Company Name12 Darlaston Road Residents Limited
Company StatusActive
Company Number01566345
CategoryPrivate Limited Company
Incorporation Date4 June 1981(42 years, 11 months ago)
Previous NameKelvinate Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Colin Gordon Mortlock
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(10 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RolePrivate Investment Manager
Country of ResidenceEngland
Correspondence AddressFlat 7 12 Darlaston Road
Wimbledon
London
SW19 4LG
Director NameMr Timur Dogruyol
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1994(13 years, 5 months after company formation)
Appointment Duration29 years, 5 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address22 Bernard Gardens
Wimbledon
London
SW19 7BE
Director NameChristina Martinez-Diez
Date of BirthApril 1985 (Born 39 years ago)
NationalitySpanish
StatusCurrent
Appointed06 July 2007(26 years, 1 month after company formation)
Appointment Duration16 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNo 12 Darlaston Road Flat 3
12 Darlaston Road
Wimbledon
London
SW19 4LG
Director NameSiobhan Katherine Maccarthy
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2007(26 years, 2 months after company formation)
Appointment Duration16 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 5 6 West Side Common
London
SW19 4UD
Director NameMs Siuyin Ung
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityPortuguese
StatusCurrent
Appointed24 April 2013(31 years, 11 months after company formation)
Appointment Duration10 years, 12 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 1 12 Darlaston Road
London
SW19 4LG
Director NameMiss Helena Thomas
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(39 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleInternal Communication
Country of ResidenceUnited Kingdom
Correspondence Address12 Darlaston Road Flat 6
London
SW19 4LG
Secretary NameMr Dan Morris
StatusCurrent
Appointed01 November 2020(39 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address12 Darlaston Road Flat 6
London
SW19 4LG
Director NameMiss Lesley Karen Hall
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(10 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 July 1998)
RoleSolicitor
Correspondence AddressFlat
1 12 Darlaston Road
Wihbledon
London
SW19 4LG
Director NameMiss Kate Rossini
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(10 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 August 1995)
RoleSolicitor
Correspondence AddressFlat 3 12 Darlaston Rod
Winbledon
London
SW19 4LG
Director NameMiss Joyce Elizabeth Roan
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(10 years, 7 months after company formation)
Appointment Duration19 years, 6 months (resigned 30 June 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 4
12 Darlaston Road
London
SW19 4LG
Director NameGiles Howard Gleave
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(10 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 June 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Wilberforce Way
Wimbledon
London
SW19 4TH
Director NameMr Charles Robert David Evans
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(10 years, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 06 July 2007)
RoleCommercial Roperty Agent
Correspondence AddressFlat 3 12 Darlaston Road
London
SW19 4LG
Director NameMiss Kathleen Cheesmond
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(10 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 October 1996)
RoleRadio Producertr
Correspondence AddressFlat 6 12 Darlaston Road
Wimbledon
London
SW19 4LG
Secretary NameGiles Howard Gleave
NationalityBritish
StatusResigned
Appointed29 December 1991(10 years, 7 months after company formation)
Appointment Duration5 months (resigned 01 June 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wilberforce Way
Wimbledon
London
SW19 4TH
Secretary NameMiss Lesley Karen Hall
NationalityBritish
StatusResigned
Appointed01 June 1992(11 years after company formation)
Appointment Duration6 years, 1 month (resigned 27 July 1998)
RoleSolicitor
Correspondence AddressFlat
1 12 Darlaston Road
Wihbledon
London
SW19 4LG
Director NameSusan Patricia Monteath
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(12 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 1995)
RoleDeputy Director
Correspondence AddressFlat 2 12 Darlaston Road
Wimbledon
London
SW19 4LG
Director NameDr Melanie Jane Lockett
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(14 years, 6 months after company formation)
Appointment Duration2 years (resigned 16 December 1997)
RoleDoctor
Correspondence AddressFlat 2 12 Darlaston Road
Wimbledon
London
SW19 4LG
Director NameBarbara Holm
Date of BirthJuly 1960 (Born 63 years ago)
NationalityPolish
StatusResigned
Appointed16 October 1996(15 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 1999)
RoleDoctor
Correspondence Address15 Havneveien
4056 Tananger
Tananger
Norway
Director NameAnne Fuller Good
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(16 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 March 2004)
RoleTraining Consultant
Correspondence AddressUpcot
Greendene
East Horsley
KT24 5RE
Director NameJames Britton Mitchell
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(17 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 01 July 2007)
RoleFleet Sales Manager
Correspondence AddressFlat 1 12 Darlaston Road
London
SW19 4LG
Secretary NameAnne Fuller Good
NationalityBritish
StatusResigned
Appointed01 January 2000(18 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 July 2003)
RoleTraining Consultant
Correspondence AddressUpcot
Greendene
East Horsley
KT24 5RE
Director NameSilja Marie Holm
Date of BirthApril 1974 (Born 50 years ago)
NationalityNorwegian
StatusResigned
Appointed20 January 2000(18 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 February 2002)
RoleGraphic Designer
Correspondence AddressFlat 6, 12 Darlaston Road
London
SW19 4LG
Director NameScott Jonathan Clark
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(20 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 11 July 2014)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressFlat 6 12 Darlaston Road
Wimbledon
London
SW19 4LG
Director NameKaty Louise Gibbins
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(20 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 April 2007)
RoleCommunications
Correspondence AddressFlat 6 12 Darlaston Road
Wimbledon
London
SW19 4LG
Secretary NameKaty Louise Gibbins
NationalityBritish
StatusResigned
Appointed22 February 2002(20 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 April 2007)
RoleProjest Co Ordinator
Correspondence AddressFlat 6 12 Darlaston Road
Wimbledon
London
SW19 4LG
Secretary NameScott Jonathan Clark
NationalityBritish
StatusResigned
Appointed22 February 2002(20 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 April 2009)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressFlat 6 12 Darlaston Road
Wimbledon
London
SW19 4LG
Director NameCraig Weston
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(22 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 July 2007)
RoleTraining Consultant
Correspondence AddressFlat 2 12 Darlaston Road
Wimbledon
London
SW19 4LG
Director NameJames Stepto
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(26 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 24 April 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNo 12 Darlaston Road Flat 1
12 Darlaston Road
Wimbledon
London
SW19 4LG
Secretary NameMrs Britta Susan Maccarthy
NationalityBritish
StatusResigned
Appointed29 April 2009(27 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 12 November 2019)
RoleRetired
Correspondence AddressFlat 5 No 6 Westside Common
Wimbledon
London
SW19 4UD
Director NameMiss Amy Meredith Kay
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2014(33 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 10 September 2020)
RoleDigital Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Darlaston Road Flat 6 Darlaston Road
London
SW19 4LG

Location

Registered Address12 Darlaston Road
Wimbledon
London
SW19 4LG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Shareholders

1 at £1Amy Kay
14.29%
Ordinary
1 at £1Christina Martinez-diez
14.29%
Ordinary
1 at £1Colin Gordon Mortlock
14.29%
Ordinary
1 at £1Mai Heung Sui
14.29%
Ordinary
1 at £1Mr Timur Dogruyol
14.29%
Ordinary
1 at £1Siobhan Katherine Maccarthy
14.29%
Ordinary
1 at £1Siuyin Ng
14.29%
Ordinary

Financials

Year2014
Net Worth£13,145
Cash£8,109
Current Liabilities£455

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (2 months from now)

Filing History

18 December 2023Micro company accounts made up to 30 April 2023 (2 pages)
5 June 2023Confirmation statement made on 5 June 2023 with updates (4 pages)
24 May 2023Director's details changed for Director Christina Martinez-Diez on 14 May 2023 (2 pages)
24 May 2023Confirmation statement made on 24 May 2023 with updates (4 pages)
14 May 2023Secretary's details changed for Mr Dan Morris on 14 May 2023 (1 page)
9 February 2023Confirmation statement made on 9 February 2023 with updates (4 pages)
24 January 2023Micro company accounts made up to 30 April 2022 (2 pages)
19 December 2022Appointment of Elliott James Worthington as a director on 14 October 2022 (2 pages)
19 December 2022Appointment of Jesamine Francesca Hill as a director on 14 October 2022 (2 pages)
16 November 2022Termination of appointment of Siuyin Ung as a director on 10 November 2022 (1 page)
16 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
6 December 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
4 November 2021Micro company accounts made up to 30 April 2021 (6 pages)
2 November 2020Confirmation statement made on 2 November 2020 with updates (4 pages)
1 November 2020Director's details changed for Ms Siuyin Ng on 25 April 2013 (2 pages)
1 November 2020Termination of appointment of Amy Meredith Kay as a director on 10 September 2020 (1 page)
1 November 2020Appointment of Miss Helena Thomas as a director on 1 November 2020 (2 pages)
1 November 2020Appointment of Mr Dan Morris as a secretary on 1 November 2020 (2 pages)
9 September 2020Micro company accounts made up to 30 April 2020 (6 pages)
9 December 2019Micro company accounts made up to 30 April 2019 (7 pages)
19 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
12 November 2019Termination of appointment of Britta Susan Maccarthy as a secretary on 12 November 2019 (1 page)
21 November 2018Micro company accounts made up to 30 April 2018 (6 pages)
6 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
22 November 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
15 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
21 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
4 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 7
(10 pages)
4 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 7
(10 pages)
4 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 7
(10 pages)
30 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
8 January 2015Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 7
(10 pages)
8 January 2015Appointment of Miss Amy Meredith Kay as a director on 11 July 2014 (2 pages)
8 January 2015Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 7
(10 pages)
8 January 2015Termination of appointment of Scott Jonathan Clark as a director on 11 July 2014 (1 page)
8 January 2015Appointment of Miss Amy Meredith Kay as a director on 11 July 2014 (2 pages)
8 January 2015Termination of appointment of Scott Jonathan Clark as a director on 11 July 2014 (1 page)
23 June 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 June 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
19 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 7
(10 pages)
19 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 7
(10 pages)
19 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 7
(10 pages)
30 July 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 July 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
6 May 2013Appointment of Ms Siuyin Ng as a director (2 pages)
6 May 2013Termination of appointment of James Stepto as a director (1 page)
6 May 2013Termination of appointment of James Stepto as a director (1 page)
6 May 2013Appointment of Ms Siuyin Ng as a director (2 pages)
13 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (10 pages)
13 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (10 pages)
13 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (10 pages)
18 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 July 2012Registered office address changed from Flat 7 12 Darlaston Road Wimbledon London SW19 4LG on 2 July 2012 (1 page)
2 July 2012Registered office address changed from Flat 7 12 Darlaston Road Wimbledon London SW19 4LG on 2 July 2012 (1 page)
2 July 2012Registered office address changed from Flat 7 12 Darlaston Road Wimbledon London SW19 4LG on 2 July 2012 (1 page)
7 November 2011Termination of appointment of Joyce Roan as a director (1 page)
7 November 2011Termination of appointment of Joyce Roan as a director (1 page)
7 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (10 pages)
7 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (10 pages)
7 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (10 pages)
1 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 November 2010Director's details changed for Miss Joyce Elizabeth Roan on 11 November 2010 (2 pages)
11 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (11 pages)
11 November 2010Director's details changed for Miss Joyce Elizabeth Roan on 11 November 2010 (2 pages)
11 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (11 pages)
11 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (11 pages)
16 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
16 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 November 2009Director's details changed for Scott Jonathan Clark on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Miss Joyce Elizabeth Roan on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Director Christina Martinez-Diez on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Director Christina Martinez-Diez on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Colin Gordon Mortlock on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Siobhan Katherine Maccarthy on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Miss Joyce Elizabeth Roan on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Timur Dogruyol on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Colin Gordon Mortlock on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Director James Stepto on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Miss Joyce Elizabeth Roan on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (9 pages)
2 November 2009Director's details changed for Scott Jonathan Clark on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Director James Stepto on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Siobhan Katherine Maccarthy on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Director Christina Martinez-Diez on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Siobhan Katherine Maccarthy on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Colin Gordon Mortlock on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Scott Jonathan Clark on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (9 pages)
2 November 2009Director's details changed for Mr Timur Dogruyol on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Timur Dogruyol on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Director James Stepto on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (9 pages)
19 May 2009Amended accounts made up to 30 April 2008 (7 pages)
19 May 2009Amended accounts made up to 30 April 2008 (7 pages)
13 May 2009Total exemption full accounts made up to 30 April 2008 (6 pages)
13 May 2009Total exemption full accounts made up to 30 April 2008 (6 pages)
9 May 2009Secretary appointed britta susan maccarthy logged form (2 pages)
9 May 2009Secretary appointed britta susan maccarthy logged form (2 pages)
29 April 2009Secretary appointed mrs britta susan maccarthy (1 page)
29 April 2009Secretary appointed mrs britta susan maccarthy (1 page)
29 April 2009Appointment terminated secretary scott clark (1 page)
29 April 2009Appointment terminated secretary scott clark (1 page)
9 February 2009Return made up to 29/12/08; full list of members (8 pages)
9 February 2009Return made up to 29/12/08; full list of members (8 pages)
6 February 2009Return made up to 29/12/07; full list of members (8 pages)
6 February 2009Return made up to 29/12/07; full list of members (8 pages)
4 February 2009Appointment terminated director james mitchell (1 page)
4 February 2009Appointment terminated secretary katy gibbins (1 page)
4 February 2009Appointment terminated director charles evans (1 page)
4 February 2009Appointment terminated director craig weston (1 page)
4 February 2009Appointment terminated director james mitchell (1 page)
4 February 2009Director appointed director christina martinez-diez (1 page)
4 February 2009Appointment terminated director katy gibbins (1 page)
4 February 2009Director appointed director james stepto (1 page)
4 February 2009Appointment terminated director craig weston (1 page)
4 February 2009Appointment terminated secretary katy gibbins (1 page)
4 February 2009Appointment terminated director charles evans (1 page)
4 February 2009Director appointed director christina martinez-diez (1 page)
4 February 2009Director appointed director james stepto (1 page)
4 February 2009Appointment terminated director katy gibbins (1 page)
2 February 2009Registered office changed on 02/02/2009 from flat 6 12 darlaston road wimbledon london. SW19 4LG (1 page)
2 February 2009Registered office changed on 02/02/2009 from flat 6 12 darlaston road wimbledon london. SW19 4LG (1 page)
29 October 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
29 October 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
24 September 2008Director appointed siobhan katherine maccarthy (2 pages)
24 September 2008Director appointed siobhan katherine maccarthy (2 pages)
23 July 2007Return made up to 29/12/06; full list of members (12 pages)
23 July 2007Return made up to 29/12/06; full list of members (12 pages)
19 July 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
19 July 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
10 May 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
10 May 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
21 December 2005Return made up to 29/12/05; full list of members (12 pages)
21 December 2005Return made up to 29/12/05; full list of members (12 pages)
18 March 2005Return made up to 29/12/04; full list of members
  • 363(287) ‐ Registered office changed on 18/03/05
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
18 March 2005Return made up to 29/12/04; full list of members
  • 363(287) ‐ Registered office changed on 18/03/05
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
11 March 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
11 March 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
29 April 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
29 April 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
26 February 2004Return made up to 29/12/03; full list of members (13 pages)
26 February 2004Return made up to 29/12/03; full list of members (13 pages)
26 February 2004Secretary resigned (1 page)
26 February 2004Secretary resigned (1 page)
15 July 2003New secretary appointed;new director appointed (2 pages)
15 July 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
15 July 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
15 July 2003New secretary appointed;new director appointed (2 pages)
15 July 2003New secretary appointed;new director appointed (2 pages)
15 July 2003New secretary appointed;new director appointed (2 pages)
2 June 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
2 June 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
9 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
9 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
29 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
29 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
16 March 2001Full accounts made up to 30 April 2000 (8 pages)
16 March 2001Full accounts made up to 30 April 2000 (8 pages)
24 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
24 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
25 February 2000Full accounts made up to 30 April 1999 (8 pages)
25 February 2000Full accounts made up to 30 April 1999 (8 pages)
23 February 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
23 February 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
18 February 2000New secretary appointed (2 pages)
18 February 2000New secretary appointed (2 pages)
29 January 2000New director appointed (2 pages)
29 January 2000New director appointed (2 pages)
22 March 1999Full accounts made up to 30 April 1998 (14 pages)
22 March 1999Full accounts made up to 30 April 1998 (14 pages)
19 February 1999New director appointed (2 pages)
19 February 1999Return made up to 29/12/98; full list of members (8 pages)
19 February 1999Return made up to 29/12/98; full list of members (8 pages)
19 February 1999New director appointed (2 pages)
19 February 1999Secretary resigned;director resigned (1 page)
19 February 1999Secretary resigned;director resigned (1 page)
10 June 1998Full accounts made up to 30 April 1997 (7 pages)
10 June 1998Full accounts made up to 30 April 1997 (7 pages)
18 March 1998New director appointed (2 pages)
18 March 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 March 1998New director appointed (2 pages)
18 March 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 April 1997Accounts for a small company made up to 30 April 1996 (2 pages)
21 April 1997Accounts for a small company made up to 30 April 1996 (2 pages)
29 January 1997Return made up to 29/12/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
29 January 1997New director appointed (2 pages)
29 January 1997Return made up to 29/12/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
29 January 1997New director appointed (2 pages)
8 May 1996Auditor's resignation (1 page)
8 May 1996Auditor's resignation (1 page)
15 March 1996Return made up to 29/12/95; full list of members (8 pages)
15 March 1996Return made up to 29/12/95; full list of members (8 pages)
15 March 1996New director appointed (2 pages)
15 March 1996New director appointed (2 pages)
1 March 1996Full accounts made up to 30 April 1995 (6 pages)
1 March 1996Full accounts made up to 30 April 1995 (6 pages)
4 June 1981Incorporation (15 pages)
4 June 1981Incorporation (15 pages)