Company NameChangebright Property Management Limited
DirectorsMark Royston Chitty and Gavin Turner
Company StatusActive
Company Number02254314
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 May 1988(35 years, 12 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 NameMark Royston Chitty
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(19 years, 8 months after company formation)
Appointment Duration16 years, 4 months
RoleAirplane Pilot
Country of ResidenceUnited Kingdom
Correspondence Address2 Lovel Road
Chalfont St Peter
Buckinghamshire
CL9 9NW
Director NameMr Gavin Turner
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2016(28 years after company formation)
Appointment Duration7 years, 11 months
RoleSafety And Quality Manager
Country of ResidenceEngland
Correspondence AddressFlat 27 Denham Lodge, Oxford Road
Denham
Uxbridge
Middlesex
UB9 4AB
Director NameMs Carolyn Susan Belsey
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(3 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 July 1994)
RoleCompany Director
Correspondence AddressFlat 6 Denham Lodge
Denham
Uxbridge
Middlesex
UB9 4AA
Director NameAnthony Thomas Binks
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(3 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 February 1994)
RoleManager
Correspondence Address24 Denham Lodge
Denham
Uxbridge
Middlesex
UB9 4AA
Director NameGiordano Elio De Lillis
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityItalian
StatusResigned
Appointed13 December 1991(3 years, 7 months after company formation)
Appointment Duration20 years, 9 months (resigned 01 October 2012)
RoleWorks Manager
Country of ResidenceUnited Kingdom
Correspondence Address47 Denham Lodge
Denham
Uxbridge
Middlesex
UB9 4AB
Director NameGeorge Wilbraham Maitland
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(3 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 18 May 2000)
RoleRetired
Correspondence Address18 Denham Lodge
Denham
Uxbridge
Middlesex
UB9 4AA
Director NameMarcus Irvin Brown
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(3 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 18 June 2002)
RoleShop Owner
Correspondence Address25 Denham Lodge
Denham
Uxbridge
Middlesex
UB9 4AA
Director NameMrs Pauline Carr
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(3 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 21 April 1992)
RoleSecretary
Correspondence Address49 Denham Lodge
Denham
Uxbridge
Middlesex
UB9 4AB
Director NameDr MacDonald Arthur Charrett
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(3 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 16 February 2000)
RoleRetired
Correspondence AddressFlat 33
Denham Lodge
Uxbridge
Middlesex
UB9 4AB
Director NameMrs Gwenyth Mary Clark
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(3 years, 7 months after company formation)
Appointment Duration15 years, 10 months (resigned 15 October 2007)
RoleRetired
Correspondence Address52 Denham Lodge
Denham
Uxbridge
Middlesex
UB9 4AB
Director NameMrs Fiona Yvonne Richards
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(4 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 October 1993)
RoleStockbroker
Correspondence Address20 Cinnamon Street
London
E1 9NJ
Director NameMrs Edna Elizabeth Mary Borrell
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(6 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 10 December 2000)
RoleRetired
Correspondence AddressFlat 51 Denham Lodge
Oxford Road
Uxbridge
Middlesex
UB9 4AB
Director NameBrian Roy Downing
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1996(7 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 15 October 2007)
RoleConsultant Academic
Correspondence Address50 Denham Lodge
Oxford Road
Denham
Buckinghamshire
UB9 4AB
Director NameDr Paul Cadle
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(10 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 January 2007)
RoleExport Sales Manager
Correspondence Address22 Denham Lodge
Oxford Road Denham
Uxbridge
Middlesex
UB9 4AA
Director NameJack Bridge
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(12 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 21 September 2004)
RoleRetired
Correspondence Address37 Denham Lodge
Oxford Road, Denham
Uxbridge
Middlesex
UB9 4AB
Director NameGeorge Blackman
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(12 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 26 August 2007)
RoleRtd
Correspondence Address24 Denham Lodge
Oxford Road, Denham
Uxbridge
Middlesex
UB9 4AA
Director NameRichard Stacey Lyddon
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(12 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 16 April 2002)
RoleDesigner
Correspondence Address29 Denham Lodge
Oxford Road New Denham
Buckinghamshire
Middlesex
UB9 4AB
Secretary NameGiordano Elio De Lillis
NationalityBritish
StatusResigned
Appointed28 September 2001(13 years, 4 months after company formation)
Appointment Duration11 years (resigned 01 October 2012)
RoleCompany Director
Correspondence Address47 Denham Lodge
Oxford Road
Uxbridge
Middlesex
UB9 4AB
Director NameDenzil Harold Lobb
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(14 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 July 2013)
RoleProduction Planner
Country of ResidenceUnited Kingdom
Correspondence Address27 Denham Lodge
Denham
Uxbridge
Middlesex
UB9 4AA
Director NameAlan Harding
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(14 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 December 2007)
RoleTree Surgeon
Correspondence Address44 Denham Lodge
Denham
Uxbridge
Middlesex
UB9 4AB
Director NameBrian James Leys
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(17 years after company formation)
Appointment Duration2 years, 5 months (resigned 15 October 2007)
RolePetrol Station Owner
Country of ResidenceUnited Kingdom
Correspondence Address11 Denham Lodge
Oxford Road
Denham
Middlesex
UB9 4AA
Director NameStephanie Lockwood
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2008(19 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 December 2008)
RoleAttorney
Correspondence Address502 Riverbank Point 114 High Street
Uxbridge
Middlesex
UB8 7JL
Director NameMr John Malcolm Stilwell
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(19 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 January 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address53 Denham Lodge
Oxford Road
Uxbridge
Buckinghamshire
UB9 4AB
Director NameGil Peace
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(20 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address37 Denham Lodge Oxford Road
Uxbridge
Middlesex
UB9 4AB
Director NameMrs Jeannette Reeves
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(20 years, 11 months after company formation)
Appointment Duration7 years (resigned 27 April 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressDenham Lodge 28 Denham Lodge
Oxford Road
Uxbridge
South Bucks
UB9 4AB
Secretary NamePlayfield Management (Corporation)
StatusResigned
Appointed13 December 1991(3 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 28 September 2001)
Correspondence Address272 Streatfield Road
Kenton
Harrow
Middlesex
HA3 9BY

Location

Registered AddressBay Lodge
36 Harefield Road
Uxbridge
Middlesex
UB8 1PH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£89,430
Cash£38,058
Current Liabilities£924

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Filing History

13 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
15 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
14 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
18 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
6 March 2020Micro company accounts made up to 31 December 2019 (5 pages)
13 February 2020Termination of appointment of John Malcolm Stilwell as a director on 31 January 2020 (1 page)
13 February 2020Cessation of John Malcolm Stilwell as a person with significant control on 31 January 2020 (1 page)
16 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
8 February 2019Micro company accounts made up to 31 December 2018 (5 pages)
14 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
14 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
22 February 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
22 February 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
22 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
6 June 2016Termination of appointment of Jeannette Reeves as a director on 27 April 2016 (1 page)
6 June 2016Termination of appointment of Gil Peace as a director on 31 May 2016 (1 page)
6 June 2016Termination of appointment of Gil Peace as a director on 31 May 2016 (1 page)
6 June 2016Appointment of Gavin Turner as a director on 31 May 2016 (2 pages)
6 June 2016Termination of appointment of Jeannette Reeves as a director on 27 April 2016 (1 page)
6 June 2016Appointment of Gavin Turner as a director on 31 May 2016 (2 pages)
26 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 January 2016Annual return made up to 13 December 2015 no member list (6 pages)
8 January 2016Annual return made up to 13 December 2015 no member list (6 pages)
9 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 January 2015Annual return made up to 13 December 2014 no member list (6 pages)
14 January 2015Annual return made up to 13 December 2014 no member list (6 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 January 2014Director's details changed for Mark Royston Chitty on 1 May 2013 (2 pages)
10 January 2014Annual return made up to 13 December 2013 no member list (6 pages)
10 January 2014Director's details changed for Mark Royston Chitty on 1 May 2013 (2 pages)
10 January 2014Director's details changed for Mark Royston Chitty on 1 May 2013 (2 pages)
10 January 2014Termination of appointment of Denzil Lobb as a director (1 page)
10 January 2014Annual return made up to 13 December 2013 no member list (6 pages)
10 January 2014Termination of appointment of Denzil Lobb as a director (1 page)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 January 2013Director's details changed for Mrs Jeannette Reeves on 9 January 2013 (2 pages)
9 January 2013Annual return made up to 13 December 2012 no member list (7 pages)
9 January 2013Director's details changed for Mrs Jeannette Reeves on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Mrs Jeannette Reeves on 9 January 2013 (2 pages)
9 January 2013Annual return made up to 13 December 2012 no member list (7 pages)
18 October 2012Termination of appointment of Giordano Lillis as a director (1 page)
18 October 2012Termination of appointment of Giordano De Lillis as a secretary (1 page)
18 October 2012Termination of appointment of Giordano De Lillis as a secretary (1 page)
18 October 2012Termination of appointment of Giordano Lillis as a director (1 page)
12 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 January 2012Annual return made up to 13 December 2011 no member list (8 pages)
10 January 2012Annual return made up to 13 December 2011 no member list (8 pages)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 January 2011Annual return made up to 13 December 2010 no member list (8 pages)
11 January 2011Annual return made up to 13 December 2010 no member list (8 pages)
5 January 2011Appointment of Mrs Jeannette Reeves as a director (1 page)
5 January 2011Appointment of Mrs Jeannette Reeves as a director (1 page)
26 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 February 2010Registered office address changed from 35 Belmont Road Uxbridge Middlesex UB8 1RH on 18 February 2010 (1 page)
18 February 2010Registered office address changed from 35 Belmont Road Uxbridge Middlesex UB8 1RH on 18 February 2010 (1 page)
21 January 2010Annual return made up to 13 December 2009 no member list (5 pages)
21 January 2010Annual return made up to 13 December 2009 no member list (5 pages)
14 January 2010Director's details changed for Gil Peace on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Mark Royston Chitty on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Denzil Harold Lobb on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Giordano Elio De Lillis on 1 October 2009 (2 pages)
14 January 2010Director's details changed for John Malcolm Stilwell on 1 October 2009 (2 pages)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Director's details changed for Mark Royston Chitty on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Giordano Elio De Lillis on 1 October 2009 (2 pages)
14 January 2010Director's details changed for John Malcolm Stilwell on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Denzil Harold Lobb on 1 October 2009 (2 pages)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Director's details changed for Denzil Harold Lobb on 1 October 2009 (2 pages)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Director's details changed for Giordano Elio De Lillis on 1 October 2009 (2 pages)
14 January 2010Director's details changed for John Malcolm Stilwell on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Gil Peace on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Mark Royston Chitty on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Gil Peace on 1 October 2009 (2 pages)
9 April 2009Director appointed gil peace (2 pages)
9 April 2009Appointment terminated director stephanie lockwood (1 page)
9 April 2009Appointment terminated director stephanie lockwood (1 page)
9 April 2009Director appointed gil peace (2 pages)
16 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 December 2008Annual return made up to 13/12/08 (3 pages)
29 December 2008Annual return made up to 13/12/08 (3 pages)
29 April 2008Director appointed mark royston chitty (3 pages)
29 April 2008Director appointed mark royston chitty (3 pages)
17 April 2008Director appointed stephanie lockwood (2 pages)
17 April 2008Director appointed stephanie lockwood (2 pages)
9 April 2008Director appointed john malcolm stilwell (2 pages)
9 April 2008Director appointed john malcolm stilwell (2 pages)
4 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 January 2008Director resigned (1 page)
28 January 2008Annual return made up to 13/12/07 (2 pages)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Annual return made up to 13/12/07 (2 pages)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
16 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
16 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
7 February 2007Annual return made up to 13/12/06 (3 pages)
7 February 2007Annual return made up to 13/12/06 (3 pages)
10 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 January 2006Registered office changed on 03/01/06 from: 35-37 belmont road uxbridge middlesex UB8 1RH (1 page)
3 January 2006Annual return made up to 13/12/05 (3 pages)
3 January 2006Annual return made up to 13/12/05 (3 pages)
3 January 2006Registered office changed on 03/01/06 from: 35-37 belmont road uxbridge middlesex UB8 1RH (1 page)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
8 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
8 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
29 December 2004Annual return made up to 13/12/04 (6 pages)
29 December 2004Annual return made up to 13/12/04 (6 pages)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
17 April 2004Accounts for a small company made up to 31 December 2003 (5 pages)
17 April 2004Accounts for a small company made up to 31 December 2003 (5 pages)
22 December 2003Annual return made up to 13/12/03 (7 pages)
22 December 2003Annual return made up to 13/12/03 (7 pages)
15 August 2003Accounts for a small company made up to 31 December 2002 (5 pages)
15 August 2003Accounts for a small company made up to 31 December 2002 (5 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
30 December 2002Annual return made up to 13/12/02
  • 363(288) ‐ Director resigned
(7 pages)
30 December 2002Annual return made up to 13/12/02
  • 363(288) ‐ Director resigned
(7 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
19 July 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
19 July 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
29 May 2002Accounts for a small company made up to 30 September 2001 (5 pages)
29 May 2002Accounts for a small company made up to 30 September 2001 (5 pages)
20 December 2001Annual return made up to 13/12/01 (5 pages)
20 December 2001Annual return made up to 13/12/01 (5 pages)
3 October 2001New secretary appointed (1 page)
3 October 2001Secretary resigned (1 page)
3 October 2001New secretary appointed (1 page)
3 October 2001Secretary resigned (1 page)
23 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
23 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
2 January 2001Annual return made up to 13/12/00 (6 pages)
2 January 2001Annual return made up to 13/12/00 (6 pages)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
14 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
14 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
12 January 2000Annual return made up to 13/12/99 (5 pages)
12 January 2000Annual return made up to 13/12/99 (5 pages)
19 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
19 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
27 January 1999Annual return made up to 13/12/98 (6 pages)
27 January 1999Annual return made up to 13/12/98 (6 pages)
28 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
28 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
21 January 1998Annual return made up to 13/12/97 (6 pages)
21 January 1998Annual return made up to 13/12/97 (6 pages)
7 March 1997Accounts for a small company made up to 30 September 1996 (6 pages)
7 March 1997Accounts for a small company made up to 30 September 1996 (6 pages)
15 January 1997Annual return made up to 13/12/96 (6 pages)
15 January 1997Annual return made up to 13/12/96 (6 pages)
24 March 1996Registered office changed on 24/03/96 from: denham lodge, oxford rd, new denham, uxbridge, middx. UB9 4AA. (1 page)
24 March 1996Registered office changed on 24/03/96 from: denham lodge, oxford rd, new denham, uxbridge, middx. UB9 4AA. (1 page)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
27 February 1996Accounts for a small company made up to 30 September 1995 (4 pages)
27 February 1996Accounts for a small company made up to 30 September 1995 (4 pages)
29 November 1995Annual return made up to 13/12/95 (6 pages)
29 November 1995Annual return made up to 13/12/95 (6 pages)
20 March 1995Accounts for a small company made up to 30 September 1994 (4 pages)
20 March 1995Accounts for a small company made up to 30 September 1994 (4 pages)
23 January 1995Annual return made up to 13/12/94 (6 pages)
23 January 1995Annual return made up to 13/12/94 (6 pages)
12 July 1994Accounts for a small company made up to 30 September 1993 (2 pages)
12 July 1994Accounts for a small company made up to 30 September 1993 (2 pages)
5 January 1994Annual return made up to 13/12/93 (6 pages)
5 January 1994Annual return made up to 13/12/93 (6 pages)
12 January 1993Accounts made up to 30 September 1992 (6 pages)
12 January 1993Accounts made up to 30 September 1992 (6 pages)
2 December 1992Annual return made up to 13/12/92
  • 363(353) ‐ Location of register of members address changed
(11 pages)
2 December 1992Annual return made up to 13/12/92
  • 363(353) ‐ Location of register of members address changed
(11 pages)
9 July 1992Accounts made up to 30 September 1991 (6 pages)
9 July 1992Accounts made up to 30 September 1991 (6 pages)
26 April 1992Director resigned (2 pages)
26 April 1992Director resigned (2 pages)
23 April 1992Director resigned (2 pages)
23 April 1992Director resigned (2 pages)
14 January 1992Annual return made up to 13/12/91 (6 pages)
14 January 1992Annual return made up to 13/12/91 (6 pages)
8 March 1991Accounts made up to 30 September 1990 (6 pages)
8 March 1991Accounts made up to 30 September 1990 (6 pages)
5 February 1991Annual return made up to 11/12/90 (12 pages)
5 February 1991Annual return made up to 11/12/90 (12 pages)
22 May 1990Secretary resigned;new secretary appointed (2 pages)
22 May 1990Secretary resigned;new secretary appointed (2 pages)
21 February 1990Annual return made up to 13/12/89 (6 pages)
21 February 1990Annual return made up to 13/12/89 (6 pages)
21 February 1990Accounts made up to 30 September 1989 (6 pages)
21 February 1990Accounts made up to 30 September 1989 (6 pages)
26 October 1989Accounting reference date shortened from 31/03 to 30/09 (1 page)
26 October 1989Accounting reference date shortened from 31/03 to 30/09 (1 page)
5 January 1989Registered office changed on 05/01/89 from: 2 baches st london N1 6UB (1 page)
5 January 1989Registered office changed on 05/01/89 from: 2 baches st london N1 6UB (1 page)
10 May 1988Incorporation (17 pages)
10 May 1988Incorporation (17 pages)