Company NameBrindleyplace Limited
Company StatusDissolved
Company Number02261707
CategoryPrivate Limited Company
Incorporation Date25 May 1988(35 years, 11 months ago)
Dissolution Date28 March 2023 (1 year ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher Mark Taylor
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2012(24 years, 6 months after company formation)
Appointment Duration10 years, 3 months (closed 28 March 2023)
RoleCEO
Country of ResidenceEngland
Correspondence Address150 Cheapside
6th Floor
London
EC2V 6ET
Director NameMr Jonathan Hugo Eccles Thompson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2013(24 years, 7 months after company formation)
Appointment Duration10 years, 2 months (closed 28 March 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Stable Street
London
N1C 4AB
Director NameSir James Garwood Michael Wates
Date of BirthApril 1960 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed01 May 2015(26 years, 11 months after company formation)
Appointment Duration7 years, 11 months (closed 28 March 2023)
RoleChairman
Country of ResidenceEngland
Correspondence AddressWates Group Wates House
Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Michael Bernard Lightbound
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2017(29 years, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 28 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Stable Street
London
N1C 4AB
Director NameMs Kirsty Ann-Marie Wilman
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2020(31 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 28 March 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Stable Street
London
N1C 4AB
Secretary NameDavid Scudder
StatusClosed
Appointed05 March 2021(32 years, 9 months after company formation)
Appointment Duration2 years (closed 28 March 2023)
RoleCompany Director
Correspondence Address4 Stable Street
London
N1C 4AB
Director NameAndrew Ashenden
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(4 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 25 June 1993)
RoleCompany Director
Correspondence AddressWoodclose
12 Milbourne Lane
Esher
Surrey
KT10 9DX
Director NameAlan Chatham
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(4 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 April 1998)
RoleProject Director
Correspondence Address15 School Lane
Sherington
Newport Pagnell
Buckinghamshire
MK16 9NF
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(4 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 25 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Director NameMr Nigel James Cavers Turnbull
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(4 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 25 June 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Salisbury Avenue
Harpenden
Hertfordshire
AL5 2QF
Secretary NameMr Christopher Michael John Forshaw
NationalityBritish
StatusResigned
Appointed17 October 1992(4 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 25 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Director NameMr Peter Geoffrey Freeman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(5 years, 1 month after company formation)
Appointment Duration24 years, 4 months (resigned 07 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Stable Street
London
N1C 4AB
Director NameMr Roger Nigel Madelin
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(5 years, 1 month after company formation)
Appointment Duration19 years, 5 months (resigned 28 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Kings Road
Richmond
Surrey
TW10 6NN
Director NameAlan Michael Hoffman
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 1993(5 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 March 1994)
RoleVenture Capital
Correspondence Address133 Hamilton Terrace
London
NW8 9QR
Director NameJeffrey Harris
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 1993(5 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 March 1994)
RoleVenture Capital-Investments
Correspondence Address7 Oak Lane
Scarsdale
Ny 10583
United States
Secretary NameJane Tambor
NationalityBritish
StatusResigned
Appointed25 June 1993(5 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 21 September 1993)
RoleOffice Mangager
Correspondence Address22 Montgomery Road
Chiswick
London
W4 5LZ
Director NameDominic Hugh Shorthouse
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1993(5 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 March 1994)
RoleCompany Director
Correspondence Address18 Darwall Drive
Ascot
Berkshire
SL5 8NB
Secretary NameMr Peter Geoffrey Freeman
NationalityBritish
StatusResigned
Appointed21 September 1993(5 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirlie Lodge 64 Sheffield Terrace
London
W8 7AP
Secretary NameRonald Millar
NationalityBritish
StatusResigned
Appointed06 July 1994(6 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 03 February 1998)
RoleFinance Director
Correspondence Address49 Guthrie Court
Gleneagles Village
Auchterarder
Perthshire
PH3 1SD
Scotland
Director NameMr David John Gratiaen Partridge
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(6 years, 6 months after company formation)
Appointment Duration18 years (resigned 28 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 39-41 All Saints Road
Notting Hill
London
W11 1HE
Director NameMr Anthony Jan Giddings
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(6 years, 6 months after company formation)
Appointment Duration18 years (resigned 28 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Alms House
Cage End Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7HW
Director NameRonald Millar
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(8 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 February 1998)
RoleAccountant
Correspondence Address49 Guthrie Court
Gleneagles Village
Auchterarder
Perthshire
PH3 1SD
Scotland
Director NameMr Aubyn James Sugden Prower
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(9 years, 8 months after company formation)
Appointment Duration14 years, 10 months (resigned 28 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarchants
Lower Station Road Newick
Lewes
East Sussex
BN8 4HT
Secretary NameMr Aubyn James Sugden Prower
NationalityBritish
StatusResigned
Appointed03 February 1998(9 years, 8 months after company formation)
Appointment Duration14 years, 10 months (resigned 28 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarchants
Lower Station Road Newick
Lewes
East Sussex
BN8 4HT
Director NameMr Gary John Taylor
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(9 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 03 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 South Road
West Hagley
Worcestershire
DY9 0JT
Secretary NameMrs Anita Joanne Sadler
NationalityBritish
StatusResigned
Appointed17 December 2008(20 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 05 March 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Stable Street
London
N1C 4AB
Director NameMr Peter Frank Hazell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(24 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Stable Street
London
N1C 4AB
Director NameMr Michael Ian Freeman
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(24 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Stable Street
London
N1C 4AB
Director NameMr David John Gratiaen Partridge
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2017(29 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Stable Street
London
N1C 4AB
Director NameMs Jennifer Anne Lisbey
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2019(31 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 February 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Stable Street
London
N1C 4AB

Contact

Websitebrindleyplace.com
Telephone07 780484001
Telephone regionMobile

Location

Registered Address4 Stable Street
London
N1C 4AB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50k at £1Argent Group Developments PLC
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

7 February 1992Delivered on: 12 February 1992
Satisfied on: 21 July 1993
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargee onbehalf of the banks as defined in this guarantee and debenture.
Particulars: See form 395 ref M65 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

28 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2023Accounts for a dormant company made up to 30 June 2022 (7 pages)
10 January 2023First Gazette notice for voluntary strike-off (1 page)
28 December 2022Application to strike the company off the register (3 pages)
24 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
5 January 2022Accounts for a dormant company made up to 30 June 2021 (7 pages)
26 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
5 March 2021Termination of appointment of Anita Joanne Sadler as a secretary on 5 March 2021 (1 page)
5 March 2021Appointment of David Scudder as a secretary on 5 March 2021 (2 pages)
9 January 2021Accounts for a dormant company made up to 30 June 2020 (7 pages)
20 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
13 March 2020Appointment of Ms Kirsty Ann-Marie Wilman as a director on 4 February 2020 (2 pages)
13 March 2020Termination of appointment of Jennifer Anne Lisbey as a director on 4 February 2020 (1 page)
11 December 2019Accounts for a dormant company made up to 30 June 2019 (8 pages)
18 October 2019Confirmation statement made on 17 October 2019 with updates (4 pages)
1 October 2019Change of details for Argent Group Developments Plc as a person with significant control on 20 June 2019 (2 pages)
25 July 2019Resolutions
  • RES13 ‐ Amend articles 20/06/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 June 2019Appointment of Miss Jennifer Lisbey as a director on 20 June 2019 (2 pages)
20 June 2019Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 June 2019Re-registration from a public company to a private limited company (1 page)
20 June 2019Re-registration of Memorandum and Articles (21 pages)
20 June 2019Certificate of re-registration from Public Limited Company to Private (1 page)
16 May 2019Termination of appointment of David John Gratiaen Partridge as a director on 1 May 2019 (1 page)
11 March 2019Director's details changed for Mr David John Gratiaen Partridge on 1 March 2019 (2 pages)
14 January 2019Accounts for a dormant company made up to 30 June 2018 (9 pages)
18 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
20 February 2018Director's details changed for Mr Christopher Mark Taylor on 31 January 2018 (2 pages)
7 February 2018Full accounts made up to 30 June 2017 (11 pages)
20 November 2017Termination of appointment of Michael Ian Freeman as a director on 7 November 2017 (1 page)
20 November 2017Appointment of Michael Bernard Lightbound as a director on 7 November 2017 (2 pages)
20 November 2017Termination of appointment of Peter Geoffrey Freeman as a director on 7 November 2017 (1 page)
20 November 2017Appointment of Michael Bernard Lightbound as a director on 7 November 2017 (2 pages)
20 November 2017Termination of appointment of Michael Ian Freeman as a director on 7 November 2017 (1 page)
20 November 2017Appointment of Mr David John Gratiaen Partridge as a director on 7 November 2017 (2 pages)
20 November 2017Termination of appointment of Peter Geoffrey Freeman as a director on 7 November 2017 (1 page)
20 November 2017Appointment of Mr David John Gratiaen Partridge as a director on 7 November 2017 (2 pages)
20 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
27 July 2017Previous accounting period shortened from 31 December 2017 to 30 June 2017 (1 page)
27 July 2017Previous accounting period shortened from 31 December 2017 to 30 June 2017 (1 page)
5 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
5 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
18 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
30 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
30 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
21 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 50,000
(7 pages)
21 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 50,000
(7 pages)
27 July 2015Appointment of Mr James Garwood Michael Wates as a director on 1 May 2015 (2 pages)
27 July 2015Appointment of Mr James Garwood Michael Wates as a director on 1 May 2015 (2 pages)
27 July 2015Appointment of Mr James Garwood Michael Wates as a director on 1 May 2015 (2 pages)
25 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
25 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
20 January 2015Termination of appointment of Peter Frank Hazell as a director on 31 December 2014 (1 page)
20 January 2015Termination of appointment of Peter Frank Hazell as a director on 31 December 2014 (1 page)
30 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 50,000
(6 pages)
30 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 50,000
(6 pages)
2 April 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
2 April 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
1 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 50,000
(6 pages)
1 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 50,000
(6 pages)
31 October 2013Secretary's details changed for Mrs Anita Joanne Sadler on 18 March 2013 (1 page)
31 October 2013Director's details changed for Mr Peter Geoffrey Freeman on 18 March 2013 (2 pages)
31 October 2013Director's details changed for Mr Peter Geoffrey Freeman on 18 March 2013 (2 pages)
31 October 2013Secretary's details changed for Mrs Anita Joanne Sadler on 18 March 2013 (1 page)
26 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
26 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
20 March 2013Registered office address changed from 5 Albany Courtyard Piccadilly London W1J 0HF on 20 March 2013 (1 page)
20 March 2013Registered office address changed from 5 Albany Courtyard Piccadilly London W1J 0HF on 20 March 2013 (1 page)
24 January 2013Appointment of Mr Jonathan Hugo Eccles Thompson as a director (2 pages)
24 January 2013Appointment of Mr Jonathan Hugo Eccles Thompson as a director (2 pages)
13 December 2012Appointment of Mr Michael Ian Freeman as a director (2 pages)
13 December 2012Appointment of Mr Michael Ian Freeman as a director (2 pages)
13 December 2012Appointment of Mr Christopher Mark Taylor as a director (2 pages)
13 December 2012Appointment of Mr Christopher Mark Taylor as a director (2 pages)
29 November 2012Termination of appointment of David Partridge as a director (1 page)
29 November 2012Termination of appointment of Roger Madelin as a director (1 page)
29 November 2012Termination of appointment of Roger Madelin as a director (1 page)
29 November 2012Termination of appointment of Aubyn Prower as a director (1 page)
29 November 2012Termination of appointment of Aubyn Prower as a director (1 page)
29 November 2012Termination of appointment of Anthony Giddings as a director (1 page)
29 November 2012Termination of appointment of David Partridge as a director (1 page)
29 November 2012Termination of appointment of Anthony Giddings as a director (1 page)
29 November 2012Termination of appointment of Aubyn Prower as a secretary (1 page)
29 November 2012Termination of appointment of Aubyn Prower as a secretary (1 page)
23 November 2012Appointment of Mr Peter Frank Hazell as a director (2 pages)
23 November 2012Appointment of Mr Peter Frank Hazell as a director (2 pages)
17 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (8 pages)
17 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (8 pages)
8 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
8 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
25 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (10 pages)
25 November 2011Director's details changed for Mr David John Gratiaen Partridge on 1 April 2010 (2 pages)
25 November 2011Director's details changed for Mr David John Gratiaen Partridge on 1 April 2010 (2 pages)
25 November 2011Director's details changed for Mr David John Gratiaen Partridge on 1 April 2010 (2 pages)
25 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (10 pages)
15 November 2011Termination of appointment of Gary Taylor as a director (1 page)
15 November 2011Termination of appointment of Gary Taylor as a director (1 page)
9 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
9 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
10 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (9 pages)
10 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (9 pages)
10 November 2010Director's details changed for Peter Geoffrey Freeman on 11 November 2009 (2 pages)
10 November 2010Director's details changed for Peter Geoffrey Freeman on 11 November 2009 (2 pages)
11 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
11 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
18 November 2009Director's details changed for Gary John Taylor on 1 October 2009 (2 pages)
18 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (7 pages)
18 November 2009Director's details changed for Mr Aubyn James Sugden Prower on 1 October 2009 (2 pages)
18 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (7 pages)
18 November 2009Director's details changed for Anthony Jan Giddings on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Anthony Jan Giddings on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Aubyn James Sugden Prower on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Gary John Taylor on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Gary John Taylor on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Anthony Jan Giddings on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Aubyn James Sugden Prower on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Roger Nigel Madelin on 2 September 2009 (2 pages)
22 October 2009Director's details changed for Roger Nigel Madelin on 2 September 2009 (2 pages)
22 October 2009Director's details changed for Roger Nigel Madelin on 2 September 2009 (2 pages)
26 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
26 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
17 December 2008Secretary appointed mrs anita joanne sadler (1 page)
17 December 2008Secretary appointed mrs anita joanne sadler (1 page)
28 October 2008Return made up to 17/10/08; full list of members (5 pages)
28 October 2008Return made up to 17/10/08; full list of members (5 pages)
3 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
3 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
23 October 2007Return made up to 17/10/07; full list of members (3 pages)
23 October 2007Return made up to 17/10/07; full list of members (3 pages)
25 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
25 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
7 November 2006Return made up to 17/10/06; full list of members (3 pages)
7 November 2006Return made up to 17/10/06; full list of members (3 pages)
7 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
7 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
20 October 2005Director's particulars changed (1 page)
20 October 2005Return made up to 17/10/05; full list of members (3 pages)
20 October 2005Director's particulars changed (1 page)
20 October 2005Return made up to 17/10/05; full list of members (3 pages)
5 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
5 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
18 November 2004Return made up to 17/10/04; full list of members (9 pages)
18 November 2004Return made up to 17/10/04; full list of members (9 pages)
12 August 2004Director's particulars changed (1 page)
12 August 2004Director's particulars changed (1 page)
4 August 2004Full accounts made up to 31 December 2003 (7 pages)
4 August 2004Full accounts made up to 31 December 2003 (7 pages)
11 December 2003Return made up to 17/10/03; full list of members (9 pages)
11 December 2003Return made up to 17/10/03; full list of members (9 pages)
25 June 2003Full accounts made up to 31 December 2002 (7 pages)
25 June 2003Full accounts made up to 31 December 2002 (7 pages)
29 November 2002Return made up to 17/10/02; full list of members (9 pages)
29 November 2002Return made up to 17/10/02; full list of members (9 pages)
4 August 2002Full accounts made up to 31 December 2001 (7 pages)
4 August 2002Full accounts made up to 31 December 2001 (7 pages)
16 November 2001Return made up to 17/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 November 2001Return made up to 17/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 2001Director's particulars changed (1 page)
28 September 2001Director's particulars changed (1 page)
12 June 2001Full accounts made up to 31 December 2000 (7 pages)
12 June 2001Full accounts made up to 31 December 2000 (7 pages)
20 December 2000Auditor's resignation (1 page)
20 December 2000Auditor's resignation (1 page)
14 November 2000Return made up to 17/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/11/00
(8 pages)
14 November 2000Return made up to 17/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/11/00
(8 pages)
22 June 2000Full accounts made up to 31 December 1999 (14 pages)
22 June 2000Full accounts made up to 31 December 1999 (14 pages)
3 November 1999Return made up to 17/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 1999Return made up to 17/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 1999Full accounts made up to 31 December 1998 (14 pages)
3 August 1999Full accounts made up to 31 December 1998 (14 pages)
4 November 1998Return made up to 17/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
4 November 1998Return made up to 17/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
28 July 1998Full accounts made up to 31 December 1997 (12 pages)
28 July 1998Full accounts made up to 31 December 1997 (12 pages)
5 May 1998Director resigned (1 page)
5 May 1998New director appointed (2 pages)
5 May 1998Director resigned (1 page)
5 May 1998New director appointed (2 pages)
23 February 1998New secretary appointed;new director appointed (4 pages)
23 February 1998Secretary resigned;director resigned (1 page)
23 February 1998New secretary appointed;new director appointed (4 pages)
23 February 1998Secretary resigned;director resigned (1 page)
16 February 1998Director's particulars changed (1 page)
16 February 1998Director's particulars changed (1 page)
11 November 1997Return made up to 17/10/97; full list of members (15 pages)
11 November 1997Return made up to 17/10/97; full list of members (15 pages)
24 March 1997Full accounts made up to 31 December 1996 (12 pages)
20 March 1997Director's particulars changed (1 page)
20 March 1997Director's particulars changed (1 page)
16 December 1996New director appointed (3 pages)
16 December 1996New director appointed (3 pages)
25 October 1996Return made up to 17/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
25 October 1996Return made up to 17/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
18 June 1996Auditor's resignation (3 pages)
18 June 1996Auditor's resignation (3 pages)
24 April 1996Full accounts made up to 31 December 1995 (12 pages)
24 April 1996Full accounts made up to 31 December 1995 (12 pages)
22 November 1995Return made up to 17/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(16 pages)
22 November 1995Return made up to 17/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (125 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
19 June 1990Full accounts made up to 30 June 1989 (6 pages)
25 May 1988Incorporation (19 pages)