Company NameCraigmount Management Company Limited
Company StatusActive
Company Number01914454
CategoryPrivate Limited Company
Incorporation Date16 May 1985(38 years, 11 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 NameBinit Sumaria
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(26 years, 3 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Director NameMr Graeme Edward Austin
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(31 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Director NameMr Gergely Lodinsky
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(38 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Director NameMr Paul David Disborough
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(38 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Director NameMs Diane Elizabeth Breckon
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(38 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompliance Assistant
Country of ResidenceEngland
Correspondence AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Secretary NameTrent Park Properties Llp (Corporation)
StatusCurrent
Appointed01 July 2019(34 years, 1 month after company formation)
Appointment Duration4 years, 10 months
Correspondence AddressDevonshire House Manor Way
Borehamwood
WD6 1QQ
Director NameMr Gobin Boolaky
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(6 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 July 1992)
RoleProperty Manager
Correspondence Address58 Queen Anne Street
London
W1M 9LA
Secretary NameMr Gobin Boolaky
NationalityBritish
StatusResigned
Appointed06 April 1992(6 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 July 1992)
RoleCompany Director
Correspondence Address58 Queen Anne Street
London
W1M 9LA
Director NameDavid Graham Baker
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(7 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 05 June 1999)
RoleProperty Manager
Correspondence AddressSt Michaels
Bull Lane
Gerrards Cross
Buckinghamshire
SL9 8RH
Secretary NameTimothy Neil Watts
NationalityBritish
StatusResigned
Appointed31 July 1992(7 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 April 1994)
RoleChartered Surveyor
Correspondence AddressSilverwood
The Warren
Kingswood
Surrey
KT20 6PQ
Director NameMr Nigel Anthony Denby
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(8 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 25 May 2001)
RoleAccountant
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ
Secretary NameMr David Taylor
NationalityBritish
StatusResigned
Appointed26 April 1994(8 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 26 April 1994)
RoleCompany Director
Correspondence Address8 Windsor Walk
Lightcliffe
Halifax
West Yorkshire
HX3 8XE
Secretary NameMr Nigel Anthony Denby
NationalityBritish
StatusResigned
Appointed29 November 1996(11 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 February 1999)
RoleCompany Director
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ
Secretary NameTimothy Barry Wood
NationalityBritish
StatusResigned
Appointed25 February 1999(13 years, 9 months after company formation)
Appointment Duration7 months (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressLittlebeck House 18 Nursery Lane
Addingham
Ilkley
West Yorkshire
LS29 0TN
Secretary NameChristine Halliwell
NationalityBritish
StatusResigned
Appointed30 September 1999(14 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 December 2002)
RoleCompany Director
Correspondence Address113 Drub Lane
Cleckheaton
West Yorkshire
BD19 4BZ
Director NameMr Alistair William Dixon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(16 years after company formation)
Appointment Duration2 years, 3 months (resigned 26 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address245 Kennington Road
London
SE11 6BY
Director NameMr Rupert Jerome Dickinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(16 years after company formation)
Appointment Duration2 years, 10 months (resigned 21 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Albert Bridge Road
London
SW11 4AQ
Director NameGary Ronald Butterworth
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(16 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 October 2002)
RoleProperty Manager
Correspondence Address129 Chingford Avenue
London
E4 6RG
Secretary NameMrs Marie Louise Glanville
NationalityEnglish
StatusResigned
Appointed09 December 2002(17 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bramhall Drive
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DB
Director NameMrs Marie Louise Glanville
Date of BirthNovember 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed23 December 2002(17 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 April 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Bramhall Drive
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DB
Director NameAndrew Rolland Cunningham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(18 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 21 April 2004)
RoleChartered Accountants
Correspondence AddressThe Old Vicarage
Longhirst
Morpeth
Northumberland
NE61 1BZ
Secretary NameMr Julian Charles Russell
NationalityBritish
StatusResigned
Appointed20 April 2004(18 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 22 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Craigmount
Radlett
Hertfordshire
WD7 7LW
Director NameMitul Patel
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(19 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 August 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Craigmount
Radlett
Hertfordshire
WD7 7LW
Director NameMr Geoffrey Joseph Davis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(19 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 June 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Lintzford Road
Hamsterley Mill Rowlands Gill
Newcastle Upon Tyne
NE39 1HA
Director NameMr Mark Jeremy Robson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(19 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 June 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Southlands
Tynemouth
Tyne & Wear
NE30 2QS
Director NameMr Brian Aidan Crumbley
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(19 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 June 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Westfield Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YA
Director NameMs Laura Friedman
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(24 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Craigmount
Radlett
Hertfordshire
WD7 7LW
Director NameMr Alexander Goh
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(24 years, 11 months after company formation)
Appointment Duration10 months (resigned 02 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Mornington Road
Radlett
Hertfordshire
WD7 7BL
Director NameMrs Eleni Alexia Patel
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(26 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Willow Way
Radlett
Herts
WD7 8DU
Director NameAndrew Ralph
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(26 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Craigmount
Radlett
Herts
WD7 7LW
Secretary NameNicholas Oliver Sheridan
NationalityBritish
StatusResigned
Appointed23 August 2011(26 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 September 2014)
RoleCompany Director
Correspondence Address22 High Street
Shefford
Beds
SG17 5DG
Director NameSylvia Gloria Cohen
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(27 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 August 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Craigmount
Radlett
Herts
WD7 7LW
Director NameMr Simon Fox
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2016(31 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Director NameMr William Deem
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2017(31 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 August 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGem House 1 Dunhams Lane
Letchworth Garden City
Herts
SG6 1GL
Secretary NameGem Estate Management Limited (Corporation)
StatusResigned
Appointed26 January 2015(29 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 April 2019)
Correspondence AddressGem House 1 Dunhams Lane
Letchworth Garden City
Herts
SG6 1GL

Location

Registered AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

-OTHER
51.11%
-
2 at £1L. Deem
4.44%
Ordinary
2 at £1Unanti Investments
4.44%
Ordinary
1 at £1A.m. Jacques & Mrs J. Jacques
2.22%
Ordinary
1 at £1Bpt LTD
2.22%
Ordinary
1 at £1D.e. Brant & M. Brant
2.22%
Ordinary
1 at £1H.l. Brown & Ms Tracey Louise Cahn
2.22%
Ordinary
1 at £1M.v. Hathaway
2.22%
Ordinary
1 at £1M.v. Hathaway & C. Hathaway
2.22%
Ordinary
1 at £1Mr Alex Christopher Gudgeon
2.22%
Ordinary
1 at £1Mr Andrew Ian Conway
2.22%
Ordinary
1 at £1Mr Angelo De Pol
2.22%
Ordinary
1 at £1Mr Colin Alan Baggett
2.22%
Ordinary
1 at £1Mr Harry Balkin & Mrs Pauline Balkin
2.22%
Ordinary
1 at £1Mr Michael Anthony Green
2.22%
Ordinary
1 at £1Mr S. Hissey
2.22%
Ordinary
1 at £1Mrs Jane Zabihi & Mr Kamal Zabihi
2.22%
Ordinary
1 at £1Ms Deirdre Errity
2.22%
Ordinary
1 at £1Ms Laura Alison Richards & Mr Adam Elliot Gray
2.22%
Ordinary
1 at £1Ms Susan C. Lyndon
2.22%
Ordinary
1 at £1Ms Susan Estelle Carmel Land
2.22%
Ordinary

Financials

Year2014
Turnover£72,236
Net Worth£56,492
Cash£30,917
Current Liabilities£4,586

Accounts

Latest Accounts24 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 April 2024 (2 weeks, 5 days ago)
Next Return Due20 April 2025 (11 months, 4 weeks from now)

Filing History

31 October 2023Appointment of Mr Gergely Lodinsky as a director on 31 October 2023 (2 pages)
31 October 2023Appointment of Mr Paul David Disborough as a director on 31 October 2023 (2 pages)
31 October 2023Appointment of Ms Diane Elizabeth Breckon as a director on 31 October 2023 (2 pages)
24 August 2023Accounts for a dormant company made up to 24 December 2022 (3 pages)
6 April 2023Confirmation statement made on 6 April 2023 with updates (6 pages)
7 April 2022Confirmation statement made on 6 April 2022 with updates (6 pages)
1 March 2022Accounts for a dormant company made up to 24 December 2021 (3 pages)
30 September 2021Micro company accounts made up to 24 December 2020 (13 pages)
6 April 2021Confirmation statement made on 6 April 2021 with updates (6 pages)
11 March 2021Secretary's details changed for Trent Park Properties on 10 March 2021 (1 page)
10 March 2021Micro company accounts made up to 24 December 2019 (4 pages)
18 January 2021Registered office address changed from 5 Elstree Way Borehamwood Hertfordshire WD6 1SF United Kingdom to C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ on 18 January 2021 (1 page)
8 December 2020Director's details changed for Binit Sumaria on 8 December 2020 (2 pages)
20 April 2020Confirmation statement made on 6 April 2020 with updates (7 pages)
17 July 2019Micro company accounts made up to 24 December 2018 (14 pages)
1 July 2019Appointment of Trent Park Properties as a secretary on 1 July 2019 (2 pages)
24 April 2019Registered office address changed from Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL to 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 24 April 2019 (1 page)
24 April 2019Termination of appointment of Gem Estate Management Limited as a secretary on 24 April 2019 (1 page)
18 April 2019Confirmation statement made on 6 April 2019 with updates (6 pages)
3 September 2018Termination of appointment of William Deem as a director on 29 August 2018 (1 page)
25 June 2018Micro company accounts made up to 24 December 2017 (4 pages)
16 April 2018Confirmation statement made on 6 April 2018 with updates (7 pages)
6 September 2017Micro company accounts made up to 24 December 2016 (5 pages)
6 September 2017Micro company accounts made up to 24 December 2016 (5 pages)
13 April 2017Confirmation statement made on 6 April 2017 with updates (9 pages)
13 April 2017Confirmation statement made on 6 April 2017 with updates (9 pages)
24 January 2017Appointment of Mr William Deem as a director on 19 January 2017 (2 pages)
24 January 2017Appointment of Mr William Deem as a director on 19 January 2017 (2 pages)
21 December 2016Appointment of Mr Simon Fox as a director on 20 December 2016 (2 pages)
21 December 2016Appointment of Mr Simon Fox as a director on 20 December 2016 (2 pages)
8 December 2016Appointment of Mr Graeme Edward Austin as a director on 1 December 2016 (2 pages)
8 December 2016Appointment of Mr Graeme Edward Austin as a director on 1 December 2016 (2 pages)
3 August 2016Termination of appointment of Sylvia Gloria Cohen as a director on 2 August 2016 (1 page)
3 August 2016Termination of appointment of Sylvia Gloria Cohen as a director on 2 August 2016 (1 page)
13 July 2016Total exemption full accounts made up to 24 December 2015 (8 pages)
13 July 2016Total exemption full accounts made up to 24 December 2015 (8 pages)
28 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 45
(9 pages)
28 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 45
(9 pages)
28 August 2015Total exemption full accounts made up to 24 December 2014 (8 pages)
28 August 2015Total exemption full accounts made up to 24 December 2014 (8 pages)
28 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 45
(9 pages)
28 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 45
(9 pages)
28 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 45
(9 pages)
10 February 2015Registered office address changed from First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW to Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL on 10 February 2015 (2 pages)
10 February 2015Registered office address changed from First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW to Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL on 10 February 2015 (2 pages)
9 February 2015Appointment of Gem Estate Management Limited as a secretary on 26 January 2015 (3 pages)
9 February 2015Appointment of Gem Estate Management Limited as a secretary on 26 January 2015 (3 pages)
13 October 2014Termination of appointment of Nicholas Oliver Sheridan as a secretary on 28 September 2014 (2 pages)
13 October 2014Termination of appointment of Nicholas Oliver Sheridan as a secretary on 28 September 2014 (2 pages)
29 July 2014Total exemption small company accounts made up to 24 December 2013 (6 pages)
29 July 2014Total exemption small company accounts made up to 24 December 2013 (6 pages)
22 April 2014Annual return made up to 6 April 2014
Statement of capital on 2014-04-22
  • GBP 45
(5 pages)
22 April 2014Annual return made up to 6 April 2014
Statement of capital on 2014-04-22
  • GBP 45
(5 pages)
22 April 2014Annual return made up to 6 April 2014
Statement of capital on 2014-04-22
  • GBP 45
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 April 2013Annual return made up to 6 April 2013 (5 pages)
12 April 2013Annual return made up to 6 April 2013 (5 pages)
12 April 2013Annual return made up to 6 April 2013 (5 pages)
9 April 2013Appointment of Sylvia Gloria Cohen as a director (3 pages)
9 April 2013Appointment of Sylvia Gloria Cohen as a director (3 pages)
2 April 2013Termination of appointment of Andrew Ralph as a director (2 pages)
2 April 2013Termination of appointment of Andrew Ralph as a director (2 pages)
25 October 2012Termination of appointment of Eleni Patel as a director (2 pages)
25 October 2012Termination of appointment of Eleni Patel as a director (2 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (9 pages)
19 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (9 pages)
19 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (9 pages)
2 April 2012Registered office address changed from First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW United Kingdom on 2 April 2012 (2 pages)
2 April 2012Registered office address changed from First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW United Kingdom on 2 April 2012 (2 pages)
2 April 2012Registered office address changed from First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW United Kingdom on 2 April 2012 (2 pages)
28 March 2012Registered office address changed from 62 Wilson Street London EC2A 2BU on 28 March 2012 (1 page)
28 March 2012Registered office address changed from 62 Wilson Street London EC2A 2BU on 28 March 2012 (1 page)
27 March 2012Auditor's resignation (1 page)
27 March 2012Auditor's resignation (1 page)
11 October 2011Termination of appointment of Mitul Patel as a director (2 pages)
11 October 2011Appointment of Eleni Patel as a director (3 pages)
11 October 2011Appointment of Binit Sumaria as a director (3 pages)
11 October 2011Appointment of Binit Sumaria as a director (3 pages)
11 October 2011Termination of appointment of Mitul Patel as a director (2 pages)
11 October 2011Appointment of Eleni Patel as a director (3 pages)
11 October 2011Appointment of Andrew Ralph as a director (3 pages)
11 October 2011Appointment of Andrew Ralph as a director (3 pages)
4 October 2011Full accounts made up to 31 December 2010 (9 pages)
4 October 2011Full accounts made up to 31 December 2010 (9 pages)
29 September 2011Termination of appointment of Julian Russell as a director (2 pages)
29 September 2011Termination of appointment of Laura Friedman as a director (2 pages)
29 September 2011Termination of appointment of Julian Russell as a secretary (2 pages)
29 September 2011Termination of appointment of Laura Friedman as a director (2 pages)
29 September 2011Termination of appointment of Julian Russell as a secretary (2 pages)
29 September 2011Termination of appointment of Keith Russell Shaw as a director (2 pages)
29 September 2011Termination of appointment of Julian Russell as a director (2 pages)
29 September 2011Termination of appointment of Keith Russell Shaw as a director (2 pages)
28 September 2011Appointment of Nicholas Oliver Sheridan as a secretary (3 pages)
28 September 2011Appointment of Nicholas Oliver Sheridan as a secretary (3 pages)
28 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (11 pages)
28 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (11 pages)
28 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (11 pages)
21 March 2011Termination of appointment of Alexander Goh as a director (1 page)
21 March 2011Termination of appointment of Alexander Goh as a director (1 page)
9 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 May 2010Director's details changed for Ms Laura Fridman on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Ms Laura Fridman on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Ms Laura Fridman on 1 May 2010 (2 pages)
25 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (23 pages)
25 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (23 pages)
25 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (23 pages)
24 May 2010Director's details changed for Keith Russell Shaw on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Mitul Patel on 1 October 2009 (2 pages)
24 May 2010Appointment of Mr Alexander Goh as a director (2 pages)
24 May 2010Secretary's details changed for Julian Charles Russell on 1 October 2009 (1 page)
24 May 2010Director's details changed for Keith Russell Shaw on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Mitul Patel on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Mr Julian Charles Russell on 1 October 2009 (2 pages)
24 May 2010Appointment of Ms Laura Fridman as a director (2 pages)
24 May 2010Appointment of Mr Alexander Goh as a director (2 pages)
24 May 2010Director's details changed for Mr Julian Charles Russell on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Keith Russell Shaw on 1 October 2009 (2 pages)
24 May 2010Secretary's details changed for Julian Charles Russell on 1 October 2009 (1 page)
24 May 2010Director's details changed for Mr Julian Charles Russell on 1 October 2009 (2 pages)
24 May 2010Secretary's details changed for Julian Charles Russell on 1 October 2009 (1 page)
24 May 2010Director's details changed for Mitul Patel on 1 October 2009 (2 pages)
24 May 2010Appointment of Ms Laura Fridman as a director (2 pages)
13 May 2010Registered office address changed from 3 Craigmount Radlett Hertfordshire WD7 7LW on 13 May 2010 (2 pages)
13 May 2010Registered office address changed from 3 Craigmount Radlett Hertfordshire WD7 7LW on 13 May 2010 (2 pages)
28 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 May 2009Return made up to 06/04/09; change of members (6 pages)
6 May 2009Return made up to 06/04/09; change of members (6 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 April 2008Return made up to 06/04/08; full list of members (27 pages)
30 April 2008Return made up to 06/04/08; full list of members (27 pages)
14 May 2007Return made up to 06/04/07; full list of members (26 pages)
14 May 2007Return made up to 06/04/07; full list of members (26 pages)
23 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
22 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
11 May 2006Return made up to 06/04/06; full list of members (28 pages)
11 May 2006Return made up to 06/04/06; full list of members (28 pages)
21 July 2005Return made up to 06/04/05; full list of members
  • 363(288) ‐ Director resigned
(32 pages)
21 July 2005Return made up to 06/04/05; full list of members
  • 363(288) ‐ Director resigned
(32 pages)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
17 June 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
17 June 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
14 February 2005New director appointed (6 pages)
14 February 2005New director appointed (6 pages)
9 February 2005New director appointed (5 pages)
9 February 2005New director appointed (5 pages)
9 February 2005New director appointed (6 pages)
9 February 2005New director appointed (6 pages)
8 February 2005New director appointed (6 pages)
8 February 2005New director appointed (7 pages)
8 February 2005New director appointed (7 pages)
8 February 2005New director appointed (6 pages)
22 November 2004New director appointed (1 page)
22 November 2004New director appointed (1 page)
30 September 2004New director appointed (1 page)
30 September 2004New director appointed (1 page)
27 September 2004Full accounts made up to 31 December 2003 (10 pages)
27 September 2004Full accounts made up to 31 December 2003 (10 pages)
27 September 2004Registered office changed on 27/09/04 from: citygate saint james boulevard newcastle upon tyne NE1 4JE (1 page)
27 September 2004New director appointed (1 page)
27 September 2004New director appointed (1 page)
27 September 2004Registered office changed on 27/09/04 from: citygate saint james boulevard newcastle upon tyne NE1 4JE (1 page)
9 July 2004Secretary resigned (1 page)
9 July 2004Secretary resigned (1 page)
11 June 2004New secretary appointed (2 pages)
11 June 2004New secretary appointed (2 pages)
2 June 2004Return made up to 06/04/04; full list of members (18 pages)
2 June 2004Return made up to 06/04/04; full list of members (18 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
16 October 2003Full accounts made up to 31 December 2002 (10 pages)
16 October 2003Full accounts made up to 31 December 2002 (10 pages)
7 October 2003New director appointed (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003New director appointed (2 pages)
7 October 2003Director resigned (1 page)
5 June 2003Return made up to 06/04/03; full list of members (11 pages)
5 June 2003Return made up to 06/04/03; full list of members (11 pages)
17 April 2003Registered office changed on 17/04/03 from: jardine house 3 commercial street forster square bradford west yorkshire BD1 4AN (1 page)
17 April 2003Registered office changed on 17/04/03 from: jardine house 3 commercial street forster square bradford west yorkshire BD1 4AN (1 page)
26 February 2003Director's particulars changed (1 page)
26 February 2003Director's particulars changed (1 page)
26 February 2003Director's particulars changed (1 page)
26 February 2003Director's particulars changed (1 page)
9 January 2003New director appointed (1 page)
9 January 2003New director appointed (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
24 December 2002Secretary resigned (1 page)
24 December 2002New secretary appointed (1 page)
24 December 2002New secretary appointed (1 page)
24 December 2002Secretary resigned (1 page)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
15 October 2002Accounting reference date shortened from 30/09/02 to 31/12/01 (1 page)
15 October 2002Accounting reference date shortened from 30/09/02 to 31/12/01 (1 page)
15 October 2002Full accounts made up to 31 December 2001 (10 pages)
15 October 2002Full accounts made up to 31 December 2001 (10 pages)
1 August 2002Return made up to 06/04/02; full list of members; amend (18 pages)
1 August 2002Return made up to 06/04/02; full list of members; amend (18 pages)
23 May 2002Return made up to 06/04/02; full list of members (6 pages)
23 May 2002Return made up to 06/04/02; full list of members (6 pages)
29 April 2002New director appointed (4 pages)
29 April 2002New director appointed (4 pages)
24 April 2002Full accounts made up to 31 December 2000 (9 pages)
24 April 2002Full accounts made up to 31 December 2000 (9 pages)
25 February 2002New director appointed (3 pages)
25 February 2002New director appointed (3 pages)
21 February 2002New director appointed (3 pages)
21 February 2002New director appointed (3 pages)
9 October 2001New director appointed (5 pages)
9 October 2001New director appointed (5 pages)
20 September 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
20 September 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
16 July 2001New director appointed (4 pages)
16 July 2001New director appointed (4 pages)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
27 June 2001Return made up to 06/04/01; no change of members (5 pages)
27 June 2001Return made up to 06/04/01; no change of members (5 pages)
15 September 2000Full accounts made up to 31 December 1999 (9 pages)
15 September 2000Full accounts made up to 31 December 1999 (9 pages)
30 August 2000Director's particulars changed (1 page)
30 August 2000Director's particulars changed (1 page)
30 August 2000Return made up to 06/04/00; full list of members (20 pages)
30 August 2000Return made up to 06/04/00; full list of members (20 pages)
22 October 1999Full accounts made up to 31 December 1998 (9 pages)
22 October 1999Full accounts made up to 31 December 1998 (9 pages)
8 October 1999Secretary resigned (1 page)
8 October 1999New secretary appointed (2 pages)
8 October 1999Secretary resigned (1 page)
8 October 1999New secretary appointed (2 pages)
12 August 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
15 April 1999Return made up to 06/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
15 April 1999Return made up to 06/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
18 March 1999New secretary appointed (2 pages)
18 March 1999New secretary appointed (2 pages)
9 March 1999Secretary resigned (1 page)
9 March 1999Secretary resigned (1 page)
9 July 1998Return made up to 06/04/98; full list of members (10 pages)
9 July 1998Return made up to 06/04/98; full list of members (10 pages)
25 June 1998Director's particulars changed (1 page)
25 June 1998Return made up to 06/04/97; no change of members (9 pages)
25 June 1998Director's particulars changed (1 page)
25 June 1998Return made up to 06/04/97; no change of members (9 pages)
5 May 1998Full accounts made up to 31 December 1997 (10 pages)
5 May 1998Full accounts made up to 31 December 1997 (10 pages)
20 April 1998Registered office changed on 20/04/98 from: 69 market street bradford BD1NE (1 page)
20 April 1998Registered office changed on 20/04/98 from: 69 market street bradford BD1NE (1 page)
20 October 1997New secretary appointed (2 pages)
20 October 1997New secretary appointed (2 pages)
20 June 1997Full accounts made up to 31 December 1996 (10 pages)
20 June 1997Full accounts made up to 31 December 1996 (10 pages)
22 August 1996Return made up to 06/04/96; change of members (6 pages)
22 August 1996Return made up to 06/04/96; change of members (6 pages)
16 July 1996Full accounts made up to 31 December 1995 (10 pages)
16 July 1996Full accounts made up to 31 December 1995 (10 pages)
23 October 1995Full accounts made up to 31 December 1994 (10 pages)
23 October 1995Full accounts made up to 31 December 1994 (10 pages)
12 April 1995New secretary appointed (2 pages)
12 April 1995Return made up to 06/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 April 1995Secretary resigned;new director appointed (2 pages)
12 April 1995Secretary resigned;new director appointed (2 pages)
12 April 1995Return made up to 06/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 April 1995New secretary appointed (2 pages)
12 April 1995Return made up to 06/04/94; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
7 March 1988Full accounts made up to 31 March 1987 (5 pages)
7 March 1988Full accounts made up to 31 March 1987 (5 pages)
7 March 1988Full accounts made up to 31 March 1986 (5 pages)
7 March 1988Full accounts made up to 31 March 1986 (5 pages)
25 March 1987Return made up to 30/11/86; full list of members (7 pages)
25 March 1987Return made up to 30/11/86; full list of members (7 pages)
16 May 1985Incorporation (33 pages)
16 May 1985Incorporation (33 pages)