Company NameOrchard Row Limited
DirectorsSarah Ferries and Anna Louise McKenney
Company StatusActive
Company Number01977807
CategoryPrivate Limited Company
Incorporation Date15 January 1986(38 years, 3 months ago)
Previous NameE.F.G.H. Management (Soham) Company Limited

Business Activity

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

Directors

Director NameMrs Sarah Ferries
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2010(24 years, 7 months after company formation)
Appointment Duration13 years, 8 months
RoleAccountant/Tax Adviser
Country of ResidenceEngland
Correspondence Address60 Hartley Down
Purley
Surrey
CR8 4EA
Secretary NameMs Sarah Ferries
StatusCurrent
Appointed19 June 2012(26 years, 5 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence Address60 Hartley Down
Purley
Surrey
CR8 4EA
Secretary NameMr Andrew Martin Gayler
StatusCurrent
Appointed25 March 2013(27 years, 2 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence Address60 Hartley Down
Purley
Surrey
CR8 4EA
Director NameAnna Louise McKenney
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2020(34 years, 2 months after company formation)
Appointment Duration4 years
RoleAdministator
Country of ResidenceEngland
Correspondence Address60 Hartley Down
Purley
Surrey
CR8 4EA
Director NameDonald Cruden Henderson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(6 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 1996)
RoleSolicitor
Correspondence AddressMarch Hare Cottage
Elm Corner Ockham Woking
Guildford
Surrey
GU23 6PX
Director NameMr Richard Phillip Lowes
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(6 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 January 1995)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address2 Westcott Keep
Horley
Surrey
RH6 9US
Director NameMr John David Low
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(6 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 February 1996)
RoleExecutive Director
Correspondence AddressWatermead House
Gibraltar Lane
Cookham Dean
Berkshire
SL6 9TR
Director NameMr John Ernest King
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(6 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 1995)
RoleAccountant
Correspondence Address1 Blades Close
Leatherhead
Surrey
KT22 7JY
Secretary NameMrs Patricia Valerie Sankey
NationalityBritish
StatusResigned
Appointed25 July 1992(6 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address23 Duncombe Road
Busbridge
Godalming
Surrey
GU7 1SF
Director NameJohn Edwin Coker
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(9 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 August 1997)
RoleRegional Managing Director
Country of ResidenceEngland
Correspondence AddressBrambly Hedge 3 Somersall Willows
Chesterfield
Derbyshire
S40 3SR
Director NameJames Martin Storer
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(9 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 26 February 1996)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address96 Kidbrooke Park Road
Blackheath
London
SE3 0DX
Director NameEric William Foulds
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(10 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1997)
RoleSurveying Director
Country of ResidenceEngland
Correspondence Address1a Downsview Road
Upper Norwood
London
SE19 3XD
Secretary NameMr Geoffrey Grewer
NationalityBritish
StatusResigned
Appointed31 May 1996(10 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAskham House 129 Main Street
Askham Bryan
York
YO23 3QS
Director NameDavid George Bryant
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(10 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 05 August 2009)
RoleRegional Chairman
Correspondence Address10 Collingwood Road
Witham
Essex
CM8 2EA
Director NameAlan Frank Hadman
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(11 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2003)
RoleManaging Director
Correspondence Address6 Albemarle Road
Norwich
Norfolk
NR2 2DF
Secretary NameMiss Tracy Lazelle Davison
NationalityBritish
StatusResigned
Appointed20 July 2001(15 years, 6 months after company formation)
Appointment Duration8 years (resigned 05 August 2009)
RoleCompany Director
Correspondence AddressHoltby House Main Street
Holtby
York
North Yorkshire
YO19 5UD
Director NameMr Gerald Neil Francis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(17 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 August 2009)
RoleLegal Director
Country of ResidenceEngland
Correspondence Address48 Greenfield Park Drive
Heworth
York
North Yorkshire
YO31 1JB
Director NameMichael Hugh Killoran
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(17 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 August 2009)
RoleFinance Director
Correspondence Address3 Hepton Court
York Road
Leeds
West Yorkshire
LS9 6PW
Director NameLavinia Ruth Mitchell
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(23 years after company formation)
Appointment Duration1 year, 6 months (resigned 09 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Maltings Hyde Hall Farm
Sandon
Hertfordshire
SG9 0RU
Director NameMr Adrian Martin Povey
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(23 years after company formation)
Appointment Duration1 year, 6 months (resigned 09 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maltings Hyde Hall Farm
Sandon
Hertfordshire
SG9 0RU
Secretary NameMr Adrian Martin Povey
NationalityBritish
StatusResigned
Appointed12 January 2009(23 years after company formation)
Appointment Duration3 years, 3 months (resigned 11 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maltings Hyde Hall Farm
Sandon
Hertfordshire
SG9 0RU
Director NameMr Christopher McKenney
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2010(24 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 03 May 2019)
RoleResidential Care Worker
Country of ResidenceEngland
Correspondence Address60 Hartley Down
Purley
Surrey
CR8 4EA
Director NameFairfield Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 2010(24 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 May 2012)
Correspondence AddressThe Maltings Hyde Hall Farm
Sandon
Buntingford
Hertfordshire
SG9 0RU
Secretary NameFairfield Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2012(26 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 19 June 2012)
Correspondence AddressThe Maltings Hyde Hall Farm
Sandon
Buntingford
Hertfordshire
SG9 0RU

Location

Registered Address60 Hartley Down
Purley
Surrey
CR8 4EA
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

3 at £1Richard Banks-callaby & Paul Banks-callaby & Jose Banks-callaby & Eric Henry James Banks-callaby
9.38%
Ordinary A
2 at £1Brian John Wootton
6.25%
Ordinary A
2 at £1Sally Banyard & Paul Graham Banyard
6.25%
Ordinary A
1 at £1Alison Claire Mutton & Steven David Mutton
3.13%
Ordinary A
1 at £1Andrew Herbert Wishart
3.13%
Ordinary A
1 at £1Anna Louise Mckenney & Christopher David Martin Mckenney
3.13%
Ordinary A
1 at £1Annette Lynn
3.13%
Ordinary A
1 at £1Colin Gerald Churcher
3.13%
Ordinary A
1 at £1Dr Juliet Parveen Mathias
3.13%
Ordinary A
1 at £1Edith Bailey & Joseph Bailey
3.13%
Ordinary A
1 at £1Elaine Phyliss Hussain-lazell
3.13%
Ordinary A
1 at £1Hazel Margaret Haird
3.13%
Ordinary A
1 at £1Margaret Rose Pettitt
3.13%
Ordinary A
1 at £1Michael Anthony Pecry
3.13%
Ordinary A
1 at £1Pamela Bradstreet & Alan Kenneth Bradstreet
3.13%
Ordinary A
1 at £1Rachel Saberton & Karl Saberton
3.13%
Ordinary A
1 at £1Richard Arthur Sargeant
3.13%
Ordinary A
1 at £1Sarah Ferries
3.13%
Ordinary A
1 at £1Susan Jennifer Atkinson
3.13%
Ordinary A
-OTHER
15.63%
-
4 at £1Brian John & E.f.g.h. LTD
12.50%
Ordinary B

Financials

Year2014
Turnover£4,508
Net Worth£4,730
Cash£2,893
Current Liabilities£281

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 July 2023 (8 months, 3 weeks ago)
Next Return Due10 August 2024 (3 months, 3 weeks from now)

Filing History

29 July 2023Confirmation statement made on 27 July 2023 with updates (7 pages)
4 June 2023Micro company accounts made up to 31 March 2023 (2 pages)
8 August 2022Confirmation statement made on 27 July 2022 with updates (7 pages)
20 April 2022Micro company accounts made up to 31 March 2022 (2 pages)
10 August 2021Confirmation statement made on 27 July 2021 with updates (7 pages)
8 April 2021Micro company accounts made up to 31 March 2021 (2 pages)
12 August 2020Confirmation statement made on 27 July 2020 with updates (4 pages)
23 July 2020Micro company accounts made up to 31 March 2020 (2 pages)
29 April 2020Appointment of Anna Louise Mckenney as a director on 30 March 2020 (2 pages)
28 July 2019Confirmation statement made on 27 July 2019 with updates (4 pages)
22 May 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
3 May 2019Termination of appointment of Christopher Mckenney as a director on 3 May 2019 (1 page)
3 May 2019Cessation of Christopher Mckenney as a person with significant control on 3 May 2019 (1 page)
28 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
7 July 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
9 August 2017Confirmation statement made on 27 July 2017 with updates (6 pages)
9 August 2017Confirmation statement made on 27 July 2017 with updates (6 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
5 May 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
5 May 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
16 October 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
16 October 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
3 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 32
(7 pages)
3 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 32
(7 pages)
5 March 2015Company name changed E.F.G.H. management (soham) company LIMITED\certificate issued on 05/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-09
(3 pages)
5 March 2015Company name changed E.F.G.H. management (soham) company LIMITED\certificate issued on 05/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-09
(3 pages)
1 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
1 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
30 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 32
(7 pages)
30 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 32
(7 pages)
15 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(7 pages)
15 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(7 pages)
22 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 March 2013Appointment of Mr Andrew Martin Gayler as a secretary (2 pages)
25 March 2013Registered office address changed from the Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU United Kingdom on 25 March 2013 (1 page)
25 March 2013Registered office address changed from the Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU United Kingdom on 25 March 2013 (1 page)
25 March 2013Appointment of Mr Andrew Martin Gayler as a secretary (2 pages)
1 October 2012Annual return made up to 27 July 2012 with a full list of shareholders (7 pages)
1 October 2012Annual return made up to 27 July 2012 with a full list of shareholders (7 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 June 2012Appointment of Ms Sarah Ferries as a secretary (1 page)
19 June 2012Appointment of Ms Sarah Ferries as a secretary (1 page)
19 June 2012Termination of appointment of Fairfield Company Secretaries Limited as a secretary (1 page)
19 June 2012Termination of appointment of Fairfield Company Secretaries Limited as a secretary (1 page)
19 June 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
19 June 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
11 May 2012Termination of appointment of Fairfield Company Secretaries Limited as a director (1 page)
11 May 2012Appointment of Fairfield Company Secretaries Limited as a secretary (2 pages)
11 May 2012Appointment of Fairfield Company Secretaries Limited as a secretary (2 pages)
11 May 2012Termination of appointment of Adrian Povey as a secretary (1 page)
11 May 2012Termination of appointment of Fairfield Company Secretaries Limited as a director (1 page)
11 May 2012Termination of appointment of Adrian Povey as a secretary (1 page)
28 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
15 April 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
15 April 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
22 September 2010Appointment of Fairfield Company Secretaries Limited as a director (2 pages)
22 September 2010Appointment of Fairfield Company Secretaries Limited as a director (2 pages)
9 August 2010Termination of appointment of Adrian Povey as a director (1 page)
9 August 2010Termination of appointment of Adrian Povey as a director (1 page)
9 August 2010Appointment of Mr Christopher Mckenney as a director (2 pages)
9 August 2010Termination of appointment of Lavinia Mitchell as a director (1 page)
9 August 2010Appointment of Ms Sarah Ferries as a director (2 pages)
9 August 2010Appointment of Mr Christopher Mckenney as a director (2 pages)
9 August 2010Appointment of Ms Sarah Ferries as a director (2 pages)
9 August 2010Termination of appointment of Lavinia Mitchell as a director (1 page)
30 July 2010Director's details changed for Lavinia Ruth Mitchell on 27 July 2010 (2 pages)
30 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (7 pages)
30 July 2010Director's details changed for Lavinia Ruth Mitchell on 27 July 2010 (2 pages)
30 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (7 pages)
27 April 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
27 April 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
2 September 2009Return made up to 27/07/09; full list of members (12 pages)
2 September 2009Return made up to 27/07/09; full list of members (12 pages)
2 September 2009Registered office changed on 02/09/2009 from persimmon house fulford york YO19 4FE (1 page)
2 September 2009Registered office changed on 02/09/2009 from persimmon house fulford york YO19 4FE (1 page)
8 August 2009Appointment terminated secretary tracy davison (1 page)
8 August 2009Appointment terminated director gerald francis (1 page)
8 August 2009Appointment terminated secretary tracy davison (1 page)
8 August 2009Appointment terminated director david bryant (1 page)
8 August 2009Appointment terminated director michael killoran (1 page)
8 August 2009Appointment terminated director gerald francis (1 page)
8 August 2009Appointment terminated director michael killoran (1 page)
8 August 2009Appointment terminated director david bryant (1 page)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
21 April 2009Full accounts made up to 31 December 2008 (10 pages)
21 April 2009Full accounts made up to 31 December 2008 (10 pages)
20 January 2009Director appointed lavinia ruth mitchell (2 pages)
20 January 2009Director appointed lavinia ruth mitchell (2 pages)
20 January 2009Director and secretary appointed adrian martin povey (3 pages)
20 January 2009Director and secretary appointed adrian martin povey (3 pages)
29 July 2008Return made up to 27/07/08; full list of members (11 pages)
29 July 2008Return made up to 27/07/08; full list of members (11 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
14 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
14 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
21 August 2007Return made up to 27/07/07; full list of members (8 pages)
21 August 2007Return made up to 27/07/07; full list of members (8 pages)
25 September 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
25 September 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
24 August 2006Return made up to 27/07/06; full list of members (8 pages)
24 August 2006Return made up to 27/07/06; full list of members (8 pages)
10 August 2005Return made up to 27/07/05; full list of members (8 pages)
10 August 2005Return made up to 27/07/05; full list of members (8 pages)
1 July 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
1 July 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
11 October 2004Return made up to 27/07/04; change of members (6 pages)
11 October 2004Return made up to 27/07/04; change of members (6 pages)
27 May 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
27 May 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
24 March 2004Director resigned (1 page)
24 March 2004New director appointed (9 pages)
24 March 2004Director resigned (1 page)
24 March 2004New director appointed (8 pages)
24 March 2004New director appointed (8 pages)
24 March 2004New director appointed (9 pages)
7 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
7 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
26 August 2003Return made up to 27/07/03; no change of members (4 pages)
26 August 2003Return made up to 27/07/03; no change of members (4 pages)
24 February 2003Secretary's particulars changed (1 page)
24 February 2003Secretary's particulars changed (1 page)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
10 September 2002Secretary's particulars changed (1 page)
10 September 2002Secretary's particulars changed (1 page)
14 August 2002Return made up to 27/07/02; full list of members (10 pages)
14 August 2002Return made up to 27/07/02; full list of members (10 pages)
21 September 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
21 September 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
31 August 2001Return made up to 27/07/01; change of members (6 pages)
31 August 2001Return made up to 27/07/01; change of members (6 pages)
21 August 2001New secretary appointed (2 pages)
21 August 2001Secretary resigned (1 page)
21 August 2001Secretary resigned (1 page)
21 August 2001New secretary appointed (2 pages)
3 August 2001Director's particulars changed (1 page)
3 August 2001Director's particulars changed (1 page)
1 August 2000Return made up to 27/07/00; change of members (6 pages)
1 August 2000Return made up to 27/07/00; change of members (6 pages)
8 May 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
8 May 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
11 August 1999Return made up to 27/07/99; full list of members (11 pages)
11 August 1999Return made up to 27/07/99; full list of members (11 pages)
9 August 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
9 August 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
11 September 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
11 September 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
29 July 1998Return made up to 27/07/98; change of members (7 pages)
29 July 1998Return made up to 27/07/98; change of members (7 pages)
9 June 1998Secretary's particulars changed (1 page)
9 June 1998Secretary's particulars changed (1 page)
10 March 1998Registered office changed on 10/03/98 from: persimmon house fulford york Y01 4RE (1 page)
10 March 1998Registered office changed on 10/03/98 from: persimmon house fulford york Y01 4RE (1 page)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
30 September 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
30 September 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
20 August 1997Director resigned (1 page)
20 August 1997Director resigned (1 page)
3 August 1997Return made up to 27/07/97; full list of members (10 pages)
3 August 1997Return made up to 27/07/97; full list of members (10 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
12 November 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
12 November 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
20 August 1996Return made up to 27/07/96; full list of members (11 pages)
20 August 1996Return made up to 27/07/96; full list of members (11 pages)
28 July 1996New secretary appointed (1 page)
28 July 1996Secretary resigned (2 pages)
28 July 1996Secretary resigned (2 pages)
28 July 1996New secretary appointed (1 page)
23 July 1996Registered office changed on 23/07/96 from: goldsworth house the goldsworth park centre woking surrey GU21 3LF (1 page)
23 July 1996Registered office changed on 23/07/96 from: goldsworth house the goldsworth park centre woking surrey GU21 3LF (1 page)
22 July 1996Director resigned (1 page)
22 July 1996Director resigned (1 page)
14 June 1996New director appointed (2 pages)
14 June 1996New director appointed (2 pages)
13 March 1996Director resigned (2 pages)
13 March 1996Director resigned (2 pages)
13 March 1996Director resigned (2 pages)
13 March 1996Director resigned (2 pages)
23 January 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
23 January 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
23 August 1995New director appointed (6 pages)
23 August 1995New director appointed (6 pages)
28 July 1995Return made up to 27/07/95; full list of members (28 pages)
28 July 1995Return made up to 27/07/95; full list of members (28 pages)
21 April 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)
21 April 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)