Company NameAland Court Management Company Limited
Company StatusActive
Company Number02248805
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 April 1988(36 years 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 NameJohn Daniel Barrett
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1996(8 years after company formation)
Appointment Duration27 years, 11 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Lamberts Chartered Surveyors Aztec Row
3 Berners Road
London
N1 0PW
Director NameMr Paul Anthony Rooney
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2010(22 years, 6 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Lamberts Chartered Surveyors Aztec Row
3 Berners Road
London
N1 0PW
Director NameMr Marc Robert Kinnersly
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAustralian
StatusCurrent
Appointed10 December 2012(24 years, 7 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Lamberts Chartered Surveyors Aztec Row
3 Berners Road
London
N1 0PW
Director NameMr Richard Llewellyn Davies
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish,American
StatusCurrent
Appointed23 May 2014(26 years, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Lamberts Chartered Surveyors Aztec Row
3 Berners Road
London
N1 0PW
Director NameMr Alexey Alexeev
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2020(31 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleHead Of Asset Management
Country of ResidenceEngland
Correspondence AddressC/O Lamberts Chartered Surveyors Aztec Row
3 Berners Road
London
N1 0PW
Secretary NameLamberts Chartered Surveyors Limited
StatusCurrent
Appointed10 August 2022(34 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressC/O Lamberts Chartered Surveyors Aztec Row
3 Berners Road
London
N1 0PW
Director NameMr David Alan John Maryon
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(3 years after company formation)
Appointment Duration9 months (resigned 01 February 1992)
RoleQuantity Surveyor
Correspondence Address109 Maplehurst Road
Chichester
West Sussex
PO19 4RP
Director NameMr Harry Smith
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(3 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 1996)
RoleAccountant
Correspondence Address42 The Crescent
Mortimer
Reading
Berkshire
RG7 3RU
Director NameKim Bennett Cardis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(3 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 1996)
RoleAccountant
Correspondence Address4 Loughborough Close
Grange Park
Swindon
Wiltshire
SN5 6BW
Secretary NameMr Barry Martin Caple
NationalityBritish
StatusResigned
Appointed29 April 1992(4 years after company formation)
Appointment Duration4 years (resigned 21 May 1996)
RoleCompany Director
Correspondence Address3 Hillside Close
Frampton Cotterell
Bristol
Avon
BS17 2RG
Director NameTanya Louise Playle Mitchell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(8 years after company formation)
Appointment Duration5 years, 11 months (resigned 10 May 2002)
RoleInsurance Claims Manager
Correspondence Address17 Aland Court
Finland Street
London
SE16 1LA
Director NameMr Hugh Brandreth Closs
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(8 years after company formation)
Appointment Duration18 years, 5 months (resigned 01 November 2014)
RolePublicity
Country of ResidenceUnited Kingdom
Correspondence Address48 Aland Court
Finland Street
London
SE16 1LA
Director NameCathy Whitehead
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(8 years after company formation)
Appointment Duration13 years, 5 months (resigned 21 October 2009)
RoleSales And Marketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address44 Aland Court
Finland Street
London
SE16 1LA
Director NameFelicity McMahon
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(8 years after company formation)
Appointment Duration5 years, 2 months (resigned 13 August 2001)
RoleBank Clerk
Correspondence Address5 Aland Court
Finland Street
London
SE16 1LA
Director NameYiannis Kassimatis
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(8 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 2000)
RoleAnalyst/Trader
Correspondence Address28 Aland Court
Finland Street
London
SE16 1LA
Director NameLeonard Jackson
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(8 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 2000)
RoleBlack Taxi
Correspondence Address38 Aland Court
Finland Quay
Rotilerhithe
London
SE16 1PR
Director NameAlice Gregoriadi
Date of BirthAugust 1968 (Born 55 years ago)
NationalityHellenic
StatusResigned
Appointed21 May 1996(8 years after company formation)
Appointment Duration11 years, 5 months (resigned 05 November 2007)
RoleInternal Auditor
Correspondence Address56 Aland Court
Finland Street
London
SE16 1LA
Director NameRoderick John McDougall
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(8 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 2000)
RoleElectrical Engineering
Correspondence Address25 Aland Court
Finland Street
London
SE16 1LA
Secretary NameRoger Charles Bryan
NationalityBritish
StatusResigned
Appointed21 May 1996(8 years after company formation)
Appointment Duration7 years, 10 months (resigned 01 April 2004)
RoleCompany Director
Correspondence AddressLower Ground Floor 20 Meridian Place
Clifton
Bristol
BS8 1JL
Director NameStella Benakis
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 1998(9 years, 9 months after company formation)
Appointment Duration10 years (resigned 01 February 2008)
RoleCorporate Director Cca Galleri
Correspondence Address29 Aland Court
Finland Street
London
SE16 1LA
Director NameRobert Courtenay Handicott
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1998(9 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 September 2010)
RoleAnalyst/Programmer
Country of ResidenceUnited Kingdom
Correspondence Address66 Aland Court
Finland Street
London
SE16 1LA
Director NameMartin Giles Truman
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(10 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 10 November 2000)
RoleSolicitor
Correspondence Address32 Aland Court
Finland Street
London
SE16 7LA
Director NameDeborah Catherine O'Keefe
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(10 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 August 2001)
RoleConsultant
Correspondence Address62 Aland Court
Finland Street
London
SE16 1LA
Director NameElla Sherman
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(10 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 12 January 2007)
RoleBanker
Correspondence AddressFlat 58 Aland Court
Finland Street
London
SE16 1LA
Director NameLouise Dryden
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(10 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 November 1999)
RoleTeacher
Correspondence Address3 Aland Court
Finland Street
London
SE16 1LA
Director NameTolla Joanne Bishop
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(14 years after company formation)
Appointment Duration2 years, 4 months (resigned 06 October 2004)
RoleAccountant
Correspondence Address7 Aland Court
Finland Street
London
SE16 7LA
Director NameDr Alan Marcel Langworthy
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(15 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 October 2009)
RoleInvestment Banking
Country of ResidenceUnited Kingdom
Correspondence Address37 Aland Court
Finland Street
London
SE16 7LA
Director NameMr Peter Wong
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(19 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 March 2010)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address13 Plover Way
London
SE16 7TS
Director NameDavid Timothy Wrigley
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(20 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 04 November 2016)
RoleSales Director Education
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 61 Aland Court
Finland Street
London
SE16 7LA
Director NameMr Malcolm De Bacq Rose
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2012(24 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited Portsoken House
155 - 157 Minories
London
EC3N 1LJ
Director NameMr Richard Llewellyn Davies
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish,American
StatusResigned
Appointed16 December 2014(26 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 16 December 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited Portsoken House
155 - 157 Minories
London
EC3N 1LJ
Director NameMr Stuart Clive Kaye
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2016(28 years, 6 months after company formation)
Appointment Duration1 year (resigned 20 November 2017)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited Portsoken House
155 - 157 Minories
London
EC3N 1LJ
Director NameMr Michele Di Palma
Date of BirthJune 1988 (Born 35 years ago)
NationalityItalian
StatusResigned
Appointed05 December 2018(30 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 2024)
RoleInternational Tax Senior Manager
Country of ResidenceEngland
Correspondence AddressC/O Lamberts Chartered Surveyors Aztec Row
3 Berners Road
London
N1 0PW
Director NameMs Emilie Devienne
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2020(31 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Lamberts Chartered Surveyors Aztec Row
3 Berners Road
London
N1 0PW
Secretary NameRendall And Rittner Limited (Corporation)
StatusResigned
Appointed01 April 2004(15 years, 11 months after company formation)
Appointment Duration18 years, 4 months (resigned 10 August 2022)
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE

Location

Registered AddressC/O Lamberts Chartered Surveyors Aztec Row
3 Berners Road
London
N1 0PW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£150,737
Cash£150,926
Current Liabilities£31,028

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 Return29 April 2023 (1 year ago)
Next Return Due13 May 2024 (1 week, 6 days from now)

Filing History

20 December 2023Accounts for a small company made up to 31 March 2023 (7 pages)
10 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
15 December 2022Accounts for a small company made up to 31 March 2022 (7 pages)
26 September 2022Director's details changed for John Daniel Barrett on 10 August 2022 (2 pages)
26 September 2022Secretary's details changed for Lamberts Surveyors Limited on 25 September 2022 (1 page)
23 August 2022Appointment of Lamberts Surveyors Limited as a secretary on 10 August 2022 (2 pages)
23 August 2022Termination of appointment of Rendall and Rittner Limited as a secretary on 10 August 2022 (1 page)
12 August 2022Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to C/O Lamberts Chartered Surveyors Aztec Row 3 Berners Road London N1 0PW on 12 August 2022 (1 page)
5 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
23 December 2021Accounts for a small company made up to 31 March 2021 (7 pages)
5 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
13 January 2021Secretary's details changed for Rendall and Rittner Limited on 13 January 2021 (1 page)
13 January 2021Director's details changed for John Daniel Barrett on 13 January 2021 (2 pages)
6 January 2021Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 6 January 2021 (1 page)
19 November 2020Accounts for a small company made up to 31 March 2020 (7 pages)
11 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
11 May 2020Secretary's details changed for Rendall and Rittner Limited on 29 April 2020 (1 page)
11 May 2020Secretary's details changed for Rendall and Rittner Limited on 28 February 2020 (1 page)
11 May 2020Director's details changed for John Daniel Barrett on 11 April 2020 (2 pages)
15 April 2020Appointment of Ms Emilie Devienne as a director on 15 April 2020 (2 pages)
3 March 2020Appointment of Mr Alexey Alexeev as a director on 25 February 2020 (2 pages)
12 December 2019Accounts for a small company made up to 31 March 2019 (7 pages)
7 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
30 January 2019Accounts for a small company made up to 31 March 2018 (6 pages)
23 January 2019Appointment of Mr Michele Di Palma as a director on 5 December 2018 (2 pages)
1 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
23 April 2018Termination of appointment of Malcolm De Bacq Rose as a director on 19 April 2018 (1 page)
22 December 2017Accounts for a small company made up to 31 March 2017 (6 pages)
24 November 2017Termination of appointment of Stuart Clive Kaye as a director on 20 November 2017 (1 page)
24 November 2017Termination of appointment of Stuart Clive Kaye as a director on 20 November 2017 (1 page)
8 May 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
8 May 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
29 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
29 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
9 November 2016Appointment of Mr Stuart Clive Kaye as a director on 4 November 2016 (2 pages)
9 November 2016Appointment of Mr Stuart Clive Kaye as a director on 4 November 2016 (2 pages)
9 November 2016Termination of appointment of David Timothy Wrigley as a director on 4 November 2016 (1 page)
9 November 2016Termination of appointment of David Timothy Wrigley as a director on 4 November 2016 (1 page)
25 May 2016Annual return made up to 29 April 2016 no member list (6 pages)
25 May 2016Annual return made up to 29 April 2016 no member list (6 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
16 November 2015Termination of appointment of Alan Marcel Langworthy as a director on 1 October 2009 (1 page)
16 November 2015Termination of appointment of Alan Marcel Langworthy as a director on 1 October 2009 (1 page)
1 May 2015Annual return made up to 29 April 2015 no member list (8 pages)
1 May 2015Annual return made up to 29 April 2015 no member list (8 pages)
12 January 2015Full accounts made up to 31 March 2014 (9 pages)
12 January 2015Full accounts made up to 31 March 2014 (9 pages)
23 December 2014Termination of appointment of Richard Llewellyn Davies as a director on 16 December 2014 (1 page)
23 December 2014Appointment of Mr Richard Llewellyn Davies as a director on 16 December 2014 (2 pages)
23 December 2014Termination of appointment of Richard Llewellyn Davies as a director on 16 December 2014 (1 page)
23 December 2014Appointment of Mr Richard Llewellyn Davies as a director on 16 December 2014 (2 pages)
5 November 2014Termination of appointment of Hugh Brandreth Closs as a director on 1 November 2014 (1 page)
5 November 2014Termination of appointment of Hugh Brandreth Closs as a director on 1 November 2014 (1 page)
5 November 2014Termination of appointment of Hugh Brandreth Closs as a director on 1 November 2014 (1 page)
23 July 2014Appointment of Mr Richard Llewellyn Davies as a director on 23 May 2014 (2 pages)
23 July 2014Appointment of Mr Richard Llewellyn Davies as a director on 23 May 2014 (2 pages)
1 May 2014Annual return made up to 29 April 2014 no member list (8 pages)
1 May 2014Annual return made up to 29 April 2014 no member list (8 pages)
4 March 2014Appointment of Mr Malcolm De Bacq Rose as a director (2 pages)
4 March 2014Appointment of Mr Malcolm De Bacq Rose as a director (2 pages)
20 November 2013Full accounts made up to 31 March 2013 (9 pages)
20 November 2013Full accounts made up to 31 March 2013 (9 pages)
18 November 2013Appointment of Mr Paul Anthony Rooney as a director (2 pages)
18 November 2013Appointment of Mr Paul Anthony Rooney as a director (2 pages)
16 May 2013Annual return made up to 29 April 2013 no member list (7 pages)
16 May 2013Annual return made up to 29 April 2013 no member list (7 pages)
26 February 2013Appointment of Mr Marc Robert Kinnersly as a director (2 pages)
26 February 2013Appointment of Mr Marc Robert Kinnersly as a director (2 pages)
29 August 2012Full accounts made up to 31 March 2012 (9 pages)
29 August 2012Full accounts made up to 31 March 2012 (9 pages)
2 May 2012Annual return made up to 29 April 2012 no member list (6 pages)
2 May 2012Annual return made up to 29 April 2012 no member list (6 pages)
7 October 2011Full accounts made up to 31 March 2011 (9 pages)
7 October 2011Full accounts made up to 31 March 2011 (9 pages)
24 May 2011Annual return made up to 29 April 2011 no member list (6 pages)
24 May 2011Annual return made up to 29 April 2011 no member list (6 pages)
28 October 2010Full accounts made up to 31 March 2010 (9 pages)
28 October 2010Full accounts made up to 31 March 2010 (9 pages)
15 October 2010Termination of appointment of Robert Handicott as a director (1 page)
15 October 2010Termination of appointment of Robert Handicott as a director (1 page)
1 October 2010Secretary's details changed for Rendall and Rittner Limited on 1 October 2010 (2 pages)
1 October 2010Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 1 October 2010 (1 page)
1 October 2010Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 1 October 2010 (1 page)
1 October 2010Secretary's details changed for Rendall and Rittner Limited on 1 October 2010 (2 pages)
1 October 2010Secretary's details changed for Rendall and Rittner Limited on 1 October 2010 (2 pages)
1 October 2010Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 1 October 2010 (1 page)
26 August 2010Termination of appointment of Cathy Whitehead as a director (1 page)
26 August 2010Termination of appointment of Cathy Whitehead as a director (1 page)
29 April 2010Secretary's details changed for Rendall and Rittner Limited on 29 April 2010 (2 pages)
29 April 2010Director's details changed for David Timothy Wrigley on 29 April 2010 (2 pages)
29 April 2010Director's details changed for John Daniel Barrett on 29 April 2010 (2 pages)
29 April 2010Director's details changed for Hugh Closs on 29 April 2010 (2 pages)
29 April 2010Secretary's details changed for Rendall and Rittner Limited on 29 April 2010 (2 pages)
29 April 2010Annual return made up to 29 April 2010 no member list (6 pages)
29 April 2010Director's details changed for Hugh Closs on 29 April 2010 (2 pages)
29 April 2010Director's details changed for John Daniel Barrett on 29 April 2010 (2 pages)
29 April 2010Annual return made up to 29 April 2010 no member list (6 pages)
29 April 2010Director's details changed for Doctor Alan Marcel Langworthy on 29 April 2010 (2 pages)
29 April 2010Director's details changed for Cathy Whitehead on 29 April 2010 (2 pages)
29 April 2010Director's details changed for Cathy Whitehead on 29 April 2010 (2 pages)
29 April 2010Director's details changed for Doctor Alan Marcel Langworthy on 29 April 2010 (2 pages)
29 April 2010Director's details changed for David Timothy Wrigley on 29 April 2010 (2 pages)
11 March 2010Termination of appointment of Peter Wong as a director (1 page)
11 March 2010Termination of appointment of Peter Wong as a director (1 page)
28 October 2009Full accounts made up to 31 March 2009 (9 pages)
28 October 2009Full accounts made up to 31 March 2009 (9 pages)
20 May 2009Annual return made up to 29/04/09 (4 pages)
20 May 2009Annual return made up to 29/04/09 (4 pages)
3 March 2009Full accounts made up to 31 March 2008 (10 pages)
3 March 2009Full accounts made up to 31 March 2008 (10 pages)
4 December 2008Director appointed david timothy wrigley (1 page)
4 December 2008Director appointed david timothy wrigley (1 page)
27 November 2008Appointment terminated director alice gregoriadi (1 page)
27 November 2008Appointment terminated director alice gregoriadi (1 page)
8 May 2008Annual return made up to 29/04/08 (4 pages)
8 May 2008Annual return made up to 29/04/08 (4 pages)
29 February 2008Director appointed peter wong (1 page)
29 February 2008Director appointed peter wong (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
10 January 2008Full accounts made up to 31 March 2007 (11 pages)
10 January 2008Full accounts made up to 31 March 2007 (11 pages)
1 June 2007Annual return made up to 29/04/07 (2 pages)
1 June 2007Annual return made up to 29/04/07 (2 pages)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
14 November 2006Full accounts made up to 31 March 2006 (8 pages)
14 November 2006Full accounts made up to 31 March 2006 (8 pages)
5 May 2006Annual return made up to 29/04/06 (3 pages)
5 May 2006Annual return made up to 29/04/06 (3 pages)
4 February 2006Full accounts made up to 31 March 2005 (9 pages)
4 February 2006Full accounts made up to 31 March 2005 (9 pages)
6 May 2005Annual return made up to 29/04/05 (3 pages)
6 May 2005Annual return made up to 29/04/05 (3 pages)
3 December 2004Full accounts made up to 31 March 2004 (9 pages)
3 December 2004Full accounts made up to 31 March 2004 (9 pages)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
23 June 2004Annual return made up to 29/04/04 (8 pages)
23 June 2004Annual return made up to 29/04/04 (8 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
1 June 2004New secretary appointed (2 pages)
1 June 2004Registered office changed on 01/06/04 from: crown letting & management lower ground floor, 20 meridian place, bristol avon BS8 1JL (1 page)
1 June 2004New secretary appointed (2 pages)
1 June 2004Registered office changed on 01/06/04 from: crown letting & management lower ground floor, 20 meridian place, bristol avon BS8 1JL (1 page)
1 June 2004Secretary resigned (1 page)
1 June 2004Secretary resigned (1 page)
18 February 2004Full accounts made up to 31 March 2003 (8 pages)
18 February 2004Full accounts made up to 31 March 2003 (8 pages)
12 May 2003Annual return made up to 29/04/03
  • 363(288) ‐ Director resigned
(7 pages)
12 May 2003Annual return made up to 29/04/03
  • 363(288) ‐ Director resigned
(7 pages)
5 February 2003Full accounts made up to 31 March 2002 (8 pages)
5 February 2003Full accounts made up to 31 March 2002 (8 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
17 May 2002Annual return made up to 29/04/02
  • 363(288) ‐ Director resigned
(8 pages)
17 May 2002Annual return made up to 29/04/02
  • 363(288) ‐ Director resigned
(8 pages)
29 January 2002Full accounts made up to 31 March 2001 (8 pages)
29 January 2002Full accounts made up to 31 March 2001 (8 pages)
17 May 2001Annual return made up to 29/04/01
  • 363(288) ‐ Director resigned
(7 pages)
17 May 2001Annual return made up to 29/04/01
  • 363(288) ‐ Director resigned
(7 pages)
1 February 2001Full accounts made up to 31 March 2000 (8 pages)
1 February 2001Full accounts made up to 31 March 2000 (8 pages)
11 May 2000Annual return made up to 29/04/00
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 11/05/00
(8 pages)
11 May 2000Annual return made up to 29/04/00
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 11/05/00
(8 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
16 May 1999New director appointed (2 pages)
16 May 1999New director appointed (2 pages)
29 April 1999Annual return made up to 29/04/99 (8 pages)
29 April 1999Annual return made up to 29/04/99 (8 pages)
27 January 1999Full accounts made up to 31 March 1998 (9 pages)
27 January 1999Full accounts made up to 31 March 1998 (9 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
7 May 1998Annual return made up to 29/04/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 May 1998Annual return made up to 29/04/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
3 February 1998Full accounts made up to 31 March 1997 (9 pages)
3 February 1998Full accounts made up to 31 March 1997 (9 pages)
29 April 1997Annual return made up to 29/04/97 (6 pages)
29 April 1997Annual return made up to 29/04/97 (6 pages)
2 February 1997Full accounts made up to 31 March 1996 (9 pages)
2 February 1997Full accounts made up to 31 March 1996 (9 pages)
25 July 1996New director appointed (2 pages)
25 July 1996New director appointed (2 pages)
5 July 1996Annual return made up to 29/04/96
  • 363(287) ‐ Registered office changed on 05/07/96
(4 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New secretary appointed (2 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New secretary appointed (2 pages)
5 July 1996Annual return made up to 29/04/96
  • 363(287) ‐ Registered office changed on 05/07/96
(4 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
31 March 1996Registered office changed on 31/03/96 from: care of lovell partnerships elm tree court devizes wilts SN10 1NM (1 page)
31 March 1996Registered office changed on 31/03/96 from: care of lovell partnerships elm tree court devizes wilts SN10 1NM (1 page)
11 January 1996Full accounts made up to 31 March 1995 (9 pages)
11 January 1996Full accounts made up to 31 March 1995 (9 pages)
16 May 1995Annual return made up to 29/04/95 (4 pages)
16 May 1995Annual return made up to 29/04/95 (4 pages)
27 April 1988Incorporation (18 pages)
27 April 1988Incorporation (18 pages)