Company NameFairacre Management Limited
Company StatusActive
Company Number01601729
CategoryPrivate Limited Company
Incorporation Date3 December 1981(42 years, 5 months 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 NameMr Joseph Emmanuel Ansah
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2016(34 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMr William Gavin Calderwood
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2017(35 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMr Simon Charles King
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2018(36 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMrs Dee Ansah
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2019(38 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Secretary NameGrace Miller & Co (Corporation)
StatusCurrent
Appointed11 April 2018(36 years, 4 months after company formation)
Appointment Duration6 years
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMrs Evelyn Mence
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(9 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 December 1994)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address27 Acacia Grove
New Malden
Surrey
KT3 3BJ
Director NameMs Betty Marion Taylor
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(9 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 October 1995)
RoleRetired Civil Servant
Correspondence Address15 Fairacre
New Malden
Surrey
KT3 3BS
Director NameMr Cyril Holdway
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(9 years, 7 months after company formation)
Appointment Duration10 years (resigned 01 August 2001)
RoleRetired Engineer
Correspondence Address20 Fairacre
New Malden
Surrey
KT3 3BS
Director NameMr Dennis Berry
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(9 years, 7 months after company formation)
Appointment Duration14 years (resigned 19 August 2005)
RoleArchitect
Correspondence Address11 Fairacre
New Malden
Surrey
KT3 3BS
Secretary NameMrs Evelyn Mence
NationalityBritish
StatusResigned
Appointed27 July 1991(9 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Acacia Grove
New Malden
Surrey
KT3 3BJ
Director NameHani Nabih Madanat
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(11 years, 3 months after company formation)
Appointment Duration5 years (resigned 24 March 1998)
RoleProperty Management
Correspondence Address19 Fairacre
Acacia Grove
New Malden
Surrey
KT3 3BS
Director NameRose Goldie
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(11 years, 11 months after company formation)
Appointment Duration22 years, 8 months (resigned 01 August 2016)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address8 Fairacre
Acacia Grove
New Malden
Surrey
KT3 3BS
Director NameChristopher Hazelwood
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(13 years, 11 months after company formation)
Appointment Duration16 years, 4 months (resigned 22 March 2012)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address7 Fairacre
Acacia Grove
New Malden
Surrey
KT3 3BS
Director NameDr Bernard Augustine Dodd
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(13 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 May 2001)
RoleMissionary Consultant
Correspondence Address21 Fairacre
Acacia Grove
New Malden
Surrey
KT3 3BS
Secretary NameChristopher Hazelwood
NationalityBritish
StatusResigned
Appointed27 June 1996(14 years, 6 months after company formation)
Appointment Duration15 years, 9 months (resigned 22 March 2012)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address7 Fairacre
Acacia Grove
New Malden
Surrey
KT3 3BS
Director NameOliver Mark Bogusch
Date of BirthMay 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed24 November 2003(21 years, 12 months after company formation)
Appointment Duration1 year, 12 months (resigned 20 November 2005)
RoleArchitect
Correspondence Address19 Fairacre
Acacia Grove
New Malden
Surrey
KT3 3BS
Director NameSandra Berry
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(23 years, 12 months after company formation)
Appointment Duration10 years, 11 months (resigned 10 November 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Fairacre
Acacia Grove
New Malden
Surrey
KT3 3BS
Director NameGraham Richard Harris
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(23 years, 12 months after company formation)
Appointment Duration9 years, 9 months (resigned 14 September 2015)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address19 Fairacre
Acacia Grove
New Malden
Surrey
KT3 3BS
Director NameMr Peter Houghton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(30 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 July 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address3 Fairacre
Acacia Grove
New Malden
Surrey
KT3 3BS
Secretary NameMr Graham Richad Harris
StatusResigned
Appointed01 May 2012(30 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 October 2015)
RoleCompany Director
Correspondence Address19 Fairacre
Acacia Grove
New Malden
Surrey
KT3 3BS
Director NameMrs Deborah Bryden
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2013(31 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Fairacre
Acacia Grove
New Malden
KT3 3BS
Director NameMrs Teodora Mikaleva
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBulgarian
StatusResigned
Appointed01 June 2013(31 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 July 2017)
RoleCleaning Service
Country of ResidenceUnited Kingdom
Correspondence Address16 Acacia Grove
New Malden
Surrey
KT3 3BS
Secretary NameMrs Deborah Bryden
StatusResigned
Appointed09 October 2015(33 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 April 2018)
RoleCompany Director
Correspondence Address7 Faireacre Acacia Grove
New Malden
KT3 3BS
Director NameMiss Susan Mary Adey
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2015(34 years after company formation)
Appointment Duration2 years, 4 months (resigned 20 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Fairacre Acacia Grove
New Malden
Surrey
KT3 3BS
Director NameMs Helen Victoria Shipman
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2016(34 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Fairacre Acacia Grove
New Malden
KT3 3BS
Director NameMr Sean Owen Langford
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2018(36 years, 11 months after company formation)
Appointment Duration8 months (resigned 12 July 2019)
RoleProject Director
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS

Location

Registered Address84 Coombe Road
New Malden
KT3 4QS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

4 at £1David Cowles & Katherine Cowles
7.41%
Ordinary
4 at £1G. Harris
7.41%
Ordinary
4 at £1Mitch Chung
7.41%
Ordinary
4 at £1Mr A. Shevchuk & Mrs V. Shevchuk
7.41%
Ordinary
4 at £1Mr N. Mihalev & T. Mihaleva
7.41%
Ordinary
4 at £1Mr P. Wilcox & Mrs J. Wilcox
7.41%
Ordinary
4 at £1Ms B. Langford
7.41%
Ordinary
4 at £1N. Dodhia
7.41%
Ordinary
-OTHER
7.41%
-
4 at £1R. Mathialagan
7.41%
Ordinary
4 at £1Shankul Dodhia & Kausik Shah & Nikung Dodhia
7.41%
Ordinary
1 at £1Anja Boeing & Annie Robinson
1.85%
Ordinary
1 at £1Christine Tredinnick
1.85%
Ordinary
1 at £1Mr A. Paterson & Mrs M. Paterson
1.85%
Ordinary
1 at £1Mr H. Ransom
1.85%
Ordinary
1 at £1Mr M. Long
1.85%
Ordinary
1 at £1Mr W. Mindang & Mrs M. Mindang
1.85%
Ordinary
1 at £1Ms Jennnifer Adey & Ms Susan Adey
1.85%
Ordinary
1 at £1Ms Rose Goldie
1.85%
Ordinary
1 at £1Ryan Patterson
1.85%
Ordinary
1 at £1Sarah Brooks
1.85%
Ordinary

Financials

Year2014
Net Worth£54

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 Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Filing History

5 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
7 January 2020Appointment of Mrs Dee Ansah as a director on 27 December 2019 (2 pages)
12 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 September 2019Confirmation statement made on 23 August 2019 with updates (5 pages)
22 July 2019Termination of appointment of Sean Owen Langford as a director on 12 July 2019 (1 page)
19 March 2019Director's details changed for Mr Joseph Emmanuel Ansah on 19 March 2019 (2 pages)
19 March 2019Director's details changed for Mr William Gavin Calderwood on 19 March 2019 (2 pages)
7 November 2018Appointment of Mr Sean Owen Langford as a director on 7 November 2018 (2 pages)
8 September 2018Confirmation statement made on 23 August 2018 with updates (5 pages)
6 August 2018Termination of appointment of Deborah Bryden as a director on 2 August 2018 (1 page)
12 July 2018Micro company accounts made up to 31 March 2018 (3 pages)
23 April 2018Termination of appointment of Susan Mary Adey as a director on 20 April 2018 (1 page)
19 April 2018Appointment of Mr Simon Charles King as a director on 22 March 2018 (2 pages)
12 April 2018Termination of appointment of Deborah Bryden as a secretary on 11 April 2018 (1 page)
12 April 2018Registered office address changed from 7-8 Ritz Parade Western Avenue London W5 3RA to 84 Coombe Road New Malden KT3 4QS on 12 April 2018 (1 page)
12 April 2018Appointment of Grace Miller & Co as a secretary on 11 April 2018 (2 pages)
14 December 2017Termination of appointment of Helen Victoria Shipman as a director on 1 December 2017 (1 page)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2017Termination of appointment of Helen Victoria Shipman as a director on 1 December 2017 (1 page)
23 August 2017Director's details changed for Mr William Gavin Calderwood on 22 August 2017 (2 pages)
23 August 2017Director's details changed for Mr William Gavin Calderwood on 22 August 2017 (2 pages)
23 August 2017Secretary's details changed for Mrs Deborah Bryden on 22 August 2017 (1 page)
23 August 2017Director's details changed for Mrs Deborah Bryden on 22 August 2017 (2 pages)
23 August 2017Director's details changed for Mrs Deborah Bryden on 22 August 2017 (2 pages)
23 August 2017Secretary's details changed for Mrs Deborah Bryden on 22 August 2017 (1 page)
23 August 2017Confirmation statement made on 23 August 2017 with updates (5 pages)
23 August 2017Confirmation statement made on 23 August 2017 with updates (5 pages)
15 August 2017Director's details changed for Mr Williamq Gavin Calderwood on 25 July 2017 (2 pages)
15 August 2017Termination of appointment of Peter Houghton as a director on 26 July 2017 (1 page)
15 August 2017Director's details changed for Mr Williamq Gavin Calderwood on 25 July 2017 (2 pages)
15 August 2017Termination of appointment of Teodora Mikaleva as a director on 26 July 2017 (1 page)
15 August 2017Termination of appointment of Teodora Mikaleva as a director on 26 July 2017 (1 page)
15 August 2017Appointment of Mr Williamq Gavin Calderwood as a director on 25 July 2017 (2 pages)
15 August 2017Termination of appointment of Peter Houghton as a director on 26 July 2017 (1 page)
15 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
15 August 2017Appointment of Mr Williamq Gavin Calderwood as a director on 25 July 2017 (2 pages)
15 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
6 March 2017Termination of appointment of Rose Goldie as a director on 1 August 2016 (1 page)
6 March 2017Termination of appointment of Rose Goldie as a director on 1 August 2016 (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 November 2016Appointment of Ms Helen Victoria Shipman as a director on 10 November 2016 (2 pages)
23 November 2016Termination of appointment of Sandra Berry as a director on 10 November 2016 (1 page)
23 November 2016Appointment of Mr Joseph Emmanuel Ansah as a director on 10 November 2016 (2 pages)
23 November 2016Appointment of Mr Joseph Emmanuel Ansah as a director on 10 November 2016 (2 pages)
23 November 2016Appointment of Ms Helen Victoria Shipman as a director on 10 November 2016 (2 pages)
23 November 2016Termination of appointment of Sandra Berry as a director on 10 November 2016 (1 page)
3 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
7 January 2016Termination of appointment of Graham Richard Harris as a director on 14 September 2015 (1 page)
7 January 2016Termination of appointment of Graham Richard Harris as a director on 14 September 2015 (1 page)
7 January 2016Appointment of Miss Susan Mary Adey as a director on 7 December 2015 (2 pages)
7 January 2016Appointment of Miss Susan Mary Adey as a director on 7 December 2015 (2 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 October 2015Termination of appointment of Graham Richad Harris as a secretary on 9 October 2015 (1 page)
19 October 2015Termination of appointment of Graham Richad Harris as a secretary on 9 October 2015 (1 page)
19 October 2015Termination of appointment of Graham Richad Harris as a secretary on 9 October 2015 (1 page)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 October 2015Appointment of Mrs Deborah Bryden as a secretary on 9 October 2015 (2 pages)
19 October 2015Appointment of Mrs Deborah Bryden as a secretary on 9 October 2015 (2 pages)
19 October 2015Appointment of Mrs Deborah Bryden as a secretary on 9 October 2015 (2 pages)
13 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 54
(11 pages)
13 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 54
(11 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 October 2014Registered office address changed from 86 88 South Ealing Road Ealing London W5 4QB to 7-8 Ritz Parade Western Avenue London W5 3RA on 19 October 2014 (1 page)
19 October 2014Registered office address changed from 86 88 South Ealing Road Ealing London W5 4QB to 7-8 Ritz Parade Western Avenue London W5 3RA on 19 October 2014 (1 page)
15 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 54
(11 pages)
15 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 54
(11 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 54
(11 pages)
9 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 54
(11 pages)
25 July 2013Appointment of Mrs Teodora Mikaleva as a director (2 pages)
25 July 2013Appointment of Mrs Teodora Mikaleva as a director (2 pages)
10 May 2013Appointment of Mrs Deborah Bryden as a director (2 pages)
10 May 2013Appointment of Mrs Deborah Bryden as a director (2 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 August 2012Termination of appointment of Christopher Hazelwood as a director (1 page)
17 August 2012Termination of appointment of Christopher Hazelwood as a secretary (1 page)
17 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (9 pages)
17 August 2012Appointment of Mr Peter Houghton as a director (2 pages)
17 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (9 pages)
17 August 2012Appointment of Mr Graham Richad Harris as a secretary (2 pages)
17 August 2012Appointment of Mr Peter Houghton as a director (2 pages)
17 August 2012Termination of appointment of Christopher Hazelwood as a director (1 page)
17 August 2012Termination of appointment of Christopher Hazelwood as a secretary (1 page)
17 August 2012Appointment of Mr Graham Richad Harris as a secretary (2 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (9 pages)
15 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (9 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
10 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (9 pages)
10 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (9 pages)
25 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (9 pages)
25 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (9 pages)
25 August 2010Director's details changed for Sandra Berry on 26 July 2010 (2 pages)
25 August 2010Director's details changed for Sandra Berry on 26 July 2010 (2 pages)
24 August 2010Director's details changed for Rose Goldie on 26 July 2010 (2 pages)
24 August 2010Director's details changed for Rose Goldie on 26 July 2010 (2 pages)
24 August 2010Director's details changed for Graham Richard Harris on 26 July 2010 (2 pages)
24 August 2010Director's details changed for Christopher Hazelwood on 26 July 2010 (2 pages)
24 August 2010Director's details changed for Graham Richard Harris on 26 July 2010 (2 pages)
24 August 2010Director's details changed for Christopher Hazelwood on 26 July 2010 (2 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
31 July 2009Return made up to 27/07/09; full list of members (11 pages)
31 July 2009Return made up to 27/07/09; full list of members (11 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
29 July 2008Return made up to 27/07/08; full list of members (11 pages)
29 July 2008Return made up to 27/07/08; full list of members (11 pages)
31 January 2008Accounts made up to 31 March 2007 (14 pages)
31 January 2008Accounts made up to 31 March 2007 (14 pages)
9 August 2007Return made up to 27/07/07; full list of members (8 pages)
9 August 2007Return made up to 27/07/07; full list of members (8 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
26 October 2006Return made up to 27/07/06; full list of members (8 pages)
26 October 2006Return made up to 27/07/06; full list of members (8 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
22 December 2005New director appointed (2 pages)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005New director appointed (2 pages)
22 December 2005New director appointed (2 pages)
22 December 2005Director resigned (1 page)
22 December 2005New director appointed (2 pages)
12 October 2005Return made up to 27/07/05; change of members (9 pages)
12 October 2005Return made up to 27/07/05; change of members (9 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
19 November 2004Return made up to 27/07/04; full list of members (14 pages)
19 November 2004Return made up to 27/07/04; full list of members (14 pages)
7 February 2004New director appointed (2 pages)
7 February 2004New director appointed (2 pages)
11 December 2003Total exemption full accounts made up to 31 March 2003 (14 pages)
11 December 2003Total exemption full accounts made up to 31 March 2003 (14 pages)
29 August 2003Return made up to 27/07/03; full list of members (12 pages)
29 August 2003Return made up to 27/07/03; full list of members (12 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (14 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (14 pages)
28 August 2002Return made up to 27/07/02; change of members (8 pages)
28 August 2002Return made up to 27/07/02; change of members (8 pages)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
17 September 2001Return made up to 27/07/01; change of members (9 pages)
17 September 2001Return made up to 27/07/01; change of members (9 pages)
12 September 2001Total exemption full accounts made up to 31 March 2001 (14 pages)
12 September 2001Total exemption full accounts made up to 31 March 2001 (14 pages)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
8 September 2000Accounts made up to 31 March 2000 (14 pages)
8 September 2000Accounts made up to 31 March 2000 (14 pages)
24 August 2000Return made up to 27/07/00; full list of members
  • 363(287) ‐ Registered office changed on 24/08/00
(19 pages)
24 August 2000Return made up to 27/07/00; full list of members
  • 363(287) ‐ Registered office changed on 24/08/00
(19 pages)
22 October 1999Accounts made up to 31 March 1999 (12 pages)
22 October 1999Accounts made up to 31 March 1999 (12 pages)
9 September 1999Return made up to 27/07/99; change of members (8 pages)
9 September 1999Return made up to 27/07/99; change of members (8 pages)
15 October 1998Accounts made up to 31 March 1998 (19 pages)
15 October 1998Accounts made up to 31 March 1998 (19 pages)
7 August 1998Return made up to 27/07/98; no change of members (6 pages)
7 August 1998Return made up to 27/07/98; no change of members (6 pages)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
20 October 1997Return made up to 27/07/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 October 1997Return made up to 27/07/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 September 1997Accounts made up to 31 March 1997 (12 pages)
17 September 1997Accounts made up to 31 March 1997 (12 pages)
18 November 1996Secretary resigned (1 page)
18 November 1996Director resigned (1 page)
18 November 1996Return made up to 27/07/96; no change of members (6 pages)
18 November 1996Secretary resigned (1 page)
18 November 1996Return made up to 27/07/96; no change of members (6 pages)
18 November 1996Director resigned (1 page)
4 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
4 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
9 August 1996New secretary appointed (2 pages)
9 August 1996New secretary appointed (2 pages)
28 January 1996New director appointed (2 pages)
28 January 1996New director appointed (2 pages)
28 January 1996New director appointed (2 pages)
28 January 1996New director appointed (2 pages)
18 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
18 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
31 August 1995Return made up to 27/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
31 August 1995Return made up to 27/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)