Company NameBushey Museum Trust
Company StatusConverted / Closed
Company Number01937575
CategoryConverted / Closed
Incorporation Date8 August 1985(38 years, 8 months ago)
Dissolution Date11 April 2023 (1 year ago)

Business Activity

Section RArts, entertainment and recreation
SIC 91020Museums activities

Directors

Director NameMrs Margaret Williamson Craig Gray
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2007(21 years, 9 months after company formation)
Appointment Duration15 years, 11 months (closed 11 April 2023)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Rectory Lane Off High Street
Bushey
Hertfordshire
WD23 1BD
Director NameMr Carey Keates
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2008(23 years, 3 months after company formation)
Appointment Duration14 years, 4 months (closed 11 April 2023)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address26 Little Martins
Bushey
Hertfordshire
WD23 3BN
Director NameMr Anthony Buckley Woollard
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2010(25 years, 3 months after company formation)
Appointment Duration12 years, 5 months (closed 11 April 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBushey Museum & Art Gallery Rudolph Road
Bushey
WD23 3HW
Director NameMrs Rita Joyce Castle
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2011(25 years, 5 months after company formation)
Appointment Duration12 years, 2 months (closed 11 April 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBushey Museum & Art Gallery Rudolph Road
Bushey
WD23 3HW
Director NameMiss Audrey Adams
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2012(26 years, 7 months after company formation)
Appointment Duration11 years (closed 11 April 2023)
RoleStatistician
Country of ResidenceUnited Kingdom
Correspondence Address29 Wilcot Avenue
Oxhey
Watford
Herts
WD19 4AT
Director NameMrs Patricia Woollard
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2012(26 years, 10 months after company formation)
Appointment Duration10 years, 9 months (closed 11 April 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBushey Museum & Art Gallery Rudolph Road
Bushey
WD23 3HW
Director NameMrs Adele Taylor
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2015(29 years, 11 months after company formation)
Appointment Duration7 years, 9 months (closed 11 April 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBushey Museum & Art Gallery Rudolph Road
Bushey
WD23 3HW
Director NameMr Barry Hyman
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2019(33 years, 7 months after company formation)
Appointment Duration4 years (closed 11 April 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Priory View
Bushey Heath
Bushey
WD23 4GN
Director NameMrs Brenda Ann Batten
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2020(34 years, 12 months after company formation)
Appointment Duration2 years, 8 months (closed 11 April 2023)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address4 Partridge Close
Bushey
Herts
WD23 1AT
Director NameMiss Catherine Earle
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2020(35 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 11 April 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Ash Hill Close
Bushey
Herts
WD23 1BW
Director NamePhilip Brendan Morgan
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(6 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 December 1994)
RoleClerk In Holy Orders
Correspondence AddressThe Rectory
High Street
Bushey
Hetfordshire
WD2 1BD
Director NameMr Bryen Norman David Wood
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(6 years, 7 months after company formation)
Appointment Duration17 years (resigned 26 March 2009)
RoleRetired Planning Manager
Correspondence Address6 High Street
Bushey
Hertfordshire
WD23 3DN
Director NameMr Ernest Grant Longman
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(6 years, 7 months after company formation)
Appointment Duration18 years (resigned 21 March 2010)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address48 Duncan Way
Bushey
Hertfordshire
WD23 2BQ
Director NameMr Timothy Richard Groves
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(6 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 May 1994)
RolePictur Print Dealer
Country of ResidenceEngland
Correspondence Address2 Garden Road
Sheringham
Norfolk
NR26 8HT
Director NameNicholas Egerton Browne
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(6 years, 7 months after company formation)
Appointment Duration14 years (resigned 01 April 2006)
RoleChartered Accountant
Correspondence Address15 Linnet Close
Bushey
Hertfordshire
WD23 1AX
Secretary NamePeggy June Elizabeth Wood
NationalityBritish
StatusResigned
Appointed15 March 1992(6 years, 7 months after company formation)
Appointment Duration20 years, 11 months (resigned 27 February 2013)
RoleCompany Director
Correspondence Address6 High Street
Bushey
Hertfordshire
WD23 3DN
Director NameMr Henry Alexander Just
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(8 years, 9 months after company formation)
Appointment Duration16 years, 1 month (resigned 07 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 King George Avenue
Bushey
Hertfordshire
WD23 4NT
Director NameGawan Agmondisham Vesey
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(8 years, 9 months after company formation)
Appointment Duration7 months (resigned 26 December 1994)
RoleRetired Librarian
Correspondence Address10 Herkomer Close
Bushey
Watford
Hertfordshire
WD2 3LW
Director NameMrs Margery Anne Blessley
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(8 years, 9 months after company formation)
Appointment Duration20 years, 9 months (resigned 26 February 2015)
RoleRetired Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address3a Bourne Road
Bushey
Hertfordshire
WD23 3NH
Director NameMrs Jennifer Ann Just
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(11 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 07 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 King George Avenue
Bushey
Hertfordshire
WD23 4NT
Director NameMr Joseph Martin Watson
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(11 years, 6 months after company formation)
Appointment Duration21 years, 1 month (resigned 26 March 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRoxburgh 21 Grange Road
Bushey
Hertfordshire
WD23 2LQ
Director NameMrs Doreen Munro
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1998(13 years, 3 months after company formation)
Appointment Duration10 years, 12 months (resigned 09 November 2009)
RoleRetired Bursar
Country of ResidenceUnited Kingdom
Correspondence Address24 Highfield
High Road
Bushey Heath
WD23 1NA
Director NameShirley Joan Keates
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(15 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 04 November 2009)
RoleCustomer Relations Officer
Correspondence Address26 Little Martins
Bushey
Hertfordshire
WD23 3BN
Director NameMr Hugh Evan Lewis
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(17 years, 3 months after company formation)
Appointment Duration16 years, 4 months (resigned 18 March 2019)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address4 Woburn Close
Bushey
Hertfordshire
WD23 4XA
Director NameDr Patrick Matthew Forsyth
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(20 years, 7 months after company formation)
Appointment Duration16 years, 4 months (resigned 11 July 2022)
RoleRetired Scientist
Country of ResidenceUnited Kingdom
Correspondence Address162 Merry Hill Road
Bushey
Hertfordshire
WD23 1DG
Director NameMiss Dorothy Marion Gee
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2009(24 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 18 March 2019)
RoleRetired University Lecturer
Country of ResidenceEngland
Correspondence AddressBushey Museum & Art Gallery Rudolph Road
Bushey
WD23 3HW
Director NameMiss Dorothy Marion Gee
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2009(24 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 March 2014)
RoleRetired Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address61 Richfield Road
Bushey
WD23 4JY
Director NameCllr Marilyn Frederica Colne
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(25 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 November 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBushey Museum
Rudolph Road
Bushey
Hertfordshire
WD23 3HW
Director NameMr Granville Taylor
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(29 years, 11 months after company formation)
Appointment Duration1 day (resigned 16 July 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBushey Museum Rudolph Road
Bushey
WD23 3HW
Director NameMr John Gerry
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(29 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 November 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBushey Museum & Art Gallery Rudolph Road
Bushey
WD23 3HW
Director NameDr Brian Seaton
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2016(30 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBushey Museum & Art Gallery Rudolph Road
Bushey
WD23 3HW

Contact

Websitewww.busheymuseum.org

Location

Registered AddressBushey Museum & Art Gallery
Rudolph Road
Bushey
WD23 3HW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey St James
Built Up AreaGreater London

Financials

Year2014
Turnover£61,520
Net Worth£51,191
Cash£32,796
Current Liabilities£660

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 April 2023Resolutions
  • RES13 ‐ Company has been converted to a cio 07/03/2023
(4 pages)
30 November 2022Total exemption full accounts made up to 31 March 2022 (17 pages)
20 August 2022Termination of appointment of Patrick Matthew Forsyth as a director on 11 July 2022 (1 page)
11 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
23 January 2022Director's details changed for Cllr Brenda Batten on 23 January 2022 (2 pages)
23 January 2022Director's details changed for Dr Patrick Forsyth on 23 January 2022 (2 pages)
6 January 2022Termination of appointment of John Gerry as a director on 23 November 2021 (1 page)
21 October 2021Total exemption full accounts made up to 31 March 2021 (19 pages)
10 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
8 April 2021Appointment of Miss Catherine Earle as a director on 28 September 2020 (2 pages)
8 April 2021Appointment of Mrs Brenda Batten as a director on 29 July 2020 (2 pages)
24 February 2021Total exemption full accounts made up to 31 March 2020 (19 pages)
5 November 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 December 2019Amended micro company accounts made up to 31 March 2018 (2 pages)
11 April 2019Termination of appointment of Hugh Evan Lewis as a director on 18 March 2019 (1 page)
11 April 2019Termination of appointment of Dorothy Marion Gee as a director on 18 March 2019 (1 page)
11 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
11 April 2019Appointment of Mr Barry Hyman as a director on 18 March 2019 (2 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 November 2018Termination of appointment of Brian Seaton as a director on 31 May 2018 (1 page)
28 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
28 March 2018Termination of appointment of Joseph Martin Watson as a director on 26 March 2018 (1 page)
17 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 March 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
24 March 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 April 2016Appointment of Dr Brian Seaton as a director on 20 April 2016 (2 pages)
29 April 2016Appointment of Dr Brian Seaton as a director on 20 April 2016 (2 pages)
21 March 2016Annual return made up to 15 March 2016 no member list (11 pages)
21 March 2016Registered office address changed from Bushey Museum Rudolph Road Bushey Hertfordshire WD23 3HW to Bushey Museum & Art Gallery Rudolph Road Bushey WD23 3HW on 21 March 2016 (1 page)
21 March 2016Registered office address changed from Bushey Museum Rudolph Road Bushey Hertfordshire WD23 3HW to Bushey Museum & Art Gallery Rudolph Road Bushey WD23 3HW on 21 March 2016 (1 page)
21 March 2016Annual return made up to 15 March 2016 no member list (11 pages)
8 February 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
8 February 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
6 October 2015Termination of appointment of Granville Taylor as a director on 16 July 2015 (1 page)
6 October 2015Appointment of Mr John Gerry as a director on 15 July 2015 (2 pages)
6 October 2015Appointment of Mr John Gerry as a director on 15 July 2015 (2 pages)
6 October 2015Termination of appointment of Granville Taylor as a director on 16 July 2015 (1 page)
10 September 2015Director's details changed for Mr Granville Taylor on 20 August 2015 (3 pages)
10 September 2015Director's details changed for Mr Granville Taylor on 20 August 2015 (3 pages)
20 August 2015Appointment of Mr Granville Taylor as a director on 15 July 2015 (2 pages)
20 August 2015Appointment of Mrs Adele Taylor as a director on 15 July 2015 (2 pages)
20 August 2015Appointment of Mr Granville Taylor as a director on 15 July 2015 (2 pages)
20 August 2015Appointment of Mrs Adele Taylor as a director on 15 July 2015 (2 pages)
8 May 2015Termination of appointment of Margery Anne Blessley as a director on 26 February 2015 (1 page)
8 May 2015Termination of appointment of Margery Anne Blessley as a director on 26 February 2015 (1 page)
9 April 2015Annual return made up to 15 March 2015 no member list (11 pages)
9 April 2015Annual return made up to 15 March 2015 no member list (11 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
14 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(22 pages)
14 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(22 pages)
11 April 2014Termination of appointment of Dorothy Gee as a director (1 page)
11 April 2014Termination of appointment of Dorothy Gee as a director (1 page)
11 April 2014Annual return made up to 15 March 2014 no member list (12 pages)
11 April 2014Annual return made up to 15 March 2014 no member list (12 pages)
11 April 2014Termination of appointment of Dorothy Gee as a director (1 page)
11 April 2014Termination of appointment of Dorothy Gee as a director (1 page)
12 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
12 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
27 November 2013Termination of appointment of Marilyn Colne as a director (1 page)
27 November 2013Termination of appointment of Marilyn Colne as a director (1 page)
17 September 2013Appointment of Miss Audrey Adams as a director (2 pages)
17 September 2013Appointment of Miss Dorothy Marion Gee as a director (2 pages)
17 September 2013Appointment of Miss Dorothy Marion Gee as a director (2 pages)
17 September 2013Appointment of Miss Dorothy Marion Gee as a director (2 pages)
17 September 2013Appointment of Miss Audrey Adams as a director (2 pages)
17 September 2013Appointment of Miss Dorothy Marion Gee as a director (2 pages)
13 June 2013Annual return made up to 15 March 2013 no member list (11 pages)
13 June 2013Annual return made up to 15 March 2013 no member list (11 pages)
12 June 2013Termination of appointment of Peggy Wood as a secretary (1 page)
12 June 2013Appointment of Mrs Rita Joyce Castle as a director (2 pages)
12 June 2013Appointment of Mrs Patricia Woollard as a director (2 pages)
12 June 2013Termination of appointment of Peggy Wood as a secretary (1 page)
12 June 2013Appointment of Mrs Rita Joyce Castle as a director (2 pages)
12 June 2013Appointment of Mrs Patricia Woollard as a director (2 pages)
11 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
11 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
16 April 2012Annual return made up to 15 March 2012 no member list (10 pages)
16 April 2012Annual return made up to 15 March 2012 no member list (10 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
19 May 2011Appointment of Mrs Marilyn Frederica Colne as a director (2 pages)
19 May 2011Termination of appointment of Ernest Longman as a director (1 page)
19 May 2011Appointment of Mr Anthony Buckley Woollard as a director (2 pages)
19 May 2011Termination of appointment of Jennifer Just as a director (1 page)
19 May 2011Termination of appointment of Ernest Longman as a director (1 page)
19 May 2011Appointment of Mrs Marilyn Frederica Colne as a director (2 pages)
19 May 2011Termination of appointment of Jennifer Just as a director (1 page)
19 May 2011Termination of appointment of Henry Just as a director (1 page)
19 May 2011Termination of appointment of Henry Just as a director (1 page)
19 May 2011Annual return made up to 15 March 2011 no member list (9 pages)
19 May 2011Appointment of Mr Anthony Buckley Woollard as a director (2 pages)
19 May 2011Annual return made up to 15 March 2011 no member list (9 pages)
3 December 2010Total exemption full accounts made up to 31 March 2010 (17 pages)
3 December 2010Total exemption full accounts made up to 31 March 2010 (17 pages)
13 May 2010Annual return made up to 15 March 2010 no member list (7 pages)
13 May 2010Director's details changed for Dr Patrick Forsyth on 15 March 2010 (2 pages)
13 May 2010Director's details changed for Dr Patrick Forsyth on 15 March 2010 (2 pages)
13 May 2010Director's details changed for Margaret Williamson Craig Gray on 15 March 2010 (2 pages)
13 May 2010Director's details changed for Carey Keates on 15 March 2010 (2 pages)
13 May 2010Director's details changed for Margaret Williamson Craig Gray on 15 March 2010 (2 pages)
13 May 2010Director's details changed for Margery Anne Blessley on 15 March 2010 (2 pages)
13 May 2010Director's details changed for Carey Keates on 15 March 2010 (2 pages)
13 May 2010Director's details changed for Ernest Grant Longman on 15 March 2010 (2 pages)
13 May 2010Director's details changed for Ernest Grant Longman on 15 March 2010 (2 pages)
13 May 2010Director's details changed for Margery Anne Blessley on 15 March 2010 (2 pages)
13 May 2010Annual return made up to 15 March 2010 no member list (7 pages)
8 May 2010Termination of appointment of Doreen Munro as a director (1 page)
8 May 2010Termination of appointment of Bryen Wood as a director (1 page)
8 May 2010Termination of appointment of Doreen Munro as a director (1 page)
8 May 2010Termination of appointment of Shirley Keates as a director (1 page)
8 May 2010Termination of appointment of Bryen Wood as a director (1 page)
8 May 2010Termination of appointment of Shirley Keates as a director (1 page)
31 October 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
31 October 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
24 March 2009Annual return made up to 15/03/09 (6 pages)
24 March 2009Annual return made up to 15/03/09 (6 pages)
2 December 2008Director appointed carey keates (2 pages)
2 December 2008Director appointed carey keates (2 pages)
28 November 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
28 November 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
21 May 2008Annual return made up to 15/03/08
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 May 2008Annual return made up to 15/03/08
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 February 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
27 February 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
3 June 2007New director appointed (2 pages)
3 June 2007New director appointed (2 pages)
28 March 2007Annual return made up to 15/03/07 (8 pages)
28 March 2007Annual return made up to 15/03/07 (8 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
20 April 2006Annual return made up to 15/03/06 (8 pages)
20 April 2006Annual return made up to 15/03/06 (8 pages)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
30 July 2005Full accounts made up to 31 March 2005 (13 pages)
30 July 2005Full accounts made up to 31 March 2005 (13 pages)
15 April 2005Annual return made up to 15/03/05 (8 pages)
15 April 2005Annual return made up to 15/03/05 (8 pages)
5 January 2005Full accounts made up to 31 March 2004 (12 pages)
5 January 2005Full accounts made up to 31 March 2004 (12 pages)
14 April 2004Annual return made up to 15/03/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 April 2004Annual return made up to 15/03/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 2003Full accounts made up to 31 March 2003 (12 pages)
14 November 2003Full accounts made up to 31 March 2003 (12 pages)
19 March 2003Annual return made up to 15/03/03 (8 pages)
19 March 2003Annual return made up to 15/03/03 (8 pages)
12 March 2003Full accounts made up to 31 March 2002 (13 pages)
12 March 2003Full accounts made up to 31 March 2002 (13 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
20 March 2002Annual return made up to 15/03/02 (6 pages)
20 March 2002Annual return made up to 15/03/02 (6 pages)
7 December 2001Full accounts made up to 31 March 2001 (11 pages)
7 December 2001Full accounts made up to 31 March 2001 (11 pages)
26 March 2001Annual return made up to 15/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/03/01
(5 pages)
26 March 2001Annual return made up to 15/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/03/01
(5 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
13 November 2000Full accounts made up to 31 March 2000 (11 pages)
13 November 2000Full accounts made up to 31 March 2000 (11 pages)
13 March 2000Annual return made up to 15/03/00 (5 pages)
13 March 2000Annual return made up to 15/03/00 (5 pages)
19 October 1999Full accounts made up to 31 March 1999 (11 pages)
19 October 1999Full accounts made up to 31 March 1999 (11 pages)
23 March 1999Annual return made up to 15/03/99 (6 pages)
23 March 1999Annual return made up to 15/03/99 (6 pages)
16 December 1998New director appointed (1 page)
16 December 1998New director appointed (1 page)
7 October 1998Full accounts made up to 31 March 1998 (11 pages)
7 October 1998Full accounts made up to 31 March 1998 (11 pages)
8 April 1998Annual return made up to 15/03/98 (6 pages)
8 April 1998Annual return made up to 15/03/98 (6 pages)
23 October 1997Full accounts made up to 31 March 1997 (11 pages)
23 October 1997Full accounts made up to 31 March 1997 (11 pages)
20 March 1997Annual return made up to 15/03/97 (6 pages)
20 March 1997Annual return made up to 15/03/97 (6 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
4 December 1996Full accounts made up to 31 March 1996 (11 pages)
4 December 1996Full accounts made up to 31 March 1996 (11 pages)
19 March 1996Annual return made up to 15/03/96 (6 pages)
19 March 1996Annual return made up to 15/03/96 (6 pages)
24 January 1996Full accounts made up to 31 March 1995 (12 pages)
24 January 1996Full accounts made up to 31 March 1995 (12 pages)
8 June 1995Annual return made up to 15/03/95
  • 363(287) ‐ Registered office changed on 08/06/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 1995Annual return made up to 15/03/95
  • 363(287) ‐ Registered office changed on 08/06/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 1985Incorporation (31 pages)
8 August 1985Incorporation (31 pages)