Company NameMidopen Limited
Company StatusActive
Company Number01619193
CategoryPrivate Limited Company
Incorporation Date2 March 1982(42 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Jonathan Mark Fuller
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2018(36 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMid-Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameMr Shahid Khan
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2018(36 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMid-Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameMr Bradley Clark
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2021(39 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompliance Officer
Country of ResidenceEngland
Correspondence AddressMid-Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN
Secretary NameCentro Plc (Corporation)
StatusCurrent
Appointed13 February 2018(35 years, 11 months after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressMid-Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameMr Gerald John Annetts
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(10 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 June 1998)
RoleAccountant
Correspondence Address73 Berkeley Court
Weybridge
Surrey
KT13 9HY
Director NameMrs Veronica Rose Darvillie
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(10 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 November 1998)
RoleSecretary
Correspondence Address53 Berkeley Court
Weybridge
Surrey
KT13 9HY
Director NameTheresa Jane Dougall
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(10 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 January 1999)
RolePublishing Editor
Correspondence Address40 Berkeley Court
Weybridge
Surrey
KT13 9HX
Director NameMr Nicholas William Elgar
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(10 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 1994)
RoleEstate Agent
Correspondence Address31 Berkeley Court
Weybridge
Surrey
KT13 9HX
Director NameIan David Evans
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(10 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 March 1997)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address66 Berkeley Court
Weybridge
Surrey
KT13 9HY
Director NameMrs Tina Ann Fletcher
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(10 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 November 1998)
RoleHousewife
Correspondence Address51 Berkeley Court
Weybridge
Surrey
KT13 9HY
Director NameDerek John Hunter Leithead
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(10 years, 6 months after company formation)
Appointment Duration4 years (resigned 28 September 1996)
RoleCompany Director
Correspondence Address67 Berkeley Court
Weybridge
Surrey
KT13 9HY
Director NameAnthony Thomas Adams
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(18 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 September 2003)
RoleDriver
Correspondence Address70 Berkeley Court
Weybridge
Surrey
KT13 9HY
Director NameSally Johanna Miriam Johnson
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(18 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 August 2003)
RoleAdministrator
Correspondence Address73 Berkeley Court
Weybridge
Surrey
KT13 9HY
Director NameAndrew George Colley
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(23 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 March 2008)
RoleNational Acc Mgr
Correspondence Address14 Berkeley Court
Weybridge
Surrey
KT13 9HX
Director NameStephen Craner
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2005(23 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 September 2007)
RoleHotel Consultant
Correspondence Address32 Berkeley Court
Oatlands Drive
Weybridge
Surrey
KT13 9HX
Director NameMichael James Connolly
Date of BirthMay 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(23 years, 7 months after company formation)
Appointment Duration4 weeks (resigned 02 November 2005)
RoleRetired
Correspondence Address60 Berkeley Court
Oatlands Drive
Weybridge
Surrey
KT13 9HY
Director NameCelia Evans
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(24 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 September 2009)
RoleTeacher
Correspondence Address66 Berkeley Court
Oatlands Drive
Weybridge
Surrey
KT13 9HY
Director NameDorte Vinnie Gray
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(25 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 July 2008)
RoleMedical Interpreter
Correspondence Address64 Berkeley Court
Weybridge
Surrey
KT13 9HY
Secretary NameCharles William Flight
NationalityBritish
StatusResigned
Appointed01 October 2008(26 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 August 2010)
RoleManaging Agent
Correspondence AddressSurrey House Pleasant Place
Hersham
Walton On Thames
Surrey
KT12 4HR
Director NameMrs Marion Gray
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(27 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 October 2013)
RoleMedical Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameMr James Clark
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(27 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 November 2014)
RoleTradesman
Country of ResidenceUnited Kingdom
Correspondence AddressGcs Property Management Limited Springfield House
23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameGraham Ashley Barnard
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(29 years, 10 months after company formation)
Appointment Duration3 years (resigned 11 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ruffield Close
Winchester
Hants
SO22 5JL
Director NameStephen Phillip Clark
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(29 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 January 2014)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressGcs Property Management Limited Springfield House
23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameMr Enrico Franz Ganter
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed08 October 2013(31 years, 7 months after company formation)
Appointment Duration1 year (resigned 23 October 2014)
RoleSelf Employed Chemical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressGcs Property Management Limited Springfield House
23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameMr James Frederick Ross Campion
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2014(32 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 August 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
Director NameMary Brook
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2014(32 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 August 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMid-Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameMr Ian Charles Garlick
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2014(32 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 July 2020)
RoleSystems Design Engineer
Country of ResidenceEngland
Correspondence AddressMid-Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameMrs Alyson Jean Campion
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2016(34 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 August 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMid-Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameMr Stuart Fenwick
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2021(39 years after company formation)
Appointment Duration1 year, 5 months (resigned 18 August 2022)
RoleFreelance Film Producer
Country of ResidenceEngland
Correspondence AddressMid-Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN
Secretary NameMoat Management Services (1990) Limited (Corporation)
StatusResigned
Appointed20 September 1992(10 years, 6 months after company formation)
Appointment Duration17 years, 11 months (resigned 16 August 2010)
Correspondence Address10 Works Road
Letchworth
Hertfordshire
SG6 1LB
Secretary NameGCS Property Management Limited (Corporation)
StatusResigned
Appointed26 August 2010(28 years, 6 months after company formation)
Appointment Duration5 years (resigned 25 August 2015)
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Secretary NameTrinity Nominees (1) Limited (Corporation)
StatusResigned
Appointed25 August 2015(33 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 February 2018)
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN

Contact

Websitemidopen.co.uk

Location

Registered AddressMid-Day Court
30 Brighton Road
Sutton
Surrey
SM2 5BN
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1C. O'reilly
3.03%
Ordinary
2 at £1Mr S.b. Dinn & Mrs S.b. Dinn & Mrs A. Kotsias
3.03%
Ordinary
1 at £1Barbara Ann Ahmed & Adel Emam Ahmed
1.52%
Ordinary
1 at £1C. Grady
1.52%
Ordinary
1 at £1Christopher Tyrone Pevey Harry & Sean Reginald Harry
1.52%
Ordinary
1 at £1Coral Beverley Chambers
1.52%
Ordinary
1 at £1E.k. Day
1.52%
Ordinary
1 at £1Ethna N. Glean
1.52%
Ordinary
1 at £1Ian Jeoffery Walsh & Nora Walsh
1.52%
Ordinary
1 at £1J. Mcintyre
1.52%
Ordinary
1 at £1Janine Ganter & Enrico Franz Ganter
1.52%
Ordinary
1 at £1John Conraad Schoeman & Lizette Schoeman
1.52%
Ordinary
1 at £1Jonathan Edward Cook & Maria Claire O'kane
1.52%
Ordinary
1 at £1Julie Denise Ritchie
1.52%
Ordinary
1 at £1Lynda Ann Stamford
1.52%
Ordinary
1 at £1Martin Walter Dearon & Sian Marie Dearon
1.52%
Ordinary
1 at £1Mary Patricia Brook
1.52%
Ordinary
1 at £1Miss H.v. Otter
1.52%
Ordinary
1 at £1Miss P.a. Melrose
1.52%
Ordinary
1 at £1Miss S.l. Jerman
1.52%
Ordinary
1 at £1Miss V.o. Pank
1.52%
Ordinary
1 at £1Mr A. Carr
1.52%
Ordinary
1 at £1Mr A. Watling
1.52%
Ordinary
1 at £1Mr C.f. Foley
1.52%
Ordinary
1 at £1Mr E. Vinci
1.52%
Ordinary
1 at £1Mr G.d. Kovic & Ms A. Long
1.52%
Ordinary
1 at £1Mr I.c. Garlick
1.52%
Ordinary
1 at £1Mr I.d. Evans & Celia R. Evans
1.52%
Ordinary
1 at £1Mr I.j. Chandler
1.52%
Ordinary
1 at £1Mr J. Meagher
1.52%
Ordinary
1 at £1Mr J.s. Langston
1.52%
Ordinary
1 at £1Mr J.w. Sanders
1.52%
Ordinary
1 at £1Mr M.e. Connolly & Mrs M.j. Connolly
1.52%
Ordinary
1 at £1Mr M.t. Merritt
1.52%
Ordinary
1 at £1Mr P.j. Fletcher
1.52%
Ordinary
1 at £1Mr R.j. Foreman
1.52%
Ordinary
1 at £1Mr R.k.m. Patel & Miss A.e. Godwin
1.52%
Ordinary
1 at £1Mr S.p. Clark & Mrs M.a. Clark
1.52%
Ordinary
1 at £1Mr T. Hughes
1.52%
Ordinary
1 at £1Mr T. Pegley
1.52%
Ordinary
1 at £1Mrs B. Cahill & Mr B. Cahill
1.52%
Ordinary
1 at £1Mrs D.j. Baker & Mr D.j. Baker
1.52%
Ordinary
1 at £1Mrs J.f.r. Campion & Mr J.f.r. Campion
1.52%
Ordinary
1 at £1Mrs J.m. Routledge
1.52%
Ordinary
1 at £1Mrs M.f. Wilson & Mr M.f. Wilson
1.52%
Ordinary
1 at £1Mrs M.i. Cudmore & Mr M.i. Cudmore
1.52%
Ordinary
1 at £1Mrs P.h. Watts & Mr P.h. Watts
1.52%
Ordinary
1 at £1Mrs T.a. Abbott & Mr T.a. Abbott
1.52%
Ordinary
1 at £1Mrs W.h.p. Evans
1.52%
Ordinary
1 at £1Ms A.j. Ramlagan-singh
1.52%
Ordinary
1 at £1Ms Carey Wilson
1.52%
Ordinary
1 at £1Ms D.v. Gray
1.52%
Ordinary
1 at £1Ms M. Ireland
1.52%
Ordinary
1 at £1Ms Matthew Davies
1.52%
Ordinary
1 at £1P. Stevens & J. Stevens
1.52%
Ordinary
1 at £1Paul Weston Rowe
1.52%
Ordinary
1 at £1Peter Leonard Brittle & Rosina Catherine Brittle
1.52%
Ordinary
1 at £1Rachel Elizabeth Collings & Alexander Jordan Davis
1.52%
Ordinary
1 at £1Rebecca Esther Stone
1.52%
Ordinary
1 at £1Samantha Charlotte Sheldon Dover
1.52%
Ordinary
1 at £1Tomas Horuta
1.52%
Ordinary
1 at £1Venetia Probert
1.52%
Ordinary
1 at £1Visionhall Information Systems LTD
1.52%
Ordinary
1 at £1Wesley William Hedger
1.52%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 September 2023 (6 months, 1 week ago)
Next Return Due4 October 2024 (6 months, 1 week from now)

Filing History

17 October 2017Micro company accounts made up to 31 March 2017 (8 pages)
3 October 2017Confirmation statement made on 20 September 2017 with updates (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Appointment of Mrs Alyson Jean Campion as a director on 21 November 2016 (2 pages)
20 September 2016Confirmation statement made on 20 September 2016 with updates (11 pages)
8 August 2016Termination of appointment of James Frederick Ross Campion as a director on 8 August 2016 (1 page)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 October 2015Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages)
15 October 2015Termination of appointment of Gcs Property Management Limited as a secretary on 25 August 2015 (1 page)
22 September 2015Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 22 September 2015 (1 page)
22 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 66
(10 pages)
24 February 2015Appointment of Mary Brook as a director on 10 December 2014 (2 pages)
24 February 2015Appointment of Mr James Frederick Ross Campion as a director on 10 December 2014 (2 pages)
24 February 2015Appointment of Mr Ian Charles Garlick as a director on 10 December 2014 (2 pages)
18 February 2015Termination of appointment of Graham Ashley Barnard as a director on 11 February 2015 (1 page)
16 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
14 November 2014Termination of appointment of James Clark as a director on 3 November 2014 (1 page)
14 November 2014Termination of appointment of James Clark as a director on 3 November 2014 (1 page)
29 October 2014Termination of appointment of Enrico Franz Ganter as a director on 23 October 2014 (1 page)
23 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 66
(12 pages)
6 February 2014Termination of appointment of Stephen Clark as a director (1 page)
6 February 2014Termination of appointment of Stephen Clark as a director (1 page)
20 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
21 November 2013Appointment of Mr Enrico Franz Ganter as a director (2 pages)
14 November 2013Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ United Kingdom on 14 November 2013 (1 page)
14 November 2013Termination of appointment of Marion Gray as a director (1 page)
14 November 2013Termination of appointment of Angela Singh as a director (1 page)
13 November 2013Termination of appointment of Cathal O'reilly as a director (1 page)
24 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 66
(14 pages)
31 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (14 pages)
6 March 2012Appointment of Graham Ashley Barnard as a director (3 pages)
2 March 2012Appointment of Ms Angela Singh as a director (2 pages)
2 March 2012Appointment of Stephen Phillip Clark as a director (2 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
26 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (12 pages)
25 January 2011Appointment of Cathal O'reilly as a director (4 pages)
13 October 2010Director's details changed for Mr James Clark on 19 September 2010 (2 pages)
13 October 2010Director's details changed for Mrs Marion Gray on 19 September 2010 (2 pages)
13 October 2010Termination of appointment of Moat Management Services (1990) Limited as a secretary (1 page)
13 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (10 pages)
13 October 2010Termination of appointment of Valerie Nelson as a director (1 page)
15 September 2010Appointment of Gcs Property Management Limited as a secretary (2 pages)
15 September 2010Registered office address changed from Surrey House Pleasant Place Hersham Walton on Thames Surrey KT12 4HR on 15 September 2010 (1 page)
26 August 2010Termination of appointment of Charles Flight as a secretary (1 page)
6 July 2010Appointment of Miss Valerie Nelson as a director (2 pages)
24 June 2010Termination of appointment of Paul Rowe as a director (1 page)
24 June 2010Termination of appointment of Linda Smith as a director (1 page)
21 June 2010Termination of appointment of Jacqueline Routledge as a director (1 page)
1 June 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
26 April 2010Appointment of Mr Paul Rowe as a director (2 pages)
11 March 2010Termination of appointment of Angela Ramlagan-Singh as a director (1 page)
26 February 2010Termination of appointment of Trevor Pegley as a director (1 page)
18 January 2010Appointment of Mr James Clark as a director (1 page)
18 January 2010Termination of appointment of Midopen Limited as a director (1 page)
11 December 2009Appointment of Ms Linda Smith as a director (1 page)
26 November 2009Appointment of Midopen Limited as a director (1 page)
24 November 2009Appointment of Ms Angela Jane Ramlagan-Singh as a director (1 page)
14 October 2009Termination of appointment of Celia Evans as a director (1 page)
5 October 2009Appointment of Mrs Jacqueline Mary Routledge as a director (2 pages)
5 October 2009Appointment of Mrs Marion Gray as a director (2 pages)
25 September 2009Return made up to 20/09/09; full list of members (42 pages)
25 September 2009Appointment terminated director valerie pank (1 page)
20 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
26 June 2009Appointment terminate, director and secretary logged form (1 page)
10 November 2008Appointment terminated director penelope melrose (1 page)
1 November 2008Registered office changed on 01/11/2008 from 10 works road letchworth herts SG6 1LB (1 page)
1 November 2008Secretary appointed charles william flight (2 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 October 2008Return made up to 20/09/08; full list of members (11 pages)
28 July 2008Appointment terminated director dorte gray (1 page)
11 March 2008Appointment terminated director andrew colley (1 page)
27 February 2008Director appointed trevor pegley (2 pages)
12 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 September 2007Director resigned (1 page)
24 September 2007Return made up to 20/09/07; full list of members (12 pages)
25 May 2007New director appointed (2 pages)
25 May 2007Director resigned (1 page)
24 November 2006New director appointed (2 pages)
24 November 2006Director resigned (1 page)
26 October 2006Return made up to 20/09/06; full list of members
  • 363(287) ‐ Registered office changed on 26/10/06
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 July 2006Accounts made up to 31 March 2006 (12 pages)
21 December 2005New director appointed (2 pages)
30 November 2005Director resigned (1 page)
25 October 2005Return made up to 20/09/05; full list of members (18 pages)
21 October 2005New director appointed (2 pages)
9 September 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
30 August 2005New director appointed (1 page)
28 June 2005New director appointed (2 pages)
24 June 2005Director resigned (1 page)
23 June 2005Accounts made up to 31 March 2005 (12 pages)
17 June 2005New director appointed (1 page)
17 June 2005New director appointed (1 page)
30 September 2004Return made up to 20/09/04; change of members (11 pages)
18 August 2004Accounts made up to 31 March 2004 (12 pages)
15 October 2003Return made up to 20/09/03; change of members (8 pages)
1 October 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
12 July 2003Accounts made up to 31 March 2003 (12 pages)
5 June 2003New director appointed (1 page)
18 October 2002Return made up to 20/09/02; full list of members (18 pages)
22 July 2002Accounts made up to 31 March 2002 (12 pages)
18 October 2001Return made up to 20/09/01; change of members (11 pages)
16 July 2001Accounts made up to 31 March 2001 (12 pages)
19 October 2000Return made up to 20/09/00; change of members (9 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
6 July 2000Accounts made up to 31 March 2000 (12 pages)
19 October 1999Return made up to 20/09/99; full list of members (16 pages)
29 July 1999Director resigned (1 page)
16 July 1999Accounts made up to 31 March 1999 (12 pages)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
16 October 1998Return made up to 20/09/98; change of members (8 pages)
22 July 1998Accounts made up to 31 March 1998 (12 pages)
19 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
20 October 1997Return made up to 20/09/97; change of members (8 pages)
3 August 1997Accounts made up to 31 March 1997 (12 pages)
7 May 1997Director resigned (2 pages)
11 November 1996New director appointed (2 pages)
26 October 1996Return made up to 20/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
19 September 1996Director resigned (1 page)
1 July 1996Accounts made up to 31 March 1996 (11 pages)
2 November 1995New director appointed (2 pages)
19 October 1995Return made up to 20/09/95; change of members (8 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (11 pages)
17 August 1983Memorandum and Articles of Association (14 pages)
2 March 1982Incorporation (17 pages)
2 March 1982Certificate of incorporation (1 page)