Company NameSt. Bride's Management (Wapping) Limited
Company StatusActive - Proposal to Strike off
Company Number01971808
CategoryPrivate Limited Company
Incorporation Date17 December 1985(38 years, 4 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 NameJonathan Williams
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2012(26 years, 2 months after company formation)
Appointment Duration12 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 148 Wapping High Street
London
E1W 3PF
Director NameMr Conor O'Brien
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityIrish
StatusCurrent
Appointed16 February 2015(29 years, 2 months after company formation)
Appointment Duration9 years, 2 months
RoleSurveyor
Country of ResidenceIreland
Correspondence AddressNil Killee
Mitchelstown
Cork
Ireland
Director NameMr Michael Marsden Chadwick
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2016(30 years, 2 months after company formation)
Appointment Duration8 years, 2 months
RoleRetired
Country of ResidenceSwitzerland
Correspondence Address146 Wapping High Street
Flat 11, Towerside
London
E1W 3PE
Director NameMr Michael John Cutteridge
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2017(31 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleRetired Chartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address29 Harbour Exchange Square
London
E14 9GE
Director NameMs Michelle Marie McAtee
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2018(32 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Towerside 148 Wapping High Street
London
E1W 3PF
Secretary NameK.R.B. (Secretaries) Limited (Corporation)
StatusCurrent
Appointed25 November 2004(18 years, 11 months after company formation)
Appointment Duration19 years, 5 months
Correspondence Address29 Harbour Exchange Square
London
E14 9GE
Director NameMr Peter Raymond Godwin
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(6 years, 1 month after company formation)
Appointment Duration3 years (resigned 06 February 1995)
RoleMerchant Banker
Correspondence AddressFlat 2 148 Wapping High Street
Wapping
London
E1 9XG
Director NameMr Leonard Jeffrey Rees
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(6 years, 1 month after company formation)
Appointment Duration8 years (resigned 18 February 2000)
RoleBank Property Dealer
Country of ResidenceUnited Kingdom
Correspondence Address144 Wapping High Street
London
E1W 3PD
Director NameJerome Cotter
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(6 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 1994)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressFlat 13
150 Wapping High Street
London
E1
Director NameCapt John Derek Bass
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(6 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 24 August 1994)
RoleGovernment Employee
Correspondence AddressApartment 25
150 Wapping High Street Wapping
London
E1 9XG
Secretary NameMr Patrick Richard Moreland Burnett
NationalityBritish
StatusResigned
Appointed07 February 1992(6 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 25 November 2004)
RoleCompany Director
Correspondence AddressLittle Hobbs
Piltdown
Uckfield
East Sussex
TN22 3XB
Director NameJerome Cotter
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1994(8 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 15 November 2006)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressFlat 13
150 Wapping High Street
London
E1
Director NameMichael Barlow
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(9 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 06 May 1997)
RoleFinance Manager
Correspondence AddressFlat 11 Imperial Court
38 The Avenue
Beckenham
Kent
BR3 5ER
Director NameDr Theresa Johnstone
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(11 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 05 March 2009)
RoleAcademic Pcychologist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 146 Wapping High Street
London
E1 9XG
Director NameMrs Sylvia Nora Emma McAtee
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(14 years, 2 months after company formation)
Appointment Duration3 years (resigned 20 February 2003)
RolePharmacist Retired
Correspondence Address20 Towerside
142 Wapping High Street
London
E1W 3PB
Director NameAndrew Michael Corbett
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(15 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 15 March 2004)
RoleManager Investment Bank
Correspondence AddressFlat 6 Towerside
146 Wapping High Street
London
E1W 3PE
Director NameDr Michael Pead
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2002(16 years, 2 months after company formation)
Appointment Duration7 years (resigned 05 March 2009)
RoleDoctor
Correspondence Address7 Towerside
150 Wapping High Street
London
E1W 3PH
Director NameShona Conacher
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2003(17 years, 1 month after company formation)
Appointment Duration9 years (resigned 29 February 2012)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Towerside
142 Wapping High Street
London
E1W 9XG
Director NameRobin Millward
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 2003(17 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 05 February 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16 Tower Side
150 Wapping High Street
London
E1W 3PH
Director NameSusan Jane Poffley
Date of BirthDecember 1967 (Born 56 years ago)
NationalityNew Zealander
StatusResigned
Appointed24 February 2005(19 years, 2 months after company formation)
Appointment Duration6 years (resigned 09 March 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 22
146 Wapping High Street
London
E1W 3PE
Director NameMelanie Dunk
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(20 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 May 2007)
RoleIT Consultant
Correspondence AddressFlat 1
144 Wapping High Street
London
E1W 3PD
Director NameMr Richard Robert Robinson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(21 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 March 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Towerside 148 Wapping High Street
London
E1W 3PF
Director NamePatrick Liam McAtee
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(22 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 04 March 2010)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20 146 Wapping High Street
London
E1 9XG
Director NameMr William Philip McAleese
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(23 years, 2 months after company formation)
Appointment Duration12 months (resigned 04 March 2010)
RoleIT Project Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 142 Wapping High Street
London
E1W 3PB
Director NameMartin Lewis Lillywhite
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(24 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 January 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 23 146 Wapping High Street
London
E1W 3PE
Director NameDr Theresa Johnstone
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(24 years, 2 months after company formation)
Appointment Duration1 year (resigned 09 March 2011)
RolePsychodynamic Counsellor/Psychologist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 146 Wapping High Street
London
E1W 3PE
Director NameClive Hughes
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(24 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 & 15 Craven Street
London
WC2N 5AD
Director NameJerome Cotter
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(24 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 February 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWalsingham House 35 Seething Lane
London
EC3N 4AH
Director NameRobert Dick
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(25 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 February 2013)
RoleRetired Doctor
Country of ResidenceEngland
Correspondence Address14 Holly Mount
Hampstead
London
NW3 6SG
Director NameMr Adam Hyatt
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(27 years, 1 month after company formation)
Appointment Duration1 year (resigned 17 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 150 Wapping High Street
London
E1W 3PH
Director NameMrs Davida Johnson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(27 years, 1 month after company formation)
Appointment Duration3 years (resigned 16 February 2016)
RoleNon-Executive Director
Country of ResidenceSwitzerland
Correspondence AddressFlat 11 Tower Side
146 Wapping High Street
London
E1W 3PE
Director NameMr Ian Lidster
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2015(29 years, 2 months after company formation)
Appointment Duration6 days (resigned 22 February 2015)
RoleHouse Builder
Country of ResidenceEngland
Correspondence AddressFlat 10 Towerside
142 Wapping High Street
London
E1W 3PB
Director NameMr John Hill
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2016(30 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Wapping High Street
Flat 17
London
E1W 3PB

Location

Registered Address29 Harbour Exchange Square
London
E14 9GE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 January 2023 (1 year, 3 months ago)
Next Return Due21 January 2024 (overdue)

Filing History

30 August 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
10 January 2023Confirmation statement made on 7 January 2023 with updates (12 pages)
16 August 2022Micro company accounts made up to 31 August 2021 (3 pages)
10 January 2022Confirmation statement made on 7 January 2022 with updates (12 pages)
21 September 2021Termination of appointment of John Hill as a director on 25 August 2021 (1 page)
4 June 2021Micro company accounts made up to 31 August 2020 (3 pages)
22 April 2021Termination of appointment of Richard Robert Robinson as a director on 22 April 2021 (1 page)
14 January 2021Confirmation statement made on 7 January 2021 with updates (12 pages)
26 February 2020Purchase of own shares. (3 pages)
21 February 2020Cancellation of shares. Statement of capital on 13 February 2020
  • GBP 288
(4 pages)
21 February 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 February 2020Memorandum and Articles of Association (13 pages)
8 January 2020Confirmation statement made on 7 January 2020 with updates (13 pages)
8 January 2020Micro company accounts made up to 31 August 2019 (2 pages)
26 April 2019Micro company accounts made up to 31 August 2018 (2 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
13 March 2018Appointment of Ms Michelle Marie Mcatee as a director on 12 March 2018 (2 pages)
9 February 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
11 January 2018Confirmation statement made on 8 January 2018 with updates (12 pages)
11 January 2018Confirmation statement made on 8 January 2018 with updates (12 pages)
14 February 2017Appointment of Mr Michael John Cutteridge as a director on 13 February 2017 (2 pages)
14 February 2017Appointment of Mr Michael John Cutteridge as a director on 13 February 2017 (2 pages)
19 January 2017Confirmation statement made on 10 January 2017 with updates (14 pages)
19 January 2017Confirmation statement made on 10 January 2017 with updates (14 pages)
13 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
13 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
17 February 2016Appointment of Mr John Hill as a director on 16 February 2016 (2 pages)
17 February 2016Appointment of Mr John Hill as a director on 16 February 2016 (2 pages)
17 February 2016Appointment of Mr Michael Marsden Chadwick as a director on 16 February 2016 (2 pages)
17 February 2016Termination of appointment of Davida Johnson as a director on 16 February 2016 (1 page)
17 February 2016Appointment of Mr Michael Marsden Chadwick as a director on 16 February 2016 (2 pages)
17 February 2016Termination of appointment of Davida Johnson as a director on 16 February 2016 (1 page)
22 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
22 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
13 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 320
(15 pages)
13 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 320
(15 pages)
7 December 2015Secretary's details changed for K.R.B. (Secretaries) Limited on 7 December 2015 (1 page)
7 December 2015Registered office address changed from Kidd Rapinet Llp Walsingham House 35 Seething Lane London EC3N 4AH to C/O Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE on 7 December 2015 (1 page)
7 December 2015Registered office address changed from Kidd Rapinet Llp Walsingham House 35 Seething Lane London EC3N 4AH to C/O Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE on 7 December 2015 (1 page)
7 December 2015Secretary's details changed for K.R.B. (Secretaries) Limited on 7 December 2015 (1 page)
24 February 2015Termination of appointment of Ian Lidster as a director on 22 February 2015 (1 page)
24 February 2015Termination of appointment of Ian Lidster as a director on 22 February 2015 (1 page)
19 February 2015Appointment of Mr Conor O'brien as a director on 16 February 2015 (2 pages)
19 February 2015Termination of appointment of Anita Janice Sprules as a director on 16 February 2015 (1 page)
19 February 2015Director's details changed for Mr Conor O'brien on 19 February 2015 (2 pages)
19 February 2015Termination of appointment of Anita Janice Sprules as a director on 16 February 2015 (1 page)
19 February 2015Appointment of Mr Conor O'brien as a director on 16 February 2015 (2 pages)
19 February 2015Director's details changed for Mr Conor O'brien on 19 February 2015 (2 pages)
19 February 2015Appointment of Mr Ian Lidster as a director on 16 February 2015 (2 pages)
19 February 2015Appointment of Mr Ian Lidster as a director on 16 February 2015 (2 pages)
21 January 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
21 January 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
13 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 320
(16 pages)
13 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 320
(16 pages)
20 October 2014Termination of appointment of Adam Hyatt as a director on 17 February 2014 (1 page)
20 October 2014Termination of appointment of Adam Hyatt as a director on 17 February 2014 (1 page)
11 February 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
11 February 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
31 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 320
(16 pages)
31 January 2014Registered office address changed from C/O Kidd Rapinet Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom on 31 January 2014 (1 page)
31 January 2014Registered office address changed from C/O Kidd Rapinet Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom on 31 January 2014 (1 page)
31 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 320
(16 pages)
4 March 2013Appointment of Mrs Davida Johnson as a director (2 pages)
4 March 2013Appointment of Mrs Davida Johnson as a director (2 pages)
27 February 2013Appointment of Mr Adam Hyatt as a director (2 pages)
27 February 2013Appointment of Mr Adam Hyatt as a director (2 pages)
6 February 2013Termination of appointment of Jerome Cotter as a director (1 page)
6 February 2013Termination of appointment of Robin Millward as a director (1 page)
6 February 2013Termination of appointment of Robert Dick as a director (1 page)
6 February 2013Termination of appointment of Jerome Cotter as a director (1 page)
6 February 2013Termination of appointment of Robert Dick as a director (1 page)
6 February 2013Termination of appointment of Robin Millward as a director (1 page)
16 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (16 pages)
16 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (16 pages)
15 January 2013Director's details changed for Robin Millward on 10 January 2013 (2 pages)
15 January 2013Director's details changed for Robin Millward on 10 January 2013 (2 pages)
15 January 2013Secretary's details changed for K.R.B. (Secretaries) Limited on 10 January 2013 (1 page)
15 January 2013Secretary's details changed for K.R.B. (Secretaries) Limited on 10 January 2013 (1 page)
14 January 2013Director's details changed for Jarome Cotter on 14 January 2013 (2 pages)
14 January 2013Director's details changed for Robert Dick on 10 January 2013 (2 pages)
14 January 2013Director's details changed for Mr Richard Robert Robinson on 10 January 2013 (2 pages)
14 January 2013Director's details changed for Robert Dick on 10 January 2013 (2 pages)
14 January 2013Director's details changed for Jarome Cotter on 14 January 2013 (2 pages)
14 January 2013Director's details changed for Mr Richard Robert Robinson on 10 January 2013 (2 pages)
10 December 2012Accounts for a dormant company made up to 31 August 2012 (5 pages)
10 December 2012Accounts for a dormant company made up to 31 August 2012 (5 pages)
25 July 2012Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom on 25 July 2012 (1 page)
25 July 2012Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom on 25 July 2012 (1 page)
13 June 2012Registered office address changed from 14 & 15 Craven Street London WC2N 5AD on 13 June 2012 (1 page)
13 June 2012Registered office address changed from 14 & 15 Craven Street London WC2N 5AD on 13 June 2012 (1 page)
12 June 2012Secretary's details changed for K.R.B. (Secretaries) Limited on 11 June 2012 (2 pages)
12 June 2012Secretary's details changed for K.R.B. (Secretaries) Limited on 11 June 2012 (2 pages)
22 March 2012Appointment of Mr Richard Robert Robinson as a director (3 pages)
22 March 2012Appointment of Mr Richard Robert Robinson as a director (3 pages)
15 March 2012Appointment of Jonathan Williams as a director (3 pages)
15 March 2012Appointment of Jonathan Williams as a director (3 pages)
1 March 2012Termination of appointment of Shona Conacher as a director (1 page)
1 March 2012Termination of appointment of Shona Conacher as a director (1 page)
27 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
26 January 2012Termination of appointment of Martin Lillywhite as a director (1 page)
26 January 2012Termination of appointment of Martin Lillywhite as a director (1 page)
12 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (19 pages)
12 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (19 pages)
31 May 2011Termination of appointment of Clive Hughes as a director (1 page)
31 May 2011Termination of appointment of Clive Hughes as a director (1 page)
25 March 2011Appointment of Robert Dick as a director (3 pages)
25 March 2011Appointment of Robert Dick as a director (3 pages)
24 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 March 2011Appointment of Anita Sprules as a director (3 pages)
22 March 2011Appointment of Anita Sprules as a director (3 pages)
15 March 2011Termination of appointment of Susan Poffley as a director (1 page)
15 March 2011Termination of appointment of Theresa Johnstone as a director (1 page)
15 March 2011Termination of appointment of Theresa Johnstone as a director (1 page)
15 March 2011Termination of appointment of Susan Poffley as a director (1 page)
11 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
11 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
19 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (19 pages)
19 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (19 pages)
11 August 2010Appointment of Dr Theresa Johnstone as a director (3 pages)
11 August 2010Appointment of Dr Theresa Johnstone as a director (3 pages)
16 March 2010Appointment of Jarome Cotter as a director (3 pages)
16 March 2010Appointment of Jarome Cotter as a director (3 pages)
15 March 2010Appointment of Martin Lillywhite as a director (3 pages)
15 March 2010Appointment of Clive Hughes as a director (3 pages)
15 March 2010Appointment of Martin Lillywhite as a director (3 pages)
15 March 2010Appointment of Clive Hughes as a director (3 pages)
10 March 2010Resolutions
  • RES13 ‐ No of directors not less thatn three no more than seven. 08/02/2001
(1 page)
10 March 2010Resolutions
  • RES13 ‐ No of directors not less thatn three no more than seven. 08/02/2001
(1 page)
5 March 2010Termination of appointment of William Mcaleese as a director (1 page)
5 March 2010Termination of appointment of Richard Robinson as a director (1 page)
5 March 2010Termination of appointment of Richard Robinson as a director (1 page)
5 March 2010Termination of appointment of Patrick Mcatee as a director (1 page)
5 March 2010Termination of appointment of Patrick Mcatee as a director (1 page)
5 March 2010Termination of appointment of William Mcaleese as a director (1 page)
29 January 2010Accounts for a small company made up to 31 August 2009 (6 pages)
29 January 2010Accounts for a small company made up to 31 August 2009 (6 pages)
11 January 2010Director's details changed for Mr Richard Robert Robinson on 10 January 2010 (2 pages)
11 January 2010Director's details changed for Mr William Philip Mcaleese on 10 January 2010 (2 pages)
11 January 2010Director's details changed for Robin Millward on 10 January 2010 (2 pages)
11 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (45 pages)
11 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (45 pages)
11 January 2010Director's details changed for Shona Conacher on 10 January 2010 (2 pages)
11 January 2010Director's details changed for Patrick Liam Mcatee on 10 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Richard Robert Robinson on 10 January 2010 (2 pages)
11 January 2010Director's details changed for Shona Conacher on 10 January 2010 (2 pages)
11 January 2010Director's details changed for Patrick Liam Mcatee on 10 January 2010 (2 pages)
11 January 2010Director's details changed for Susan Jane Poffley on 10 January 2010 (2 pages)
11 January 2010Secretary's details changed for K.R.B. (Secretaries) Limited on 10 January 2010 (2 pages)
11 January 2010Secretary's details changed for K.R.B. (Secretaries) Limited on 10 January 2010 (2 pages)
11 January 2010Director's details changed for Mr William Philip Mcaleese on 10 January 2010 (2 pages)
11 January 2010Director's details changed for Robin Millward on 10 January 2010 (2 pages)
11 January 2010Director's details changed for Susan Jane Poffley on 10 January 2010 (2 pages)
13 March 2009Accounts for a small company made up to 31 August 2008 (6 pages)
13 March 2009Accounts for a small company made up to 31 August 2008 (6 pages)
6 March 2009Director appointed mr william philip mcaleese (1 page)
6 March 2009Appointment terminated director michael pead (1 page)
6 March 2009Director appointed mr william philip mcaleese (1 page)
6 March 2009Appointment terminated director michael pead (1 page)
6 March 2009Appointment terminated director theresa johnstone (1 page)
6 March 2009Appointment terminated director theresa johnstone (1 page)
26 January 2009Return made up to 10/01/09; full list of members (18 pages)
26 January 2009Return made up to 10/01/09; full list of members (18 pages)
27 March 2008Director appointed patrick liam mcatee (2 pages)
27 March 2008Director appointed patrick liam mcatee (2 pages)
1 February 2008Accounts for a small company made up to 31 August 2007 (6 pages)
1 February 2008Accounts for a small company made up to 31 August 2007 (6 pages)
29 January 2008Return made up to 20/01/08; full list of members (13 pages)
29 January 2008Return made up to 20/01/08; full list of members (13 pages)
9 July 2007New director appointed (2 pages)
9 July 2007New director appointed (2 pages)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
26 February 2007Accounts for a small company made up to 31 August 2006 (6 pages)
26 February 2007Accounts for a small company made up to 31 August 2006 (6 pages)
1 February 2007Return made up to 20/01/07; change of members (12 pages)
1 February 2007Return made up to 20/01/07; change of members (12 pages)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
2 March 2006Return made up to 20/01/06; change of members (14 pages)
2 March 2006Return made up to 20/01/06; change of members (14 pages)
31 January 2006Accounts for a small company made up to 31 August 2005 (5 pages)
31 January 2006Accounts for a small company made up to 31 August 2005 (5 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
31 March 2005Return made up to 20/01/05; full list of members (13 pages)
31 March 2005Return made up to 20/01/05; full list of members (13 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Accounts for a small company made up to 31 August 2004 (5 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Accounts for a small company made up to 31 August 2004 (5 pages)
7 December 2004Registered office changed on 07/12/04 from: 39A high street heathfield east sussex TN21 8HU (1 page)
7 December 2004Secretary resigned (1 page)
7 December 2004New secretary appointed (2 pages)
7 December 2004New secretary appointed (2 pages)
7 December 2004Registered office changed on 07/12/04 from: 39A high street heathfield east sussex TN21 8HU (1 page)
7 December 2004Secretary resigned (1 page)
26 March 2004Accounts for a small company made up to 31 August 2003 (6 pages)
26 March 2004Accounts for a small company made up to 31 August 2003 (6 pages)
17 March 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
17 March 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
28 January 2003New director appointed (2 pages)
28 January 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
28 January 2003New director appointed (2 pages)
26 November 2002Accounts for a small company made up to 31 August 2002 (5 pages)
26 November 2002Accounts for a small company made up to 31 August 2002 (5 pages)
29 January 2002Return made up to 20/01/02; change of members (12 pages)
29 January 2002Return made up to 20/01/02; change of members (12 pages)
14 December 2001Accounts for a small company made up to 31 August 2001 (5 pages)
14 December 2001Accounts for a small company made up to 31 August 2001 (5 pages)
8 March 2001Return made up to 20/01/01; full list of members (12 pages)
8 March 2001Return made up to 20/01/01; full list of members (12 pages)
20 December 2000Accounts for a small company made up to 31 August 2000 (5 pages)
20 December 2000Accounts for a small company made up to 31 August 2000 (5 pages)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
21 March 2000Return made up to 20/01/00; no change of members (7 pages)
21 March 2000Return made up to 20/01/00; no change of members (7 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
30 December 1999Accounts for a small company made up to 31 August 1999 (5 pages)
30 December 1999Accounts for a small company made up to 31 August 1999 (5 pages)
9 February 1999Return made up to 20/01/99; change of members (6 pages)
9 February 1999Return made up to 20/01/99; change of members (6 pages)
28 January 1999Accounts for a small company made up to 31 August 1998 (5 pages)
28 January 1999Accounts for a small company made up to 31 August 1998 (5 pages)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
28 January 1998Full accounts made up to 31 August 1997 (9 pages)
28 January 1998Full accounts made up to 31 August 1997 (9 pages)
16 January 1998Return made up to 20/01/98; full list of members (10 pages)
16 January 1998Return made up to 20/01/98; full list of members (10 pages)
5 June 1997Director resigned (1 page)
5 June 1997Director resigned (1 page)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997Return made up to 20/01/97; change of members (8 pages)
6 February 1997New director appointed (2 pages)
6 February 1997Return made up to 20/01/97; change of members (8 pages)
9 January 1997Full accounts made up to 31 August 1996 (9 pages)
9 January 1997Full accounts made up to 31 August 1996 (9 pages)
10 June 1996Registered office changed on 10/06/96 from: the mews station road heathfield east sussex TN21 8LD (1 page)
10 June 1996Registered office changed on 10/06/96 from: the mews station road heathfield east sussex TN21 8LD (1 page)
1 April 1996Director resigned (2 pages)
1 April 1996Director resigned (2 pages)
22 February 1996Return made up to 20/01/96; change of members (8 pages)
22 February 1996Return made up to 20/01/96; change of members (8 pages)
4 January 1996Full accounts made up to 31 August 1995 (9 pages)
4 January 1996Full accounts made up to 31 August 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
25 June 1986Memorandum and Articles of Association (12 pages)
25 June 1986Memorandum and Articles of Association (12 pages)