Company NameElmcote Pinner Management Limited
Company StatusActive
Company Number01671865
CategoryPrivate Limited Company
Incorporation Date14 October 1982(41 years, 6 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 Peter Graham Morris
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2000(17 years, 9 months after company formation)
Appointment Duration23 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NameMr Paul Simon Jonah Zatz
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2007(24 years, 10 months after company formation)
Appointment Duration16 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressOdeon House 146 College Road
Harrow
Middlesex
HA1 1BH
Director NameMr Clive Robert Gates
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2007(25 years, 2 months after company formation)
Appointment Duration16 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NameMrs Jennifer Ann Robertson
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2009(26 years, 10 months after company formation)
Appointment Duration14 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NameMr Andrew Richard Nurse
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2013(30 years, 6 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Elmcote 637 Uxbridge Road
Pinner
Middlesex
HA5 3YZ
Director NameMrs Shirley Sieglar
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2014(31 years, 10 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NameMiss Hiruthiga Arunagiri
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2020(37 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 10 Elmcote 637 Uxbridge Road
Pinner
Middlesex
HA5 3YZ
Secretary NameMr Benn Thompson
StatusCurrent
Appointed06 February 2024(41 years, 4 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Correspondence AddressOdeon House 146 College Road
Harrow
Middlesex
HA1 1BH
Director NameDavid E Rose
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(8 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 January 1995)
RoleCompany Director
Correspondence Address3 Elmcote
Pinner
Middlesex
HA5 3YZ
Director NameMr Thomas Saint
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(8 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 December 1995)
RoleRetired
Correspondence Address4 Elmcote
Pinner
Middlesex
HA5 3YZ
Director NameMr Benjamin Saunders
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(8 years, 8 months after company formation)
Appointment Duration19 years, 2 months (resigned 01 September 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Director NameBryan David Watson
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(8 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 1993)
RoleRetired
Correspondence Address6 Elmcote
637 Uxbridge Road
Pinner Harrow
Middlesex
HA5 3YZ
Director NameAdelaide Moss
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(8 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 11 October 1998)
RoleHousewife
Correspondence Address1 Elmcote
Pinner
Middlesex
HA5 3YZ
Director NameMr Samuel Sieglar
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(8 years, 8 months after company formation)
Appointment Duration22 years, 7 months (resigned 31 January 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NameHenry Michael Harris
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(8 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 21 September 2005)
RoleRetired
Correspondence Address2 Elmcote
637 Uxbridge Road
Pinner
Middx
HA5 3YZ
Director NameRaymond John Fellerman
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(8 years, 8 months after company formation)
Appointment Duration16 years, 1 month (resigned 14 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Elmcote
Uxbridge Road
Pinner
Middlesex
HA5 3YZ
Director NameMr Gerard London
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(8 years, 8 months after company formation)
Appointment Duration26 years, 8 months (resigned 12 February 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NameMr David Beck
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(8 years, 8 months after company formation)
Appointment Duration29 years (resigned 30 June 2020)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Secretary NameDavid E Rose
NationalityBritish
StatusResigned
Appointed17 June 1991(8 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 July 1993)
RoleCompany Director
Correspondence Address3 Elmcote
Pinner
Middlesex
HA5 3YZ
Secretary NameMr Benjamin Saunders
NationalityBritish
StatusResigned
Appointed26 July 1993(10 years, 9 months after company formation)
Appointment Duration13 years (resigned 01 August 2006)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Elmcote
637 Uxbridge Road
Pinner
Middlesex
HA5 3YZ
Director NameJohn Sheldon
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(12 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 24 January 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Elmcote
637 Uxbridge Road
Pinner
Middlesex
HA5 3YZ
Director NameIvor Jeremy Delman
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(12 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 November 1997)
RoleChartered Accountant Retired
Correspondence Address3 Elmcote
637 Uxbridge Road
Pinner
Middlesex
HA5 3YZ
Director NameJohn Ferguson Robertson
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(22 years after company formation)
Appointment Duration3 years, 8 months (resigned 02 July 2008)
RoleRetired
Correspondence Address3 Elmcote
637 Uxbridge Road
Pinner
Middlesex
HA5 3YZ
Secretary NameJohn Ferguson Robertson
NationalityBritish
StatusResigned
Appointed01 August 2006(23 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 July 2008)
RoleRetired
Correspondence Address3 Elmcote
637 Uxbridge Road
Pinner
Middlesex
HA5 3YZ
Secretary NameMr Dennis Raphael Goodman
NationalityBritish
StatusResigned
Appointed02 July 2008(25 years, 8 months after company formation)
Appointment Duration15 years, 7 months (resigned 06 February 2024)
RoleRetired
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
Hertfordshire
EN5 5TZ

Location

Registered AddressOdeon House
146 College Road
Harrow
Middlesex
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £10Andrew Richard Nurse
10.00%
Ordinary
1 at £10Brian Arthur Goodman & Paul David Goodman
10.00%
Ordinary
1 at £10David Beck & Diane Beck
10.00%
Ordinary
1 at £10Gerard London & Jean London
10.00%
Ordinary
1 at £10Jennifer Ann Robertson
10.00%
Ordinary
1 at £10Mr Clive Robert Gates & Mrs Elaine Gates
10.00%
Ordinary
1 at £10Mrs Judith Ellis
10.00%
Ordinary
1 at £10Paul Zatz & Patricia Zatz
10.00%
Ordinary
1 at £10Peter Graham Morris & Ruth Leigh Morris
10.00%
Ordinary
1 at £10Shirley Sieglar
10.00%
Ordinary

Financials

Year2014
Net Worth£52,816
Cash£49,166
Current Liabilities£1,623

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 4 weeks from now)

Filing History

20 July 2023Confirmation statement made on 30 June 2023 with updates (4 pages)
30 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
22 July 2022Confirmation statement made on 30 June 2022 with updates (4 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
23 July 2021Confirmation statement made on 30 June 2021 with updates (4 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
17 March 2021Confirmation statement made on 30 June 2020 with updates (5 pages)
17 March 2021Termination of appointment of David Beck as a director on 30 June 2020 (1 page)
17 March 2021Appointment of Miss Hiruthiga Arunagiri as a director on 30 June 2020 (2 pages)
16 June 2020Confirmation statement made on 7 June 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
5 July 2019Confirmation statement made on 7 June 2019 with updates (4 pages)
5 July 2019Notification of Clive Robert Gates as a person with significant control on 8 June 2018 (2 pages)
5 July 2019Withdrawal of a person with significant control statement on 5 July 2019 (2 pages)
17 June 2019Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH England to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 17 June 2019 (1 page)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
12 June 2018Termination of appointment of Gerard London as a director on 12 February 2018 (1 page)
23 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 July 2016Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ to Odeon House 146 College Road Harrow Middlesex HA1 1BH on 11 July 2016 (1 page)
11 July 2016Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ to Odeon House 146 College Road Harrow Middlesex HA1 1BH on 11 July 2016 (1 page)
29 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10
(12 pages)
29 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10
(12 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(12 pages)
23 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(12 pages)
23 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(12 pages)
18 June 2015Director's details changed for Mrs Jennifer Ann Robertson on 1 January 2015 (2 pages)
18 June 2015Director's details changed for Mr Gerard London on 1 January 2015 (2 pages)
18 June 2015Director's details changed for Mr Clive Robert Gates on 1 January 2015 (2 pages)
18 June 2015Director's details changed for Mr Gerard London on 1 January 2015 (2 pages)
18 June 2015Director's details changed for Mr Peter Graham Morris on 1 January 2015 (2 pages)
18 June 2015Director's details changed for Mr Peter Graham Morris on 1 January 2015 (2 pages)
18 June 2015Director's details changed for Mr David Beck on 1 January 2015 (2 pages)
18 June 2015Director's details changed for Mr Clive Robert Gates on 1 January 2015 (2 pages)
18 June 2015Director's details changed for Mr Peter Graham Morris on 1 January 2015 (2 pages)
18 June 2015Director's details changed for Mr Gerard London on 1 January 2015 (2 pages)
18 June 2015Director's details changed for Mrs Jennifer Ann Robertson on 1 January 2015 (2 pages)
18 June 2015Director's details changed for Mr Clive Robert Gates on 1 January 2015 (2 pages)
18 June 2015Director's details changed for Mrs Jennifer Ann Robertson on 1 January 2015 (2 pages)
18 June 2015Director's details changed for Mr David Beck on 1 January 2015 (2 pages)
18 June 2015Director's details changed for Mr David Beck on 1 January 2015 (2 pages)
12 June 2015Director's details changed for Mr Andrew Richard Nurse on 6 June 2015 (2 pages)
12 June 2015Director's details changed for Mr Andrew Richard Nurse on 6 June 2015 (2 pages)
12 June 2015Director's details changed for Mr Andrew Richard Nurse on 6 June 2015 (2 pages)
30 October 2014Appointment of Mrs Shirley Sieglar as a director on 12 August 2014 (2 pages)
30 October 2014Appointment of Mrs Shirley Sieglar as a director on 12 August 2014 (2 pages)
8 October 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(11 pages)
8 October 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(11 pages)
8 October 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(11 pages)
7 October 2014Termination of appointment of Samuel Sieglar as a director on 31 January 2014 (1 page)
7 October 2014Termination of appointment of Samuel Sieglar as a director on 31 January 2014 (1 page)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(12 pages)
24 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(12 pages)
24 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(12 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (12 pages)
2 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (12 pages)
2 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (12 pages)
25 April 2013Appointment of Mr Andrew Richard Nurse as a director (2 pages)
25 April 2013Appointment of Mr Andrew Richard Nurse as a director (2 pages)
11 April 2013Registered office address changed from Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 11 April 2013 (2 pages)
11 April 2013Registered office address changed from Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 11 April 2013 (2 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
30 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
30 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
28 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
28 July 2011Termination of appointment of Benjamin Saunders as a director (1 page)
28 July 2011Termination of appointment of Benjamin Saunders as a director (1 page)
28 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
6 September 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
6 September 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
9 July 2010Director's details changed for Mr Gerard London on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Peter Graham Morris on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Mrs Jennifer Ann Robertson on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Mrs Jennifer Ann Robertson on 1 October 2009 (2 pages)
9 July 2010Secretary's details changed for Dennis Raphael Goodman on 1 October 2009 (1 page)
9 July 2010Director's details changed for Clive Robert Gates on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Benjamin Saunders on 1 October 2009 (2 pages)
9 July 2010Secretary's details changed for Dennis Raphael Goodman on 1 October 2009 (1 page)
9 July 2010Director's details changed for Mr David Beck on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Mr Gerard London on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Mr Samuel Sieglar on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Mr Samuel Sieglar on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Mr Samuel Sieglar on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Mrs Jennifer Ann Robertson on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Clive Robert Gates on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Peter Graham Morris on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Paul Zatz on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Mr Gerard London on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Mr David Beck on 1 October 2009 (2 pages)
9 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (11 pages)
9 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (11 pages)
9 July 2010Secretary's details changed for Dennis Raphael Goodman on 1 October 2009 (1 page)
9 July 2010Director's details changed for Benjamin Saunders on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Clive Robert Gates on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Paul Zatz on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Mr David Beck on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Peter Graham Morris on 1 October 2009 (2 pages)
9 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (11 pages)
9 July 2010Director's details changed for Benjamin Saunders on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Paul Zatz on 1 October 2009 (2 pages)
21 August 2009Director appointed jennifer ann robertson (2 pages)
21 August 2009Director appointed jennifer ann robertson (2 pages)
8 August 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
8 August 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
18 June 2009Return made up to 06/06/09; full list of members (9 pages)
18 June 2009Return made up to 06/06/09; full list of members (9 pages)
17 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
17 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
18 August 2008Secretary appointed dennis raphael goodman (2 pages)
18 August 2008Secretary appointed dennis raphael goodman (2 pages)
18 August 2008Appointment terminate, director and secretary john ferguson robertson logged form (1 page)
18 August 2008Appointment terminate, director and secretary john ferguson robertson logged form (1 page)
31 July 2008Return made up to 06/06/08; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
31 July 2008Return made up to 06/06/08; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
14 July 2008Registered office changed on 14/07/2008 from canada house 272 field end road eastcote ruislip middlesex HA4 9NA (1 page)
14 July 2008Registered office changed on 14/07/2008 from canada house 272 field end road eastcote ruislip middlesex HA4 9NA (1 page)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
12 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
12 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
17 July 2007Return made up to 06/06/07; change of members
  • 363(288) ‐ Director resigned
(10 pages)
17 July 2007Return made up to 06/06/07; change of members
  • 363(288) ‐ Director resigned
(10 pages)
1 December 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
1 December 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
26 September 2006Return made up to 06/06/06; full list of members (15 pages)
26 September 2006Return made up to 06/06/06; full list of members (15 pages)
25 August 2006Secretary resigned (1 page)
25 August 2006New director appointed (2 pages)
25 August 2006New secretary appointed (2 pages)
25 August 2006Secretary resigned (1 page)
25 August 2006Director resigned (1 page)
25 August 2006Director resigned (1 page)
25 August 2006New director appointed (2 pages)
25 August 2006New secretary appointed (2 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
5 July 2005Return made up to 06/06/05; full list of members (15 pages)
5 July 2005Return made up to 06/06/05; full list of members (15 pages)
22 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
22 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
21 June 2004Return made up to 06/06/04; full list of members (15 pages)
21 June 2004Return made up to 06/06/04; full list of members (15 pages)
25 September 2003Return made up to 06/06/03; full list of members
  • 363(287) ‐ Registered office changed on 25/09/03
(15 pages)
25 September 2003Return made up to 06/06/03; full list of members
  • 363(287) ‐ Registered office changed on 25/09/03
(15 pages)
15 June 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
15 June 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
8 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
8 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
27 July 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
27 July 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
17 July 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
17 July 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
13 June 2001Return made up to 06/06/01; full list of members (13 pages)
13 June 2001Return made up to 06/06/01; full list of members (13 pages)
25 July 2000Return made up to 09/06/00; full list of members (13 pages)
25 July 2000Return made up to 09/06/00; full list of members (13 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
18 July 2000Full accounts made up to 31 March 2000 (11 pages)
18 July 2000Full accounts made up to 31 March 2000 (11 pages)
22 July 1999Return made up to 09/06/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
22 July 1999Return made up to 09/06/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
22 June 1999Full accounts made up to 31 March 1999 (11 pages)
22 June 1999Full accounts made up to 31 March 1999 (11 pages)
17 June 1998Return made up to 09/06/98; full list of members (8 pages)
17 June 1998Full accounts made up to 31 March 1998 (10 pages)
17 June 1998Return made up to 09/06/98; full list of members (8 pages)
17 June 1998Full accounts made up to 31 March 1998 (10 pages)
8 August 1997Full accounts made up to 31 March 1997 (10 pages)
8 August 1997Full accounts made up to 31 March 1997 (10 pages)
27 June 1997Return made up to 17/06/97; full list of members (8 pages)
27 June 1997Return made up to 17/06/97; full list of members (8 pages)
5 July 1996Director resigned (1 page)
5 July 1996Return made up to 17/06/96; full list of members (8 pages)
5 July 1996Return made up to 17/06/96; full list of members (8 pages)
5 July 1996Full accounts made up to 31 March 1996 (10 pages)
5 July 1996Director resigned (1 page)
5 July 1996Full accounts made up to 31 March 1996 (10 pages)
15 September 1995New director appointed (2 pages)
15 September 1995New director appointed (2 pages)
15 September 1995New director appointed (2 pages)
15 September 1995New director appointed (2 pages)
2 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
2 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
4 July 1995Return made up to 17/06/95; full list of members
  • 363(287) ‐ Registered office changed on 04/07/95
  • 363(288) ‐ Director resigned
(8 pages)
4 July 1995Return made up to 17/06/95; full list of members
  • 363(287) ‐ Registered office changed on 04/07/95
  • 363(288) ‐ Director resigned
(8 pages)
14 October 1982Incorporation (11 pages)
14 October 1982Incorporation (11 pages)