Company NameValley Lodge Management Company Limited
Company StatusActive
Company Number01963621
CategoryPrivate Limited Company
Incorporation Date22 November 1985(38 years, 5 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 NameMs Shahnaaz Nasser
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address9 McKenzie Way
Epsom
Surrey
KT19 7ND
Director NameMrs Maria Laetitia Wittock
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBelgian
StatusCurrent
Appointed31 May 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address256 Citadel Road
The Hoe
Plymouth
Devon
PL1 2PY
Director NameMrs Lisabeth Jane Liell
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1995(9 years, 7 months after company formation)
Appointment Duration28 years, 10 months
RoleSchool Admin Officer
Country of ResidenceEngland
Correspondence Address231 Valley Road
Streatham
London
SW16 2AF
Director NameJanice Susan Schumm
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2002(17 years, 1 month after company formation)
Appointment Duration21 years, 4 months
RoleScript Supervisor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 217 Valley Road
London
SW16 2AF
Secretary NameJanice Susan Schumm
NationalityBritish
StatusCurrent
Appointed01 October 2006(20 years, 10 months after company formation)
Appointment Duration17 years, 7 months
RoleScript Supervisor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 217 Valley Road
London
SW16 2AF
Director NameMs Karen Needham
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2009(23 years, 5 months after company formation)
Appointment Duration14 years, 11 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 217 Valley Road
London
SW16 2AF
Director NameMs Antonia Louise Virginia Buchanan Nee Mears
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2012(26 years, 8 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address217 Valley Road
London
SW16 2AF
Director NameMs Antonina Savchenko
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2014(28 years, 7 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressF7, 217 Valley Road
London
SW16 2AF
Director NameMrs Polly Florence Anne Ryall
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(34 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleInsurance
Country of ResidenceEngland
Correspondence AddressFlat 6, 217 Valley Road
London
SW16 2AF
Director NameMr Alistair Pound
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(34 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleGovernment
Country of ResidenceEngland
Correspondence AddressFlat 6, 217 Valley Road
London
SW16 2AF
Director NameMr Thomas Philip Kellett
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2020(34 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address217 Valley Road
London
SW16 2AF
Director NameMiss Joanna Frances Emma Chilvers
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2020(34 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleMidwife
Country of ResidenceEngland
Correspondence Address217 Valley Road
London
SW16 2AF
Director NameDianne Elizabeth Bond
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 28 June 2002)
RoleGraphic Designer
Correspondence Address72 Main Street
Stapenhill
Burton On Trent
Staffordshire
DE15 9AP
Director NameMr David Michael Aynsley
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 June 1994)
RoleBanker
Correspondence Address217 Valley Road
Streatham
London
SW16 2AF
Director NameDorothy Legg
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 February 1993)
RoleRetired
Correspondence Address217 Valley Road
Streatham
London
SW16 2AF
Director NameValerie Harrison
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 July 1997)
RoleCompany Director
Correspondence Address217 Valley Road
London
SW16 2AF
Director NameMark Fleming
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 6 months after company formation)
Appointment Duration6 years (resigned 23 June 1997)
RoleAdvertising Executive
Correspondence Address217 Valley Road
London
SW16 2AF
Director NameRichard Andrew Braes
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 6 months after company formation)
Appointment Duration7 years (resigned 03 June 1998)
RoleJoiner
Correspondence Address217 Valley Road
London
SW16 2AF
Secretary NameBarbara Jill Davenport
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 6 months after company formation)
Appointment Duration9 months (resigned 02 March 1992)
RoleCompany Director
Correspondence AddressFlat 2 Valley Lodge
217 Valley Road Streatham
London
SW16 2AF
Secretary NameMr David Michael Aynsley
NationalityBritish
StatusResigned
Appointed02 March 1992(6 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 January 1993)
RoleCorporate Financier
Correspondence AddressFlat 5 217 Valley
Road Streatham
London
SW16 2AP
Secretary NameMs Jessica Sophie Ruddell
NationalityBritish
StatusResigned
Appointed29 January 1993(7 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 07 January 2001)
RolePolice Officer
Correspondence Address3 Tayles Hill House
Tayles Hill Drive
Epsom
Surrey
KT17 1NL
Director NamePierre Daniel Beguin
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(9 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 August 1997)
RoleCashier
Correspondence Address42 Osborne Villas
Hove
East Sussex
BN3 2RB
Director NameMarcus Cartwright
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1997(11 years, 6 months after company formation)
Appointment Duration2 years (resigned 20 June 1999)
RoleConsultant
Correspondence AddressFlat 4 217 Valley Road
London
SW16 2AF
Director NameDenise Lynn Birch
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(11 years, 10 months after company formation)
Appointment Duration14 years, 9 months (resigned 15 July 2012)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 217 Valley Road
London
SW16 2AF
Director NameGillian Patricia Collinson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(12 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 December 2001)
RolePolice Officer
Correspondence AddressFlat 9 217 Valley Road
Streatham
London
SW16 2AF
Secretary NameMaria Laetitia Wittock
NationalityBelgian
StatusResigned
Appointed07 January 2001(15 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 01 October 2006)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTreboul House
St Germans
Saltash
Cornwall
PL12 5PE
Director NameYolande Islam
Date of BirthJune 1945 (Born 78 years ago)
NationalityBelgian
StatusResigned
Appointed08 June 2001(15 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 May 2006)
RoleHousewife
Correspondence Address7 Rokeby Place
Wimbledon
London
SW20 0HU
Director NameMr Mark Thomas Donaghy
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(17 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 06 September 2013)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 217 Valley Road
London
Greater London
SW16 2AF
Director NameStephen Robert Donaghy
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(17 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 June 2006)
RoleAccountant
Correspondence AddressFlat 6 217 Valley Road
London
Greater London
SW16 2AF
Director NameAlmero Louis Du Pisanie
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(17 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 April 2006)
RoleBusinessman
Correspondence Address2 Valley Lodge
217 Valley Road Streatham
London
SW16 2AF
Director NameTimothy Francis Andrew Jarrett
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(20 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 08 May 2009)
RoleTeacher
Correspondence AddressFlat 4 Valley Lodge
217 Valley Road Streatham
London
SW16 2AF
Director NameKelly King
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(20 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 217 Valley Road
London
SW16 2AF
Director NameIain Robert Thomas Kennedy
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(25 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 December 2014)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address217 Valley Road
London
SW16 2AF
Director NameMr William Stephen Jones
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2013(27 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 March 2017)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address217 Valley Road
London
SW16 2AF
Director NameMr Paul Garrod Dixey
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2013(27 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 February 2020)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address217 Valley Road
London
SW16 2AF

Location

Registered Address217 Valley Road
London
SW16 2AF
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Wells
Built Up AreaGreater London

Financials

Year2013
Net Worth£2,313
Cash£2,974
Current Liabilities£1,085

Accounts

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

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

5 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
2 November 2020Termination of appointment of Jennifer Margaret Richardson as a director on 25 September 2020 (1 page)
2 November 2020Termination of appointment of Owen William Pritchard as a director on 25 September 2020 (1 page)
2 November 2020Appointment of Miss Joanna Frances Emma Chilvers as a director on 25 September 2020 (2 pages)
2 November 2020Appointment of Mr Thomas Philip Kellett as a director on 25 September 2020 (2 pages)
11 June 2020Appointment of Mrs Polly Florence Anne Ryall as a director on 28 February 2020 (2 pages)
11 June 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
11 June 2020Director's details changed for Ms Antonia Louise Virginia Mears on 31 May 2020 (2 pages)
11 June 2020Termination of appointment of Paul Garrod Dixey as a director on 28 February 2020 (1 page)
11 June 2020Appointment of Mr Alistair Pound as a director on 28 February 2020 (2 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
13 June 2017Termination of appointment of William Stephen Jones as a director on 16 March 2017 (1 page)
13 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
13 June 2017Termination of appointment of William Stephen Jones as a director on 16 March 2017 (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 9
(15 pages)
22 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 9
(15 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 July 2015Appointment of Mr Owen William Pritchard as a director on 19 December 2014 (2 pages)
20 July 2015Appointment of Ms Antonina Savchenko as a director on 27 June 2014 (2 pages)
20 July 2015Appointment of Ms Antonina Savchenko as a director on 27 June 2014 (2 pages)
20 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 9
(15 pages)
20 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 9
(15 pages)
20 July 2015Appointment of Ms Jennifer Margaret Richardson as a director on 19 December 2014 (2 pages)
20 July 2015Appointment of Mr Owen William Pritchard as a director on 19 December 2014 (2 pages)
20 July 2015Appointment of Ms Jennifer Margaret Richardson as a director on 19 December 2014 (2 pages)
18 July 2015Termination of appointment of Jane Mary Ward as a director on 27 June 2014 (1 page)
18 July 2015Termination of appointment of Iain Robert Thomas Kennedy as a director on 19 December 2014 (1 page)
18 July 2015Termination of appointment of Laura Mairi Mackay as a director on 19 December 2014 (1 page)
18 July 2015Termination of appointment of Laura Mairi Mackay as a director on 19 December 2014 (1 page)
18 July 2015Termination of appointment of Iain Robert Thomas Kennedy as a director on 19 December 2014 (1 page)
18 July 2015Termination of appointment of Jane Mary Ward as a director on 27 June 2014 (1 page)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 9
(13 pages)
28 June 2014Appointment of Mr Paul Garrod Dixey as a director (2 pages)
28 June 2014Termination of appointment of Mark Donaghy as a director (1 page)
28 June 2014Termination of appointment of Kelly King as a director (1 page)
28 June 2014Termination of appointment of Kelly King as a director (1 page)
28 June 2014Appointment of Mr William Stephen Jones as a director (2 pages)
28 June 2014Termination of appointment of Mark Donaghy as a director (1 page)
28 June 2014Appointment of Mr Paul Garrod Dixey as a director (2 pages)
28 June 2014Appointment of Mr William Stephen Jones as a director (2 pages)
28 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 9
(13 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 June 2013Appointment of Ms Antonia Louise Virginia Mears as a director (2 pages)
14 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (15 pages)
14 June 2013Termination of appointment of Denise Birch as a director (1 page)
14 June 2013Termination of appointment of Denise Birch as a director (1 page)
14 June 2013Appointment of Ms Antonia Louise Virginia Mears as a director (2 pages)
14 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (15 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 July 2012Termination of appointment of Hilary Ward as a director (1 page)
23 July 2012Appointment of Laura Mairi Mackay as a director (2 pages)
23 July 2012Termination of appointment of Eoin Mcdonnell as a director (1 page)
23 July 2012Appointment of Laura Mairi Mackay as a director (2 pages)
23 July 2012Termination of appointment of Hilary Ward as a director (1 page)
23 July 2012Appointment of Iain Robert Thomas Kennedy as a director (2 pages)
23 July 2012Termination of appointment of Eoin Mcdonnell as a director (1 page)
23 July 2012Appointment of Iain Robert Thomas Kennedy as a director (2 pages)
23 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (14 pages)
23 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (14 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (15 pages)
4 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (15 pages)
18 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
18 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
12 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (15 pages)
12 August 2010Appointment of Ms Jane Mary Ward as a director (2 pages)
12 August 2010Appointment of Ms Jane Mary Ward as a director (2 pages)
12 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (15 pages)
11 August 2010Director's details changed for Denise Lynn Birch on 31 May 2010 (2 pages)
11 August 2010Director's details changed for Ms Karen Needham on 31 May 2010 (2 pages)
11 August 2010Director's details changed for Kelly King on 31 May 2010 (2 pages)
11 August 2010Director's details changed for Eoin Mcdonnell on 31 May 2010 (2 pages)
11 August 2010Director's details changed for Hilary Mary Ward on 31 May 2010 (2 pages)
11 August 2010Director's details changed for Mr Mark Thomas Donaghy on 31 May 2010 (2 pages)
11 August 2010Director's details changed for Hilary Mary Ward on 31 May 2010 (2 pages)
11 August 2010Director's details changed for Ms Karen Needham on 31 May 2010 (2 pages)
11 August 2010Director's details changed for Maria Laetitia Wittock on 31 May 2010 (2 pages)
11 August 2010Director's details changed for Denise Lynn Birch on 31 May 2010 (2 pages)
11 August 2010Director's details changed for Maria Laetitia Wittock on 31 May 2010 (2 pages)
11 August 2010Director's details changed for Mr Mark Thomas Donaghy on 31 May 2010 (2 pages)
11 August 2010Director's details changed for Kelly King on 31 May 2010 (2 pages)
11 August 2010Director's details changed for Eoin Mcdonnell on 31 May 2010 (2 pages)
5 July 2010Appointment of Ms Karen Needham as a director (1 page)
5 July 2010Appointment of Ms Karen Needham as a director (1 page)
22 June 2010Termination of appointment of Laura Orchard as a director (1 page)
22 June 2010Termination of appointment of Laura Orchard as a director (1 page)
21 June 2010Secretary's details changed for Janice Susan Schumm on 31 May 2010 (1 page)
21 June 2010Termination of appointment of Timothy Jarrett as a director (1 page)
21 June 2010Termination of appointment of Timothy Jarrett as a director (1 page)
21 June 2010Director's details changed for Janice Susan Schumm on 31 May 2010 (2 pages)
21 June 2010Secretary's details changed for Janice Susan Schumm on 31 May 2010 (1 page)
21 June 2010Director's details changed for Janice Susan Schumm on 31 May 2010 (2 pages)
12 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
12 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
4 July 2009Return made up to 31/05/09; full list of members (9 pages)
4 July 2009Return made up to 31/05/09; full list of members (9 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
17 September 2008Registered office changed on 17/09/2008 from peters langsford davies westgate launceston cornwall PL15 9AD (1 page)
17 September 2008Registered office changed on 17/09/2008 from peters langsford davies westgate launceston cornwall PL15 9AD (1 page)
20 August 2008Return made up to 31/05/08; full list of members (9 pages)
20 August 2008Return made up to 31/05/08; full list of members (9 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
16 August 2007Director's particulars changed (1 page)
16 August 2007Return made up to 31/05/07; full list of members (6 pages)
16 August 2007Return made up to 31/05/07; full list of members (6 pages)
16 August 2007Director's particulars changed (1 page)
21 April 2007Director resigned (1 page)
21 April 2007New director appointed (2 pages)
21 April 2007New director appointed (2 pages)
21 April 2007Director resigned (1 page)
13 March 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
13 March 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
31 October 2006New secretary appointed (1 page)
31 October 2006New secretary appointed (1 page)
30 October 2006Secretary resigned (1 page)
30 October 2006Secretary resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
22 September 2006New director appointed (1 page)
22 September 2006New director appointed (1 page)
7 August 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
7 August 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (1 page)
26 May 2006New director appointed (2 pages)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006New director appointed (1 page)
5 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
27 July 2005Return made up to 31/05/05; full list of members (14 pages)
27 July 2005Return made up to 31/05/05; full list of members (14 pages)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (3 pages)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (3 pages)
17 September 2004Return made up to 31/05/04; full list of members
  • 363(287) ‐ Registered office changed on 17/09/04
(12 pages)
17 September 2004Return made up to 31/05/04; full list of members
  • 363(287) ‐ Registered office changed on 17/09/04
(12 pages)
29 June 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
29 June 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
20 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
20 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
7 September 2003Director resigned (1 page)
7 September 2003Director resigned (1 page)
17 July 2003Registered office changed on 17/07/03 from: 154 tooley street london SE1 2TZ (1 page)
17 July 2003Registered office changed on 17/07/03 from: 154 tooley street london SE1 2TZ (1 page)
10 July 2003Return made up to 31/05/03; change of members (10 pages)
10 July 2003Return made up to 31/05/03; change of members (10 pages)
17 June 2003Secretary resigned;director resigned (1 page)
17 June 2003Secretary resigned;director resigned (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003New director appointed (2 pages)
17 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
17 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
16 August 2002Return made up to 31/05/02; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
16 August 2002New director appointed (2 pages)
16 August 2002Return made up to 31/05/02; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
16 August 2002New director appointed (2 pages)
14 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
14 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
17 August 2001New secretary appointed (2 pages)
17 August 2001New secretary appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001Director resigned (1 page)
8 August 2001New director appointed (2 pages)
8 August 2001Director resigned (1 page)
20 July 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 July 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 January 2001New secretary appointed (2 pages)
26 January 2001New secretary appointed (2 pages)
20 January 2001Secretary resigned;director resigned (1 page)
20 January 2001Secretary resigned;director resigned (1 page)
19 January 2001Full accounts made up to 31 March 2000 (9 pages)
19 January 2001Full accounts made up to 31 March 2000 (9 pages)
15 January 2001Secretary resigned (1 page)
15 January 2001Secretary resigned (1 page)
12 October 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
12 October 2000New director appointed (2 pages)
12 October 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
12 October 2000New director appointed (2 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
8 December 1999Return made up to 31/05/99; full list of members
  • 363(287) ‐ Registered office changed on 08/12/99
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
8 December 1999Return made up to 31/05/99; full list of members
  • 363(287) ‐ Registered office changed on 08/12/99
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
28 January 1999Full accounts made up to 31 March 1998 (8 pages)
28 January 1999Full accounts made up to 31 March 1998 (8 pages)
4 November 1998New director appointed (2 pages)
4 November 1998New director appointed (2 pages)
7 October 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
7 October 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
23 December 1997Full accounts made up to 31 March 1997 (8 pages)
23 December 1997Full accounts made up to 31 March 1997 (8 pages)
20 August 1997Return made up to 31/05/97; no change of members (6 pages)
20 August 1997Return made up to 31/05/97; no change of members (6 pages)
27 January 1997Full accounts made up to 31 March 1996 (8 pages)
27 January 1997Full accounts made up to 31 March 1996 (8 pages)
24 October 1996Return made up to 31/05/96; full list of members (8 pages)
24 October 1996Return made up to 31/05/96; full list of members (8 pages)
23 January 1996Full accounts made up to 31 March 1995 (8 pages)
23 January 1996Full accounts made up to 31 March 1995 (8 pages)
19 July 1995New director appointed (2 pages)
19 July 1995New director appointed (2 pages)
19 July 1995New director appointed (2 pages)
19 July 1995New director appointed (2 pages)
9 June 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 1985Incorporation (14 pages)
22 November 1985Incorporation (14 pages)