Company NameSecond Counterbuild (The Common) Management Company Limited
Company StatusActive
Company Number02242052
CategoryPrivate Limited Company
Incorporation Date8 April 1988(36 years, 1 month 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 Peter Jess
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2001(12 years, 11 months after company formation)
Appointment Duration23 years, 1 month
RoleAccountant
Country of ResidenceRussia
Correspondence AddressFlat 3
26 The Common Ealing
London
W5 3JB
Director NameMs Anna Lee
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2001(13 years, 4 months after company formation)
Appointment Duration22 years, 8 months
RoleIT Analyst
Country of ResidenceUnited States
Correspondence AddressFlat 1 26 The Common
Ealing
London
W5 3JB
Director NameMrs Christine Buchan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2002(14 years after company formation)
Appointment Duration22 years
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address23 Egerton Gardens
London
W13 8HG
Director NameMr Howard Parsons
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2004(16 years, 1 month after company formation)
Appointment Duration19 years, 11 months
RoleIT Consultant
Country of ResidenceCzech Republic
Correspondence Address9 Glenfield Road
Ealing
London
W13 9JZ
Director NameMr Shimon Raphael Levison
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2005(16 years, 9 months after company formation)
Appointment Duration19 years, 4 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
26 The Common Ealing
London
W5 3JB
Director NameMrs Judith Anne Ferrao
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2006(18 years, 4 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Flat 8
The Common
Ealing
London
W5 3JB
Director NameMrs Christine Vera Wlodyka
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2012(24 years, 6 months after company formation)
Appointment Duration11 years, 6 months
RoleProperty Management & Developer
Country of ResidenceEngland
Correspondence AddressC/O Safe Property Management First Floor, Unit 48
Concord Road
London
W3 0TH
Secretary NameSafe Property Management (Corporation)
StatusCurrent
Appointed29 September 2020(32 years, 6 months after company formation)
Appointment Duration3 years, 7 months
Correspondence Address48, First Floor Concord Road
Westwood Park Trading Estate
London
W3 0TH
Director NameKaren Tissington
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(3 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 August 1993)
RoleBank Officer
Correspondence Address26 The Common
London
W5 3JB
Director NameStuart John Perkins
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 November 1992)
RoleTelecommunications Engineer
Correspondence Address26 The Common
Ealing
London
W5 3JB
Director NameKatherine Grainger
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(3 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 November 1994)
RoleCompany Director
Correspondence Address26 The Common
London
W5 3JB
Secretary NameKatherine Grainger
NationalityBritish
StatusResigned
Appointed12 July 1991(3 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 November 1994)
RoleBaristers Clerk
Correspondence Address26 The Common
London
W5 3JB
Director NameDominic Charles Grainger
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(4 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 November 1994)
RoleChartered Accountant
Correspondence AddressFlat 2 26 The Common
Ealing
London
W5 3JB
Director NameEdel Hogan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed12 August 1993(5 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 07 August 1996)
RoleArchitectural Technician
Correspondence AddressFlat 1
26 The Common Ealing
London
W5 3JB
Director NameRobert Peter Couper
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(6 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 February 2001)
RoleElectrical Engineers
Correspondence AddressFlat4 26 The Common
London
W5 3JB
Director NameMr Russell West Brown
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(7 years, 1 month after company formation)
Appointment Duration27 years, 11 months (resigned 17 May 2023)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 26 The Common
Ealing
London
W5 3JB
Director NameMark Alan Reynolds
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(7 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 04 January 2005)
RoleProduct Development Manager
Correspondence AddressFlat 6 26 The Common
Ealing
London
W5 3JB
Secretary NameMr Russell West Brown
NationalityBritish
StatusResigned
Appointed31 May 1995(7 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 1997)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 26 The Common
Ealing
London
W5 3JB
Director NameSuzanne Louise Gresty
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(8 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 March 2001)
RolePicture Editor
Correspondence AddressFlat 7
26 The Common
London
W5 3JB
Director NameMatt Biglin
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(8 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 September 2001)
RoleOperational Research Analayst
Correspondence AddressFlat 1
26 The Common
London
W5 3JB
Director NameNicola Robyn Pearce
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(8 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 June 2000)
RoleComputer Analyst
Correspondence AddressFlat 8
26 The Common
London
W5 3JB
Secretary NameNicola Robyn Pearce
NationalityBritish
StatusResigned
Appointed01 October 1997(9 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 June 2000)
RoleCompany Director
Correspondence AddressFlat 8
26 The Common
London
W5 3JB
Director NameJeremy David Allis
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1997(9 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 07 April 2008)
RoleLocal Government Officer
Correspondence AddressFlat 2 26 The Common
London
W5 3JB
Director NameNicky Goldhill
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(12 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 October 2002)
RoleUnit Manager
Correspondence AddressFlat 8 26 The Common
London
W5 3JB
Director NameAnthony Grant
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(12 years, 3 months after company formation)
Appointment Duration6 months (resigned 18 January 2001)
RoleChartered Engineer
Correspondence AddressFlat 3 26 The Common
London
W5 3JB
Director NameDavid Bayer
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(12 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 June 2004)
RoleSoftware Developer
Correspondence AddressFlat 7 26 The Common
London
W5 3JB
Secretary NameJeremy David Allis
NationalityBritish
StatusResigned
Appointed20 July 2000(12 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 07 April 2008)
RoleLocal Govt Officer
Correspondence AddressFlat 2 26 The Common
London
W5 3JB
Director NameKarina Lorraine Cox
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(12 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 April 2002)
RoleTeacher
Correspondence AddressFlat 4
26 The Common Ealing
London
W5 3JB
Director NameZachary Emmett
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(14 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2006)
RoleFinance Manager
Correspondence AddressFlat 8
26 The Common
Ealing
Middlesex
W5 3JB
Director NameMs Mary Jane Paly Vera
Date of BirthMarch 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed25 April 2008(20 years after company formation)
Appointment Duration4 years, 6 months (resigned 25 October 2012)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 26 The Common
London
W5 3JB
Secretary NameGordon Henry Buchan
NationalityBritish
StatusResigned
Appointed16 July 2008(20 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 25 April 2018)
RoleMusician
Correspondence Address23 Egerton Gardens
Ealing
London
W13 8HG
Secretary NameMr Michael McGillycuddy
StatusResigned
Appointed14 April 2018(30 years after company formation)
Appointment Duration11 months, 1 week (resigned 20 March 2019)
RoleCompany Director
Correspondence AddressC/O Craig Sheehan 114 Power Road
Power Road
London
W4 5PY
Secretary NameMr Craig Newell
StatusResigned
Appointed20 March 2019(30 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 2020)
RoleCompany Director
Correspondence AddressC/O Craig Sheehan 114 Power Road
Power Road
London
W4 5PY

Contact

Telephone020 85832329
Telephone regionLondon

Location

Registered AddressC/O Safe Property Management First Floor, Unit 48, Westwood Park Trading Estate
Concord Road
London
W3 0TH
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£15,164
Cash£15,318
Current Liabilities£154

Accounts

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

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 3 weeks from now)

Filing History

27 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
8 November 2023Termination of appointment of Russell West Brown as a director on 17 May 2023 (1 page)
18 September 2023Secretary's details changed for Safe Property Management on 18 September 2023 (1 page)
12 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
8 December 2022Registered office address changed from C/O Safe Property Management 21 Romney Court Shepherds Bush Green London W12 8PY England to C/O Safe Property Management First Floor, Unit 48, Westwood Park Trading Estate Concord Road London W3 0th on 8 December 2022 (1 page)
23 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
12 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
29 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
12 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
9 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
27 November 2020Registered office address changed from C/O Craig Sheehan 114 Power Road Power Road London W4 5PY England to 21 Romney Court Shepherds Bush Green London W12 8PY on 27 November 2020 (1 page)
27 November 2020Registered office address changed from 21 Romney Court Shepherds Bush Green London W12 8PY England to C/O Safe Property Management 21 Romney Court Shepherds Bush Green London W12 8PY on 27 November 2020 (1 page)
27 November 2020Termination of appointment of Craig Newell as a secretary on 28 September 2020 (1 page)
27 November 2020Appointment of Safe Property Management as a secretary on 29 September 2020 (2 pages)
20 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
4 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
24 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
20 March 2019Appointment of Mr Craig Newell as a secretary on 20 March 2019 (2 pages)
20 March 2019Termination of appointment of Michael Mcgillycuddy as a secretary on 20 March 2019 (1 page)
24 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
19 July 2018Termination of appointment of Gordon Henry Buchan as a secretary on 25 April 2018 (1 page)
19 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
25 April 2018Registered office address changed from Flat 4 26 the Common Ealing London W5 3JB to C/O Craig Sheehan 114 Power Road Power Road London W4 5PY on 25 April 2018 (1 page)
25 April 2018Appointment of Mr Michael Mcgillycuddy as a secretary on 14 April 2018 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 8
(12 pages)
22 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 8
(12 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 8
(12 pages)
22 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 8
(12 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(12 pages)
17 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(12 pages)
5 December 2012Appointment of Mrs Christine Vera Wlodyka as a director (2 pages)
5 December 2012Appointment of Mrs Christine Vera Wlodyka as a director (2 pages)
4 December 2012Termination of appointment of Mary Vera as a director (1 page)
4 December 2012Termination of appointment of Mary Vera as a director (1 page)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (12 pages)
16 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (12 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (12 pages)
28 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (12 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 July 2010Director's details changed for Mr Russell West Brown on 12 July 2010 (2 pages)
20 July 2010Director's details changed for Ms Mary Jane Paly Vera on 12 July 2010 (2 pages)
20 July 2010Director's details changed for Mrs Christine Buchan on 12 July 2010 (2 pages)
20 July 2010Director's details changed for Mrs Judith Anne Ferrao on 12 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Howard Parsons on 12 July 2010 (2 pages)
20 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (12 pages)
20 July 2010Director's details changed for Mr Shimon Raphael Levison on 12 July 2010 (2 pages)
20 July 2010Director's details changed for Mrs Judith Anne Ferrao on 12 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Russell West Brown on 12 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Shimon Raphael Levison on 12 July 2010 (2 pages)
20 July 2010Director's details changed for Ms Mary Jane Paly Vera on 12 July 2010 (2 pages)
20 July 2010Director's details changed for Ms Anna Lee on 12 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Peter Jess on 12 July 2010 (2 pages)
20 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (12 pages)
20 July 2010Director's details changed for Mrs Christine Buchan on 12 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Howard Parsons on 12 July 2010 (2 pages)
20 July 2010Director's details changed for Ms Anna Lee on 12 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Peter Jess on 12 July 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 July 2009Return made up to 12/07/09; full list of members (8 pages)
15 July 2009Return made up to 12/07/09; full list of members (8 pages)
5 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
5 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
11 August 2008Return made up to 12/07/08; full list of members (8 pages)
11 August 2008Return made up to 12/07/08; full list of members (8 pages)
1 August 2008Location of register of members (1 page)
1 August 2008Registered office changed on 01/08/2008 from 26 the common ealing london W5 3JB (1 page)
1 August 2008Location of debenture register (1 page)
1 August 2008Location of debenture register (1 page)
1 August 2008Location of register of members (1 page)
1 August 2008Registered office changed on 01/08/2008 from 26 the common ealing london W5 3JB (1 page)
18 July 2008Secretary appointed gordon henry buchan (2 pages)
18 July 2008Secretary appointed gordon henry buchan (2 pages)
18 July 2008Director appointed mary jane paly vera (2 pages)
18 July 2008Director appointed mary jane paly vera (2 pages)
7 April 2008Appointment terminated director jeremy allis (1 page)
7 April 2008Appointment terminated director jeremy allis (1 page)
7 April 2008Appointment terminated secretary jeremy allis (1 page)
7 April 2008Appointment terminated secretary jeremy allis (1 page)
21 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
7 August 2007Return made up to 12/07/07; full list of members (5 pages)
7 August 2007Return made up to 12/07/07; full list of members (5 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
26 September 2006New director appointed (1 page)
26 September 2006New director appointed (1 page)
14 September 2006Return made up to 12/07/06; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
14 September 2006Return made up to 12/07/06; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
17 August 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
17 August 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
17 August 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
26 July 2004New director appointed (2 pages)
26 July 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
26 July 2004New director appointed (2 pages)
26 July 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
17 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
17 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
6 August 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
6 August 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
8 August 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
23 August 2001New director appointed (2 pages)
23 August 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
23 August 2001Secretary resigned;director resigned (1 page)
23 August 2001Secretary resigned;director resigned (1 page)
23 August 2001Director resigned (1 page)
23 August 2001New director appointed (2 pages)
23 August 2001Director resigned (1 page)
20 January 2001Full accounts made up to 31 March 2000 (9 pages)
20 January 2001Full accounts made up to 31 March 2000 (9 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New secretary appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000Return made up to 12/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
11 August 2000New secretary appointed (2 pages)
11 August 2000Return made up to 12/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
11 August 2000New director appointed (2 pages)
22 October 1999Full accounts made up to 31 March 1999 (11 pages)
22 October 1999Full accounts made up to 31 March 1999 (11 pages)
27 July 1999Return made up to 12/07/99; no change of members (8 pages)
27 July 1999Return made up to 12/07/99; no change of members (8 pages)
15 December 1998Full accounts made up to 31 March 1998 (11 pages)
15 December 1998Full accounts made up to 31 March 1998 (11 pages)
30 January 1998Secretary resigned (1 page)
30 January 1998New director appointed (2 pages)
30 January 1998New secretary appointed (2 pages)
30 January 1998New director appointed (2 pages)
30 January 1998New secretary appointed (2 pages)
30 January 1998Secretary resigned (1 page)
6 November 1997Full accounts made up to 31 March 1997 (7 pages)
6 November 1997Full accounts made up to 31 March 1997 (7 pages)
7 August 1997Return made up to 12/07/97; no change of members (6 pages)
7 August 1997Return made up to 12/07/97; no change of members (6 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
8 October 1996Full accounts made up to 31 March 1996 (7 pages)
8 October 1996Full accounts made up to 31 March 1996 (7 pages)
27 August 1996Return made up to 12/07/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 August 1996Return made up to 12/07/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 February 1996Accounts for a small company made up to 31 March 1994 (7 pages)
8 February 1996Accounts for a small company made up to 31 March 1994 (7 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
4 February 1996Return made up to 12/07/95; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 February 1996Return made up to 12/07/95; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 July 1995New secretary appointed;new director appointed (2 pages)
26 July 1995New secretary appointed;new director appointed (2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
8 April 1988Incorporation (10 pages)