Company NameAlbany Park Management Limited
DirectorsRichard Robert Walters and Philip John Gadsden
Company StatusActive
Company Number01694065
CategoryPrivate Limited Company
Incorporation Date25 January 1983(41 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Richard Robert Walters
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2021(38 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Orchard Street Investment Management 1st Floor
16 New Burlington Place
London
W1S 2HX
Director NameMr Philip John Gadsden
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2021(38 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Orchard Street Investment Management 1st Floor
16 New Burlington Place
London
W1S 2HX
Director NameGeorge Gordon Edington
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(8 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 December 1992)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 St Simons Avenue
Putney
London
SW15 6DU
Director NameMr Andrew Tadeusz Jurenko
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(8 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 December 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Briar Hill
Purley
Surrey
CR8 3LF
Secretary NameRachel Rowson
NationalityBritish
StatusResigned
Appointed26 September 1991(8 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 December 1992)
RoleCompany Director
Correspondence AddressSequoia 16 Cedar Drive
Fetcham
Leatherhead
Surrey
KT22 9ET
Director NameMr Roland Denis Stephen Nevett
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(9 years, 10 months after company formation)
Appointment Duration12 years (resigned 15 December 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFarm Place
Old Avenue
West Byfleet
Surrey
KT14 6AD
Director NameDavid George Maddox
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(9 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 October 1995)
RoleManagement Surveyor
Correspondence Address57 Hazel Way
Fetcham
Leatherhead
Surrey
KT22 9QF
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed26 September 1993(10 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 15 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Douglas Philip Bradford
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(12 years, 9 months after company formation)
Appointment Duration12 months (resigned 17 October 1996)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address47 Grove Avenue
Muswell Hill
London
N10 2AL
Director NameStephen Mark Bailey
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(21 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2007)
RoleChartered Surveyor
Correspondence AddressFroyle Lane Cottage
Froyle Lane, South Warnborough
Hook
Hampshire
RG29 1SE
Director NameMr Andrew Stephen Gulliford
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(21 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 October 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWhite Gables
Perks Lane Prestwood
Great Missenden
Buckinghamshire
HP16 0JQ
Director NameMr John Anthony Nicholas Heawood
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(21 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 July 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGateway South View Road
Pinner
Middlesex
HA5 3YB
Director NameRichard David Kingston
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(21 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 December 2006)
RoleAccountant
Correspondence Address60 Clifton Road
Amersham
Buckinghamshire
HP6 5PN
Secretary NameJohn Robert Probert
NationalityBritish
StatusResigned
Appointed15 December 2004(21 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 July 2008)
RoleChartered Secretary
Correspondence Address2 Compton Way Taylors Farm
Sherfield On Loddon
Hook
RG27 0SQ
Director NameMr David Anthony Arthur
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(22 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Coleshill Road
Teddington
Middlesex
TW11 0LJ
Secretary NameMrs Valerie Ann Lynch
NationalityBritish
StatusResigned
Appointed08 July 2008(25 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 13 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Charvil House Road
Charvil
Reading
Berkshire
RG10 9RD
Secretary NameElizabeth Ann Blease
StatusResigned
Appointed13 October 2008(25 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 December 2014)
RoleCompany Director
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr Philip Anthony Redding
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(25 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Marina Place
Hampton Wick
Kingston-Upon-Thames
Surrey
KT1 4BH
Director NameMrs Vanessa Kate Simms
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(25 years, 9 months after company formation)
Appointment Duration3 years (resigned 21 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address234 Bath Road
234 Bath Road .
Slough
.
SL1 4EE
Director NameMr Gareth John Osborn
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(25 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address258 Bath Road
Slough
SL1 4DX
Director NameMr David Crawford Bridges
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(25 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address234 Bath Road
Slough
Berkshire
SL1 4EE
Director NameMr Simon Andrew Carlyon
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed07 December 2010(27 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCunard House, 15 Regent Street
London
SW1Y 4LR
Director NameMr Alan Michael Holland
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(29 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 New Burlington Place
London
W1S 2HX
Director NameMs Laurence Yolande Giard
Date of BirthJuly 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed04 October 2012(29 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 December 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address16 New Burlington Place
London
W1S 2HX
Director NameMr Andrew John Pilsworth
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(29 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 New Burlington Place
London
W1S 2HX
Director NameMr David Richard Proctor
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(29 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address258 Bath Road
Slough
SL1 4DX
Director NameMr Gary John Felce
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2014(31 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address16 New Burlington Place
London
W1S 2HX
Director NameMr David Robert Lee
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2014(31 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 June 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 New Burlington Place
London
W1S 2HX
Secretary NameMr David Robert Lee
StatusResigned
Appointed12 December 2014(31 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 June 2021)
RoleCompany Director
Correspondence Address16 New Burlington Place
London
W1S 2HX
Director NameLand Securities Management Services Limited (Corporation)
StatusResigned
Appointed06 September 2001(18 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 December 2004)
Correspondence Address5 Strand
London
WC2N 5AF

Contact

Websitetarmac.co.uk
Email address[email protected]
Telephone0800 1218218
Telephone regionFreephone

Location

Registered AddressC/O Orchard Street Investment Management 1st Floor
16 New Burlington Place
London
W1S 2HX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

4.1k at £0.1Orchard Street Real Estate LTD
70.02%
Ordinary
413 at £0.1Leicester County Council
7.08%
Ordinary
1.2k at £0.1British Overseas Bank Nominees LTD & Wgtc Nominees LTD
20.96%
Ordinary
113 at £0.1Winterthur Pension Funds Uk LTD
1.94%
Ordinary

Financials

Year2014
Turnover£169,733
Gross Profit-£33
Net Worth£583
Cash£28,675
Current Liabilities£39,972

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 October 2023 (6 months, 1 week ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Filing History

21 November 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
6 November 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
25 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
4 October 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
11 November 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
6 October 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
4 August 2021Appointment of Mr Richard Robert Walters as a director on 29 June 2021 (2 pages)
2 August 2021Termination of appointment of David Robert Lee as a secretary on 29 June 2021 (1 page)
2 August 2021Appointment of Philip John Gadsden as a director on 29 June 2021 (2 pages)
2 August 2021Termination of appointment of David Robert Lee as a director on 29 June 2021 (1 page)
24 February 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
24 February 2021Total exemption full accounts made up to 31 December 2018 (10 pages)
23 December 2020Compulsory strike-off action has been discontinued (1 page)
22 December 2020First Gazette notice for compulsory strike-off (1 page)
17 December 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
13 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
13 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
7 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
14 March 2018Termination of appointment of Gary John Felce as a director on 1 March 2018 (1 page)
10 November 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
10 November 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
12 January 2017Total exemption full accounts made up to 31 December 2015 (10 pages)
12 January 2017Total exemption full accounts made up to 31 December 2015 (10 pages)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
28 December 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016Accounts for a dormant company made up to 31 December 2014 (14 pages)
12 April 2016Accounts for a dormant company made up to 31 December 2014 (14 pages)
20 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 583.1
(5 pages)
20 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 583.1
(5 pages)
6 May 2015Appointment of Mr David Robert Lee as a secretary on 12 December 2014 (2 pages)
6 May 2015Appointment of Mr David Robert Lee as a secretary on 12 December 2014 (2 pages)
5 May 2015Termination of appointment of Laurence Yolande Giard as a director on 12 December 2014 (1 page)
5 May 2015Termination of appointment of Alan Michael Holland as a director on 12 December 2014 (1 page)
5 May 2015Termination of appointment of Elizabeth Ann Blease as a secretary on 12 December 2014 (1 page)
5 May 2015Termination of appointment of Laurence Yolande Giard as a director on 12 December 2014 (1 page)
5 May 2015Registered office address changed from Cunard House, 15 Regent Street London SW1Y 4LR to C/O Orchard Street Inv Mngmnt 16 New Burlington Place London W1S 2HX on 5 May 2015 (1 page)
5 May 2015Termination of appointment of Elizabeth Ann Blease as a secretary on 12 December 2014 (1 page)
5 May 2015Appointment of Mr David Robert Lee as a director on 12 December 2014 (2 pages)
5 May 2015Termination of appointment of Alan Michael Holland as a director on 12 December 2014 (1 page)
5 May 2015Termination of appointment of Gareth John Osborn as a director on 12 December 2014 (1 page)
5 May 2015Termination of appointment of Andrew John Pilsworth as a director on 12 December 2014 (1 page)
5 May 2015Termination of appointment of David Richard Proctor as a director on 12 December 2014 (1 page)
5 May 2015Termination of appointment of Gareth John Osborn as a director on 12 December 2014 (1 page)
5 May 2015Termination of appointment of David Richard Proctor as a director on 12 December 2014 (1 page)
5 May 2015Appointment of Mr Gary John Felce as a director on 12 December 2014 (2 pages)
5 May 2015Appointment of Mr Gary John Felce as a director on 12 December 2014 (2 pages)
5 May 2015Termination of appointment of Andrew John Pilsworth as a director on 12 December 2014 (1 page)
5 May 2015Registered office address changed from Cunard House, 15 Regent Street London SW1Y 4LR to C/O Orchard Street Inv Mngmnt 16 New Burlington Place London W1S 2HX on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Cunard House, 15 Regent Street London SW1Y 4LR to C/O Orchard Street Inv Mngmnt 16 New Burlington Place London W1S 2HX on 5 May 2015 (1 page)
5 May 2015Appointment of Mr David Robert Lee as a director on 12 December 2014 (2 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 583.1
(7 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 583.1
(7 pages)
3 October 2014Full accounts made up to 31 December 2013 (21 pages)
3 October 2014Full accounts made up to 31 December 2013 (21 pages)
19 March 2014Director's details changed for Mr Andrew John Pilsworth on 28 January 2014 (2 pages)
19 March 2014Director's details changed for Mr Andrew John Pilsworth on 28 January 2014 (2 pages)
21 January 2014Director's details changed for Mr David Richard Proctor on 20 January 2014 (2 pages)
21 January 2014Director's details changed for Mr David Richard Proctor on 20 January 2014 (2 pages)
21 January 2014Director's details changed for Mr Gareth John Osborn on 20 January 2014 (2 pages)
21 January 2014Director's details changed for Mr Gareth John Osborn on 20 January 2014 (2 pages)
29 November 2013Director's details changed for Mr Gareth John Osborn on 15 November 2013 (2 pages)
29 November 2013Director's details changed for Mr Gareth John Osborn on 15 November 2013 (2 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 583.1
(7 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 583.1
(7 pages)
9 September 2013Full accounts made up to 31 December 2012 (18 pages)
9 September 2013Full accounts made up to 31 December 2012 (18 pages)
25 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (8 pages)
25 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (8 pages)
8 October 2012Termination of appointment of Philip Redding as a director (1 page)
8 October 2012Termination of appointment of Simon Carlyon as a director (1 page)
8 October 2012Termination of appointment of Philip Redding as a director (1 page)
8 October 2012Termination of appointment of Simon Carlyon as a director (1 page)
5 October 2012Appointment of Mr Andrew John Pilsworth as a director (2 pages)
5 October 2012Appointment of Mr David Richard Proctor as a director (2 pages)
5 October 2012Appointment of Mr Laurence Yolande Giard as a director (2 pages)
5 October 2012Appointment of Mr Andrew John Pilsworth as a director (2 pages)
5 October 2012Appointment of Mr David Richard Proctor as a director (2 pages)
5 October 2012Appointment of Mr Laurence Yolande Giard as a director (2 pages)
15 August 2012Second filing of AR01 previously delivered to Companies House made up to 24 October 2011 (19 pages)
15 August 2012Second filing of AR01 previously delivered to Companies House made up to 24 October 2010 (18 pages)
15 August 2012Second filing of AR01 previously delivered to Companies House made up to 24 October 2010 (18 pages)
15 August 2012Second filing of AR01 previously delivered to Companies House made up to 24 October 2011 (19 pages)
29 May 2012Full accounts made up to 31 December 2011 (18 pages)
29 May 2012Full accounts made up to 31 December 2011 (18 pages)
23 March 2012Termination of appointment of David Bridges as a director (1 page)
23 March 2012Appointment of Mr Alan Michael Holland as a director (2 pages)
23 March 2012Appointment of Mr Alan Michael Holland as a director (2 pages)
23 March 2012Termination of appointment of David Bridges as a director (1 page)
21 November 2011Termination of appointment of Vanessa Simms as a director (1 page)
21 November 2011Termination of appointment of Vanessa Simms as a director (1 page)
16 November 2011Annual return made up to 26 September 2007 with a full list of shareholders (7 pages)
16 November 2011Annual return made up to 26 September 2008 with a full list of shareholders (8 pages)
16 November 2011Annual return made up to 26 September 2007 with a full list of shareholders (7 pages)
16 November 2011Annual return made up to 26 September 2008 with a full list of shareholders (8 pages)
15 November 2011Second filing of AR01 previously delivered to Companies House made up to 24 October 2009 (18 pages)
15 November 2011Second filing of AR01 previously delivered to Companies House made up to 24 October 2010
  • ANNOTATION A second filing RP04 and AR01 was registered on 15/08/12.
(19 pages)
15 November 2011Second filing of AR01 previously delivered to Companies House made up to 24 October 2009 (18 pages)
15 November 2011Second filing of AR01 previously delivered to Companies House made up to 24 October 2010
  • ANNOTATION A second filing RP04 and AR01 was registered on 15/08/12.
(19 pages)
14 November 2011Annual return made up to 24 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/08/12.
(8 pages)
14 November 2011Annual return made up to 24 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/08/12.
(8 pages)
8 September 2011Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages)
28 June 2011Full accounts made up to 31 December 2010 (18 pages)
28 June 2011Full accounts made up to 31 December 2010 (18 pages)
25 January 2011Annual return made up to 24 October 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/11/11. Another second filed AR01 was registered on 15/08/12 which now supersedes the document filed on 15/11/11.
  • ANNOTATION A Second Filed AR01 was registered on 15/11/2011.
(9 pages)
25 January 2011Annual return made up to 24 October 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/11/11. Another second filed AR01 was registered on 15/08/12 which now supersedes the document filed on 15/11/11.
  • ANNOTATION A Second Filed AR01 was registered on 15/11/2011.
(9 pages)
14 December 2010Director's details changed for Vanessa Kate Simms on 13 December 2010 (2 pages)
14 December 2010Director's details changed for Vanessa Kate Simms on 13 December 2010 (2 pages)
13 December 2010Director's details changed for Vanessa Kate Simms on 13 December 2010 (2 pages)
13 December 2010Director's details changed for Vanessa Kate Simms on 13 December 2010 (2 pages)
10 December 2010Appointment of Mr Simon Andrew Carlyon as a director (2 pages)
10 December 2010Appointment of Mr Simon Andrew Carlyon as a director (2 pages)
3 November 2010Director's details changed for Vanessa Kate Kate Simms on 31 August 2010 (2 pages)
3 November 2010Director's details changed for Vanessa Kate Kate Simms on 31 August 2010 (2 pages)
30 July 2010Secretary's details changed for Elizabeth Ann Blease on 23 July 2010 (2 pages)
30 July 2010Secretary's details changed for Elizabeth Ann Blease on 23 July 2010 (2 pages)
1 July 2010Full accounts made up to 31 December 2009 (13 pages)
1 July 2010Full accounts made up to 31 December 2009 (13 pages)
1 July 2010Registered office address changed from , 234 Bath Road, Slough, Berkshire, SL1 4EE on 1 July 2010 (1 page)
1 July 2010Registered office address changed from , 234 Bath Road, Slough, Berkshire, SL1 4EE on 1 July 2010 (1 page)
1 July 2010Registered office address changed from , 234 Bath Road, Slough, Berkshire, SL1 4EE on 1 July 2010 (1 page)
22 June 2010Director's details changed for Vanessa Kate Simms on 26 May 2010 (2 pages)
22 June 2010Director's details changed for Vanessa Kate Simms on 26 May 2010 (2 pages)
18 November 2009Secretary's details changed for Elizabeth Ann Blease on 18 November 2009 (1 page)
18 November 2009Annual return made up to 24 October 2009 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 15/11/2011.
(8 pages)
18 November 2009Secretary's details changed for Elizabeth Ann Blease on 18 November 2009 (1 page)
18 November 2009Annual return made up to 24 October 2009 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 15/11/2011.
(8 pages)
7 September 2009Director's change of particulars / philip redding / 18/07/2009 (1 page)
7 September 2009Director's change of particulars / philip redding / 18/07/2009 (1 page)
18 June 2009Full accounts made up to 31 December 2008 (13 pages)
18 June 2009Full accounts made up to 31 December 2008 (13 pages)
17 April 2009Director's change of particulars / vanessa critchley / 10/04/2009 (1 page)
17 April 2009Director's change of particulars / vanessa critchley / 10/04/2009 (1 page)
7 April 2009Appointment terminated director david arthur (1 page)
7 April 2009Appointment terminated director david arthur (1 page)
31 October 2008Director appointed philip anthony redding (1 page)
31 October 2008Director appointed vanessa kate critchley (1 page)
31 October 2008Appointment terminated director andrew gulliford (1 page)
31 October 2008Secretary appointed elizabeth ann blease (1 page)
31 October 2008Director appointed david crawford bridges (1 page)
31 October 2008Director appointed vanessa kate critchley (1 page)
31 October 2008Director appointed gareth john osborn (1 page)
31 October 2008Director appointed david crawford bridges (1 page)
31 October 2008Appointment terminated director andrew gulliford (1 page)
31 October 2008Appointment terminated secretary valerie lynch (1 page)
31 October 2008Appointment terminated secretary valerie lynch (1 page)
31 October 2008Director appointed philip anthony redding (1 page)
31 October 2008Director appointed gareth john osborn (1 page)
31 October 2008Secretary appointed elizabeth ann blease (1 page)
2 October 2008Return made up to 26/09/08; full list of members (4 pages)
2 October 2008Return made up to 26/09/08; full list of members (4 pages)
25 September 2008Full accounts made up to 31 December 2007 (13 pages)
25 September 2008Full accounts made up to 31 December 2007 (13 pages)
28 July 2008Appointment terminated director john heawood (1 page)
28 July 2008Appointment terminated secretary john probert (1 page)
28 July 2008Appointment terminated secretary john probert (1 page)
28 July 2008Appointment terminated director john heawood (1 page)
23 July 2008Secretary appointed valerie ann lynch (2 pages)
23 July 2008Secretary appointed valerie ann lynch (2 pages)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
8 November 2007Return made up to 26/09/07; full list of members (3 pages)
8 November 2007Return made up to 26/09/07; full list of members (3 pages)
4 October 2007Auditor's resignation (3 pages)
4 October 2007Auditor's resignation (3 pages)
25 September 2007Full accounts made up to 31 December 2006 (11 pages)
25 September 2007Full accounts made up to 31 December 2006 (11 pages)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
19 December 2006Full accounts made up to 31 December 2005 (10 pages)
19 December 2006Full accounts made up to 31 December 2005 (10 pages)
24 October 2006Return made up to 26/09/06; full list of members (4 pages)
24 October 2006Return made up to 26/09/06; full list of members (4 pages)
23 January 2006Full accounts made up to 31 December 2004 (6 pages)
23 January 2006Full accounts made up to 31 December 2004 (6 pages)
30 November 2005Location of register of members (1 page)
30 November 2005Location of register of members (1 page)
30 November 2005Return made up to 26/09/05; full list of members (9 pages)
30 November 2005Return made up to 26/09/05; full list of members (9 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
5 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 January 2005Secretary's particulars changed (1 page)
5 January 2005Nc inc already adjusted 14/12/04 (1 page)
5 January 2005Ad 14/12/04--------- £ si [email protected]=1 £ ic 582/583 (2 pages)
5 January 2005Nc inc already adjusted 14/12/04 (1 page)
5 January 2005Ad 14/12/04--------- £ si [email protected]=1 £ ic 582/583 (2 pages)
5 January 2005Secretary's particulars changed (1 page)
5 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 December 2004New director appointed (3 pages)
23 December 2004New director appointed (3 pages)
23 December 2004New director appointed (3 pages)
23 December 2004New secretary appointed (2 pages)
23 December 2004New director appointed (3 pages)
23 December 2004New director appointed (3 pages)
23 December 2004New director appointed (3 pages)
23 December 2004New director appointed (3 pages)
23 December 2004New secretary appointed (2 pages)
23 December 2004New director appointed (3 pages)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
22 December 2004Registered office changed on 22/12/04 from: 5 the strand, london, WC2N 5AF (1 page)
22 December 2004Registered office changed on 22/12/04 from: 5 the strand, london, WC2N 5AF (1 page)
22 December 2004Secretary resigned (1 page)
22 December 2004Secretary resigned (1 page)
22 December 2004Director resigned (1 page)
22 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
22 December 2004Director resigned (1 page)
22 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
18 October 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
18 October 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
6 October 2004Return made up to 26/09/04; full list of members (6 pages)
6 October 2004Return made up to 26/09/04; full list of members (6 pages)
1 October 2003Return made up to 26/09/03; full list of members (6 pages)
1 October 2003Return made up to 26/09/03; full list of members (6 pages)
12 August 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
12 August 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
7 October 2002Return made up to 26/09/02; full list of members (6 pages)
7 October 2002Return made up to 26/09/02; full list of members (6 pages)
3 October 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
3 October 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
29 October 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
29 October 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
2 October 2001Return made up to 26/09/01; full list of members (6 pages)
2 October 2001Return made up to 26/09/01; full list of members (6 pages)
18 September 2001New director appointed (4 pages)
18 September 2001New director appointed (4 pages)
5 June 2001Registered office changed on 05/06/01 from: quebec house, 10 richmond road, kingston upon thames, surrey KT2 5HL (1 page)
5 June 2001Registered office changed on 05/06/01 from: quebec house, 10 richmond road, kingston upon thames, surrey KT2 5HL (1 page)
28 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
28 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
4 October 2000Return made up to 26/09/00; full list of members (6 pages)
4 October 2000Return made up to 26/09/00; full list of members (6 pages)
5 October 1999Return made up to 26/09/99; full list of members (6 pages)
5 October 1999Return made up to 26/09/99; full list of members (6 pages)
7 September 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
7 September 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
2 October 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
2 October 1998Return made up to 26/09/98; no change of members (4 pages)
2 October 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
2 October 1998Return made up to 26/09/98; no change of members (4 pages)
8 October 1997Return made up to 26/09/97; no change of members (5 pages)
8 October 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
8 October 1997Return made up to 26/09/97; no change of members (5 pages)
8 October 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
14 November 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
14 November 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
2 November 1996Director resigned (1 page)
2 November 1996Director resigned (1 page)
15 October 1996Return made up to 26/09/96; full list of members (7 pages)
15 October 1996Return made up to 26/09/96; full list of members (7 pages)
30 November 1995New director appointed (2 pages)
30 November 1995Director resigned (2 pages)
30 November 1995Director resigned (2 pages)
30 November 1995New director appointed (2 pages)
23 October 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
23 October 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
23 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
19 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
25 January 1983Certificate of incorporation (1 page)
25 January 1983Certificate of incorporation (1 page)