Company Name36 Lingfield Road Management Company Limited
Company StatusActive
Company Number01934348
CategoryPrivate Limited Company
Incorporation Date29 July 1985(38 years, 9 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 NameMiss Jaimie Louise Patrick
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2013(28 years, 3 months after company formation)
Appointment Duration10 years, 6 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Lingfield Road
Wimbledon
London
SW19 4PZ
Director NameMrs Anita Pauline Jeanne
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityFrench
StatusCurrent
Appointed11 January 2016(30 years, 5 months after company formation)
Appointment Duration8 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address36 Lingfield Road Flat 2
36 Lingfield Road
London
SW19 4PZ
Director NameMrs Louise Jane Furber
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed11 January 2016(30 years, 5 months after company formation)
Appointment Duration8 years, 4 months
RoleLandlord
Country of ResidenceEngland
Correspondence AddressLancaster Gardens Lancaster Gardens
London
SW19 5DG
Director NameMr Roderick Arnold Mulley
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(37 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address36 Lingfield Road
Flat 1
London
SW19 4PZ
Director NameMr Gordon John Thomas
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(7 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 06 June 2002)
RoleRetired
Correspondence Address20 The Green
Great Bowden
Leicester
Le7
Director NamePaul White
NationalityBritish
StatusResigned
Appointed30 September 1992(7 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 June 1995)
RoleArt Director
Correspondence AddressFlat 32
5 Elm Park Gardens
London
SW10 9QQ
Director NameMr Daniel Jude Pollock
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(7 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 August 2000)
RoleSolicitor
Correspondence AddressFlat 4
36 Lingfield Road Wimbledon
London
SW19 4PZ
Director NameMr Graham Lister Barber
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(7 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 August 1994)
RoleManaging Director Department Store
Correspondence AddressFlat 2
36 Lingfield Road Wimbledon
London
SW19 4PZ
Secretary NameMrs Helen White
NationalityBritish
StatusResigned
Appointed30 September 1992(7 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 June 1995)
RoleCompany Director
Correspondence AddressFlat 3
36 Lingfield Road Wimbledon
London
SW19 4PZ
Director NameSheila Budd
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1995(9 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 January 1997)
RoleChartered Accountant
Correspondence AddressFlat 2 36 Lingfield Road
Wimbledon
London
SW19 4PZ
Director NamePatrick Blake Sandford-Johnson
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1995(9 years, 10 months after company formation)
Appointment Duration19 years, 11 months (resigned 19 May 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9b Sunnyside
Wimbledon
London
SW19 4SH
Secretary NameMartin Richard Cheetham
NationalityBritish
StatusResigned
Appointed02 June 1995(9 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 January 1997)
RoleChartered Accountant
Correspondence AddressFlat 2 36 Lingfield Road
Wimbledon
London
SW19 4PZ
Director NameEleanor Margaret Jenkins
Date of BirthJune 1904 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(11 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 December 2001)
RoleRetired
Correspondence Address9 Esher Place Avenue
Esher
Surrey
KT10 8PU
Secretary NamePeter Douglas Jenkins
NationalityBritish
StatusResigned
Appointed14 January 1997(11 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 March 2001)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMead House
9 Esher Place Avenue
Esher
Surrey
KT10 8PU
Director NameMathew David Clark
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(15 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 12 February 2004)
RoleManagement Consultant
Correspondence AddressFlat 4 36 Lingfield Road
London
SW19 4PZ
Director NameDr Fiona Constantina Antony
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(15 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 12 February 2004)
RoleDoctor Of Medicine
Correspondence AddressFlat 4 36 Lingfield Road
London
SW19 4PZ
Secretary NameMatthew David Clark
NationalityBritish
StatusResigned
Appointed03 March 2001(15 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 February 2004)
RoleManagement Consultant
Correspondence AddressFlat 4 36 Lingfield Road
Wimbledon
London
SW19 4PZ
Director NamePeter Douglas Jenkins
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2003(17 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 March 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMead House
9 Esher Place Avenue
Esher
Surrey
KT10 8PU
Director NameElizabeth Rose Thomas
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2003(17 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 September 2004)
RoleBusiness Adviser
Correspondence Address20 The Green
Great Bowden
Market Harborough
LE16 7EU
Director NameFiona Mary Grant
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(18 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 27 January 2012)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 36 Lingfield Road
Wimbledon
South London
SW19 4PZ
Secretary NameFiona Mary Grant
NationalityBritish
StatusResigned
Appointed12 February 2004(18 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 27 January 2012)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 36 Lingfield Road
Wimbledon
South London
SW19 4PZ
Director NameRachel Jane Dickson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2004(19 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 January 2009)
RoleHead Of Hr
Correspondence AddressFlat 1
36 Lingfield Road
London
SW19 4PZ
Director NameJames Robert Dickson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2004(19 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 January 2009)
RoleCompany Director
Correspondence AddressFlat 1
36 Lingfield Road
London
SW19 4PZ
Director NameMr Roderick Arnold Mulley
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(23 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 January 2016)
RoleTechnical Architect
Country of ResidenceEngland
Correspondence AddressFlat 1 36 Lingfield Road
London
Merton
SW19 4PZ
Director NameMrs Wendy Kettle
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2013(28 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 May 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address9b Sunnyside
Wimbledon
London
SW19 4SH
Secretary NameMr Roderick Arnold Mulley
StatusResigned
Appointed11 August 2014(29 years after company formation)
Appointment Duration1 year, 5 months (resigned 11 January 2016)
RoleCompany Director
Correspondence Address36 Lingfield Road Flat 1
Lingfield Road
London
SW19 4PZ
Director NameMrs Jessica Nan St.John Mulley
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2016(30 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2020)
RoleParliamentary Clerk
Country of ResidenceEngland
Correspondence Address36 Lingfield Road Flat 1
36 Lingfield Road
London
SW19 4PZ
Secretary NameMrs Jessica Nan St.John Mulley
StatusResigned
Appointed11 January 2016(30 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 June 2021)
RoleCompany Director
Correspondence Address36 Lingfield Road Flat 1
36 Lingfield Road
London
SW19 4PZ

Location

Registered Address17 Lancaster Gardens
London
SW19 5DG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Shareholders

25 at £1Anita Hacene
25.00%
Ordinary
25 at £1Jaimie Louise Patrick
25.00%
Ordinary
25 at £1Louise Furber
25.00%
Ordinary
13 at £1Roderick Arnold Mulley
13.00%
Ordinary
12 at £1Jessica Nan St. John Mulley
12.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return24 September 2023 (7 months, 2 weeks ago)
Next Return Due8 October 2024 (5 months from now)

Filing History

1 October 2023Registered office address changed from Flat 3 Lingfield Road London 36 Lingfield Road Flat 3 London SW19 4PZ England to 17 Lancaster Gardens 17 Lancaster Gardens London SW19 5DG on 1 October 2023 (1 page)
1 October 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
4 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
27 September 2022Appointment of Mr Roderick Arnold Mulley as a director on 27 September 2022 (2 pages)
27 September 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
27 September 2022Termination of appointment of Jessica Nan St.John Mulley as a director on 1 January 2020 (1 page)
26 July 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
24 September 2021Confirmation statement made on 24 September 2021 with updates (4 pages)
16 June 2021Registered office address changed from Flat 4 Lingfield Road London SW19 4PZ to Flat 3 Lingfield Road London 36 Lingfield Road Flat 3 London SW19 4PZ on 16 June 2021 (1 page)
16 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
16 June 2021Termination of appointment of Jessica Nan St.John Mulley as a secretary on 16 June 2021 (1 page)
1 October 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
31 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
2 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
28 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
22 September 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
2 April 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
3 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
25 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
25 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
4 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
6 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
6 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
24 January 2016Appointment of Mrs Jessica Nan St.John Mulley as a director on 11 January 2016 (2 pages)
24 January 2016Appointment of Mrs Jessica Nan St.John Mulley as a secretary on 11 January 2016 (2 pages)
24 January 2016Appointment of Mrs Anita Pauline Jeanne as a director on 11 January 2016 (2 pages)
24 January 2016Appointment of Mrs Louise Jane Furber as a director on 11 January 2016 (2 pages)
24 January 2016Termination of appointment of Roderick Arnold Mulley as a director on 11 January 2016 (1 page)
24 January 2016Appointment of Mrs Jessica Nan St.John Mulley as a secretary on 11 January 2016 (2 pages)
24 January 2016Appointment of Mrs Jessica Nan St.John Mulley as a director on 11 January 2016 (2 pages)
24 January 2016Appointment of Mrs Anita Pauline Jeanne as a director on 11 January 2016 (2 pages)
24 January 2016Termination of appointment of Roderick Arnold Mulley as a secretary on 11 January 2016 (1 page)
24 January 2016Termination of appointment of Roderick Arnold Mulley as a secretary on 11 January 2016 (1 page)
24 January 2016Termination of appointment of Roderick Arnold Mulley as a director on 11 January 2016 (1 page)
24 January 2016Appointment of Mrs Louise Jane Furber as a director on 11 January 2016 (2 pages)
18 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 100
(6 pages)
18 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 100
(6 pages)
1 July 2015Termination of appointment of Wendy Kettle as a director on 19 May 2015 (1 page)
1 July 2015Termination of appointment of Patrick Blake Sandford-Johnson as a director on 19 May 2015 (1 page)
1 July 2015Termination of appointment of Wendy Kettle as a director on 19 May 2015 (1 page)
1 July 2015Termination of appointment of Patrick Blake Sandford-Johnson as a director on 19 May 2015 (1 page)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
21 September 2014Appointment of Mr Roderick Arnold Mulley as a secretary on 11 August 2014 (2 pages)
21 September 2014Appointment of Mr Roderick Arnold Mulley as a secretary on 11 August 2014 (2 pages)
21 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-21
  • GBP 100
(8 pages)
21 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-21
  • GBP 100
(8 pages)
17 May 2014Appointment of Miss Jaimie Louise Patrick as a director (2 pages)
17 May 2014Appointment of Mrs Wendy Kettle as a director (2 pages)
17 May 2014Registered office address changed from Flat One 36 Lingfield Road Wimbledon London SW19 4PZ on 17 May 2014 (1 page)
17 May 2014Appointment of Miss Jaimie Louise Patrick as a director (2 pages)
17 May 2014Appointment of Mrs Wendy Kettle as a director (2 pages)
17 May 2014Registered office address changed from Flat One 36 Lingfield Road Wimbledon London SW19 4PZ on 17 May 2014 (1 page)
17 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
17 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
29 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
29 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
28 October 2013Termination of appointment of Peter Jenkins as a director (1 page)
28 October 2013Termination of appointment of Peter Jenkins as a director (1 page)
29 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
29 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
29 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
29 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
3 September 2012Termination of appointment of Fiona Grant as a secretary (2 pages)
3 September 2012Termination of appointment of Fiona Grant as a director (2 pages)
3 September 2012Termination of appointment of Fiona Grant as a director (2 pages)
3 September 2012Termination of appointment of Fiona Grant as a secretary (2 pages)
28 August 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
28 August 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
28 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
28 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
4 October 2010Director's details changed for Fiona Mary Grant on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Roderick Arnold Mulley on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Patrick Blake Sandford-Johnson on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Fiona Mary Grant on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Peter Douglas Jenkins on 30 September 2010 (2 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
4 October 2010Director's details changed for Roderick Arnold Mulley on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Patrick Blake Sandford-Johnson on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Peter Douglas Jenkins on 30 September 2010 (2 pages)
28 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
28 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
21 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
23 April 2009Director appointed roderick arnold mulley (2 pages)
23 April 2009Appointment terminated director james dickson (1 page)
23 April 2009Director appointed roderick arnold mulley (2 pages)
23 April 2009Appointment terminated director james dickson (1 page)
23 April 2009Appointment terminated director rachel dickson (1 page)
23 April 2009Appointment terminated director rachel dickson (1 page)
30 January 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
30 January 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
23 October 2008Return made up to 30/09/08; full list of members (5 pages)
23 October 2008Return made up to 30/09/08; full list of members (5 pages)
22 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
22 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
25 October 2007Return made up to 30/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2007Return made up to 30/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 June 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
27 June 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
29 January 2007Accounts for a dormant company made up to 30 September 2005 (2 pages)
29 January 2007Accounts for a dormant company made up to 30 September 2005 (2 pages)
6 November 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/11/06
(9 pages)
6 November 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/11/06
(9 pages)
27 October 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
7 December 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
26 November 2004Director resigned (1 page)
26 November 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
26 November 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
26 November 2004Director resigned (1 page)
17 April 2004New secretary appointed;new director appointed (2 pages)
17 April 2004New secretary appointed;new director appointed (2 pages)
5 April 2004Director resigned (1 page)
5 April 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
5 April 2004Director resigned (1 page)
5 April 2004New director appointed (1 page)
5 April 2004New director appointed (1 page)
5 April 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
5 April 2004Secretary resigned;director resigned (1 page)
5 April 2004Secretary resigned;director resigned (1 page)
5 December 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
5 December 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
5 December 2003New director appointed (2 pages)
5 December 2003New director appointed (2 pages)
6 July 2003New director appointed (2 pages)
6 July 2003New director appointed (2 pages)
30 October 2002Return made up to 30/09/02; full list of members (10 pages)
30 October 2002Director resigned (1 page)
30 October 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
30 October 2002Return made up to 30/09/02; full list of members (10 pages)
30 October 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
30 October 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
22 October 2001Return made up to 30/09/01; full list of members (9 pages)
22 October 2001Return made up to 30/09/01; full list of members (9 pages)
23 August 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
23 August 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
8 May 2001New secretary appointed (2 pages)
8 May 2001New secretary appointed (2 pages)
10 April 2001Secretary resigned (1 page)
10 April 2001Secretary resigned (1 page)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
7 December 2000Director resigned (1 page)
7 December 2000New director appointed (2 pages)
7 December 2000Director resigned (1 page)
7 December 2000New director appointed (2 pages)
5 December 2000Return made up to 30/09/00; full list of members (8 pages)
5 December 2000Return made up to 30/09/00; full list of members (8 pages)
7 September 2000Director resigned (1 page)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000Director resigned (1 page)
27 April 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
27 April 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
4 November 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
9 September 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
16 November 1998Return made up to 30/09/98; full list of members (7 pages)
16 November 1998Return made up to 30/09/98; full list of members (7 pages)
9 October 1997Accounts for a dormant company made up to 30 September 1997 (1 page)
9 October 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 1997Accounts for a dormant company made up to 30 September 1997 (1 page)
9 October 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1997Secretary resigned (1 page)
19 February 1997New secretary appointed (1 page)
19 February 1997New secretary appointed (1 page)
19 February 1997New director appointed (1 page)
19 February 1997New director appointed (1 page)
19 February 1997Director resigned (1 page)
19 February 1997Director resigned (1 page)
19 February 1997Secretary resigned (1 page)
10 February 1997Full accounts made up to 30 September 1996 (7 pages)
10 February 1997Full accounts made up to 30 September 1995 (7 pages)
10 February 1997Full accounts made up to 30 September 1995 (7 pages)
10 February 1997Full accounts made up to 30 September 1996 (7 pages)
4 November 1996Return made up to 30/09/96; full list of members (8 pages)
4 November 1996Return made up to 30/09/96; full list of members (8 pages)
3 August 1996Delivery ext'd 3 mth 30/09/95 (2 pages)
3 August 1996Delivery ext'd 3 mth 30/09/95 (2 pages)
20 November 1995Director resigned;new director appointed (4 pages)
20 November 1995Director resigned;new director appointed (4 pages)
26 October 1995New director appointed (2 pages)
26 October 1995New director appointed (2 pages)
26 October 1995Secretary resigned;new secretary appointed (2 pages)
26 October 1995Secretary resigned;new secretary appointed (2 pages)
26 October 1995Return made up to 30/09/95; change of members (6 pages)
26 October 1995Return made up to 30/09/95; change of members (6 pages)
19 July 1995Full accounts made up to 30 September 1994 (5 pages)
19 July 1995Full accounts made up to 30 September 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)