Company NameSecond Anchor Management Company Limited
Company StatusActive
Company Number01973766
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 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 NamePhilip John Coughlin
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1992(6 years, 8 months after company formation)
Appointment Duration31 years, 8 months
RoleMarine Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameStella Kathleen Farrar
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1992(6 years, 8 months after company formation)
Appointment Duration31 years, 8 months
RoleAccounts Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMrs Ewa Monica Gruszecka-Grant
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2013(27 years, 11 months after company formation)
Appointment Duration10 years, 5 months
RoleRetired Banker
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Richard George Savage
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2013(27 years, 11 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Peter James Parker Boult
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2014(28 years, 11 months after company formation)
Appointment Duration9 years, 4 months
RoleFreelance Carpenter
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Paul Harvey Beaufrere
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2014(28 years, 11 months after company formation)
Appointment Duration9 years, 4 months
RoleBusiness Financial Consultant
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameProf Paul Anand
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2014(28 years, 11 months after company formation)
Appointment Duration9 years, 4 months
RoleLecturer
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Secretary NameRendall And Rittner Limited (Corporation)
StatusCurrent
Appointed13 December 2001(15 years, 11 months after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameSusan Jane Haynes
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(6 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 April 2003)
RoleCivil Servant
Correspondence Address19 Coopers Close
London
E1 4BB
Director NameYvonne Dunbar
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityJamaican
StatusResigned
Appointed20 August 1992(6 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 April 2003)
RoleFashion Consultant
Correspondence Address24 Coopers Close
Stepney
London
E1 4BB
Director NameSteven Anthony Kaye
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(6 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 April 2003)
RoleBank Of England Houseman
Correspondence Address16 Coopers Close
Stepney
London
E1 4BB
Director NameDaniel John Edwards
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(6 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 January 1993)
RoleLawyer
Correspondence Address32 Coopers Close
Stepney
London
E1 4BB
Director NameNeil Wardlaw Garvie
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(6 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 April 2003)
RoleDoctor
Correspondence Address17 Coopers Close
Stepney
London
E1 4BB
Director NameCarolyn Margaret Gibbs
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(6 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 April 2003)
RoleSecretary
Correspondence Address47 Coopers Close
Stepney
London
E1 4BB
Director NameNicole Helen Gower
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(6 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 April 2003)
RoleNurse
Correspondence Address41 Coopers Close
Stepney
London
E1 4BB
Director NameWilliam Henry Haiser
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(6 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 April 2003)
RoleForeign Exchange Dealer
Correspondence Address27 Coopers Close
Stepney
London
E1 4BB
Director NameDaren Hart
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(6 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 April 2003)
RolePrint Compositor
Correspondence Address31 Coopers Close
Stepney
London
E1 4BB
Director NameAntony Hutchinson
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(6 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 1997)
RoleTeacher
Correspondence Address18 Coopers Close
Stepney
London
E1 4BB
Director NameAlastair Charles Reece James
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(6 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 April 2003)
RoleConsulant Analyst
Correspondence Address20 Coopers Close
Stepney
London
E1 4BB
Director NameJohn Janson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(6 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 February 1996)
RoleArticled Clerk
Correspondence Address29 Coopers Close
Stepney
London
E1 4BB
Director NameChristopher Michael Donovan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(6 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 April 2003)
RoleRetail Manager
Correspondence Address30 Coopers Close
Stepney
London
E1 4BB
Director NameRonald James Cranston
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(6 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 April 2003)
RolePipe
Correspondence Address42 Coopers Close
Stepney
London
E1 4BB
Director NameDominick James Coyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed20 August 1992(6 years, 8 months after company formation)
Appointment Duration19 years, 4 months (resigned 09 January 2012)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address51 Coopers Close
Stepney
London
E1 4BB
Director NameJeremy Ian Cook
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(6 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 April 2000)
RoleComputer Graphics Designer
Correspondence Address38 Coopers Close
Stepney
London
E1 4BB
Director NameAndrew Ian Brotherston
NationalityBritish
StatusResigned
Appointed20 August 1992(6 years, 8 months after company formation)
Appointment Duration5 days (resigned 25 August 1992)
RoleLandscape Architect
Correspondence Address48 Coopers Close
Stepney
London
E1 4BB
Director NamePaul Harvey Beaufrere
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(6 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address50 Coopers Close
London
E1 4BB
Director NamePaul Francis Barfield
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(6 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 April 2003)
RoleSolicitor
Correspondence Address37 Coopers Close
Stepney
London
E1 4BB
Director NameAlan George Anderson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(6 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 1997)
RoleArchitect
Correspondence Address36 Coopers Close
Stepney
London
E1 4BB
Director NamePeter Benjamin Allan
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(6 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 April 2003)
RoleLawyer
Correspondence Address49 Coopers Close
London
E1 4BB
Secretary NameStella Kathleen Farrar
NationalityBritish
StatusResigned
Appointed20 August 1992(6 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Coopers Close
Stepney
London
E1 4BB
Secretary NameAlastair Charles Reece James
NationalityBritish
StatusResigned
Appointed15 November 1992(6 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 08 November 1993)
RoleManagement Consultant
Correspondence Address20 Coopers Close
Stepney
London
E1 4BB
Director NameMiss Lisa Ann Cranfield
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(7 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 08 March 2000)
RoleTechnical Support
Correspondence Address48 Coopers Close
London
E1 4BB
Secretary NamePhilip John Coughlin
NationalityBritish
StatusResigned
Appointed08 November 1993(7 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 August 1998)
RoleMarine Consultant
Country of ResidenceUnited Kingdom
Correspondence Address39 Coopers Close
Stepney
London
E1 4BB
Director NameDiana Jane Catherine James
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(15 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2003)
RoleIT
Correspondence Address20 Coopers Close
London
E1 4BB
Director NameFrancesca Brennen
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(17 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 14 September 2012)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address30 Coopers Close
Stepney
London
E1 4BB
Secretary NamePeverel Om Limited (Corporation)
StatusResigned
Appointed01 January 1998(12 years after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2001)
Correspondence AddressMarlborough House
Wigmore Place Wigmore Lane
Luton
Bedfordshire
LU2 9EX

Location

Registered AddressC/O Rendall And Rittner Limited
13b St. George Wharf
London
SW8 2LE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

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

Returns

Latest Return29 November 2023 (4 months, 4 weeks ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Filing History

1 December 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
16 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
13 February 2023Appointment of Mr Clifford Paul French as a director on 13 February 2023 (2 pages)
6 February 2023Appointment of Mr Timothy David Barton as a director on 3 February 2023 (2 pages)
8 December 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
21 November 2022Termination of appointment of Richard George Savage as a director on 17 November 2022 (1 page)
15 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
10 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
2 December 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
26 January 2021Director's details changed for Stella Kathleen Farrar on 26 January 2021 (2 pages)
26 January 2021Director's details changed for Philip John Coughlin on 26 January 2021 (2 pages)
26 January 2021Secretary's details changed for Rendall and Rittner Limited on 26 January 2021 (1 page)
12 January 2021Registered office address changed from C/O Rendall and Rittner Ltd Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 12 January 2021 (1 page)
16 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
4 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
11 March 2020Director's details changed for Mr Paul Harvey Beaufrere on 11 March 2020 (2 pages)
9 March 2020Director's details changed for Philip John Coughlin on 9 March 2020 (2 pages)
9 March 2020Director's details changed for Stella Kathleen Farrar on 9 March 2020 (2 pages)
2 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
29 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
28 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
7 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
21 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
15 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 September 2016Confirmation statement made on 20 August 2016 with updates (4 pages)
19 September 2016Confirmation statement made on 20 August 2016 with updates (4 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 September 2015Annual return made up to 20 August 2015 no member list (7 pages)
11 September 2015Annual return made up to 20 August 2015 no member list (7 pages)
22 January 2015Appointment of Mr Paul Harvey Beaufrere as a director (2 pages)
22 January 2015Appointment of Mr Paul Harvey Beaufrere as a director (2 pages)
22 January 2015Appointment of Mr Paul Harvey Beaufrere as a director on 10 December 2014 (2 pages)
22 January 2015Appointment of Mr Peter James Parker Boult as a director on 10 December 2014 (2 pages)
22 January 2015Appointment of Mr Paul Harvey Beaufrere as a director on 10 December 2014 (2 pages)
22 January 2015Appointment of Mr Peter James Parker Boult as a director on 10 December 2014 (2 pages)
15 January 2015Appointment of Professor Paul Anand as a director on 10 December 2014 (2 pages)
15 January 2015Appointment of Professor Paul Anand as a director on 10 December 2014 (2 pages)
29 August 2014Annual return made up to 20 August 2014 no member list (5 pages)
29 August 2014Annual return made up to 20 August 2014 no member list (5 pages)
15 August 2014Total exemption full accounts made up to 31 March 2014 (4 pages)
15 August 2014Total exemption full accounts made up to 31 March 2014 (4 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (4 pages)
31 December 2013Appointment of Mrs Ewa Monica Gruszecka-Grant as a director (2 pages)
31 December 2013Appointment of Mrs Ewa Monica Gruszecka-Grant as a director (2 pages)
31 December 2013Appointment of Mr Richard George Savage as a director (2 pages)
31 December 2013Appointment of Mr Richard George Savage as a director (2 pages)
20 August 2013Annual return made up to 20 August 2013 no member list (4 pages)
20 August 2013Annual return made up to 20 August 2013 no member list (4 pages)
6 March 2013Total exemption full accounts made up to 31 March 2012 (4 pages)
6 March 2013Total exemption full accounts made up to 31 March 2012 (4 pages)
29 January 2013Termination of appointment of Dominick Coyle as a director (1 page)
29 January 2013Termination of appointment of Dominick Coyle as a director (1 page)
9 October 2012Termination of appointment of Francesca Brennen as a director (1 page)
9 October 2012Termination of appointment of Francesca Brennen as a director (1 page)
12 September 2012Annual return made up to 20 August 2012 no member list (6 pages)
12 September 2012Annual return made up to 20 August 2012 no member list (6 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
8 September 2011Annual return made up to 20 August 2011 no member list (6 pages)
8 September 2011Annual return made up to 20 August 2011 no member list (6 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
14 September 2010Annual return made up to 20 August 2010 no member list (6 pages)
14 September 2010Annual return made up to 20 August 2010 no member list (6 pages)
13 September 2010Secretary's details changed for Rendall and Rittner Limited on 20 August 2010 (2 pages)
13 September 2010Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 13 September 2010 (1 page)
13 September 2010Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 13 September 2010 (1 page)
13 September 2010Secretary's details changed for Rendall and Rittner Limited on 20 August 2010 (2 pages)
10 September 2010Director's details changed for Francesca Brennen on 20 August 2010 (2 pages)
10 September 2010Director's details changed for Philip John Coughlin on 20 August 2010 (2 pages)
10 September 2010Director's details changed for Dominick James Coyle on 20 August 2010 (2 pages)
10 September 2010Director's details changed for Stella Kathleen Farrar on 20 August 2010 (2 pages)
10 September 2010Director's details changed for Dominick James Coyle on 20 August 2010 (2 pages)
10 September 2010Director's details changed for Stella Kathleen Farrar on 20 August 2010 (2 pages)
10 September 2010Director's details changed for Philip John Coughlin on 20 August 2010 (2 pages)
10 September 2010Director's details changed for Francesca Brennen on 20 August 2010 (2 pages)
8 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
8 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
15 September 2009Annual return made up to 20/08/09 (3 pages)
15 September 2009Annual return made up to 20/08/09 (3 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
11 September 2008Annual return made up to 20/08/08 (3 pages)
11 September 2008Annual return made up to 20/08/08 (3 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
18 September 2007Annual return made up to 20/08/07 (2 pages)
18 September 2007Annual return made up to 20/08/07 (2 pages)
6 August 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
6 August 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
4 September 2006Annual return made up to 20/08/06 (2 pages)
4 September 2006Annual return made up to 20/08/06 (2 pages)
24 August 2005Annual return made up to 20/08/05 (2 pages)
24 August 2005Annual return made up to 20/08/05 (2 pages)
8 July 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
8 July 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
16 September 2004Annual return made up to 20/08/04 (6 pages)
16 September 2004Annual return made up to 20/08/04 (6 pages)
26 August 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
26 August 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
16 December 2003New director appointed (2 pages)
16 December 2003New director appointed (2 pages)
6 October 2003Annual return made up to 20/08/03 (5 pages)
6 October 2003Annual return made up to 20/08/03 (5 pages)
29 August 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
29 August 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
28 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
9 September 2002Annual return made up to 20/08/02 (16 pages)
9 September 2002Annual return made up to 20/08/02 (16 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
4 January 2002New secretary appointed (3 pages)
4 January 2002Registered office changed on 04/01/02 from: marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page)
4 January 2002Registered office changed on 04/01/02 from: marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page)
4 January 2002New secretary appointed (3 pages)
9 October 2001Secretary resigned (1 page)
9 October 2001Secretary resigned (1 page)
24 August 2001Annual return made up to 20/08/01 (11 pages)
24 August 2001Annual return made up to 20/08/01 (11 pages)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
26 February 2001Full accounts made up to 31 March 2000 (8 pages)
26 February 2001Full accounts made up to 31 March 2000 (8 pages)
1 September 2000Secretary's particulars changed;director's particulars changed (1 page)
1 September 2000Annual return made up to 20/08/00
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
1 September 2000Annual return made up to 20/08/00
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
1 September 2000Secretary's particulars changed;director's particulars changed (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
24 March 2000Full accounts made up to 31 March 1999 (8 pages)
24 March 2000Full accounts made up to 31 March 1999 (8 pages)
13 March 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
1 September 1999Annual return made up to 20/08/99 (12 pages)
1 September 1999Annual return made up to 20/08/99 (12 pages)
6 February 1999Full accounts made up to 31 March 1998 (8 pages)
6 February 1999Full accounts made up to 31 March 1998 (8 pages)
21 September 1998Annual return made up to 20/08/98 (14 pages)
21 September 1998Secretary resigned (1 page)
21 September 1998Annual return made up to 20/08/98 (14 pages)
21 September 1998Secretary resigned (1 page)
14 May 1998Registered office changed on 14/05/98 from: 39 coopers close london E1 4BB (1 page)
14 May 1998New secretary appointed (2 pages)
14 May 1998New secretary appointed (2 pages)
14 May 1998Registered office changed on 14/05/98 from: 39 coopers close london E1 4BB (1 page)
30 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
30 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
15 September 1996Annual return made up to 20/08/96
  • 363(288) ‐ Director resigned
(14 pages)
15 September 1996Annual return made up to 20/08/96
  • 363(288) ‐ Director resigned
(14 pages)
31 May 1996Full accounts made up to 31 March 1996 (8 pages)
31 May 1996Full accounts made up to 31 March 1996 (8 pages)
23 August 1995Annual return made up to 20/08/95 (14 pages)
23 August 1995Annual return made up to 20/08/95 (14 pages)
24 July 1995Full accounts made up to 31 March 1995 (8 pages)
24 July 1995Full accounts made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
24 December 1985Incorporation (24 pages)
24 December 1985Incorporation (24 pages)