Company NameAstor Management Limited
Company StatusActive
Company Number02030327
CategoryPrivate Limited Company
Incorporation Date23 June 1986(37 years, 10 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 NameChristine Rowan
Date of BirthMay 1973 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed05 September 2006(20 years, 2 months after company formation)
Appointment Duration17 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Sinclair Road
London
W14 0NS
Director NameDonald Brown
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2006(20 years, 2 months after company formation)
Appointment Duration17 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Sinclair Road
London
W14 0NS
Director NameMrs Mara Vasilache
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2015(28 years, 10 months after company formation)
Appointment Duration8 years, 11 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address15 Sinclair Road
West Kensington
London.
W14 0NS
Director NameMr Andrew Philip Gorton
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2015(28 years, 10 months after company formation)
Appointment Duration8 years, 11 months
RoleResearch Manager
Country of ResidenceEngland
Correspondence Address15 Sinclair Road
West Kensington
London.
W14 0NS
Director NameMr Ion Mihnea Vasilache
Date of BirthMay 1973 (Born 51 years ago)
NationalityPolish
StatusCurrent
Appointed25 July 2018(32 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleBanker
Country of ResidenceEngland
Correspondence Address15 Sinclair Road
West Kensington
London.
W14 0NS
Director NameMr Michael Vasilache
Date of BirthMay 1973 (Born 51 years ago)
NationalityPolish
StatusCurrent
Appointed25 July 2018(32 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleBanker
Country of ResidenceEngland
Correspondence Address15 Sinclair Road
West Kensington
London.
W14 0NS
Director NameMs Natasha Price
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2018(32 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address15 Sinclair Road
West Kensington
London.
W14 0NS
Director NameMrs Juliet Niang
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(37 years, 9 months after company formation)
Appointment Duration1 month, 1 week
RoleStrategic Account Executive
Country of ResidenceEngland
Correspondence Address15 Sinclair Road
West Kensington
London.
W14 0NS
Director NameMr Bassirou Abdallah Niang
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(37 years, 9 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Sinclair Road
London
W14 0NS
Director NameMiss Sarah Caroline Mumford
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(4 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 05 March 2003)
RoleCompany Director
Correspondence Address15 Sinclair Road
West Kensington
London
W14 0NS
Director NameMr Nigel Roy Fieldman
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 December 1992)
RoleCompany Director
Correspondence Address15 Sinclair Road
West Kensington
London
W14 0NS
Director NameMrs Maryse Marlene Fieldman
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 December 1992)
RoleCompany Director
Correspondence Address15 Sinclair Road
West Kensington
London
W14 0NS
Director NameMr Michael Ball
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(4 years, 10 months after company formation)
Appointment Duration19 years, 3 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Sinclair Road
West Kensington
London
W14 0NS
Secretary NameMiss Sarah Caroline Mumford
NationalityBritish
StatusResigned
Appointed11 May 1991(4 years, 10 months after company formation)
Appointment Duration2 days (resigned 13 May 1991)
RoleCompany Director
Correspondence Address15 Sinclair Road
West Kensington
London
W14 0NS
Director NameMrs Elina Sari Roddick
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(4 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 June 1993)
RoleSecretary
Correspondence Address15 Sinclair Road
West Kensington
London
W14 0NS
Director NameMr Timothy John Roddick
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(4 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 April 1994)
RoleSalesman
Correspondence Address15 Sinclair Road
London
W14 0NS
Secretary NameMrs Maryse Marlene Fieldman
NationalityBritish
StatusResigned
Appointed13 May 1991(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 December 1992)
RoleCompany Director
Correspondence Address15 Sinclair Road
West Kensington
London
W14 0NS
Secretary NameMrs Elina Sari Roddick
NationalityBritish
StatusResigned
Appointed04 December 1992(6 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 14 June 1993)
RoleCompany Director
Correspondence Address15 Sinclair Road
West Kensington
London
W14 0NS
Secretary NameAndrew George Banks
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(6 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 14 June 1993)
RoleSalesman
Correspondence AddressFlat 3 15 Sinclair Road
West Lensington
London
W14 0NS
Secretary NameMichael Alistair Will
NationalityBritish
StatusResigned
Appointed22 April 1994(7 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 February 1997)
RoleSecretary
Correspondence AddressGround Floor Flat
15 Sinclair Road
London
W14 0NS
Director NameTimothy Mark Cameron Scales
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1997(10 years, 10 months after company formation)
Appointment Duration21 years, 2 months (resigned 25 July 2018)
RoleSolicitor
Country of ResidenceFrance
Correspondence Address15a Sinclair Road
West Kensington
London
W14 0NS
Secretary NameTimothy Mark Cameron Scales
NationalityBritish
StatusResigned
Appointed03 May 1997(10 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 April 1998)
RoleSolicitor
Country of ResidenceFrance
Correspondence Address15a Sinclair Road
West Kensington
London
W14 0NS
Secretary NameAndrew George Banks
NationalityBritish
StatusResigned
Appointed21 April 1998(11 years, 10 months after company formation)
Appointment Duration2 years (resigned 11 May 2000)
RoleSales
Correspondence AddressFlat 3 15 Sinclair Road
West Lensington
London
W14 0NS
Director NameSimon Nicholas Crawford Lovell
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(11 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 December 2002)
RoleInvestment Banker
Correspondence AddressFlat 4
15 Sinclair Road
London
W14 0NS
Director NameAnetta Banks
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(13 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 July 2006)
RoleMarket Analyst
Correspondence AddressFlat 3 15 Sinclair Road
West Kensington
London
W14 0NS
Secretary NameAnetta Banks
NationalityBritish
StatusResigned
Appointed11 May 2000(13 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 July 2006)
RoleMarket Analyst
Correspondence AddressFlat 3 15 Sinclair Road
West Kensington
London
W14 0NS
Director NameJulian Alexandre Skipwith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2002(16 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 August 2008)
RoleManaging Director
Correspondence AddressFlat 4 15 Sinclair Road
West Kensington
London
W14 0NS
Director NameRussell Lyndon Gibson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(16 years, 8 months after company formation)
Appointment Duration17 years, 2 months (resigned 25 May 2020)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence Address15 Sinclair Road
West Kensington
London.
W14 0NS
Secretary NameRussell Lyndon Gibson
NationalityBritish
StatusResigned
Appointed01 March 2004(17 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2005)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat 15 Sinclair Road
West Kensington
London
W14 0NS
Secretary NameJulian Alexandre Skipwith
NationalityBritish
StatusResigned
Appointed04 July 2006(20 years after company formation)
Appointment Duration1 day (resigned 05 July 2006)
RoleCompany Director
Correspondence AddressFlat 4 15 Sinclair Road
West Kensington
London
W14 0NS
Director NameMr Nicholas William May
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(22 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 11 May 2010)
RoleSolicitor
Correspondence AddressFlat 4 15 Sinclair Road
London
W14 0NS
Director NameMr Richard John Norris
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(24 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 2015)
RoleRacing Manager - Jockey Club
Country of ResidenceUnited Kingdom
Correspondence Address15,Sinclair Road
West Kensington
London.
W14 0NS
Director NameMrs Serena Elizabeth Hamilton
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(24 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 May 2015)
RoleMagazine Publishing
Country of ResidenceUnited Kingdom
Correspondence Address15 Sinclair Road
West Kensington
London.
W14 0NS
Director NameMr William Edward Hamilton
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(25 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 2015)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence Address15 Sinclair Road
West Kensington
London.
W14 0NS
Director NameMrs Nitzan Mass Moore
Date of BirthOctober 1987 (Born 36 years ago)
NationalityIsraeli
StatusResigned
Appointed21 October 2018(32 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 March 2024)
RoleQuality Assurance Analyst
Country of ResidenceEngland
Correspondence Address15 Sinclair Road
West Kensington
London.
W14 0NS
Director NameMr Daniel Moore
Date of BirthMay 1986 (Born 38 years ago)
NationalityIsraeli
StatusResigned
Appointed21 October 2018(32 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 March 2024)
RoleSecurity Principal
Country of ResidenceEngland
Correspondence Address15 Sinclair Road
West Kensington
London.
W14 0NS

Location

Registered Address15 Sinclair Road
West Kensington
London.
W14 0NS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Shareholders

20 at £1Donald Brown & Christine Rowan
20.00%
Ordinary
20 at £1Mr Julian Alexandre Skipwith
20.00%
Ordinary
20 at £1Mr Michael Ball
20.00%
Ordinary
20 at £1Mr Russell Lyndon Gibson
20.00%
Ordinary
20 at £1Mr Timothy Mark Cameron Scales
20.00%
Ordinary

Financials

Year2014
Net Worth£1,167
Cash£303
Current Liabilities£1,020

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 Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Filing History

14 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
7 September 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
7 September 2023Compulsory strike-off action has been discontinued (1 page)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
26 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
19 July 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 August 2021Compulsory strike-off action has been discontinued (1 page)
21 August 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
17 August 2021First Gazette notice for compulsory strike-off (1 page)
3 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
7 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
7 June 2020Termination of appointment of Russell Lyndon Gibson as a director on 25 May 2020 (1 page)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 May 2019Confirmation statement made on 25 May 2019 with updates (4 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 October 2018Appointment of Mr Daniel Moore as a director on 21 October 2018 (2 pages)
22 October 2018Termination of appointment of a secretary (1 page)
22 October 2018Termination of appointment of a secretary (1 page)
21 October 2018Appointment of Mrs Nitzan Mass Moore as a director on 21 October 2018 (2 pages)
21 October 2018Termination of appointment of Russell Lyndon Gibson as a secretary on 31 August 2018 (1 page)
26 July 2018Appointment of Ms Natasha Price as a director on 25 July 2018 (2 pages)
25 July 2018Appointment of Mr Michael Vasilache as a director on 25 July 2018 (2 pages)
25 July 2018Termination of appointment of Timothy Mark Cameron Scales as a director on 25 July 2018 (1 page)
27 June 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 June 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
17 June 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(10 pages)
6 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(10 pages)
3 June 2016Termination of appointment of William Edward Hamilton as a director on 1 May 2015 (1 page)
3 June 2016Termination of appointment of William Edward Hamilton as a director on 1 May 2015 (1 page)
3 June 2016Termination of appointment of Serena Elizabeth Hamilton as a director on 1 May 2015 (1 page)
3 June 2016Appointment of Mrs Mara Vasilache as a director on 11 May 2015 (2 pages)
3 June 2016Appointment of Mrs Mara Vasilache as a director on 11 May 2015 (2 pages)
3 June 2016Appointment of Mr Andrew Philip Gorton as a director on 11 May 2015 (2 pages)
3 June 2016Appointment of Mr Andrew Philip Gorton as a director on 11 May 2015 (2 pages)
3 June 2016Termination of appointment of Serena Elizabeth Hamilton as a director on 1 May 2015 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 July 2015Secretary's details changed for Russell Lyndon Gibson on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 15,Sinclair Road, West Kensington, London. W14 0NS to 15 Sinclair Road, West Kensington, London. W14 0NS on 6 July 2015 (1 page)
6 July 2015Director's details changed for Russell Lyndon Gibson on 6 July 2015 (2 pages)
6 July 2015Director's details changed for Mrs Serena Elizabeth Hamilton on 6 July 2015 (2 pages)
6 July 2015Secretary's details changed for Russell Lyndon Gibson on 6 July 2015 (1 page)
6 July 2015Director's details changed for Mrs Serena Elizabeth Hamilton on 6 July 2015 (2 pages)
6 July 2015Secretary's details changed for Russell Lyndon Gibson on 6 July 2015 (1 page)
6 July 2015Director's details changed for Mr William Edward Hamilton on 6 July 2015 (2 pages)
6 July 2015Registered office address changed from 15,Sinclair Road, West Kensington, London. W14 0NS to 15 Sinclair Road, West Kensington, London. W14 0NS on 6 July 2015 (1 page)
6 July 2015Director's details changed for Russell Lyndon Gibson on 6 July 2015 (2 pages)
6 July 2015Director's details changed for Mr William Edward Hamilton on 6 July 2015 (2 pages)
6 July 2015Director's details changed for Mr William Edward Hamilton on 6 July 2015 (2 pages)
6 July 2015Director's details changed for Mrs Serena Elizabeth Hamilton on 6 July 2015 (2 pages)
6 July 2015Registered office address changed from 15,Sinclair Road, West Kensington, London. W14 0NS to 15 Sinclair Road, West Kensington, London. W14 0NS on 6 July 2015 (1 page)
6 July 2015Director's details changed for Russell Lyndon Gibson on 6 July 2015 (2 pages)
4 June 2015Termination of appointment of Richard John Norris as a director on 1 April 2015 (1 page)
4 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(9 pages)
4 June 2015Termination of appointment of Richard John Norris as a director on 1 April 2015 (1 page)
4 June 2015Termination of appointment of Richard John Norris as a director on 1 April 2015 (1 page)
4 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(9 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(10 pages)
26 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(10 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (10 pages)
3 June 2013Director's details changed for Timothy Mark Cameron Scales on 1 January 2013 (2 pages)
3 June 2013Director's details changed for Timothy Mark Cameron Scales on 1 January 2013 (2 pages)
3 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (10 pages)
3 June 2013Director's details changed for Timothy Mark Cameron Scales on 1 January 2013 (2 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 May 2012Appointment of Mr William Edward Hamilton as a director (2 pages)
25 May 2012Appointment of Mr Richard John Norris as a director (2 pages)
25 May 2012Appointment of Mr Richard John Norris as a director (2 pages)
25 May 2012Appointment of Mr William Edward Hamilton as a director (2 pages)
25 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (9 pages)
25 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (9 pages)
25 May 2012Appointment of Mrs Serena Elizabeth Hamilton as a director (2 pages)
25 May 2012Appointment of Mrs Serena Elizabeth Hamilton as a director (2 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (8 pages)
2 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (8 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Termination of appointment of Michael Ball as a director (1 page)
14 December 2010Termination of appointment of Michael Ball as a director (1 page)
1 July 2010Register(s) moved to registered office address (1 page)
1 July 2010Register(s) moved to registered office address (1 page)
1 July 2010Register(s) moved to registered office address (1 page)
1 July 2010Register(s) moved to registered office address (1 page)
1 July 2010Register(s) moved to registered office address (1 page)
1 July 2010Register(s) moved to registered office address (1 page)
1 July 2010Register(s) moved to registered office address (1 page)
1 July 2010Register(s) moved to registered office address (1 page)
28 June 2010Register(s) moved to registered inspection location (1 page)
28 June 2010Register(s) moved to registered inspection location (1 page)
28 June 2010Register(s) moved to registered inspection location (1 page)
28 June 2010Register(s) moved to registered inspection location (1 page)
28 June 2010Register(s) moved to registered inspection location (1 page)
28 June 2010Register(s) moved to registered inspection location (1 page)
28 June 2010Register(s) moved to registered inspection location (1 page)
28 June 2010Register(s) moved to registered inspection location (1 page)
24 June 2010Register inspection address has been changed (1 page)
24 June 2010Register inspection address has been changed (1 page)
8 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (7 pages)
8 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (7 pages)
7 June 2010Director's details changed for Donald Brown on 11 May 2010 (2 pages)
7 June 2010Termination of appointment of Nicholas May as a director (1 page)
7 June 2010Director's details changed for Christine Rowan on 11 May 2010 (2 pages)
7 June 2010Director's details changed for Christine Rowan on 11 May 2010 (2 pages)
7 June 2010Director's details changed for Donald Brown on 11 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Michael Ball on 11 May 2010 (2 pages)
7 June 2010Termination of appointment of Nicholas May as a director (1 page)
7 June 2010Director's details changed for Mr Michael Ball on 11 May 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 May 2009Return made up to 11/05/09; full list of members (6 pages)
11 May 2009Return made up to 11/05/09; full list of members (6 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
13 October 2008Director appointed mr nicholas william may (1 page)
13 October 2008Director appointed mr nicholas william may (1 page)
10 October 2008Appointment terminated director julian skipwith (1 page)
10 October 2008Appointment terminated director julian skipwith (1 page)
12 May 2008Return made up to 11/05/08; full list of members (6 pages)
12 May 2008Return made up to 11/05/08; full list of members (6 pages)
7 February 2008Total exemption full accounts made up to 31 March 2007 (18 pages)
7 February 2008Total exemption full accounts made up to 31 March 2007 (18 pages)
21 May 2007Return made up to 11/05/07; full list of members (4 pages)
21 May 2007Return made up to 11/05/07; full list of members (4 pages)
26 April 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
26 April 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
5 September 2006New director appointed (1 page)
5 September 2006New director appointed (1 page)
5 September 2006New director appointed (1 page)
5 September 2006New director appointed (1 page)
18 August 2006Secretary resigned (1 page)
18 August 2006Secretary's particulars changed;director's particulars changed (1 page)
18 August 2006New secretary appointed (1 page)
18 August 2006New secretary appointed (1 page)
18 August 2006Secretary resigned (1 page)
18 August 2006Secretary's particulars changed;director's particulars changed (1 page)
14 August 2006New secretary appointed (1 page)
14 August 2006New secretary appointed (1 page)
11 August 2006Director resigned (1 page)
11 August 2006Secretary resigned (1 page)
11 August 2006Director resigned (1 page)
11 August 2006Secretary resigned (1 page)
23 May 2006Return made up to 11/05/06; full list of members (4 pages)
23 May 2006Return made up to 11/05/06; full list of members (4 pages)
17 March 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
17 March 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
27 July 2005Return made up to 11/05/05; full list of members (4 pages)
27 July 2005Return made up to 11/05/05; full list of members (4 pages)
25 July 2005Secretary resigned (1 page)
25 July 2005Secretary resigned (1 page)
5 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
24 June 2004Return made up to 11/05/04; full list of members (8 pages)
24 June 2004New secretary appointed (2 pages)
24 June 2004Return made up to 11/05/04; full list of members (8 pages)
24 June 2004New secretary appointed (2 pages)
29 March 2004Location of debenture register (1 page)
29 March 2004Location of debenture register (1 page)
29 March 2004Location of register of members (1 page)
29 March 2004Location of register of members (1 page)
1 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
1 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
17 May 2003Return made up to 11/05/03; full list of members (9 pages)
17 May 2003Return made up to 11/05/03; full list of members (9 pages)
31 March 2003Director resigned (1 page)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
31 March 2003Director resigned (1 page)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
1 June 2002Return made up to 11/05/02; full list of members (9 pages)
1 June 2002Return made up to 11/05/02; full list of members (9 pages)
7 December 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
7 December 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
21 May 2001Return made up to 11/05/01; full list of members (8 pages)
21 May 2001Return made up to 11/05/01; full list of members (8 pages)
22 December 2000Full accounts made up to 31 March 2000 (6 pages)
22 December 2000Full accounts made up to 31 March 2000 (6 pages)
13 June 2000Secretary resigned;director resigned (1 page)
13 June 2000Secretary resigned;director resigned (1 page)
13 June 2000New secretary appointed;new director appointed (2 pages)
13 June 2000New secretary appointed;new director appointed (2 pages)
26 May 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
26 May 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
4 February 2000Full accounts made up to 31 March 1999 (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (6 pages)
27 May 1999Return made up to 11/05/99; full list of members (7 pages)
27 May 1999Return made up to 11/05/99; full list of members (7 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
21 August 1998Secretary resigned (1 page)
21 August 1998Secretary resigned (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
9 June 1998New secretary appointed (2 pages)
9 June 1998Return made up to 11/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 June 1998Return made up to 11/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 June 1998New secretary appointed (2 pages)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
15 August 1997Secretary resigned (1 page)
15 August 1997Secretary resigned (1 page)
11 June 1997Return made up to 11/05/97; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)
11 June 1997Return made up to 11/05/97; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)
25 May 1997New secretary appointed;new director appointed (2 pages)
25 May 1997New secretary appointed;new director appointed (2 pages)
31 January 1997Full accounts made up to 31 March 1996 (6 pages)
31 January 1997Full accounts made up to 31 March 1996 (6 pages)
20 May 1996Return made up to 11/05/96; no change of members (4 pages)
20 May 1996Return made up to 11/05/96; no change of members (4 pages)
26 January 1996Full accounts made up to 31 March 1995 (6 pages)
26 January 1996Full accounts made up to 31 March 1995 (6 pages)
12 July 1995Return made up to 11/05/95; no change of members (6 pages)
12 July 1995Return made up to 11/05/95; no change of members (6 pages)
23 June 1986Incorporation (15 pages)
23 June 1986Incorporation (15 pages)