Company Name39 Troutbeck Road Management Limited
Company StatusActive
Company Number01945090
CategoryPrivate Limited Company
Incorporation Date5 September 1985(38 years, 7 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 NameRebecca Ruth Charikar
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2006(20 years, 5 months after company formation)
Appointment Duration18 years, 2 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
39 Troutbeck Road
London
SE14 5PN
Secretary NameRebecca Ruth Charikar
NationalityBritish
StatusCurrent
Appointed20 March 2006(20 years, 6 months after company formation)
Appointment Duration18 years, 1 month
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
39 Troutbeck Road
London
SE14 5PN
Director NameEsther Okito
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityDutch
StatusCurrent
Appointed12 June 2008(22 years, 9 months after company formation)
Appointment Duration15 years, 10 months
RoleInternal Auditor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 39
Troutbeck Road
London
SE14 5PN
Director NameMr Oliver William Fairbank
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(34 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleAnalyst
Country of ResidenceEngland
Correspondence Address39 Troutbeck Road
New Cross Gate
London
SE14 5PN
Director NameMs Coralie Suissa
Date of BirthAugust 1990 (Born 33 years ago)
NationalityFrench
StatusCurrent
Appointed01 October 2019(34 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address39 Troutbeck Road
New Cross Gate
London
SE14 5PN
Director NameMs Ines Rebelo
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityPortuguese,British
StatusCurrent
Appointed12 February 2021(35 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleWeb Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 39 Troutbeck Road, London Flat 2
39 Troutbeck Road
London
SE14 5PN
Director NameMs Dagmara Danuta Demus
Date of BirthJuly 1980 (Born 43 years ago)
NationalityPolish
StatusCurrent
Appointed08 March 2021(35 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleStore Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 39 Troutbeck Road, London Flat 2
London
SE14 5PN
Director NameDexter Russell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(6 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 September 2001)
RoleWelder
Correspondence Address39 Troutbeck Road
London
SE14 5PN
Director NameKatherine Lloyd Jones
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(6 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 19 February 2006)
RoleChartered Accountant
Correspondence Address50 Chalsey Road
London
SE4 1YW
Director NamePeter Bernard Hodge
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(6 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 February 1998)
RoleMinister Of Religion
Correspondence Address39 Troutbeck Road
London
SE14 5PN
Director NameDulcie Hodge
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(6 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 February 1998)
RoleHomemaker
Correspondence Address39 Troutbeck Road
London
SE14 5PN
Director NameJames Alan Grattan Glendining
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(6 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 09 September 2001)
RoleShop Assistant
Correspondence Address33 Bainbridge Road
Loughborough
Leicestershire
LE11 2LE
Director NameJohn Trevor Beswetherick
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(6 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 19 February 2006)
RoleResearch Scientist
Correspondence Address39 Troutbeck Road
London
SE14 5PN
Director NameHubert William Richmond Hawes
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(6 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 13 September 2000)
RoleCharity Director
Correspondence Address43 Hervey Road
London
SE3 8BS
Secretary NameJohn Trevor Beswetherick
NationalityBritish
StatusResigned
Appointed29 May 1992(6 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address39 Troutbeck Road
London
SE14 5PN
Secretary NameJames Alan Grattan Glendining
NationalityBritish
StatusResigned
Appointed01 January 1994(8 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 August 1999)
RoleCompany Director
Correspondence AddressFlat 3 39 Troutbeck Road
New Cross
London
SE14 5PN
Director NameKaren Donna Price
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(12 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 June 2002)
RoleMusic Publisher
Correspondence AddressFlat 1 39 Troutbeck Road
London
SE14 5PN
Director NameLouise Walters
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(12 years, 5 months after company formation)
Appointment Duration8 years (resigned 19 February 2006)
RoleTeacher
Correspondence AddressFlat 1 39 Troutbeck Road
London
SE14 5PN
Secretary NameKaren Donna Price
NationalityBritish
StatusResigned
Appointed10 August 1999(13 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 June 2002)
RoleCompany Director
Correspondence AddressFlat 1 39 Troutbeck Road
London
SE14 5PN
Director NameRuth Genda
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(16 years after company formation)
Appointment Duration2 years, 7 months (resigned 13 April 2004)
RoleRetired
Correspondence Address23 Forest Rise
Leicester Forest East
Leicester
Leicestershire
LE3 3HQ
Director NameNicolaas Everhardus Marais
Date of BirthNovember 1974 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed09 September 2001(16 years after company formation)
Appointment Duration4 years, 5 months (resigned 19 February 2006)
RoleAccountant
Correspondence AddressFlat 3
39 Troutbeck Road
London
SE14 5PN
Secretary NameNicolaas Everhardus Marais
NationalitySouth African
StatusResigned
Appointed09 September 2001(16 years after company formation)
Appointment Duration4 years, 5 months (resigned 19 February 2006)
RoleAccountant
Correspondence AddressFlat 3
39 Troutbeck Road
London
SE14 5PN
Director NameAnna Smith
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(18 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 June 2008)
RoleMusician
Correspondence AddressFlat 4 39 Troutbeck Road
London
SE14 5PN
Director NameKirsten Smith
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(18 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 June 2008)
RoleSolicitor
Correspondence Address1 Sandfield Road
Headington
Oxford
Oxfordshire
OX3 7RG
Director NamePaul Gribben
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed19 February 2006(20 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 March 2011)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 39 Troutbeck Road
New Cross Gate
London
SE14 5PN
Director NameMr Neil Ramdeo Persaud
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2006(20 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 29 August 2014)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address39 Troutbeck Road
New Cross Gate
London
SE14 5PN
Director NameMr Brett Matthew Woodall
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(25 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressFlat 1 39
Troutbeck Road
London
SE14 5PN
Director NameMrs Rebecca Claire Woodall
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(25 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 39 Troutbeck Road
Lewisham
London
SE14 5PN
Director NameAlexandra Kara Neill
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2014(29 years, 3 months after company formation)
Appointment Duration2 years (resigned 09 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Troutbeck Road
London
SE14 5PN
Director NameStephen Matthew Cowling
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2014(29 years, 3 months after company formation)
Appointment Duration2 years (resigned 09 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Troutbeck Road
London
SE14 5PN
Director NameAndrew David Cooke
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(29 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 August 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 39 Troutbeck Road
London
SE14 5PN
Director NameKatherine Miranda Kay
Date of BirthNovember 1984 (Born 39 years ago)
NationalityNew Zealander
StatusResigned
Appointed19 December 2014(29 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 August 2019)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 39 Troutbeck Road
London
SE14 5PN
Director NameMs Gemma Pope
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2016(31 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 February 2021)
RoleTV Producer
Country of ResidenceEngland
Correspondence Address39 Troutbeck Road
New Cross Gate
London
SE14 5PN
Director NameMs Pamela Zoni
Date of BirthApril 1982 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed09 December 2016(31 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 February 2021)
RoleManager
Country of ResidenceEngland
Correspondence Address39 Troutbeck Road
New Cross Gate
London
SE14 5PN

Location

Registered Address39 Troutbeck Road
New Cross Gate
London
SE14 5PN
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardTelegraph Hill
Built Up AreaGreater London

Shareholders

1 at £25Brett Woodall & Rebecca Woodall
25.00%
Ordinary
1 at £25Esther Okito
25.00%
Ordinary
1 at £25Neil Persaud
25.00%
Ordinary
1 at £25Rebecca Ruth Charikar
25.00%
Ordinary

Financials

Year2014
Net Worth£6,466
Cash£5,826

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 May 2023 (11 months ago)
Next Return Due5 June 2024 (1 month, 2 weeks from now)

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
1 July 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
8 February 2023Micro company accounts made up to 31 March 2022 (3 pages)
23 June 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
27 May 2021Confirmation statement made on 22 May 2021 with updates (4 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
8 March 2021Appointment of Ms Dagmara Danuta Demus as a director on 8 March 2021 (2 pages)
8 March 2021Termination of appointment of Pamela Zoni as a director on 12 February 2021 (1 page)
8 March 2021Appointment of Ms Ines Rebelo as a director on 12 February 2021 (2 pages)
8 March 2021Termination of appointment of Gemma Pope as a director on 12 February 2021 (1 page)
7 March 2021Director's details changed for Mr Oliverr William Fairbank on 7 March 2021 (2 pages)
29 May 2020Confirmation statement made on 22 May 2020 with updates (4 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 October 2019Termination of appointment of Andrew David Cooke as a director on 1 August 2019 (1 page)
1 October 2019Appointment of Mr Oliverr William Fairbank as a director on 1 October 2019 (2 pages)
1 October 2019Appointment of Ms Coralie Suissa as a director on 1 October 2019 (2 pages)
1 October 2019Termination of appointment of Katherine Miranda Kay as a director on 1 August 2019 (1 page)
5 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
18 January 2017Appointment of Ms Pamela Zoni as a director on 9 December 2016 (2 pages)
18 January 2017Appointment of Ms Pamela Zoni as a director on 9 December 2016 (2 pages)
18 January 2017Appointment of Ms Gemma Pope as a director on 9 December 2016 (2 pages)
18 January 2017Termination of appointment of Alexandra Kara Neill as a director on 9 December 2016 (1 page)
18 January 2017Appointment of Ms Gemma Pope as a director on 9 December 2016 (2 pages)
18 January 2017Termination of appointment of Alexandra Kara Neill as a director on 9 December 2016 (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Termination of appointment of Stephen Matthew Cowling as a director on 9 December 2016 (1 page)
29 December 2016Termination of appointment of Stephen Matthew Cowling as a director on 9 December 2016 (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(11 pages)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(11 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 September 2015Appointment of Alexandra Kara Neill as a director on 30 November 2014 (3 pages)
30 September 2015Appointment of Stephen Matthew Cowling as a director on 30 November 2014 (3 pages)
30 September 2015Appointment of Stephen Matthew Cowling as a director on 30 November 2014 (3 pages)
30 September 2015Appointment of Alexandra Kara Neill as a director on 30 November 2014 (3 pages)
28 July 2015Appointment of Katherine Miranda Kay as a director on 19 December 2014 (3 pages)
28 July 2015Appointment of Andrew David Cooke as a director on 19 December 2014 (3 pages)
28 July 2015Appointment of Andrew David Cooke as a director on 19 December 2014 (3 pages)
28 July 2015Appointment of Katherine Miranda Kay as a director on 19 December 2014 (3 pages)
14 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 100
(7 pages)
14 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 100
(7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 December 2014Termination of appointment of Neil Ramdeo Persaud as a director on 29 August 2014 (1 page)
28 December 2014Termination of appointment of Brett Matthew Woodall as a director on 19 December 2014 (1 page)
28 December 2014Termination of appointment of Rebecca Claire Woodall as a director on 19 December 2014 (1 page)
28 December 2014Termination of appointment of Brett Matthew Woodall as a director on 19 December 2014 (1 page)
28 December 2014Termination of appointment of Rebecca Claire Woodall as a director on 19 December 2014 (1 page)
28 December 2014Termination of appointment of Neil Ramdeo Persaud as a director on 29 August 2014 (1 page)
18 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(10 pages)
18 June 2014Director's details changed for Mr Neil Ramdeo Persaud on 10 May 2014 (2 pages)
18 June 2014Director's details changed for Mr Neil Ramdeo Persaud on 10 May 2014 (2 pages)
18 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(10 pages)
17 June 2014Director's details changed for Mr Neil Ramdeo Persaud on 10 May 2014 (2 pages)
17 June 2014Director's details changed for Mr Neil Ramdeo Persaud on 10 May 2014 (2 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
4 October 2013Director's details changed for Mr Brett Matthew Woodall on 4 October 2013 (2 pages)
4 October 2013Director's details changed for Esther Okito on 4 October 2013 (2 pages)
4 October 2013Annual return made up to 29 May 2013 with a full list of shareholders (10 pages)
4 October 2013Director's details changed for Esther Okito on 4 October 2013 (2 pages)
4 October 2013Director's details changed for Mr Brett Matthew Woodall on 4 October 2013 (2 pages)
4 October 2013Annual return made up to 29 May 2013 with a full list of shareholders (10 pages)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (10 pages)
11 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (10 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
3 August 2011Annual return made up to 29 May 2011 with a full list of shareholders (10 pages)
3 August 2011Annual return made up to 29 May 2011 with a full list of shareholders (10 pages)
6 June 2011Appointment of Mr Brett Matthew Woodall as a director (3 pages)
6 June 2011Appointment of Mrs Rebecca Claire Woodall as a director (3 pages)
6 June 2011Appointment of Mr Brett Matthew Woodall as a director (3 pages)
6 June 2011Appointment of Mrs Rebecca Claire Woodall as a director (3 pages)
20 May 2011Termination of appointment of Paul Gribben as a director (2 pages)
20 May 2011Termination of appointment of Paul Gribben as a director (2 pages)
20 January 2011Total exemption full accounts made up to 31 March 2010 (20 pages)
20 January 2011Total exemption full accounts made up to 31 March 2010 (20 pages)
23 June 2010Director's details changed for Esther Okito on 29 May 2010 (2 pages)
23 June 2010Director's details changed for Rebecca Ruth Charikar on 28 May 2010 (2 pages)
23 June 2010Register inspection address has been changed (1 page)
23 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
23 June 2010Director's details changed for Esther Okito on 29 May 2010 (2 pages)
23 June 2010Register inspection address has been changed (1 page)
23 June 2010Director's details changed for Paul Gribben on 29 May 2010 (2 pages)
23 June 2010Register(s) moved to registered inspection location (1 page)
23 June 2010Register(s) moved to registered inspection location (1 page)
23 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
23 June 2010Director's details changed for Paul Gribben on 29 May 2010 (2 pages)
23 June 2010Director's details changed for Rebecca Ruth Charikar on 28 May 2010 (2 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
25 June 2009Return made up to 29/05/09; full list of members (5 pages)
25 June 2009Return made up to 29/05/09; full list of members (5 pages)
25 June 2009Appointment terminated director kirsten smith (1 page)
25 June 2009Appointment terminated director kirsten smith (1 page)
25 June 2009Appointment terminated director anna smith (1 page)
25 June 2009Appointment terminated director anna smith (1 page)
6 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
9 January 2009Director appointed esther okito (2 pages)
9 January 2009Director appointed esther okito (2 pages)
29 May 2008Return made up to 29/05/08; full list of members (5 pages)
29 May 2008Director's change of particulars / neil persaud / 01/04/2008 (1 page)
29 May 2008Director's change of particulars / neil persaud / 01/04/2008 (1 page)
29 May 2008Return made up to 29/05/08; full list of members (5 pages)
29 January 2008Accounts made up to 31 March 2007 (13 pages)
29 January 2008Accounts made up to 31 March 2007 (13 pages)
20 July 2007Return made up to 29/05/07; full list of members (3 pages)
20 July 2007Return made up to 29/05/07; full list of members (3 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
8 June 2006Director's particulars changed (1 page)
8 June 2006Return made up to 29/05/06; full list of members (4 pages)
8 June 2006Return made up to 29/05/06; full list of members (4 pages)
8 June 2006Director's particulars changed (1 page)
29 March 2006New secretary appointed (2 pages)
29 March 2006New secretary appointed (2 pages)
17 March 2006Director resigned (1 page)
17 March 2006New director appointed (2 pages)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006New director appointed (2 pages)
17 March 2006Director resigned (1 page)
6 March 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
6 March 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
6 March 2006Secretary resigned;director resigned (1 page)
6 March 2006Secretary resigned;director resigned (1 page)
16 June 2005Return made up to 29/05/05; full list of members (11 pages)
16 June 2005Return made up to 29/05/05; full list of members (11 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
23 July 2004Return made up to 29/05/04; full list of members (10 pages)
23 July 2004Return made up to 29/05/04; full list of members (10 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004New director appointed (2 pages)
27 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
27 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
28 August 2003Return made up to 29/05/03; full list of members (9 pages)
28 August 2003Return made up to 29/05/03; full list of members (9 pages)
26 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
26 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
11 September 2002Return made up to 29/05/02; full list of members (10 pages)
11 September 2002Secretary resigned (1 page)
11 September 2002Secretary resigned (1 page)
11 September 2002Return made up to 29/05/02; full list of members (10 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
28 June 2002Director resigned (1 page)
28 June 2002New secretary appointed;new director appointed (2 pages)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
28 June 2002New secretary appointed;new director appointed (2 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
28 June 2001Return made up to 29/05/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
28 June 2001Return made up to 29/05/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
31 January 2001Accounts made up to 31 March 2000 (8 pages)
31 January 2001Accounts made up to 31 March 2000 (8 pages)
7 June 2000Return made up to 29/05/00; full list of members (10 pages)
7 June 2000Return made up to 29/05/00; full list of members (10 pages)
2 February 2000Accounts made up to 31 March 1999 (8 pages)
2 February 2000Accounts made up to 31 March 1999 (8 pages)
16 August 1999Secretary resigned (1 page)
16 August 1999Secretary resigned (1 page)
16 August 1999New secretary appointed (2 pages)
16 August 1999New secretary appointed (2 pages)
28 June 1999Return made up to 29/05/99; no change of members (6 pages)
28 June 1999Return made up to 29/05/99; no change of members (6 pages)
2 February 1999Accounts made up to 31 March 1998 (8 pages)
2 February 1999Accounts made up to 31 March 1998 (8 pages)
29 June 1998New director appointed (2 pages)
29 June 1998Director resigned (1 page)
29 June 1998New director appointed (2 pages)
29 June 1998Director resigned (1 page)
29 June 1998New director appointed (2 pages)
29 June 1998Return made up to 29/05/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 June 1998New director appointed (2 pages)
29 June 1998Return made up to 29/05/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 June 1998Director resigned (1 page)
29 June 1998Director resigned (1 page)
1 February 1998Accounts made up to 31 March 1997 (8 pages)
1 February 1998Accounts made up to 31 March 1997 (8 pages)
30 June 1997Return made up to 29/05/97; no change of members (6 pages)
30 June 1997Return made up to 29/05/97; no change of members (6 pages)
3 February 1997Accounts made up to 31 March 1996 (8 pages)
3 February 1997Accounts made up to 31 March 1996 (8 pages)
15 July 1996Return made up to 29/05/96; full list of members (8 pages)
15 July 1996Return made up to 29/05/96; full list of members (8 pages)
8 February 1996Accounts made up to 31 March 1995 (8 pages)
8 February 1996Accounts made up to 31 March 1995 (8 pages)
5 July 1995Return made up to 29/05/95; full list of members (8 pages)
5 July 1995Return made up to 29/05/95; full list of members (8 pages)
5 September 1985Incorporation (18 pages)
5 September 1985Incorporation (18 pages)