Company Name94 Thurlow Park Road Limited
Company StatusActive
Company Number01931685
CategoryPrivate Limited Company
Incorporation Date18 July 1985(38 years, 10 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 NameMs Ruth Ann Smith
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1999(13 years, 6 months after company formation)
Appointment Duration25 years, 3 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 4 94 Thurlow Park Road
London
SE21 8HY
Director NameAdedayo Adewumi Adeyeye
Date of BirthMarch 1968 (Born 56 years ago)
NationalityNigerian
StatusCurrent
Appointed01 February 2004(18 years, 6 months after company formation)
Appointment Duration20 years, 3 months
RoleIT Engineer
Country of ResidenceEngland
Correspondence Address24 Oakington Manor Drive
Wembley
Middlesex
HA9 6LZ
Director NameDavid Justin Smith
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2006(20 years, 8 months after company formation)
Appointment Duration18 years, 1 month
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 1
94 Thurlow Park Road
London
SE21 8HY
Director NameMiss Connie Ryan
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2007(21 years, 10 months after company formation)
Appointment Duration16 years, 11 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressFlat 5, 94 Thurlow Park Road
London
SE21 8HY
Director NameMr Joseph Henry Nelson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2008(23 years after company formation)
Appointment Duration15 years, 9 months
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7, 94 Thurlow Park Road
West Dulwich
London
SE21 8HY
Director NameMr Matthew Flint
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2013(27 years, 6 months after company formation)
Appointment Duration11 years, 3 months
RoleChoreographer
Country of ResidenceEngland
Correspondence Address94 Thurlow Park Road
West Dulwich
London
SE21 8HY
Secretary NameMr Joseph Henry Nelson
StatusCurrent
Appointed20 March 2013(27 years, 8 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence Address94 Thurlow Park Road
West Dulwich
London
SE21 8HY
Director NameMr Christopher Cooper
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2018(32 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleAssociate Director University Sector
Country of ResidenceUnited Kingdom
Correspondence Address94 Thurlow Park Road
West Dulwich
London
SE21 8HY
Director NameFrancesca Margaret Eggeling
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1990(4 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 27 January 1999)
RoleCompany Director
Correspondence Address94 Thurlow Park Road
West Dulwich
London
SE21 8HY
Director NameMs Isobel Louise Read
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(6 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 January 1999)
RolePa/Secretary
Correspondence Address94 Thurlow Park Road
West Dulwich
London
SE21 8HY
Director NameJonathan Mark Piper
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(6 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 1995)
RoleActuary
Correspondence Address94 Thurlow Park Road
West Dulwich
London
SE21 8HY
Director NameJudith Frazer-Lunn
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(6 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 06 May 2001)
RoleDancing Teacher
Correspondence Address155b Upland Road
London
SE22 0DF
Director NameNeil Robert Griffiths
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(6 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 27 July 1999)
RoleSolicitor
Correspondence Address18 Sloane Gardens
London
SW1W 8DL
Secretary NameNeil Robert Griffiths
NationalityBritish
StatusResigned
Appointed20 February 1992(6 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 July 1995)
RoleCompany Director
Correspondence Address18 Sloane Gardens
London
SW1W 8DL
Director NamePatrick Owen Byrne
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(9 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 27 January 1999)
RoleActuary
Correspondence AddressFlat 2 94 Thurlow Park Road
London
SE21 8HY
Secretary NamePatrick Owen Byrne
NationalityBritish
StatusResigned
Appointed30 January 1995(9 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 27 January 1999)
RoleActuary
Correspondence AddressFlat 2 94 Thurlow Park Road
London
SE21 8HY
Director NameWa Kong Ng
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(12 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 October 2000)
RoleAccountant
Correspondence AddressFlat 5 94 Thurlow Park Road
West Dulwich
London
SE21 8HY
Director NameHayley Ann Burchill
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(12 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 June 2004)
RoleProject Manager
Correspondence AddressFlat 1 94 Thurlow Park Road
West Dulwich
London
SE21 8HY
Director NameDaisy Harper
Date of BirthJuly 1972 (Born 51 years ago)
NationalityChinese
StatusResigned
Appointed27 January 1999(13 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 03 August 1999)
RoleRadio Production
Correspondence AddressFlat 2 94 Thurlow Park Road
London
SE21 8HY
Director NameDamian Harper
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(13 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 03 August 1999)
RoleEditor
Correspondence AddressFlat 2 94 Thurlow Park Road
London
SE21 8HY
Secretary NameMs Ruth Ann Smith
NationalityBritish
StatusResigned
Appointed27 January 1999(13 years, 6 months after company formation)
Appointment Duration5 years (resigned 01 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 94 Thurlow Park Road
London
SE21 8HY
Director NameEmma Elizabeth Dawson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(14 years after company formation)
Appointment Duration4 years (resigned 10 August 2003)
RoleMarketing Manager
Correspondence AddressFlat 2
94 Thurlow Park Road
London
SE21 8HY
Director NameMatthew Richard Lawson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(16 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 January 2008)
RoleCivil Servant
Correspondence AddressFlat 6
94 Thurlow Park Road
London
SE21 8HY
Director NameMilena Simic
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed01 February 2004(18 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2008)
RoleResearcher
Correspondence AddressFlat 6 94 Thurlow Park Road
West Dulwich
London
SE21 8HY
Director NameFiona Mary Dalzell
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(18 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 November 2005)
RoleMusician
Correspondence AddressFlat 3 94 Thurlow Park Road
West Dulwich
London
SE21 8HY
Secretary NameFiona Mary Dalzell
NationalityBritish
StatusResigned
Appointed01 February 2004(18 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 November 2005)
RoleMusician
Correspondence AddressFlat 3 94 Thurlow Park Road
West Dulwich
London
SE21 8HY
Director NameCaroline Elizabeth Ridley
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(18 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 July 2007)
RoleArtist Producer Manager
Correspondence AddressFlat 5 94 Thurlow Park Road
London
SE21 8HY
Director NameNeil James Ridley
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(18 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 2008)
RoleA And R Warner Music
Correspondence AddressFlat 5 94 Thurlow Park Road
London
SE21 8HY
Director NameMr Jason Alexander Ransted
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(18 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 2008)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address48 Radcliffe Road
London
N21 2SE
Director NameDavid Jonathan McDougall
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(19 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 August 2008)
RoleDesigner
Correspondence AddressFlat 7
94 Thurlow Park Road
London
SE21 0HY
Secretary NameCaroline Elizabeth Ridley
NationalityBritish
StatusResigned
Appointed14 December 2005(20 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 July 2007)
RoleCompany Director
Correspondence AddressFlat 5 94 Thurlow Park Road
London
SE21 8HY
Director NameMr Dean Jones
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(22 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 March 2013)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressFlat 6 94 Thurlow Park Road
West Dulwich
London
SE21 8HY
Director NameMiss Gabriella Simone Amiel Dutton
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(22 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 March 2013)
RoleReruitment Consultant
Country of ResidenceEngland
Correspondence AddressFlat 6 94 Thurlow Park Road
West Dulwich
London
SE21 8HY
Director NameMrs Laura Frances Andrew
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2014(28 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 February 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address94 Thurlow Park Road
West Dulwich
London
SE21 8HY
Director NameMr Justin Bhalla
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2014(28 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 February 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address94 Thurlow Park Road
West Dulwich
London
SE21 8HY

Location

Registered Address94 Thurlow Park Road
West Dulwich
London
SE21 8HY
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardThurlow Park
Built Up AreaGreater London

Shareholders

1 at £35Adedayo Adewumi
14.29%
Ordinary
1 at £35Connie Ryan
14.29%
Ordinary
1 at £35Joseph Nelson
14.29%
Ordinary
1 at £35Justin Smith
14.29%
Ordinary
1 at £35Laura Andrew & Justin Bhalla
14.29%
Ordinary
1 at £35Matthew Flint
14.29%
Ordinary
1 at £35Ruth Smith
14.29%
Ordinary

Financials

Year2014
Turnover£5,235
Net Worth£4,152
Cash£3,502

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 July 2023 (9 months, 1 week ago)
Next Return Due11 August 2024 (3 months from now)

Filing History

13 December 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
30 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
28 July 2022Termination of appointment of Ruth Ann Smith as a director on 20 July 2022 (1 page)
28 July 2022Confirmation statement made on 28 July 2022 with updates (4 pages)
28 July 2022Appointment of Ms Antionette Williams as a director on 25 July 2022 (2 pages)
10 May 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
9 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
1 September 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
8 April 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
17 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 April 2018Appointment of Mr Christopher Cooper as a director on 20 March 2018 (2 pages)
5 April 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
27 February 2018Termination of appointment of Laura Frances Andrew as a director on 15 February 2018 (1 page)
27 February 2018Termination of appointment of Justin Bhalla as a director on 15 February 2018 (1 page)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
12 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
12 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 245
(10 pages)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 245
(10 pages)
19 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
19 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
14 April 2015Termination of appointment of Annabel Jean Turner as a director on 20 March 2015 (1 page)
14 April 2015Termination of appointment of Annabel Jean Turner as a director on 20 March 2015 (1 page)
14 April 2015Appointment of Ms Laura Andrew as a director on 13 June 2014 (2 pages)
14 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 245
(10 pages)
14 April 2015Appointment of Ms Laura Andrew as a director on 13 June 2014 (2 pages)
14 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 245
(10 pages)
14 April 2015Appointment of Mr Justin Bhalla as a director on 13 June 2014 (2 pages)
14 April 2015Appointment of Mr Justin Bhalla as a director on 13 June 2014 (2 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
9 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 245
(10 pages)
9 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 245
(10 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (10 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (10 pages)
20 March 2013Appointment of Mr Joseph Henry Nelson as a secretary on 20 March 2013 (1 page)
20 March 2013Director's details changed for Mr Joe Henry Nelson on 20 March 2013 (2 pages)
20 March 2013Termination of appointment of Dean Jones as a director on 20 March 2013 (1 page)
20 March 2013Appointment of Mr Matthew Flint as a director on 20 January 2013 (2 pages)
20 March 2013Termination of appointment of Gabriella Simone Amiel Dutton as a director on 20 March 2013 (1 page)
20 March 2013Termination of appointment of Dean Jones as a director on 20 March 2013 (1 page)
20 March 2013Appointment of Mr Matthew Flint as a director on 20 January 2013 (2 pages)
20 March 2013Appointment of Mr Joseph Henry Nelson as a secretary on 20 March 2013 (1 page)
20 March 2013Director's details changed for Mr Joe Henry Nelson on 20 March 2013 (2 pages)
20 March 2013Termination of appointment of Gabriella Simone Amiel Dutton as a director on 20 March 2013 (1 page)
7 February 2013Annual return made up to 20 February 2012 with a full list of shareholders (18 pages)
7 February 2013Annual return made up to 20 February 2012 with a full list of shareholders (18 pages)
6 February 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
6 February 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
6 February 2013Administrative restoration application (3 pages)
6 February 2013Administrative restoration application (3 pages)
2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
2 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
17 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (11 pages)
17 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (11 pages)
20 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
20 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
12 May 2010Director's details changed for Adedayo Adewumi Adeyeye on 2 February 2010 (2 pages)
12 May 2010Director's details changed for Miss Gabriella Simone Amiel Dutton on 2 February 2010 (2 pages)
12 May 2010Director's details changed for Mr Dean Jones on 2 February 2010 (2 pages)
12 May 2010Director's details changed for Ms Ruth Ann Smith on 2 February 2010 (2 pages)
12 May 2010Director's details changed for Annabel Jean Turner on 2 February 2010 (2 pages)
12 May 2010Director's details changed for Miss Connie Ryan on 2 February 2010 (2 pages)
12 May 2010Director's details changed for Adedayo Adewumi Adeyeye on 2 February 2010 (2 pages)
12 May 2010Annual return made up to 20 February 2010 with a full list of shareholders (8 pages)
12 May 2010Director's details changed for Mr Joe Henry Nelson on 2 February 2010 (2 pages)
12 May 2010Director's details changed for David Justin Smith on 2 February 2010 (2 pages)
12 May 2010Director's details changed for Ms Ruth Ann Smith on 2 February 2010 (2 pages)
12 May 2010Director's details changed for Ms Ruth Ann Smith on 2 February 2010 (2 pages)
12 May 2010Director's details changed for Mr Dean Jones on 2 February 2010 (2 pages)
12 May 2010Director's details changed for Mr Joe Henry Nelson on 2 February 2010 (2 pages)
12 May 2010Director's details changed for Mr Joe Henry Nelson on 2 February 2010 (2 pages)
12 May 2010Director's details changed for Mr Dean Jones on 2 February 2010 (2 pages)
12 May 2010Director's details changed for Miss Gabriella Simone Amiel Dutton on 2 February 2010 (2 pages)
12 May 2010Director's details changed for Annabel Jean Turner on 2 February 2010 (2 pages)
12 May 2010Director's details changed for David Justin Smith on 2 February 2010 (2 pages)
12 May 2010Director's details changed for Annabel Jean Turner on 2 February 2010 (2 pages)
12 May 2010Director's details changed for Miss Gabriella Simone Amiel Dutton on 2 February 2010 (2 pages)
12 May 2010Director's details changed for Adedayo Adewumi Adeyeye on 2 February 2010 (2 pages)
12 May 2010Director's details changed for David Justin Smith on 2 February 2010 (2 pages)
12 May 2010Director's details changed for Miss Connie Ryan on 2 February 2010 (2 pages)
12 May 2010Annual return made up to 20 February 2010 with a full list of shareholders (8 pages)
12 May 2010Director's details changed for Miss Connie Ryan on 2 February 2010 (2 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
15 May 2009Director appointed mr joe henry nelson (1 page)
15 May 2009Director appointed mr joe henry nelson (1 page)
15 May 2009Director appointed mr dean jones (1 page)
15 May 2009Director appointed miss connie ryan (1 page)
15 May 2009Return made up to 20/02/09; full list of members (7 pages)
15 May 2009Appointment terminated director david mcdougall (1 page)
15 May 2009Director appointed miss gabriella simone amiel dutton (1 page)
15 May 2009Director appointed miss gabriella simone amiel dutton (1 page)
15 May 2009Appointment terminated director david mcdougall (1 page)
15 May 2009Director appointed mr dean jones (1 page)
15 May 2009Return made up to 20/02/09; full list of members (7 pages)
15 May 2009Director appointed miss connie ryan (1 page)
1 April 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
1 April 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
24 April 2008Return made up to 20/02/08; full list of members (7 pages)
24 April 2008Return made up to 20/02/08; full list of members (7 pages)
19 March 2008Appointment terminated director milena simic (1 page)
19 March 2008Appointment terminated director milena simic (1 page)
19 March 2008Appointment terminated director jason ransted (1 page)
19 March 2008Appointment terminated director matthew lawson (1 page)
19 March 2008Appointment terminated director matthew lawson (1 page)
19 March 2008Appointment terminated director neil ridley (1 page)
19 March 2008Appointment terminated director jason ransted (1 page)
19 March 2008Appointment terminated director neil ridley (1 page)
30 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
11 July 2007Secretary resigned;director resigned (1 page)
11 July 2007Secretary resigned;director resigned (1 page)
14 March 2007Return made up to 20/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
14 March 2007Return made up to 20/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
23 March 2006Return made up to 20/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 March 2006Return made up to 20/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
24 January 2006New secretary appointed (3 pages)
24 January 2006New secretary appointed (3 pages)
28 November 2005Director resigned (1 page)
28 November 2005Director's particulars changed (1 page)
28 November 2005Director's particulars changed (1 page)
28 November 2005Director resigned (1 page)
28 November 2005Secretary resigned;director resigned (1 page)
28 November 2005Secretary resigned;director resigned (1 page)
23 March 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
23 March 2005New director appointed (2 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
21 May 2004New director appointed (2 pages)
21 May 2004Director resigned (1 page)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004Director resigned (1 page)
15 March 2004New director appointed (2 pages)
15 March 2004New secretary appointed;new director appointed (1 page)
15 March 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
15 March 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
15 March 2004New director appointed (1 page)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (1 page)
15 March 2004New secretary appointed;new director appointed (1 page)
4 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
25 March 2003Return made up to 20/02/03; full list of members (11 pages)
25 March 2003Return made up to 20/02/03; full list of members (11 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
31 December 2002Director resigned (1 page)
31 December 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (2 pages)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
31 December 2002Director resigned (2 pages)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
9 March 2001Full accounts made up to 31 March 2000 (9 pages)
9 March 2001Full accounts made up to 31 March 2000 (9 pages)
1 March 2000Director's particulars changed (1 page)
1 March 2000Director's particulars changed (1 page)
21 February 2000Full accounts made up to 31 March 1999 (9 pages)
21 February 2000Full accounts made up to 31 March 1999 (9 pages)
3 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
9 March 1999New secretary appointed;new director appointed (2 pages)
9 March 1999New secretary appointed;new director appointed (2 pages)
25 February 1999New director appointed (1 page)
25 February 1999New director appointed (1 page)
16 February 1999Full accounts made up to 31 March 1998 (9 pages)
16 February 1999Full accounts made up to 31 March 1998 (9 pages)
11 February 1999New secretary appointed;new director appointed (2 pages)
11 February 1999New director appointed (2 pages)
11 February 1999New secretary appointed;new director appointed (2 pages)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999Secretary resigned;director resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999Secretary resigned;director resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
4 April 1997Return made up to 20/02/96; full list of members (8 pages)
4 April 1997Return made up to 20/02/97; no change of members (6 pages)
4 April 1997Return made up to 20/02/97; no change of members (6 pages)
4 April 1997Return made up to 20/02/96; full list of members (8 pages)
10 February 1997Full accounts made up to 31 March 1996 (9 pages)
10 February 1997Full accounts made up to 31 March 1996 (9 pages)
4 February 1996Full accounts made up to 31 March 1995 (10 pages)
4 February 1996Full accounts made up to 31 March 1995 (10 pages)
9 August 1995Secretary resigned (2 pages)
9 August 1995Secretary resigned (2 pages)
7 August 1995New secretary appointed;director resigned;new director appointed (2 pages)
7 August 1995New secretary appointed;director resigned;new director appointed (2 pages)
31 July 1995Secretary resigned (2 pages)
31 July 1995Secretary resigned (2 pages)
12 April 1995Return made up to 20/02/95; no change of members (6 pages)
12 April 1995Return made up to 20/02/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)