Company NameLandscape Services Limited
Company StatusActive
Company Number01883313
CategoryPrivate Limited Company
Incorporation Date6 February 1985(39 years, 3 months ago)
Previous NameJaycape Limited

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Mathew Haslam
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2021(36 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address85 Tottenham Court Road
London
W1T 4TQ
Director NameMs Jane Maureen Clarke
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2022(37 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleGovernance Professional
Country of ResidenceEngland
Correspondence Address85 Tottenham Court Road
London
W1T 4TQ
Director NameMr Marc Abraham Norden
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2022(37 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Tottenham Court Road
London
W1T 4TQ
Director NameMr Stephen Howard Wells
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration14 years, 10 months (resigned 30 October 2006)
RoleLandscape Architect
Country of ResidenceUnited Kingdom
Correspondence AddressHandsbrook New Road
Badsworth
Pontefract
West Yorkshire
WF9 1AT
Director NameCapt Peter Reginald Broadbent
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressHayden Barn Cottage
Warnford
Southampton
Hampshire
SO32 3LF
Secretary NameCapt Peter Reginald Broadbent
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressHayden Barn Cottage
Warnford
Southampton
Hampshire
SO32 3LF
Director NameGeorge Stuart Royston
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(10 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 08 June 2001)
RoleDoctor General The Landscape I
Correspondence AddressSouth View House
Potbridge, Odiham
Hook
Hampshire
RG29 1JN
Secretary NameGeorge Stuart Royston
NationalityBritish
StatusResigned
Appointed31 March 1995(10 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 08 June 2001)
RoleDoctor General The Landscape I
Correspondence AddressSouth View House
Potbridge, Odiham
Hook
Hampshire
RG29 1JN
Director NameMr Geoffrey Alan Collens
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(16 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 September 2001)
RoleLandscape Architect
Correspondence Address9 Spangate
Blackheath Park
London
SE3 9RS
Secretary NameMr Geoffrey Alan Collens
NationalityBritish
StatusResigned
Appointed08 June 2001(16 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 September 2001)
RoleLandscape Architect
Correspondence Address9 Spangate
Blackheath Park
London
SE3 9RS
Director NameMichael John Wetherell
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(16 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 August 2004)
RoleCompany Director
Correspondence AddressTop Flat
7 Barnes Close
Winchester
Hampshire
SO23 9QX
Secretary NameMichael John Wetherell
NationalityBritish
StatusResigned
Appointed03 September 2001(16 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 August 2004)
RoleCompany Director
Correspondence AddressTop Flat
7 Barnes Close
Winchester
Hampshire
SO23 9QX
Director NameMs Marion Isobel Bowman
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(20 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 July 2008)
RoleDirector General
Country of ResidenceEngland
Correspondence Address23 Moring Road
London
SW17 8DN
Secretary NameMs Marion Isobel Bowman
NationalityBritish
StatusResigned
Appointed01 August 2005(20 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 July 2008)
RoleDirector General
Country of ResidenceEngland
Correspondence Address23 Moring Road
London
SW17 8DN
Director NameSean Rendall
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(21 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 September 2007)
RoleLocal Gov Officer
Correspondence Address6 Holyoake Avenue
Woking
Surrey
GU21 4PW
Director NameMr Jonathan Gordon Watkins
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(21 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 June 2018)
RoleChartered Landscape Architect
Country of ResidenceUnited Kingdom
Correspondence Address107 Kidbrooke Park Road
London
SE3 0DZ
Director NameMr Neil John Williamson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(21 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 June 2012)
RoleLandscape Architect
Country of ResidenceUnited Kingdom
Correspondence Address4 Burgess Road
Southampton
Hampshire
SO16 7NX
Director NameMr Timothy David Valence Gale
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(21 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 August 2013)
RoleLandscape Architect
Country of ResidenceUnited Kingdom
Correspondence Address35 Micheldever Road
London
SE12 8LX
Director NameColin Peter Goodrum
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(21 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 June 2012)
RoleLandscape Architect
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe Farmhouse
8 Church Street Woodford
Kettering
Northamptonshire
NN14 4EX
Director NameMr Nigel John Thorne
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(21 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 July 2009)
RoleChartered Landscape Architect
Country of ResidenceEngland
Correspondence Address35 Avondale Avenue
London
N12 8EP
Director NameRoger Kent
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(21 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 June 2012)
RoleLandscape Architect
Country of ResidenceUnited Kingdom
Correspondence AddressHollis Wood House
13 Hollis Wood Drive
Farnham
Surrey
GU10 4JT
Director NameProf Kathryn Jane Moore
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(21 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 March 2011)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address37 Crosbie Road
Harborne
Birmingham
B17 9BG
Director NameKeith Stephen Rowe
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(22 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2009)
RoleLandscape Architect
Correspondence Address23 Leighton Road
Upper Weston
Bath
Avon
BA1 4NF
Secretary NameMr Alastair Sasaki McCapra
NationalityBritish
StatusResigned
Appointed31 July 2008(23 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 October 2013)
RoleCompany Director
Correspondence Address19 Buxton Gardens
London
W3 9LF
Director NameMs Penny Beckett
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(26 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2014)
RoleLandscape Architect
Country of ResidenceUnited Kingdom
Correspondence AddressCharles Darwin House 12 Roger Street
London
WC1N 2JU
Director NameMs Susan Illman
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(27 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 10 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Tottenham Court Road
London
W1T 4TQ
Director NameMr Noel Ecroyd Farrer
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(29 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2018)
RoleChartered Landscape Architect
Country of ResidenceEngland
Correspondence AddressCharles Darwin House 2 107 Gray's Inn Road
London
WC1X 8TZ
Director NameMs Carolin GÖHler
Date of BirthMay 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed17 September 2014(29 years, 7 months after company formation)
Appointment Duration8 years (resigned 10 October 2022)
RoleCharity CEO
Country of ResidenceEngland
Correspondence Address85 Tottenham Court Road
London
W1T 4TQ
Director NameMr Charles Gerard Young
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(29 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCharles Darwin House 2 107 Gray's Inn Road
London
WC1X 8TZ
Director NameMr James Stuart Smyllie
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(31 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 21 November 2022)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address28 Moor Mead Road
Twickenham
TW1 1JS
Director NameMs Michelle Bolger
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2016(31 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles Darwin House 2 107 Gray's Inn Road
London
WC1X 8TZ

Contact

Websitelandscapeinstitute.org
Telephone020 76852640
Telephone regionLondon

Location

Registered Address85 Tottenham Court Road
London
W1T 4TQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

6 at £1Landscape Institute
100.00%
Ordinary

Financials

Year2014
Turnover£560,998
Gross Profit£233,357
Net Worth£7
Cash£337,602
Current Liabilities£409,264

Accounts

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

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

26 March 2004Delivered on: 8 April 2004
Persons entitled: Collin Estates Limited

Classification: Rent deposit deed
Secured details: £22,500 and all monies due or to become due from the company to the chargee.
Particulars: The account and deposit balance.
Outstanding

Filing History

8 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
6 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
14 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
4 December 2022Termination of appointment of James Stuart Smyllie as a director on 21 November 2022 (1 page)
9 November 2022Appointment of Mr Marc Abraham Norden as a director on 10 October 2022 (2 pages)
9 November 2022Termination of appointment of Carolin Göhler as a director on 10 October 2022 (1 page)
9 November 2022Appointment of Ms Jane Clarke as a director on 10 October 2022 (2 pages)
9 November 2022Termination of appointment of Susan Illman as a director on 10 October 2022 (1 page)
12 January 2022Appointment of Mr Mathew Haslam as a director on 29 November 2021 (2 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
2 January 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
4 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
10 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
13 January 2020Registered office address changed from Charles Darwin House 2 107 Gray's Inn Road London WC1X 8TZ to 85 Tottenham Court Road London W1T 4TQ on 13 January 2020 (1 page)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 June 2019Termination of appointment of Michelle Bolger as a director on 31 October 2018 (1 page)
8 January 2019Termination of appointment of Noel Ecroyd Farrer as a director on 30 June 2018 (1 page)
8 January 2019Termination of appointment of Jonathan Gordon Watkins as a director on 30 June 2018 (1 page)
8 January 2019Termination of appointment of Charles Gerard Young as a director on 30 June 2018 (1 page)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
2 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
26 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
26 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
26 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
17 June 2016Appointment of Mr James Stuart Smyllie as a director on 17 March 2016 (2 pages)
17 June 2016Appointment of Mr James Stuart Smyllie as a director on 17 March 2016 (2 pages)
17 June 2016Appointment of Ms Michelle Bolger as a director on 16 June 2016 (2 pages)
17 June 2016Appointment of Ms Michelle Bolger as a director on 16 June 2016 (2 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 6
(6 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 6
(6 pages)
30 June 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
30 June 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
27 May 2015Registered office address changed from Charles Darwin House 12 Roger Street London WC1N 2JU to Charles Darwin House 2 107 Gray's Inn Road London WC1X 8TZ on 27 May 2015 (1 page)
27 May 2015Registered office address changed from Charles Darwin House 12 Roger Street London WC1N 2JU to Charles Darwin House 2 107 Gray's Inn Road London WC1X 8TZ on 27 May 2015 (1 page)
17 February 2015Appointment of Mr Charles Gerard Young as a director on 20 January 2015 (2 pages)
17 February 2015Appointment of Mr Charles Gerard Young as a director on 20 January 2015 (2 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 6
(5 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 6
(5 pages)
23 October 2014Appointment of Ms Carolin Göhler as a director on 17 September 2014 (2 pages)
23 October 2014Appointment of Ms Carolin Göhler as a director on 17 September 2014 (2 pages)
9 October 2014Appointment of Mr Noel Ecroyd Farrer as a director on 17 September 2014 (2 pages)
9 October 2014Appointment of Mr Noel Ecroyd Farrer as a director on 17 September 2014 (2 pages)
23 September 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
23 September 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
1 September 2014Termination of appointment of Penny Beckett as a director on 30 June 2014 (1 page)
1 September 2014Termination of appointment of Penny Beckett as a director on 30 June 2014 (1 page)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 6
(4 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 6
(4 pages)
29 October 2013Termination of appointment of Alastair Mccapra as a secretary (1 page)
29 October 2013Termination of appointment of Alastair Mccapra as a secretary (1 page)
15 October 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
15 October 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
20 August 2013Termination of appointment of Timothy Gale as a director (1 page)
20 August 2013Termination of appointment of Timothy Gale as a director (1 page)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
9 October 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
9 October 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
7 June 2012Appointment of Ms Susan Illman as a director (2 pages)
7 June 2012Appointment of Ms Susan Illman as a director (2 pages)
6 June 2012Termination of appointment of Colin Goodrum as a director (1 page)
6 June 2012Termination of appointment of Roger Kent as a director (1 page)
6 June 2012Termination of appointment of Neil Williamson as a director (1 page)
6 June 2012Termination of appointment of Roger Kent as a director (1 page)
6 June 2012Termination of appointment of Colin Goodrum as a director (1 page)
6 June 2012Termination of appointment of Neil Williamson as a director (1 page)
15 February 2012Appointment of Ms Penny Beckett as a director (2 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
15 February 2012Appointment of Ms Penny Beckett as a director (2 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
7 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
7 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
10 March 2011Termination of appointment of Kathryn Moore as a director (1 page)
10 March 2011Termination of appointment of Kathryn Moore as a director (1 page)
12 January 2011Registered office address changed from 33 Great Portland Street London W1W 8QG on 12 January 2011 (1 page)
12 January 2011Registered office address changed from 33 Great Portland Street London W1W 8QG on 12 January 2011 (1 page)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
11 January 2011Director's details changed for Mr Timothy David Valence Gale on 11 January 2011 (2 pages)
11 January 2011Director's details changed for Colin Goodrum on 11 January 2011 (2 pages)
11 January 2011Director's details changed for Roger Kent on 11 January 2011 (2 pages)
11 January 2011Director's details changed for Mr Timothy David Valence Gale on 11 January 2011 (2 pages)
11 January 2011Director's details changed for Colin Goodrum on 11 January 2011 (2 pages)
11 January 2011Director's details changed for Roger Kent on 11 January 2011 (2 pages)
8 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
8 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
19 April 2010Section 519 (1 page)
19 April 2010Section 519 (1 page)
9 February 2010Annual return made up to 31 December 2009 (16 pages)
9 February 2010Annual return made up to 31 December 2009 (16 pages)
4 November 2009Full accounts made up to 31 March 2009 (10 pages)
4 November 2009Full accounts made up to 31 March 2009 (10 pages)
5 August 2009Appointment terminated director nigel thorne (1 page)
5 August 2009Appointment terminated director nigel thorne (1 page)
10 February 2009Appointment terminated director marion bowman (1 page)
10 February 2009Appointment terminated director keith rowe (1 page)
10 February 2009Appointment terminated director marion bowman (1 page)
10 February 2009Appointment terminated director keith rowe (1 page)
7 January 2009Secretary appointed mr alastair sasaki mccapra (1 page)
7 January 2009Secretary appointed mr alastair sasaki mccapra (1 page)
7 January 2009Appointment terminated secretary marion bowman (1 page)
7 January 2009Return made up to 31/12/08; full list of members (6 pages)
7 January 2009Return made up to 31/12/08; full list of members (6 pages)
7 January 2009Appointment terminated secretary marion bowman (1 page)
17 December 2008Full accounts made up to 31 March 2008 (10 pages)
17 December 2008Full accounts made up to 31 March 2008 (10 pages)
30 January 2008Return made up to 31/12/07; full list of members (5 pages)
30 January 2008Return made up to 31/12/07; full list of members (5 pages)
18 January 2008New director appointed (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008New director appointed (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
7 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
7 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007Director resigned (1 page)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007Director resigned (1 page)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/02/07
(13 pages)
6 February 2007Director resigned (1 page)
6 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/02/07
(13 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
23 November 2006Full accounts made up to 31 March 2006 (12 pages)
23 November 2006Full accounts made up to 31 March 2006 (12 pages)
10 February 2006Full accounts made up to 31 March 2005 (10 pages)
10 February 2006Full accounts made up to 31 March 2005 (10 pages)
3 February 2006Return made up to 31/12/05; full list of members (9 pages)
3 February 2006Return made up to 31/12/05; full list of members (9 pages)
30 January 2006New secretary appointed;new director appointed (2 pages)
30 January 2006New secretary appointed;new director appointed (2 pages)
9 June 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 09/06/05
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
9 June 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 09/06/05
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
8 April 2004Particulars of mortgage/charge (3 pages)
8 April 2004Particulars of mortgage/charge (3 pages)
6 February 2004Return made up to 31/12/03; full list of members (9 pages)
6 February 2004Return made up to 31/12/03; full list of members (9 pages)
4 February 2004Full accounts made up to 31 March 2003 (9 pages)
4 February 2004Full accounts made up to 31 March 2003 (9 pages)
3 February 2003Return made up to 31/12/02; full list of members (9 pages)
3 February 2003Return made up to 31/12/02; full list of members (9 pages)
23 December 2002Full accounts made up to 31 March 2002 (9 pages)
23 December 2002Full accounts made up to 31 March 2002 (9 pages)
21 February 2002Return made up to 18/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 February 2002Return made up to 18/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
5 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
26 September 2001Secretary resigned;director resigned (1 page)
26 September 2001Secretary resigned;director resigned (1 page)
26 September 2001New secretary appointed;new director appointed (2 pages)
26 September 2001New secretary appointed;new director appointed (2 pages)
24 August 2001New secretary appointed;new director appointed (2 pages)
24 August 2001New secretary appointed;new director appointed (2 pages)
28 July 2001Secretary resigned;director resigned (1 page)
28 July 2001Secretary resigned;director resigned (1 page)
22 February 2001Return made up to 31/12/00; full list of members (8 pages)
22 February 2001Return made up to 31/12/00; full list of members (8 pages)
25 January 2001Full accounts made up to 31 March 2000 (9 pages)
25 January 2001Full accounts made up to 31 March 2000 (9 pages)
18 January 2000Full accounts made up to 31 March 1999 (6 pages)
18 January 2000Full accounts made up to 31 March 1999 (6 pages)
18 January 2000Return made up to 31/12/99; change of members
  • 363(287) ‐ Registered office changed on 18/01/00
(9 pages)
18 January 2000Return made up to 31/12/99; change of members
  • 363(287) ‐ Registered office changed on 18/01/00
(9 pages)
4 January 1999Return made up to 31/12/98; full list of members (6 pages)
4 January 1999Return made up to 31/12/98; full list of members (6 pages)
4 January 1999Full accounts made up to 31 March 1998 (8 pages)
4 January 1999Full accounts made up to 31 March 1998 (8 pages)
24 October 1997Full accounts made up to 31 March 1997 (6 pages)
24 October 1997Full accounts made up to 31 March 1997 (6 pages)
28 May 1997Return made up to 31/12/96; no change of members (4 pages)
28 May 1997Return made up to 31/12/96; no change of members (4 pages)
7 October 1996Full accounts made up to 31 March 1996 (4 pages)
7 October 1996Full accounts made up to 31 March 1996 (4 pages)
22 February 1996Return made up to 31/12/95; full list of members (6 pages)
22 February 1996Return made up to 31/12/95; full list of members (6 pages)
8 December 1995Full accounts made up to 31 March 1995 (3 pages)
8 December 1995Full accounts made up to 31 March 1995 (3 pages)
31 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
31 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
19 December 1985Articles of association (16 pages)
19 December 1985Articles of association (16 pages)
8 May 1985Company name changed\certificate issued on 08/05/85 (4 pages)
17 April 1985Memorandum and Articles of Association (15 pages)
17 April 1985Memorandum and Articles of Association (15 pages)
6 February 1985Certificate of incorporation (1 page)