Company NameGoodwin Court Management Company Limited
Company StatusActive
Company Number01837274
CategoryPrivate Limited Company
Incorporation Date31 July 1984(39 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDuncan James Wallace
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1992(7 years, 9 months after company formation)
Appointment Duration32 years
RoleSalesman
Country of ResidenceEngland
Correspondence AddressFlat 4 Goodwin Court
London
SW19 2EQ
Director NameMichele Webb
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityFrench
StatusCurrent
Appointed01 May 1999(14 years, 9 months after company formation)
Appointment Duration25 years
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address50 Ullswater Road
London
SW13 9PN
Secretary NamePeter John Hunt
NationalityBritish
StatusCurrent
Appointed30 September 2003(19 years, 2 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Correspondence Address6 Goodwin Court
Devonshire Road
London
SW19 2EQ
Director NameAnna McMillan
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2006(22 years, 1 month after company formation)
Appointment Duration17 years, 7 months
RoleAdministator
Country of ResidenceEngland
Correspondence AddressFlat 8 Goodwin Court
Devonshire Road
London
SW19 2EQ
Director NameMiss Louise Jane Aldridge
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2015(31 years after company formation)
Appointment Duration8 years, 8 months
RoleOnline Marketing Executive
Country of ResidenceEngland
Correspondence AddressFlat 7 Goodwin Court 81 Devonshire Road
London
SW19 2EQ
Director NameMs Cait Ni Lideadha
Date of BirthOctober 1979 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed07 September 2017(33 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address23 Whitethorn Square
Naas
County Kildare
W91 T0fw
Ireland
Director NameMr Brian Michael Leonard
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed07 September 2017(33 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleTechnical Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address23 Whitethorn Square
Naas
County Kildare
W91 T0fw
Ireland
Director NameMr Ramin Torabi
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(35 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleMarketplace Campaign Manager
Country of ResidenceEngland
Correspondence AddressFlat 1 Goodwin Court 81 Devonshire Road
London
SW19 2EQ
Director NameMrs Nicola Sepulveda
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(35 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleNurse
Country of ResidenceEngland
Correspondence AddressFlat 1 Goodwin Court 81 Devonshire Road
London
SW19 2EQ
Director NameEwen Victor Michell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(7 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 22 July 1999)
RoleStudio Manager
Correspondence AddressFlat 6 Goodwin Court
London
SW19 2EQ
Director NameEileen Patricia Riley
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(7 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 February 1993)
RoleTraining Consultant
Correspondence AddressFlat 9 Goodwin Court
London
SW19 2EQ
Director NameStephen Michael Bradshaw
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(7 years, 9 months after company formation)
Appointment Duration29 years, 11 months (resigned 01 April 2022)
RoleCaterer
Country of ResidenceEngland
Correspondence AddressFlat 3 Goodwin Court
London
SW19 2EQ
Director NameMr Kevin McGovern
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(7 years, 9 months after company formation)
Appointment Duration5 years (resigned 21 May 1997)
RoleTown Planning Consultant
Correspondence Address10 Goodwin Court
81 Devonshire Road
London
SW19 2EH
Director NameMr John Friel
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(7 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 1997)
RoleCivil Servant
Correspondence AddressFlat 12 Goodwin Court
London
SW19 2EQ
Director NameHelen Francis Dudley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(7 years, 9 months after company formation)
Appointment Duration2 years (resigned 20 May 1994)
RoleSolicitor
Correspondence AddressFlat 8 Goodwin Court
London
SW19 2EQ
Director NameSally Christina Barnard
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(7 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 April 1997)
RoleCreative Manager
Correspondence AddressFlat 1 Goodwin Court
London
SW19 2EQ
Director NameRodel Paul Black
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(7 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 April 1998)
RoleCarpenter
Correspondence AddressFlat 2 Goodwin Court
London
SW19 2EQ
Director NameRonald Philip Cotton
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(7 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 December 1995)
RoleFire Officer
Correspondence AddressFlat 5 Goodwin Court
London
SW19 2EQ
Director NameStephen Richard Fowler
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(7 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 March 1997)
RoleCompany Director
Correspondence AddressFlat 11 Goodwin Court
London
SW19 2EQ
Secretary NameHelen Francis Dudley
NationalityBritish
StatusResigned
Appointed04 May 1992(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 July 1993)
RoleCompany Director
Correspondence AddressFlat 8 Goodwin Court
London
SW19 2EQ
Director NameMary Churchley
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(8 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 July 1995)
RoleRetired
Correspondence AddressFlat 9 Goodwin Court
81 Devonshire Road
London
SW19 2EQ
Secretary NamePaul Black
NationalityBritish
StatusResigned
Appointed06 July 1993(8 years, 11 months after company formation)
Appointment Duration5 years (resigned 22 July 1998)
RoleCarpenter
Correspondence AddressFlat 2 81 Goodwin Court
Devonshire Road
London
SW19 2EH
Director NameRajaratham Pushparaj
Date of BirthSeptember 1960 (Born 63 years ago)
NationalitySrilankan
StatusResigned
Appointed20 May 1994(9 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 September 2006)
RoleGeneral Assistant
Correspondence AddressFlat 8 Goodwin Court
81 Devonshire Road
London
SW19 2EQ
Director NameJacqueline Doris Cotton
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1996(11 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 March 1999)
RoleCivil Servant
Correspondence AddressFlat 5 Goodwin Court
81 Devonshire Road
London
SW19 2EQ
Director NameSarbjit Kaur Bachas
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(12 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 September 2003)
RoleCivil Servant
Correspondence AddressFlat 12 Goodwin Court
81 Devonshire Road
London
SW19 2EQ
Secretary NameSarbjit Kaur Bachas
NationalityBritish
StatusResigned
Appointed22 July 1998(13 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2003)
RoleCompany Director
Correspondence AddressFlat 12 Goodwin Court
81 Devonshire Road
London
SW19 2EQ
Director NameNicola Jane Lloyd
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(14 years, 9 months after company formation)
Appointment Duration20 years, 4 months (resigned 01 September 2019)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address1 Goodwin Court
81 Devonshire Road
London
SW19 2EQ
Director NameAsae Nakamachi
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(14 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 October 2005)
RoleOffice Clerk
Correspondence Address9 Goodwin Court
81 Devonshire Road
London
SW19 2EQ
Director NameStuart James Murray
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(14 years, 9 months after company formation)
Appointment Duration3 months (resigned 30 July 1999)
RoleEstate Agent
Correspondence Address33 Princes Road
Richmond
Surrey
TW10 6DQ
Director NameMiss Jane Elizabeth Turner
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(18 years, 1 month after company formation)
Appointment Duration20 years, 1 month (resigned 10 October 2022)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address32e Abbey Road
London
NW8 9AX
Director NameMr Matthew Keith Gregory
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(19 years, 1 month after company formation)
Appointment Duration9 years (resigned 31 August 2012)
RoleCamera Operator
Country of ResidenceEngland
Correspondence Address12 Goodwin Court
Devonshire Road
London
SW19 2EQ
Director NameUna Carney
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(22 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 14 March 2017)
RoleMedia Planner
Country of ResidenceEngland
Correspondence AddressFlat 8 Goodwin Court
Devonshire Road
London
SW19 2EQ
Director NameMs Sandra Mehmeti
Date of BirthOctober 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2012(27 years, 8 months after company formation)
Appointment Duration10 years (resigned 01 April 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Goodwin Court
Devonshire Road
London
SW19 2EQ
Director NameMs Alison Kyte
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(28 years, 1 month after company formation)
Appointment Duration5 years (resigned 07 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Goodwin Court
Devonshire Road
London
SW19 2EQ
Director NameMr Charles Lyn Clemo
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2018(34 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address88 Copse Hill
Wimbledon Common
London
SW20 0EF
Director NameMr Damian Sloper
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2018(34 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2022)
RoleLandlord
Country of ResidenceAustralia
Correspondence Address54 Cedar Road
Palm Cove
Queensland 4879
Australia

Contact

Telephone01372 375126
Telephone regionEsher

Location

Registered AddressFlat 7 Goodwin Court
81 Devonshire Road
London
SW19 2EQ
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardColliers Wood
Built Up AreaGreater London

Shareholders

1 at £1A. Mehmeti
8.33%
Ordinary
1 at £1Alison Kyte
8.33%
Ordinary
1 at £1Anna Mcmillan & Una Carney
8.33%
Ordinary
1 at £1C. Quayle
8.33%
Ordinary
1 at £1C.l. Clemo
8.33%
Ordinary
1 at £1D. Sloper
8.33%
Ordinary
1 at £1D.j. Wallace
8.33%
Ordinary
1 at £1F.p.y. Coates & Mrs M.d.p. Webb
8.33%
Ordinary
1 at £1Jane Turner
8.33%
Ordinary
1 at £1N.j. Lloyd
8.33%
Ordinary
1 at £1S. Brix
8.33%
Ordinary
1 at £1S.m. Bradshaw
8.33%
Ordinary

Financials

Year2014
Turnover£8,640
Net Worth£7,871
Cash£7,886
Current Liabilities£300

Accounts

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

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (5 days from now)

Filing History

23 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
5 May 2020Confirmation statement made on 24 April 2020 with updates (4 pages)
18 February 2020Appointment of Mr Ramin Torabi as a director on 1 February 2020 (2 pages)
14 February 2020Appointment of Mrs Nicola Sepulveda as a director on 1 February 2020 (2 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 December 2019Termination of appointment of Nicola Jane Lloyd as a director on 1 September 2019 (1 page)
27 October 2019Director's details changed for Mr Damian Sloper on 27 October 2019 (2 pages)
24 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 December 2018Appointment of Mr Damian Sloper as a director on 30 December 2018 (2 pages)
30 December 2018Appointment of Mr Charles Lyn Clemo as a director on 30 December 2018 (2 pages)
8 May 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 December 2017Appointment of Ms Cait Ni Lideadha as a director on 7 September 2017 (2 pages)
11 December 2017Director's details changed for Miss Louise Jane Aldridge on 11 December 2017 (2 pages)
11 December 2017Appointment of Mr Brian Michael Leonard as a director on 7 September 2017 (2 pages)
11 December 2017Director's details changed for Miss Louise Jane Aldridge on 11 December 2017 (2 pages)
11 December 2017Appointment of Mr Brian Michael Leonard as a director on 7 September 2017 (2 pages)
11 December 2017Appointment of Ms Cait Ni Lideadha as a director on 7 September 2017 (2 pages)
30 October 2017Termination of appointment of Alison Kyte as a director on 7 September 2017 (1 page)
30 October 2017Termination of appointment of Alison Kyte as a director on 7 September 2017 (1 page)
10 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
10 May 2017Termination of appointment of Una Carney as a director on 14 March 2017 (1 page)
10 May 2017Termination of appointment of Una Carney as a director on 14 March 2017 (1 page)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 June 2016Appointment of Ms Sandra Mehmeti as a director on 1 April 2012 (2 pages)
17 June 2016Appointment of Ms Sandra Mehmeti as a director on 1 April 2012 (2 pages)
24 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 12
(13 pages)
24 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 12
(13 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
10 October 2015Appointment of Miss Louise Jane Aldridge as a director on 21 August 2015 (2 pages)
10 October 2015Appointment of Miss Louise Jane Aldridge as a director on 21 August 2015 (2 pages)
22 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 12
(12 pages)
22 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 12
(12 pages)
4 May 2015Director's details changed for Ms Alison Kyte on 1 September 2012 (2 pages)
4 May 2015Director's details changed for Ms Alison Kyte on 1 September 2012 (2 pages)
4 May 2015Director's details changed for Ms Alison Kyte on 1 September 2012 (2 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
15 July 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 12
(12 pages)
15 July 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 12
(12 pages)
15 July 2014Termination of appointment of Joan Margaret Wilkinson as a director on 31 July 2013 (1 page)
15 July 2014Termination of appointment of Joan Margaret Wilkinson as a director on 31 July 2013 (1 page)
24 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
23 May 2013Appointment of Ms Alison Kyte as a director on 1 September 2012 (2 pages)
23 May 2013Appointment of Ms Alison Kyte as a director on 1 September 2012 (2 pages)
23 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (12 pages)
23 May 2013Termination of appointment of Matthew Keith Gregory as a director on 31 August 2012 (1 page)
23 May 2013Appointment of Ms Alison Kyte as a director on 1 September 2012 (2 pages)
23 May 2013Termination of appointment of Matthew Keith Gregory as a director on 31 August 2012 (1 page)
23 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (12 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
7 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (13 pages)
7 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (13 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
12 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (13 pages)
12 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (13 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
1 June 2010Director's details changed for Matthew Gregory on 24 April 2010 (2 pages)
1 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (12 pages)
1 June 2010Director's details changed for Joan Margaret Wilkinson on 24 April 2010 (2 pages)
1 June 2010Director's details changed for Michele Webb on 24 April 2010 (2 pages)
1 June 2010Director's details changed for Duncan James Wallace on 24 April 2010 (2 pages)
1 June 2010Director's details changed for Joan Margaret Wilkinson on 24 April 2010 (2 pages)
1 June 2010Director's details changed for Anna Mcmillan on 24 April 2010 (2 pages)
1 June 2010Director's details changed for Una Carney on 24 April 2010 (2 pages)
1 June 2010Director's details changed for Nicola Jane Lloyd on 24 April 2010 (2 pages)
1 June 2010Director's details changed for Stephen Michael Bradshaw on 24 April 2010 (2 pages)
1 June 2010Director's details changed for Stephen Michael Bradshaw on 24 April 2010 (2 pages)
1 June 2010Director's details changed for Michele Webb on 24 April 2010 (2 pages)
1 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (12 pages)
1 June 2010Director's details changed for Duncan James Wallace on 24 April 2010 (2 pages)
1 June 2010Director's details changed for Matthew Gregory on 24 April 2010 (2 pages)
1 June 2010Director's details changed for Nicola Jane Lloyd on 24 April 2010 (2 pages)
1 June 2010Director's details changed for Anna Mcmillan on 24 April 2010 (2 pages)
1 June 2010Director's details changed for Una Carney on 24 April 2010 (2 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
15 June 2009Return made up to 25/04/09; full list of members (10 pages)
15 June 2009Return made up to 25/04/09; full list of members (10 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
2 June 2008Return made up to 25/04/08; no change of members
  • 363(288) ‐ Director resigned
(11 pages)
2 June 2008Return made up to 25/04/08; no change of members
  • 363(288) ‐ Director resigned
(11 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
31 October 2007Return made up to 25/04/07; no change of members (10 pages)
31 October 2007Return made up to 25/04/07; no change of members (10 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
30 May 2006Return made up to 25/04/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
30 May 2006Return made up to 25/04/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
4 May 2005Return made up to 25/04/05; full list of members
  • 363(287) ‐ Registered office changed on 04/05/05
(14 pages)
4 May 2005Return made up to 25/04/05; full list of members
  • 363(287) ‐ Registered office changed on 04/05/05
(14 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
3 June 2004Return made up to 04/05/04; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
3 June 2004Return made up to 04/05/04; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
1 February 2004New secretary appointed (2 pages)
1 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
1 February 2004Secretary resigned (1 page)
1 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
1 February 2004New secretary appointed (2 pages)
1 February 2004Secretary resigned (1 page)
28 May 2003Return made up to 04/05/03; full list of members (14 pages)
28 May 2003Return made up to 04/05/03; full list of members (14 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
1 December 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
1 December 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
23 May 2002Return made up to 04/05/02; full list of members (14 pages)
23 May 2002Return made up to 04/05/02; full list of members (14 pages)
21 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
21 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
11 June 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 June 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
9 June 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
9 June 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
3 February 2000Full accounts made up to 31 March 1999 (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (6 pages)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
7 June 1999Return made up to 04/05/99; change of members
  • 363(288) ‐ Director resigned
(8 pages)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
7 June 1999Return made up to 04/05/99; change of members
  • 363(288) ‐ Director resigned
(8 pages)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New secretary appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New secretary appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999Return made up to 04/05/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
1 April 1999Return made up to 04/05/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
4 February 1999Return made up to 04/05/96; no change of members (8 pages)
4 February 1999Return made up to 04/05/96; no change of members (8 pages)
4 February 1999Return made up to 04/05/97; no change of members (8 pages)
4 February 1999Full accounts made up to 31 March 1998 (6 pages)
4 February 1999Return made up to 04/05/97; no change of members (8 pages)
4 February 1999Full accounts made up to 31 March 1998 (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (6 pages)
1 February 1997Full accounts made up to 31 March 1996 (6 pages)
1 February 1997Full accounts made up to 31 March 1996 (6 pages)
8 February 1996Full accounts made up to 31 March 1995 (6 pages)
8 February 1996Full accounts made up to 31 March 1995 (6 pages)
14 August 1995Return made up to 04/05/95; full list of members (10 pages)
14 August 1995Return made up to 04/05/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)