Company NameUpton Dene Residents Limited
Company StatusActive
Company Number01576587
CategoryPrivate Limited Company
Incorporation Date27 July 1981(42 years, 9 months ago)
Previous NamePrizegate 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 NameJohn Frederick Arthur Luckett
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1998(16 years, 9 months after company formation)
Appointment Duration26 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Upton Dene
Grange Road
Sutton
Surrey
SM2 6TA
Director NameAudrey Brenda Spurdens
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2000(19 years, 3 months after company formation)
Appointment Duration23 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Upton Dene
Grange Road
Sutton
Surrey
SM2 6TA
Director NameMr Neil Perry
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2017(35 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Slayde
Yarm
North Yorkshire
TS15 9HZ
Director NameMrs Louise Connor
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2017(35 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Highridge Close
Epsom
Surrey
KT18 5HF
Director NameJohn Frederick Arthur Luckett
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(10 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 October 1992)
RoleTelecom Technician
Country of ResidenceUnited Kingdom
Correspondence Address12 Upton Dene
Grange Road
Sutton
Surrey
SM2 6TA
Director NameDiana Rae Marchant
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(10 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 October 1992)
RoleBusiness Manager
Correspondence Address15 Upton Dene
Grange Road
Sutton
Surrey
SM2 6TA
Director NameSheila Louisa Collins
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(10 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 November 1993)
RoleHousewife
Correspondence Address31 Upton Dene
Sutton
Surrey
SM2 6TA
Director NameMr Francis Anthony Monks
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(10 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 January 1993)
RoleCertified Accountant
Correspondence Address4 Upton Drive
Grange Road
Sutton
Surrey
SM2 6TA
Director NameJennifer Vera Dina Adams
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(10 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 June 1996)
RoleMedical Researcher
Correspondence Address3 Upton Dene
Sutton
Surrey
SM2 6TA
Secretary NameJennifer Vera Dina Adams
NationalityBritish
StatusResigned
Appointed16 April 1992(10 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 June 1996)
RoleCompany Director
Correspondence Address3 Upton Dene
Sutton
Surrey
SM2 6TA
Director NameRichard Barrett
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(11 years after company formation)
Appointment Duration4 months (resigned 20 December 1992)
RoleScientific & Technical Editor & Writer
Correspondence Address16 Upton Dene
Sutton
Surrey
SM2 6TA
Director NameAllan Collins
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(11 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 18 April 2001)
RoleRetired
Correspondence Address31 Upton Dene
Grange Road
Sutton
Surrey
SM2 6TA
Director NameRosina Margaret Coomber
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(11 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 July 1995)
RoleHousewife
Correspondence Address19 Upton Dene
Grange Road
Sutton
Surrey
SM2 6TA
Director NameStephen John Balmont
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(11 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 August 1996)
RoleChartered Accountant
Correspondence Address41 Upton Dene
Grange Road
Sutton
Surrey
SM2 6TA
Director NameJanet Elizabeth Redfern
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(12 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 March 1999)
RoleTeacher
Correspondence Address37 Upton Dene
Grange Road
Sutton
Surrey
SM2 6TA
Director NameFrancesca Ann Todd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(12 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 July 1996)
RoleCompany Secretarial Assistant
Correspondence Address45 Upton Dene
Grange Road
Sutton
Surrey
SM2 6TA
Director NameColin Roy Hawes
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(13 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 June 1998)
RoleTraining Consultant
Correspondence Address35 Upton Dene
Grange Road
Sutton
Surrey
SM2 6TA
Secretary NameJanet Elizabeth Redfern
NationalityBritish
StatusResigned
Appointed03 June 1996(14 years, 10 months after company formation)
Appointment Duration2 years (resigned 10 June 1998)
RoleCompany Director
Correspondence Address37 Upton Dene
Grange Road
Sutton
Surrey
SM2 6TA
Director NameDiana Rae Marchant
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(16 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2000)
RoleBusiness Manager
Correspondence Address15 Upton Dene
Grange Road
Sutton
Surrey
SM2 6TA
Director NameGraham Richard Brassington
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(16 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 April 2001)
RoleRetired
Correspondence Address25 Upton Dene
Grange Road
Sutton
Surrey
SM2 6TA
Director NameVivienne Irene Bradshaw
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(16 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 March 2002)
RoleProject Administrator
Correspondence Address41 Upton Dene
Grange Road
Sutton
Surrey
SM2 6TA
Director NameMrs Francesca Anne Todd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(16 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 April 2008)
RoleSecretary
Correspondence Address26 Glebe Road
Cheam
Surrey
SM2 7NT
Secretary NameMrs Francesca Anne Todd
NationalityBritish
StatusResigned
Appointed28 April 1998(16 years, 9 months after company formation)
Appointment Duration9 years, 12 months (resigned 24 April 2008)
RoleSecretary
Correspondence Address26 Glebe Road
Cheam
Surrey
SM2 7NT
Director NameCharlotte Anne-Marie Billot
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(19 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 June 2004)
RoleHR Officer
Correspondence Address1 Upton Dene
Grange Road
Sutton
Surrey
SM2 6TA
Director NameJanet Davies
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(20 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 January 2004)
RoleNurse
Correspondence Address5 Upton Dene
Grange Road
Sutton
Surrey
SM2 6TA
Director NameMark Davies
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(25 years, 10 months after company formation)
Appointment Duration15 years, 6 months (resigned 11 December 2022)
RoleTechnical Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Kingswood Drive
Sutton
Surrey
SM2 5NB
Director NameRupal Patel
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2008(27 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 10 October 2016)
RoleLocal Government
Country of ResidenceUnited Kingdom
Correspondence Address34 Upton Dene
Grange Road
Sutton
Surrey
SM2 6TA
Director NameSusan Joyce Read
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2008(27 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 April 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address21 Upton Dene
Grange Road
Sutton
Surrey
SM2 6TA
Director NameTony Scrivener
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2009(27 years, 7 months after company formation)
Appointment Duration6 years (resigned 24 February 2015)
RoleLine Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Upton Dene
Grange Road
Sutton
Surrey
SM2 6TA
Director NameMrs Francesca Anne Todd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(27 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 11 December 2022)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMs Caroline Martin
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2017(35 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Sandy Lane
Cheam
Surrey
SM2 7NR

Location

Registered Address2 Villiers Court
4 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£52,884
Cash£52,747
Current Liabilities£1,611

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Charges

15 July 1999Delivered on: 22 July 1999
Satisfied on: 24 April 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 June 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
26 May 2020Confirmation statement made on 13 May 2020 with updates (4 pages)
21 May 2019Confirmation statement made on 13 May 2019 with updates (4 pages)
8 March 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
1 June 2018Confirmation statement made on 13 May 2018 with updates (4 pages)
17 April 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
17 July 2017Appointment of Mrs Louise Connor as a director on 8 June 2017 (2 pages)
17 July 2017Appointment of Mrs Louise Connor as a director on 8 June 2017 (2 pages)
14 July 2017Appointment of Mr Neil Perry as a director on 8 June 2017 (2 pages)
14 July 2017Appointment of Ms Caroline Martin as a director on 8 June 2017 (2 pages)
14 July 2017Appointment of Ms Caroline Martin as a director on 8 June 2017 (2 pages)
14 July 2017Appointment of Mr Neil Perry as a director on 8 June 2017 (2 pages)
15 May 2017Confirmation statement made on 13 May 2017 with updates (9 pages)
15 May 2017Confirmation statement made on 13 May 2017 with updates (9 pages)
8 May 2017Termination of appointment of Susan Joyce Read as a director on 30 April 2017 (1 page)
8 May 2017Termination of appointment of Susan Joyce Read as a director on 30 April 2017 (1 page)
28 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
8 December 2016Termination of appointment of Rupal Patel as a director on 10 October 2016 (1 page)
8 December 2016Termination of appointment of Rupal Patel as a director on 10 October 2016 (1 page)
1 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
1 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
27 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 45
(12 pages)
27 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 45
(12 pages)
4 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 45
(12 pages)
4 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 45
(12 pages)
4 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
4 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
19 March 2015Termination of appointment of Tony Scrivener as a director on 24 February 2015 (1 page)
19 March 2015Termination of appointment of Tony Scrivener as a director on 24 February 2015 (1 page)
27 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 45
(13 pages)
27 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 45
(13 pages)
4 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
5 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (13 pages)
5 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (13 pages)
3 June 2013Director's details changed for Rupal Patel on 12 May 2013 (2 pages)
3 June 2013Director's details changed for Rupal Patel on 12 May 2013 (2 pages)
6 March 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
6 March 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
4 July 2012Annual return made up to 13 May 2012 with a full list of shareholders (13 pages)
4 July 2012Annual return made up to 13 May 2012 with a full list of shareholders (13 pages)
21 June 2012Director's details changed for Mark Davies on 12 May 2012 (2 pages)
21 June 2012Director's details changed for Mark Davies on 12 May 2012 (2 pages)
6 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
6 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
2 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (13 pages)
2 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (13 pages)
24 May 2011Director's details changed for Rupal Patel on 1 May 2011 (2 pages)
24 May 2011Director's details changed for Rupal Patel on 1 May 2011 (2 pages)
24 May 2011Director's details changed for Rupal Patel on 1 May 2011 (2 pages)
22 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
4 June 2010Director's details changed for Francesca Anne Todd on 1 November 2009 (2 pages)
4 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (25 pages)
4 June 2010Director's details changed for Francesca Anne Todd on 1 November 2009 (2 pages)
4 June 2010Director's details changed for Francesca Anne Todd on 1 November 2009 (2 pages)
4 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (25 pages)
3 June 2010Director's details changed for John Frederick Arthur Luckett on 1 November 2009 (2 pages)
3 June 2010Director's details changed for Mark Davies on 1 November 2009 (2 pages)
3 June 2010Director's details changed for Susan Joyce Read on 1 November 2009 (2 pages)
3 June 2010Director's details changed for Susan Joyce Read on 1 November 2009 (2 pages)
3 June 2010Director's details changed for Rupal Patel on 1 November 2009 (2 pages)
3 June 2010Director's details changed for John Frederick Arthur Luckett on 1 November 2009 (2 pages)
3 June 2010Director's details changed for Mark Davies on 1 November 2009 (2 pages)
3 June 2010Director's details changed for Tony Scrivener on 1 November 2009 (2 pages)
3 June 2010Director's details changed for Tony Scrivener on 1 November 2009 (2 pages)
3 June 2010Director's details changed for Audrey Brenda Spurdens on 1 November 2009 (2 pages)
3 June 2010Director's details changed for Audrey Brenda Spurdens on 1 November 2009 (2 pages)
3 June 2010Director's details changed for Susan Joyce Read on 1 November 2009 (2 pages)
3 June 2010Director's details changed for Mark Davies on 1 November 2009 (2 pages)
3 June 2010Director's details changed for John Frederick Arthur Luckett on 1 November 2009 (2 pages)
3 June 2010Director's details changed for Audrey Brenda Spurdens on 1 November 2009 (2 pages)
3 June 2010Director's details changed for Rupal Patel on 1 November 2009 (2 pages)
3 June 2010Director's details changed for Tony Scrivener on 1 November 2009 (2 pages)
3 June 2010Director's details changed for Rupal Patel on 1 November 2009 (2 pages)
7 April 2010Accounts for a small company made up to 30 November 2009 (5 pages)
7 April 2010Accounts for a small company made up to 30 November 2009 (5 pages)
20 May 2009Return made up to 13/05/09; full list of members (24 pages)
20 May 2009Director's change of particulars / mark davies / 01/01/2009 (1 page)
20 May 2009Director's change of particulars / tony scrivener / 31/03/2009 (1 page)
20 May 2009Return made up to 13/05/09; full list of members (24 pages)
20 May 2009Director's change of particulars / mark davies / 01/01/2009 (1 page)
20 May 2009Director's change of particulars / tony scrivener / 31/03/2009 (1 page)
29 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 April 2009Registered office changed on 21/04/2009 from nightingale house 46-48 east street epsom surrey KT17 1HQ (1 page)
21 April 2009Registered office changed on 21/04/2009 from nightingale house 46-48 east street epsom surrey KT17 1HQ (1 page)
17 March 2009Director appointed francesca anne todd (2 pages)
17 March 2009Director appointed francesca anne todd (2 pages)
26 February 2009Director appointed tony scrivener (2 pages)
26 February 2009Director appointed tony scrivener (2 pages)
16 February 2009Full accounts made up to 30 November 2008 (12 pages)
16 February 2009Full accounts made up to 30 November 2008 (12 pages)
6 January 2009Director appointed rupal patel (2 pages)
6 January 2009Director appointed rupal patel (2 pages)
6 January 2009Director appointed susan joyce read (2 pages)
6 January 2009Director appointed susan joyce read (2 pages)
9 June 2008Return made up to 13/05/08; full list of members (8 pages)
9 June 2008Return made up to 13/05/08; full list of members (8 pages)
3 June 2008Appointment terminated director francesca todd (1 page)
3 June 2008Appointment terminated director francesca todd (1 page)
6 May 2008Appointment terminated director graham brassington (1 page)
6 May 2008Appointment terminated director graham brassington (1 page)
6 May 2008Appointment terminated secretary francesca todd (1 page)
6 May 2008Appointment terminated secretary francesca todd (1 page)
8 February 2008Full accounts made up to 30 November 2007 (12 pages)
8 February 2008Full accounts made up to 30 November 2007 (12 pages)
3 August 2007New director appointed (2 pages)
3 August 2007New director appointed (2 pages)
25 May 2007Return made up to 16/04/07; full list of members (9 pages)
25 May 2007Return made up to 16/04/07; full list of members (9 pages)
15 March 2007Full accounts made up to 30 November 2006 (12 pages)
15 March 2007Full accounts made up to 30 November 2006 (12 pages)
4 May 2006Return made up to 16/04/06; full list of members (9 pages)
4 May 2006Return made up to 16/04/06; full list of members (9 pages)
1 March 2006Full accounts made up to 30 November 2005 (11 pages)
1 March 2006Full accounts made up to 30 November 2005 (11 pages)
18 April 2005Return made up to 16/04/05; full list of members (9 pages)
18 April 2005Return made up to 16/04/05; full list of members (9 pages)
18 February 2005Full accounts made up to 30 November 2004 (11 pages)
18 February 2005Full accounts made up to 30 November 2004 (11 pages)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
30 June 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 June 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 March 2004Full accounts made up to 30 November 2003 (11 pages)
15 March 2004Full accounts made up to 30 November 2003 (11 pages)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
3 June 2003Return made up to 16/04/03; full list of members (10 pages)
3 June 2003Return made up to 16/04/03; full list of members (10 pages)
23 March 2003Full accounts made up to 30 November 2002 (11 pages)
23 March 2003Full accounts made up to 30 November 2002 (11 pages)
24 May 2002New director appointed (2 pages)
24 May 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
14 May 2002Return made up to 16/04/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 May 2002Return made up to 16/04/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 May 2002Full accounts made up to 30 November 2001 (9 pages)
1 May 2002Full accounts made up to 30 November 2001 (9 pages)
21 June 2001Secretary's particulars changed;director's particulars changed (1 page)
21 June 2001Secretary's particulars changed;director's particulars changed (1 page)
11 June 2001Company name changed prizegate LIMITED\certificate issued on 11/06/01 (2 pages)
11 June 2001Company name changed prizegate LIMITED\certificate issued on 11/06/01 (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
15 May 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
15 May 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
3 May 2001Full accounts made up to 30 November 2000 (9 pages)
3 May 2001Full accounts made up to 30 November 2000 (9 pages)
12 March 2001New director appointed (2 pages)
12 March 2001Director resigned (1 page)
12 March 2001New director appointed (2 pages)
12 March 2001Director resigned (1 page)
5 June 2000Return made up to 16/04/00; full list of members (9 pages)
5 June 2000Return made up to 16/04/00; full list of members (9 pages)
18 May 2000Full accounts made up to 30 November 1999 (9 pages)
18 May 2000Full accounts made up to 30 November 1999 (9 pages)
22 July 1999Particulars of mortgage/charge (7 pages)
22 July 1999Particulars of mortgage/charge (7 pages)
22 May 1999Secretary resigned (1 page)
22 May 1999Return made up to 16/04/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
22 May 1999Director resigned (1 page)
22 May 1999Return made up to 16/04/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
22 May 1999Secretary resigned (1 page)
22 May 1999Director resigned (1 page)
14 May 1999Full accounts made up to 30 November 1998 (9 pages)
14 May 1999Full accounts made up to 30 November 1998 (9 pages)
3 April 1999Director resigned (1 page)
3 April 1999Director resigned (1 page)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998Return made up to 16/04/98; full list of members (6 pages)
12 June 1998New director appointed (2 pages)
12 June 1998Return made up to 16/04/98; full list of members (6 pages)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
31 May 1998New secretary appointed;new director appointed (2 pages)
31 May 1998New secretary appointed;new director appointed (2 pages)
5 May 1998Full accounts made up to 30 November 1997 (9 pages)
5 May 1998Full accounts made up to 30 November 1997 (9 pages)
9 June 1997Full accounts made up to 30 November 1996 (6 pages)
9 June 1997Full accounts made up to 30 November 1996 (6 pages)
28 May 1997Return made up to 16/04/97; full list of members (6 pages)
28 May 1997Return made up to 16/04/97; full list of members (6 pages)
19 August 1996Director resigned (1 page)
19 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
22 July 1996New secretary appointed (1 page)
22 July 1996New secretary appointed (1 page)
22 July 1996Secretary resigned;director resigned (2 pages)
22 July 1996Secretary resigned;director resigned (2 pages)
3 June 1996Director resigned (1 page)
3 June 1996Return made up to 16/04/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 June 1996Director resigned (1 page)
3 June 1996Return made up to 16/04/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 May 1996Full accounts made up to 30 November 1995 (7 pages)
9 May 1996Full accounts made up to 30 November 1995 (7 pages)
25 February 1996Registered office changed on 25/02/96 from: 4 new square lincolns inn london WC2A 3RP (1 page)
25 February 1996Registered office changed on 25/02/96 from: 4 new square lincolns inn london WC2A 3RP (1 page)
28 April 1995Return made up to 16/04/95; change of members (8 pages)
28 April 1995Return made up to 16/04/95; change of members (8 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New director appointed (2 pages)
7 March 1995Accounts for a small company made up to 30 November 1994 (7 pages)
7 March 1995Accounts for a small company made up to 30 November 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
27 July 1981Incorporation (15 pages)
27 July 1981Incorporation (15 pages)