Company NameCompton Road Management Company Limited
Company StatusActive
Company Number01973828
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 December 1985(38 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameStephanie James
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2006(20 years, 9 months after company formation)
Appointment Duration17 years, 6 months
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11d Compton Road
London
Greater London
N1 2PA
Director NameMr David Jerrard Dunne
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2012(26 years, 2 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12a Compton Road
London
N1 2PA
Secretary NameMr David Dunne
StatusCurrent
Appointed31 October 2012(26 years, 10 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence Address2 Putney Hill
London
SW15 6AB
Director NameRonnie Driver
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(26 years, 10 months after company formation)
Appointment Duration11 years, 5 months
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address2 Putney Hill
London
SW15 6AB
Director NameMr Gavin Hanly
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(28 years, 6 months after company formation)
Appointment Duration9 years, 10 months
RoleOnline Project Manager
Country of ResidenceEngland
Correspondence Address2 Putney Hill
London
SW15 6AB
Director NameMrs Patricia Heather Morton
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(5 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 December 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9d Compton Road
London
N1 2PA
Director NameMr Anthony Robert Athole Holden
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(5 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 October 1995)
RoleRetired
Correspondence Address12 Compton Road
Canonbury
London
N1 2PA
Director NameMiss Patricia Diana Gregson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(5 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 22 December 1991)
RoleConference Organiser
Correspondence Address11 Compton Road
Canonbury
London
N1 2PA
Secretary NameMrs Patricia Heather Morton
NationalityBritish
StatusResigned
Appointed27 June 1991(5 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 27 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9d Compton Road
London
N1 2PA
Director NameMiss Patricia Anne Julian
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(6 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 December 1996)
RoleAdmin Assistant
Correspondence Address14 Compton Road
Canonbury
London
N1 2PA
Director NameFiona Louise Knight
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(8 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 August 1997)
RoleJournalist
Correspondence Address11g Compton Road
Islington
London
N1 2PA
Director NameMargaret Moncrieff Harvey
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(8 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 1998)
RoleRetired
Correspondence Address13h Compton Road
Canonbury
London
N1 2PA
Director NameMr John Kerry Hoskin
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(10 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 28 June 2005)
RoleRetired
Correspondence AddressFlat B 14 Compton Road
London
N1 2PA
Director NameRobin Michael Dolan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(10 years, 11 months after company formation)
Appointment Duration1 year (resigned 04 January 1998)
RoleManager
Correspondence Address9h Compton Road
London
N1 2PA
Director NameOded Manor
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(11 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 18 January 2002)
RoleUniversity Lecturer
Correspondence Address12c Compton Road
London
N1 2PA
Director NameBrigette Chandler
Date of BirthAugust 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed06 August 1997(11 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 May 2002)
RoleSenior Receptionist
Correspondence Address11a Compton Road
London
N1 2PA
Director NamePhilip John Marson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(11 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 May 2002)
RoleManagement Consultant
Correspondence Address10c Compton Road
London
N1 2PA
Director NameDaphne Anne Ridley
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(12 years after company formation)
Appointment Duration7 years, 5 months (resigned 20 June 2005)
RoleCompany Director
Correspondence Address9f Compton Road
London
N1 2PA
Director NameAndrew Wallace Boleer
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(12 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 1999)
RoleJournalist
Correspondence Address13d Compton Road
Islington
London
N1 2PA
Director NameAlan George Goldsman
Date of BirthAugust 1959 (Born 64 years ago)
NationalityNew Zealander
StatusResigned
Appointed10 April 2000(14 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 June 2003)
RoleAccountant
Correspondence Address13d Compton Road
London
N1 2PA
Director NameCatherine Dillon
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(14 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 May 2005)
RoleManager
Correspondence Address10a Prior Bolton Street
London
N1 2NX
Director NameJuliet Carey Michael
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(16 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2004)
RoleDive Instructor
Correspondence Address10b Compton Road
Islington
London
N1 2PA
Director NameGeorge Bryan Hardy Hartley
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(16 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 May 2006)
RoleRetired
Correspondence Address11h Compton Road
Islington
London
N1 2PA
Director NameStuart Alan Anthony
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(18 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 March 2006)
RoleBanker
Correspondence AddressFlat C 13 Compton Road
Islington
London
N1 2PA
Director NameSian Frances Oneill
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(18 years, 11 months after company formation)
Appointment Duration8 months (resigned 03 August 2005)
RolePublisher
Correspondence Address10c Compton Road
Islington
London
N1 2PA
Director NameFiona Richardson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(19 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 April 2006)
RoleCareers Advisor
Correspondence Address12a Compton Road
London
N1 2PA
Director NameGeorgina Gibbs
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(20 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 06 October 2011)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address14b Compton Road
London
N1 2PA
Director NameFiona Paterson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(20 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D 12 Compton Road
London
N1 2PA
Director NameAlan Keith Knight
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2006(20 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2011)
RoleLecturer (Retired)
Country of ResidenceUnited Kingdom
Correspondence AddressFlat F
10 Compton Road Canonbury
London
N1 2PA
Secretary NamePaul Jeffery Watson
NationalityBritish
StatusResigned
Appointed27 February 2007(21 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 October 2012)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address10g Prior Bolton Street
London
N1 2NX
Director NameLinda Herman
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2012(26 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 November 2012)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address10g Compton Road
London
N1 2PA
Director NameMs Sorcha Faherty
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(27 years after company formation)
Appointment Duration2 years, 3 months (resigned 16 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address192-196 Campden Hill Road
London
W8 7TH
Director NameMr Andrew Ivan Mark Leveson
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(28 years after company formation)
Appointment Duration7 years, 11 months (resigned 10 December 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Putney Hill
London
SW15 6AB
Director NameMrs Alexandra Billon
Date of BirthNovember 1982 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed20 October 2016(30 years, 10 months after company formation)
Appointment Duration4 years (resigned 16 November 2020)
RoleBanking
Country of ResidenceEngland
Correspondence Address2 Putney Hill
London
SW15 6AB

Location

Registered AddressRussel-Cooke Llp
2 Putney Hill
London
SW15 6AB
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Financials

Year2014
Net Worth£44,939
Cash£43,686
Current Liabilities£15,148

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 Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

3 February 2021Termination of appointment of Alexandra Billon as a director on 16 November 2020 (1 page)
3 February 2021Termination of appointment of Patricia Heather Morton as a director on 1 December 2020 (1 page)
27 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
26 July 2018Notification of a person with significant control statement (2 pages)
9 July 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 October 2016Appointment of Mrs Alexandra Billon as a director on 20 October 2016 (2 pages)
21 October 2016Appointment of Mrs Alexandra Billon as a director on 20 October 2016 (2 pages)
11 July 2016Annual return made up to 26 June 2016 no member list (6 pages)
11 July 2016Annual return made up to 26 June 2016 no member list (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 November 2015Registered office address changed from C/O Alan Edwards & Co 192-196 Campden Hill Road London W8 7th to 2 Putney Hill London SW15 6AB on 14 November 2015 (2 pages)
14 November 2015Registered office address changed from C/O Alan Edwards & Co 192-196 Campden Hill Road London W8 7th to 2 Putney Hill London SW15 6AB on 14 November 2015 (2 pages)
10 August 2015Annual return made up to 26 June 2015 no member list (7 pages)
10 August 2015Annual return made up to 26 June 2015 no member list (7 pages)
21 May 2015Termination of appointment of Sorcha Faherty as a director on 16 April 2015 (1 page)
21 May 2015Termination of appointment of Sorcha Faherty as a director on 16 April 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 July 2014Appointment of Mr Gavin Hanly as a director on 1 July 2014 (2 pages)
17 July 2014Annual return made up to 26 June 2014 no member list (6 pages)
17 July 2014Appointment of Mr Andrew Ivan Mark Leveson as a director on 1 January 2014 (2 pages)
17 July 2014Appointment of Mr Gavin Hanly as a director on 1 July 2014 (2 pages)
17 July 2014Appointment of Mr Andrew Ivan Mark Leveson as a director on 1 January 2014 (2 pages)
17 July 2014Appointment of Mr Andrew Ivan Mark Leveson as a director on 1 January 2014 (2 pages)
17 July 2014Appointment of Ms Sorcha Faherty as a director on 1 January 2013 (2 pages)
17 July 2014Appointment of Ms Sorcha Faherty as a director on 1 January 2013 (2 pages)
17 July 2014Annual return made up to 26 June 2014 no member list (6 pages)
17 July 2014Appointment of Mr Gavin Hanly as a director on 1 July 2014 (2 pages)
17 July 2014Appointment of Ms Sorcha Faherty as a director on 1 January 2013 (2 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 August 2013Termination of appointment of Linda Herman as a director (1 page)
15 August 2013Annual return made up to 26 June 2013 no member list (5 pages)
15 August 2013Annual return made up to 26 June 2013 no member list (5 pages)
15 August 2013Termination of appointment of Linda Herman as a director (1 page)
20 February 2013Appointment of Ronnie Driver as a director (3 pages)
20 February 2013Appointment of Ronnie Driver as a director (3 pages)
8 January 2013Appointment of Mr David Dunne as a secretary (1 page)
8 January 2013Appointment of Mr David Dunne as a secretary (1 page)
2 January 2013Termination of appointment of Paul Watson as a director (1 page)
2 January 2013Termination of appointment of Paul Watson as a director (1 page)
2 January 2013Termination of appointment of Paul Watson as a secretary (1 page)
2 January 2013Termination of appointment of Paul Watson as a secretary (1 page)
22 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
22 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
27 September 2012Appointment of Linda Herman as a director (3 pages)
27 September 2012Appointment of Linda Herman as a director (3 pages)
7 August 2012Appointment of David Dunne as a director (3 pages)
7 August 2012Appointment of David Dunne as a director (3 pages)
24 July 2012Termination of appointment of Georgina Gibbs as a director (1 page)
24 July 2012Termination of appointment of Fiona Paterson as a director (1 page)
24 July 2012Annual return made up to 26 June 2012 no member list (5 pages)
24 July 2012Termination of appointment of Alan Knight as a director (1 page)
24 July 2012Termination of appointment of Fiona Paterson as a director (1 page)
24 July 2012Termination of appointment of Sang Wong as a director (1 page)
24 July 2012Annual return made up to 26 June 2012 no member list (5 pages)
24 July 2012Termination of appointment of Georgina Gibbs as a director (1 page)
24 July 2012Termination of appointment of Sang Wong as a director (1 page)
24 July 2012Termination of appointment of Alan Knight as a director (1 page)
30 September 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
30 September 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
18 July 2011Annual return made up to 26 June 2011 no member list (9 pages)
18 July 2011Annual return made up to 26 June 2011 no member list (9 pages)
3 October 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
3 October 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
12 July 2010Director's details changed for Paul Jeffery Watson on 26 June 2010 (2 pages)
12 July 2010Annual return made up to 26 June 2010 no member list (6 pages)
12 July 2010Director's details changed for Dr Sang Kwang Jon Wong on 26 June 2010 (2 pages)
12 July 2010Director's details changed for Mrs Patricia Heather Morton on 26 June 2010 (2 pages)
12 July 2010Director's details changed for Alan Keith Knight on 26 June 2010 (2 pages)
12 July 2010Director's details changed for Dr Sang Kwang Jon Wong on 26 June 2010 (2 pages)
12 July 2010Director's details changed for Fiona Paterson on 26 June 2010 (2 pages)
12 July 2010Director's details changed for Stephanie James on 26 June 2010 (2 pages)
12 July 2010Annual return made up to 26 June 2010 no member list (6 pages)
12 July 2010Director's details changed for Paul Jeffery Watson on 26 June 2010 (2 pages)
12 July 2010Director's details changed for Mrs Patricia Heather Morton on 26 June 2010 (2 pages)
12 July 2010Director's details changed for Alan Keith Knight on 26 June 2010 (2 pages)
12 July 2010Director's details changed for Georgina Gibbs on 26 June 2010 (2 pages)
12 July 2010Director's details changed for Fiona Paterson on 26 June 2010 (2 pages)
12 July 2010Director's details changed for Georgina Gibbs on 26 June 2010 (2 pages)
12 July 2010Director's details changed for Stephanie James on 26 June 2010 (2 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
17 October 2009Annual return made up to 26 June 2009 (8 pages)
17 October 2009Annual return made up to 26 June 2009 (8 pages)
27 August 2009Registered office changed on 27/08/2009 from 12E compton road london N1 2PA (1 page)
27 August 2009Registered office changed on 27/08/2009 from 12E compton road london N1 2PA (1 page)
11 June 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
11 June 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
23 July 2008Annual return made up to 26/06/08 (4 pages)
23 July 2008Annual return made up to 26/06/08 (4 pages)
23 January 2008Full accounts made up to 31 March 2007 (12 pages)
23 January 2008Full accounts made up to 31 March 2007 (12 pages)
21 July 2007Annual return made up to 27/06/07
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 July 2007Annual return made up to 27/06/07
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 March 2007Secretary resigned (1 page)
16 March 2007New secretary appointed (2 pages)
16 March 2007Secretary resigned (1 page)
16 March 2007New secretary appointed (2 pages)
20 January 2007New director appointed (2 pages)
20 January 2007New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
24 August 2006Full accounts made up to 31 March 2006 (10 pages)
24 August 2006Full accounts made up to 31 March 2006 (10 pages)
13 July 2006Annual return made up to 27/06/06 (5 pages)
13 July 2006Annual return made up to 27/06/06 (5 pages)
28 June 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006New director appointed (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006New director appointed (2 pages)
29 July 2005Director resigned (1 page)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
29 July 2005Annual return made up to 27/06/05 (6 pages)
29 July 2005Director resigned (1 page)
29 July 2005New director appointed (2 pages)
29 July 2005Annual return made up to 27/06/05 (6 pages)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005New director appointed (2 pages)
7 June 2005Director resigned (1 page)
7 June 2005Full accounts made up to 31 March 2005 (10 pages)
7 June 2005Full accounts made up to 31 March 2005 (10 pages)
7 June 2005New director appointed (2 pages)
7 June 2005Director resigned (1 page)
7 June 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004New director appointed (2 pages)
29 September 2004Full accounts made up to 31 March 2004 (9 pages)
29 September 2004Full accounts made up to 31 March 2004 (9 pages)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
22 July 2004Annual return made up to 27/06/04
  • 363(288) ‐ Director resigned
(7 pages)
22 July 2004Annual return made up to 27/06/04
  • 363(288) ‐ Director resigned
(7 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
17 July 2003Annual return made up to 27/06/03 (6 pages)
17 July 2003Annual return made up to 27/06/03 (6 pages)
26 June 2003Full accounts made up to 31 March 2003 (9 pages)
26 June 2003Full accounts made up to 31 March 2003 (9 pages)
4 August 2002New director appointed (2 pages)
4 August 2002New director appointed (2 pages)
25 July 2002Annual return made up to 27/06/02
  • 363(288) ‐ Director resigned
(7 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
25 July 2002Annual return made up to 27/06/02
  • 363(288) ‐ Director resigned
(7 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
31 May 2002Full accounts made up to 31 March 2002 (9 pages)
31 May 2002Full accounts made up to 31 March 2002 (9 pages)
11 December 2001Full accounts made up to 31 March 2001 (9 pages)
11 December 2001Full accounts made up to 31 March 2001 (9 pages)
3 July 2001Annual return made up to 27/06/01 (5 pages)
3 July 2001Annual return made up to 27/06/01 (5 pages)
30 May 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000Annual return made up to 27/06/00
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(5 pages)
26 July 2000Annual return made up to 27/06/00
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(5 pages)
14 June 2000Full accounts made up to 31 March 2000 (9 pages)
14 June 2000Full accounts made up to 31 March 2000 (9 pages)
30 November 1999Full accounts made up to 31 March 1999 (9 pages)
30 November 1999Full accounts made up to 31 March 1999 (9 pages)
30 June 1999Annual return made up to 27/06/99 (6 pages)
30 June 1999Annual return made up to 27/06/99 (6 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
7 July 1998Annual return made up to 27/06/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1998Annual return made up to 27/06/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
1 June 1998Full accounts made up to 31 March 1998 (10 pages)
1 June 1998Full accounts made up to 31 March 1998 (10 pages)
29 January 1998New director appointed (2 pages)
29 January 1998Director resigned (1 page)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998Director resigned (1 page)
12 October 1997New director appointed (2 pages)
12 October 1997Director resigned (1 page)
12 October 1997Director resigned (1 page)
12 October 1997New director appointed (2 pages)
23 July 1997Director resigned (1 page)
23 July 1997Annual return made up to 27/06/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 1997Annual return made up to 27/06/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 1997Director resigned (1 page)
2 June 1997Director resigned (1 page)
2 June 1997Director resigned (1 page)
29 May 1997Full accounts made up to 31 March 1997 (10 pages)
29 May 1997Full accounts made up to 31 March 1997 (10 pages)
20 March 1997Director resigned (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997Director resigned (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997Director resigned (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997Director resigned (1 page)
20 March 1997New director appointed (2 pages)
28 June 1996Annual return made up to 27/06/96 (6 pages)
28 June 1996Annual return made up to 27/06/96 (6 pages)
13 June 1996Full accounts made up to 31 March 1996 (7 pages)
13 June 1996Full accounts made up to 31 March 1996 (7 pages)
26 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
26 June 1995Annual return made up to 27/06/95 (6 pages)
26 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
26 June 1995Annual return made up to 27/06/95 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (2 pages)
24 December 1985Certificate of incorporation (1 page)