Company NameGorgeplan Limited
Company StatusActive
Company Number01575837
CategoryPrivate Limited Company
Incorporation Date22 July 1981(42 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameSofia Gurrola
Date of BirthAugust 1969 (Born 54 years ago)
NationalityPortuguese
StatusCurrent
Appointed22 February 2009(27 years, 7 months after company formation)
Appointment Duration15 years, 2 months
RoleBanker
Country of ResidenceEngland
Correspondence Address31a Barkston Gardens
London
SW5 0ER
Director NameAnnette Barnes
Date of BirthMay 1938 (Born 86 years ago)
NationalityAmerican
StatusCurrent
Appointed22 February 2009(27 years, 7 months after company formation)
Appointment Duration15 years, 2 months
RoleRetired Professor
Country of ResidenceEngland
Correspondence Address31 Barkston Gardens
London
SW5 0ER
Director NameNicola Fraccalvieri
Date of BirthMarch 1971 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed28 October 2013(32 years, 3 months after company formation)
Appointment Duration10 years, 6 months
RoleManager Director
Country of ResidenceUnited Kingdom
Correspondence Address21a Barkston Gardens
London
SW5 0ER
Director NameMs Berat Sedef Ashman
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish,Turkish
StatusCurrent
Appointed28 October 2013(32 years, 3 months after company formation)
Appointment Duration10 years, 6 months
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address39a Barkston Gardens
London
SW5 0ER
Director NameBerat Sedef Ashman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish,Turkish
StatusCurrent
Appointed28 October 2013(32 years, 3 months after company formation)
Appointment Duration10 years, 6 months
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address39a Barkston Gardens
London
SW5 0ER
Director NameMr Clive Richard Tobin
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2021(40 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Tachbrook Street
London
SW1V 2NE
Secretary NameFry & Co (Corporation)
StatusCurrent
Appointed22 March 2022(40 years, 8 months after company formation)
Appointment Duration2 years, 1 month
Correspondence Address140 Tachbrook Street
London
SW1V 2NE
Director NameWilliam Barclay Harris
Date of BirthNovember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(10 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 March 2000)
RoleRetired
Correspondence AddressFlat 29 12a Barkston Gardens
London
SW5 0ER
Director NameMr Adrian Peter Gifford
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(10 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 June 1997)
RoleBuilder
Correspondence Address37 Barkston Gardens
London
SW5 0ER
Director NameMr David Ralph Davies-Cooke
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(10 years, 8 months after company formation)
Appointment Duration15 years, 1 month (resigned 21 May 2007)
RoleInsurance Broker
Correspondence Address25 Barkston Gardens
London
SW5 0ER
Director NameColin Craigie
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(10 years, 8 months after company formation)
Appointment Duration16 years, 11 months (resigned 18 February 2009)
RoleChartered Accountant (Retired)
Correspondence Address36 Langley Way
Watford
WD17 3EG
Secretary NameColin Frederick Spires
NationalityBritish
StatusResigned
Appointed28 March 1992(10 years, 8 months after company formation)
Appointment Duration14 years, 6 months (resigned 19 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Boldmere Road
Eastcote
Pinner
Middlesex
HA5 1PJ
Director NameMr Colin Russell Craigie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(11 years, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 01 August 2007)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address12 Trefusis Walk
Watford
Hertfordshire
WD17 3BP
Director NameMr Philip Rupert Hugh Davies-Cooke
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(18 years, 6 months after company formation)
Appointment Duration9 years (resigned 18 February 2009)
RoleFilm Maker
Country of ResidenceUnited Kingdom
Correspondence Address56a Queenstown Road
London
SW8 3RY
Director NameAdrian Peter Gifford
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(25 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 February 2009)
RoleBuilding
Country of ResidenceUnited Kingdom
Correspondence Address18 Childs Place
London
SW12 8EE
Director NameColin Frederick Spires
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(25 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 February 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Boldmere Road
Eastcote
Pinner
Middlesex
HA5 1PJ
Director NameMr John Cavanagh
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish,American
StatusResigned
Appointed18 February 2009(27 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Barkston Gardens
London
SW5 0ER
Director NameDr Elizabeth Ann Hopkins
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(27 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 March 2009)
RoleCompany Director
Correspondence Address33 Barkston Gardens
London
SW5 0ER
Director NameMr Timothy Michael Ryan
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2009(27 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 July 2014)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Barkston Gardens
London
SW5 0ER
Director NameNicolaas Jacob Theodore Aderghis
Date of BirthNovember 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed22 February 2009(27 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2012)
RoleBanker
Correspondence Address12a Barkston Gardens
London
SW5 0ER
Director NameDr Hermione Mary Karlin
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2009(27 years, 7 months after company formation)
Appointment Duration4 years (resigned 12 March 2013)
RoleWriter
Correspondence Address80 Highbury Hill
London
N5 1AP
Director NameDr Marie Christine Juston
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed22 February 2009(27 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 May 2009)
RoleDesigner
Correspondence Address27a Barkston Gardens
London
SW5 0ER
Director NameMr Mario Luzzi
Date of BirthMay 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed28 October 2013(32 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 April 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address29 Barkston Gardens
London
SW5 0ER
Director NameMrs Gwenaelle Deloux
Date of BirthJune 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed07 October 2014(33 years, 2 months after company formation)
Appointment Duration2 years (resigned 18 October 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address33 Barkston Gardens
London
SW5 0ER
Director NameMs Candice Tabet
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish,Lebanese
StatusResigned
Appointed12 July 2016(34 years, 12 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Moreton Street
London
SW1V 2PB
Secretary NameEllis Atkins Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 2006(25 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 November 2007)
Correspondence Address1 Paper Mews
330 High Street
Dorking
Surrey
RH4 2TU
Secretary NameNimrod Estates Limited (Corporation)
StatusResigned
Appointed01 November 2007(26 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 February 2009)
Correspondence Address11 Boldmere Road
Pinner
Middlesex
HA5 1PJ
Secretary NameFarrar Property Management Limited (Corporation)
StatusResigned
Appointed18 February 2009(27 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 November 2015)
Correspondence AddressThe Studio 16 Cavaye Place
London
SW10 9PT

Location

Registered Address140 Tachbrook Street
London
SW1V 2NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardTachbrook
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Thrivecrest LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,357
Net Worth£72,925
Cash£14,107
Current Liabilities£8,709

Accounts

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

Returns

Latest Return28 March 2024 (4 weeks ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

22 June 1990Delivered on: 3 July 1990
Satisfied on: 28 October 2008
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21A barkston gardens london l/h title no ngl 637997 f/h title no ln 109362.
Fully Satisfied
24 August 1982Delivered on: 10 September 1982
Satisfied on: 28 October 2008
Persons entitled: Lloyds Bank PLC

Classification: Equitable mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12A to 39 (odd numbers) barkston gardens london SW5.
Fully Satisfied

Filing History

17 September 2020Micro company accounts made up to 28 September 2019 (9 pages)
27 April 2020Confirmation statement made on 28 March 2020 with updates (4 pages)
13 June 2019Micro company accounts made up to 28 September 2018 (9 pages)
11 April 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
11 April 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
16 February 2018Micro company accounts made up to 28 September 2017 (7 pages)
23 November 2017Director's details changed for Sedef Ashman on 21 November 2017 (2 pages)
23 November 2017Director's details changed for Sedef Ashman on 21 November 2017 (2 pages)
15 June 2017Total exemption small company accounts made up to 28 September 2016 (4 pages)
15 June 2017Total exemption small company accounts made up to 28 September 2016 (4 pages)
27 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
17 February 2017Registered office address changed from 9 Seagrave Road London SW6 1RP England to 4th Floor 9 White Lion Street London N1 9PD on 17 February 2017 (1 page)
17 February 2017Registered office address changed from 9 Seagrave Road London SW6 1RP England to 4th Floor 9 White Lion Street London N1 9PD on 17 February 2017 (1 page)
16 February 2017Termination of appointment of Mario Luzzi as a director on 4 April 2016 (1 page)
16 February 2017Termination of appointment of Mario Luzzi as a director on 4 April 2016 (1 page)
24 October 2016Termination of appointment of Gwenaelle Deloux as a director on 18 October 2016 (1 page)
24 October 2016Termination of appointment of Gwenaelle Deloux as a director on 18 October 2016 (1 page)
19 September 2016Appointment of Ms Candice Tabet as a director on 12 July 2016 (2 pages)
19 September 2016Appointment of Ms Candice Tabet as a director on 12 July 2016 (2 pages)
28 June 2016Total exemption small company accounts made up to 28 September 2015 (3 pages)
28 June 2016Total exemption small company accounts made up to 28 September 2015 (3 pages)
9 May 2016Director's details changed for Sedef Ashman on 28 March 2016 (2 pages)
9 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 80
(8 pages)
9 May 2016Director's details changed for Annette Barnes on 28 March 2016 (2 pages)
9 May 2016Director's details changed for Sofia Gurrola on 28 March 2016 (2 pages)
9 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 80
(8 pages)
9 May 2016Director's details changed for Annette Barnes on 28 March 2016 (2 pages)
9 May 2016Director's details changed for Sofia Gurrola on 28 March 2016 (2 pages)
9 May 2016Director's details changed for Sedef Ashman on 28 March 2016 (2 pages)
8 May 2016Registered office address changed from 9 Seagrave Road London SW6 1RP England to 9 Seagrave Road London SW6 1RP on 8 May 2016 (1 page)
8 May 2016Registered office address changed from 9 Seagrave Road London SW6 1RP England to 9 Seagrave Road London SW6 1RP on 8 May 2016 (1 page)
8 May 2016Registered office address changed from 16 Cavaye Place London SW10 9PT to 9 Seagrave Road London SW6 1RP on 8 May 2016 (1 page)
8 May 2016Registered office address changed from 16 Cavaye Place London SW10 9PT to 9 Seagrave Road London SW6 1RP on 8 May 2016 (1 page)
15 April 2016Termination of appointment of Farrar Property Management as a secretary on 16 November 2015 (1 page)
15 April 2016Termination of appointment of Farrar Property Management as a secretary on 16 November 2015 (1 page)
8 July 2015Total exemption full accounts made up to 28 September 2014 (12 pages)
8 July 2015Total exemption full accounts made up to 28 September 2014 (12 pages)
9 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 80
(9 pages)
9 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 80
(9 pages)
12 November 2014Appointment of Mrs Gwenaelle Deloux as a director on 7 October 2014 (3 pages)
12 November 2014Appointment of Mrs Gwenaelle Deloux as a director on 7 October 2014 (3 pages)
12 November 2014Appointment of Mrs Gwenaelle Deloux as a director on 7 October 2014 (3 pages)
31 July 2014Termination of appointment of Timothy Michael Ryan as a director on 16 July 2014 (1 page)
31 July 2014Termination of appointment of Timothy Michael Ryan as a director on 16 July 2014 (1 page)
30 July 2014Termination of appointment of Timothy Michael Ryan as a director on 16 July 2014 (1 page)
30 July 2014Termination of appointment of Timothy Michael Ryan as a director on 16 July 2014 (1 page)
4 July 2014Total exemption full accounts made up to 28 September 2013 (13 pages)
4 July 2014Total exemption full accounts made up to 28 September 2013 (13 pages)
12 June 2014Appointment of Nicola Fraccalvieri as a director (3 pages)
12 June 2014Appointment of Sedef Ashman as a director (3 pages)
12 June 2014Appointment of Sedef Ashman as a director (3 pages)
12 June 2014Appointment of Nicola Fraccalvieri as a director (3 pages)
12 June 2014Appointment of Mario Luzzi as a director (3 pages)
12 June 2014Appointment of Mario Luzzi as a director (3 pages)
21 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 80
(9 pages)
21 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 80
(9 pages)
14 March 2014Termination of appointment of John Cavanagh as a director (1 page)
14 March 2014Termination of appointment of John Cavanagh as a director (1 page)
13 June 2013Total exemption full accounts made up to 28 September 2012 (11 pages)
13 June 2013Total exemption full accounts made up to 28 September 2012 (11 pages)
15 April 2013Termination of appointment of Hermione Karlin as a director (1 page)
15 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (7 pages)
15 April 2013Termination of appointment of Hermione Karlin as a director (1 page)
15 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (7 pages)
26 June 2012Total exemption full accounts made up to 28 September 2011 (11 pages)
26 June 2012Total exemption full accounts made up to 28 September 2011 (11 pages)
29 March 2012Termination of appointment of Nicolaas Aderghis as a director (1 page)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (8 pages)
29 March 2012Termination of appointment of Nicolaas Aderghis as a director (1 page)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (8 pages)
29 June 2011Total exemption full accounts made up to 28 September 2010 (13 pages)
29 June 2011Total exemption full accounts made up to 28 September 2010 (13 pages)
29 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (9 pages)
29 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (9 pages)
14 July 2010Total exemption full accounts made up to 28 September 2009 (11 pages)
14 July 2010Total exemption full accounts made up to 28 September 2009 (11 pages)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (8 pages)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (8 pages)
3 June 2009Appointment terminated director marie juston (1 page)
3 June 2009Appointment terminated director marie juston (1 page)
11 May 2009Return made up to 28/03/09; full list of members (13 pages)
11 May 2009Return made up to 28/03/09; full list of members (13 pages)
22 April 2009Appointment terminated director elizabeth hopkins (1 page)
22 April 2009Appointment terminated director elizabeth hopkins (1 page)
21 March 2009Director appointed doctor marie christine juston (2 pages)
21 March 2009Director appointed nicolaas jacob theodore aderghis (2 pages)
21 March 2009Director appointed timothy michael ryan (2 pages)
21 March 2009Director appointed timothy michael ryan (2 pages)
21 March 2009Director appointed dr hermione karlin (2 pages)
21 March 2009Director appointed annette barnes (2 pages)
21 March 2009Director appointed doctor marie christine juston (2 pages)
21 March 2009Director appointed annette barnes (2 pages)
21 March 2009Director appointed sofia gurrola (2 pages)
21 March 2009Director appointed nicolaas jacob theodore aderghis (2 pages)
21 March 2009Director appointed sofia gurrola (2 pages)
21 March 2009Director appointed dr hermione karlin (2 pages)
4 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
4 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
23 February 2009Appointment terminated director philip davies-cooke (2 pages)
23 February 2009Appointment terminated director colin spires (1 page)
23 February 2009Appointment terminated director colin craigie (1 page)
23 February 2009Director appointed john cavanagh (2 pages)
23 February 2009Registered office changed on 23/02/2009 from 11 boldmere road pinner middx HA5 1PJ (1 page)
23 February 2009Secretary appointed farrar property management (1 page)
23 February 2009Appointment terminated secretary nimrod estates LIMITED (1 page)
23 February 2009Appointment terminated director colin spires (1 page)
23 February 2009Director appointed john cavanagh (2 pages)
23 February 2009Appointment terminated director adrian gifford (1 page)
23 February 2009Director appointed dr elizabeth ann hopkins (3 pages)
23 February 2009Director appointed dr elizabeth ann hopkins (3 pages)
23 February 2009Appointment terminated secretary nimrod estates LIMITED (1 page)
23 February 2009Registered office changed on 23/02/2009 from 11 boldmere road pinner middx HA5 1PJ (1 page)
23 February 2009Appointment terminated director philip davies-cooke (2 pages)
23 February 2009Appointment terminated director adrian gifford (1 page)
23 February 2009Secretary appointed farrar property management (1 page)
23 February 2009Appointment terminated director colin craigie (1 page)
6 February 2009Full accounts made up to 28 September 2008 (13 pages)
6 February 2009Full accounts made up to 28 September 2008 (13 pages)
1 December 2008Return made up to 28/03/08; full list of members (11 pages)
1 December 2008Return made up to 28/03/08; full list of members (11 pages)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
16 September 2008Director appointed adrian peter gifford (2 pages)
16 September 2008Director appointed adrian peter gifford (2 pages)
28 July 2008Total exemption full accounts made up to 28 September 2007 (9 pages)
28 July 2008Total exemption full accounts made up to 28 September 2007 (9 pages)
19 December 2007Secretary resigned (1 page)
19 December 2007Director resigned (1 page)
19 December 2007Registered office changed on 19/12/07 from: 1 paper mews 330 high street dorking surrey RH4 2TU (1 page)
19 December 2007Director resigned (1 page)
19 December 2007Registered office changed on 19/12/07 from: 1 paper mews 330 high street dorking surrey RH4 2TU (1 page)
19 December 2007New director appointed (2 pages)
19 December 2007New secretary appointed (2 pages)
19 December 2007Secretary resigned (1 page)
19 December 2007Director resigned (1 page)
19 December 2007Director resigned (1 page)
19 December 2007New director appointed (2 pages)
19 December 2007New secretary appointed (2 pages)
21 October 2007Return made up to 28/03/07; full list of members (14 pages)
21 October 2007Return made up to 28/03/07; full list of members (14 pages)
22 August 2007Accounts for a small company made up to 28 September 2006 (7 pages)
22 August 2007Accounts for a small company made up to 28 September 2006 (7 pages)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
10 January 2007Registered office changed on 10/01/07 from: 18 pall mall london SW1Y 5LU (1 page)
10 January 2007Secretary resigned (1 page)
10 January 2007Secretary resigned (1 page)
10 January 2007Registered office changed on 10/01/07 from: 18 pall mall london SW1Y 5LU (1 page)
10 January 2007New secretary appointed (1 page)
10 January 2007New secretary appointed (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
16 June 2006Full accounts made up to 28 September 2005 (12 pages)
16 June 2006Full accounts made up to 28 September 2005 (12 pages)
2 May 2006Return made up to 28/03/06; full list of members (14 pages)
2 May 2006Return made up to 28/03/06; full list of members (14 pages)
25 May 2005Return made up to 28/03/05; full list of members (12 pages)
25 May 2005Return made up to 28/03/05; full list of members (12 pages)
4 March 2005Full accounts made up to 28 September 2004 (10 pages)
4 March 2005Full accounts made up to 28 September 2004 (10 pages)
28 April 2004Return made up to 28/03/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 2004Return made up to 28/03/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2004Full accounts made up to 28 September 2003 (10 pages)
22 January 2004Full accounts made up to 28 September 2003 (10 pages)
12 April 2003Full accounts made up to 28 September 2002 (11 pages)
12 April 2003Full accounts made up to 28 September 2002 (11 pages)
8 April 2003Return made up to 28/03/03; no change of members (8 pages)
8 April 2003Return made up to 28/03/03; no change of members (8 pages)
2 July 2002Full accounts made up to 28 September 2001 (10 pages)
2 July 2002Full accounts made up to 28 September 2001 (10 pages)
9 April 2002Return made up to 28/03/02; full list of members (12 pages)
9 April 2002Return made up to 28/03/02; full list of members (12 pages)
13 June 2001Full accounts made up to 28 September 2000 (19 pages)
13 June 2001Full accounts made up to 28 September 2000 (19 pages)
14 April 2001Return made up to 28/03/01; full list of members (12 pages)
14 April 2001Return made up to 28/03/01; full list of members (12 pages)
17 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
17 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
30 January 2000Full accounts made up to 28 September 1999 (18 pages)
30 January 2000Full accounts made up to 28 September 1999 (18 pages)
15 April 1999Return made up to 28/03/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 1999Return made up to 28/03/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1999Full accounts made up to 28 September 1998 (17 pages)
21 January 1999Full accounts made up to 28 September 1998 (17 pages)
20 August 1998Full accounts made up to 28 September 1997 (15 pages)
20 August 1998Full accounts made up to 28 September 1997 (15 pages)
7 May 1998Return made up to 28/03/98; full list of members (6 pages)
7 May 1998Return made up to 28/03/98; full list of members (6 pages)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
21 April 1997Return made up to 28/03/97; no change of members (6 pages)
21 April 1997Return made up to 28/03/97; no change of members (6 pages)
19 December 1996Accounts for a small company made up to 28 September 1996 (17 pages)
19 December 1996Accounts for a small company made up to 28 September 1996 (17 pages)
17 April 1996Return made up to 28/03/96; no change of members (6 pages)
17 April 1996Return made up to 28/03/96; no change of members (6 pages)
27 November 1995Full accounts made up to 28 September 1995 (17 pages)
27 November 1995Full accounts made up to 28 September 1995 (17 pages)
22 May 1995Return made up to 28/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 1995Return made up to 28/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 1981Incorporation (15 pages)
22 July 1981Incorporation (15 pages)