Company NameTelford Yard Management Company Limited
Company StatusActive
Company Number01982118
CategoryPrivate Limited Company
Incorporation Date24 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 NameMs Enza Cacchioli
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2015(29 years, 5 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressD S House 306 High Street
Croydon
Surrey
CR0 1NG
Director NameMr David Stuart Williams
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2016(30 years, 5 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressD S House 306 High Street
Croydon
Surrey
CR0 1NG
Director NameMs Kate Carpenter
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2016(30 years, 5 months after company formation)
Appointment Duration7 years, 10 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressD S House 306 High Street
Croydon
Surrey
CR0 1NG
Director NameMs Amanda Jane Atkins
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2016(30 years, 5 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressD S House 306 High Street
Croydon
Surrey
CR0 1NG
Director NameMr Michael William Hill
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(32 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReception Telfords Yard
The Highway
London
E1W 2BS
Director NameMr Craig Stephen Dewar
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(32 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6a St Johns Wharf 104 Wapping High Street
Wapping
London
E1W 2PR
Director NameMr Justin Adam Gilbert
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2020(34 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressD S House 306 High Street
Croydon
Surrey
CR0 1NG
Director NameBeverley Connor
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2020(34 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RolePayment Security Manager
Country of ResidenceUnited Kingdom
Correspondence AddressD S House 306 High Street
Croydon
Surrey
CR0 1NG
Secretary NameBeverley Connor
StatusCurrent
Appointed30 June 2020(34 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence AddressD S House 306 High Street
Croydon
Surrey
CR0 1NG
Director NameChristopher John Hall
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 2 months after company formation)
Appointment Duration9 months (resigned 01 January 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address49 Telfords Yard
6-8 The Highway Wapping
London
E1W 2BQ
Director NameMr Raymond Lawrence
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 January 1993)
RoleChartered Secretary
Correspondence Address70 Telfords Yard
London
E1 9BQ
Director NameMrs Janice Hook
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 October 1998)
RoleCompany Director
Correspondence Address36 Telfords Yard
6-8 The Highway
London
E1W 2BQ
Secretary NameKregar Clive
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 2 months after company formation)
Appointment Duration-1 years, 12 months (resigned 30 March 1992)
RoleCompany Director
Correspondence AddressFlat 32 Telfords Yard
London
E1 9BQ
Secretary NameMr Grant Richard Eldred
NationalityBritish
StatusResigned
Appointed19 January 1993(6 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 March 1997)
RoleSolicitor
Correspondence Address48 Telfords Yard
6-8 The Highway
London
E1 9BG
Director NameMr Philip Thomas Gylby Garner
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(7 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 11 April 2000)
RoleAuthor
Correspondence Address28 Telfords Yrd
The Highway
London
E1 9BQ
Director NameMr Stephen Douglas Driscoll
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(7 years, 1 month after company formation)
Appointment Duration2 years (resigned 14 March 1995)
RoleLocal Govt Officer
Correspondence Address71 Telfords Yard
6-8 The Highway Wapping
London
E1 9BQ
Director NameMr Stephen Mark Burton
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(7 years, 1 month after company formation)
Appointment Duration3 years (resigned 19 March 1996)
RolePress Photographer
Correspondence Address33 Telfords Yard
6-8 The Highway
London
E1 9BQ
Director NameChristopher John Baxter
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(8 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Cottage
Henham Road
Elsenham
Essex
CM22 6DH
Director NameHarold Margolis
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(10 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 September 1996)
RoleRetired
Correspondence Address19 Telfords Yard
The Highway
London
E1 9BQ
Director NameBarbara Hodges
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(11 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 May 2000)
RoleTeacher
Correspondence Address56 Telfords Yard
London
E1 9BQ
Director NameTaherah Kuhl
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(14 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 October 2002)
RoleVice President Wilshire Assoc
Correspondence AddressFlat 39 Telfords Yard
London
E1W 2BQ
Director NameImelda Koch
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 2000(14 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2001)
RoleActor
Correspondence AddressFlat 62 Telfords Yard
6-8 The Highway
London
E1W 2BQ
Director NameJohn William Hodges
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(14 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 October 2002)
RoleCivil Servant
Correspondence AddressFlat 56 Telfords Yard
The Highway
London
E1W 2BQ
Director NameMr Andrew Warren Howard
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(16 years, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 20 June 2016)
RoleRetail Buyer
Country of ResidenceUnited Kingdom
Correspondence Address11 Telfords Yard
6-8 The Highway
London
E1W 2BQ
Director NameAnthony Kerr
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(16 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTelfords Yard 67 Telfords Yard
6-8 The Highway
Wapping
London
E1W 2BQ
Secretary NameMarcus Soyke Matthews
NationalityBritish
StatusResigned
Appointed01 December 2002(16 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 February 2005)
RoleIT Consultant
Correspondence Address52 Telfords Yard
6-8 The Highway
London
Greater London
E1W 2BQ
Secretary NameMr Andrew Warren Howard
NationalityBritish
StatusResigned
Appointed03 February 2005(19 years after company formation)
Appointment Duration11 years, 4 months (resigned 26 June 2016)
RoleRetail Buyer
Country of ResidenceUnited Kingdom
Correspondence Address11 Telfords Yard
6-8 The Highway
London
E1W 2BQ
Director NameSabine Lucie Claire Eberenz
Date of BirthAugust 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed04 July 2007(21 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 27 September 2018)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address75 Park Lane
Croydon
Surrey
CR9 1XS
Director NameAdriana Lorelei Hackett
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(21 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 April 2013)
RoleTV Director/Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 30 Telfords Yard
6-8 The Highway
Wapping
London
E1W 2BQ
Director NameMr Michael William Hill
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(27 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 City Lofts 112-116 Tabernacle Street
London
EC2A 4LE
Director NameSimon D'Olier Duckworth
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(27 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Telfords Yard
6-8 The Highway
London
E1W 2BQ
Director NameMr Craig Stephen Dewar
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(27 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6a St Johns Wharf 104 Wapping High Street
London
E1W 2PR
Director NameRichard Paul Hood
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(27 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 June 2017)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address18 Telfords Yard
6-8 The Highway
London
E1W 2BQ
Secretary NameMs Sabine Lucie Claire Eberenz
StatusResigned
Appointed20 June 2016(30 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 September 2018)
RoleCompany Director
Correspondence Address75 Park Lane
Croydon
Surrey
CR9 1XS
Secretary NameRendall And Rittner Limited (Corporation)
StatusResigned
Appointed20 March 1997(11 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 01 December 2002)
Correspondence AddressGun Court
70 Wapping Lane Wapping
London
E1W 2RF

Contact

Websitetelfordsyard.com
Telephone020 79634663
Telephone regionLondon

Location

Registered AddressD S House
306 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

-OTHER
72.84%
-
2 at £1Hadley Shipping Company LTD
2.47%
Ordinary
2 at £1Namulas Pension Trustees LTD
2.47%
Ordinary
1 at £1Alexander Chesley Shrank
1.23%
Ordinary
1 at £1Alison Jayne Mckie
1.23%
Ordinary
1 at £1Alison Male
1.23%
Ordinary
1 at £1Cooper Mccoist Limited
1.23%
Ordinary
1 at £1Corporate Computer Consultants LTD
1.23%
Ordinary
1 at £1Deborah Eileen Gaye Hall
1.23%
Ordinary
1 at £1I.m. Sealy
1.23%
Ordinary
1 at £1Inside Track Services Limited
1.23%
Ordinary
1 at £1James Hay Pension Trustees Limited
1.23%
Ordinary
1 at £1Leonard Charles Atkins
1.23%
Ordinary
1 at £1Mikko Petteri Rusi
1.23%
Ordinary
1 at £1Nigel Robert Crow
1.23%
Ordinary
1 at £1Optima (Cambridge) Limited
1.23%
Ordinary
1 at £1Paul Ritchie
1.23%
Ordinary
1 at £1R.s.v.p (Media Response) Limited
1.23%
Ordinary
1 at £1Rishi Singh Paul
1.23%
Ordinary
1 at £1Saeid Abbasi
1.23%
Ordinary
1 at £1Terry Nightingill
1.23%
Ordinary

Accounts

Latest Accounts24 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End24 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

9 August 2023Accounts for a dormant company made up to 24 March 2023 (7 pages)
4 July 2023Termination of appointment of Kate Carpenter as a director on 15 December 2021 (1 page)
4 July 2023Termination of appointment of Craig Stephen Dewar as a director on 15 December 2021 (1 page)
21 June 2023Termination of appointment of a director (1 page)
21 June 2023Termination of appointment of a director (1 page)
21 June 2023Termination of appointment of Amanda Jane Atkins as a director on 31 May 2023 (1 page)
26 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
26 April 2023Termination of appointment of Beverley Connor as a director on 15 March 2023 (1 page)
19 April 2023Termination of appointment of Enza Cacchioli as a director on 16 May 2022 (1 page)
19 April 2023Appointment of Marlina Rowland as a secretary on 15 March 2023 (2 pages)
19 April 2023Appointment of Ms Marlina Rowland as a director on 15 March 2023 (2 pages)
19 April 2023Termination of appointment of Beverley Connor as a secretary on 15 March 2023 (1 page)
22 December 2022Accounts for a dormant company made up to 24 March 2022 (7 pages)
11 August 2022Director's details changed for Ms Amanda Jane Atkins on 10 August 2022 (2 pages)
11 August 2022Director's details changed for Ms Kate Carpenter on 10 August 2022 (2 pages)
11 August 2022Director's details changed for Mr David Stuart Williams on 10 August 2022 (2 pages)
11 August 2022Director's details changed for Ms Enza Cacchioli on 10 August 2022 (2 pages)
11 August 2022Director's details changed for Mr Justin Adam Gilbert on 10 August 2022 (2 pages)
10 August 2022Secretary's details changed for Beverley Connor on 10 August 2022 (1 page)
10 August 2022Director's details changed for Beverley Connor on 10 August 2022 (2 pages)
10 August 2022Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS to D S House 306 High Street Croydon Surrey CR0 1NG on 10 August 2022 (1 page)
8 June 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
16 March 2022Accounts for a dormant company made up to 24 March 2021 (6 pages)
22 June 2021Confirmation statement made on 31 March 2021 with updates (10 pages)
18 December 2020Accounts for a dormant company made up to 24 March 2020 (7 pages)
9 July 2020Appointment of Beverley Connor as a director on 30 June 2020 (2 pages)
8 July 2020Appointment of Beverley Connor as a secretary on 30 June 2020 (2 pages)
8 July 2020Termination of appointment of Deven Vyas as a director on 29 June 2020 (1 page)
8 July 2020Appointment of Mr Justin Adam Gilbert as a director on 29 June 2020 (2 pages)
9 April 2020Confirmation statement made on 31 March 2020 with updates (10 pages)
30 January 2020Termination of appointment of Vanessa Josephine Shaboo as a director on 30 January 2020 (1 page)
30 January 2020Termination of appointment of Sabine Lucie Claire Eberenz as a secretary on 27 September 2018 (1 page)
24 December 2019Accounts for a dormant company made up to 24 March 2019 (7 pages)
1 May 2019Confirmation statement made on 31 March 2019 with updates (10 pages)
21 March 2019Appointment of Mrs Vanessa Josephine Shaboo as a director on 14 January 2019 (2 pages)
7 February 2019Appointment of Mr Craig Stephen Dewar as a director on 28 September 2018 (2 pages)
14 January 2019Appointment of Mr Deven Vyas as a director on 28 September 2018 (2 pages)
22 December 2018Accounts for a dormant company made up to 24 March 2018 (7 pages)
18 December 2018Appointment of Mr Michael William Hill as a director on 28 September 2018 (2 pages)
18 December 2018Termination of appointment of Sabine Lucie Claire Eberenz as a director on 27 September 2018 (1 page)
6 April 2018Confirmation statement made on 31 March 2018 with updates (10 pages)
19 February 2018Director's details changed for Ms Enza Cacchioli on 19 February 2018 (2 pages)
16 February 2018Secretary's details changed for Ms Sabine Lucie Claire Eberenz on 15 February 2018 (1 page)
16 February 2018Director's details changed for Sabine Lucie Claire Eberenz on 15 February 2018 (2 pages)
21 December 2017Accounts for a dormant company made up to 24 March 2017 (8 pages)
21 December 2017Accounts for a dormant company made up to 24 March 2017 (8 pages)
20 September 2017Termination of appointment of Alessandra Monti as a director on 30 June 2017 (1 page)
20 September 2017Termination of appointment of Richard Paul Hood as a director on 29 June 2017 (1 page)
20 September 2017Termination of appointment of Richard Paul Hood as a director on 29 June 2017 (1 page)
20 September 2017Termination of appointment of Alessandra Monti as a director on 30 June 2017 (1 page)
9 June 2017Termination of appointment of Andrew Warren Howard as a secretary on 26 June 2016 (1 page)
9 June 2017Termination of appointment of Andrew Warren Howard as a secretary on 26 June 2016 (1 page)
21 April 2017Confirmation statement made on 31 March 2017 with updates (11 pages)
21 April 2017Confirmation statement made on 31 March 2017 with updates (11 pages)
7 December 2016Total exemption small company accounts made up to 24 March 2016 (7 pages)
7 December 2016Total exemption small company accounts made up to 24 March 2016 (7 pages)
30 November 2016Appointment of Ms Kate Carpenter as a director on 20 June 2016 (2 pages)
30 November 2016Appointment of Ms Kate Carpenter as a director on 20 June 2016 (2 pages)
2 September 2016Termination of appointment of Andrew Warren Howard as a director on 20 June 2016 (1 page)
2 September 2016Termination of appointment of Andrew Warren Howard as a director on 20 June 2016 (1 page)
22 July 2016Appointment of Mrs Alessandra Monti as a director on 20 June 2016 (2 pages)
22 July 2016Appointment of Mrs Alessandra Monti as a director on 20 June 2016 (2 pages)
13 July 2016Termination of appointment of Craig Stephen Dewar as a director on 20 June 2016 (2 pages)
13 July 2016Termination of appointment of Craig Stephen Dewar as a director on 20 June 2016 (2 pages)
4 July 2016Appointment of Mr David Stuart Williams as a director on 20 June 2016 (2 pages)
4 July 2016Appointment of Mr David Stuart Williams as a director on 20 June 2016 (2 pages)
29 June 2016Appointment of Ms Sabine Lucie Claire Eberenz as a secretary on 20 June 2016 (2 pages)
29 June 2016Appointment of Ms Sabine Lucie Claire Eberenz as a secretary on 20 June 2016 (2 pages)
28 June 2016Appointment of Ms Amanda Jane Atkins as a director on 21 June 2016 (2 pages)
28 June 2016Appointment of Ms Amanda Jane Atkins as a director on 21 June 2016 (2 pages)
9 June 2016Appointment of Ms Enza Cacchioli as a director on 2 July 2015 (2 pages)
9 June 2016Appointment of Ms Enza Cacchioli as a director on 2 July 2015 (2 pages)
7 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 81
(15 pages)
7 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 81
(15 pages)
22 December 2015Total exemption small company accounts made up to 24 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 24 March 2015 (7 pages)
11 December 2015Termination of appointment of Simon D'olier Duckworth as a director on 2 July 2015 (1 page)
11 December 2015Termination of appointment of Michael William Hill as a director on 2 July 2015 (1 page)
11 December 2015Termination of appointment of Simon D'olier Duckworth as a director on 2 July 2015 (1 page)
11 December 2015Termination of appointment of Michael William Hill as a director on 2 July 2015 (1 page)
19 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 81
(15 pages)
19 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 81
(15 pages)
13 January 2015Accounts for a dormant company made up to 24 March 2014 (5 pages)
13 January 2015Accounts for a dormant company made up to 24 March 2014 (5 pages)
10 June 2014Termination of appointment of Deven Vyas as a director (1 page)
10 June 2014Termination of appointment of Deven Vyas as a director (1 page)
10 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 81
(15 pages)
10 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 81
(15 pages)
10 December 2013Accounts for a dormant company made up to 24 March 2013 (6 pages)
10 December 2013Accounts for a dormant company made up to 24 March 2013 (6 pages)
25 July 2013Appointment of Simon D'olier Duckworth as a director (3 pages)
25 July 2013Appointment of Richard Paul Hood as a director (3 pages)
25 July 2013Appointment of Deven Vyas as a director (3 pages)
25 July 2013Appointment of Richard Paul Hood as a director (3 pages)
25 July 2013Appointment of Michael William Hill as a director (3 pages)
25 July 2013Appointment of Craig Dewar as a director (3 pages)
25 July 2013Appointment of Deven Vyas as a director (3 pages)
25 July 2013Appointment of Michael William Hill as a director (3 pages)
25 July 2013Appointment of Craig Dewar as a director (3 pages)
25 July 2013Appointment of Simon D'olier Duckworth as a director (3 pages)
10 July 2013Termination of appointment of Daryl Wright as a director (1 page)
10 July 2013Termination of appointment of Daryl Wright as a director (1 page)
10 July 2013Termination of appointment of Adriana Hackett as a director (1 page)
10 July 2013Termination of appointment of Adriana Hackett as a director (1 page)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (12 pages)
23 April 2013Director's details changed for Adriana Lorelei Hackett on 31 March 2013 (2 pages)
23 April 2013Director's details changed for Adriana Lorelei Hackett on 31 March 2013 (2 pages)
23 April 2013Director's details changed for Daryl Wright on 31 March 2013 (2 pages)
23 April 2013Director's details changed for Daryl Wright on 31 March 2013 (2 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (12 pages)
15 October 2012Accounts for a dormant company made up to 24 March 2012 (6 pages)
15 October 2012Accounts for a dormant company made up to 24 March 2012 (6 pages)
9 October 2012Registered office address changed from 133 Cherry Orchard Road Croydon Surrey CR0 6BE on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 133 Cherry Orchard Road Croydon Surrey CR0 6BE on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 133 Cherry Orchard Road Croydon Surrey CR0 6BE on 9 October 2012 (1 page)
26 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (13 pages)
26 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (13 pages)
17 October 2011Total exemption full accounts made up to 24 March 2011 (6 pages)
17 October 2011Total exemption full accounts made up to 24 March 2011 (6 pages)
12 August 2011Termination of appointment of Jonathan Morshead as a director (2 pages)
12 August 2011Termination of appointment of Jonathan Morshead as a director (2 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (14 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (14 pages)
22 November 2010Total exemption full accounts made up to 24 March 2010 (6 pages)
22 November 2010Total exemption full accounts made up to 24 March 2010 (6 pages)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (24 pages)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (24 pages)
20 January 2010Total exemption full accounts made up to 24 March 2009 (5 pages)
20 January 2010Total exemption full accounts made up to 24 March 2009 (5 pages)
31 July 2009Return made up to 31/03/09; full list of members (19 pages)
31 July 2009Return made up to 31/03/09; full list of members (19 pages)
22 January 2009Total exemption full accounts made up to 24 March 2008 (6 pages)
22 January 2009Total exemption full accounts made up to 24 March 2008 (6 pages)
26 August 2008Return made up to 31/03/08; full list of members (67 pages)
26 August 2008Return made up to 31/03/08; full list of members (67 pages)
16 June 2008Director appointed daryl wright (1 page)
16 June 2008Director appointed daryl wright (1 page)
11 April 2008Appointment terminated director marcus soyke matthews (1 page)
11 April 2008Appointment terminated director marcus soyke matthews (1 page)
8 April 2008Director's change of particulars / jonathan morshead / 27/03/2008 (1 page)
8 April 2008Director's change of particulars / jonathan morshead / 27/03/2008 (1 page)
18 January 2008Total exemption small company accounts made up to 24 March 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 24 March 2007 (6 pages)
6 December 2007Director's particulars changed (1 page)
6 December 2007Director's particulars changed (1 page)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
26 November 2007New director appointed (1 page)
26 November 2007New director appointed (1 page)
26 November 2007New director appointed (1 page)
26 November 2007New director appointed (1 page)
26 November 2007New director appointed (1 page)
26 November 2007New director appointed (1 page)
28 July 2007Director resigned (1 page)
28 July 2007Director resigned (1 page)
28 July 2007Director resigned (1 page)
28 July 2007Director resigned (1 page)
22 June 2007Total exemption full accounts made up to 24 March 2006 (9 pages)
22 June 2007Total exemption full accounts made up to 24 March 2006 (9 pages)
21 May 2007Return made up to 31/03/07; full list of members (34 pages)
21 May 2007Return made up to 31/03/07; full list of members (34 pages)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
6 June 2006Return made up to 31/03/06; full list of members (38 pages)
6 June 2006Return made up to 31/03/06; full list of members (38 pages)
24 January 2006Total exemption full accounts made up to 24 March 2005 (9 pages)
24 January 2006Total exemption full accounts made up to 24 March 2005 (9 pages)
10 May 2005Return made up to 31/03/05; full list of members (35 pages)
10 May 2005Return made up to 31/03/05; full list of members (35 pages)
7 March 2005New secretary appointed (2 pages)
7 March 2005Secretary resigned (1 page)
7 March 2005New secretary appointed (2 pages)
7 March 2005Secretary resigned (1 page)
22 December 2004Total exemption full accounts made up to 24 March 2004 (7 pages)
22 December 2004Total exemption full accounts made up to 24 March 2004 (7 pages)
25 June 2004Return made up to 31/03/04; full list of members (36 pages)
25 June 2004Return made up to 31/03/04; full list of members (36 pages)
14 October 2003Total exemption full accounts made up to 24 March 2003 (7 pages)
14 October 2003Total exemption full accounts made up to 24 March 2003 (7 pages)
30 April 2003Return made up to 31/03/03; full list of members (39 pages)
30 April 2003Return made up to 31/03/03; full list of members (39 pages)
23 December 2002New secretary appointed (2 pages)
23 December 2002New secretary appointed (2 pages)
17 December 2002Accounting reference date shortened from 31/03/03 to 24/03/03 (1 page)
17 December 2002Total exemption full accounts made up to 24 March 2002 (7 pages)
17 December 2002Registered office changed on 17/12/02 from: brown peet & tilly 133 cherry orchard road croydon CR0 6BE (1 page)
17 December 2002Accounting reference date shortened from 31/03/03 to 24/03/03 (1 page)
17 December 2002Registered office changed on 17/12/02 from: brown peet & tilly 133 cherry orchard road croydon CR0 6BE (1 page)
17 December 2002Total exemption full accounts made up to 24 March 2002 (7 pages)
11 December 2002Registered office changed on 11/12/02 from: c/o rendall and rittner LIMITED gun court 70 wapping lane wapping london E1W 2RF (1 page)
11 December 2002New director appointed (2 pages)
11 December 2002Registered office changed on 11/12/02 from: c/o rendall and rittner LIMITED gun court 70 wapping lane wapping london E1W 2RF (1 page)
11 December 2002New director appointed (2 pages)
11 December 2002Secretary resigned (1 page)
11 December 2002Secretary resigned (1 page)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
24 April 2002Return made up to 31/03/02; full list of members (38 pages)
24 April 2002Return made up to 31/03/02; full list of members (38 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
4 April 2002Director's particulars changed (1 page)
4 April 2002Director's particulars changed (1 page)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
1 April 2002Director resigned (1 page)
1 April 2002Director resigned (1 page)
29 October 2001Full accounts made up to 24 March 2001 (7 pages)
29 October 2001Full accounts made up to 24 March 2001 (7 pages)
11 April 2001Return made up to 31/03/01; full list of members (39 pages)
11 April 2001Return made up to 31/03/01; full list of members (39 pages)
23 January 2001Full accounts made up to 24 March 2000 (7 pages)
23 January 2001Full accounts made up to 24 March 2000 (7 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
6 April 2000Return made up to 31/03/00; full list of members (48 pages)
6 April 2000Return made up to 31/03/00; full list of members (48 pages)
27 January 2000Full accounts made up to 24 March 1999 (7 pages)
27 January 2000Full accounts made up to 24 March 1999 (7 pages)
15 April 1999Return made up to 31/03/99; full list of members (16 pages)
15 April 1999Return made up to 31/03/99; full list of members (16 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
26 January 1999Full accounts made up to 24 March 1998 (7 pages)
26 January 1999Full accounts made up to 24 March 1998 (7 pages)
31 December 1998Return made up to 31/03/98; full list of members (17 pages)
31 December 1998Return made up to 31/03/98; full list of members (17 pages)
24 December 1998Registered office changed on 24/12/98 from: office b gun court 70 wapping lane london united kingdom E1 9RL (1 page)
24 December 1998Registered office changed on 24/12/98 from: office b gun court 70 wapping lane london united kingdom E1 9RL (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
26 January 1998Full accounts made up to 24 March 1997 (7 pages)
26 January 1998Full accounts made up to 24 March 1997 (7 pages)
2 July 1997New director appointed (1 page)
2 July 1997New director appointed (1 page)
29 May 1997New secretary appointed (2 pages)
29 May 1997New secretary appointed (2 pages)
24 March 1997Secretary resigned (1 page)
24 March 1997Secretary resigned (1 page)
25 January 1997Full accounts made up to 24 March 1996 (7 pages)
25 January 1997Full accounts made up to 24 March 1996 (7 pages)
25 September 1996Director resigned (1 page)
25 September 1996Director resigned (1 page)
7 June 1996New director appointed (2 pages)
7 June 1996New director appointed (2 pages)
25 May 1996Return made up to 31/03/96; change of members (5 pages)
25 May 1996Director resigned (1 page)
25 May 1996New director appointed (2 pages)
25 May 1996Director resigned (1 page)
25 May 1996Return made up to 31/03/96; change of members (5 pages)
25 May 1996New director appointed (2 pages)
8 November 1995Registered office changed on 08/11/95 from: 101 city view house 463 bethnal green road london E2 9QY (1 page)
8 November 1995Registered office changed on 08/11/95 from: 101 city view house 463 bethnal green road london E2 9QY (1 page)
3 November 1995Full accounts made up to 24 March 1995 (7 pages)
3 November 1995Full accounts made up to 24 March 1995 (7 pages)
25 April 1995Director resigned (2 pages)
25 April 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
25 April 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
25 April 1995Director resigned (2 pages)
25 April 1995Director resigned (2 pages)
25 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
17 November 1993Memorandum and Articles of Association (15 pages)
17 November 1993Memorandum and Articles of Association (15 pages)
18 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 January 1986Incorporation (19 pages)
24 January 1986Incorporation (19 pages)