Company NameFisherman's Quay Management Company Limited
Company StatusActive
Company Number01852622
CategoryPrivate Limited Company
Incorporation Date4 October 1984(39 years, 7 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

Secretary NameMark Edward Sinnott
NationalityBritish
StatusCurrent
Appointed23 March 2002(17 years, 5 months after company formation)
Appointment Duration22 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address47a Arbrook Lane
Esher
Surrey
KT10 9EG
Director NameMr John Rees Myers
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2015(30 years, 10 months after company formation)
Appointment Duration8 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Church Road
East Molesey
Surrey
KT8 9DR
Director NameDr Jan Andrzej Kolaczkowski
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2017(33 years after company formation)
Appointment Duration6 years, 7 months
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood House Collyers Road
Brockenhurst
Hampshire
SO42 7SE
Director NameMs Roberta Thake
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2020(35 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Fishermans Quay Mill Lane
Lymington
SO41 9FW
Director NameMs Patricia Mennie
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2020(35 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Fishermans Quay Mill Lane
Lymington
SO41 9FW
Director NameMr Robin Kemp
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2022(37 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Lady Place 4 Lady Place
Sutton
Oxon
OX14 4FB
Director NameMr Ian Watson Craig
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2022(37 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Old Rectory The Old Rectory
33 Standlake Road
Ducklington
Witney
OX29 7UX
Director NameMr Arthur John Buck
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1990(5 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 May 1995)
RoleSolicitor
Correspondence AddressAlderwood Bakeham Lane
Englefield Green
Egham
Surrey
Director NameGeoffrey John Lomer
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1990(5 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 11 March 2006)
RoleCompany Director
Correspondence AddressLadiko
Little Croft Road Goring On Thames
Reading
Berks
RG8 9ER
Director NameMr Bernard Edward Rains
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1990(5 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 February 1993)
RoleRetired
Correspondence Address18 Fishermans Quay
Mill Lane
Lymington
Hampshire
SO41 9FW
Director NameMr Peter William Woon
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1990(5 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1992)
RoleRetired
Correspondence Address11 Fishermans Quay
Lymington
Hampshire
SO41 9FW
Director NameMr John William Thake
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1990(5 years, 5 months after company formation)
Appointment Duration27 years, 1 month (resigned 27 April 2017)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address5 Fishermans Quay
Mill Lane
Lymington
Hampshire
SO41 9FW
Director NameMr Peter William Woon
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1990(5 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1992)
RoleRetired
Correspondence Address11 Fishermans Quay
Lymington
Hampshire
SO41 9FW
Secretary NameMiss Catherine Mary O'Dea
NationalityBritish
StatusResigned
Appointed26 April 1990(5 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 23 March 2002)
RoleCompany Director
Correspondence Address20 Newlands Avenue
Shirley
Southampton
Hampshire
SO15 5ER
Director NameMr Anthony Gerald Peter Baker
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(8 years, 6 months after company formation)
Appointment Duration10 months (resigned 30 January 1994)
RoleAntique Dealer
Correspondence Address3 Fishermans Quay
Mill Lane
Lymington
Hampshire
SO41 9FW
Director NameMrs Sally Patricia Craig
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(8 years, 6 months after company formation)
Appointment Duration25 years (resigned 21 April 2018)
RoleGarden Designer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Ducklington
Witney
Oxfordshire
OX8 7UX
Director NameAndrew Alexander Lett
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1995(10 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 January 2002)
RoleArchitect
Correspondence Address19 Gilkes Crescent
Dulwich
London
SE21 7BP
Director NameChristopher Lawrence Jones
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1996(11 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 28 August 1996)
RoleMedical Practioner Retired
Correspondence AddressFlat 10 Fishermans Quay
Mill Lane
Lymington
Hampshire
SO41 9FW
Director NameRobert Wilson Sutherland
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1997(12 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 September 2003)
RolePublisher
Correspondence AddressMinsterley Hall
Minsterley
Shrewsbury
Shropshire
SY5 0AA
Wales
Director NameWilliam George Pearce
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1997(12 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 March 1999)
RoleRetired
Correspondence AddressFlat 12 Fishermans Quay
Mill Lane
Lymington
Hampshire
SO41 9FW
Director NameMs Patricia Anne Mennie
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1999(14 years, 5 months after company formation)
Appointment Duration21 years, 1 month (resigned 28 March 2020)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address7 Fishermans Quay
Mill Lane
Lymington
Hampshire
SO41 9FW
Director NameMark Edward Sinnott
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2002(17 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 09 March 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address47a Arbrook Lane
Esher
Surrey
KT10 9EG
Director NameMr Paul Francis Ashworth
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2004(19 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 August 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address29 Broom Water
Teddington
Middlesex
TW11 9QJ
Director NameMarion Elizabeth Kuveytli
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2004(19 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 21 November 2014)
RolePartner Marketing Co
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14
Fishermans Quay Mill Lane
Lymington
Hampshire
SO41 9FW
Director NameRobert Arthur Mechem
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2013(28 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Fishermans Quay Mill Lane
Lymington
Hampshire
SO41 9FW
Director NameMr Harry Alexander Acland
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2014(30 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 06 January 2020)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThe Manor Notgrove
Cheltenham
Glos
GL54 3BT
Wales
Director NameMr Martin Lockwood
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(31 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Fishermans Quay
Mill Lane
Lymington
Hampshire
SO41 9FW
Director NameMs Clare Burton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish,American
StatusResigned
Appointed31 October 2020(36 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 09 April 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence Address12 Fishermans Quay Mill Lane
Lymington
SO41 9FW

Location

Registered AddressRussells, Yalding House
152 -156 Great Portland Street
London
W1W 5QA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Alexander Bell & Elizabeth Bell
5.56%
Ordinary
2 at £1Andrew Stuart Taylor
5.56%
Ordinary
2 at £1Claire Burton
5.56%
Ordinary
2 at £1Diana F. Acland & Harry A. Acland
5.56%
Ordinary
2 at £1Jan Kolaczkowski & Joyce Koloczkowski
5.56%
Ordinary
2 at £1Judith Mechem & Robert Mechem
5.56%
Ordinary
2 at £1Martin Lockwood & Lynda Lockwood
5.56%
Ordinary
2 at £1Miss Angela Jane Hunt & Mr Daniel Arthur John Maiden
5.56%
Ordinary
2 at £1Miss Patricia Anne Mennie
5.56%
Ordinary
2 at £1Mr Geoffrey John Lomer
5.56%
Ordinary
2 at £1Mr John William Thake & Mrs Roberta Barbara Thake
5.56%
Ordinary
2 at £1Mr Mark David Latimer & Mr Paul Raymond Latimer & Miss Sarah Anne Latimer
5.56%
Ordinary
2 at £1Mr Paul Francis Ashworth & Ms Jacqueline Marie Pearson
5.56%
Ordinary
2 at £1Mr Robert Wilson Sutherland & Mrs Elizabeth Ann Sutherland
5.56%
Ordinary
2 at £1Mrs Helen Sinnott & Mr Mark Edward Sinnott
5.56%
Ordinary
2 at £1Mrs Marian Elizabeth Kuveytli
5.56%
Ordinary
2 at £1Mrs Sally Patricia Craig & Dr Ian Watson Craig
5.56%
Ordinary
2 at £1Rosemary Myers & John Myers
5.56%
Ordinary

Financials

Year2014
Net Worth£36

Accounts

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

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Charges

2 December 1986Delivered on: 4 December 1986
Satisfied on: 19 December 1989
Persons entitled: Chartered Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Commer areas fishermans quay lymington hempshire.
Fully Satisfied
9 May 1986Delivered on: 17 May 1986
Satisfied on: 19 December 1989
Persons entitled: Chartered Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land, stages & slipway adjoining quay site lymington, hampshire.
Fully Satisfied

Filing History

12 January 2021Appointment of Ms Clare Burton as a director on 31 October 2020 (2 pages)
8 January 2021Director's details changed for Ms Pat Mennie on 31 August 2020 (2 pages)
25 September 2020Confirmation statement made on 22 September 2020 with updates (5 pages)
3 September 2020Appointment of Ms Pat Mennie as a director on 11 August 2020 (2 pages)
3 September 2020Notification of a person with significant control statement (2 pages)
3 September 2020Cessation of John Rees Myers as a person with significant control on 3 September 2020 (1 page)
9 April 2020Cessation of Patricia Anne Mennie as a person with significant control on 28 March 2020 (1 page)
9 April 2020Termination of appointment of Patricia Anne Mennie as a director on 28 March 2020 (1 page)
30 March 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
7 January 2020Termination of appointment of Harry Alexander Acland as a director on 6 January 2020 (1 page)
7 January 2020Appointment of Ms Roberta Thake as a director on 7 January 2020 (2 pages)
23 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
18 July 2019Termination of appointment of Clare Burton as a director on 6 July 2019 (1 page)
24 April 2019Appointment of Mr Paul Ashworth as a director on 13 April 2019 (2 pages)
18 March 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
22 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
22 October 2018Termination of appointment of Sally Patricia Craig as a director on 21 April 2018 (1 page)
16 May 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
31 January 2018Appointment of Ms Clare Burton as a director on 18 January 2018 (2 pages)
2 January 2018Registered office address changed from Regency House 1-4 Warwick Street London W1B 5LJ to Russells, Yalding House 152 -156 Great Portland Street London W1W 5QA on 2 January 2018 (1 page)
6 October 2017Appointment of Mr Jan Andrzej Kolaczkowski as a director on 29 September 2017 (2 pages)
6 October 2017Appointment of Mr Jan Andrzej Kolaczkowski as a director on 29 September 2017 (2 pages)
26 September 2017Confirmation statement made on 22 September 2017 with updates (5 pages)
26 September 2017Confirmation statement made on 22 September 2017 with updates (5 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 September 2017Termination of appointment of John William Thake as a director on 27 April 2017 (1 page)
5 September 2017Cessation of John William Thake as a person with significant control on 27 April 2017 (1 page)
5 September 2017Termination of appointment of John William Thake as a director on 27 April 2017 (1 page)
5 September 2017Cessation of John William Thake as a person with significant control on 27 April 2017 (1 page)
1 October 2016Termination of appointment of Paul Francis Ashworth as a director on 31 August 2016 (2 pages)
1 October 2016Termination of appointment of Paul Francis Ashworth as a director on 31 August 2016 (2 pages)
28 September 2016Confirmation statement made on 22 September 2016 with updates (7 pages)
28 September 2016Confirmation statement made on 22 September 2016 with updates (7 pages)
28 September 2016Termination of appointment of Paul Francis Ashworth as a director on 31 August 2016 (1 page)
28 September 2016Termination of appointment of Paul Francis Ashworth as a director on 31 August 2016 (1 page)
20 September 2016Appointment of Martin Lockwood as a director on 1 September 2016 (3 pages)
20 September 2016Appointment of Martin Lockwood as a director on 1 September 2016 (3 pages)
7 June 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
7 June 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
14 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 36
(11 pages)
14 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 36
(11 pages)
19 August 2015Termination of appointment of Robert Arthur Mechem as a director on 5 August 2015 (2 pages)
19 August 2015Appointment of Mr John Rees Myers as a director on 5 August 2015 (3 pages)
19 August 2015Termination of appointment of Robert Arthur Mechem as a director on 5 August 2015 (2 pages)
19 August 2015Termination of appointment of Robert Arthur Mechem as a director on 5 August 2015 (2 pages)
19 August 2015Appointment of Mr John Rees Myers as a director on 5 August 2015 (3 pages)
19 August 2015Appointment of Mr John Rees Myers as a director on 5 August 2015 (3 pages)
19 June 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
19 June 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
15 December 2014Appointment of Mr Harry Alexander Acland as a director on 21 November 2014 (3 pages)
15 December 2014Appointment of Mr Harry Alexander Acland as a director on 21 November 2014 (3 pages)
28 November 2014Termination of appointment of Marion Elizabeth Kuveytli as a director on 21 November 2014 (2 pages)
28 November 2014Termination of appointment of Marion Elizabeth Kuveytli as a director on 21 November 2014 (2 pages)
21 November 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 36
(11 pages)
21 November 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 36
(11 pages)
12 May 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
12 May 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
14 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 36
(11 pages)
14 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 36
(11 pages)
11 April 2013Appointment of Robert Arthur Mechem as a director (3 pages)
11 April 2013Termination of appointment of Mark Sinnott as a director (2 pages)
11 April 2013Appointment of Robert Arthur Mechem as a director (3 pages)
11 April 2013Termination of appointment of Mark Sinnott as a director (2 pages)
19 March 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
19 March 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
26 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (11 pages)
26 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (11 pages)
23 March 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
23 March 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
5 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (11 pages)
5 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (11 pages)
13 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
13 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
22 September 2010Director's details changed for Mark Edward Sinnott on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Mark Edward Sinnott on 22 September 2010 (2 pages)
22 September 2010Director's details changed for John William Thake on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Patricia Anne Mennie on 22 September 2010 (2 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
22 September 2010Director's details changed for Mrs Sally Patricia Craig on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Patricia Anne Mennie on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Mrs Sally Patricia Craig on 22 September 2010 (2 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
22 September 2010Director's details changed for Marion Elizabeth Kuveytli on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Marion Elizabeth Kuveytli on 22 September 2010 (2 pages)
22 September 2010Director's details changed for John William Thake on 22 September 2010 (2 pages)
22 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (11 pages)
22 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (11 pages)
30 September 2009Return made up to 22/09/09; full list of members (15 pages)
30 September 2009Return made up to 22/09/09; full list of members (15 pages)
27 April 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
27 April 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
25 September 2008Registered office changed on 25/09/2008 from regency house 1-4 warwick street london W1R 6LJ (1 page)
25 September 2008Return made up to 22/09/08; full list of members (25 pages)
25 September 2008Registered office changed on 25/09/2008 from regency house 1-4 warwick street london W1R 6LJ (1 page)
25 September 2008Return made up to 22/09/08; full list of members (25 pages)
14 May 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
14 May 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
1 December 2007Return made up to 23/09/07; change of members (9 pages)
1 December 2007Return made up to 23/09/07; change of members (9 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
12 December 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
12 December 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
4 October 2006Director resigned (1 page)
4 October 2006Return made up to 23/09/06; no change of members (9 pages)
4 October 2006Director resigned (1 page)
4 October 2006Return made up to 23/09/06; no change of members (9 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
13 October 2005Return made up to 23/09/05; full list of members (10 pages)
13 October 2005Return made up to 23/09/05; full list of members (10 pages)
29 September 2004Return made up to 23/09/04; change of members (9 pages)
29 September 2004Return made up to 23/09/04; change of members (9 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
17 May 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
17 May 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
20 January 2004Return made up to 23/09/03; change of members (9 pages)
20 January 2004Return made up to 23/09/03; change of members (9 pages)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
28 May 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
28 May 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
15 October 2002Director resigned (1 page)
15 October 2002Return made up to 23/09/02; full list of members (10 pages)
15 October 2002Director resigned (1 page)
15 October 2002Return made up to 23/09/02; full list of members (10 pages)
10 May 2002Secretary resigned (1 page)
10 May 2002New secretary appointed;new director appointed (2 pages)
10 May 2002Registered office changed on 10/05/02 from: 75 high st lymington hamps SO41 9YY (1 page)
10 May 2002Secretary resigned (1 page)
10 May 2002Registered office changed on 10/05/02 from: 75 high st lymington hamps SO41 9YY (1 page)
10 May 2002New secretary appointed;new director appointed (2 pages)
6 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
6 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
29 October 2001Return made up to 23/09/01; no change of members (8 pages)
29 October 2001Return made up to 23/09/01; no change of members (8 pages)
8 November 2000Return made up to 23/09/00; change of members (8 pages)
8 November 2000Return made up to 23/09/00; change of members (8 pages)
30 October 2000Full accounts made up to 31 December 1999 (9 pages)
30 October 2000Full accounts made up to 31 December 1999 (9 pages)
5 November 1999Return made up to 23/09/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 November 1999New director appointed (2 pages)
5 November 1999New director appointed (2 pages)
5 November 1999Return made up to 23/09/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 June 1999Full accounts made up to 31 December 1998 (10 pages)
29 June 1999Full accounts made up to 31 December 1998 (10 pages)
3 November 1998Return made up to 23/09/98; full list of members (8 pages)
3 November 1998Return made up to 23/09/98; full list of members (8 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
4 March 1998Full accounts made up to 31 December 1997 (9 pages)
4 March 1998Full accounts made up to 31 December 1997 (9 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997Return made up to 23/09/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
7 November 1997Return made up to 23/09/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
31 October 1997Full accounts made up to 31 December 1996 (8 pages)
31 October 1997Full accounts made up to 31 December 1996 (8 pages)
13 October 1996Return made up to 23/09/96; full list of members (8 pages)
13 October 1996Return made up to 23/09/96; full list of members (8 pages)
1 April 1996Full accounts made up to 31 December 1995 (8 pages)
1 April 1996Full accounts made up to 31 December 1995 (8 pages)
21 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
15 November 1995Return made up to 23/09/95; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
15 November 1995Return made up to 23/09/95; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
19 May 1995New director appointed (2 pages)
19 May 1995Full accounts made up to 31 December 1994 (8 pages)
19 May 1995New director appointed (2 pages)
19 May 1995Full accounts made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
4 October 1984Certificate of incorporation (1 page)
4 October 1984Certificate of incorporation (1 page)