Company NamePinnacle (Bromley) Ltd
Company StatusActive
Company Number02192106
CategoryPrivate Limited Company
Incorporation Date11 November 1987(36 years, 6 months ago)
Previous NamesCampsie & Co Residential Limited and Orchard & Shipman Residential Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Peregrine Murray Addison Lloyd
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2021(33 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Holborn Tower
137-144 High Holborn
London
WC1V 6PL
Director NameMr Christopher Mark Hodson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2021(33 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Holborn Tower
137-144 High Holborn
London
WC1V 6PL
Director NameMr Nicholas Paul Wright
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2023(35 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Holborn Tower
137-144 High Holborn
London
WC1V 6PL
Director NameMrs Emma Louise Shellard
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2023(35 years, 10 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Holborn Tower
137-144 High Holborn
London
WC1V 6PL
Director NameMr Benjamin William Ayling
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2023(35 years, 10 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Holborn Tower
137-144 High Holborn
London
WC1V 6PL
Director NameMr Nigel David Tindall
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(3 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 24 February 2005)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address9 Bears Rails Park Crimp Hills
Old Windsor
Berkshire
SL4 2HN
Director NameMr Edward John Mercer
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(3 years, 5 months after company formation)
Appointment Duration11 years (resigned 30 April 2002)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address21 York Road
Windsor
Berkshire
SL4 3NX
Secretary NameMr Nigel David Tindall
NationalityBritish
StatusResigned
Appointed18 April 1991(3 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 24 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bears Rails Park Crimp Hills
Old Windsor
Berkshire
SL4 2HN
Director NameLiam John P O'Sullivan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1998(10 years, 3 months after company formation)
Appointment Duration6 years, 12 months (resigned 24 February 2005)
RoleEstate Agent
Correspondence Address25a Cherry Orchard
Staines
Middlesex
TW18 2DE
Director NameSimon Patrick Colman
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(11 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 23 August 2002)
RoleEstate Agent
Correspondence Address49 Aldridge Park
Winkfield Row
Bracknell
Berkshire
RG42 7NU
Director NameMr Paul David Francis
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(14 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 August 2004)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGable Cottage
Vicarage Lane
Laleham
Middlesex
TW18 1UE
Director NameMrs Helen Elizabeth Tindall
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(14 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 February 2005)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address9 Bears Rails Park Crimp Hills
Old Windsor
Berkshire
SL4 2HN
Director NameNicholas Leslie Crompton Smith
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(15 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 February 2005)
RoleCompany Director
Correspondence Address16 Kings Oak Close
Monks Risborough
Princes Risborough
Buckinghamshire
HP27 9LB
Director NameMr Christopher Shipman
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(17 years, 3 months after company formation)
Appointment Duration17 years, 11 months (resigned 20 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Holborn Tower
137-144 High Holborn
London
WC1V 6PL
Director NameMr Nickolas John Medhurst
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(17 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 26 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard & Shipman House 1 Progress Business Centre
Whittle Parkway
Slough
Berkshire
SL1 6DQ
Director NameJohn Hornsey
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(17 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 August 2006)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage
Radnage Common Road Radnage
High Wycombe
Buckinghamshire
HP14 4DH
Secretary NameMr Nickolas John Medhurst
NationalityBritish
StatusResigned
Appointed24 February 2005(17 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosebank House
Corsley
Warminster
BA12 7QD
Secretary NameLisa Jayne Birch
NationalityBritish
StatusResigned
Appointed12 December 2006(19 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 26 November 2010)
RoleGeneral Manager
Correspondence AddressRoyal House
3rd Floor Vine Street
Uxbridge
UB8 1QE
Director NameMr Adrian Michael Gillooly
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(21 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 November 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard & Shipman House 1 Progress Business Centre
Whittle Parkway
Slough
Berkshire
SL1 6DQ
Secretary NameMs Tanya Srikandan
StatusResigned
Appointed29 November 2010(23 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 July 2011)
RoleCompany Director
Correspondence AddressRoyal House
3rd Floor Vine Street
Uxbridge
UB8 1QE
Secretary NameMr Adrian Michael Gillooly
StatusResigned
Appointed15 July 2011(23 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 October 2013)
RoleCompany Director
Correspondence AddressOrchard & Shipman House 1 Progress Business Centre
Whittle Parkway
Slough
Berkshire
SL1 6DQ
Secretary NameMr Raymond Gary Gentleman
StatusResigned
Appointed05 November 2013(26 years after company formation)
Appointment Duration1 year, 10 months (resigned 04 September 2015)
RoleCompany Director
Correspondence AddressOrchard & Shipman House 1 Progress Business Centre
Whittle Parkway
Slough
Berkshire
SL1 6DQ
Secretary NameMr Andrew Cook
StatusResigned
Appointed04 September 2015(27 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 May 2016)
RoleCompany Director
Correspondence AddressOrchard & Shipman House 1 Progress Business Centre
Whittle Parkway
Slough
Berkshire
SL1 6DQ
Director NameMr Lee Richards
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2016(28 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard & Shipman House 1 Progress Business Centre
Whittle Parkway
Slough
Berkshire
SL1 6DQ
Secretary NameMr Lee Richards
StatusResigned
Appointed20 May 2016(28 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 July 2018)
RoleCompany Director
Correspondence AddressOrchard & Shipman House 1 Progress Business Centre
Whittle Parkway
Slough
Berkshire
SL1 6DQ
Director NameMr Philip John Quinn
Date of BirthMay 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed12 May 2021(33 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Progress Business Centre
Whittle Parkway
Slough
SL1 6DQ
Director NameMiss Clair Jane Chester
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2021(33 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Holborn Tower
137-144 High Holborn
London
WC1V 6PL

Contact

Websitecampsie.com

Location

Registered Address8th Floor Holborn Tower
137-144 High Holborn
London
WC1V 6PL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10k at £0.02Orchard & Shipman Group PLC
50.00%
Ordinary A
10k at £0.02Orchard & Shipman Group PLC
50.00%
Ordinary B

Financials

Year2014
Net Worth£400

Accounts

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

Returns

Latest Return11 January 2024 (3 months, 3 weeks ago)
Next Return Due25 January 2025 (8 months, 3 weeks from now)

Charges

19 July 2022Delivered on: 25 July 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 January 2024Confirmation statement made on 11 January 2024 with updates (4 pages)
29 November 2023Accounts for a small company made up to 31 March 2023 (22 pages)
31 October 2023Termination of appointment of Clair Jane Chester as a director on 31 October 2023 (1 page)
25 September 2023Appointment of Mrs Emma Louise Shellard as a director on 25 September 2023 (2 pages)
25 September 2023Appointment of Mr Benjamin William Ayling as a director on 25 September 2023 (2 pages)
25 March 2023Appointment of Mr Nicholas Paul Wright as a director on 24 March 2023 (2 pages)
20 February 2023Change of details for Orchard & Shipman Group Ltd as a person with significant control on 14 February 2023 (2 pages)
14 February 2023Company name changed orchard & shipman residential LIMITED\certificate issued on 14/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-09
(3 pages)
20 January 2023Termination of appointment of Christopher Shipman as a director on 20 January 2023 (1 page)
11 January 2023Change of details for Orchard & Shipman Group Ltd as a person with significant control on 11 January 2023 (2 pages)
11 January 2023Confirmation statement made on 11 January 2023 with updates (3 pages)
15 December 2022Accounts for a small company made up to 31 March 2022 (21 pages)
25 July 2022Registration of charge 021921060001, created on 19 July 2022 (7 pages)
9 May 2022Change of details for Orchard & Shipman Group Ltd as a person with significant control on 6 May 2022 (2 pages)
6 May 2022Registered office address changed from C/O the Company Secretary Orchard & Shipman House 1 Progress Business Centre Whittle Parkway Slough Berkshire SL1 6DQ to 8th Floor Holborn Tower 137-144 High Holborn London WC1V 6PL on 6 May 2022 (1 page)
25 February 2022Confirmation statement made on 21 February 2022 with updates (5 pages)
1 February 2022Termination of appointment of Philip John Quinn as a director on 31 January 2022 (1 page)
11 November 2021Current accounting period extended from 30 September 2021 to 31 March 2022 (3 pages)
10 November 2021Appointment of Mr Peregrine Murray Addison Lloyd as a director on 8 October 2021 (2 pages)
10 November 2021Appointment of Mr Christopher Mark Hodson as a director on 8 October 2021 (2 pages)
7 October 2021Change of details for Orchard & Shipman Ltd as a person with significant control on 18 September 2017 (2 pages)
30 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
27 May 2021Appointment of Miss Clair Jane Chester as a director on 20 May 2021 (2 pages)
12 May 2021Appointment of Mr Philip John Quinn as a director on 12 May 2021 (2 pages)
25 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
10 July 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
21 February 2020Change of details for Orchard & Shipman Plc as a person with significant control on 18 September 2017 (2 pages)
17 April 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
29 October 2018Termination of appointment of Lee Richards as a secretary on 16 July 2018 (1 page)
19 October 2018Termination of appointment of Lee Richards as a director on 16 July 2018 (1 page)
2 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
16 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
19 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
19 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
26 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
20 May 2016Appointment of Mr Lee Richards as a secretary on 20 May 2016 (2 pages)
20 May 2016Appointment of Mr Lee Richards as a secretary on 20 May 2016 (2 pages)
20 May 2016Termination of appointment of Andrew Cook as a secretary on 20 May 2016 (1 page)
20 May 2016Appointment of Mr Lee Richards as a director on 20 May 2016 (2 pages)
20 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 400
(4 pages)
20 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 400
(4 pages)
20 May 2016Appointment of Mr Lee Richards as a director on 20 May 2016 (2 pages)
20 May 2016Termination of appointment of Andrew Cook as a secretary on 20 May 2016 (1 page)
8 December 2015Termination of appointment of Raymond Gary Gentleman as a secretary on 4 September 2015 (1 page)
8 December 2015Appointment of Mr Andrew Cook as a secretary on 4 September 2015 (2 pages)
8 December 2015Appointment of Mr Andrew Cook as a secretary on 4 September 2015 (2 pages)
8 December 2015Termination of appointment of Raymond Gary Gentleman as a secretary on 4 September 2015 (1 page)
19 November 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
19 November 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
8 September 2015Change of name notice (2 pages)
8 September 2015Company name changed campsie & co residential LIMITED\certificate issued on 08/09/15
  • RES15 ‐ Change company name resolution on 2015-09-07
(2 pages)
8 September 2015Change of name notice (2 pages)
8 September 2015Company name changed campsie & co residential LIMITED\certificate issued on 08/09/15
  • RES15 ‐ Change company name resolution on 2015-09-07
(2 pages)
13 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 400
(4 pages)
13 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 400
(4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 July 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 400
(4 pages)
8 July 2014Appointment of Mr Raymond Gary Gentleman as a secretary (2 pages)
8 July 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 400
(4 pages)
8 July 2014Appointment of Mr Raymond Gary Gentleman as a secretary (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 November 2013Termination of appointment of Adrian Gillooly as a director (1 page)
5 November 2013Termination of appointment of Adrian Gillooly as a director (1 page)
5 November 2013Termination of appointment of Adrian Gillooly as a secretary (1 page)
5 November 2013Termination of appointment of Adrian Gillooly as a secretary (1 page)
19 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 June 2012Termination of appointment of Nickolas Medhurst as a director (1 page)
27 June 2012Termination of appointment of Nickolas Medhurst as a director (1 page)
27 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
9 November 2011Registered office address changed from Royal House 3Rd Floor Vine Street Uxbridge UB8 1QE on 9 November 2011 (1 page)
9 November 2011Registered office address changed from Royal House 3Rd Floor Vine Street Uxbridge UB8 1QE on 9 November 2011 (1 page)
9 November 2011Registered office address changed from Royal House 3Rd Floor Vine Street Uxbridge UB8 1QE on 9 November 2011 (1 page)
23 August 2011Appointment of Mr Adrian Michael Gillooly as a secretary (1 page)
23 August 2011Termination of appointment of Tanya Srikandan as a secretary (1 page)
23 August 2011Appointment of Mr Adrian Michael Gillooly as a secretary (1 page)
23 August 2011Termination of appointment of Tanya Srikandan as a secretary (1 page)
13 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 December 2010Appointment of Ms Tanya Srikandan as a secretary (1 page)
6 December 2010Appointment of Ms Tanya Srikandan as a secretary (1 page)
6 December 2010Termination of appointment of Lisa Birch as a secretary (1 page)
6 December 2010Termination of appointment of Lisa Birch as a secretary (1 page)
11 June 2010Secretary's details changed for Lisa Jayne Birch on 18 April 2010 (1 page)
11 June 2010Director's details changed for Mr Nickolas John Medhurst on 18 April 2010 (2 pages)
11 June 2010Secretary's details changed for Lisa Jayne Birch on 18 April 2010 (1 page)
11 June 2010Director's details changed for Mr Adrian Michael Gillooly on 18 April 2010 (2 pages)
11 June 2010Director's details changed for Mr Adrian Michael Gillooly on 18 April 2010 (2 pages)
11 June 2010Director's details changed for Christopher Shipman on 18 April 2010 (2 pages)
11 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Christopher Shipman on 18 April 2010 (2 pages)
11 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Mr Nickolas John Medhurst on 18 April 2010 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
13 August 2009Director's change of particulars / adrian gillooly / 12/08/2009 (1 page)
13 August 2009Director's change of particulars / adrian gillooly / 12/08/2009 (1 page)
13 May 2009Return made up to 18/04/09; full list of members (4 pages)
13 May 2009Return made up to 18/04/09; full list of members (4 pages)
23 January 2009Director appointed mr adrian gillooly (1 page)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
23 January 2009Director appointed mr adrian gillooly (1 page)
16 June 2008Return made up to 18/04/08; full list of members (4 pages)
16 June 2008Return made up to 18/04/08; full list of members (4 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
26 September 2007Auditor's resignation (1 page)
26 September 2007Auditor's resignation (1 page)
4 May 2007Return made up to 18/04/07; full list of members (2 pages)
4 May 2007Return made up to 18/04/07; full list of members (2 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
24 January 2007Registered office changed on 24/01/07 from: 80 peascod street windsor berkshire SL4 1DH (1 page)
24 January 2007Registered office changed on 24/01/07 from: 80 peascod street windsor berkshire SL4 1DH (1 page)
4 January 2007New secretary appointed (2 pages)
4 January 2007Secretary resigned (1 page)
4 January 2007Secretary resigned (1 page)
4 January 2007New secretary appointed (2 pages)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
22 August 2006Return made up to 18/04/06; full list of members (7 pages)
22 August 2006Return made up to 18/04/06; full list of members (7 pages)
23 February 2006Registered office changed on 23/02/06 from: 256 high street slough berkshire SL1 1JY (1 page)
23 February 2006Registered office changed on 23/02/06 from: 256 high street slough berkshire SL1 1JY (1 page)
4 February 2006Full accounts made up to 31 March 2005 (13 pages)
4 February 2006Full accounts made up to 31 March 2005 (13 pages)
13 June 2005Return made up to 18/04/05; full list of members (7 pages)
13 June 2005Return made up to 18/04/05; full list of members (7 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
12 April 2005Registered office changed on 12/04/05 from: 256 high street slough SL1 1JU (1 page)
12 April 2005Registered office changed on 12/04/05 from: 256 high street slough SL1 1JU (1 page)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
4 April 2005Registered office changed on 04/04/05 from: the mill house boundary road loudwater high wycombe buckinghamshire HP10 9QN (1 page)
4 April 2005Registered office changed on 04/04/05 from: the mill house boundary road loudwater high wycombe buckinghamshire HP10 9QN (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Secretary resigned;director resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Auditor's resignation (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Secretary resigned;director resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005New secretary appointed;new director appointed (2 pages)
10 March 2005New secretary appointed;new director appointed (2 pages)
10 March 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005Director resigned (1 page)
10 March 2005Auditor's resignation (1 page)
24 February 2005Accounts for a small company made up to 30 April 2004 (6 pages)
24 February 2005Return made up to 18/04/04; full list of members (8 pages)
24 February 2005Accounts for a small company made up to 30 April 2004 (6 pages)
24 February 2005Return made up to 18/04/04; full list of members (8 pages)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
6 September 2004Director's particulars changed (1 page)
6 September 2004Director's particulars changed (1 page)
6 September 2004Secretary's particulars changed;director's particulars changed (1 page)
6 September 2004Secretary's particulars changed;director's particulars changed (1 page)
3 October 2003Accounts for a small company made up to 30 April 2003 (6 pages)
3 October 2003Accounts for a small company made up to 30 April 2003 (6 pages)
12 June 2003Return made up to 18/04/03; full list of members (8 pages)
12 June 2003Return made up to 18/04/03; full list of members (8 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
28 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
28 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
5 November 2002S-div 01/05/02 (1 page)
5 November 2002Resolutions
  • RES13 ‐ Sub divided 01/05/02
(2 pages)
5 November 2002Resolutions
  • RES13 ‐ Sub divided 01/05/02
(2 pages)
5 November 2002S-div 01/05/02 (1 page)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
24 April 2002Return made up to 18/04/02; full list of members (7 pages)
24 April 2002Return made up to 18/04/02; full list of members (7 pages)
3 January 2002Accounts for a small company made up to 30 April 2001 (6 pages)
3 January 2002Accounts for a small company made up to 30 April 2001 (6 pages)
24 April 2001Return made up to 18/04/01; full list of members (7 pages)
24 April 2001Return made up to 18/04/01; full list of members (7 pages)
3 October 2000Full accounts made up to 30 April 2000 (14 pages)
3 October 2000Full accounts made up to 30 April 2000 (14 pages)
4 May 2000Return made up to 18/04/00; full list of members (7 pages)
4 May 2000Return made up to 18/04/00; full list of members (7 pages)
24 November 1999Full accounts made up to 30 April 1999 (14 pages)
24 November 1999Full accounts made up to 30 April 1999 (14 pages)
28 April 1999Return made up to 18/04/99; no change of members (4 pages)
28 April 1999Return made up to 18/04/99; no change of members (4 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
6 October 1998Full accounts made up to 30 April 1998 (14 pages)
6 October 1998Full accounts made up to 30 April 1998 (14 pages)
21 April 1998Return made up to 18/04/98; no change of members (4 pages)
21 April 1998Return made up to 18/04/98; no change of members (4 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
8 October 1997Full accounts made up to 30 April 1997 (14 pages)
8 October 1997Full accounts made up to 30 April 1997 (14 pages)
23 April 1997Return made up to 18/04/97; full list of members (6 pages)
23 April 1997Return made up to 18/04/97; full list of members (6 pages)
5 March 1997Full accounts made up to 30 April 1996 (12 pages)
5 March 1997Full accounts made up to 30 April 1996 (12 pages)
26 November 1996Registered office changed on 26/11/96 from: 61 thames street windsor berkshire SL4 1QW (1 page)
26 November 1996Registered office changed on 26/11/96 from: 61 thames street windsor berkshire SL4 1QW (1 page)
28 August 1996Auditor's resignation (2 pages)
28 August 1996Auditor's resignation (2 pages)
2 May 1996Return made up to 18/04/96; no change of members (4 pages)
2 May 1996Return made up to 18/04/96; no change of members (4 pages)
19 December 1995Full accounts made up to 30 April 1995 (13 pages)
19 December 1995Full accounts made up to 30 April 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
26 August 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 August 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
16 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
11 November 1987Incorporation (12 pages)
11 November 1987Incorporation (12 pages)
11 November 1987Incorporation (12 pages)