Company NameAngel Gate Management Company Limited
DirectorsMichael James Morris and Sidonie Louise Aughney
Company StatusActive
Company Number02257694
CategoryPrivate Limited Company
Incorporation Date13 May 1988(35 years, 11 months ago)
Previous NameRapid 6080 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 Michael James Morris
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2011(22 years, 10 months after company formation)
Appointment Duration13 years, 1 month
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address27a Floral Street
London
WC2E 9EZ
Director NameMs Sidonie Louise Aughney
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2024(35 years, 11 months after company formation)
Appointment Duration1 week, 2 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cornelius House 178-180 Church Road
Hove
BN3 2DJ
Director NameJane Halstuk
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(3 years, 9 months after company formation)
Appointment Duration1 day (resigned 21 February 1992)
RoleCompany Director
Correspondence AddressTudor House Llanvanor Road
Finchley Road
London
NW2 2AQ
Director NameStephen Brand
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 20 February 1993)
RoleAccountant
Correspondence Address17 Sidney Grove
Hendon
London
Nw4
Director NameMr Nicholas Mark Morgan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(5 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Dukes Wood Drive
Gerrard's Cross
Buckinghamshire
SL9 7LJ
Director NameMr Steven David Lewis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(5 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 May 1997)
RoleSales/Marketing Exec
Correspondence Address66 Sheringham Avenue
London
N14 4UG
Director NameMr Geoffrey Lennard
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(5 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 1996)
RoleCommercial Manager
Correspondence AddressFlat 11
Laurie House 16 Airlie Gardens
London
W8 7AW
Director NameStephen Humphreys
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(6 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 March 1997)
RoleCompany Director
Correspondence Address1 Victoria Yard
Fairclough Street
London
E1 1PP
Director NamePamela Joy Barker
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(7 years, 11 months after company formation)
Appointment Duration10 months (resigned 03 March 1997)
RoleCompany Director
Correspondence Address13 The Paddocks
Stapleford Abbotts
Romford
Essex
RM4 1HG
Director NamePaul Antony Coster
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(8 years, 10 months after company formation)
Appointment Duration1 year (resigned 17 April 1998)
RoleCompany Director
Correspondence AddressGarth Steading
Walpole Avenue
Chipstead
Surrey
CR5 3PN
Secretary NameMr Richard Howard Kleiner
NationalityBritish
StatusResigned
Appointed20 March 1997(8 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Atwood Avenue
Kew
Richmond
Surrey
TW9 4HG
Director NameIvan Howard Ezekiel
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(9 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 April 1998)
RoleFinance Director
Correspondence Address63 Denman Drive South
London
NW11 6RA
Secretary NameIvan Howard Ezekiel
NationalityBritish
StatusResigned
Appointed06 March 1998(9 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 17 April 1998)
RoleCompany Director
Correspondence Address63 Denman Drive South
London
NW11 6RA
Director NameMr Kenneth Fraser Lindsay
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(9 years, 11 months after company formation)
Appointment Duration7 months (resigned 16 November 1998)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address61 Muir Wood Crescent
Currie
Edinburgh
Midlothian
EH14 5HB
Scotland
Director NameMr Ernest Peter Coupe
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(9 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 November 2005)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressDragonswell
Gladsmuir
East Lothian
EH33 1ED
Scotland
Secretary NameAudrey Lynne Cossey
NationalityBritish
StatusResigned
Appointed13 July 1998(10 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 July 2000)
RoleCompany Director
Correspondence Address59a Grove Hill Road
Camberwell
London
SE5 8DF
Director NameGraham David Hardie
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(10 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2002)
RoleChartered Surveyor
Correspondence Address14 Knowesley Park
Haddington
East Lothian
EH41 3TB
Scotland
Director NameThomas Francis Hazell King
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(17 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 September 2006)
RoleCompany Director
Correspondence Address61 Beechwood Road
South Croydon
Surrey
CR2 0AE
Director NameMr Andrew Guy Le Strange Beaton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(18 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 October 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address60 London Wall
London
EC2M 5TQ
Director NameOliver Patrick Bartrum
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(18 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 August 2011)
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address60 London Wall
London
EC2M 5TQ
Director NameMr David Arthur Love
Date of BirthMarch 1965 (Born 59 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 September 2006(18 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChesters
Deans Lane
Walton On The Hill
Surrey
KT20 7UA
Director NameMr David John Gibbs
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(18 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2010)
RoleOperational Risk Manager
Country of ResidenceUnited Kingdom
Correspondence Address60 London Wall
London
EC2M 5TQ
Director NameMrs Elizabeth Anne Horner
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(22 years, 4 months after company formation)
Appointment Duration10 months (resigned 03 August 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address60 London Wall
London
EC2M 5TQ
Director NameMichael Christopher Daggett
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2010(22 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 March 2011)
RoleProperty Fund Manager
Country of ResidenceUnited Kingdom
Correspondence Address60 London Wall
London
EC2M 5TQ
Director NameMr Andrew David Dewhirst
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2011(23 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 16 April 2024)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27a Floral Street
London
WC2E 9EZ
Director NameMr Edward Jay Rory Cable
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(23 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 16 April 2024)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address27a Floral Street
London
WC2E 9EZ
Secretary NameAndrew David Dewhirst
StatusResigned
Appointed15 December 2011(23 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 07 June 2023)
RoleCompany Director
Correspondence Address27a Floral Street
London
WC2E 9EZ
Secretary NameMs Katharine Thompson
StatusResigned
Appointed07 June 2023(35 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 April 2024)
RoleCompany Director
Correspondence Address27a Floral Street
London
WC2E 9EZ
Secretary NameGimp Secretarial & Finance Limited (Corporation)
StatusResigned
Appointed20 February 1992(3 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 October 1992)
Correspondence AddressTudor House
Llanvanor Road
London
NW2 2AQ
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 1992(4 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 20 February 1993)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameMAPA Management & Administration Services Limited (Corporation)
StatusResigned
Appointed20 February 1993(4 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 July 1996)
Correspondence AddressTudor House
Llanvanor Road
London
NW2 2AQ
Secretary NameSecretarial Services Limited (Corporation)
StatusResigned
Appointed23 July 1996(8 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 03 March 1997)
Correspondence AddressC/O 8 Baker Street
London
W1M 1DH
Secretary NameHolmes & Company Accountants Limited (Corporation)
StatusResigned
Appointed29 August 2000(12 years, 3 months after company formation)
Appointment Duration3 months (resigned 01 December 2000)
Correspondence Address8 New Road
Leighton Buzzard
Bedfordshire
LU7 7LX
Secretary NameFacts And Figures (Scotland) Limited (Corporation)
StatusResigned
Appointed01 December 2000(12 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2007)
Correspondence Address4 Polwarth Gardens
Edinburgh
Midlothian
EH11 1LW
Scotland
Secretary NameHolmes & Company Accountancy Llp (Corporation)
StatusResigned
Appointed17 October 2001(13 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 17 October 2001)
Correspondence Address8 New Road
Linslade
Leighton Buzzard
Bedfordshire
LU7 2LX
Secretary NameCBRE Global Investors (UK) Limited (Corporation)
StatusResigned
Appointed31 March 2007(18 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 December 2011)
Correspondence Address60 London Wall
London
EC2M 5TQ

Location

Registered Address27a Floral Street
London
WC2E 9EZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1320 Angel Limited
5.88%
Ordinary
1 at £1British Pharmacological Society
5.88%
Ordinary
1 at £1C.p.f. Trust
5.88%
Ordinary
1 at £1David Leigh Brock
5.88%
Ordinary
1 at £1Hayhurst Properties
5.88%
Ordinary
1 at £1Monet Enterprises Sa
5.88%
Ordinary
1 at £1Newtrade Publishing LTD
5.88%
Ordinary
1 at £1P.t. Tambang-timah
5.88%
Ordinary
1 at £1Radley Yeldar LTD
5.88%
Ordinary
2 at £1Drs H. Van Vonderen Management Consultants Bv
11.76%
Ordinary
2 at £1Picton Property No 3 LTD
11.76%
Ordinary
2 at £1Picton Property Nominee (No 3) LTD & Picton Property Nominee (No 4) LTD
11.76%
Ordinary
2 at £1Place2be
11.76%
Ordinary

Financials

Year2014
Turnover£231,784
Net Worth£30,017
Cash£94,301
Current Liabilities£147,671

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Filing History

6 July 2020Full accounts made up to 30 June 2019 (16 pages)
21 April 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
4 April 2019Full accounts made up to 30 June 2018 (15 pages)
25 March 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
17 April 2018Cessation of Picton Property Nominee (No 3) Limited as a person with significant control on 6 April 2016 (1 page)
17 April 2018Cessation of Picton Property Nominee (No 4) Limited as a person with significant control on 6 April 2016 (1 page)
17 April 2018Notification of Picton Property Income Limited as a person with significant control on 6 April 2016 (2 pages)
29 March 2018Full accounts made up to 30 June 2017 (15 pages)
13 March 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
16 January 2018Memorandum and Articles of Association (29 pages)
8 January 2018Resolutions
  • RES13 ‐ Section 175 companies act 2006 14/12/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
5 April 2017Full accounts made up to 30 June 2016 (14 pages)
5 April 2017Full accounts made up to 30 June 2016 (14 pages)
7 March 2017Confirmation statement made on 20 February 2017 with updates (8 pages)
7 March 2017Confirmation statement made on 20 February 2017 with updates (8 pages)
18 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 17
(5 pages)
18 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 17
(5 pages)
15 March 2016Full accounts made up to 30 June 2015 (10 pages)
15 March 2016Full accounts made up to 30 June 2015 (10 pages)
14 April 2015Full accounts made up to 30 June 2014 (10 pages)
14 April 2015Full accounts made up to 30 June 2014 (10 pages)
25 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 17
(5 pages)
25 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 17
(5 pages)
2 April 2014Full accounts made up to 30 June 2013 (10 pages)
2 April 2014Full accounts made up to 30 June 2013 (10 pages)
28 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 17
(5 pages)
28 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 17
(5 pages)
8 April 2013Full accounts made up to 30 June 2012 (10 pages)
8 April 2013Full accounts made up to 30 June 2012 (10 pages)
27 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
27 February 2013Registered office address changed from 28 Austin Friars London EC2N 2QQ United Kingdom on 27 February 2013 (1 page)
27 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
27 February 2013Registered office address changed from 28 Austin Friars London EC2N 2QQ United Kingdom on 27 February 2013 (1 page)
20 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
9 March 2012Full accounts made up to 30 June 2011 (10 pages)
9 March 2012Full accounts made up to 30 June 2011 (10 pages)
20 December 2011Appointment of Andrew David Dewhirst as a secretary (1 page)
20 December 2011Termination of appointment of Cbre Global Investors (Uk) Limited as a secretary (1 page)
20 December 2011Registered office address changed from 60 London Wall London EC2M 5TQ United Kingdom on 20 December 2011 (1 page)
20 December 2011Registered office address changed from 60 London Wall London EC2M 5TQ United Kingdom on 20 December 2011 (1 page)
20 December 2011Appointment of Andrew David Dewhirst as a secretary (1 page)
20 December 2011Termination of appointment of Cbre Global Investors (Uk) Limited as a secretary (1 page)
8 November 2011Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on 2 November 2011 (2 pages)
3 November 2011Appointment of Edward Jay Rory Cable as a director (2 pages)
3 November 2011Appointment of Edward Jay Rory Cable as a director (2 pages)
3 August 2011Termination of appointment of Oliver Bartrum as a director (1 page)
3 August 2011Termination of appointment of Elizabeth Horner as a director (1 page)
3 August 2011Termination of appointment of Oliver Bartrum as a director (1 page)
3 August 2011Appointment of Mr Andrew David Dewhirst as a director (2 pages)
3 August 2011Termination of appointment of Elizabeth Horner as a director (1 page)
3 August 2011Appointment of Mr Andrew David Dewhirst as a director (2 pages)
6 April 2011Full accounts made up to 30 June 2010 (11 pages)
6 April 2011Full accounts made up to 30 June 2010 (11 pages)
7 March 2011Appointment of Mr Michael James Morris as a director (2 pages)
7 March 2011Appointment of Mr Michael James Morris as a director (2 pages)
7 March 2011Termination of appointment of Michael Daggett as a director (1 page)
7 March 2011Termination of appointment of Michael Daggett as a director (1 page)
23 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
7 January 2011Termination of appointment of David Gibbs as a director (1 page)
7 January 2011Termination of appointment of Andrew Dewhirst as a director (1 page)
7 January 2011Termination of appointment of Andrew Dewhirst as a director (1 page)
7 January 2011Termination of appointment of David Gibbs as a director (1 page)
12 November 2010Appointment of Michael Christopher Daggett as a director (2 pages)
12 November 2010Appointment of Michael Christopher Daggett as a director (2 pages)
4 October 2010Appointment of Mrs Elizabeth Anne Horner as a director (2 pages)
4 October 2010Appointment of Mrs Elizabeth Anne Horner as a director (2 pages)
4 October 2010Termination of appointment of Andrew Beaton as a director (1 page)
4 October 2010Termination of appointment of Andrew Beaton as a director (1 page)
26 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (10 pages)
26 February 2010Director's details changed for Mr David John Gibbs on 20 February 2010 (2 pages)
26 February 2010Director's details changed for Mr David John Gibbs on 20 February 2010 (2 pages)
26 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (10 pages)
25 February 2010Director's details changed for Andrew David Dewhirst on 20 February 2010 (2 pages)
25 February 2010Director's details changed for Oliver Patrick Bartrum on 20 February 2010 (2 pages)
25 February 2010Director's details changed for Andrew Guy Le Strange Beaton on 20 February 2010 (2 pages)
25 February 2010Director's details changed for Andrew David Dewhirst on 20 February 2010 (2 pages)
25 February 2010Director's details changed for Andrew Guy Le Strange Beaton on 20 February 2010 (2 pages)
25 February 2010Director's details changed for Oliver Patrick Bartrum on 20 February 2010 (2 pages)
16 January 2010Auditor's resignation (1 page)
16 January 2010Auditor's resignation (1 page)
2 December 2009Full accounts made up to 30 June 2009 (11 pages)
2 December 2009Full accounts made up to 30 June 2009 (11 pages)
1 December 2009Registered office address changed from 2Nd Floor 25 Copthall Avenue London EC2R 7BP on 1 December 2009 (1 page)
1 December 2009Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on 17 November 2009 (2 pages)
1 December 2009Registered office address changed from 2Nd Floor 25 Copthall Avenue London EC2R 7BP on 1 December 2009 (1 page)
1 December 2009Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on 17 November 2009 (2 pages)
1 December 2009Registered office address changed from 2Nd Floor 25 Copthall Avenue London EC2R 7BP on 1 December 2009 (1 page)
6 May 2009Return made up to 20/02/09; full list of members (9 pages)
6 May 2009Return made up to 20/02/09; full list of members (9 pages)
5 May 2009Location of register of members (1 page)
5 May 2009Appointment terminated secretary facts and figures (scotland) LIMITED (1 page)
5 May 2009Appointment terminated secretary facts and figures (scotland) LIMITED (1 page)
5 May 2009Location of register of members (1 page)
18 December 2008Full accounts made up to 30 June 2008 (10 pages)
18 December 2008Full accounts made up to 30 June 2008 (10 pages)
1 May 2008Full accounts made up to 30 June 2007 (11 pages)
1 May 2008Full accounts made up to 30 June 2007 (11 pages)
11 March 2008Return made up to 20/02/08; full list of members (10 pages)
11 March 2008Return made up to 20/02/08; full list of members (10 pages)
29 January 2008Auditor's resignation (1 page)
29 January 2008Auditor's resignation (1 page)
4 November 2007Registered office changed on 04/11/07 from: 6TH floor 60 london wall london EC2M 5TQ (1 page)
4 November 2007Registered office changed on 04/11/07 from: 6TH floor 60 london wall london EC2M 5TQ (1 page)
4 November 2007Secretary's particulars changed (1 page)
4 November 2007Secretary's particulars changed (1 page)
23 April 2007Registered office changed on 23/04/07 from: 8 new road linslade leighton buzzard bedfordshire LU7 7LX (1 page)
23 April 2007Secretary resigned (1 page)
23 April 2007Registered office changed on 23/04/07 from: 8 new road linslade leighton buzzard bedfordshire LU7 7LX (1 page)
23 April 2007New secretary appointed (2 pages)
23 April 2007New secretary appointed (2 pages)
23 April 2007Secretary resigned (1 page)
20 March 2007Return made up to 20/02/07; full list of members (5 pages)
20 March 2007Return made up to 20/02/07; full list of members (5 pages)
26 February 2007New director appointed (5 pages)
26 February 2007Director resigned (1 page)
26 February 2007New director appointed (5 pages)
26 February 2007New director appointed (5 pages)
26 February 2007New director appointed (5 pages)
26 February 2007Director resigned (1 page)
30 January 2007Full accounts made up to 30 June 2006 (11 pages)
30 January 2007Full accounts made up to 30 June 2006 (11 pages)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
27 September 2006New director appointed (12 pages)
27 September 2006New director appointed (12 pages)
27 September 2006New director appointed (6 pages)
27 September 2006New director appointed (10 pages)
27 September 2006New director appointed (6 pages)
27 September 2006New director appointed (10 pages)
16 August 2006Full accounts made up to 30 June 2005 (11 pages)
16 August 2006Full accounts made up to 30 June 2005 (11 pages)
20 March 2006Return made up to 20/02/06; full list of members (5 pages)
20 March 2006Return made up to 20/02/06; full list of members (5 pages)
20 March 2006Secretary's particulars changed (1 page)
20 March 2006Secretary's particulars changed (1 page)
22 November 2005Director resigned (1 page)
22 November 2005New director appointed (4 pages)
22 November 2005New director appointed (4 pages)
22 November 2005Director resigned (1 page)
20 September 2005Full accounts made up to 30 June 2004 (11 pages)
20 September 2005Full accounts made up to 30 June 2004 (11 pages)
2 March 2005Return made up to 20/02/05; full list of members (10 pages)
2 March 2005Return made up to 20/02/05; full list of members (10 pages)
23 April 2004Full accounts made up to 30 June 2003 (11 pages)
23 April 2004Full accounts made up to 30 June 2003 (11 pages)
2 March 2004Return made up to 20/02/04; full list of members (10 pages)
2 March 2004Return made up to 20/02/04; full list of members (10 pages)
6 June 2003Full accounts made up to 30 June 2002 (11 pages)
6 June 2003Full accounts made up to 30 June 2002 (11 pages)
26 March 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 March 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 October 2002Full accounts made up to 30 June 2001 (11 pages)
25 October 2002Full accounts made up to 30 June 2001 (11 pages)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
13 March 2002Return made up to 20/02/02; full list of members (10 pages)
13 March 2002Return made up to 20/02/02; full list of members (10 pages)
23 October 2001New secretary appointed (2 pages)
23 October 2001Secretary resigned (1 page)
23 October 2001New secretary appointed (2 pages)
23 October 2001Secretary resigned (1 page)
19 July 2001Full accounts made up to 30 June 2000 (10 pages)
19 July 2001Full accounts made up to 30 June 2000 (10 pages)
26 March 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(12 pages)
26 March 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(12 pages)
31 January 2001New secretary appointed (2 pages)
31 January 2001New secretary appointed (2 pages)
31 January 2001Secretary resigned (1 page)
31 January 2001Secretary resigned (1 page)
9 November 2000Registered office changed on 09/11/00 from: 54 brook street london W1A 2BU (1 page)
9 November 2000Registered office changed on 09/11/00 from: 54 brook street london W1A 2BU (1 page)
10 October 2000Full accounts made up to 30 June 1999 (8 pages)
10 October 2000Full accounts made up to 30 June 1999 (8 pages)
4 October 2000New secretary appointed (2 pages)
4 October 2000New secretary appointed (2 pages)
23 March 2000Return made up to 18/02/00; no change of members (4 pages)
23 March 2000Return made up to 18/02/00; no change of members (4 pages)
14 March 2000Secretary's particulars changed (1 page)
14 March 2000Secretary's particulars changed (1 page)
25 October 1999Full accounts made up to 30 June 1998 (9 pages)
25 October 1999Full accounts made up to 30 June 1998 (9 pages)
16 September 1999Director's particulars changed (1 page)
16 September 1999Director's particulars changed (1 page)
27 May 1999Return made up to 18/02/99; full list of members (6 pages)
27 May 1999Registered office changed on 27/05/99 from: 25 harley street london W1N 2BR (1 page)
27 May 1999Registered office changed on 27/05/99 from: 25 harley street london W1N 2BR (1 page)
27 May 1999Return made up to 18/02/99; full list of members (6 pages)
13 January 1999New director appointed (1 page)
13 January 1999New director appointed (1 page)
29 December 1998Location of register of directors' interests (1 page)
29 December 1998Location - directors service contracts and memoranda (1 page)
29 December 1998Location - directors service contracts and memoranda (1 page)
29 December 1998Location of register of directors' interests (1 page)
29 December 1998Location of register of members (1 page)
29 December 1998Location of register of members (1 page)
11 December 1998Director resigned (1 page)
11 December 1998Secretary resigned (1 page)
11 December 1998Director resigned (1 page)
11 December 1998Secretary resigned (1 page)
9 November 1998New secretary appointed (2 pages)
9 November 1998New secretary appointed (2 pages)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
30 April 1998Full accounts made up to 30 June 1997 (9 pages)
30 April 1998Full accounts made up to 30 June 1997 (9 pages)
24 April 1998Auditor's resignation (1 page)
24 April 1998Auditor's resignation (1 page)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
22 April 1998Secretary resigned;director resigned (1 page)
22 April 1998Director resigned (1 page)
22 April 1998Secretary resigned;director resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Secretary resigned (1 page)
25 March 1998Return made up to 20/02/98; full list of members (10 pages)
25 March 1998Secretary resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Return made up to 20/02/98; full list of members (10 pages)
19 March 1998New secretary appointed (2 pages)
19 March 1998New secretary appointed (2 pages)
22 December 1997New director appointed (3 pages)
22 December 1997New director appointed (3 pages)
23 September 1997Return made up to 20/02/97; full list of members (8 pages)
23 September 1997Return made up to 20/02/97; full list of members (8 pages)
29 August 1997Location of register of members (1 page)
29 August 1997Location of register of members (1 page)
6 May 1997Full accounts made up to 30 June 1996 (9 pages)
6 May 1997Full accounts made up to 30 June 1996 (9 pages)
3 April 1997New director appointed (3 pages)
3 April 1997New director appointed (3 pages)
3 April 1997Director resigned (1 page)
3 April 1997Registered office changed on 03/04/97 from: tudor house llanvanor road finchley road london,NW2 2AQ (1 page)
3 April 1997New director appointed (3 pages)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
3 April 1997Secretary resigned (1 page)
3 April 1997Registered office changed on 03/04/97 from: tudor house llanvanor road finchley road london,NW2 2AQ (1 page)
3 April 1997New director appointed (3 pages)
3 April 1997Secretary resigned (1 page)
3 April 1997New secretary appointed (2 pages)
3 April 1997Director resigned (1 page)
3 April 1997New secretary appointed (2 pages)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
25 September 1996New secretary appointed (2 pages)
25 September 1996Secretary resigned (1 page)
25 September 1996Secretary resigned (1 page)
25 September 1996New secretary appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996Director resigned (1 page)
16 May 1996Director resigned (1 page)
30 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
3 April 1995New director appointed (2 pages)
3 April 1995New director appointed (2 pages)
27 February 1995Accounts for a small company made up to 30 June 1994 (6 pages)
27 February 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (70 pages)
8 November 1993Accounts for a small company made up to 30 June 1993 (4 pages)
8 November 1993Accounts for a small company made up to 30 June 1993 (4 pages)
22 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(25 pages)
4 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(25 pages)
12 January 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
12 January 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
9 August 1988Company name changed rapid 6080 LIMITED\certificate issued on 10/08/88 (2 pages)
9 August 1988Company name changed rapid 6080 LIMITED\certificate issued on 10/08/88 (2 pages)
13 May 1988Incorporation (15 pages)
13 May 1988Incorporation (15 pages)