Company NameElm Quay Rtm Company Limited
Company StatusActive
Company Number02166789
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 September 1987(36 years, 7 months ago)
Previous NameElm Quay Management Limited

Business Activity

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

Directors

Director NameMrs Pauline Anne Willis
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2008(21 years, 2 months after company formation)
Appointment Duration15 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address174 Battersea Park Road
London
SW11 4ND
Director NameMr Bruce Edward Tegart
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2009(22 years, 2 months after company formation)
Appointment Duration14 years, 4 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address174 Battersea Park Road
London
SW11 4ND
Director NameMs Mary Pauline Prendergast
Date of BirthJune 1952 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed20 October 2014(27 years, 1 month after company formation)
Appointment Duration9 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address174 Battersea Park Road
London
SW11 4ND
Director NameMs Muriel Bankhead
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2017(30 years, 3 months after company formation)
Appointment Duration6 years, 4 months
RoleHead Of Research
Country of ResidenceEngland
Correspondence Address174 Battersea Park Road
London
SW11 4ND
Director NameMrs Elizabeth Camille Landers
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2019(31 years, 7 months after company formation)
Appointment Duration5 years
RoleRetired
Country of ResidenceEngland
Correspondence Address174 Battersea Park Road
London
SW11 4ND
Director NameMs Sheila Reddy
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(32 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address174 Battersea Park Road
London
SW11 4ND
Secretary NameMr Miles St Clair Baird
StatusCurrent
Appointed01 April 2020(32 years, 6 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address174 Battersea Park Road
London
SW11 4ND
Director NameMs Carolyn Elizabeth Napier
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2020(33 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address174 Battersea Park Road
London
SW11 4ND
Director NameMr Jamie Michael John De Cesare
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(34 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleDigital Director
Country of ResidenceEngland
Correspondence Address174 Battersea Park Road
London
SW11 4ND
Director NameMr Matthew Sheridan Clarke
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2022(35 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleHR Director
Country of ResidenceEngland
Correspondence Address174 Battersea Park Road
London
SW11 4ND
Director NameSimon Anthony Hill
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(4 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1993)
RoleChartered Accountant
Correspondence Address44 Grosvenor Hill
London
W1A 4NR
Director NameJonathan Holman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1993(5 years, 10 months after company formation)
Appointment Duration2 years (resigned 21 August 1995)
RoleProperty Manager
Correspondence Address403a Shenley Road
Borehamwood
Hertfordshire
WD6 1TW
Director NameJanet Sheila Helle
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(7 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 August 1997)
RoleT V Producer
Correspondence Address5 Elm Quay Court
London
SW8 5DE
Secretary NameGraham Warwick Harris
NationalityAustralian
StatusResigned
Appointed22 August 1995(7 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 May 1996)
RoleChartered Accountant
Correspondence Address4 Elm Quay Court
30 Nine Elms Lane
London
SW8 5DE
Secretary NameGraham Warwick Harris
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed22 August 1995(7 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 May 1996)
RoleChartered Accountant
Correspondence Address4 Elm Quay Court
30 Nine Elms Lane
London
SW8 5DE
Director NameCaroline Janet Flint
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(8 years, 4 months after company formation)
Appointment Duration22 years, 11 months (resigned 14 January 2019)
RoleMidwife
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Secretary NameJulian Gervase Smith
NationalityBritish
StatusResigned
Appointed08 May 1996(8 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 13 November 1996)
RoleSurveyor
Correspondence Address181 Kennington Lane
London
SE11 4EZ
Director NameDavid Hawkey
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(10 years, 11 months after company formation)
Appointment Duration16 years, 1 month (resigned 13 October 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Old Office Tims Boatyard
Timsway
Staines Upon Thames
Middlesex
TW18 3JY
Director NameMs Muriel Corrine Bankhead
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(10 years, 11 months after company formation)
Appointment Duration17 years, 2 months (resigned 09 November 2015)
RoleMarket Research
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Office Tims Boatyard
Timsway
Staines Upon Thames
Middlesex
TW18 3JY
Director NameKeith Brian Grant
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(10 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 November 2000)
RoleProject Management
Correspondence Address53 Elm Quay Court
Nine Elms Lane
London
SW8 5DF
Director NameJohn William Dyson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(10 years, 11 months after company formation)
Appointment Duration5 months (resigned 04 February 1999)
RoleFinancial Consultant
Correspondence Address69 Elm Quay Court
Nine Elms Lane
London
SW8 5DE
Secretary NameJohn William Dyson
NationalityBritish
StatusResigned
Appointed07 September 1998(10 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 October 1998)
RoleFinancial Consultant
Correspondence Address69 Elm Quay Court
Nine Elms Lane
London
SW8 5DE
Director NameAlastair Gareth Clark
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(20 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 March 2009)
RoleIT Consultant
Correspondence Address55 Elm Quay Court
30 Nine Elms Lane
London
SW8 5DF
Director NameThomas Richard Jennings
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(21 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 April 2013)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Office Tims Boatyard
Timsway
Staines Upon Thames
Middlesex
TW18 3JY
Director NameMrs Noyona Chanda
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(22 years, 2 months after company formation)
Appointment Duration7 years (resigned 11 December 2016)
RoleEducational Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Office Tims Boatyard
Timsway
Staines Upon Thames
Middlesex
TW18 3JY
Director NameMr Adrian Princcep Bonser
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(22 years, 2 months after company formation)
Appointment Duration1 year (resigned 13 December 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 11 Tims Boatyard
Timsway
Staines
Middlesex
TW18 3JY
Director NameMr Anthony Richard Clarke
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(22 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 November 2017)
RoleChatered Accountant
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameMr Michael Anthony Brown
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(26 years, 1 month after company formation)
Appointment Duration8 years (resigned 01 November 2021)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address174 Battersea Park Road
London
SW11 4ND
Secretary NameChancery House (C.S.) Limited (Corporation)
StatusResigned
Appointed22 June 1992(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1993)
Correspondence AddressRussell Square House
10/12 Russell Square
London
WC1B 5EL
Secretary NameHarley Street Registrars Limited (Corporation)
StatusResigned
Appointed31 October 1993(6 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 22 August 1995)
Correspondence Address21 Bedford Square
London
WC1B 3HH
Secretary NameR G Burnand & Co (Corporation)
StatusResigned
Appointed29 October 1998(11 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 03 September 1999)
Correspondence Address22 Clifton Road
Little Venice
London
W9 1ST
Secretary NameSolitaire Secretaries Ltd (Corporation)
StatusResigned
Appointed03 September 1999(11 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 July 2006)
Correspondence AddressLynwood House
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Secretary NameRendall And Rittner Limited (Corporation)
StatusResigned
Appointed01 July 2006(18 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2008)
Correspondence AddressGun Court
70 Wapping Lane Wapping
London
E1W 2RF
Secretary NameCanbury Management Ltd (Corporation)
StatusResigned
Appointed01 February 2008(20 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 April 2017)
Correspondence AddressThe Old Office Tims Boatyard
Timsway
Staines Upon Thames
Middlesex
TW18 3JY
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed28 April 2017(29 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 2020)
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU

Contact

Websiteelmquay.co.uk

Location

Registered Address174 Battersea Park Road
London
SW11 4ND
RegionLondon
ConstituencyBattersea
CountyGreater London
WardLatchmere
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

19 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
26 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
13 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 March 2023Memorandum and Articles of Association (20 pages)
9 March 2023Change of name notice (2 pages)
9 March 2023Company name changed elm quay management LIMITED\certificate issued on 09/03/23
  • RES15 ‐ Change company name resolution on 2022-11-21
(2 pages)
12 January 2023Resolutions
  • RES13 ‐ Co name change 21/11/2022
(1 page)
19 December 2022Appointment of Mr Matthew Sheridan Clarke as a director on 21 November 2022 (2 pages)
15 December 2022Termination of appointment of Ross Marley as a director on 21 November 2022 (1 page)
15 December 2022Termination of appointment of Todor Emilov Trifonov as a director on 21 November 2022 (1 page)
15 December 2022Director's details changed for Ms Shelia Reddy on 21 November 2022 (2 pages)
18 October 2022Micro company accounts made up to 31 March 2022 (2 pages)
5 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 November 2021Termination of appointment of Michael Anthony Brown as a director on 1 November 2021 (1 page)
24 November 2021Appointment of Mr Jamie Michael John De Cesare as a director on 1 November 2021 (2 pages)
24 November 2021Appointment of Mr Ross Marley as a director on 10 November 2021 (2 pages)
22 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
15 December 2020Appointment of Ms Carolyn Elizabeth Napier as a director on 15 December 2020 (2 pages)
2 December 2020Micro company accounts made up to 31 March 2020 (1 page)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
23 April 2020Appointment of Mr Miles St Clair Baird as a secretary on 1 April 2020 (2 pages)
23 April 2020Termination of appointment of Monika Jephcott as a director on 29 October 2019 (1 page)
30 March 2020Termination of appointment of Crabtree Pm Limited as a secretary on 30 March 2020 (1 page)
30 March 2020Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU England to 174 Battersea Park Road London SW11 4nd on 30 March 2020 (1 page)
10 January 2020Micro company accounts made up to 31 March 2019 (1 page)
26 November 2019Appointment of Ms Shelia Reddy as a director on 26 November 2019 (2 pages)
1 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
15 April 2019Appointment of Mrs Elizabeth Camille Landers as a director on 15 April 2019 (2 pages)
14 January 2019Appointment of Mr Todor Emilov Trifonov as a director on 14 January 2019 (2 pages)
14 January 2019Termination of appointment of Caroline Janet Flint as a director on 14 January 2019 (1 page)
31 October 2018Total exemption full accounts made up to 31 March 2018 (2 pages)
22 June 2018Notification of a person with significant control statement (2 pages)
22 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
8 December 2017Appointment of Ms Muriel Bankhead as a director on 8 December 2017 (2 pages)
8 December 2017Appointment of Ms Muriel Bankhead as a director on 8 December 2017 (2 pages)
23 November 2017Termination of appointment of Anthony Richard Clarke as a director on 21 November 2017 (1 page)
23 November 2017Termination of appointment of Anthony Richard Clarke as a director on 21 November 2017 (1 page)
15 November 2017Appointment of Mrs Monika Jephcott as a director on 13 November 2017 (2 pages)
15 November 2017Appointment of Mrs Monika Jephcott as a director on 13 November 2017 (2 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
26 June 2017Confirmation statement made on 22 June 2017 with updates (3 pages)
26 June 2017Register(s) moved to registered office address Marlborough House 298 Regents Park Road London N3 2UU (1 page)
26 June 2017Confirmation statement made on 22 June 2017 with updates (3 pages)
26 June 2017Register(s) moved to registered office address Marlborough House 298 Regents Park Road London N3 2UU (1 page)
28 April 2017Appointment of Crabtree Pm Limited as a secretary on 28 April 2017 (2 pages)
28 April 2017Registered office address changed from The Old Office Tims Boatyard Timsway Staines upon Thames Middlesex TW18 3JY to Marlborough House 298 Regents Park Road London N3 2UU on 28 April 2017 (1 page)
28 April 2017Termination of appointment of Canbury Management Ltd as a secretary on 28 April 2017 (1 page)
28 April 2017Registered office address changed from The Old Office Tims Boatyard Timsway Staines upon Thames Middlesex TW18 3JY to Marlborough House 298 Regents Park Road London N3 2UU on 28 April 2017 (1 page)
28 April 2017Termination of appointment of Canbury Management Ltd as a secretary on 28 April 2017 (1 page)
28 April 2017Appointment of Crabtree Pm Limited as a secretary on 28 April 2017 (2 pages)
28 April 2017Termination of appointment of a secretary (1 page)
28 April 2017Termination of appointment of a secretary (1 page)
13 December 2016Termination of appointment of Noyona Chanda as a director on 11 December 2016 (1 page)
13 December 2016Termination of appointment of Noyona Chanda as a director on 11 December 2016 (1 page)
13 December 2016Termination of appointment of Monika Jephcott as a director on 11 December 2016 (1 page)
13 December 2016Termination of appointment of Monika Jephcott as a director on 11 December 2016 (1 page)
1 September 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
1 September 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
27 June 2016Annual return made up to 22 June 2016 no member list (8 pages)
27 June 2016Annual return made up to 22 June 2016 no member list (8 pages)
13 November 2015Appointment of Mrs Monika Jephcott as a director on 9 November 2015 (2 pages)
13 November 2015Appointment of Mrs Monika Jephcott as a director on 9 November 2015 (2 pages)
13 November 2015Appointment of Mrs Monika Jephcott as a director on 9 November 2015 (2 pages)
12 November 2015Termination of appointment of Muriel Corrine Bankhead as a director on 9 November 2015 (1 page)
12 November 2015Termination of appointment of Muriel Corrine Bankhead as a director on 9 November 2015 (1 page)
12 November 2015Termination of appointment of Muriel Corrine Bankhead as a director on 9 November 2015 (1 page)
3 October 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
3 October 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
2 July 2015Annual return made up to 22 June 2015 no member list (7 pages)
2 July 2015Annual return made up to 22 June 2015 no member list (7 pages)
11 November 2014Appointment of Mrs Mary Pauline Prendergast as a director on 20 October 2014 (2 pages)
11 November 2014Appointment of Mrs Mary Pauline Prendergast as a director on 20 October 2014 (2 pages)
21 October 2014Termination of appointment of David Hawkey as a director on 13 October 2014 (1 page)
21 October 2014Termination of appointment of David Hawkey as a director on 13 October 2014 (1 page)
15 September 2014Termination of appointment of Stuart John Mcnicholas as a director on 15 September 2014 (1 page)
15 September 2014Termination of appointment of Stuart John Mcnicholas as a director on 15 September 2014 (1 page)
1 August 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
1 August 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
24 June 2014Annual return made up to 22 June 2014 no member list (8 pages)
24 June 2014Register inspection address has been changed from C/O Canbury Management Ltd Unit 11 Tims Boatyard Timsway Staines Middlesex TW18 3JY (1 page)
24 June 2014Register inspection address has been changed from C/O Canbury Management Ltd Unit 11 Tims Boatyard Timsway Staines Middlesex TW18 3JY (1 page)
24 June 2014Annual return made up to 22 June 2014 no member list (8 pages)
18 April 2014Termination of appointment of Susan Stockwell as a director (1 page)
18 April 2014Termination of appointment of Susan Stockwell as a director (1 page)
29 October 2013Appointment of Mr Michael Anthony Brown as a director (2 pages)
29 October 2013Appointment of Mr Michael Anthony Brown as a director (2 pages)
17 July 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
17 July 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
2 July 2013Annual return made up to 22 June 2013 no member list (8 pages)
2 July 2013Secretary's details changed for Canbury Management Ltd on 1 March 2013 (2 pages)
2 July 2013Secretary's details changed for Canbury Management Ltd on 1 March 2013 (2 pages)
2 July 2013Annual return made up to 22 June 2013 no member list (8 pages)
2 July 2013Secretary's details changed for Canbury Management Ltd on 1 March 2013 (2 pages)
10 April 2013Termination of appointment of Thomas Jennings as a director (1 page)
10 April 2013Termination of appointment of Thomas Jennings as a director (1 page)
22 March 2013Registered office address changed from Unit 11 Tims Boatyard Timsway Staines-upon-Thames TW18 3JY United Kingdom on 22 March 2013 (1 page)
22 March 2013Registered office address changed from Unit 11 Tims Boatyard Timsway Staines-upon-Thames TW18 3JY United Kingdom on 22 March 2013 (1 page)
14 November 2012Appointment of Mrs Susan Stockwell as a director (2 pages)
14 November 2012Appointment of Mrs Susan Stockwell as a director (2 pages)
8 August 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
8 August 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
26 June 2012Registered office address changed from Unit 11 Tims Boatyard Timsway Staines Middlesex TW18 3JY on 26 June 2012 (1 page)
26 June 2012Annual return made up to 22 June 2012 no member list (8 pages)
26 June 2012Annual return made up to 22 June 2012 no member list (8 pages)
26 June 2012Registered office address changed from Unit 11 Tims Boatyard Timsway Staines Middlesex TW18 3JY on 26 June 2012 (1 page)
25 June 2012Termination of appointment of Susan Stockwell as a director (1 page)
25 June 2012Termination of appointment of Susan Stockwell as a director (1 page)
26 July 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
26 July 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
19 July 2011Annual return made up to 22 June 2011 no member list (8 pages)
19 July 2011Annual return made up to 22 June 2011 no member list (8 pages)
16 June 2011Termination of appointment of Jonathan Woodward as a director (1 page)
16 June 2011Termination of appointment of Jonathan Woodward as a director (1 page)
21 December 2010Termination of appointment of Adrian Bonser as a director (1 page)
21 December 2010Termination of appointment of Adrian Bonser as a director (1 page)
22 September 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
22 September 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
23 June 2010Director's details changed for Pauline Anne Willis on 22 June 2010 (2 pages)
23 June 2010Director's details changed for Mr Stuart John Mcnicholas on 22 June 2010 (2 pages)
23 June 2010Director's details changed for Muriel Corrine Bankhead on 22 June 2010 (2 pages)
23 June 2010Director's details changed for Muriel Corrine Bankhead on 22 June 2010 (2 pages)
23 June 2010Director's details changed for Susan Stockwell on 22 June 2010 (2 pages)
23 June 2010Annual return made up to 22 June 2010 no member list (9 pages)
23 June 2010Secretary's details changed for Cadbury Management Ltd on 22 June 2010 (2 pages)
23 June 2010Termination of appointment of Joanna Lumb as a director (1 page)
23 June 2010Director's details changed for Caroline Janet Flint on 22 June 2010 (2 pages)
23 June 2010Director's details changed for David Hawkey on 22 June 2010 (2 pages)
23 June 2010Register inspection address has been changed (1 page)
23 June 2010Termination of appointment of Joanna Lumb as a director (1 page)
23 June 2010Director's details changed for Thomas Richard Jennings on 22 June 2010 (2 pages)
23 June 2010Director's details changed for Susan Stockwell on 22 June 2010 (2 pages)
23 June 2010Director's details changed for Pauline Anne Willis on 22 June 2010 (2 pages)
23 June 2010Secretary's details changed for Cadbury Management Ltd on 22 June 2010 (2 pages)
23 June 2010Register inspection address has been changed (1 page)
23 June 2010Director's details changed for David Hawkey on 22 June 2010 (2 pages)
23 June 2010Register(s) moved to registered inspection location (1 page)
23 June 2010Director's details changed for Mr Stuart John Mcnicholas on 22 June 2010 (2 pages)
23 June 2010Annual return made up to 22 June 2010 no member list (9 pages)
23 June 2010Director's details changed for Thomas Richard Jennings on 22 June 2010 (2 pages)
23 June 2010Register(s) moved to registered inspection location (1 page)
23 June 2010Director's details changed for Caroline Janet Flint on 22 June 2010 (2 pages)
22 December 2009Appointment of Mr Anthony Richard Clarke as a director (2 pages)
22 December 2009Appointment of Mr Noyona Chanda as a director (2 pages)
22 December 2009Appointment of Mr Noyona Chanda as a director (2 pages)
22 December 2009Appointment of Mr Anthony Richard Clarke as a director (2 pages)
22 December 2009Appointment of Mr Anthony Richard Clarke as a director
  • ANNOTATION Clarification this document is a duplicate of the AP01 also registered on 22/12/2009
(2 pages)
22 December 2009Appointment of Mr Anthony Richard Clarke as a director
  • ANNOTATION Clarification this document is a duplicate of the AP01 also registered on 22/12/2009
(2 pages)
22 December 2009Appointment of Mr Anthony Richard Clarke as a director (2 pages)
21 December 2009Appointment of Mr Jonathan Woodward as a director (2 pages)
21 December 2009Appointment of Mr Adrian Princcep Bonser as a director (2 pages)
21 December 2009Appointment of Mr Bruce Edward Tegart as a director (2 pages)
21 December 2009Appointment of Mr Jonathan Woodward as a director (2 pages)
21 December 2009Appointment of Mr Adrian Princcep Bonser as a director (2 pages)
21 December 2009Appointment of Mr Bruce Edward Tegart as a director (2 pages)
19 November 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
19 November 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
29 June 2009Annual return made up to 22/06/09 (4 pages)
29 June 2009Annual return made up to 22/06/09 (4 pages)
16 March 2009Appointment terminated director alastair clark (1 page)
16 March 2009Appointment terminated director alastair clark (1 page)
1 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
14 January 2009Director appointed thomas richard jennings (2 pages)
14 January 2009Director appointed thomas richard jennings (2 pages)
7 January 2009Registered office changed on 07/01/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
7 January 2009Registered office changed on 07/01/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
22 December 2008Director appointed paula willis (2 pages)
22 December 2008Director appointed paula willis (2 pages)
4 November 2008Appointment terminated director james watson (1 page)
4 November 2008Appointment terminated director james watson (1 page)
9 September 2008Secretary's change of particulars / cadbury management LTD / 08/09/2008 (1 page)
9 September 2008Appointment terminated director susan walker (1 page)
9 September 2008Secretary's change of particulars / cadbury management LTD / 08/09/2008 (1 page)
9 September 2008Appointment terminated director susan walker (1 page)
11 August 2008Registered office changed on 11/08/2008 from unit 11 tims boatyard timsway staines middlesex TW18 3JY (1 page)
11 August 2008Registered office changed on 11/08/2008 from unit 11 tims boatyard timsway staines middlesex TW18 3JY (1 page)
28 July 2008Annual return made up to 22/06/08 (5 pages)
28 July 2008Annual return made up to 22/06/08 (5 pages)
28 July 2008Location of register of members (1 page)
28 July 2008Location of register of members (1 page)
21 July 2008Director appointed susan stockwell (2 pages)
21 July 2008Director appointed alastair gareth clark (2 pages)
21 July 2008Director appointed stuart john mcnicholas (2 pages)
21 July 2008Director appointed alastair gareth clark (2 pages)
21 July 2008Director appointed stuart john mcnicholas (2 pages)
21 July 2008Director appointed susan stockwell (2 pages)
7 May 2008Registered office changed on 07/05/2008 from canbury management LTD 29 elm road kingston upon thames surrey KT2 6HP (2 pages)
7 May 2008Registered office changed on 07/05/2008 from canbury management LTD 29 elm road kingston upon thames surrey KT2 6HP (2 pages)
5 March 2008Secretary appointed cadbury management LTD (2 pages)
5 March 2008Secretary appointed cadbury management LTD (2 pages)
14 February 2008Director resigned (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
8 February 2008Registered office changed on 08/02/08 from: gun court 70 wapping lane wapping london E1W 2RF (1 page)
8 February 2008Registered office changed on 08/02/08 from: gun court 70 wapping lane wapping london E1W 2RF (1 page)
27 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
27 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
27 July 2007Annual return made up to 22/06/07 (7 pages)
27 July 2007Annual return made up to 22/06/07 (7 pages)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
12 February 2007New director appointed (1 page)
12 February 2007New director appointed (1 page)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
7 September 2006New secretary appointed (1 page)
7 September 2006Registered office changed on 07/09/06 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page)
7 September 2006Secretary resigned (1 page)
7 September 2006Registered office changed on 07/09/06 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page)
7 September 2006Secretary resigned (1 page)
7 September 2006New secretary appointed (1 page)
25 July 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
25 July 2006Annual return made up to 22/06/06 (9 pages)
25 July 2006Annual return made up to 22/06/06 (9 pages)
25 July 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
7 April 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
7 April 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
7 July 2005Annual return made up to 22/06/05 (8 pages)
7 July 2005Annual return made up to 22/06/05 (8 pages)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
14 July 2004Annual return made up to 22/06/04 (7 pages)
14 July 2004Annual return made up to 22/06/04 (7 pages)
16 September 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
16 September 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
25 July 2003Annual return made up to 22/06/03 (7 pages)
25 July 2003Annual return made up to 22/06/03 (7 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
26 June 2002Annual return made up to 22/06/02 (7 pages)
26 June 2002Annual return made up to 22/06/02 (7 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
4 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
4 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
11 October 2001Director resigned (1 page)
11 October 2001Director resigned (1 page)
18 July 2001Annual return made up to 22/06/01 (6 pages)
18 July 2001Annual return made up to 22/06/01 (6 pages)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
13 November 2000Full accounts made up to 31 March 2000 (7 pages)
13 November 2000Full accounts made up to 31 March 2000 (7 pages)
5 July 2000Annual return made up to 22/06/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 July 2000Annual return made up to 22/06/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 January 2000Full accounts made up to 31 March 1999 (7 pages)
26 January 2000Full accounts made up to 31 March 1999 (7 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
25 October 1999Annual return made up to 22/06/99
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 October 1999Annual return made up to 22/06/99
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 September 1999Secretary resigned (1 page)
28 September 1999Registered office changed on 28/09/99 from: 12 finchley road london NW8 6EB (1 page)
28 September 1999Registered office changed on 28/09/99 from: 12 finchley road london NW8 6EB (1 page)
28 September 1999Secretary resigned (1 page)
28 September 1999New secretary appointed (2 pages)
28 September 1999New secretary appointed (2 pages)
10 September 1999Registered office changed on 10/09/99 from: 22 clifton road london W9 1ST (1 page)
10 September 1999Registered office changed on 10/09/99 from: 22 clifton road london W9 1ST (1 page)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
8 February 1999Secretary resigned (1 page)
8 February 1999Location of register of members (1 page)
8 February 1999Registered office changed on 08/02/99 from: 34 elm quay court nine elms lane london SW8 5DF (1 page)
8 February 1999Secretary resigned (1 page)
8 February 1999Registered office changed on 08/02/99 from: 34 elm quay court nine elms lane london SW8 5DF (1 page)
8 February 1999Location of register of members (1 page)
18 January 1999New secretary appointed (2 pages)
18 January 1999New secretary appointed (2 pages)
5 January 1999Full accounts made up to 31 March 1998 (7 pages)
5 January 1999Full accounts made up to 31 March 1998 (7 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New secretary appointed;new director appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New secretary appointed;new director appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
14 July 1998Annual return made up to 22/06/98
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 July 1998Annual return made up to 22/06/98
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 July 1998Full accounts made up to 31 March 1997 (10 pages)
7 July 1998Full accounts made up to 31 March 1997 (10 pages)
28 May 1998New secretary appointed (2 pages)
28 May 1998New secretary appointed (2 pages)
10 October 1997Secretary resigned (1 page)
10 October 1997Secretary resigned (1 page)
9 October 1997Registered office changed on 09/10/97 from: 4 elm quay court 30 nine elms lane london SW8 5DE (1 page)
9 October 1997Registered office changed on 09/10/97 from: 4 elm quay court 30 nine elms lane london SW8 5DE (1 page)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
20 July 1997Annual return made up to 22/06/97
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 July 1997Annual return made up to 22/06/97
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 December 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
12 December 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
25 November 1996New secretary appointed (2 pages)
25 November 1996New secretary appointed (2 pages)
22 November 1996Secretary resigned (1 page)
22 November 1996Secretary resigned (1 page)
29 July 1996Secretary resigned (1 page)
29 July 1996Annual return made up to 22/06/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 July 1996Secretary resigned (1 page)
29 July 1996Annual return made up to 22/06/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 May 1996Secretary resigned (1 page)
23 May 1996New secretary appointed (2 pages)
23 May 1996Secretary resigned (1 page)
23 May 1996New secretary appointed (2 pages)
5 March 1996New director appointed (2 pages)
5 March 1996Director resigned (1 page)
5 March 1996New director appointed (2 pages)
5 March 1996Registered office changed on 05/03/96 from: 44 grosvenor hill london W1A 4NR (1 page)
5 March 1996Director resigned (1 page)
5 March 1996New director appointed (2 pages)
5 March 1996Director resigned (1 page)
5 March 1996New director appointed (2 pages)
5 March 1996New secretary appointed (2 pages)
5 March 1996Director resigned (1 page)
5 March 1996Director resigned (1 page)
5 March 1996Director resigned (1 page)
5 March 1996Registered office changed on 05/03/96 from: 44 grosvenor hill london W1A 4NR (1 page)
5 March 1996New secretary appointed (2 pages)
5 March 1996New director appointed (2 pages)
5 March 1996New director appointed (2 pages)
7 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 February 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
7 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 February 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
21 July 1995Annual return made up to 22/06/95 (4 pages)
21 July 1995Annual return made up to 22/06/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
17 September 1987Incorporation (30 pages)
17 September 1987Incorporation (30 pages)