Company NameRashleigh House Limited
Company StatusActive
Company Number01954575
CategoryPrivate Limited Company
Incorporation Date5 November 1985(38 years, 5 months ago)
Previous NameCallturn Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Siew Jin Georgiou
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2014(28 years, 7 months after company formation)
Appointment Duration9 years, 10 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMr Michael Hamilton Fox
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2017(31 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Rashleigh House
Thanet Street
London
WC1H 9ES
Director NameProf Richard Edmund Oliver
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2017(31 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Queens Gardens
St. Andrews
Fife
KY16 9TA
Scotland
Director NameDr Pretty Jaspal Kaur Sagoo
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2017(31 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address20 Rashleigh House Thanet Street
London
WC1H 9ES
Director NameMrs Gillian Christine True
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2017(31 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Rashleigh House Thanet Street
London
WC1H 9ER
Director NameMs Susan Jennifer Boyde
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2019(33 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Rashleigh House Thanet Street
London
WC1H 9ES
Director NameKenneth John Avery
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(6 years, 5 months after company formation)
Appointment Duration8 years (resigned 17 May 2000)
RoleRetired Advertising Manager
Correspondence Address43 Barton Mill Court
Station Road West
Canterbury
Kent
CT2 7JZ
Director NameElizabeth Sally Baldwin
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(6 years, 5 months after company formation)
Appointment Duration12 months (resigned 28 April 1993)
RolePsychotherapist
Correspondence Address58 Rashleigh House
London
WC1H 9ER
Director NameMs Susan Jennifer Boyde
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(6 years, 5 months after company formation)
Appointment Duration23 years (resigned 21 May 2015)
RoleLibrarian
Country of ResidenceEngland
Correspondence Address21 Rashleigh House
Thanet Street
London
WC1H 9ES
Director NameMichael John Maybee
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(6 years, 5 months after company formation)
Appointment Duration12 months (resigned 28 April 1993)
RoleTeacher
Correspondence Address20 Rashleigh House
London
WC1H 9ES
Director NameEugene John Fahy
Date of BirthNovember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed01 May 1992(6 years, 5 months after company formation)
Appointment Duration1 week, 3 days (resigned 11 May 1992)
RoleLibrarian
Correspondence Address4 Rashleigh House
London
WC1H 9ES
Director NameEileen Nora Hawkins
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(6 years, 5 months after company formation)
Appointment Duration19 years (resigned 18 May 2011)
RoleRetired Personnel Officer
Country of ResidenceEngland
Correspondence Address45 Rashleigh House
Thanet Street
London
WC1H 9ER
Secretary NameKenneth John Avery
NationalityBritish
StatusResigned
Appointed01 May 1992(6 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 December 1999)
RoleCompany Director
Correspondence Address18 Rashleigh House
Thanet Street
London
WC1H 9ES
Director NameJames Anthony Abernethy McCoy
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(7 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 April 1999)
RoleSecretary
Correspondence Address28 Rashleigh House
Thanet Street
London
WC1H 9ES
Director NameSarah Bennett
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(7 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 December 1999)
RolePersonnel Officer
Correspondence Address16 Grove End House
Grove End Road
London
NW8 9HS
Director NameKelvin William Barber
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(7 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 22 April 1996)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address20 Rashleigh House
Thanet Street
London
WC1H 9ES
Director NameRam Ahara Oubey
Date of BirthMarch 1956 (Born 68 years ago)
NationalityMauritian
StatusResigned
Appointed01 May 1995(9 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 April 1999)
RoleAccountant
Correspondence Address24 Rashleigh House
Thanet Street
London
WC1H 9ES
Director NameEna Jane Holt
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(10 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 20 April 1998)
RoleDirector/Company Secretary
Correspondence Address48 Rashleigh House
Thanet Street
London
WC1H 9ER
Director NameJohn Blagovic
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(12 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 10 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Rashleigh House
Thanet Street Camden
London
WC1H 9ER
Director NameJohn Blagovic
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(12 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 10 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Rashleigh House
Thanet Street Camden
London
WC1H 9ER
Director NameKelvin William Barber
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(12 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 18 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Wimpole Street
London
W1G 9SR
Director NameMark Gossington
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(13 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 January 2001)
RoleBank Manager
Correspondence AddressFlat 16 Rashleigh House
Thanet Street
London
WC1H 9ES
Secretary NameMark Gossington
NationalityBritish
StatusResigned
Appointed14 December 1999(14 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 17 January 2001)
RoleBanking
Correspondence AddressFlat 16 Rashleigh House
Thanet Street
London
WC1H 9ES
Director NameTimothy John Pitt
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(14 years, 6 months after company formation)
Appointment Duration16 years, 10 months (resigned 03 April 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThird Floor 24 Chiswell Street
London
EC1Y 4YX
Secretary NameKelvin William Barber
NationalityBritish
StatusResigned
Appointed17 January 2001(15 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 08 October 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Rashleigh House
Thanet Street
London
WC1H 9ES
Director NameDaniel Jon Whiting
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(19 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 April 2007)
RoleTV Researcher
Correspondence Address41 Rashleigh House
London
WC1H 9ER
Director NameOliver Edward David Josephs
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(19 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 March 2009)
RoleElectrical Engineer
Correspondence Address58 Rashleigh House
Thanet Street
London
WC1H 9ER
Director NameWilliam Richard Eric Tozer
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(21 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 May 2012)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressFlat 5
Third Floor 24 Chiswell Street
London
EC1Y 4YX
Director NameChristopher Philip Dawes
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(24 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 21 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Mount Grace Road
Potters Bar
Hertfordshire
EN6 1RE
Director NameDr Pretty Jaspal Kaur Sagoo
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(25 years after company formation)
Appointment Duration5 years, 5 months (resigned 19 May 2016)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 24 Chiswell Street
London
EC1Y 4YX
Director NameMr Ram Ashara Dubey
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2017(31 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Rashleigh House Thanet Street
London
WC1H 9ES

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£202,210
Cash£155,818
Current Liabilities£8,661

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 4 days from now)

Charges

18 April 1986Delivered on: 2 May 1986
Satisfied on: 25 February 1995
Persons entitled: Trustee Savings Bank of England and Wales

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge all present and future property of the company.
Fully Satisfied

Filing History

10 July 2023Total exemption full accounts made up to 31 October 2022 (12 pages)
12 May 2023Confirmation statement made on 1 May 2023 with updates (8 pages)
12 October 2022Statement of company's objects (2 pages)
12 October 2022Resolutions
  • RES13 ‐ Directors be and are permitted under section 175 of the com panies act 2006 to authorised directors conflicts of interest 30/09/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 October 2022Memorandum and Articles of Association (21 pages)
19 May 2022Confirmation statement made on 1 May 2022 with updates (8 pages)
1 April 2022Total exemption full accounts made up to 31 October 2021 (12 pages)
1 June 2021Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
1 June 2021Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
13 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 October 2020 (12 pages)
4 June 2020Confirmation statement made on 1 May 2020 with updates (8 pages)
15 May 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
26 July 2019Appointment of Ms Susan Jennifer Boyde as a director on 23 May 2019 (2 pages)
15 May 2019Confirmation statement made on 1 May 2019 with updates (9 pages)
7 May 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
14 March 2019Termination of appointment of Ram Ashara Dubey as a director on 7 March 2019 (1 page)
23 May 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
21 May 2018Confirmation statement made on 1 May 2018 with updates (8 pages)
11 September 2017Appointment of Professor Richard Edmund Oliver as a director on 21 June 2017 (2 pages)
11 September 2017Appointment of Professor Richard Edmund Oliver as a director on 21 June 2017 (2 pages)
11 September 2017Appointment of Mr Michael Hamilton Fox as a director on 21 June 2017 (2 pages)
11 September 2017Appointment of Mr Michael Hamilton Fox as a director on 21 June 2017 (2 pages)
27 July 2017Appointment of Dr Pretty Jaspal Kaur Sagoo as a director on 21 June 2017 (2 pages)
27 July 2017Appointment of Mrs Gillian Christine True as a director on 21 June 2017 (2 pages)
27 July 2017Appointment of Mr Ram Ashara Dubey as a director on 21 June 2017 (2 pages)
27 July 2017Appointment of Mrs Gillian Christine True as a director on 21 June 2017 (2 pages)
27 July 2017Appointment of Mr Ram Ashara Dubey as a director on 21 June 2017 (2 pages)
27 July 2017Appointment of Dr Pretty Jaspal Kaur Sagoo as a director on 21 June 2017 (2 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (10 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (10 pages)
10 April 2017Termination of appointment of Timothy John Pitt as a director on 3 April 2017 (1 page)
10 April 2017Termination of appointment of Timothy John Pitt as a director on 3 April 2017 (1 page)
24 March 2017Director's details changed for William Richard Eric Tozer on 2 May 2012 (3 pages)
24 March 2017Director's details changed for William Richard Eric Tozer on 2 May 2012 (3 pages)
10 January 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
10 January 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
26 May 2016Termination of appointment of Pretty Jaspal Kaur Sagoo as a director on 19 May 2016 (1 page)
26 May 2016Termination of appointment of Pretty Jaspal Kaur Sagoo as a director on 19 May 2016 (1 page)
25 May 2016Director's details changed for Timothy John Pitt on 2 May 2015 (2 pages)
25 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 610
(10 pages)
25 May 2016Director's details changed for Mrs Siew Jin Georgiou on 2 May 2015 (2 pages)
25 May 2016Director's details changed for Mrs Siew Jin Georgiou on 2 May 2015 (2 pages)
25 May 2016Director's details changed for Dr Pretty Jaspal Kaur Sagoo on 2 May 2015 (2 pages)
25 May 2016Director's details changed for Timothy John Pitt on 2 May 2015 (2 pages)
25 May 2016Director's details changed for Dr Pretty Jaspal Kaur Sagoo on 2 May 2015 (2 pages)
25 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 610
(10 pages)
13 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
13 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
10 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 30/10/2015
(6 pages)
10 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 30/10/2015
(6 pages)
27 November 2015Statement of capital following an allotment of shares on 30 October 2015
  • GBP 600
  • ANNOTATION A second filed SH01 was registered on 10/12/2015
(4 pages)
27 November 2015Statement of capital following an allotment of shares on 30 October 2015
  • GBP 600
  • ANNOTATION A second filed SH01 was registered on 10/12/2015
(4 pages)
22 May 2015Termination of appointment of Susan Jennifer Boyde as a director on 21 May 2015 (1 page)
22 May 2015Termination of appointment of Christopher Philip Dawes as a director on 21 May 2015 (1 page)
22 May 2015Termination of appointment of Christopher Philip Dawes as a director on 21 May 2015 (1 page)
22 May 2015Termination of appointment of Susan Jennifer Boyde as a director on 21 May 2015 (1 page)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders (12 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders (12 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 600
(12 pages)
21 May 2015Director's details changed for Mrs Siew Jin Georgiou on 30 April 2015 (2 pages)
21 May 2015Director's details changed for Mrs Siew Jin Georgiou on 30 April 2015 (2 pages)
22 December 2014Registered office address changed from 9 Wimpole Street London W1G 9SR to Third Floor 24 Chiswell Street London EC1Y 4YX on 22 December 2014 (1 page)
22 December 2014Registered office address changed from , 9 Wimpole Street, London, W1G 9SR to Third Floor 24 Chiswell Street London EC1Y 4YX on 22 December 2014 (1 page)
22 December 2014Registered office address changed from , 9 Wimpole Street, London, W1G 9SR to Third Floor 24 Chiswell Street London EC1Y 4YX on 22 December 2014 (1 page)
15 December 2014Total exemption small company accounts made up to 31 October 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 October 2014 (5 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
2 July 2014Appointment of Mrs Siew Jin Georgiou as a director on 19 June 2014 (2 pages)
2 July 2014Appointment of Mrs Siew Jin Georgiou as a director on 19 June 2014 (2 pages)
2 July 2014Appointment of Mrs Siew Jin Georgiou as a director (2 pages)
30 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 600
(11 pages)
30 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (11 pages)
30 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (11 pages)
31 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
31 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (11 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (11 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (11 pages)
29 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 600
(3 pages)
29 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 600
(3 pages)
29 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (12 pages)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (12 pages)
14 May 2012Director's details changed for William Richard Eric Tozer on 2 May 2011 (2 pages)
14 May 2012Director's details changed for William Richard Eric Tozer on 2 May 2011 (2 pages)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (12 pages)
14 May 2012Director's details changed for William Richard Eric Tozer on 2 May 2011 (2 pages)
8 May 2012Termination of appointment of William Tozer as a director (1 page)
8 May 2012Termination of appointment of William Richard Eric Tozer as a director on 3 May 2012 (1 page)
8 May 2012Termination of appointment of William Richard Eric Tozer as a director on 3 May 2012 (1 page)
3 May 2012Director's details changed for Timothy John Pitt on 1 October 2010 (2 pages)
3 May 2012Director's details changed for Timothy John Pitt on 1 October 2010 (2 pages)
3 May 2012Director's details changed for Timothy John Pitt on 1 October 2010 (2 pages)
1 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
19 May 2011Termination of appointment of Kelvin Barber as a director (1 page)
19 May 2011Termination of appointment of Eileen Hawkins as a director (1 page)
19 May 2011Termination of appointment of Kelvin Barber as a director (1 page)
19 May 2011Termination of appointment of Eileen Hawkins as a director (1 page)
17 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (16 pages)
17 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (16 pages)
17 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (16 pages)
17 January 2011Appointment of Dr Pretty Jaspal Kaur Sagoo as a director (2 pages)
17 January 2011Appointment of Dr Pretty Jaspal Kaur Sagoo as a director (2 pages)
11 October 2010Director's details changed for Kelvin William Barber on 8 October 2010 (2 pages)
11 October 2010Director's details changed for Kelvin William Barber on 8 October 2010 (2 pages)
11 October 2010Director's details changed for Kelvin William Barber on 8 October 2010 (2 pages)
8 October 2010Termination of appointment of Kelvin Barber as a secretary (1 page)
8 October 2010Termination of appointment of Kelvin Barber as a secretary (1 page)
28 June 2010Accounts made up to 31 October 2009 (6 pages)
28 June 2010Accounts made up to 31 October 2009 (6 pages)
28 June 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
24 June 2010Appointment of Christopher Philip Dawes as a director (2 pages)
24 June 2010Appointment of Christopher Philip Dawes as a director (2 pages)
20 May 2010Director's details changed for William Richard Eric Tozer on 28 March 2010 (2 pages)
20 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (39 pages)
20 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (39 pages)
20 May 2010Director's details changed for William Richard Eric Tozer on 28 March 2010 (2 pages)
20 May 2010Director's details changed for Eileen Nora Hawkins on 28 March 2010 (2 pages)
20 May 2010Director's details changed for Timothy John Pitt on 28 March 2010 (2 pages)
20 May 2010Director's details changed for Kelvin William Barber on 13 February 2010 (2 pages)
20 May 2010Director's details changed for Susan Jennifer Boyde on 16 April 2010 (2 pages)
20 May 2010Director's details changed for Susan Jennifer Boyde on 16 April 2010 (2 pages)
20 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (39 pages)
20 May 2010Director's details changed for Timothy John Pitt on 28 March 2010 (2 pages)
20 May 2010Director's details changed for Eileen Nora Hawkins on 28 March 2010 (2 pages)
20 May 2010Director's details changed for Kelvin William Barber on 13 February 2010 (2 pages)
10 February 2010Termination of appointment of John Blagovic as a director (1 page)
10 February 2010Termination of appointment of John Blagovic as a director (1 page)
27 January 2010Appointment of John Blagovic as a director (2 pages)
27 January 2010Appointment of John Blagovic as a director (2 pages)
26 January 2010Termination of appointment of John Blagovic as a director (1 page)
26 January 2010Termination of appointment of John Blagovic as a director (1 page)
17 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
17 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
3 June 2009Return made up to 01/05/09; full list of members (22 pages)
3 June 2009Return made up to 01/05/09; full list of members (22 pages)
24 March 2009Appointment terminated director oliver josephs (1 page)
24 March 2009Appointment terminated director oliver josephs (1 page)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
3 June 2008Return made up to 01/05/08; full list of members (22 pages)
3 June 2008Return made up to 01/05/08; full list of members (22 pages)
13 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
13 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
5 June 2007Return made up to 01/05/07; full list of members (22 pages)
5 June 2007Return made up to 01/05/07; full list of members (22 pages)
4 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
20 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
20 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
13 June 2006Return made up to 01/05/06; full list of members (22 pages)
13 June 2006Return made up to 01/05/06; full list of members (22 pages)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
23 June 2005New director appointed (2 pages)
23 June 2005New director appointed (2 pages)
18 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
18 June 2005Return made up to 01/05/05; full list of members (21 pages)
18 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
18 June 2005Return made up to 01/05/05; full list of members (21 pages)
26 May 2005Ad 30/03/05--------- £ si 1@10=10 £ ic 580/590 (2 pages)
26 May 2005Ad 30/03/05--------- £ si 1@10=10 £ ic 580/590 (2 pages)
30 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
30 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
1 June 2004Return made up to 01/05/04; full list of members (21 pages)
1 June 2004Return made up to 01/05/04; full list of members (21 pages)
22 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
22 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
24 June 2003Return made up to 01/05/03; full list of members (21 pages)
24 June 2003Return made up to 01/05/03; full list of members (21 pages)
1 June 2002Return made up to 01/05/02; full list of members (22 pages)
1 June 2002Return made up to 01/05/02; full list of members (22 pages)
25 March 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
25 March 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
18 June 2001Ad 23/05/01--------- £ si 1@10=10 £ ic 570/580 (2 pages)
18 June 2001Ad 23/05/01--------- £ si 1@10=10 £ ic 570/580 (2 pages)
5 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
5 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
8 May 2001Return made up to 01/05/01; full list of members (20 pages)
8 May 2001Return made up to 01/05/01; full list of members (20 pages)
22 January 2001Secretary resigned;director resigned (1 page)
22 January 2001New secretary appointed (2 pages)
22 January 2001Secretary resigned;director resigned (1 page)
22 January 2001New secretary appointed (2 pages)
30 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
30 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
10 May 2000Return made up to 01/05/00; full list of members (12 pages)
10 May 2000Return made up to 01/05/00; full list of members (12 pages)
19 January 2000Director's particulars changed (1 page)
19 January 2000Director resigned (1 page)
19 January 2000New secretary appointed;new director appointed (2 pages)
19 January 2000Director resigned (1 page)
19 January 2000New secretary appointed;new director appointed (2 pages)
19 January 2000Director's particulars changed (1 page)
19 January 2000Secretary resigned (1 page)
19 January 2000Secretary resigned (1 page)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
9 May 1999Accounts for a small company made up to 31 October 1998 (5 pages)
9 May 1999Return made up to 01/05/99; full list of members (10 pages)
9 May 1999Director resigned (1 page)
9 May 1999Director resigned (1 page)
9 May 1999Director resigned (1 page)
9 May 1999Return made up to 01/05/99; full list of members (10 pages)
9 May 1999Director resigned (1 page)
9 May 1999Accounts for a small company made up to 31 October 1998 (5 pages)
12 May 1998New director appointed (2 pages)
12 May 1998Director resigned (1 page)
12 May 1998Return made up to 01/05/98; full list of members (12 pages)
12 May 1998Return made up to 01/05/98; full list of members (12 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998Director resigned (1 page)
24 February 1998Accounts for a small company made up to 31 October 1997 (6 pages)
24 February 1998Accounts for a small company made up to 31 October 1997 (6 pages)
23 July 1997Ad 01/07/97--------- £ si 1@10=10 £ ic 550/560 (2 pages)
23 July 1997Ad 01/07/97--------- £ si 1@10=10 £ ic 550/560 (2 pages)
7 July 1997Ad 01/07/97--------- £ si 1@10=10 £ ic 530/540 (2 pages)
7 July 1997Ad 01/07/97--------- £ si 1@10=10 £ ic 540/550 (2 pages)
7 July 1997Ad 01/07/97--------- £ si 1@10=10 £ ic 530/540 (2 pages)
7 July 1997Ad 01/07/97--------- £ si 1@10=10 £ ic 540/550 (2 pages)
3 June 1997Return made up to 01/05/97; full list of members (12 pages)
3 June 1997Return made up to 01/05/97; full list of members (12 pages)
12 May 1997Ad 01/05/97--------- £ si 1@10=10 £ ic 520/530 (2 pages)
12 May 1997Ad 01/05/97--------- £ si 1@10=10 £ ic 520/530 (2 pages)
17 December 1996Accounts for a small company made up to 31 October 1996 (7 pages)
17 December 1996Accounts for a small company made up to 31 October 1996 (7 pages)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
9 June 1996Return made up to 01/05/96; full list of members (11 pages)
9 June 1996Director resigned (1 page)
9 June 1996Accounts for a small company made up to 31 October 1995 (7 pages)
9 June 1996Director resigned (1 page)
9 June 1996Accounts for a small company made up to 31 October 1995 (7 pages)
9 June 1996Return made up to 01/05/96; full list of members (11 pages)
7 December 1995Ad 30/06/95--------- £ si 1@10=10 £ ic 510/520 (2 pages)
7 December 1995Ad 30/06/95--------- £ si 1@10=10 £ ic 510/520 (2 pages)
7 December 1995Ad 30/06/95--------- £ si 1@10=10 £ ic 510/520 (4 pages)
22 May 1995New director appointed (2 pages)
22 May 1995New director appointed (2 pages)
11 May 1995Return made up to 01/05/95; full list of members (19 pages)
11 May 1995Return made up to 01/05/95; full list of members (19 pages)
11 May 1995Return made up to 01/05/95; full list of members (38 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
20 February 1986Memorandum and Articles of Association (10 pages)
20 February 1986Memorandum and Articles of Association (10 pages)
12 February 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
12 February 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
5 November 1985Incorporation (17 pages)
5 November 1985Incorporation (17 pages)