Company NameFuturewealthy Limited
Company StatusActive
Company Number02263983
CategoryPrivate Limited Company
Incorporation Date2 June 1988(35 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Susan Emma Kirby
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed01 August 2011(23 years, 2 months after company formation)
Appointment Duration12 years, 8 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address33 Therapia Road
London
SE22 0SF
Director NameMr Dennis Michael Creamer
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2011(23 years, 4 months after company formation)
Appointment Duration12 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7a Marlborough Road
Chiswick
London
W4 4EU
Director NameFrances Susan Creamer
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2011(23 years, 4 months after company formation)
Appointment Duration12 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7a Marlborough Road
London
W4 4EU
Director NameMs Chantal Florence Nathalie Faures
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBelgian
StatusCurrent
Appointed06 June 2012(24 years after company formation)
Appointment Duration11 years, 10 months
RoleTeacher
Country of ResidenceGermany
Correspondence Address7a Marlborough Road
London
W4 4EU
Director NameMiss Sonia Sandeep Kaur Bhogal
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2012(24 years, 2 months after company formation)
Appointment Duration11 years, 8 months
RoleFreelance Make-Up Artist
Country of ResidenceEngland
Correspondence Address7e Marlborough Road Marlborough Road
London
W4 4EU
Secretary NameMrs Jane Anne Forbes
NationalityBritish
StatusResigned
Appointed18 November 1991(3 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 05 May 2000)
RoleCompany Director
Correspondence Address7 Marlborough Road
London
W4 4EU
Director NameDr Helen Mary Pugh
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(3 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 August 1992)
RoleDoctor
Correspondence Address7 Marlborough Road
London
W4 4EU
Director NameMiss Morven Cunningham Blair
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(3 years, 6 months after company formation)
Appointment Duration7 years (resigned 09 December 1998)
RoleJournalist
Correspondence Address7 Marlborough Road
London
W4 4EU
Director NameMiss Philippa Alexandra Prescott Pearson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 October 1995)
RoleSolicitor
Correspondence Address7 Marlborough Road
London
W4 4EU
Director NameMr Robert Andrew Drake
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 1993)
RoleCivil Servant
Correspondence Address7 Marlborough Road
London
W4 4EU
Director NameMrs Jane Anne Forbes
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(3 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 05 May 2000)
RoleBank Manager
Correspondence Address7 Marlborough Road
London
W4 4EU
Director NameMr John Martin Myers
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(3 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 05 May 2000)
RoleRecord Producer
Correspondence Address7 Marlborough Road
London
W4 4EU
Secretary NameMr Robert Andrew Drake
NationalityBritish
StatusResigned
Appointed01 December 1991(3 years, 6 months after company formation)
Appointment Duration-1 years, 11 months (resigned 18 November 1991)
RoleCompany Director
Correspondence Address7 Marlborough Road
London
W4 4EU
Director NameMr Justin Guy Stuart Feilding Morrison
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(4 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 December 1996)
RoleGeologist
Correspondence AddressFlat 4
1 Marlborough Road
London
W4 4EY
Director NameMiss Sarah Louise Gilbert
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(4 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 December 1996)
RoleSpeech Language Therapist
Correspondence AddressFlat 4
1 Marlborough Road
London
W4 4EU
Director NameMr Andrew Robert Ditch
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(4 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 July 1998)
RoleAir Crew
Correspondence AddressFlat C
7 Marlborough Road
London
W4 4EU
Director NameKenneth Ian Maclachlan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(8 years, 6 months after company formation)
Appointment Duration7 years (resigned 16 December 2003)
RoleSales/Marketing Manager
Correspondence AddressFlat A 7 Marlborough Road
London
W4 4EU
Director NameElizabeth Claire Godfrey
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(10 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address151 Park Road
Chiswick
London
W4 3EX
Director NameCharles Anthony Woide Godfrey
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(10 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 31 July 2011)
RoleChartered Surveyor
Correspondence Address151 Park Road
Chiswick
London
W4 3EX
Director NameMichael Nicholas John Frattasi
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(10 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 August 2003)
RoleHR Advisor
Correspondence Address29 Kings Road
Teddington
Middlesex
TW11 0QD
Director NameElaine Mary Frattasi
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(10 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 August 2003)
RolePersonal Assistant
Correspondence Address29 Kings Road
Teddington
Middlesex
TW11 0QD
Director NameMatthew John Partridge
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(11 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 October 2005)
RoleFinance
Correspondence Address61 Beacon Road
Kington
KT2 6LF
Secretary NameKenneth Ian Maclachlan
NationalityBritish
StatusResigned
Appointed05 May 2000(11 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 December 2003)
RoleSales & Marketing Manager
Correspondence AddressFlat A 7 Marlborough Road
London
W4 4EU
Secretary NameMr Daniel Rudolph John Pell
NationalityBritish
StatusResigned
Appointed16 December 2003(15 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 December 2008)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address7a Marlborough Road
Chiswick
London
W4 4EU
Director NameDejan Vukovic
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish Croatian
StatusResigned
Appointed01 October 2004(16 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 July 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7b Marlborough Road
Chiswick
London
W4 4EU
Director NameGreg Jewitt
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2005(17 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 June 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address7d Marlborough Road
Chiswick
London
W4 4EU
Director NameMr John Trenwith
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityNew Zealander
StatusResigned
Appointed08 July 2007(19 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 02 May 2012)
RoleSoftware Developer
Country of ResidenceNew Zealand
Correspondence Address7e Marlborough Road
London
W4 4EU
Director NameTosca Colnageli
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(20 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Marlborough Road
London
W4 4EU
Director NameMiss Chloe Sofia Hannah
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(23 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 14 November 2013)
RoleRestaurant Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address7b Marlborough Road
London
W4 4EU

Location

Registered Address7a Marlborough Road
London
W4 4EU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

1 at £1Chantal Faures
20.00%
Ordinary
1 at £1Frances Creamer & Dennis Creamer
20.00%
Ordinary
1 at £1Natalia Shadricheva
20.00%
Ordinary
1 at £1Sonia Bhogal
20.00%
Ordinary
1 at £1Susan Kirby
20.00%
Ordinary

Financials

Year2014
Net Worth£1,549
Cash£1,544

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return23 November 2023 (4 months, 4 weeks ago)
Next Return Due7 December 2024 (7 months, 3 weeks from now)

Filing History

23 November 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
17 November 2023Director's details changed for Ms Susan Emma Kirby on 17 November 2023 (2 pages)
8 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
27 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
11 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
31 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
12 May 2021Director's details changed for Miss Sonia Sandeep Kaur Bhogal on 12 May 2021 (2 pages)
9 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
8 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
8 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
3 March 2019Registered office address changed from 7 Marlborough Road Chiswick London W4 4EU to 7a Marlborough Road London W4 4EU on 3 March 2019 (1 page)
10 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
15 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
11 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
14 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
17 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
17 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
19 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
30 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
30 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
11 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 5
(8 pages)
11 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 5
(8 pages)
4 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
4 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 5
(8 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 5
(8 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 5
(8 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
9 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 5
(8 pages)
9 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 5
(8 pages)
9 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 5
(8 pages)
8 January 2014Termination of appointment of Chloe Hannah as a director (1 page)
8 January 2014Termination of appointment of Chloe Hannah as a director (1 page)
22 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
22 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
21 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (9 pages)
21 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (9 pages)
21 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (9 pages)
16 October 2012Appointment of Ms Chantal Florence Nathalie Faures as a director (2 pages)
16 October 2012Appointment of Ms Chantal Florence Nathalie Faures as a director (2 pages)
7 August 2012Termination of appointment of John Trenwith as a director (1 page)
7 August 2012Appointment of Miss Sonia Sandeep Kaur Bhogal as a director (2 pages)
7 August 2012Termination of appointment of John Trenwith as a director (1 page)
7 August 2012Appointment of Miss Sonia Sandeep Kaur Bhogal as a director (2 pages)
31 July 2012Termination of appointment of Greg Jewitt as a director (1 page)
31 July 2012Termination of appointment of Greg Jewitt as a director (1 page)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 December 2011Termination of appointment of Dejan Vukovic as a director (1 page)
21 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (9 pages)
21 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (9 pages)
21 December 2011Termination of appointment of Dejan Vukovic as a director (1 page)
21 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (9 pages)
21 December 2011Appointment of Miss Chloe Sofia Hannah as a director (2 pages)
21 December 2011Appointment of Miss Chloe Sofia Hannah as a director (2 pages)
21 October 2011Appointment of Mr Dennis Michael Creamer as a director (2 pages)
21 October 2011Appointment of Frances Susan Creamer as a director (2 pages)
21 October 2011Termination of appointment of Tosca Colnageli as a director (1 page)
21 October 2011Appointment of Mr Dennis Michael Creamer as a director (2 pages)
21 October 2011Termination of appointment of Tosca Colnageli as a director (1 page)
21 October 2011Appointment of Frances Susan Creamer as a director (2 pages)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
6 October 2011Annual return made up to 1 December 2010 with a full list of shareholders (9 pages)
6 October 2011Annual return made up to 1 December 2010 with a full list of shareholders (9 pages)
6 October 2011Annual return made up to 1 December 2010 with a full list of shareholders (9 pages)
21 September 2011Termination of appointment of Charles Godfrey as a director (1 page)
21 September 2011Termination of appointment of Elizabeth Godfrey as a director (1 page)
21 September 2011Termination of appointment of Charles Godfrey as a director (1 page)
21 September 2011Termination of appointment of Elizabeth Godfrey as a director (1 page)
21 September 2011Appointment of Ms Susan Emma Kirby as a director (2 pages)
21 September 2011Appointment of Ms Susan Emma Kirby as a director (2 pages)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
27 April 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
25 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
22 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (7 pages)
22 January 2010Director's details changed for Greg Jewitt on 1 December 2009 (2 pages)
22 January 2010Director's details changed for Elizabeth Claire Godfrey on 1 December 2009 (2 pages)
22 January 2010Director's details changed for Dejan Vukovic on 1 December 2009 (2 pages)
22 January 2010Director's details changed for Greg Jewitt on 1 December 2009 (2 pages)
22 January 2010Director's details changed for Tosca Colnageli on 1 December 2009 (2 pages)
22 January 2010Director's details changed for Charles Anthony Woide Godfrey on 1 December 2009 (2 pages)
22 January 2010Director's details changed for Elizabeth Claire Godfrey on 1 December 2009 (2 pages)
22 January 2010Director's details changed for Mr John Trenwith on 1 December 2009 (2 pages)
22 January 2010Director's details changed for Greg Jewitt on 1 December 2009 (2 pages)
22 January 2010Director's details changed for Charles Anthony Woide Godfrey on 1 December 2009 (2 pages)
22 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (7 pages)
22 January 2010Director's details changed for Mr John Trenwith on 1 December 2009 (2 pages)
22 January 2010Director's details changed for Dejan Vukovic on 1 December 2009 (2 pages)
22 January 2010Director's details changed for Dejan Vukovic on 1 December 2009 (2 pages)
22 January 2010Director's details changed for Tosca Colnageli on 1 December 2009 (2 pages)
22 January 2010Director's details changed for Elizabeth Claire Godfrey on 1 December 2009 (2 pages)
22 January 2010Director's details changed for Charles Anthony Woide Godfrey on 1 December 2009 (2 pages)
22 January 2010Director's details changed for Mr John Trenwith on 1 December 2009 (2 pages)
22 January 2010Director's details changed for Tosca Colnageli on 1 December 2009 (2 pages)
22 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (7 pages)
26 December 2009Director's details changed for Mr John Trenwith on 1 April 2009 (1 page)
26 December 2009Director's details changed for Mr John Trenwith on 1 April 2009 (1 page)
26 December 2009Director's details changed for Mr John Trenwith on 1 April 2009 (1 page)
7 July 2009Compulsory strike-off action has been discontinued (1 page)
7 July 2009Compulsory strike-off action has been discontinued (1 page)
6 July 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
6 July 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
21 March 2009Director appointed tosca colnageli (2 pages)
21 March 2009Director appointed tosca colnageli (2 pages)
9 February 2009Appointment terminated secretary daniel pell (1 page)
9 February 2009Appointment terminated secretary daniel pell (1 page)
9 February 2009Return made up to 01/12/08; full list of members (5 pages)
9 February 2009Return made up to 01/12/08; full list of members (5 pages)
29 May 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
29 May 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
5 March 2008Return made up to 01/12/07; full list of members (6 pages)
5 March 2008Return made up to 01/12/07; full list of members (6 pages)
4 March 2008Director appointed mr john cheetham trenwith (1 page)
4 March 2008Director appointed mr john cheetham trenwith (1 page)
12 March 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
12 March 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
28 December 2006Return made up to 01/12/06; full list of members (3 pages)
28 December 2006Return made up to 01/12/06; full list of members (3 pages)
28 December 2006Registered office changed on 28/12/06 from: ringley chartered surveyors, 349 college street, camden town, london NW1 9QS (1 page)
28 December 2006Registered office changed on 28/12/06 from: ringley chartered surveyors, 349 college street, camden town, london NW1 9QS (1 page)
22 December 2006Location of register of members (1 page)
22 December 2006Location of debenture register (1 page)
22 December 2006Location of register of members (1 page)
22 December 2006Location of debenture register (1 page)
21 September 2006Registered office changed on 21/09/06 from: flat a 7 marlborough road, chiswick, london, W4 4EU (1 page)
21 September 2006Registered office changed on 21/09/06 from: flat a 7 marlborough road, chiswick, london, W4 4EU (1 page)
18 May 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
18 May 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
7 March 2006Return made up to 01/12/05; full list of members (4 pages)
7 March 2006Return made up to 01/12/05; full list of members (4 pages)
7 March 2006Director's particulars changed (1 page)
7 March 2006Director's particulars changed (1 page)
10 January 2006Director resigned (1 page)
10 January 2006New director appointed (1 page)
10 January 2006Director resigned (1 page)
10 January 2006New director appointed (1 page)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
21 January 2005Return made up to 01/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
21 January 2005Secretary resigned (1 page)
21 January 2005Secretary resigned (1 page)
21 January 2005Return made up to 01/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
22 December 2004New secretary appointed (2 pages)
22 December 2004New secretary appointed (2 pages)
24 November 2004Total exemption full accounts made up to 31 May 2004 (4 pages)
24 November 2004Total exemption full accounts made up to 31 May 2004 (4 pages)
10 June 2004Return made up to 01/12/03; full list of members (10 pages)
10 June 2004Return made up to 01/12/03; full list of members (10 pages)
29 September 2003Total exemption full accounts made up to 31 May 2003 (4 pages)
29 September 2003Total exemption full accounts made up to 31 May 2003 (4 pages)
6 September 2003Director resigned (1 page)
6 September 2003Director resigned (1 page)
5 September 2003Director resigned (1 page)
5 September 2003Director resigned (1 page)
29 November 2002Total exemption full accounts made up to 31 May 2002 (4 pages)
29 November 2002Total exemption full accounts made up to 31 May 2002 (4 pages)
27 November 2002Return made up to 01/12/02; full list of members (11 pages)
27 November 2002Return made up to 01/12/02; full list of members (11 pages)
25 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
25 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
3 January 2002Return made up to 01/12/01; full list of members (10 pages)
3 January 2002Return made up to 01/12/01; full list of members (10 pages)
4 May 2001Full accounts made up to 31 May 2000 (5 pages)
4 May 2001Full accounts made up to 31 May 2000 (5 pages)
3 January 2001Return made up to 01/12/00; full list of members
  • 363(287) ‐ Registered office changed on 03/01/01
  • 363(353) ‐ Location of register of members address changed
(10 pages)
3 January 2001Return made up to 01/12/00; full list of members
  • 363(287) ‐ Registered office changed on 03/01/01
  • 363(353) ‐ Location of register of members address changed
(10 pages)
7 June 2000New secretary appointed (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New secretary appointed (2 pages)
7 June 2000New director appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Secretary resigned;director resigned (1 page)
6 June 2000Secretary resigned;director resigned (1 page)
20 December 1999Return made up to 01/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 December 1999Return made up to 01/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
31 August 1999Full accounts made up to 31 May 1999 (11 pages)
31 August 1999Full accounts made up to 31 May 1999 (11 pages)
23 December 1998Director resigned (1 page)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998Director resigned (1 page)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
14 December 1998Full accounts made up to 31 May 1998 (5 pages)
14 December 1998Full accounts made up to 31 May 1998 (5 pages)
3 December 1998Return made up to 01/12/98; full list of members (8 pages)
3 December 1998Return made up to 01/12/98; full list of members (8 pages)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
3 December 1997Return made up to 01/12/97; no change of members (6 pages)
3 December 1997Return made up to 01/12/97; no change of members (6 pages)
27 August 1997Full accounts made up to 31 May 1997 (4 pages)
27 August 1997Full accounts made up to 31 May 1997 (4 pages)
10 March 1997Director resigned (1 page)
10 March 1997New director appointed (2 pages)
10 March 1997Director resigned (1 page)
10 March 1997New director appointed (2 pages)
14 February 1997Director resigned (1 page)
14 February 1997Director resigned (1 page)
6 December 1996Return made up to 01/12/96; no change of members (6 pages)
6 December 1996Return made up to 01/12/96; no change of members (6 pages)
12 September 1996Full accounts made up to 31 May 1996 (4 pages)
12 September 1996Full accounts made up to 31 May 1996 (4 pages)
4 January 1996Return made up to 01/12/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 January 1996Return made up to 01/12/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 September 1995Accounts for a small company made up to 31 May 1995 (5 pages)
11 September 1995Accounts for a small company made up to 31 May 1995 (5 pages)
20 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)
20 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)
2 June 1988Incorporation (9 pages)
2 June 1988Incorporation (9 pages)