Company NameRamheath Properties Limited
DirectorsGeraint Jamie Cowen and Sainsburys Corporate Director Limited
Company StatusActive
Company Number01762921
CategoryPrivate Limited Company
Incorporation Date20 October 1983(40 years, 6 months ago)
Previous NameRampheath Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Geraint Jamie Cowen
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2019(35 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameSainsburys Corporate Director Limited (Corporation)
StatusCurrent
Appointed04 June 2007(23 years, 7 months after company formation)
Appointment Duration16 years, 11 months
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameSainsbury's Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed07 May 2021(37 years, 6 months after company formation)
Appointment Duration2 years, 11 months
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Alfred Belton Cole
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(8 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 November 1994)
RoleAccountant
Correspondence AddressFlat C
1 Geraldine Road
London
W4 3PA
Director NameMr Ian David Coull
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(8 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSleepy Hollow 3, The Woodlands
Penn
High Wycombe
Buckinghamshire
HP10 8JD
Director NameMr Nigel Frederick Matthews
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(8 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 21 November 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Pine Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7BS
Secretary NameMr William Hamilton
NationalityBritish
StatusResigned
Appointed03 July 1992(8 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 24 December 2003)
RoleCompany Director
Correspondence Address10 Windmill Hill
Princes Risborough
Buckinghamshire
HP27 0EP
Director NameMr Barry Kevin Bartram
Date of BirthMay 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed09 November 1994(11 years after company formation)
Appointment Duration6 years, 11 months (resigned 09 October 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 The Ridings
Epsom
Surrey
KT18 5JQ
Director NameMr Barry Henderson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(17 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 December 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address54 Quinta Drive
Arkley
Hertfordshire
EN5 3AY
Director NameMr Timothy Fallowfield
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(18 years, 1 month after company formation)
Appointment Duration17 years, 6 months (resigned 14 June 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Richard Andrew Chadwick
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(19 years, 9 months after company formation)
Appointment Duration4 months (resigned 10 December 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 Castello Avenue
Putney
London
SW15 6EA
Director NameMr Desmond Louis Mildmay Taljaard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(20 years after company formation)
Appointment Duration1 year (resigned 12 November 2004)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Crescent West
Hadley Wood
Hertfordshire
EN4 0EQ
Director NameMr Gary Edward Saunders
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(20 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 June 2004)
RolePerformance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Lansdowne Road
Tunbridge Wells
Kent
TN1 2NJ
Secretary NameHazel Debra Jarvis
NationalityBritish
StatusResigned
Appointed05 January 2004(20 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 12 April 2016)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMark Anderson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(20 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 December 2005)
RoleSenior Manager Property
Correspondence Address6 Heronswood
London Road
Odiham
Hampshire
RG29 1HJ
Director NameMr Peter Jeffrey Baguley
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(21 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 February 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWestridge Farm
Daggerridge Plain Cadeleigh
Tiverton
Devon
EX16 8HU
Director NameGiles Kirkley Willits
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2005(22 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 May 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Buckingham Street
London
WC2N 6DF
Director NameMr John Terence Rogers
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(25 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 July 2010)
RoleDirector Corporate Finance
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameNilesh Sachdev
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(26 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NamePhilip William Davies
NationalityBritish
StatusResigned
Appointed31 May 2012(28 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Philip Bell-Brown
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(29 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Dean Clegg
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2014(30 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 June 2019)
RoleProperty Director
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameMr Anthony Guthrie
StatusResigned
Appointed12 April 2016(32 years, 6 months after company formation)
Appointment Duration2 years (resigned 03 May 2018)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Martyn Stephen Burke
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2016(32 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameMr Timothy Fallowfield
StatusResigned
Appointed03 May 2018(34 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 June 2019)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameJulia Foo
StatusResigned
Appointed14 June 2019(35 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 May 2021)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT

Contact

Telephone020 76956000
Telephone regionLondon

Location

Registered Address33 Holborn
London
EC1N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Turnover£10,071,121
Gross Profit£1,071,121
Net Worth£7,022,848
Cash£3,608
Current Liabilities£17,357,925

Accounts

Latest Accounts4 March 2023 (1 year, 1 month ago)
Next Accounts Due6 December 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End06 March

Returns

Latest Return12 April 2024 (2 weeks, 2 days ago)
Next Return Due26 April 2025 (12 months from now)

Charges

17 April 2007Delivered on: 21 April 2007
Persons entitled: Derby Property Partnership 59 (Gp) Limited as General Partner of the Merchant Place Propertypartnership 59

Classification: Rent account charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the account and the full credit balance therein and all rights and benefits accruing to or sriaing in connection therewith. See the mortgage charge document for full details.
Outstanding
17 April 2007Delivered on: 21 April 2007
Persons entitled: Derby Property Partnership 59 (Gp) Limited as General Partner of the Merchant Place Propertypartnership 59

Classification: Development account charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the account and the full credit balance thereon and all rights and benefits accruing to or arising in connection therewith. See the mortgage charge document for full details.
Outstanding

Filing History

9 December 2023Accounts for a dormant company made up to 4 March 2023 (14 pages)
20 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
10 October 2022Full accounts made up to 5 March 2022 (17 pages)
26 April 2022Confirmation statement made on 12 April 2022 with updates (4 pages)
10 December 2021Current accounting period shortened from 13 March 2022 to 6 March 2022 (1 page)
12 October 2021Full accounts made up to 6 March 2021 (17 pages)
10 May 2021Termination of appointment of Julia Foo as a secretary on 7 May 2021 (1 page)
10 May 2021Appointment of Sainsbury's Corporate Secretary Limited as a secretary on 7 May 2021 (2 pages)
13 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
25 March 2021Full accounts made up to 7 March 2020 (16 pages)
23 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
20 December 2019Termination of appointment of Martyn Stephen Burke as a director on 3 December 2019 (1 page)
17 December 2019Full accounts made up to 9 March 2019 (16 pages)
30 June 2019Secretary's details changed for Julia Foo on 14 June 2019 (1 page)
30 June 2019Termination of appointment of Dean Clegg as a director on 26 June 2019 (1 page)
30 June 2019Termination of appointment of Timothy Fallowfield as a director on 14 June 2019 (1 page)
30 June 2019Appointment of Mr Geraint Jamie Cowen as a director on 26 June 2019 (2 pages)
28 June 2019Appointment of Julia Foo as a secretary on 14 June 2019
  • ANNOTATION Clarification Officers service address was removed from the AP03 on 29/08/2019 as it was factually inaccurate or derived from something factually inaccurate
(3 pages)
28 June 2019Termination of appointment of Timothy Fallowfield as a secretary on 14 June 2019 (1 page)
26 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
21 September 2018Full accounts made up to 10 March 2018 (16 pages)
11 May 2018Appointment of Mr Timothy Fallowfield as a secretary on 3 May 2018 (2 pages)
3 May 2018Termination of appointment of Anthony Guthrie as a secretary on 3 May 2018 (1 page)
26 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
18 December 2017Full accounts made up to 11 March 2017 (16 pages)
18 December 2017Full accounts made up to 11 March 2017 (16 pages)
3 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
20 September 2016Full accounts made up to 12 March 2016 (16 pages)
20 September 2016Full accounts made up to 12 March 2016 (16 pages)
5 September 2016Appointment of Mr Martyn Stephen Burke as a director on 5 September 2016 (2 pages)
5 September 2016Appointment of Mr Martyn Stephen Burke as a director on 5 September 2016 (2 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
13 April 2016Appointment of Mr Anthony Guthrie as a secretary on 12 April 2016 (2 pages)
13 April 2016Appointment of Mr Anthony Guthrie as a secretary on 12 April 2016 (2 pages)
12 April 2016Termination of appointment of Hazel Debra Jarvis as a secretary on 12 April 2016 (1 page)
12 April 2016Termination of appointment of Hazel Debra Jarvis as a secretary on 12 April 2016 (1 page)
12 February 2016Auditor's resignation (2 pages)
12 February 2016Auditor's resignation (2 pages)
26 January 2016Auditor's resignation (4 pages)
26 January 2016Auditor's resignation (4 pages)
7 October 2015Full accounts made up to 14 March 2015 (17 pages)
7 October 2015Full accounts made up to 14 March 2015 (17 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000,002
(5 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000,002
(5 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000,002
(5 pages)
29 August 2014Full accounts made up to 15 March 2014 (18 pages)
29 August 2014Full accounts made up to 15 March 2014 (18 pages)
24 July 2014Appointment of Dean Clegg as a director on 4 July 2014 (2 pages)
24 July 2014Termination of appointment of Philip Bell-Brown as a director on 4 July 2014 (1 page)
24 July 2014Termination of appointment of Philip Bell-Brown as a director on 4 July 2014 (1 page)
24 July 2014Current accounting period shortened from 20 March 2015 to 13 March 2015 (1 page)
24 July 2014Current accounting period shortened from 20 March 2015 to 13 March 2015 (1 page)
24 July 2014Termination of appointment of Philip Bell-Brown as a director on 4 July 2014 (1 page)
24 July 2014Appointment of Dean Clegg as a director on 4 July 2014 (2 pages)
24 July 2014Appointment of Dean Clegg as a director on 4 July 2014 (2 pages)
14 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000,002
(4 pages)
14 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000,002
(4 pages)
14 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000,002
(4 pages)
29 April 2014Termination of appointment of Philip Davies as a secretary (2 pages)
29 April 2014Termination of appointment of Philip Davies as a secretary (2 pages)
9 April 2014Termination of appointment of Nilesh Sachdev as a director (2 pages)
9 April 2014Termination of appointment of Nilesh Sachdev as a director (2 pages)
12 November 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-12
(5 pages)
12 November 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-12
(5 pages)
12 November 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-12
(5 pages)
6 November 2013Compulsory strike-off action has been discontinued (1 page)
6 November 2013Compulsory strike-off action has been discontinued (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
30 October 2013Accounts made up to 16 March 2013 (17 pages)
30 October 2013Accounts made up to 16 March 2013 (17 pages)
5 March 2013Appointment of Philip Bell-Brown as a director (3 pages)
5 March 2013Appointment of Philip Bell-Brown as a director (3 pages)
23 October 2012Accounts made up to 17 March 2012 (17 pages)
23 October 2012Accounts made up to 17 March 2012 (17 pages)
30 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
16 July 2012Appointment of Philip William Davies as a secretary (3 pages)
16 July 2012Appointment of Philip William Davies as a secretary (3 pages)
12 June 2012Appointment of Philip William Davies as a secretary (3 pages)
12 June 2012Appointment of Philip William Davies as a secretary (3 pages)
7 November 2011Accounts made up to 19 March 2011 (17 pages)
7 November 2011Accounts made up to 19 March 2011 (17 pages)
12 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
21 September 2010Accounts made up to 20 March 2010 (20 pages)
21 September 2010Accounts made up to 20 March 2010 (20 pages)
9 August 2010Appointment of Nilesh Sachdev as a director (3 pages)
9 August 2010Appointment of Nilesh Sachdev as a director (3 pages)
29 July 2010Termination of appointment of John Rogers as a director (2 pages)
29 July 2010Termination of appointment of John Rogers as a director (2 pages)
7 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
26 March 2010Statement of company's objects (2 pages)
26 March 2010Statement of company's objects (2 pages)
18 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
18 March 2010Memorandum and Articles of Association (27 pages)
18 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
18 March 2010Memorandum and Articles of Association (27 pages)
17 December 2009Director's details changed for John Terence Rogers on 11 December 2009 (3 pages)
17 December 2009Director's details changed for John Terence Rogers on 11 December 2009 (3 pages)
8 November 2009Secretary's details changed for Hazel Debra Jarvis on 1 October 2009 (3 pages)
8 November 2009Secretary's details changed for Hazel Debra Jarvis on 1 October 2009 (3 pages)
8 November 2009Secretary's details changed for Hazel Debra Jarvis on 1 October 2009 (3 pages)
11 September 2009Accounts made up to 21 March 2009 (18 pages)
11 September 2009Accounts made up to 21 March 2009 (18 pages)
29 July 2009Return made up to 03/07/09; full list of members (4 pages)
29 July 2009Return made up to 03/07/09; full list of members (4 pages)
29 April 2009Accounts made up to 22 March 2008 (17 pages)
29 April 2009Accounts made up to 22 March 2008 (17 pages)
15 April 2009Accounting reference date shortened from 28/03/2010 to 20/03/2010 (1 page)
15 April 2009Accounting reference date shortened from 28/03/2010 to 20/03/2010 (1 page)
12 March 2009Director appointed john terence rogers (3 pages)
12 March 2009Director appointed john terence rogers (3 pages)
19 February 2009Appointment terminated director peter baguley (1 page)
19 February 2009Appointment terminated director peter baguley (1 page)
4 July 2008Return made up to 03/07/08; full list of members (6 pages)
4 July 2008Return made up to 03/07/08; full list of members (6 pages)
22 January 2008Accounts made up to 24 March 2007 (15 pages)
22 January 2008Accounts made up to 24 March 2007 (15 pages)
5 October 2007Director's particulars changed (1 page)
5 October 2007Director's particulars changed (1 page)
6 August 2007Return made up to 03/07/07; full list of members (6 pages)
6 August 2007Return made up to 03/07/07; full list of members (6 pages)
19 June 2007Director resigned (1 page)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007Director resigned (1 page)
21 April 2007Particulars of mortgage/charge (3 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
19 February 2007Director's particulars changed (1 page)
19 February 2007Director's particulars changed (1 page)
29 January 2007Accounts made up to 25 March 2006 (15 pages)
29 January 2007Accounts made up to 25 March 2006 (15 pages)
18 July 2006Return made up to 03/07/06; full list of members (7 pages)
18 July 2006Return made up to 03/07/06; full list of members (7 pages)
8 February 2006Accounts made up to 26 March 2005 (11 pages)
8 February 2006Accounts made up to 26 March 2005 (11 pages)
13 January 2006New director appointed (5 pages)
13 January 2006Director resigned (1 page)
13 January 2006New director appointed (5 pages)
13 January 2006Director resigned (1 page)
20 October 2005Secretary's particulars changed (1 page)
20 October 2005Secretary's particulars changed (1 page)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
17 August 2005Return made up to 03/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2005Return made up to 03/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
11 November 2004Accounts made up to 27 March 2004 (11 pages)
11 November 2004Accounts made up to 27 March 2004 (11 pages)
3 August 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2004Director resigned (1 page)
13 July 2004New director appointed (3 pages)
13 July 2004Director resigned (1 page)
13 July 2004New director appointed (3 pages)
14 January 2004Secretary resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004New director appointed (3 pages)
14 January 2004New secretary appointed (2 pages)
14 January 2004Secretary resigned (1 page)
14 January 2004New director appointed (3 pages)
14 January 2004New secretary appointed (2 pages)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
2 December 2003Director's particulars changed (1 page)
2 December 2003Director's particulars changed (1 page)
11 November 2003New director appointed (6 pages)
11 November 2003New director appointed (6 pages)
28 August 2003New director appointed (4 pages)
28 August 2003New director appointed (4 pages)
26 July 2003Accounts made up to 29 March 2003 (10 pages)
26 July 2003Accounts made up to 29 March 2003 (10 pages)
11 July 2003Return made up to 03/07/03; full list of members (7 pages)
11 July 2003Return made up to 03/07/03; full list of members (7 pages)
25 April 2003Auditor's resignation (1 page)
25 April 2003Auditor's resignation (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
12 November 2002Accounts made up to 30 March 2002 (10 pages)
12 November 2002Accounts made up to 30 March 2002 (10 pages)
26 June 2002Return made up to 03/07/02; full list of members (7 pages)
26 June 2002Return made up to 03/07/02; full list of members (7 pages)
11 December 2001Director's particulars changed (1 page)
11 December 2001Director's particulars changed (1 page)
29 November 2001New director appointed (3 pages)
29 November 2001New director appointed (3 pages)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
19 October 2001New director appointed (3 pages)
19 October 2001New director appointed (3 pages)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
25 September 2001Registered office changed on 25/09/01 from: stamford house stamford street london SE1 9LL (1 page)
25 September 2001Registered office changed on 25/09/01 from: stamford house stamford street london SE1 9LL (1 page)
6 September 2001Accounts made up to 31 March 2001 (11 pages)
6 September 2001Accounts made up to 31 March 2001 (11 pages)
27 July 2001Return made up to 03/07/01; full list of members (7 pages)
27 July 2001Return made up to 03/07/01; full list of members (7 pages)
10 December 2000Accounts made up to 1 April 2000 (12 pages)
10 December 2000Accounts made up to 1 April 2000 (12 pages)
10 December 2000Accounts made up to 1 April 2000 (12 pages)
7 July 2000Return made up to 03/07/00; full list of members (7 pages)
7 July 2000Return made up to 03/07/00; full list of members (7 pages)
20 July 1999Director's particulars changed (1 page)
20 July 1999Director's particulars changed (1 page)
19 July 1999Return made up to 03/07/99; full list of members (8 pages)
19 July 1999Return made up to 03/07/99; full list of members (8 pages)
16 June 1999Accounts made up to 3 April 1999 (11 pages)
16 June 1999Accounts made up to 3 April 1999 (11 pages)
16 June 1999Accounts made up to 3 April 1999 (11 pages)
29 October 1998Auditor's resignation (2 pages)
29 October 1998Auditor's resignation (2 pages)
14 August 1998Accounting reference date extended from 04/03/99 to 28/03/99 (1 page)
14 August 1998Accounting reference date extended from 04/03/99 to 28/03/99 (1 page)
20 July 1998Accounts made up to 7 March 1998 (10 pages)
20 July 1998Accounts made up to 7 March 1998 (10 pages)
20 July 1998Accounts made up to 7 March 1998 (10 pages)
13 July 1998Return made up to 03/07/98; full list of members (8 pages)
13 July 1998Return made up to 03/07/98; full list of members (8 pages)
23 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 1997Accounts made up to 8 March 1997 (10 pages)
18 July 1997Accounts made up to 8 March 1997 (10 pages)
18 July 1997Accounts made up to 8 March 1997 (10 pages)
10 July 1997Return made up to 03/07/97; full list of members (9 pages)
10 July 1997Return made up to 03/07/97; full list of members (9 pages)
29 July 1996Accounts made up to 9 March 1996 (10 pages)
29 July 1996Accounts made up to 9 March 1996 (10 pages)
29 July 1996Accounts made up to 9 March 1996 (10 pages)
24 July 1996Return made up to 03/07/96; full list of members (8 pages)
24 July 1996Return made up to 03/07/96; full list of members (8 pages)
16 May 1995Accounts made up to 11 March 1995 (10 pages)
16 May 1995Accounts made up to 11 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
5 November 1994Accounts made up to 12 March 1994 (10 pages)
5 November 1994Accounts made up to 12 March 1994 (10 pages)
19 August 1993Accounts made up to 13 March 1993 (7 pages)
19 August 1993Accounts made up to 13 March 1993 (7 pages)
21 July 1992Accounts made up to 14 March 1992 (8 pages)
21 July 1992Accounts made up to 14 March 1992 (8 pages)
17 July 1991Accounts made up to 16 March 1991 (10 pages)
17 July 1991Accounts made up to 16 March 1991 (10 pages)
2 August 1990Accounts made up to 17 March 1990 (10 pages)
2 August 1990Accounts made up to 17 March 1990 (10 pages)
11 September 1989Accounts made up to 12 February 1989 (5 pages)
11 September 1989Accounts made up to 12 February 1989 (5 pages)
19 July 1989Nc inc already adjusted (1 page)
19 July 1989Nc inc already adjusted (1 page)
21 November 1988Accounts made up to 12 February 1987 (3 pages)
21 November 1988Accounts made up to 12 February 1987 (3 pages)
4 December 1986Accounts made up to 12 February 1986 (3 pages)
4 December 1986Accounts made up to 12 February 1986 (3 pages)
21 December 1983Articles of association (9 pages)
21 December 1983Articles of association (1 page)
21 December 1983Articles of association (1 page)