin
NationalityBritish
StatusResigned
Appointed01 October 2000(19 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 June 2004)
RoleCompany Director
Correspondence AddressFlat 1
8 Woodville Gardens
London
W5 2LG
Secretary NameDr Frances Margaret Quin
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(19 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 June 2004)
RoleCompany Director
Correspondence AddressFlat 1
8 Woodville Gardens
London
W5 2LG
Director NameRebeecca Jane Rimmer
Date of BirthNovember 1971 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed09 September 2002(21 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 July 2004)
RoleProject Manager
Correspondence AddressFlat 3
8 Woodville Gardens
Ealing
London
W5 2LG
Director NameRobert Todd Rimmer
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(21 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 July 2004)
RoleEngineer Manager
Correspondence AddressFlat 3
8 Woodville Gardens
London
W5 2LG
Director NameKaran Kaur Chadha
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(21 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2005)
RoleSolicitor
Correspondence AddressFlat 2 8 Woodville Gardens
Ealing
London
W5 2LG
Director NameJohn Feeney
Date of BirthJuly 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2002(21 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 May 2005)
RoleBanker
Correspondence AddressFlat 2 8 Woodville Gardens
Ealing
London
W5 2LG
Secretary NameJohn Feeney
NationalityIrish
StatusResigned
Appointed21 June 2004(23 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 April 2005)
RoleCompany Director
Correspondence AddressFlat 2 8 Woodville Gardens
Ealing
London
W5 2LG
Director NameAnne Hay
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(24 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 28 August 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 8 Woodville Gardens
Ealing
London
W5 2LG
Secretary NameAnne Hay
NationalityBritish
StatusResigned
Appointed03 May 2005(24 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 28 November 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 8 Woodville Gardens
Ealing
London
W5 2LG
Director NameKevin Hayward
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(25 years after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2009)
RoleManager
Correspondence AddressWoodville Gardens
Flat 4 Woodville Gardens
London
W5 2LG
Secretary NameMr Edward Michael Charles Stewart
StatusResigned
Appointed28 November 2014(33 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 July 2017)
RoleCompany Director
Correspondence Address5 St Margarets Grove St. Margarets Grove
Middlesex
Twickenham
TW1 1JF

Contact

Websitebizmodeller.com
Email address[email protected]

Location

Registered Address19 Sunnyside Road
London
W5 5HT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Anne Hay
16.67%
Ordinary
1 at £1Anthony Hayward & Gwendoline Iris Hayward
16.67%
Ordinary
1 at £1Edward Michael Charles Stewart
16.67%
Ordinary
1 at £1Margaret A. Goggin
16.67%
Ordinary
1 at £1Maureen P. Lacey
16.67%
Ordinary
1 at £1Simon Ian Booth & Carol Dawn Booth
16.67%
Ordinary

Financials

Year2014
Net Worth£3,938
Cash£1,346
Current Liabilities£294

Accounts

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

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (6 days from now)

Filing History

5 May 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
24 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
27 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 July 2018Appointment of Ms Nicole Hogan as a director on 17 July 2018 (2 pages)
17 July 2018Appointment of Mr David Hughes as a director on 17 July 2018 (2 pages)
17 July 2018Termination of appointment of Edward Michael Charles Stewart as a secretary on 15 July 2017 (1 page)
17 July 2018Appointment of Yellowstone Properties Ltd as a secretary on 17 July 2018 (2 pages)
17 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
22 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 6
(12 pages)
17 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 6
(12 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 6
(12 pages)
9 May 2015Registered office address changed from 8 Woodville Gardens London W5 2LG to 19 Sunnyside Road London W5 5HT on 9 May 2015 (1 page)
9 May 2015Registered office address changed from 8 Woodville Gardens London W5 2LG to 19 Sunnyside Road London W5 5HT on 9 May 2015 (1 page)
9 May 2015Registered office address changed from 8 Woodville Gardens London W5 2LG to 19 Sunnyside Road London W5 5HT on 9 May 2015 (1 page)
9 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 6
(12 pages)
2 December 2014Termination of appointment of Anne Hay as a secretary on 28 November 2014 (1 page)
2 December 2014Appointment of Mr Kristian Edwin Overend as a director on 28 August 2014 (2 pages)
2 December 2014Appointment of Mr Abdul Ramadani as a director on 30 April 2014 (2 pages)
2 December 2014Termination of appointment of Margaret Angela Goggin as a director on 30 April 2014 (1 page)
2 December 2014Termination of appointment of Anne Hay as a director on 28 August 2014 (1 page)
2 December 2014Appointment of Mr Abdul Ramadani as a director on 30 April 2014 (2 pages)
2 December 2014Appointment of Mr Kristian Edwin Overend as a director on 28 August 2014 (2 pages)
2 December 2014Termination of appointment of Margaret Angela Goggin as a director on 30 April 2014 (1 page)
2 December 2014Termination of appointment of Anne Hay as a secretary on 28 November 2014 (1 page)
2 December 2014Termination of appointment of Anne Hay as a director on 28 August 2014 (1 page)
30 November 2014Appointment of Mr Edward Michael Charles Stewart as a secretary on 28 November 2014 (2 pages)
30 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 November 2014Appointment of Mr Edward Michael Charles Stewart as a secretary on 28 November 2014 (2 pages)
30 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 6
(12 pages)
23 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 6
(12 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (12 pages)
30 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (12 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (12 pages)
2 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (12 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (12 pages)
6 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (12 pages)
22 February 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
22 February 2011Amended accounts made up to 31 March 2010 (3 pages)
22 February 2011Amended accounts made up to 31 March 2010 (3 pages)
22 February 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
18 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (9 pages)
18 May 2010Termination of appointment of Kevin Hayward as a director (1 page)
18 May 2010Director's details changed for Carol Dawn Booth on 1 October 2009 (2 pages)
18 May 2010Termination of appointment of Kevin Hayward as a director (1 page)
18 May 2010Appointment of Ms Gwendoline Iris Hayward as a director (2 pages)
18 May 2010Appointment of Mr Anthony Hayward as a director (2 pages)
18 May 2010Director's details changed for Simon Ian Booth on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Carol Dawn Booth on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Margaret Angela Goggin on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Mrs Maureen Philomena Lacey on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Simon Ian Booth on 1 October 2009 (2 pages)
18 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (9 pages)
18 May 2010Director's details changed for Anne Hay on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Anne Hay on 1 October 2009 (2 pages)
18 May 2010Appointment of Ms Gwendoline Iris Hayward as a director (2 pages)
18 May 2010Director's details changed for Mrs Maureen Philomena Lacey on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Edward Michael Charles Stewart on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Edward Michael Charles Stewart on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Anne Hay on 1 October 2009 (2 pages)
18 May 2010Appointment of Mr Anthony Hayward as a director (2 pages)
18 May 2010Director's details changed for Edward Michael Charles Stewart on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Mrs Maureen Philomena Lacey on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Simon Ian Booth on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Margaret Angela Goggin on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Carol Dawn Booth on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Margaret Angela Goggin on 1 October 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 May 2009Return made up to 12/04/09; full list of members (6 pages)
12 May 2009Return made up to 12/04/09; full list of members (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 May 2008Return made up to 12/04/08; full list of members (6 pages)
12 May 2008Return made up to 12/04/08; full list of members (6 pages)
4 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
4 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
8 October 2007Return made up to 12/04/07; full list of members (4 pages)
8 October 2007New director appointed (1 page)
8 October 2007New director appointed (1 page)
8 October 2007Return made up to 12/04/07; full list of members (4 pages)
20 August 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
20 August 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
10 May 2006Director resigned (1 page)
10 May 2006Return made up to 12/04/06; full list of members (5 pages)
10 May 2006Return made up to 12/04/06; full list of members (5 pages)
10 May 2006Director resigned (1 page)
13 March 2006New secretary appointed;new director appointed (2 pages)
13 March 2006New secretary appointed;new director appointed (2 pages)
6 March 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
6 March 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
1 March 2006Secretary resigned (1 page)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
1 March 2006Secretary resigned (1 page)
14 April 2005Return made up to 12/04/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
14 April 2005Return made up to 12/04/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
1 July 2004New secretary appointed (2 pages)
1 July 2004Secretary resigned (1 page)
1 July 2004New secretary appointed (2 pages)
1 July 2004Secretary resigned (1 page)
21 May 2004Full accounts made up to 31 March 2004 (9 pages)
21 May 2004Full accounts made up to 31 March 2004 (9 pages)
20 April 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
20 April 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
25 July 2003Full accounts made up to 31 March 2003 (9 pages)
25 July 2003Full accounts made up to 31 March 2003 (9 pages)
13 April 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 April 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
4 September 2002Full accounts made up to 31 March 2002 (12 pages)
4 September 2002Full accounts made up to 31 March 2002 (12 pages)
19 April 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 April 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 September 2001Full accounts made up to 31 March 2001 (10 pages)
11 September 2001Full accounts made up to 31 March 2001 (10 pages)
14 April 2001Return made up to 12/04/01; full list of members (9 pages)
14 April 2001Return made up to 12/04/01; full list of members (9 pages)
12 December 2000Full accounts made up to 31 March 2000 (10 pages)
12 December 2000Full accounts made up to 31 March 2000 (10 pages)
30 October 2000Secretary resigned (1 page)
30 October 2000Secretary resigned (1 page)
20 October 2000New secretary appointed (2 pages)
20 October 2000New secretary appointed (2 pages)
20 April 2000Return made up to 12/04/00; full list of members (9 pages)
20 April 2000Return made up to 12/04/00; full list of members (9 pages)
14 July 1999Full accounts made up to 31 March 1999 (10 pages)
14 July 1999Full accounts made up to 31 March 1999 (10 pages)
14 April 1999Return made up to 12/04/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
14 April 1999Return made up to 12/04/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
18 August 1998Full accounts made up to 31 March 1998 (10 pages)
18 August 1998Full accounts made up to 31 March 1998 (10 pages)
18 April 1998Director's particulars changed (1 page)
18 April 1998Return made up to 12/04/98; full list of members (8 pages)
18 April 1998Return made up to 12/04/98; full list of members (8 pages)
18 April 1998Director's particulars changed (1 page)
15 October 1997Auditor's resignation (1 page)
15 October 1997Auditor's resignation (1 page)
14 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
14 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 April 1997Return made up to 12/04/97; full list of members (8 pages)
10 April 1997Return made up to 12/04/97; full list of members (8 pages)
27 October 1996Full accounts made up to 31 March 1996 (10 pages)
27 October 1996Full accounts made up to 31 March 1996 (10 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
24 April 1996Return made up to 12/04/96; full list of members (8 pages)
24 April 1996Return made up to 12/04/96; full list of members (8 pages)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
23 October 1995Full accounts made up to 31 March 1995 (9 pages)
23 October 1995Full accounts made up to 31 March 1995 (9 pages)
4 April 1995Return made up to 12/04/95; change of members (8 pages)
4 April 1995Return made up to 12/04/95; change of members (8 pages)