Company Name18, Anerley Hill Management Company Limited
Company StatusActive
Company Number01979874
CategoryPrivate Limited Company
Incorporation Date20 January 1986(38 years, 3 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 NameQuentin Roger Hatton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleSystems Analyst Programmer
Country of ResidenceEngland
Correspondence AddressFlat 5 18 Anerley Hill
Crystal Palace
London
SE19 2AD
Director NameSarah Graves-Wood
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2006(20 years, 3 months after company formation)
Appointment Duration17 years, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 4 Regency Court
18 Anerley Hill Crystal Palace
London
SE19 2AD
Secretary NameMiss Gabrielle Helen Drinkwater
StatusCurrent
Appointed22 January 2019(33 years after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address18 Anerley Hill
Upper Norwood
London
SE19 2AD
Director NameGabrielle Helen Drinkwater
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2020(34 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address18 Anerley Hill
Upper Norwood
London
SE19 2AD
Director NameSam Christopher Wallace
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2020(34 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address18 Anerley Hill
Upper Norwood
London
SE19 2AD
Director NameYeanish Krishan Teeluck
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2020(34 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address18 Anerley Hill
Upper Norwood
London
SE19 2AD
Director NameDaisy Victoria Willow Bishop Seymour
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2020(34 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleFounder
Country of ResidenceDenmark
Correspondence Address18 Anerley Hill
Upper Norwood
London
SE19 2AD
Director NameAmanda Sealy
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2020(34 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Anerley Hill
Upper Norwood
London
SE19 2AD
Director NameMs Emma Mary Elizabeth Parkins
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2020(34 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleTV Producer
Country of ResidenceEngland
Correspondence Address18 Anerley Hill
Upper Norwood
London
SE19 2AD
Director NameCristiana Golino
Date of BirthJuly 1973 (Born 50 years ago)
NationalityItalian
StatusCurrent
Appointed12 November 2020(34 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleVisual Merchandiser
Country of ResidenceEngland
Correspondence Address18 Anerley Hill
Upper Norwood
London
SE19 2AD
Director NameMs Setsuko Kusaba
Date of BirthDecember 1971 (Born 52 years ago)
NationalityJapanese
StatusCurrent
Appointed12 November 2020(34 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address18 Anerley Hill
Upper Norwood
London
SE19 2AD
Director NameMr Steven Freitas Lopes
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2021(35 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RolePersonal Trainer
Country of ResidenceEngland
Correspondence AddressFlat 3 Regency Court 18 Anerley Hill
London
SE19 2AD
Director NameMiss Erin Murphy
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2021(35 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleDesigner
Country of ResidenceEngland
Correspondence AddressFlat 3 Regency Court 18 Anerley Hill
London
SE19 2AD
Director NameMiss Gillian Jayne Elloway
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(5 years, 9 months after company formation)
Appointment Duration-1 years, 9 months (resigned 21 August 1991)
RoleTeacher
Correspondence Address18 Anerley Hill
London
SE19 2AD
Director NameMiss Susan Johnson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(5 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 April 1995)
RoleResearch Manager
Correspondence Address18 Anerley Hill
London
SE19 2AD
Director NameRobert George Jacques
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(5 years, 9 months after company formation)
Appointment Duration-1 years, 9 months (resigned 21 August 1991)
RoleWarehouse Manager
Correspondence Address18 Anerley Hill
London
SE19 2AD
Secretary NameMiss Sally Anne Whittle
NationalityBritish
StatusResigned
Appointed30 October 1991(5 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 July 1992)
RoleCompany Director
Correspondence Address18 Anerley Hill
Upper Norwood
London
SE19 2AD
Secretary NameLinda Sillence
NationalityBritish
StatusResigned
Appointed20 July 1992(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 February 1994)
RoleSystems Analyst Programmer
Correspondence Address18 Anerley Hill
London
SE19 2AD
Director NamePaula Radley
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(6 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 October 1993)
RoleAccountant
Correspondence Address18 Anerley Hill
London
SE19 2AD
Director NameKaren Scott
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(8 years, 1 month after company formation)
Appointment Duration5 years (resigned 05 March 1999)
RoleLibrarian
Correspondence Address4/18 Anerley Hill
Upper Norwood
London
SE19 2AD
Secretary NameKaren Scott
NationalityBritish
StatusResigned
Appointed24 February 1994(8 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 24 October 1996)
RoleLibrarian
Correspondence Address4/18 Anerley Hill
Upper Norwood
London
SE19 2AD
Director NameMark Anthony Rainford
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(8 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 March 1998)
RoleDesigner
Correspondence Address3/18 Anerley Hill
Upper Norwood
London
SE19 2AD
Secretary NameVictoria Jane Smith
NationalityBritish
StatusResigned
Appointed24 October 1996(10 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 09 August 2004)
RoleResearch
Correspondence AddressFlat 10 18 Anerley Hill
Crystal Palace
London
SE19 2AD
Director NameAmelia Helen Lowdell
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(12 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 22 July 2001)
RoleActress
Correspondence Address8/18 Anerley Hill
London
SE19 2AD
Director NameAlexandra Jane Bellamy
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(12 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 21 December 2001)
RoleMusician
Correspondence Address3/18 Anerley Hill
Crystal Palace
London
SE19 2AD
Director NameLaura Anne Giles
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(13 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 19 December 2000)
RolePR Officer
Correspondence AddressFlat 4 18 Anerley Hill
London
SE19 2AD
Director NameMaria Isabel Becerra-Recouso
Date of BirthDecember 1968 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed24 September 1999(13 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 August 2004)
RoleTeacher
Correspondence AddressFlat 9 18 Anerley Hill
Crystal Palace
London
SE19 2AD
Director NameKimberley Norman
Date of BirthDecember 1972 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed20 December 2000(14 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 October 2004)
RoleStylist
Correspondence AddressFlat 4 18 Anerley Hill
Crystal Palace
London
SE19 2AD
Director NameTracey Helen Selvey
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(15 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 October 2004)
RoleLegal Secretary
Correspondence AddressFlat 8 18 Anerley Hill
Crystal Palace
London
SE19 2AD
Director NameRachel Ellen Coates
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(15 years, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 21 March 2016)
RoleFundraiser
Country of ResidenceEngland
Correspondence AddressFlat 2 18 Anerley Hill
Crystal Palace
London
SE19 2AD
Secretary NamePhilippa Winspear
NationalityBritish
StatusResigned
Appointed09 August 2003(17 years, 6 months after company formation)
Appointment Duration1 year (resigned 09 August 2004)
RoleBuyer
Correspondence AddressFlat 4 18 Anerley Hill
Crystal Palace
London
SE19 2AD
Secretary NameAlison Jane Marcroft
NationalityBritish
StatusResigned
Appointed09 August 2004(18 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 October 2010)
RoleResearcher
Correspondence AddressFlat 8
18 Anerley Hill
Crystal Palace
London
SE19 2AD
Director NameMr Daniel Matthews
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2005(19 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 July 2011)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
Regency Court, 18 Anerley Hill
London
SE19 2AD
Director NameMartin Daniel Masefield
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(20 years after company formation)
Appointment Duration7 years, 6 months (resigned 15 August 2013)
RoleSystems Engineer
Country of ResidenceEngland
Correspondence AddressFlat 6
18 Anerley Hill
London
SE19 2AD
Director NameMr Benedict David Bussy
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(24 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 August 2014)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address18 Anerley Hill
Upper Norwood
London
SE19 2AD
Secretary NameMiss Sarah Graves-Wood
StatusResigned
Appointed02 November 2010(24 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 22 January 2019)
RoleCompany Director
Correspondence Address18 Anerley Hill
Upper Norwood
London
SE19 2AD
Director NameRebecca Jane Nebel
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2020(34 years, 10 months after company formation)
Appointment Duration12 months (resigned 07 November 2021)
RoleDesigner
Country of ResidenceEngland
Correspondence Address18 Anerley Hill
Upper Norwood
London
SE19 2AD

Location

Registered Address18 Anerley Hill
Upper Norwood
London
SE19 2AD
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardCrystal Palace
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £10A.s. Franklin
10.00%
Ordinary
1 at £10Daisy Victoria Willow Bishop Seymour
10.00%
Ordinary
1 at £10Emma Mary Elizabeth Parkins
10.00%
Ordinary
1 at £10Gabrielle Helen Drinkwater
10.00%
Ordinary
1 at £10Jack Swift
10.00%
Ordinary
1 at £10Q.r. Hatton
10.00%
Ordinary
1 at £10Rachel Ellen Coates
10.00%
Ordinary
1 at £10Rebecca Jane Nebel & Jane Nebel
10.00%
Ordinary
1 at £10Sarah Graves-wood
10.00%
Ordinary
1 at £10Setsuko Kusaba
10.00%
Ordinary

Financials

Year2014
Net Worth£101

Accounts

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

Returns

Latest Return30 October 2023 (5 months, 2 weeks ago)
Next Return Due13 November 2024 (7 months from now)

Filing History

6 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
5 November 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
1 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
1 November 2022Appointment of Miss Emma Mary Elizabeth Parkins as a secretary on 1 November 2022 (2 pages)
1 November 2022Appointment of Mr Sam Christopher Wallace as a secretary on 1 November 2022 (2 pages)
1 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
1 November 2022Termination of appointment of Gabrielle Helen Drinkwater as a secretary on 1 November 2022 (1 page)
8 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
7 November 2021Termination of appointment of Rebecca Jane Nebel as a director on 7 November 2021 (1 page)
7 November 2021Appointment of Miss Erin Murphy as a director on 7 November 2021 (2 pages)
7 November 2021Confirmation statement made on 30 October 2021 with updates (4 pages)
7 November 2021Appointment of Mr Steven Freitas Lopes as a director on 7 November 2021 (2 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
12 November 2020Appointment of Ms Setsuko Kusaba as a director on 12 November 2020 (2 pages)
12 November 2020Appointment of Cristiana Golino as a director on 12 November 2020 (2 pages)
12 November 2020Appointment of Daisy Victoria Willow Bishop Seymour as a director on 12 November 2020 (2 pages)
12 November 2020Appointment of Ms Emma Mary Elizabeth Parkins as a director on 12 November 2020 (2 pages)
12 November 2020Appointment of Sam Christopher Wallace as a director on 12 November 2020 (2 pages)
12 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
12 November 2020Appointment of Amanda Sealy as a director on 12 November 2020 (2 pages)
12 November 2020Appointment of Yeanish Krishan Teeluck as a director on 12 November 2020 (2 pages)
11 November 2020Appointment of Rebecca Jane Nebel as a director on 11 November 2020 (2 pages)
11 November 2020Appointment of Gabrielle Helen Drinkwater as a director on 11 November 2020 (2 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
3 November 2019Confirmation statement made on 30 October 2019 with updates (4 pages)
22 January 2019Termination of appointment of Sarah Graves-Wood as a secretary on 22 January 2019 (1 page)
22 January 2019Appointment of Miss Gabrielle Helen Drinkwater as a secretary on 22 January 2019 (2 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
4 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
12 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
12 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 November 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
15 November 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
6 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
6 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
8 April 2016Termination of appointment of Rachel Ellen Coates as a director on 21 March 2016 (1 page)
8 April 2016Termination of appointment of Rachel Ellen Coates as a director on 21 March 2016 (1 page)
6 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
26 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(6 pages)
26 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(6 pages)
18 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
18 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
27 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(6 pages)
27 November 2014Termination of appointment of Benedict David Bussy as a director on 8 August 2014 (1 page)
27 November 2014Termination of appointment of Benedict David Bussy as a director on 8 August 2014 (1 page)
27 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(6 pages)
27 November 2014Termination of appointment of Benedict David Bussy as a director on 8 August 2014 (1 page)
27 November 2014Termination of appointment of Benedict David Bussy as a director on 8 August 2014 (1 page)
27 November 2014Termination of appointment of Benedict David Bussy as a director on 8 August 2014 (1 page)
27 November 2014Termination of appointment of Benedict David Bussy as a director on 8 August 2014 (1 page)
9 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
9 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
27 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(7 pages)
27 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(7 pages)
27 November 2013Termination of appointment of Martin Masefield as a director (1 page)
27 November 2013Termination of appointment of Martin Masefield as a director (1 page)
6 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
10 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (8 pages)
10 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (8 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
22 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (8 pages)
22 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (8 pages)
21 December 2011Termination of appointment of Daniel Matthews as a director (1 page)
21 December 2011Termination of appointment of Daniel Matthews as a director (1 page)
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)
25 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (9 pages)
25 November 2010Termination of appointment of Alison Marcroft as a secretary (1 page)
25 November 2010Appointment of Miss Sarah Graves-Wood as a secretary (1 page)
25 November 2010Appointment of Miss Sarah Graves-Wood as a secretary (1 page)
25 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (9 pages)
25 November 2010Termination of appointment of Alison Marcroft as a secretary (1 page)
26 September 2010Appointment of Mr Benedict David Bussy as a director (2 pages)
26 September 2010Appointment of Mr Benedict David Bussy as a director (2 pages)
17 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
17 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
30 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (9 pages)
30 November 2009Director's details changed for Sarah Graves-Wood on 30 October 2009 (2 pages)
30 November 2009Director's details changed for Martin Daniel Masefield on 30 October 2009 (2 pages)
30 November 2009Director's details changed for Sarah Graves-Wood on 30 October 2009 (2 pages)
30 November 2009Director's details changed for Martin Daniel Masefield on 30 October 2009 (2 pages)
30 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (9 pages)
30 November 2009Director's details changed for Daniel Matthews on 30 October 2009 (2 pages)
30 November 2009Director's details changed for Daniel Matthews on 30 October 2009 (2 pages)
30 November 2009Director's details changed for Quentin Roger Hatton on 30 October 2009 (2 pages)
30 November 2009Director's details changed for Quentin Roger Hatton on 30 October 2009 (2 pages)
30 November 2009Director's details changed for Rachel Ellen Coates on 30 October 2009 (2 pages)
30 November 2009Director's details changed for Rachel Ellen Coates on 30 October 2009 (2 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
28 November 2008Return made up to 30/10/08; full list of members (7 pages)
28 November 2008Return made up to 30/10/08; full list of members (7 pages)
15 August 2008Director's change of particulars / rachel forrester / 01/08/2008 (1 page)
15 August 2008Director's change of particulars / sarah andrews / 15/08/2008 (1 page)
15 August 2008Director's change of particulars / rachel forrester / 01/08/2008 (1 page)
15 August 2008Secretary's change of particulars / alison lloyd / 24/05/2008 (1 page)
15 August 2008Director's change of particulars / sarah andrews / 15/08/2008 (1 page)
15 August 2008Secretary's change of particulars / alison lloyd / 24/05/2008 (1 page)
10 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
28 November 2007Return made up to 30/10/07; full list of members (5 pages)
28 November 2007Return made up to 30/10/07; full list of members (5 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
29 December 2006New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
14 December 2006Director resigned (1 page)
14 December 2006Return made up to 30/10/06; full list of members (5 pages)
14 December 2006Return made up to 30/10/06; full list of members (5 pages)
14 December 2006Director resigned (1 page)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
21 December 2005Return made up to 30/10/05; full list of members (10 pages)
21 December 2005Return made up to 30/10/05; full list of members (10 pages)
20 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
20 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(12 pages)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(12 pages)
20 August 2004Secretary resigned (1 page)
20 August 2004New secretary appointed (2 pages)
20 August 2004New secretary appointed (2 pages)
20 August 2004Secretary resigned (1 page)
20 August 2004Secretary resigned (1 page)
20 August 2004Secretary resigned (1 page)
28 January 2004Return made up to 30/10/03; full list of members (11 pages)
28 January 2004Return made up to 30/10/03; full list of members (11 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
19 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
19 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
17 November 2003New secretary appointed (2 pages)
17 November 2003New secretary appointed (2 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
2 December 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
28 November 2001New director appointed (2 pages)
28 November 2001New director appointed (2 pages)
28 November 2001Return made up to 30/10/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
28 November 2001New director appointed (2 pages)
28 November 2001New director appointed (2 pages)
28 November 2001Return made up to 30/10/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
29 January 2001Full accounts made up to 31 March 2000 (9 pages)
29 January 2001Full accounts made up to 31 March 2000 (9 pages)
16 November 2000Director's particulars changed (1 page)
16 November 2000Return made up to 30/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 November 2000Director's particulars changed (1 page)
16 November 2000Return made up to 30/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 January 2000Full accounts made up to 31 March 1999 (7 pages)
28 January 2000Full accounts made up to 31 March 1999 (7 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
16 December 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
25 January 1999Full accounts made up to 31 March 1998 (7 pages)
25 January 1999Full accounts made up to 31 March 1998 (7 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998Return made up to 30/10/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 November 1998Return made up to 30/10/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 January 1998Full accounts made up to 31 March 1997 (7 pages)
25 January 1998Full accounts made up to 31 March 1997 (7 pages)
26 November 1997Return made up to 30/10/97; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 November 1997Return made up to 30/10/97; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 January 1997Full accounts made up to 31 March 1996 (7 pages)
19 January 1997Full accounts made up to 31 March 1996 (7 pages)
11 December 1996Return made up to 30/10/96; no change of members (6 pages)
11 December 1996New secretary appointed (2 pages)
11 December 1996New secretary appointed (2 pages)
11 December 1996Return made up to 30/10/96; no change of members (6 pages)
10 November 1995New director appointed (2 pages)
10 November 1995Return made up to 30/10/95; full list of members (6 pages)
10 November 1995New director appointed (2 pages)
10 November 1995Return made up to 30/10/95; full list of members (6 pages)
30 August 1995Full accounts made up to 31 March 1995 (7 pages)
30 August 1995Full accounts made up to 31 March 1995 (7 pages)
16 August 1995Director resigned (2 pages)
16 August 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
20 January 1986Incorporation (17 pages)
20 January 1986Incorporation (17 pages)