Company NameBeldhamland Limited
DirectorsPatrick Humphrey Littlemore and Robert Edgington
Company StatusActive
Company Number02151193
CategoryPrivate Limited Company
Incorporation Date29 July 1987(36 years, 9 months ago)
Previous NameMarsh & Parsons Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameSapna Bedi Fitzgerald
NationalityBritish
StatusCurrent
Appointed23 November 2011(24 years, 4 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameMr Patrick Humphrey Littlemore
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2018(30 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameRobert Edgington
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2019(31 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Hammersmith Road
London
W14 8UD
Director NameJennifer Ray Marshall
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(4 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 08 June 2005)
RoleCompany Diretor
Correspondence Address29 Finstock Road
London
W10 6LU
Director NameMr David Marshall
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(4 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 08 June 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address29 Finstock Road
London
W10 6LU
Secretary NameChristine Viney
NationalityBritish
StatusResigned
Appointed24 September 1991(4 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 31 January 1992)
RoleCompany Director
Correspondence Address104 Latchmere Road
Battersea
London
SW11 2JT
Secretary NameStephen Huggard
NationalityIrish
StatusResigned
Appointed31 January 1992(4 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 1994)
RoleCompany Director
Correspondence Address4 Clarendon Court
Kew Gardens Road
Richmond
Surrey
TW9 3HE
Secretary NameMrs Susan Mary Smith
NationalityBritish
StatusResigned
Appointed01 November 1994(7 years, 3 months after company formation)
Appointment Duration6 years (resigned 14 November 2000)
RoleCompany Director
Correspondence Address1 Wynsham Way
Windlesham
Surrey
GU20 6JX
Secretary NameMr David Marshall
NationalityBritish
StatusResigned
Appointed14 November 2000(13 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Finstock Road
London
W10 6LU
Director NameMari Hurley
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed08 June 2005(17 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 April 2006)
RoleAccountant
Correspondence Address124 Park Drive Avenue
Castleknock
Dublin 15
Irish
Director NameMiss Liza Jane Kelly
Date of BirthMay 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed08 June 2005(17 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 22 May 2017)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address80 Hammersmith Road
London
W14 8UD
Director NameMr Peter James Leatt Rollings
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(17 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 22 March 2016)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address80 Hammersmith Road
London
W14 8UD
Director NameFinbarr Joseph Jones
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed08 June 2005(17 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 February 2008)
RoleCompany Director
Correspondence Address23c Lambton Place
London
W11 2SH
Director NameMr Mark Garrett Fitzgerald
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed08 June 2005(17 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 November 2011)
RoleAuctioneer And Valuer
Country of ResidenceIreland
Correspondence AddressHamlet House 77 Fulham Palace Road
London
W6 8JA
Director NameWalter Coakley
Date of BirthMay 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed08 June 2005(17 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 April 2007)
RoleCompany Director
Correspondence Address15 Mespil Road
Dublin 4
Irish
Secretary NameFinbarr Joseph Jones
NationalityIrish
StatusResigned
Appointed21 July 2005(17 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 February 2008)
RoleCompany Director
Correspondence Address23c Lambton Place
London
W11 2SH
Secretary NameMrs Eileen Jane Schroeder
NationalityBritish
StatusResigned
Appointed04 February 2008(20 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 November 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamlet House 77 Fulham Palace Road
London
W6 8JA
Director NameMr David Seeley Brown
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2016(28 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Hammersmith Road
London
W14 8UD
Director NameMr Christopher Anthony Brand
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2017(29 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Gateway 2 Holgate Park Drive
York
YO26 4GB
Director NameMs Helen Elizabeth Buck
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(31 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Gateway 2
Holgate Park Drive
York
YO26 4GB
Secretary NameBoyes Turner Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2005(17 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 21 July 2005)
Correspondence AddressFirst Floor Abots House
Abbey Street
Reading
Berkshire
RG1 3BD

Contact

Websitemarshandparsons.co.uk
Email address[email protected]

Location

Registered Address80 Hammersmith Road
London
W14 8UD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Marsh & Parsons LTD
50.00%
Ordinary A
2 at £1Marsh & Parsons LTD
50.00%
Ordinary B

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Filing History

5 October 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
28 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
5 June 2023Termination of appointment of Patrick Humphrey Littlemore as a director on 31 May 2023 (1 page)
2 March 2023Register inspection address has been changed from Howard House 3 st. Marys Court Blossom Street York YO24 1AH England to 3 Park Road Teddington TW11 0AP (1 page)
3 February 2023Appointment of Mr Yaron Engel as a secretary on 26 January 2023 (2 pages)
3 February 2023Appointment of Mr Andrew Carl Shepherd as a director on 26 January 2023 (2 pages)
3 February 2023Appointment of Mr Ashwin Kashyap as a director on 26 January 2023 (2 pages)
3 February 2023Termination of appointment of Sapna Bedi Fitzgerald as a secretary on 26 January 2023 (1 page)
3 February 2023Termination of appointment of Robert Edgington as a director on 26 January 2023 (1 page)
28 September 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
16 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
17 March 2022Secretary's details changed for Sapna Bedi Fitzgerald on 16 March 2022 (1 page)
17 March 2022Director's details changed for Mr Patrick Humphrey Littlemore on 16 March 2022 (2 pages)
17 January 2022Register inspection address has been changed from C/O Sapna B Fitzgerald 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH (1 page)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
28 September 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
9 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
28 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
24 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
28 March 2019Appointment of Robert Edgington as a director on 18 March 2019 (2 pages)
28 March 2019Termination of appointment of Helen Elizabeth Buck as a director on 18 March 2019 (1 page)
8 February 2019Termination of appointment of Christopher Anthony Brand as a director on 31 January 2019 (1 page)
8 February 2019Appointment of Ms Helen Elizabeth Buck as a director on 31 January 2019 (2 pages)
7 October 2018Micro company accounts made up to 31 December 2017 (3 pages)
2 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
13 July 2018Termination of appointment of David Seeley Brown as a director on 30 June 2018 (1 page)
13 July 2018Appointment of Mr Patrick Humphrey Littlemore as a director on 30 June 2018 (2 pages)
25 September 2017Register(s) moved to registered inspection location C/O Sapna B Fitzgerald Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE (1 page)
25 September 2017Register inspection address has been changed from C/O Sapna B Fitzgerald Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE United Kingdom to C/O Sapna B Fitzgerald 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB (1 page)
25 September 2017Register(s) moved to registered inspection location C/O Sapna B Fitzgerald Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE (1 page)
25 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
25 September 2017Register inspection address has been changed from C/O Sapna B Fitzgerald Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE United Kingdom to C/O Sapna B Fitzgerald 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB (1 page)
25 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
6 September 2017Resolutions
  • RES13 ‐ Company business 24/08/2017
(1 page)
6 September 2017Resolutions
  • RES13 ‐ Company business 24/08/2017
(1 page)
30 May 2017Appointment of Mr Christopher Anthony Brand as a director on 22 May 2017 (2 pages)
30 May 2017Termination of appointment of Liza Jane Kelly as a director on 22 May 2017 (1 page)
30 May 2017Termination of appointment of Liza Jane Kelly as a director on 22 May 2017 (1 page)
30 May 2017Appointment of Mr Christopher Anthony Brand as a director on 22 May 2017 (2 pages)
8 December 2016Director's details changed for Mr David Seeley Brown on 28 November 2016 (2 pages)
8 December 2016Secretary's details changed for Sapna Bedi Fitzgerald on 28 November 2016 (1 page)
8 December 2016Director's details changed for Mr David Seeley Brown on 28 November 2016 (2 pages)
8 December 2016Secretary's details changed for Sapna Bedi Fitzgerald on 28 November 2016 (1 page)
26 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
29 March 2016Termination of appointment of Peter James Leatt Rollings as a director on 22 March 2016 (1 page)
29 March 2016Appointment of Mr David Seeley Brown as a director on 22 March 2016 (2 pages)
29 March 2016Termination of appointment of Peter James Leatt Rollings as a director on 22 March 2016 (1 page)
29 March 2016Appointment of Mr David Seeley Brown as a director on 22 March 2016 (2 pages)
16 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 4
(6 pages)
16 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 4
(6 pages)
14 September 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
14 September 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
17 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 4
(6 pages)
17 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 4
(6 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
9 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 4
(6 pages)
9 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 4
(6 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
23 October 2012Register(s) moved to registered inspection location (1 page)
23 October 2012Register(s) moved to registered inspection location (1 page)
23 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (6 pages)
23 October 2012Register inspection address has been changed (1 page)
23 October 2012Register inspection address has been changed (1 page)
23 October 2012Secretary's details changed for Sapna Bedi Fitzgerald on 22 October 2012 (2 pages)
23 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (6 pages)
23 October 2012Secretary's details changed for Sapna Bedi Fitzgerald on 22 October 2012 (2 pages)
13 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
13 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
11 July 2012Registered office address changed from Hamlet House 77 Fulham Palace Road London London W6 8JA Uk on 11 July 2012 (1 page)
11 July 2012Registered office address changed from Hamlet House 77 Fulham Palace Road London London W6 8JA Uk on 11 July 2012 (1 page)
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
12 December 2011Termination of appointment of Mark Fitzgerald as a director (2 pages)
12 December 2011Termination of appointment of Eileen Schroeder as a secretary (2 pages)
12 December 2011Appointment of Sapna Bedi Fitzgerald as a secretary (3 pages)
12 December 2011Termination of appointment of Mark Fitzgerald as a director (2 pages)
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
12 December 2011Termination of appointment of Eileen Schroeder as a secretary (2 pages)
12 December 2011Appointment of Sapna Bedi Fitzgerald as a secretary (3 pages)
6 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
16 June 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
16 June 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
18 October 2010Director's details changed for Mr Peter James Leatt Rollings on 24 September 2010 (2 pages)
18 October 2010Director's details changed for Mr Peter James Leatt Rollings on 24 September 2010 (2 pages)
18 October 2010Director's details changed for Mr Mark Garrett Fitzgerald on 24 September 2010 (2 pages)
18 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
18 October 2010Secretary's details changed for Mrs Eileen Jane Schroeder on 24 September 2010 (1 page)
18 October 2010Director's details changed for Miss Liza Jane Kelly on 24 September 2010 (2 pages)
18 October 2010Director's details changed for Miss Liza Jane Kelly on 24 September 2010 (2 pages)
18 October 2010Director's details changed for Mr Mark Garrett Fitzgerald on 24 September 2010 (2 pages)
18 October 2010Secretary's details changed for Mrs Eileen Jane Schroeder on 24 September 2010 (1 page)
17 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
17 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
24 September 2009Return made up to 24/09/09; full list of members (4 pages)
24 September 2009Director's change of particulars / mark fitzgerald / 10/09/2009 (1 page)
24 September 2009Return made up to 24/09/09; full list of members (4 pages)
24 September 2009Director's change of particulars / mark fitzgerald / 10/09/2009 (1 page)
26 February 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
26 February 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
26 February 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
26 February 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
24 September 2008Return made up to 24/09/08; full list of members (4 pages)
24 September 2008Return made up to 24/09/08; full list of members (4 pages)
7 August 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
7 August 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
5 August 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
5 August 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
24 June 2008Registered office changed on 24/06/2008 from 9 kensington church street london W8 4LF (1 page)
24 June 2008Registered office changed on 24/06/2008 from 9 kensington church street london W8 4LF (1 page)
17 April 2008Location of register of members (1 page)
17 April 2008Location of register of members (1 page)
8 April 2008Secretary appointed ms eileen jane schroeder (1 page)
8 April 2008Appointment terminated director finbarr jones (1 page)
8 April 2008Secretary appointed ms eileen jane schroeder (1 page)
8 April 2008Appointment terminated director finbarr jones (1 page)
8 February 2008Director's particulars changed (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008Director's particulars changed (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Return made up to 24/09/07; full list of members (3 pages)
29 January 2008Return made up to 24/09/07; full list of members (3 pages)
29 January 2008Director resigned (1 page)
22 May 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
22 May 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
22 December 2006Return made up to 24/09/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 December 2006Return made up to 24/09/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 May 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
4 May 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
25 April 2006Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
25 April 2006Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
10 November 2005Return made up to 24/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 November 2005Return made up to 24/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 August 2005New director appointed (2 pages)
10 August 2005New secretary appointed (2 pages)
10 August 2005Secretary resigned (1 page)
10 August 2005New secretary appointed (2 pages)
10 August 2005Registered office changed on 10/08/05 from: bridge house restmor way wallington surrey SM6 7AH (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005Registered office changed on 10/08/05 from: bridge house restmor way wallington surrey SM6 7AH (1 page)
10 August 2005New director appointed (2 pages)
3 August 2005New director appointed (1 page)
3 August 2005New director appointed (1 page)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
29 June 2005Director resigned (1 page)
29 June 2005New director appointed (2 pages)
29 June 2005New secretary appointed (2 pages)
29 June 2005Director resigned (1 page)
29 June 2005Secretary resigned;director resigned (1 page)
29 June 2005Secretary resigned;director resigned (1 page)
29 June 2005New secretary appointed (2 pages)
24 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 June 2005Company name changed marsh & parsons LIMITED\certificate issued on 03/06/05 (3 pages)
3 June 2005Company name changed marsh & parsons LIMITED\certificate issued on 03/06/05 (3 pages)
23 November 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
23 November 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
7 October 2004Return made up to 24/09/04; full list of members (5 pages)
7 October 2004Return made up to 24/09/04; full list of members (5 pages)
11 June 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
11 June 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
14 October 2003Return made up to 24/09/03; full list of members (5 pages)
14 October 2003Return made up to 24/09/03; full list of members (5 pages)
2 November 2002Accounts for a dormant company made up to 30 June 2002 (5 pages)
2 November 2002Accounts for a dormant company made up to 30 June 2002 (5 pages)
14 October 2002Return made up to 24/09/02; full list of members (5 pages)
14 October 2002Return made up to 24/09/02; full list of members (5 pages)
25 July 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
25 July 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
8 November 2001Registered office changed on 08/11/01 from: 98 lind road sutton surrey SM1 4PL (1 page)
8 November 2001Registered office changed on 08/11/01 from: 98 lind road sutton surrey SM1 4PL (1 page)
8 November 2001Return made up to 24/09/01; full list of members (5 pages)
8 November 2001Return made up to 24/09/01; full list of members (5 pages)
28 November 2000Return made up to 24/09/00; full list of members (5 pages)
28 November 2000Return made up to 24/09/00; full list of members (5 pages)
28 November 2000Accounts for a dormant company made up to 30 June 2000 (5 pages)
28 November 2000Accounts for a dormant company made up to 30 June 2000 (5 pages)
27 November 2000Secretary resigned (1 page)
27 November 2000Secretary resigned (1 page)
27 November 2000New secretary appointed (2 pages)
27 November 2000New secretary appointed (2 pages)
28 September 1999Accounts for a dormant company made up to 30 June 1999 (5 pages)
28 September 1999Return made up to 24/09/99; full list of members (5 pages)
28 September 1999Accounts for a dormant company made up to 30 June 1999 (5 pages)
28 September 1999Return made up to 24/09/99; full list of members (5 pages)
26 October 1998Return made up to 24/09/98; no change of members (4 pages)
26 October 1998Return made up to 24/09/98; no change of members (4 pages)
23 October 1998Accounts for a dormant company made up to 30 June 1998 (5 pages)
23 October 1998Accounts for a dormant company made up to 30 June 1998 (5 pages)
19 November 1997Return made up to 24/09/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
19 November 1997Return made up to 24/09/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
18 November 1997Accounts for a dormant company made up to 30 June 1997 (5 pages)
18 November 1997Accounts for a dormant company made up to 30 June 1997 (5 pages)
3 August 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
3 August 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
1 August 1997Registered office changed on 01/08/97 from: rolls house 7 rolls buildings fetter lane london EC4A 1BA (1 page)
1 August 1997Registered office changed on 01/08/97 from: rolls house 7 rolls buildings fetter lane london EC4A 1BA (1 page)
8 November 1996Return made up to 24/09/96; full list of members (5 pages)
8 November 1996Return made up to 24/09/96; full list of members (5 pages)
9 October 1995Return made up to 24/09/95; full list of members (12 pages)
9 October 1995Director's particulars changed (4 pages)
9 October 1995Return made up to 24/09/95; full list of members (12 pages)
9 October 1995Director's particulars changed (4 pages)
9 October 1995Director's particulars changed (4 pages)
9 October 1995Director's particulars changed (4 pages)
30 August 1995Accounts for a dormant company made up to 30 June 1995 (5 pages)
30 August 1995Secretary resigned;new secretary appointed (4 pages)
30 August 1995Accounts for a dormant company made up to 30 June 1995 (5 pages)
30 August 1995Accounts for a dormant company made up to 30 June 1994 (5 pages)
30 August 1995Secretary resigned;new secretary appointed (4 pages)
30 August 1995Accounts for a dormant company made up to 30 June 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
6 April 1993Full accounts made up to 30 June 1992 (5 pages)
6 April 1993Full accounts made up to 30 June 1992 (5 pages)
11 September 1991Full accounts made up to 30 June 1991 (6 pages)
11 September 1991Full accounts made up to 30 June 1991 (6 pages)
6 September 1990Full accounts made up to 30 June 1990 (3 pages)
6 September 1990Full accounts made up to 30 June 1990 (3 pages)
2 October 1989Full accounts made up to 30 June 1988 (4 pages)
2 October 1989Full accounts made up to 30 June 1988 (4 pages)