Company Name73 Mount Nod Road Limited
Company StatusActive
Company Number01947119
CategoryPrivate Limited Company
Incorporation Date13 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 NameMr Michael Davenport
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(7 years after company formation)
Appointment Duration31 years, 7 months
RoleLearning & Development Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat Five 73 Mount Nod Road
Streatham
London
SW16 2LJ
Secretary NameMr Michael Davenport
NationalityBritish
StatusCurrent
Appointed01 November 2003(18 years, 1 month after company formation)
Appointment Duration20 years, 6 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat Five 73 Mount Nod Road
Streatham
London
SW16 2LJ
Director NameMr Dekker Vermevlen
Date of BirthAugust 1973 (Born 50 years ago)
NationalitySouth African
StatusCurrent
Appointed02 July 2004(18 years, 9 months after company formation)
Appointment Duration19 years, 10 months
RoleService Engineer
Country of ResidenceEngland
Correspondence AddressFlat Six 73 Mount Nod Road
Streatham
London
SW16 2LJ
Director NameMr Greg Morrison
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2006(21 years after company formation)
Appointment Duration17 years, 7 months
RolePublic Relations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat Two 73 Mount Nod Road
Streatham
London
SW16 2LJ
Director NameMr Stefano Salvatore
Date of BirthMay 1962 (Born 62 years ago)
NationalityItalian
StatusCurrent
Appointed18 June 2010(24 years, 9 months after company formation)
Appointment Duration13 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Greystoke Lodge Hanger Lane
London
W5 1EW
Director NameMs Maria Esther Capani
Date of BirthMay 1963 (Born 61 years ago)
NationalityItalian
StatusCurrent
Appointed18 June 2010(24 years, 9 months after company formation)
Appointment Duration13 years, 10 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Greystoke Lodge Hanger Lane
London
W5 1EW
Director NameMs Katie Bacon
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2014(28 years, 12 months after company formation)
Appointment Duration9 years, 7 months
RoleAssociate Project Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat One 73 Mount Nod Road
Streatham
London
SW16 2LJ
Director NameMr Gavin Swithenbank
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2019(33 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleArchitectural Visualiser
Country of ResidenceEngland
Correspondence AddressFlat 7 73 Mount Nod Road
London
SW16 2LJ
Director NameCharlotte Llewellyn
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2021(35 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Mount Nod Road
Streatham
London
SW16 2LJ
Director NameMs Jessica Townsend
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2021(36 years after company formation)
Appointment Duration2 years, 7 months
RoleNanny
Country of ResidenceEngland
Correspondence AddressFlat 1 73 Mount Nod Road
London
SW16 2LJ
Director NameMr Samuel John Gatehouse
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2021(36 years after company formation)
Appointment Duration2 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 1 73 Mount Nod Road
London
SW16 2LJ
Director NameMs Sarah-Ann Maureen Healy
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(38 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressFlat 3 73 Mount Nod Road
London
SW16 2LJ
Director NameMr Nishan Ranjit Singh
Date of BirthDecember 1959 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed11 March 1992(6 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 1996)
RoleParking Control Westminster
Correspondence Address73 Mount Nod Road
London
SW16 2LJ
Director NameMs Elizabeth Mary Zdzieblo
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(6 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 27 April 2003)
RoleNurse
Correspondence Address183 Walton Road
East Molesey
Surrey
KT8 2DY
Director NameMrs Elsa Lorraine Samuels
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(6 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 September 1992)
RoleTeacher
Correspondence Address73 Mount Nod Road
London
SW16 2LJ
Director NameMs Catherine Audrey Lopez
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(6 years, 6 months after company formation)
Appointment Duration18 years, 3 months (resigned 20 June 2010)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence AddressFlat Four 73 Mount Nod Road
London
SW16 2LJ
Director NameClive Dean Gibbins
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(6 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 July 1996)
RoleCompany Director
Correspondence AddressFlat 8 73 Mount Nod Road
London
SW16 2LJ
Director NameMs Jane Craddock
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(6 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 September 1993)
RoleRecruitment Consultant
Correspondence Address73 Mount Nod Road
London
SW16 2LJ
Director NameMr David Richard Bicknell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(6 years, 6 months after company formation)
Appointment Duration13 years (resigned 31 March 2005)
RoleJournalist
Correspondence AddressFlat 3
73 Mount Nod Road
London
SW16 2LJ
Director NameMiss Jennifer Hazel Lock
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(6 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 19 September 2002)
RoleForeign Office-Vice Consul
Correspondence Address103a Kingscourt Road
Streatham
London
SW16 1JA
Secretary NameMrs Elsa Lorraine Samuels
NationalityBritish
StatusResigned
Appointed11 March 1992(6 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 September 1992)
RoleCompany Director
Correspondence Address73 Mount Nod Road
London
SW16 2LJ
Secretary NameMs Jane Craddock
NationalityBritish
StatusResigned
Appointed30 September 1992(7 years after company formation)
Appointment Duration11 months, 1 week (resigned 04 September 1993)
RoleCompany Director
Correspondence Address73 Mount Nod Road
London
SW16 2LJ
Director NameMs Kim Patricia Roberts
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1993(7 years, 11 months after company formation)
Appointment Duration21 years (resigned 07 September 2014)
RoleBoard Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat One 73 Mount Nod Road
Streatham
London
SW16 2LJ
Secretary NameYasmin Ahmed
NationalityBritish
StatusResigned
Appointed03 September 1993(7 years, 11 months after company formation)
Appointment Duration10 years (resigned 01 September 2003)
RoleCivil Servant
Correspondence AddressFlat 7
73 Mount Nod Road
Streatham London
SW16 2LJ
Director NameYasmin Ahmed
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(10 years, 4 months after company formation)
Appointment Duration10 years (resigned 31 January 2006)
RoleTeacher
Correspondence AddressFlat 7
73 Mount Nod Road
Streatham London
SW16 2LJ
Director NameMr Iain Domonic Moore
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(10 years, 10 months after company formation)
Appointment Duration24 years, 8 months (resigned 08 March 2021)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressFlat Eight 73 Mount Nod Road
London
SW16 2LJ
Director NameMurray Iain Ross Drummond
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(17 years after company formation)
Appointment Duration4 years (resigned 21 September 2006)
RoleSatellite Co Ordinator
Correspondence AddressFlat 2
73 Mount Nod Road Streatham
London
SW16 2LJ
Director NamePer Edstrom
Date of BirthApril 1967 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed28 April 2003(17 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2004)
RoleStudent
Correspondence AddressFlat 6
73 Mount Nod Road Streatham
London
SW16 2LJ
Secretary NamePer Edstrom
NationalitySwedish
StatusResigned
Appointed01 September 2003(17 years, 11 months after company formation)
Appointment Duration2 months (resigned 01 November 2003)
RoleStudent
Correspondence AddressFlat 6
73 Mount Nod Road Streatham
London
SW16 2LJ
Director NameMs Deborah Dale
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(19 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 10 July 2014)
RoleTeacher
Country of ResidenceBrazil
Correspondence AddressFlat Three
73 Mount Nod Road Streatham
London
SW16 2LJ
Director NameMr Warren Bates
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(20 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 March 2013)
RoleManager Retail
Country of ResidenceUnited Kingdom
Correspondence AddressFlat Seven 73 Mount Nod Road
Streatham
London
SW16 2LJ
Director NameMs Katalin Visnyei
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(27 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 May 2019)
RoleCrown Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat Seven 73 Mount Nod Road
Streatham
London
SW16 2LJ
Director NameMs Jessica Bowerman
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(28 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 May 2019)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat Three 73 Mount Nod Road
London
SW16 2LJ
Director NameMs Katie Krelle
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2014(28 years, 12 months after company formation)
Appointment Duration7 years (resigned 16 September 2021)
RoleAssociate Project Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat One 73 Mount Nod Road
Streatham
London
SW16 2LJ
Director NameMr Stuart Krelle
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2014(28 years, 12 months after company formation)
Appointment Duration7 years (resigned 16 September 2021)
RoleBusiness Affairs Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat One 73 Mount Nod Road
Streaham
London
SW16 2LJ
Director NameMr Conrad Charlton
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2019(33 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 December 2023)
RoleAccount Manager
Country of ResidenceEngland
Correspondence AddressFlat 3 73 Mount Nod Road
London
SW16 2LJ

Location

Registered Address73 Mount Nod Road
Streatham
London
SW16 2LJ
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Wells
Built Up AreaGreater London

Shareholders

600 at £1Dekker Vermeulen
12.50%
Ordinary
600 at £1Greg Morrison
12.50%
Ordinary
600 at £1Jessica Bowerman
12.50%
Ordinary
600 at £1Katalin Visnyei
12.50%
Ordinary
600 at £1Mr Iain Domonic Moore
12.50%
Ordinary
600 at £1Mr Michael Davenport
12.50%
Ordinary
600 at £1Stefano Salvatore & Maria Esther Capani
12.50%
Ordinary
600 at £1Stuart Krelle & Katie Bacon
12.50%
Ordinary

Financials

Year2014
Net Worth£10,095
Cash£4,767
Current Liabilities£150

Accounts

Latest Accounts31 March 2024 (3 weeks, 5 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

18 April 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
13 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
13 March 2022Confirmation statement made on 12 March 2022 with updates (4 pages)
14 October 2021Appointment of Ms Jessica Townsend as a director on 17 September 2021 (2 pages)
14 October 2021Termination of appointment of Katie Krelle as a director on 16 September 2021 (1 page)
14 October 2021Appointment of Mr Samuel John Gatehouse as a director on 17 September 2021 (2 pages)
14 October 2021Termination of appointment of Stuart Krelle as a director on 16 September 2021 (1 page)
14 April 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
14 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
8 March 2021Termination of appointment of Iain Domonic Moore as a director on 8 March 2021 (1 page)
8 March 2021Director's details changed for Ms Katie Bacon on 1 March 2021 (2 pages)
8 March 2021Appointment of Charlotte Llewellyn as a director on 8 March 2021 (2 pages)
10 April 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
12 March 2020Appointment of Mr Gavin Swithenbank as a director on 20 May 2019 (2 pages)
12 March 2020Confirmation statement made on 12 March 2020 with updates (4 pages)
12 March 2020Termination of appointment of Jessica Bowerman as a director on 2 May 2019 (1 page)
12 March 2020Appointment of Mr Conrad Charlton as a director on 3 May 2019 (2 pages)
12 March 2020Termination of appointment of Katalin Visnyei as a director on 19 May 2019 (1 page)
23 April 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
16 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
18 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
20 April 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 April 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
12 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
16 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 4,800
(14 pages)
27 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 4,800
(14 pages)
15 May 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Stuart Krelle.
(5 pages)
15 May 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Stuart Krelle.
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 April 2015Appointment of Ms Jessica Bowerman as a director on 10 July 2014 (2 pages)
13 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 4,800
(14 pages)
13 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 4,800
(14 pages)
13 April 2015Appointment of Ms Jessica Bowerman as a director on 10 July 2014 (2 pages)
12 April 2015Director's details changed for Mr Stefano Salvatore on 1 March 2015 (2 pages)
12 April 2015Appointment of Ms Katie Bacon as a director on 2 September 2014 (3 pages)
12 April 2015Director's details changed for Mr Stefano Salvatore on 1 March 2015 (2 pages)
12 April 2015Termination of appointment of Kim Patricia Roberts as a director on 7 September 2014 (1 page)
12 April 2015Appointment of Mr Stuart Krelle as a director on 10 July 2014
  • ANNOTATION Clarification a second filing AP01 was registered on 15/05/15.
(3 pages)
12 April 2015Director's details changed for Ms Maria Esther Capani on 1 March 2015 (2 pages)
12 April 2015Appointment of Ms Katie Bacon as a director on 2 September 2014 (3 pages)
12 April 2015Director's details changed for Mr Stefano Salvatore on 1 March 2015 (2 pages)
12 April 2015Termination of appointment of Kim Patricia Roberts as a director on 7 September 2014 (1 page)
12 April 2015Appointment of Mr Stuart Krelle as a director on 2 September 2014
  • ANNOTATION Clarification a second filing AP01 was registered on 15/05/15.
(2 pages)
12 April 2015Appointment of Mr Stuart Krelle as a director on 2 September 2014
  • ANNOTATION Clarification a second filing AP01 was registered on 15/05/15.
(2 pages)
12 April 2015Termination of appointment of Deborah Dale as a director on 10 July 2014 (1 page)
12 April 2015Termination of appointment of Deborah Dale as a director on 10 July 2014 (1 page)
12 April 2015Appointment of Mr Stuart Krelle as a director on 2 September 2014
  • ANNOTATION Clarification a second filing AP01 was registered on 15/05/15.
(2 pages)
12 April 2015Termination of appointment of Kim Patricia Roberts as a director on 7 September 2014 (1 page)
12 April 2015Director's details changed for Ms Maria Esther Capani on 1 March 2015 (2 pages)
12 April 2015Director's details changed for Ms Maria Esther Capani on 1 March 2015 (2 pages)
12 April 2015Appointment of Ms Katie Bacon as a director on 2 September 2014 (3 pages)
18 August 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
18 August 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
5 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 4,800
(13 pages)
5 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 4,800
(13 pages)
11 June 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
11 June 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
26 March 2013Director's details changed for Mr Michael Davenport on 25 March 2013 (2 pages)
26 March 2013Director's details changed for Mr Michael Davenport on 25 March 2013 (2 pages)
26 March 2013Secretary's details changed for Mr Michael Davenport on 25 March 2013 (2 pages)
26 March 2013Director's details changed for Mr Greg Morrison on 25 March 2013 (2 pages)
26 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (13 pages)
26 March 2013Director's details changed for Mr Dekker Vermevlen on 25 March 2013 (2 pages)
26 March 2013Secretary's details changed for Mr Michael Davenport on 25 March 2013 (2 pages)
26 March 2013Director's details changed for Mr Dekker Vermevlen on 25 March 2013 (2 pages)
26 March 2013Director's details changed for Mr Greg Morrison on 25 March 2013 (2 pages)
26 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (13 pages)
25 March 2013Termination of appointment of Warren Bates as a director (1 page)
25 March 2013Termination of appointment of Warren Bates as a director (1 page)
25 March 2013Appointment of Ms Katalin Visnyei as a director (2 pages)
25 March 2013Appointment of Ms Katalin Visnyei as a director (2 pages)
31 August 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
31 August 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
17 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (13 pages)
17 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (13 pages)
1 September 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
1 September 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
14 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (12 pages)
14 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (12 pages)
13 March 2011Appointment of Ms Maria Esther Capani as a director (2 pages)
13 March 2011Termination of appointment of Catherine Lopez as a director (1 page)
13 March 2011Termination of appointment of Catherine Lopez as a director (1 page)
13 March 2011Appointment of Ms Maria Esther Capani as a director (2 pages)
13 March 2011Appointment of Mr Stefano Salvatore as a director (2 pages)
13 March 2011Appointment of Mr Stefano Salvatore as a director (2 pages)
9 July 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
9 July 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
8 April 2010Director's details changed for Warren Bates on 13 March 2010 (2 pages)
8 April 2010Director's details changed for Michael Davenport on 13 March 2010 (2 pages)
8 April 2010Director's details changed for Miss Catherine Audrey Lopez on 13 March 2010 (2 pages)
8 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (10 pages)
8 April 2010Director's details changed for Iain Domonic Moore on 13 March 2010 (2 pages)
8 April 2010Director's details changed for Dekker Vermevlen on 13 March 2010 (2 pages)
8 April 2010Director's details changed for Greg Morrison on 13 March 2010 (3 pages)
8 April 2010Director's details changed for Miss Kim Patricia Roberts on 13 March 2010 (2 pages)
8 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (10 pages)
8 April 2010Director's details changed for Iain Domonic Moore on 13 March 2010 (2 pages)
8 April 2010Director's details changed for Warren Bates on 13 March 2010 (2 pages)
8 April 2010Director's details changed for Miss Catherine Audrey Lopez on 13 March 2010 (2 pages)
8 April 2010Director's details changed for Greg Morrison on 13 March 2010 (3 pages)
8 April 2010Director's details changed for Dekker Vermevlen on 13 March 2010 (2 pages)
8 April 2010Director's details changed for Deborah Dale on 13 March 2010 (2 pages)
8 April 2010Director's details changed for Deborah Dale on 13 March 2010 (2 pages)
8 April 2010Director's details changed for Miss Kim Patricia Roberts on 13 March 2010 (2 pages)
8 April 2010Director's details changed for Michael Davenport on 13 March 2010 (2 pages)
21 July 2009Full accounts made up to 31 March 2009 (7 pages)
21 July 2009Full accounts made up to 31 March 2009 (7 pages)
6 April 2009Return made up to 11/03/09; full list of members (8 pages)
6 April 2009Return made up to 11/03/09; full list of members (8 pages)
16 July 2008Full accounts made up to 31 March 2008 (7 pages)
16 July 2008Full accounts made up to 31 March 2008 (7 pages)
21 April 2008Return made up to 11/03/08; full list of members (8 pages)
21 April 2008Director's change of particulars / kim roberts / 01/02/2008 (1 page)
21 April 2008Director's change of particulars / kim roberts / 01/02/2008 (1 page)
21 April 2008Return made up to 11/03/08; full list of members (8 pages)
15 August 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
15 August 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
22 March 2007Return made up to 11/03/07; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
22 March 2007Return made up to 11/03/07; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
14 August 2006Full accounts made up to 31 March 2006 (7 pages)
14 August 2006Full accounts made up to 31 March 2006 (7 pages)
31 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 July 2006Nc inc already adjusted 19/07/06 (2 pages)
31 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 July 2006Nc inc already adjusted 19/07/06 (2 pages)
30 March 2006Return made up to 11/03/06; full list of members (12 pages)
30 March 2006Return made up to 11/03/06; full list of members (12 pages)
20 March 2006New director appointed (2 pages)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
20 March 2006New director appointed (2 pages)
23 November 2005Full accounts made up to 31 March 2005 (7 pages)
23 November 2005Full accounts made up to 31 March 2005 (7 pages)
10 May 2005New director appointed (2 pages)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005New director appointed (2 pages)
17 March 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 March 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
20 January 2005Full accounts made up to 31 March 2004 (7 pages)
20 January 2005Full accounts made up to 31 March 2004 (7 pages)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
18 March 2004Return made up to 11/03/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
18 March 2004Return made up to 11/03/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
31 January 2004Full accounts made up to 31 March 2003 (7 pages)
31 January 2004Full accounts made up to 31 March 2003 (7 pages)
8 January 2004New secretary appointed (2 pages)
8 January 2004Secretary resigned (1 page)
8 January 2004Secretary resigned (1 page)
8 January 2004New secretary appointed (2 pages)
8 January 2004New secretary appointed (2 pages)
8 January 2004Secretary resigned (1 page)
8 January 2004Secretary resigned (1 page)
8 January 2004New secretary appointed (2 pages)
11 May 2003New director appointed (2 pages)
11 May 2003New director appointed (2 pages)
30 April 2003Return made up to 11/03/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
30 April 2003Return made up to 11/03/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
3 February 2003Full accounts made up to 31 March 2002 (7 pages)
3 February 2003Full accounts made up to 31 March 2002 (7 pages)
29 March 2002Return made up to 11/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 March 2002Return made up to 11/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 January 2002Full accounts made up to 31 March 2001 (7 pages)
31 January 2002Full accounts made up to 31 March 2001 (7 pages)
21 March 2001Return made up to 11/03/01; full list of members (10 pages)
21 March 2001Return made up to 11/03/01; full list of members (10 pages)
5 January 2001Full accounts made up to 31 March 2000 (7 pages)
5 January 2001Full accounts made up to 31 March 2000 (7 pages)
12 April 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 April 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 January 2000Full accounts made up to 31 March 1999 (7 pages)
18 January 2000Full accounts made up to 31 March 1999 (7 pages)
13 March 1999Return made up to 11/03/99; full list of members (8 pages)
13 March 1999Return made up to 11/03/99; full list of members (8 pages)
21 January 1999Full accounts made up to 31 March 1998 (7 pages)
21 January 1999Full accounts made up to 31 March 1998 (7 pages)
13 March 1998Return made up to 11/03/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
13 March 1998Return made up to 11/03/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
8 January 1998Full accounts made up to 31 March 1997 (7 pages)
8 January 1998Full accounts made up to 31 March 1997 (7 pages)
14 April 1997Nc inc already adjusted 09/01/92 (1 page)
14 April 1997Nc inc already adjusted 09/01/92 (1 page)
14 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 March 1997Return made up to 11/03/97; full list of members (8 pages)
11 March 1997Return made up to 11/03/97; full list of members (8 pages)
4 February 1997Full accounts made up to 31 March 1996 (7 pages)
4 February 1997Full accounts made up to 31 March 1996 (7 pages)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
21 March 1996Return made up to 11/03/96; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
21 March 1996Return made up to 11/03/96; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
21 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
20 February 1996Full accounts made up to 31 March 1995 (7 pages)
20 February 1996Full accounts made up to 31 March 1995 (7 pages)
5 February 1996Secretary's particulars changed (2 pages)
5 February 1996Secretary's particulars changed (2 pages)
13 March 1995Return made up to 11/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(8 pages)
13 March 1995Return made up to 11/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(8 pages)