Company NameA Rocha Limited
Company StatusActive
Company Number01872222
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 December 1984(39 years, 4 months ago)
Previous NameCostcourse Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Geoffrey Cowper
Date of BirthDecember 1956 (Born 67 years ago)
NationalityCanadian
StatusCurrent
Appointed05 May 2016(31 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleLawyer
Country of ResidenceCanada
Correspondence Address180 Piccadilly
London
W1J 9HF
Director NameMrs Soohwan Park
Date of BirthMay 1972 (Born 52 years ago)
NationalitySouth Korean
StatusCurrent
Appointed06 May 2016(31 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleConsultant
Country of ResidenceCanada
Correspondence Address180 Piccadilly
London
W1J 9HF
Director NameMr Graham Bernard Wright
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2017(32 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address180 Piccadilly
London
W1J 9HF
Director NameDr Hilary Frances Marlow
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2020(35 years, 4 months after company formation)
Appointment Duration4 years
RoleUniversity Researcher
Country of ResidenceEngland
Correspondence Address180 Piccadilly
London
W1J 9HF
Director NameDr Florence Ndinda Muindi
Date of BirthMarch 1961 (Born 63 years ago)
NationalityKenyan
StatusCurrent
Appointed29 October 2020(35 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleMedical Consultant
Country of ResidenceKenya
Correspondence Address180 Piccadilly
London
W1J 9HF
Director NameProf Jan Van Der Stoep
Date of BirthMarch 1968 (Born 56 years ago)
NationalityDutch
StatusCurrent
Appointed01 January 2021(36 years after company formation)
Appointment Duration3 years, 3 months
RoleProfessor
Country of ResidenceNetherlands
Correspondence Address180 Piccadilly
London
W1J 9HF
Director NameMr Steve Tanner
Date of BirthJuly 1972 (Born 51 years ago)
NationalitySwiss
StatusCurrent
Appointed01 January 2021(36 years after company formation)
Appointment Duration3 years, 3 months
RoleChief Technology Officer
Country of ResidenceSwitzerland
Correspondence Address180 Piccadilly
London
W1J 9HF
Director NameProf Alfred Apau Oteng-Yeboah
Date of BirthAugust 1946 (Born 77 years ago)
NationalityGhanaian
StatusCurrent
Appointed01 January 2021(36 years after company formation)
Appointment Duration3 years, 3 months
RoleProfessor
Country of ResidenceGhana
Correspondence Address180 Piccadilly
London
W1J 9HF
Director NameProf Rodel Diaz Lasco
Date of BirthDecember 1960 (Born 63 years ago)
NationalityFilipino
StatusCurrent
Appointed01 January 2021(36 years after company formation)
Appointment Duration3 years, 3 months
RoleProfessor
Country of ResidencePhilippines
Correspondence Address180 Piccadilly
London
W1J 9HF
Secretary NameMr Kenneth Gordon Brown
StatusCurrent
Appointed11 August 2021(36 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence Address180 Piccadilly
London
W1J 9HF
Director NameMiss Joanna Elizabeth Frances Benson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(7 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 01 November 1997)
RoleTeacher
Correspondence AddressChurchside Church Place
Pulborough
West Sussex
RH20 1AF
Director NameMr Ian Richard Wallace
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(7 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 01 November 1997)
RoleUniversity Lecturer
Correspondence Address71 Culver Lane
Earley
Reading
Berkshire
RG6 1DX
Director NameMr Robert Alan Pullen
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(7 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 04 October 1994)
RoleLecturer
Correspondence Address13 West Drive
Upton
Wirral
Merseyside
L49 6JX
Director NameMr Alan Gordon Coverdale
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(7 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 09 April 1993)
RoleCivil Servant
Correspondence Address74 Onslow Gardens
London
N10 3JX
Director NameMr Wilfred Kenneth Henry Dyer
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(7 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 23 April 1994)
RoleRetired Executive
Correspondence Address36 Fontwell Drive
Reading
Berkshire
RG3 2HG
Director NameMr Ronald Elsdon
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(7 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 09 December 1995)
RoleMissionary Society Secretary
Correspondence Address128 Station Road
Greenisland
Carrickfergus
County Antrim
BT38 8UW
Northern Ireland
Secretary NameMr Paul Nigel Dyer
NationalityBritish
StatusResigned
Appointed31 January 1992(7 years, 1 month after company formation)
Appointment Duration18 years (resigned 11 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Boscombe Overcliff Drive
Bournemouth
Dorset
BH5 2EJ
Director NameMr Gerald Richard Rawcliffe
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(7 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 November 1997)
RoleChartered Accountant
Correspondence Address30 Clifton Road
London
N22 4XN
Director NameMr David John Payne
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1993(8 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 July 1999)
RoleCompany Secretary/Administrato
Country of ResidenceEngland
Correspondence Address1 Bensfield Cottages
Beech Hill
Wadhurst
TN5 6JR
Director NameMichael Percy Chown
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1997(12 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1999)
RoleFinancial Controller
Correspondence Address75 Northcourt Road
Abingdon
Oxfordshire
OX14 1NN
Director NameMr Kenneth William Mort
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(12 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 September 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address56a Cheapside
Horsell
Woking
Surrey
GU21 4JL
Director NameMatthias Stiefel
Date of BirthFebruary 1950 (Born 74 years ago)
NationalitySwiss
StatusResigned
Appointed13 March 2000(15 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2008)
RoleDirector Unrisd And Psis
Correspondence Address9 Av Des Arpillieres
Chene Bougeries
Geneva
1224
Foreign
Director NameHilary Marlow
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(15 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 September 2006)
RoleAccountant
Correspondence Address34 Rosenthal Road
London
SE6 2BY
Director NameMr Philip James Young
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(20 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 November 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address29 Kings Road
Ealing
London
W5 2SD
Director NameMr Gerald Richard Rawcliffe
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(22 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 03 November 2012)
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence Address69 Grove Avenue
London
N10 2AL
Director NameMr Ian Marow
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(25 years after company formation)
Appointment DurationResigned same day (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Boscombe Overcliff Drive
Bournemouth
Dorset
BH5 2EJ
Director NameMr Ian Marlow
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(25 years after company formation)
Appointment Duration10 years (resigned 11 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Worship Street
London
EC2A 2BF
Secretary NameMr David Alan McKay
StatusResigned
Appointed11 February 2010(25 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 11 August 2021)
RoleCompany Director
Correspondence Address180 Piccadilly
London
W1J 9HF
Director NameMr Stephen Osei-Mensah
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2013(28 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Worship Street
London
EC2A 2BF
Director NameMr Rodney Alan Rupert Green
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2014(29 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Worship Street
London
EC2A 2BF
Director NameMr Paul Kariya
Date of BirthJuly 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed08 November 2014(29 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 June 2018)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address89 Worship Street
London
EC2A 2BF
Director NameSir Ghillean Tolmie Prance
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2014(29 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 04 November 2017)
RoleProfessor
Country of ResidenceEngland
Correspondence Address89 Worship Street
London
EC2A 2BF
Director NameMr Steven Robert Beck
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed08 November 2014(29 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 May 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address89 Worship Street
London
EC2A 2BF
Director NameMs Rebecca Irvin
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed08 November 2014(29 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address180 Piccadilly
London
W1J 9HF
Director NameDr Ruth Padilla Deborst
Date of BirthNovember 1961 (Born 62 years ago)
NationalityCosta Rican
StatusResigned
Appointed29 October 2016(31 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 January 2020)
RoleTheologian
Country of ResidenceCosta Rica
Correspondence Address89 Worship Street
London
EC2A 2BF
Director NameDr Simon Nicholas Stuart
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(32 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 June 2020)
RoleScientist
Country of ResidenceEngland
Correspondence Address180 Piccadilly
London
W1J 9HF
Director NameMr Steven Robert Beck
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 2019(34 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address180 Piccadilly
London
W1J 9HF
Director NameMr Paul Jeanson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed18 May 2019(34 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address180 Piccadilly
London
W1J 9HF
Director NameMr Bejamin Shouren Lowe
Date of BirthMarch 1984 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2021(36 years after company formation)
Appointment Duration7 months (resigned 01 August 2021)
RoleGraduate Student
Country of ResidenceUnited States
Correspondence Address180 Piccadilly
London
W1J 9HF

Contact

Websitewww.arocha.org/

Location

Registered Address180 Piccadilly
London
W1J 9HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

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 Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

13 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
3 July 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
6 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
5 July 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
7 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
3 February 2022Register inspection address has been changed from C/O Mr David Mckay 70 Cannon Hill Road Coventry West Midlands CV4 7BS England to Ash Farm Salisbury Road Chilmark Salisbury SP3 5AH (1 page)
25 November 2021Appointment of Mrs Chrisitne Raquel Taylor Warner as a director on 22 September 2021 (2 pages)
11 August 2021Appointment of Mr Kenneth Gordon Brown as a secretary on 11 August 2021 (2 pages)
11 August 2021Termination of appointment of Bejamin Shouren Lowe as a director on 1 August 2021 (1 page)
11 August 2021Termination of appointment of David Alan Mckay as a secretary on 11 August 2021 (1 page)
26 July 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
27 April 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
12 January 2021Appointment of Professor Rodel Diaz Lasco as a director on 1 January 2021 (2 pages)
12 January 2021Appointment of Professor Alfred Apau Oteng-Yeboah as a director on 1 January 2021 (2 pages)
12 January 2021Appointment of Mr Steve Tanner as a director on 1 January 2021 (2 pages)
6 January 2021Appointment of Professor Jan Van Der Stoep as a director on 1 January 2021 (2 pages)
6 January 2021Termination of appointment of Rebecca Irvin as a director on 31 December 2020 (1 page)
6 January 2021Appointment of Dr Florence Ndinda Muindi as a director on 29 October 2020 (2 pages)
6 January 2021Termination of appointment of Paul Jeanson as a director on 31 December 2020 (1 page)
6 January 2021Termination of appointment of Steven Robert Beck as a director on 31 December 2020 (1 page)
6 January 2021Appointment of Mr Bejamin Shouren Lowe as a director on 1 January 2021 (2 pages)
20 August 2020Director's details changed for Mrs Soohwan Park on 1 August 2020 (2 pages)
20 August 2020Director's details changed for Mrs Soohwan Park on 1 August 2020 (2 pages)
13 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
26 June 2020Termination of appointment of Simon Nicholas Stuart as a director on 26 June 2020 (1 page)
4 May 2020Appointment of Dr Hilary Frances Marlow as a director on 24 April 2020 (2 pages)
14 February 2020Registered office address changed from 89 Worship Street London EC2A 2BF England to 180 Piccadilly London W1J 9HF on 14 February 2020 (1 page)
14 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
25 January 2020Termination of appointment of Stephen Osei-Mensah as a director on 11 January 2020 (1 page)
25 January 2020Termination of appointment of Ruth Padilla Deborst as a director on 11 January 2020 (1 page)
25 January 2020Termination of appointment of Ian Marlow as a director on 11 January 2020 (1 page)
23 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
23 July 2019Appointment of Mr Steven Robert Beck as a director on 18 May 2019 (2 pages)
23 July 2019Appointment of Mr Paul Jeanson as a director on 18 May 2019 (2 pages)
8 March 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
28 June 2018Termination of appointment of Paul Kariya as a director on 2 June 2018 (1 page)
5 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
25 November 2017Appointment of Mr Graham Bernard Wright as a director on 3 November 2017 (2 pages)
25 November 2017Appointment of Mr Graham Bernard Wright as a director on 3 November 2017 (2 pages)
24 November 2017Termination of appointment of Ghillean Tolmie Prance as a director on 4 November 2017 (1 page)
24 November 2017Termination of appointment of Ghillean Tolmie Prance as a director on 4 November 2017 (1 page)
28 June 2017Termination of appointment of Rodney Alan Rupert Green as a director on 13 May 2017 (1 page)
28 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 June 2017Appointment of Dr Simon Nicholas Stuart as a director on 11 May 2017 (2 pages)
28 June 2017Termination of appointment of Rodney Alan Rupert Green as a director on 13 May 2017 (1 page)
28 June 2017Appointment of Dr Simon Nicholas Stuart as a director on 11 May 2017 (2 pages)
28 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 April 2017Appointment of Dr Ruth Padilla Deborst as a director on 29 October 2016 (2 pages)
12 April 2017Appointment of Dr Ruth Padilla Deborst as a director on 29 October 2016 (2 pages)
1 March 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
1 March 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
3 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 June 2016Appointment of Mr David Geoffrey Cowper as a director on 5 May 2016 (2 pages)
2 June 2016Appointment of Mrs Soohwan Park as a director on 6 May 2016 (2 pages)
2 June 2016Appointment of Mrs Soohwan Park as a director on 6 May 2016 (2 pages)
2 June 2016Appointment of Mr David Geoffrey Cowper as a director on 5 May 2016 (2 pages)
27 May 2016Termination of appointment of Steven Robert Beck as a director on 6 May 2016 (1 page)
27 May 2016Termination of appointment of Steven Robert Beck as a director on 6 May 2016 (1 page)
11 February 2016Annual return made up to 31 January 2016 no member list (6 pages)
11 February 2016Annual return made up to 31 January 2016 no member list (6 pages)
14 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 July 2015Registered office address changed from C/O Mr David Mckay 3 Hooper Street Cambridge CB1 2NZ to 89 Worship Street London EC2A 2BF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from C/O Mr David Mckay 3 Hooper Street Cambridge CB1 2NZ to 89 Worship Street London EC2A 2BF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from C/O Mr David Mckay 3 Hooper Street Cambridge CB1 2NZ to 89 Worship Street London EC2A 2BF on 8 July 2015 (1 page)
5 February 2015Annual return made up to 31 January 2015 no member list (6 pages)
5 February 2015Annual return made up to 31 January 2015 no member list (6 pages)
31 December 2014Appointment of Mr Steven Robert Beck as a director on 8 November 2014 (2 pages)
31 December 2014Appointment of Sir Ghillean Tolmie Prance as a director on 8 November 2014 (2 pages)
31 December 2014Appointment of Sir Ghillean Tolmie Prance as a director on 8 November 2014 (2 pages)
31 December 2014Appointment of Mr Paul Kariya as a director on 8 November 2014 (2 pages)
31 December 2014Appointment of Ms Rebecca Irvin as a director on 8 November 2014 (2 pages)
31 December 2014Appointment of Ms Rebecca Irvin as a director on 8 November 2014 (2 pages)
31 December 2014Appointment of Mr Rodney Alan Rupert Green as a director on 8 November 2014 (2 pages)
31 December 2014Appointment of Mr Steven Robert Beck as a director on 8 November 2014 (2 pages)
31 December 2014Appointment of Mr Rodney Alan Rupert Green as a director on 8 November 2014 (2 pages)
31 December 2014Appointment of Mr Paul Kariya as a director on 8 November 2014 (2 pages)
31 December 2014Appointment of Mr Steven Robert Beck as a director on 8 November 2014 (2 pages)
31 December 2014Appointment of Mr Rodney Alan Rupert Green as a director on 8 November 2014 (2 pages)
31 December 2014Appointment of Sir Ghillean Tolmie Prance as a director on 8 November 2014 (2 pages)
31 December 2014Appointment of Mr Paul Kariya as a director on 8 November 2014 (2 pages)
31 December 2014Appointment of Ms Rebecca Irvin as a director on 8 November 2014 (2 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
18 February 2014Annual return made up to 31 January 2014 no member list (3 pages)
18 February 2014Annual return made up to 31 January 2014 no member list (3 pages)
3 February 2014Appointment of Mr Stephen Osei-Mensah as a director (2 pages)
3 February 2014Appointment of Mr Stephen Osei-Mensah as a director (2 pages)
31 January 2014Termination of appointment of Rodney Green as a director (1 page)
31 January 2014Termination of appointment of Rodney Green as a director (1 page)
13 February 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
13 February 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
8 February 2013Annual return made up to 31 January 2013 no member list (3 pages)
8 February 2013Annual return made up to 31 January 2013 no member list (3 pages)
4 February 2013Termination of appointment of Gerald Rawcliffe as a director (1 page)
4 February 2013Appointment of Mr Rodney Alan Rupert Green as a director (2 pages)
4 February 2013Termination of appointment of Gerald Rawcliffe as a director (1 page)
4 February 2013Appointment of Mr Rodney Alan Rupert Green as a director (2 pages)
30 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
30 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
10 February 2012Annual return made up to 31 January 2012 no member list (4 pages)
10 February 2012Annual return made up to 31 January 2012 no member list (4 pages)
9 February 2011Annual return made up to 31 January 2011 no member list (4 pages)
9 February 2011Annual return made up to 31 January 2011 no member list (4 pages)
18 January 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
18 January 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
19 July 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
19 July 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Annual return made up to 31 January 2010 no member list (3 pages)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Annual return made up to 31 January 2010 no member list (3 pages)
22 March 2010Termination of appointment of Paul Dyer as a secretary (1 page)
22 March 2010Termination of appointment of Paul Dyer as a secretary (1 page)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Appointment of a secretary (1 page)
22 March 2010Appointment of a secretary (1 page)
19 February 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
19 February 2010Registered office address changed from 71 Boscombe Overcliff Drive Bournemouth Dorset BH5 2EJ on 19 February 2010 (1 page)
19 February 2010Termination of appointment of Paul Dyer as a secretary (1 page)
19 February 2010Termination of appointment of Paul Dyer as a secretary (1 page)
19 February 2010Appointment of Mr David Alan Mckay as a secretary (1 page)
19 February 2010Appointment of Mr David Alan Mckay as a secretary (1 page)
19 February 2010Registered office address changed from 71 Boscombe Overcliff Drive Bournemouth Dorset BH5 2EJ on 19 February 2010 (1 page)
19 February 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
11 January 2010Termination of appointment of Ian Marow as a director (1 page)
11 January 2010Termination of appointment of Ian Marow as a director (1 page)
8 January 2010Appointment of Mr Ian Marow as a director (2 pages)
8 January 2010Appointment of Mr Ian Marow as a director (2 pages)
8 January 2010Appointment of Mr Ian Marlow as a director (2 pages)
8 January 2010Appointment of Mr Ian Marlow as a director (2 pages)
7 January 2010Termination of appointment of Philip Young as a director (1 page)
7 January 2010Termination of appointment of Philip Young as a director (1 page)
28 March 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
28 March 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
26 February 2009Annual return made up to 31/01/09 (2 pages)
26 February 2009Appointment terminated director matthias stiefel (1 page)
26 February 2009Annual return made up to 31/01/09 (2 pages)
26 February 2009Appointment terminated director matthias stiefel (1 page)
13 May 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
13 May 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
28 February 2008Annual return made up to 31/01/08 (3 pages)
28 February 2008Annual return made up to 31/01/08 (3 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
1 March 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
1 March 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
28 February 2007Annual return made up to 31/01/07 (2 pages)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Annual return made up to 31/01/07 (2 pages)
5 June 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
5 June 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
10 February 2006Annual return made up to 31/01/06 (2 pages)
10 February 2006Annual return made up to 31/01/06 (2 pages)
18 October 2005Director resigned (1 page)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005Director resigned (1 page)
29 June 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
29 June 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
8 March 2005Annual return made up to 31/01/05 (4 pages)
8 March 2005Annual return made up to 31/01/05 (4 pages)
19 April 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
19 April 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
23 February 2004Annual return made up to 31/01/04 (4 pages)
23 February 2004Annual return made up to 31/01/04 (4 pages)
13 July 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
13 July 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
14 March 2003Annual return made up to 31/01/03 (4 pages)
14 March 2003Annual return made up to 31/01/03 (4 pages)
12 July 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
12 July 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
1 March 2002Annual return made up to 31/01/02 (4 pages)
1 March 2002Annual return made up to 31/01/02 (4 pages)
28 July 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
28 July 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
7 February 2001Annual return made up to 31/01/01 (4 pages)
7 February 2001Annual return made up to 31/01/01 (4 pages)
14 July 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
14 July 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
13 March 2000Annual return made up to 31/01/00
  • 363(288) ‐ Director resigned
(4 pages)
13 March 2000Annual return made up to 31/01/00
  • 363(288) ‐ Director resigned
(4 pages)
26 April 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
26 April 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
10 March 1999Annual return made up to 31/01/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 March 1999Annual return made up to 31/01/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 August 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
4 August 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
17 April 1998Registered office changed on 17/04/98 from: c/o coles miller 260-264 charminster road bournemouth BH8 9RS (1 page)
17 April 1998Registered office changed on 17/04/98 from: c/o coles miller 260-264 charminster road bournemouth BH8 9RS (1 page)
10 March 1998Annual return made up to 31/01/98
  • 363(288) ‐ Director resigned
(6 pages)
10 March 1998Annual return made up to 31/01/98
  • 363(288) ‐ Director resigned
(6 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
15 August 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
15 August 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
1 August 1997New director appointed (2 pages)
1 August 1997New director appointed (2 pages)
21 February 1996Annual return made up to 31/01/96
  • 363(288) ‐ Director resigned
(6 pages)
21 February 1996Annual return made up to 31/01/96
  • 363(288) ‐ Director resigned
(6 pages)
6 April 1995Annual return made up to 31/01/95
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
6 April 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
6 April 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
6 April 1995Annual return made up to 31/01/95
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)