Company NameNew Hurlingham Court (Management) Limited
Company StatusActive
Company Number01832502
CategoryPrivate Limited Company
Incorporation Date13 July 1984(39 years, 9 months ago)
Previous NameDunefern Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Mark Fairbanks Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2009(25 years, 4 months after company formation)
Appointment Duration14 years, 5 months
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence Address75 New Hurlingham Court
Ranelagh Gardens
London
SW6 3UR
Director NameMs Chris Pott
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2014(30 years, 4 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarwood House Harwood Road
London
SW6 4QP
Director NameDr Mark Ashley Ward
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2016(31 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHarwood House Harwood Road
London
SW6 4QP
Director NameMrs Vivienne Jane Clarke
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2018(34 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarwood House Harwood Road
London
SW6 4QP
Director NameMr Steven James Byers
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2021(36 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarwood House Harwood Road
London
SW6 4QP
Director NameDr Edward Herbert Burgess
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(7 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 26 October 1999)
RoleMedical Practisioner
Correspondence Address68 Hurlingham Court
London
SW6 3UR
Director NameMrs Pamela Walker
Date of BirthOctober 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(7 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 October 1999)
RoleWidow
Correspondence Address74 Hurlingham Court
London
SW6 3UR
Director NameJillian Fleur Trenoweth St Aubyn
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(7 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 23 October 2004)
RoleCivil Aviation Retired
Correspondence Address62 Hurlingham Court
Ranelagh Gardens
London
SW6 3UR
Director NameMr Michael Stewart McFie
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(7 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 25 January 2002)
RoleRetired Local Government Officer
Correspondence Address73 Hurlingham Court
London
SW6 3UR
Secretary NameJillian Fleur Trenoweth St Aubyn
NationalityBritish
StatusResigned
Appointed12 November 1991(7 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 23 October 2004)
RoleCompany Director
Correspondence Address62 Hurlingham Court
Ranelagh Gardens
London
SW6 3UR
Director NameCaroline Ann Humphryes
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(15 years, 3 months after company formation)
Appointment Duration6 years (resigned 28 October 2005)
RoleEvent Organiser
Correspondence Address79 Hurlingham Court
Ranelagh Gardens
London
SW6 3UR
Director NameDavid William Shaw
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(17 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 October 2003)
RoleIT Consultant
Correspondence Address74 Hurlingham Court
Ranelagh Gardens
London
SW6 3UR
Director NameCaroline Helen Forrest
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(19 years, 3 months after company formation)
Appointment Duration2 years (resigned 28 October 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address76 Hurlingham Court
Ranelagh Gardens Fulham
London
SW6 3UR
Secretary NameEdward Wolbrom
NationalityBritish
StatusResigned
Appointed22 October 2004(20 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2007)
RoleCompany Director
Correspondence Address274 King Street
London
W6 0SP
Director NameJillian Fleur Trenoweth St Aubyn
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(20 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 November 2009)
RoleRetired Civil Aviation Executi
Correspondence Address62 Hurlingham Court
Ranelagh Gardens
London
SW6 3UR
Director NameJennifer Gail Kravitz
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(20 years, 8 months after company formation)
Appointment Duration7 months (resigned 28 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Hurlingham Court
Ranelagh Gardens
London
SW6 3UR
Director NameKathleen Emily Frances Medd
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(20 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 28 January 2016)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
Director NameCapt David Michael Wright
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(21 years after company formation)
Appointment Duration2 years, 5 months (resigned 11 December 2007)
RoleRetired Marine Consultant
Correspondence Address67 Hurlingham Court
Ranelagh Gardens
London
SW6 3UR
Director NameMr Bernard Renouf Johnston
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(21 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 April 2009)
RoleRetired
Correspondence Address60 Hurlingham Court
London
SW6 3UR
Director NameMrs Zillah Margot Lamplough
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(23 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 May 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address84 Hurlingham Court
Ranelagh Gardens Fulham
London
SW6 3UR
Director NameCaroline Helen Forrest
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(23 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 January 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address76 Hurlingham Court
Ranelagh Gardens Fulham
London
SW6 3UR
Director NameMr Bernard Maurice Jantet
Date of BirthNovember 1934 (Born 89 years ago)
NationalityFrench
StatusResigned
Appointed05 February 2009(24 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 November 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address91 Hurlingham Court
Ranelagh Gardens
London
SW6 3UR
Director NameMrs Claire Sutherland Digby-Bell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(25 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 14 April 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address73 New Hurlingham Court
Ranelagh Gardens
London
SW6 3UR
Director NameMr Simon Flunder
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2015(30 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 26 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarwood House Harwood Road
London
SW6 4QP
Director NameDr Mark Ashley Ward
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2015(31 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 24 November 2015)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
Secretary NameKinleigh Limited (Corporation)
StatusResigned
Appointed12 February 2007(22 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 December 2016)
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA

Location

Registered AddressHarwood House
Harwood Road
London
SW6 4QP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1New Hurlingham Court LTD
100.00%
Ordinary

Financials

Year2014
Turnover£59,006
Net Worth£149,915
Cash£189,550
Current Liabilities£39,647

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Charges

14 April 2011Delivered on: 20 April 2011
Satisfied on: 5 August 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

19 January 2021Confirmation statement made on 12 November 2020 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
14 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
8 April 2019Appointment of Mrs Vivienne Jane Clarke as a director on 12 December 2018 (2 pages)
13 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
15 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
9 January 2017Confirmation statement made on 12 November 2016 with updates (5 pages)
9 January 2017Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA to Harwood House Harwood Road London SW6 4QP on 9 January 2017 (1 page)
9 January 2017Termination of appointment of Kinleigh Limited as a secretary on 31 December 2016 (1 page)
9 January 2017Termination of appointment of Kinleigh Limited as a secretary on 31 December 2016 (1 page)
9 January 2017Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA to Harwood House Harwood Road London SW6 4QP on 9 January 2017 (1 page)
9 January 2017Confirmation statement made on 12 November 2016 with updates (5 pages)
9 October 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
9 October 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
6 September 2016Termination of appointment of Mark Ward as a director on 24 November 2015 (1 page)
6 September 2016Appointment of Mr Mark Ward as a director on 17 March 2016 (2 pages)
6 September 2016Termination of appointment of Mark Ward as a director on 24 November 2015 (1 page)
6 September 2016Appointment of Mr Mark Ward as a director on 17 March 2016 (2 pages)
6 June 2016Appointment of Mr Mark Ward as a director on 24 November 2015 (2 pages)
6 June 2016Appointment of Mr Mark Ward as a director on 24 November 2015 (2 pages)
29 January 2016Termination of appointment of Kathleen Emily Frances Medd as a director on 28 January 2016 (1 page)
29 January 2016Termination of appointment of Kathleen Emily Frances Medd as a director on 28 January 2016 (1 page)
6 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
6 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
12 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(7 pages)
12 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(7 pages)
30 July 2015Appointment of Ms Chris Pott as a director on 20 November 2014 (2 pages)
30 July 2015Appointment of Ms Chris Pott as a director on 20 November 2014 (2 pages)
6 May 2015Appointment of Mr Simon Flunder as a director on 16 April 2015 (2 pages)
6 May 2015Appointment of Mr Simon Flunder as a director on 16 April 2015 (2 pages)
28 November 2014Termination of appointment of Bernard Maurice Jantet as a director on 20 November 2014 (1 page)
28 November 2014Termination of appointment of Bernard Maurice Jantet as a director on 20 November 2014 (1 page)
28 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(7 pages)
28 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(7 pages)
14 October 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
14 October 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
5 August 2014Satisfaction of charge 1 in full (4 pages)
5 August 2014Satisfaction of charge 1 in full (4 pages)
18 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(7 pages)
18 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(7 pages)
28 August 2013Director's details changed for Kathleen Emily Frances Medd on 28 August 2013 (2 pages)
28 August 2013Director's details changed for Kathleen Emily Frances Medd on 28 August 2013 (2 pages)
22 July 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
22 July 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
24 June 2013Termination of appointment of Zillah Lamplough as a director (1 page)
24 June 2013Termination of appointment of Zillah Lamplough as a director (1 page)
19 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
19 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
15 November 2012Termination of appointment of Caroline Forrest as a director (1 page)
15 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (8 pages)
15 November 2012Termination of appointment of Caroline Forrest as a director (1 page)
15 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (8 pages)
15 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (9 pages)
15 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (9 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (9 pages)
10 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (9 pages)
22 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
22 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
9 December 2009Register inspection address has been changed (1 page)
9 December 2009Register(s) moved to registered inspection location (1 page)
9 December 2009Secretary's details changed for Kinleigh Limited on 8 December 2009 (2 pages)
9 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (7 pages)
9 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (7 pages)
9 December 2009Register inspection address has been changed (1 page)
9 December 2009Register(s) moved to registered inspection location (1 page)
9 December 2009Secretary's details changed for Kinleigh Limited on 8 December 2009 (2 pages)
9 December 2009Secretary's details changed for Kinleigh Limited on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Kathleen Emily Frances Medd on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Caroline Helen Forrest on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Caroline Helen Forrest on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Kathleen Emily Frances Medd on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Caroline Helen Forrest on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Kathleen Emily Frances Medd on 8 December 2009 (2 pages)
2 December 2009Termination of appointment of Jillian St Aubyn as a director (1 page)
2 December 2009Appointment of Mrs Claire Sutherland Digby-Bell as a director (2 pages)
2 December 2009Appointment of Mrs Claire Sutherland Digby-Bell as a director (2 pages)
2 December 2009Appointment of Mr Mark Fairbanks Smith as a director (2 pages)
2 December 2009Termination of appointment of Jillian St Aubyn as a director (1 page)
2 December 2009Appointment of Mr Mark Fairbanks Smith as a director (2 pages)
1 December 2009Director's details changed for Bernard Jantet on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Bernard Jantet on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Bernard Jantet on 1 October 2009 (2 pages)
25 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
25 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
14 July 2009Appointment terminated director bernard johnston (1 page)
14 July 2009Director appointed bernard jantet (2 pages)
14 July 2009Director appointed bernard jantet (2 pages)
14 July 2009Appointment terminated director bernard johnston (1 page)
26 January 2009Return made up to 12/11/08; full list of members (4 pages)
26 January 2009Secretary's change of particulars / kinleigh LIMITED / 11/12/2008 (1 page)
26 January 2009Secretary's change of particulars / kinleigh LIMITED / 11/12/2008 (1 page)
26 January 2009Return made up to 12/11/08; full list of members (4 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 May 2008Return made up to 12/11/06; full list of members (10 pages)
19 May 2008Return made up to 12/11/06; full list of members (10 pages)
28 March 2008Registered office changed on 28/03/2008 from 111 upper richmond road putney london SW15 2TJ (1 page)
28 March 2008Registered office changed on 28/03/2008 from 111 upper richmond road putney london SW15 2TJ (1 page)
26 February 2008Appointment terminated director david wright (1 page)
26 February 2008Appointment terminated director david wright (1 page)
28 January 2008Return made up to 12/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2008Return made up to 12/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
24 July 2007Secretary resigned (1 page)
24 July 2007Secretary resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007New director appointed (1 page)
3 May 2007Director resigned (1 page)
3 May 2007New secretary appointed (1 page)
3 May 2007Registered office changed on 03/05/07 from: wetherby management 274 king street hammersmith london W6 0SP (1 page)
3 May 2007New secretary appointed (1 page)
3 May 2007Director resigned (1 page)
3 May 2007New director appointed (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Registered office changed on 03/05/07 from: wetherby management 274 king street hammersmith london W6 0SP (1 page)
15 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
15 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
2 December 2005Return made up to 12/11/05; full list of members (9 pages)
2 December 2005Return made up to 12/11/05; full list of members (9 pages)
1 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
1 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
30 June 2005New director appointed (1 page)
30 June 2005New director appointed (1 page)
20 June 2005New director appointed (1 page)
20 June 2005New director appointed (1 page)
20 June 2005New director appointed (1 page)
20 June 2005New director appointed (1 page)
29 January 2005New secretary appointed (2 pages)
29 January 2005New secretary appointed (2 pages)
21 December 2004Registered office changed on 21/12/04 from: 92 hurlingham court ranelagh gardens london SW6 3UR (1 page)
21 December 2004Secretary resigned;director resigned (1 page)
21 December 2004Registered office changed on 21/12/04 from: 92 hurlingham court ranelagh gardens london SW6 3UR (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
21 December 2004Return made up to 12/11/04; full list of members (8 pages)
21 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
21 December 2004Director resigned (1 page)
21 December 2004Return made up to 12/11/04; full list of members (8 pages)
21 December 2004Secretary resigned;director resigned (1 page)
23 December 2003New director appointed (2 pages)
23 December 2003Return made up to 12/11/03; full list of members (6 pages)
23 December 2003New director appointed (2 pages)
23 December 2003Return made up to 12/11/03; full list of members (6 pages)
7 December 2003Director resigned (1 page)
7 December 2003Director resigned (1 page)
7 December 2003Director resigned (1 page)
7 December 2003Director resigned (1 page)
6 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
6 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
29 November 2002Return made up to 12/11/02; full list of members (7 pages)
29 November 2002Director resigned (1 page)
29 November 2002Return made up to 12/11/02; full list of members (7 pages)
29 November 2002Director resigned (1 page)
18 November 2002New director appointed (4 pages)
18 November 2002New director appointed (4 pages)
15 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
15 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
16 November 2001Full accounts made up to 31 March 2001 (10 pages)
16 November 2001Return made up to 12/11/01; full list of members (7 pages)
16 November 2001Full accounts made up to 31 March 2001 (10 pages)
16 November 2001Return made up to 12/11/01; full list of members (7 pages)
19 December 2000Full accounts made up to 31 March 2000 (10 pages)
19 December 2000Full accounts made up to 31 March 2000 (10 pages)
17 November 2000Return made up to 12/11/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 November 2000Return made up to 12/11/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 December 1999Full accounts made up to 31 March 1999 (10 pages)
1 December 1999Return made up to 12/11/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 December 1999Full accounts made up to 31 March 1999 (10 pages)
1 December 1999Return made up to 12/11/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
13 November 1998Full accounts made up to 31 March 1998 (7 pages)
13 November 1998Return made up to 12/11/98; no change of members (6 pages)
13 November 1998Full accounts made up to 31 March 1998 (7 pages)
13 November 1998New director appointed (2 pages)
13 November 1998Return made up to 12/11/98; no change of members (6 pages)
13 November 1997Return made up to 12/11/97; full list of members
  • 363(287) ‐ Registered office changed on 13/11/97
(8 pages)
13 November 1997Return made up to 12/11/97; full list of members
  • 363(287) ‐ Registered office changed on 13/11/97
(8 pages)
13 November 1997Full accounts made up to 31 March 1997 (7 pages)
13 November 1997Full accounts made up to 31 March 1997 (7 pages)
15 November 1996Return made up to 12/11/96; no change of members (6 pages)
15 November 1996Full accounts made up to 31 March 1996 (7 pages)
15 November 1996Return made up to 12/11/96; no change of members (6 pages)
15 November 1996Full accounts made up to 31 March 1996 (7 pages)
8 October 1984Company name changed\certificate issued on 08/10/84 (2 pages)
8 October 1984Company name changed\certificate issued on 08/10/84 (2 pages)
13 July 1984Incorporation (15 pages)
13 July 1984Incorporation (15 pages)