Company NameBeaufort Court Management (Waterside) Limited
Company StatusActive
Company Number02185757
CategoryPrivate Limited Company
Incorporation Date30 October 1987(36 years, 6 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 NameMr Philippe Michel Leutert
Date of BirthNovember 1965 (Born 58 years ago)
NationalitySwiss
StatusCurrent
Appointed07 December 2010(23 years, 1 month after company formation)
Appointment Duration13 years, 4 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address6 Cochrane House
Admirals Way
London
E14 9UD
Director NameMr Rupert Thomas Cherryman
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2016(28 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address6 Cochrane House
Admirals Way
London
E14 9UD
Director NameMr Anthony Emmanuel Laurence Xuereb
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2016(28 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address6 Cochrane House
Admirals Way
London
E14 9UD
Director NameMr Ketan Kumar Shah
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2016(28 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Clare Close
Elstree
Borehamwood
Hertfordshire
WD6 3NJ
Director NameMr Robert Anthony Arthur Ashton
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2016(28 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6 Cochrane House
Admirals Way
London
E14 9UD
Director NameMr Faruk Kamai
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2016(28 years, 3 months after company formation)
Appointment Duration8 years, 3 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address6 Cochrane House
Admirals Way
London
E14 9UD
Director NameMr Darren Robert Jordan
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2019(31 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Cochrane House
Admirals Way
London
E14 9UD
Secretary NameAlliance Managing Agents Limited (Corporation)
StatusCurrent
Appointed14 February 2013(25 years, 3 months after company formation)
Appointment Duration11 years, 2 months
Correspondence Address6 Cochrane House
Admirals Way
London
E14 9UD
Director NameMarsvet Enterprises Limited (Corporation)
StatusCurrent
Appointed19 March 2015(27 years, 4 months after company formation)
Appointment Duration9 years, 1 month
Correspondence Address6 Beaufort Court Admirals Way
London
E14 9XL
Director NameMr Ian Stuart Lerner
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(4 years, 3 months after company formation)
Appointment Duration31 years, 8 months (resigned 30 October 2023)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address62 Gurney Drive
London
N2 0DE
Director NameMr Richard Hedley Newman
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(4 years, 3 months after company formation)
Appointment Duration5 years (resigned 28 February 1997)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address45 Welbeck Street
London
W1G 8DZ
Director NameAnthony James Green
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(4 years, 3 months after company formation)
Appointment Duration20 years, 9 months (resigned 01 December 2012)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address46 Sarit Quay
Wapping
London
E1 9UT
Director NameMiss Margaret Vera Dunton
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(4 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 January 1997)
RoleSolicitor
Correspondence Address20 Quay Pier Wharf
12 Narrow Street
London
E1 9AS
Secretary NameMr Michael Philip Gould
NationalityBritish
StatusResigned
Appointed14 February 1992(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurels
Park Hill Upper Park
Loughton
Essex
IG10 4ES
Secretary NameStephen Paul Doherty
NationalityBritish
StatusResigned
Appointed01 February 1994(6 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 December 1996)
RoleSecretary
Correspondence Address17 Barrington Close
North Shoebury
Southend On Sea
Essex
SS3 8BJ
Director NameMr Ivan Stephen Kingsley Smith
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(6 years, 11 months after company formation)
Appointment Duration28 years, 8 months (resigned 03 June 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Cochrane House
Admirals Way
London
E14 9UD
Director NameDenise Chislaine Osborn
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(8 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 1998)
RoleCompany Director
Correspondence Address25 Ernest Road
Hornchurch
Essex
RM11 3JG
Secretary NameMr Keith Michael MacDonald
NationalityBritish
StatusResigned
Appointed01 January 1997(9 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 13 April 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTudor Oaks Heavegate Road
Crowborough
East Sussex
TN6 1UA
Director NameMr Michael Storfer
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(9 years, 3 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 December 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address55 Downage
London
NW4 1HR
Director NameMr Stuart John Ryle
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(9 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 May 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Conifers
Leafy Grove
Keston
Nr Bromley Kent
BR2 6AH
Director NamePaul Holliday
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(11 years, 6 months after company formation)
Appointment Duration15 years, 10 months (resigned 27 February 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Beaufort Court Admirals Way
London
E14 9XL
Director NameMargaret Vera Dunton
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(21 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 October 2013)
RoleSolicitor Retired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20 Keepier Wharf
12 Narrow Street
London
E14 8DH
Director NameMr John Francis Halnan
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2009(21 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 27 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Beaufort Court Admirals Way
London
E14 9XL
Secretary NameMr Mark Tamuta
StatusResigned
Appointed01 February 2010(22 years, 3 months after company formation)
Appointment Duration3 years (resigned 14 February 2013)
RoleCompany Director
Correspondence Address6 Cochrane House
Admirals Way Canary Wharf
London
E14 9UD
Director NameMr Frank Nicholas Fraser Haddock
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(23 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 19 September 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Cochrane House
Admirals Way
London
E14 9UD
Director NameMr Andreas Georgiou
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(26 years after company formation)
Appointment Duration5 years, 8 months (resigned 04 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Minchenden Crescent
London
N14 7EP
Director NameMr Charles Simon Russell Pope
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2016(28 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Cochrane House
Admirals Way
London
E14 9UD
Director NameMs Margaret Vera Dunton
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2016(28 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 August 2023)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence Address6 Cochrane House
Admirals Way
London
E14 9UD
Director NameMr Michael Peter Hislop
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2016(28 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Cochrane House
Admirals Way
London
E14 9UD
Director NameMr Daniel Cumpsty
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2016(28 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cochrane House
Admirals Way
London
E14 9UD
Secretary NameVance Harris Services Limited (Corporation)
StatusResigned
Appointed13 April 2007(19 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 October 2009)
Correspondence Address3 Malvern House
199 Marsh Wall Meridian Gate
London
E14 9YT

Location

Registered Address6 Cochrane House
Admirals Way
London
E14 9UD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3 at £1A. Green
6.67%
Ordinary
3 at £1Landauer LTD
6.67%
Ordinary
3 at £1Rupert T. Cherryman & Lisa Cherryman
6.67%
Ordinary
2 at £1Charles Pope
4.44%
Ordinary
2 at £1Faruk Ali
4.44%
Ordinary
2 at £1Kanaiyal Kashalchand Jagjivan Shah & Nirmala Kanaiyalal Shah
4.44%
Ordinary
-OTHER
35.56%
-
1 at £1Anderson Financial (Uk) LTD
2.22%
Ordinary
1 at £1B. Kingsley Smith
2.22%
Ordinary
1 at £1Hawkridge Securities LTD
2.22%
Ordinary
1 at £1Ian Lerner & Mr Michael M. Gould
2.22%
Ordinary
1 at £1Katharine Anne Lansbury & Linda Neal & James Porter
2.22%
Ordinary
1 at £1Monomind LTD
2.22%
Ordinary
1 at £1Mr I.s. Birdi
2.22%
Ordinary
1 at £1Mr M. Storfer
2.22%
Ordinary
1 at £1Mr S.p. Shannon & K.m. Shannon
2.22%
Ordinary
1 at £1Mr T.j. Newling
2.22%
Ordinary
1 at £1R.j. Sherwood & D.w.h. Jordan
2.22%
Ordinary
1 at £1R.m. Silverton & P.m. Silverton
2.22%
Ordinary
1 at £1Rt Holdings Nv
2.22%
Ordinary
1 at £1Sean Keohane & Bernadette Keohane
2.22%
Ordinary

Financials

Year2014
Turnover£413,865
Net Worth£636,863
Cash£623,695
Current Liabilities£51,322

Accounts

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

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

4 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
16 February 2021Confirmation statement made on 14 February 2021 with updates (6 pages)
20 February 2020Confirmation statement made on 14 February 2020 with updates (6 pages)
22 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
17 July 2019Termination of appointment of Andreas Georgiou as a director on 4 July 2019 (1 page)
17 July 2019Appointment of Mr Darren Robert Jordan as a director on 17 July 2019 (2 pages)
28 February 2019Confirmation statement made on 14 February 2019 with updates (6 pages)
27 February 2019Termination of appointment of John Francis Halnan as a director on 27 February 2019 (1 page)
5 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
27 September 2018Termination of appointment of Frank Nicholas Fraser Haddock as a director on 19 September 2018 (1 page)
21 February 2018Termination of appointment of Charles Simon Russell Pope as a director on 1 January 2018 (1 page)
21 February 2018Confirmation statement made on 14 February 2018 with updates (6 pages)
21 February 2018Termination of appointment of Daniel Cumpsty as a director on 21 February 2018 (1 page)
3 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
20 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
15 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 45
(17 pages)
15 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 45
(17 pages)
10 February 2016Appointment of Marsvet Enterprises Limited as a director on 19 March 2015 (2 pages)
10 February 2016Appointment of Marsvet Enterprises Limited as a director on 19 March 2015 (2 pages)
8 February 2016Termination of appointment of Paul Holliday as a director on 27 February 2015 (1 page)
8 February 2016Termination of appointment of Paul Holliday as a director on 27 February 2015 (1 page)
21 January 2016Appointment of Mr Daniel Cumpsty as a director on 21 January 2016 (2 pages)
21 January 2016Appointment of Mr Faruk Kamai as a director on 21 January 2016 (2 pages)
21 January 2016Appointment of Mr Faruk Kamai as a director on 21 January 2016 (2 pages)
21 January 2016Appointment of Mr Daniel Cumpsty as a director on 21 January 2016 (2 pages)
21 January 2016Director's details changed for Mr Ivan Stephen Kingsley Smith on 1 December 2015 (2 pages)
21 January 2016Director's details changed for Mr Ivan Stephen Kingsley Smith on 1 December 2015 (2 pages)
19 January 2016Director's details changed for Paul Holliday on 19 January 2016 (2 pages)
19 January 2016Appointment of Mr Ketan Shah as a director on 19 January 2016 (2 pages)
19 January 2016Appointment of Mr Rupert Thomas Cherryman as a director on 19 January 2016 (2 pages)
19 January 2016Appointment of Mr Robert Anthony Arthur Ashton as a director on 19 January 2016 (2 pages)
19 January 2016Appointment of Mr Ketan Shah as a director on 19 January 2016 (2 pages)
19 January 2016Director's details changed for Paul Holliday on 19 January 2016 (2 pages)
19 January 2016Appointment of Mr Rupert Thomas Cherryman as a director on 19 January 2016 (2 pages)
19 January 2016Appointment of Mr Anthony Emmanuel Laurence Xuereb as a director on 19 January 2016 (2 pages)
19 January 2016Appointment of Mr Michael Peter Hislop as a director on 19 January 2016 (2 pages)
19 January 2016Appointment of Mr Charles Simon Russell Pope as a director on 19 January 2016 (2 pages)
19 January 2016Director's details changed for Mr Ivan Stephen Kingsley Smith on 1 December 2015 (2 pages)
19 January 2016Director's details changed for Mr Ivan Stephen Kingsley Smith on 1 December 2015 (2 pages)
19 January 2016Appointment of Mr Michael Peter Hislop as a director on 19 January 2016 (2 pages)
19 January 2016Appointment of Mr Anthony Emmanuel Laurence Xuereb as a director on 19 January 2016 (2 pages)
19 January 2016Appointment of Mr Charles Simon Russell Pope as a director on 19 January 2016 (2 pages)
19 January 2016Appointment of Ms Margaret Vera Dunton as a director on 19 January 2016 (2 pages)
19 January 2016Appointment of Ms Margaret Vera Dunton as a director on 19 January 2016 (2 pages)
19 January 2016Appointment of Mr Robert Anthony Arthur Ashton as a director on 19 January 2016 (2 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
18 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 45
(13 pages)
18 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 45
(13 pages)
4 November 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
4 November 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
19 March 2014Termination of appointment of Anthony Green as a director (1 page)
19 March 2014Termination of appointment of Michael Storfer as a director (1 page)
19 March 2014Termination of appointment of Stuart Ryle as a director (1 page)
19 March 2014Appointment of Mr Andreas Georgiou as a director (2 pages)
19 March 2014Termination of appointment of Anthony Green as a director (1 page)
19 March 2014Appointment of Mr John Francis Halnan as a director (2 pages)
19 March 2014Appointment of Mr Andreas Georgiou as a director (2 pages)
19 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 45
(13 pages)
19 March 2014Appointment of Mr John Francis Halnan as a director (2 pages)
19 March 2014Termination of appointment of Michael Storfer as a director (1 page)
19 March 2014Termination of appointment of Stuart Ryle as a director (1 page)
19 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 45
(13 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
10 October 2013Termination of appointment of Margaret Dunton as a director (1 page)
10 October 2013Termination of appointment of Margaret Dunton as a director (1 page)
12 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (15 pages)
12 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (15 pages)
14 February 2013Termination of appointment of Mark Tamuta as a secretary (1 page)
14 February 2013Appointment of Alliance Managing Agents Limited as a secretary (2 pages)
14 February 2013Termination of appointment of Mark Tamuta as a secretary (1 page)
14 February 2013Appointment of Alliance Managing Agents Limited as a secretary (2 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
16 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (15 pages)
16 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (15 pages)
29 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
29 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
29 July 2011Registered office address changed from 6 Cochrane House Admirals Way Canary Wharf London E14 9UD England on 29 July 2011 (1 page)
29 July 2011Registered office address changed from 6 Cochrane House Admirals Way Canary Wharf London E14 9UD England on 29 July 2011 (1 page)
4 May 2011Registered office address changed from 4 Cochrane House Admirals Way Canary Wharf London E14 9UD on 4 May 2011 (1 page)
4 May 2011Annual return made up to 14 February 2011 with a full list of shareholders (15 pages)
4 May 2011Registered office address changed from 4 Cochrane House Admirals Way Canary Wharf London E14 9UD on 4 May 2011 (1 page)
4 May 2011Registered office address changed from 4 Cochrane House Admirals Way Canary Wharf London E14 9UD on 4 May 2011 (1 page)
4 May 2011Secretary's details changed for Mr Mark Tamuta on 21 January 2011 (2 pages)
4 May 2011Annual return made up to 14 February 2011 with a full list of shareholders (15 pages)
4 May 2011Secretary's details changed for Mr Mark Tamuta on 21 January 2011 (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 December 2010Appointment of Mr Philippe Michael Leutert as a director (2 pages)
8 December 2010Appointment of Mr Frank Nicholas Fraser Haddock as a director (2 pages)
8 December 2010Appointment of Mr Philippe Michael Leutert as a director (2 pages)
8 December 2010Appointment of Mr Frank Nicholas Fraser Haddock as a director (2 pages)
30 April 2010Director's details changed for Paul Holliday on 1 February 2010 (2 pages)
30 April 2010Registered office address changed from Alliance Managing Agents Ltd 4 Cochrane House Admirals Way Canary Wharft London E14 9UD on 30 April 2010 (1 page)
30 April 2010Director's details changed for Anthony James Green on 1 February 2010 (2 pages)
30 April 2010Director's details changed for Anthony James Green on 1 February 2010 (2 pages)
30 April 2010Director's details changed for Paul Holliday on 1 February 2010 (2 pages)
30 April 2010Registered office address changed from Alliance Managing Agents Ltd 4 Cochrane House Admirals Way Canary Wharft London E14 9UD on 30 April 2010 (1 page)
30 April 2010Director's details changed for Paul Holliday on 1 February 2010 (2 pages)
30 April 2010Director's details changed for Mr Stuart John Ryle on 1 February 2010 (2 pages)
30 April 2010Director's details changed for Mr Stuart John Ryle on 1 February 2010 (2 pages)
30 April 2010Director's details changed for Mr Ivan Stephen Kingsley Smith on 1 February 2010 (2 pages)
30 April 2010Director's details changed for Mr Ivan Stephen Kingsley Smith on 1 February 2010 (2 pages)
30 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (22 pages)
30 April 2010Director's details changed for Anthony James Green on 1 February 2010 (2 pages)
30 April 2010Director's details changed for Mr Stuart John Ryle on 1 February 2010 (2 pages)
30 April 2010Appointment of Mr Mark Tamuta as a secretary (1 page)
30 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (22 pages)
30 April 2010Appointment of Mr Mark Tamuta as a secretary (1 page)
30 April 2010Director's details changed for Mr Ivan Stephen Kingsley Smith on 1 February 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 November 2009Termination of appointment of Vance Harris Services Limited as a secretary (1 page)
9 November 2009Termination of appointment of Vance Harris Services Limited as a secretary (1 page)
20 July 2009Director appointed margaret vera dunton (2 pages)
20 July 2009Director appointed margaret vera dunton (2 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 March 2009Return made up to 14/02/09; full list of members (23 pages)
2 March 2009Return made up to 14/02/09; full list of members (23 pages)
24 February 2009Registered office changed on 24/02/2009 from 3 malvern house 199 marsh wall meridian gate london E14 9YT (1 page)
24 February 2009Location of register of members (1 page)
24 February 2009Registered office changed on 24/02/2009 from 3 malvern house 199 marsh wall meridian gate london E14 9YT (1 page)
24 February 2009Location of register of members (1 page)
23 April 2008Return made up to 14/02/08; full list of members (14 pages)
23 April 2008Return made up to 14/02/08; full list of members (14 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
23 April 2007New secretary appointed (1 page)
23 April 2007Secretary resigned (1 page)
23 April 2007New secretary appointed (1 page)
23 April 2007Secretary resigned (1 page)
21 March 2007Return made up to 14/02/07; change of members (9 pages)
21 March 2007Return made up to 14/02/07; change of members (9 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
14 March 2006Return made up to 14/02/06; change of members (9 pages)
14 March 2006Return made up to 14/02/06; change of members (9 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
17 March 2005Return made up to 14/02/05; full list of members (15 pages)
17 March 2005Return made up to 14/02/05; full list of members (15 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
2 August 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
2 August 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
26 March 2004Return made up to 14/02/04; change of members (9 pages)
26 March 2004Return made up to 14/02/04; change of members (9 pages)
18 March 2003Return made up to 14/02/03; full list of members (9 pages)
18 March 2003Return made up to 14/02/03; full list of members (9 pages)
6 February 2003Full accounts made up to 31 March 2002 (9 pages)
6 February 2003Full accounts made up to 31 March 2002 (9 pages)
21 March 2002Return made up to 14/02/02; change of members (8 pages)
21 March 2002Return made up to 14/02/02; change of members (8 pages)
2 February 2002Full accounts made up to 31 March 2001 (9 pages)
2 February 2002Full accounts made up to 31 March 2001 (9 pages)
16 May 2001New director appointed (2 pages)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
16 May 2001New director appointed (2 pages)
16 May 2001Return made up to 14/02/01; full list of members (21 pages)
16 May 2001Return made up to 14/02/01; full list of members (21 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
28 June 2000Return made up to 14/02/00; change of members (8 pages)
28 June 2000Return made up to 14/02/00; change of members (8 pages)
20 January 2000Full accounts made up to 31 March 1999 (9 pages)
20 January 2000Full accounts made up to 31 March 1999 (9 pages)
20 October 1999Return made up to 14/02/99; full list of members (8 pages)
20 October 1999Return made up to 14/02/99; full list of members (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
22 December 1998Return made up to 14/02/98; no change of members (6 pages)
22 December 1998Return made up to 14/02/98; no change of members (6 pages)
6 May 1998Full accounts made up to 31 March 1997 (8 pages)
6 May 1998Full accounts made up to 31 March 1997 (8 pages)
5 July 1997Full accounts made up to 31 March 1996 (8 pages)
5 July 1997Full accounts made up to 31 March 1996 (8 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
6 April 1997Return made up to 14/02/97; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(5 pages)
6 April 1997Director resigned (1 page)
6 April 1997Director resigned (1 page)
6 April 1997Return made up to 14/02/97; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(5 pages)
6 April 1997Director resigned (1 page)
6 April 1997New director appointed (2 pages)
6 April 1997Director resigned (1 page)
19 April 1996Return made up to 14/02/96; full list of members (11 pages)
19 April 1996Return made up to 14/02/96; full list of members (11 pages)
1 February 1996Full accounts made up to 31 March 1995 (9 pages)
1 February 1996Full accounts made up to 31 March 1995 (9 pages)
7 December 1995Registered office changed on 07/12/95 from: 22 hanover square london W1A 2BN (1 page)
7 December 1995Registered office changed on 07/12/95 from: 22 hanover square london W1A 2BN (1 page)
30 March 1995Secretary resigned;new secretary appointed (2 pages)
30 March 1995Return made up to 14/02/95; no change of members (4 pages)
30 March 1995Secretary resigned;new secretary appointed (2 pages)
30 March 1995Return made up to 14/02/95; no change of members (4 pages)
6 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 October 1987Incorporation (16 pages)
30 October 1987Incorporation (16 pages)