Company NameWickes House Management Limited
Company StatusActive
Company Number01814787
CategoryPrivate Limited Company
Incorporation Date9 May 1984(39 years, 11 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 Nuno Borges
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2014(29 years, 10 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Wickes House 246-254 Poplar High Street
London
E14 0BB
Director NameMr Paul Oswin Pierre Louis
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2014(30 years, 1 month after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Wickes House 246-254 Poplar High St
London
E14 0BB
Director NameMr Asheeth Bakul Govindia
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2016(31 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, Wickes House 246-254 Poplar High Street
London
E14 0BB
Director NameMr Luke Stepien
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(35 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressSuite 2.8 Monument House 215 Marsh Road
Pinner
HA5 5NE
Director NameMr Gurpal Kahlon
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2020(35 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2.8 Monument House 215 Marsh Road
Pinner
HA5 5NE
Director NameRichard Thomas Parker Greenwood
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 August 1997)
RoleCompany Director
Correspondence AddressFlat 4 Wickes House
246 254 Poplar High Street
London
E14 0BB
Director NameSimon Owen Maxwell Powley
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 June 2000)
RoleBanker
Correspondence AddressFlat 8 Wickes House
246/254 Poplar High Street
London
E14 0BB
Director NameHector Scott-Mackie
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 June 1996)
RoleMarine Loss Adjuster Surveyor
Correspondence AddressFlat 12 Wickes House
246/254 Poplar High Street
London
E14 3BB
Director NameVivien Cruickshank Wareing
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 July 1996)
RoleBank Administrator
Correspondence AddressFlat 1 Wickes House
246/254 Poplar High Street
London
E14 0BB
Secretary NameMr Clive Victor Hawkes
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 7 months after company formation)
Appointment Duration7 years (resigned 20 January 2000)
RoleEstate Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Mascalls Court Road
Paddock Wood
Kent
TN12 6NB
Director NameJacqueline Patricia McCombe
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(13 years, 3 months after company formation)
Appointment Duration16 years, 10 months (resigned 05 June 2014)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Middle Street
Deal
Kent
CT14 7AG
Director NameEdward David Berman
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(15 years, 8 months after company formation)
Appointment Duration17 years, 5 months (resigned 22 June 2017)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Anchor Brewhouse
50 Shad Thames
London
SE1 2LY
Director NameAnthony Edward Robshaw Burton
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(16 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 June 2004)
RoleLoss Prevention Executive
Correspondence Address12 Wickes House
246-254 Poplar High Street
London
E14 0BB
Director NameMs Sarah Louise Watson
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(20 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 22 June 2017)
RoleTraffic Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Wickes House
246 Poplar High Street
London
E14 0BB
Director NameChristopher Mark Fox
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(20 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 September 2009)
RoleAdvertising Manager
Correspondence AddressFlat 12 Wickes House
246 Poplar High Street
London
E14 0BB
Director NameEvangelos Sigalas
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(24 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 February 2014)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Wickes House 246-254 Poplar High Street
London
E14 0BB
Director NameMichael Creek
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(24 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 15 January 2020)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Wickes House
London
E14 0BB
Director NameKirsty Hay Baker
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(29 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 June 2014)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressWesting Oast, Franks Farm Dartford Road
Horton Kirby
Dartford
Kent
DA4 9JF
Director NameMr Nuno Borges
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2014(30 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 21 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Wickes House
246-254 Poplar High Street
London
E14 0BB
Director NameMr Eric Buisson
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2014(30 years, 1 month after company formation)
Appointment Duration1 year (resigned 26 June 2015)
RoleEngineering Project Manager
Country of ResidenceEngland
Correspondence Address4 Wickes House 246-254 Poplar High Street
London
E14 0BB
Director NameKaren Alexandrino Cavalcanti
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2014(30 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 08 February 2018)
RoleCorporate Banking
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Wickes House 246-254 Poplar High Street
London
E14 0BB
Director NameMr Chavinash Dookhit
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(31 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 January 2023)
RoleFinance
Country of ResidenceEngland
Correspondence AddressSuite 2.8 Monument House 215 Marsh Road
Pinner
HA5 5NE
Secretary NameBushey Secretaries And Registrars Limited (Corporation)
StatusResigned
Appointed20 January 2000(15 years, 8 months after company formation)
Appointment Duration15 years, 2 months (resigned 19 March 2015)
Correspondence AddressRear Office, 1st Floor
43-45 High Road
Bushey Heath
Hertfordshire
WD23 1EE

Contact

Websitewww.qubemanagement.com

Location

Registered AddressSuite 2.8 Monument House
215 Marsh Road
Pinner
HA5 5NE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £200Asheeth Bakul Govindia
8.33%
Ordinary
1 at £200Chavinash Doorhit & Suma Doorhit
8.33%
Ordinary
1 at £200Evangelos Sigalas
8.33%
Ordinary
1 at £200J. Zilinskaite & A. Adiklis
8.33%
Ordinary
1 at £200K. Cavalcanti & Colturi
8.33%
Ordinary
1 at £200M. Cheek
8.33%
Ordinary
1 at £200Marcia Fortuna & Nuno Borges
8.33%
Ordinary
1 at £200Mr Jason Spearing
8.33%
Ordinary
1 at £200Mr P. Pierre-louis
8.33%
Ordinary
1 at £200Mrs C.p. Park
8.33%
Ordinary
1 at £200Ms M.b. Tuohy
8.33%
Ordinary
1 at £200Shuo Shang
8.33%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
10 September 2020Micro company accounts made up to 31 December 2019 (2 pages)
20 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
15 January 2020Termination of appointment of Michael Creek as a director on 15 January 2020 (1 page)
15 January 2020Appointment of Mr Gurpal Kahlon as a director on 15 January 2020 (2 pages)
13 January 2020Appointment of Mr Luke Stepien as a director on 13 January 2020 (2 pages)
23 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
1 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 April 2018Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP England to Suite 2.8 Monument House 215 Marsh Road Pinner HA5 5NE on 4 April 2018 (1 page)
12 February 2018Termination of appointment of Karen Alexandrino Cavalcanti as a director on 8 February 2018 (1 page)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
13 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
10 July 2017Termination of appointment of Edward David Berman as a director on 22 June 2017 (1 page)
10 July 2017Termination of appointment of Sarah Louise Watson as a director on 22 June 2017 (1 page)
10 July 2017Termination of appointment of Edward David Berman as a director on 22 June 2017 (1 page)
10 July 2017Termination of appointment of Sarah Louise Watson as a director on 22 June 2017 (1 page)
14 February 2017Director's details changed for Mr Chavinash Dookhit on 14 February 2017 (2 pages)
14 February 2017Director's details changed for Mr Chavinash Dookhit on 14 February 2017 (2 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 March 2016Appointment of Mr Asheeth Govindia as a director on 17 March 2016 (2 pages)
21 March 2016Appointment of Mr Asheeth Govindia as a director on 17 March 2016 (2 pages)
15 March 2016Appointment of Mr Chavinash Dookhit as a director on 15 March 2016 (2 pages)
15 March 2016Appointment of Mr Chavinash Dookhit as a director on 15 March 2016 (2 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2,400
(9 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2,400
(9 pages)
23 September 2015Termination of appointment of Eric Buisson as a director on 26 June 2015 (1 page)
23 September 2015Termination of appointment of Eric Buisson as a director on 26 June 2015 (1 page)
20 April 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
20 April 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
23 March 2015Registered office address changed from C/O Myers Clark Iveco House Station Road Watford, Watford United Kingdom WD171DL to 136 Pinner Road Northwood Middlesex HA6 1BP on 23 March 2015 (1 page)
23 March 2015Termination of appointment of Bushey Secretaries and Registrars Limited as a secretary on 19 March 2015 (1 page)
23 March 2015Registered office address changed from C/O Myers Clark Iveco House Station Road Watford, Watford United Kingdom WD171DL to 136 Pinner Road Northwood Middlesex HA6 1BP on 23 March 2015 (1 page)
23 March 2015Termination of appointment of Bushey Secretaries and Registrars Limited as a secretary on 19 March 2015 (1 page)
16 March 2015Director's details changed for Karen Alexandrino Cavallanti on 21 June 2014 (2 pages)
16 March 2015Director's details changed for Mr Nuno Borges on 21 June 2014 (2 pages)
16 March 2015Director's details changed for Karen Alexandrino Cavallanti on 21 June 2014 (2 pages)
16 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2,400
(12 pages)
16 March 2015Termination of appointment of Nuno Borges as a director on 21 June 2014 (1 page)
16 March 2015Termination of appointment of Nuno Borges as a director on 21 June 2014 (1 page)
16 March 2015Director's details changed for Mr Nuno Borges on 21 June 2014 (2 pages)
16 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2,400
(12 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
13 August 2014Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to C/O Myers Clark Iveco House Station Road Watford, Watford United Kingdom WD171DL on 13 August 2014 (1 page)
13 August 2014Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to C/O Myers Clark Iveco House Station Road Watford, Watford United Kingdom WD171DL on 13 August 2014 (1 page)
13 August 2014Appointment of Mr Nuno Borges as a director on 21 June 2014 (2 pages)
13 August 2014Appointment of Mr Eric Buisson as a director on 21 June 2014 (2 pages)
13 August 2014Termination of appointment of a director (1 page)
13 August 2014Appointment of Mr Eric Buisson as a director on 21 June 2014 (2 pages)
13 August 2014Termination of appointment of a director (1 page)
13 August 2014Appointment of Mr Nuno Borges as a director on 21 June 2014 (2 pages)
21 July 2014Termination of appointment of Jacqueline Patricia Mccombe as a director on 5 June 2014 (2 pages)
21 July 2014Appointment of Mr Paul Oswin Pierre Louis as a director on 21 June 2014 (3 pages)
21 July 2014Termination of appointment of Kirsty Hay Baker as a director on 12 June 2014 (2 pages)
21 July 2014Termination of appointment of Kirsty Hay Baker as a director on 12 June 2014 (2 pages)
21 July 2014Appointment of Karen Alexandrino Cavallanti as a director on 21 June 2014 (3 pages)
21 July 2014Appointment of Karen Alexandrino Cavallanti as a director on 21 June 2014 (3 pages)
21 July 2014Appointment of Mr Paul Oswin Pierre Louis as a director on 21 June 2014 (3 pages)
21 July 2014Termination of appointment of Jacqueline Patricia Mccombe as a director on 5 June 2014 (2 pages)
21 July 2014Termination of appointment of Jacqueline Patricia Mccombe as a director on 5 June 2014 (2 pages)
17 April 2014Appointment of Kirsty Hay Baker as a director (3 pages)
17 April 2014Appointment of Kirsty Hay Baker as a director (3 pages)
17 April 2014Appointment of Nuno Borges as a director (3 pages)
17 April 2014Appointment of Nuno Borges as a director (3 pages)
24 February 2014Termination of appointment of Evangelos Sigalas as a director (1 page)
24 February 2014Termination of appointment of Evangelos Sigalas as a director (1 page)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2,400
(9 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2,400
(9 pages)
24 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
25 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
13 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
13 January 2010Director's details changed for Jacqueline Patricia Mccombe on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Michael Creek on 1 October 2009 (2 pages)
13 January 2010Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Evangelos Sigalas on 1 October 2009 (2 pages)
13 January 2010Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Sarah Louise Watson on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Michael Creek on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Michael Creek on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Sarah Louise Watson on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Edward David Berman on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Evangelos Sigalas on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Jacqueline Patricia Mccombe on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Edward David Berman on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Evangelos Sigalas on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Sarah Louise Watson on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
13 January 2010Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Jacqueline Patricia Mccombe on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Edward David Berman on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
16 October 2009Termination of appointment of Christopher Fox as a director (1 page)
16 October 2009Termination of appointment of Christopher Fox as a director (1 page)
13 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
13 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
22 May 2009Registered office changed on 22/05/2009 from 191 sparrows herne bushey watford hertfordshire WD23 1AJ (1 page)
22 May 2009Registered office changed on 22/05/2009 from 191 sparrows herne bushey watford hertfordshire WD23 1AJ (1 page)
19 January 2009Return made up to 31/12/08; full list of members (9 pages)
19 January 2009Return made up to 31/12/08; full list of members (9 pages)
23 December 2008Director appointed michael creek (1 page)
23 December 2008Director appointed michael creek (1 page)
11 November 2008Director appointed evangelos sigalas (1 page)
11 November 2008Director appointed evangelos sigalas (1 page)
1 July 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
1 July 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
24 June 2008Director's change of particulars / sarah horsnell / 03/06/2008 (1 page)
24 June 2008Director's change of particulars / sarah horsnell / 03/06/2008 (1 page)
18 February 2008Return made up to 31/12/07; full list of members (5 pages)
18 February 2008Return made up to 31/12/07; full list of members (5 pages)
15 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
15 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
25 March 2007Return made up to 31/12/06; full list of members (12 pages)
25 March 2007Return made up to 31/12/06; full list of members (12 pages)
15 September 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
15 September 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
5 June 2006Return made up to 31/12/05; full list of members (13 pages)
5 June 2006Return made up to 31/12/05; full list of members (13 pages)
21 April 2005New director appointed (2 pages)
21 April 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
21 April 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
23 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
19 May 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
19 May 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
20 February 2004Return made up to 31/12/03; full list of members (10 pages)
20 February 2004Return made up to 31/12/03; full list of members (10 pages)
2 May 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
2 May 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
21 February 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 21/02/03
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
21 February 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 21/02/03
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
4 September 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
4 September 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
20 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
20 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
25 September 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
25 September 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
26 July 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 July 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
3 October 2000Full accounts made up to 31 December 1999 (6 pages)
3 October 2000Full accounts made up to 31 December 1999 (6 pages)
14 February 2000New director appointed (2 pages)
14 February 2000Secretary resigned (1 page)
14 February 2000Secretary resigned (1 page)
14 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 14/02/00
(7 pages)
14 February 2000New secretary appointed (2 pages)
14 February 2000New secretary appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 14/02/00
(7 pages)
26 May 1999Full accounts made up to 31 December 1998 (9 pages)
26 May 1999Full accounts made up to 31 December 1998 (9 pages)
28 January 1999Return made up to 31/12/98; change of members (6 pages)
28 January 1999Return made up to 31/12/98; change of members (6 pages)
27 July 1998Full accounts made up to 31 December 1997 (9 pages)
27 July 1998Full accounts made up to 31 December 1997 (9 pages)
26 January 1998Return made up to 31/12/97; full list of members (5 pages)
26 January 1998Return made up to 31/12/97; full list of members (5 pages)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
22 July 1997Full accounts made up to 31 December 1996 (9 pages)
22 July 1997Full accounts made up to 31 December 1996 (9 pages)
22 January 1997Return made up to 31/12/96; full list of members (7 pages)
22 January 1997Return made up to 31/12/96; full list of members (7 pages)
22 October 1996Full accounts made up to 31 December 1995 (9 pages)
22 October 1996Full accounts made up to 31 December 1995 (9 pages)
11 September 1996Director resigned (1 page)
11 September 1996Director resigned (1 page)
19 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 December 1995Secretary's particulars changed (2 pages)
14 December 1995Secretary's particulars changed (2 pages)
3 July 1995Accounts for a small company made up to 31 December 1994 (12 pages)
3 July 1995Accounts for a small company made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)