Company NameJ.V. Estates Limited
Company StatusActive
Company Number02285515
CategoryPrivate Limited Company
Incorporation Date9 August 1988(35 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameVishal Shah
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2017(29 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameCarl Thomas Senior
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2017(29 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Jonathan Michael Walthoe
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2020(31 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Mohammed Tayabali
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2024(35 years, 5 months after company formation)
Appointment Duration3 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed10 October 2001(13 years, 2 months after company formation)
Appointment Duration22 years, 6 months
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr John Dalrymple Callender
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(4 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 12 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fairway Heights
Camberley
Surrey
GU15 1NJ
Director NameMr David James Ellis
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBatts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Director NameFrank Avis Silcock
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(4 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 July 1993)
RoleCertified Accountant
Correspondence AddressCharleston 74 Wellhouse Road
Beech
Alton
Hampshire
GU34 4AG
Secretary NameCharles Frederick Shoolbred
NationalityBritish
StatusResigned
Appointed23 February 1993(4 years, 6 months after company formation)
Appointment Duration7 years (resigned 17 March 2000)
RoleCompany Director
Correspondence AddressTimbers
Dean Oak Lane
Leigh
Surrey
RH2 8PZ
Director NameSarah Box
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1996(7 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 August 1998)
RoleFinance Director
Correspondence AddressCourt Lodge Lower Road
West Farleigh
Maidstone
Kent
ME15 0PD
Director NameGordon Paterson Macintosh
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(8 years after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2000)
RoleHead Of Business Services
Correspondence Address7 Paddock Field
Chilbolton
Stockbridge
Hampshire
SO20 6AU
Director NameMr Duncan John Rowberry
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(8 years after company formation)
Appointment Duration17 years, 4 months (resigned 23 December 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameCharles Paul Rowan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(8 years after company formation)
Appointment Duration1 year, 9 months (resigned 09 June 1998)
RoleTreasurer
Correspondence Address32 Queens Park West Drive
Queens Park
Bournemouth
Dorset
BH8 9DD
Director NameEric Robert Dowding
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(9 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 August 2000)
RoleFinancial Controller
Correspondence Address23 Waldorf Heights
Blackwater Howley Hill
Camberley
Surrey
GU17 9JH
Secretary NameJonathan Terence Leather
NationalityBritish
StatusResigned
Appointed17 March 2000(11 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 October 2001)
RoleCompany Director
Correspondence Address57 The Crofts
Hatch Warren
Basingstoke
Hampshire
RG22 4RE
Director NameMark Allan Patterson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(12 years after company formation)
Appointment Duration1 year, 12 months (resigned 12 August 2002)
RoleFinancial Management
Correspondence Address6 Vespasian Gardens
Basingstoke
Hampshire
RG24 9SH
Director NameMr Richard John McMillan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(14 years after company formation)
Appointment Duration7 years, 4 months (resigned 18 December 2009)
RoleChartered Accountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameChristopher Leslie Richard Boobyer
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(14 years after company formation)
Appointment Duration2 years, 1 month (resigned 17 September 2004)
RoleFinance Director
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameMr Jonathan Terence Leather
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(14 years after company formation)
Appointment Duration13 years (resigned 20 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameStephen George Rose
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(17 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2007)
RoleAccountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMartin Graham Miles
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(17 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 24 May 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameChristopher Hewitt Evans
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(18 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 November 2009)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameDarren Mark Hare
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(21 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 January 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameThomas Geoffrey Ridout
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(22 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMohammed Akram
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(23 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Gavin John Simpson
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(25 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 August 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJonathan Mark Huckle
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(25 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 August 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMark Francis Beastall
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2014(26 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 13 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameEnver Khairov
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2015(26 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 August 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameCara Schulze
Date of BirthDecember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed24 August 2015(27 years after company formation)
Appointment Duration2 years, 1 month (resigned 05 October 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameHemal Sanghrajka
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(27 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 November 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAnne Chapelle
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed16 May 2016(27 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2017)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Francis Harwood Banks
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2019(31 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMs Kate Liana Pearson
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2021(32 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 June 2023)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Dean Archer
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2023(34 years, 10 months after company formation)
Appointment Duration7 months (resigned 26 January 2024)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBarometers Limited (Corporation)
StatusResigned
Appointed16 August 2000(12 years after company formation)
Appointment Duration4 years, 5 months (resigned 27 January 2005)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarcosec Limited (Corporation)
StatusResigned
Appointed16 August 2000(12 years after company formation)
Appointment Duration4 years, 5 months (resigned 27 January 2005)
Correspondence Address54 Lombard Street
London
EC3P 3AH

Location

Registered Address1 Churchill Place
London
E14 5HP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Barclays Mercantile Business Finance LTD
100.00%
Ordinary

Financials

Year2014
Turnover£129,000
Net Worth£665,000
Current Liabilities£463,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

17 December 2020Full accounts made up to 31 March 2020 (28 pages)
10 July 2020Notification of Barclays Bank Plc as a person with significant control on 26 June 2020 (2 pages)
10 July 2020Cessation of Barclays Mercantile Business Finance Limited as a person with significant control on 26 June 2020 (1 page)
11 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
20 January 2020Appointment of Mr Jonathan Michael Walthoe as a director on 10 January 2020 (2 pages)
8 January 2020Full accounts made up to 31 March 2019 (28 pages)
15 November 2019Appointment of Mr Francis Harwood Banks as a director on 6 November 2019 (2 pages)
7 November 2019Termination of appointment of Steven Alan Tait as a director on 4 November 2019 (1 page)
12 September 2019Termination of appointment of Enver Khairov as a director on 23 August 2019 (1 page)
7 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
22 December 2018Full accounts made up to 31 March 2018 (25 pages)
14 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
3 January 2018Full accounts made up to 31 March 2017 (22 pages)
16 November 2017Termination of appointment of Hemal Sanghrajka as a director on 13 November 2017 (1 page)
16 November 2017Appointment of Steven Alan Tait as a director on 15 November 2017 (2 pages)
16 November 2017Termination of appointment of Hemal Sanghrajka as a director on 13 November 2017 (1 page)
16 November 2017Appointment of Steven Alan Tait as a director on 15 November 2017 (2 pages)
19 October 2017Appointment of Carl Thomas Senior as a director on 13 October 2017 (2 pages)
19 October 2017Appointment of Carl Thomas Senior as a director on 13 October 2017 (2 pages)
18 October 2017Appointment of Vishal Shah as a director on 13 October 2017 (2 pages)
18 October 2017Appointment of Vishal Shah as a director on 13 October 2017 (2 pages)
11 October 2017Termination of appointment of Cara Schulze as a director on 5 October 2017 (1 page)
11 October 2017Termination of appointment of Cara Schulze as a director on 5 October 2017 (1 page)
3 July 2017Termination of appointment of Anne Chapelle as a director on 30 June 2017 (1 page)
3 July 2017Termination of appointment of Anne Chapelle as a director on 30 June 2017 (1 page)
31 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
28 March 2017Register(s) moved to registered office address 1 Churchill Place London E14 5HP (1 page)
28 March 2017Register(s) moved to registered office address 1 Churchill Place London E14 5HP (1 page)
2 December 2016Full accounts made up to 31 March 2016 (25 pages)
2 December 2016Full accounts made up to 31 March 2016 (25 pages)
28 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(8 pages)
28 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(8 pages)
19 May 2016Appointment of Anne Chapelle as a director on 16 May 2016 (2 pages)
19 May 2016Appointment of Anne Chapelle as a director on 16 May 2016 (2 pages)
4 April 2016Appointment of Hemal Sanghrajka as a director on 15 March 2016 (2 pages)
4 April 2016Appointment of Hemal Sanghrajka as a director on 15 March 2016 (2 pages)
14 January 2016Termination of appointment of Mark Francis Beastall as a director on 13 January 2016 (1 page)
14 January 2016Termination of appointment of Mark Francis Beastall as a director on 13 January 2016 (1 page)
30 November 2015Full accounts made up to 31 March 2015 (24 pages)
30 November 2015Full accounts made up to 31 March 2015 (24 pages)
30 November 2015Full accounts made up to 31 March 2015 (23 pages)
26 August 2015Termination of appointment of Jonathan Terence Leather as a director on 20 August 2015 (1 page)
26 August 2015Termination of appointment of Jonathan Terence Leather as a director on 20 August 2015 (1 page)
25 August 2015Appointment of Cara Schulze as a director on 24 August 2015 (2 pages)
25 August 2015Appointment of Cara Schulze as a director on 24 August 2015 (2 pages)
24 August 2015Termination of appointment of Gavin John Simpson as a director on 24 August 2015 (1 page)
24 August 2015Termination of appointment of Gavin John Simpson as a director on 24 August 2015 (1 page)
14 August 2015Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP to 1 Churchill Place London E14 5HP on 14 August 2015 (1 page)
14 August 2015Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP to 1 Churchill Place London E14 5HP on 14 August 2015 (1 page)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(8 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(8 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(8 pages)
8 June 2015Appointment of Enver Khairov as a director on 28 May 2015 (2 pages)
8 June 2015Appointment of Enver Khairov as a director on 28 May 2015 (2 pages)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(8 pages)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(8 pages)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(8 pages)
17 March 2015Termination of appointment of Mohammed Akram as a director on 13 March 2015 (1 page)
17 March 2015Termination of appointment of Mohammed Akram as a director on 13 March 2015 (1 page)
22 September 2014Appointment of Mark Francis Beastall as a director on 19 September 2014 (2 pages)
22 September 2014Appointment of Mark Francis Beastall as a director on 19 September 2014 (2 pages)
17 September 2014Full accounts made up to 31 March 2014 (25 pages)
17 September 2014Full accounts made up to 31 March 2014 (25 pages)
3 September 2014Termination of appointment of Jonathan Mark Huckle as a director on 29 August 2014 (1 page)
3 September 2014Termination of appointment of Jonathan Mark Huckle as a director on 29 August 2014 (1 page)
23 April 2014Termination of appointment of Hazel Watson as a director (1 page)
23 April 2014Termination of appointment of Hazel Watson as a director (1 page)
12 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(9 pages)
12 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(9 pages)
12 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(9 pages)
3 January 2014Appointment of Jonathan Mark Huckle as a director (2 pages)
3 January 2014Termination of appointment of Duncan Rowberry as a director (1 page)
3 January 2014Termination of appointment of Duncan Rowberry as a director (1 page)
3 January 2014Appointment of Gavin John Simpson as a director (2 pages)
3 January 2014Appointment of Jonathan Mark Huckle as a director (2 pages)
3 January 2014Appointment of Gavin John Simpson as a director (2 pages)
23 September 2013Full accounts made up to 31 March 2013 (25 pages)
23 September 2013Full accounts made up to 31 March 2013 (25 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
4 October 2012Full accounts made up to 31 March 2012 (25 pages)
4 October 2012Full accounts made up to 31 March 2012 (25 pages)
15 May 2012Appointment of Mohammed Akram as a director (2 pages)
15 May 2012Appointment of Mohammed Akram as a director (2 pages)
27 March 2012Termination of appointment of Thomas Geoffrey Ridout as a director (1 page)
27 March 2012Termination of appointment of Thomas Geoffrey Ridout as a director (1 page)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
3 October 2011Full accounts made up to 31 March 2011 (25 pages)
3 October 2011Full accounts made up to 31 March 2011 (25 pages)
13 May 2011Termination of appointment of Darren Hare as a director (1 page)
13 May 2011Termination of appointment of Darren Hare as a director (1 page)
12 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
12 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
12 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
20 October 2010Appointment of Thomas Geoffrey Ridout as a director (2 pages)
20 October 2010Appointment of Thomas Geoffrey Ridout as a director (2 pages)
3 October 2010Full accounts made up to 31 March 2010 (26 pages)
3 October 2010Full accounts made up to 31 March 2010 (26 pages)
24 August 2010Termination of appointment of a director (1 page)
24 August 2010Termination of appointment of a director (1 page)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (7 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (7 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (7 pages)
12 January 2010Termination of appointment of Richard Mcmillan as a director (1 page)
12 January 2010Termination of appointment of Richard Mcmillan as a director (1 page)
24 December 2009Appointment of Darren Mark Hare as a director (2 pages)
24 December 2009Appointment of Darren Mark Hare as a director (2 pages)
23 December 2009Termination of appointment of Christopher Evans as a director (1 page)
23 December 2009Termination of appointment of Christopher Evans as a director (1 page)
27 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
27 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
15 October 2009Register inspection address has been changed (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register inspection address has been changed (2 pages)
30 September 2009Full accounts made up to 31 March 2009 (24 pages)
30 September 2009Full accounts made up to 31 March 2009 (24 pages)
12 March 2009Return made up to 01/03/09; full list of members (4 pages)
12 March 2009Return made up to 01/03/09; full list of members (4 pages)
22 October 2008Resolutions
  • RES13 ‐ Section 175 25/09/2008
(1 page)
22 October 2008Resolutions
  • RES13 ‐ Section 175 25/09/2008
(1 page)
1 October 2008Full accounts made up to 31 March 2008 (23 pages)
1 October 2008Full accounts made up to 31 March 2008 (23 pages)
5 March 2008Return made up to 01/03/08; full list of members (4 pages)
5 March 2008Return made up to 01/03/08; full list of members (4 pages)
2 February 2008Full accounts made up to 31 March 2007 (21 pages)
2 February 2008Full accounts made up to 31 March 2007 (21 pages)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
8 March 2007Return made up to 01/03/07; full list of members (3 pages)
8 March 2007Return made up to 01/03/07; full list of members (3 pages)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
8 February 2007Full accounts made up to 31 March 2006 (27 pages)
8 February 2007Full accounts made up to 31 March 2006 (27 pages)
20 March 2006Return made up to 01/03/06; full list of members (3 pages)
20 March 2006Return made up to 01/03/06; full list of members (3 pages)
8 March 2006Location of debenture register (1 page)
8 March 2006Location of debenture register (1 page)
1 February 2006Full accounts made up to 31 March 2005 (15 pages)
1 February 2006Full accounts made up to 31 March 2005 (15 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
8 June 2005Secretary's particulars changed (1 page)
8 June 2005Location of register of members (1 page)
8 June 2005Location of register of members (1 page)
8 June 2005Location of register of directors' interests (1 page)
8 June 2005Location of register of directors' interests (1 page)
8 June 2005Secretary's particulars changed (1 page)
14 March 2005Return made up to 01/03/05; full list of members (3 pages)
14 March 2005Return made up to 01/03/05; full list of members (3 pages)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
4 February 2005Full accounts made up to 31 March 2004 (17 pages)
4 February 2005Full accounts made up to 31 March 2004 (17 pages)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
15 March 2004Return made up to 23/02/04; full list of members (3 pages)
15 March 2004Return made up to 23/02/04; full list of members (3 pages)
4 February 2004Director's particulars changed (1 page)
4 February 2004Director's particulars changed (1 page)
19 December 2003Full accounts made up to 31 March 2003 (17 pages)
19 December 2003Full accounts made up to 31 March 2003 (17 pages)
22 September 2003Director's particulars changed (1 page)
22 September 2003Director's particulars changed (1 page)
8 September 2003Director's particulars changed (1 page)
8 September 2003Director's particulars changed (1 page)
27 August 2003Director's particulars changed (1 page)
27 August 2003Director's particulars changed (1 page)
8 April 2003Director's particulars changed (1 page)
8 April 2003Director's particulars changed (1 page)
8 April 2003Director's particulars changed (1 page)
8 April 2003Director's particulars changed (1 page)
3 April 2003Return made up to 23/02/03; full list of members (3 pages)
3 April 2003Return made up to 23/02/03; full list of members (3 pages)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 pages)
2 January 2003Full accounts made up to 31 March 2002 (14 pages)
2 January 2003Full accounts made up to 31 March 2002 (14 pages)
18 November 2002New director appointed (3 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (3 pages)
7 November 2002Director's particulars changed (1 page)
7 November 2002Director's particulars changed (1 page)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
1 March 2002Return made up to 23/02/02; full list of members (3 pages)
1 March 2002Return made up to 23/02/02; full list of members (3 pages)
30 January 2002Full accounts made up to 31 March 2001 (12 pages)
30 January 2002Full accounts made up to 31 March 2001 (12 pages)
29 October 2001New secretary appointed (2 pages)
29 October 2001New secretary appointed (2 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001Secretary resigned (1 page)
25 July 2001Location - directors interests register: non legible (1 page)
25 July 2001Location of register of members (non legible) (1 page)
25 July 2001Location of debenture register (non legible) (1 page)
25 July 2001Location of debenture register (non legible) (1 page)
25 July 2001Location of register of members (non legible) (1 page)
25 July 2001Location - directors interests register: non legible (1 page)
4 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 March 2001Return made up to 23/02/01; full list of members (3 pages)
23 March 2001Return made up to 23/02/01; full list of members (3 pages)
1 February 2001Full accounts made up to 31 March 2000 (12 pages)
1 February 2001Full accounts made up to 31 March 2000 (12 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
4 September 2000New director appointed (1 page)
4 September 2000Director resigned (1 page)
4 September 2000New director appointed (1 page)
4 September 2000New director appointed (1 page)
4 September 2000Director resigned (1 page)
4 September 2000New director appointed (1 page)
4 September 2000New director appointed (2 pages)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000New director appointed (2 pages)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
28 March 2000Secretary resigned (1 page)
28 March 2000New secretary appointed (2 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000New secretary appointed (2 pages)
1 March 2000Return made up to 23/02/00; no change of members (6 pages)
1 March 2000Return made up to 23/02/00; no change of members (6 pages)
30 January 2000Full accounts made up to 31 March 1999 (13 pages)
30 January 2000Full accounts made up to 31 March 1999 (13 pages)
2 March 1999Return made up to 23/02/99; full list of members (11 pages)
2 March 1999Return made up to 23/02/99; full list of members (11 pages)
29 January 1999Full accounts made up to 31 March 1998 (12 pages)
29 January 1999Full accounts made up to 31 March 1998 (12 pages)
7 October 1998Auditor's resignation (4 pages)
7 October 1998Auditor's resignation (4 pages)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
21 July 1998Director's particulars changed (1 page)
21 July 1998Director's particulars changed (1 page)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
25 February 1998Return made up to 23/02/98; full list of members (18 pages)
25 February 1998Return made up to 23/02/98; full list of members (18 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
26 February 1997Return made up to 23/02/97; no change of members (16 pages)
26 February 1997Return made up to 23/02/97; no change of members (16 pages)
9 November 1996Full accounts made up to 31 March 1996 (10 pages)
9 November 1996Full accounts made up to 31 March 1996 (10 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
15 August 1996Director's particulars changed (1 page)
15 August 1996Director's particulars changed (1 page)
6 June 1996Registered office changed on 06/06/96 from: churchill plaza churchill way basingstoke hampshire, RG21 1GP (1 page)
6 June 1996Registered office changed on 06/06/96 from: churchill plaza churchill way basingstoke hampshire, RG21 1GP (1 page)
22 April 1996Director resigned (4 pages)
22 April 1996New director appointed (1 page)
22 April 1996Director resigned (4 pages)
22 April 1996New director appointed (1 page)
11 March 1996Return made up to 23/02/96; full list of members (9 pages)
11 March 1996Return made up to 23/02/96; full list of members (9 pages)
30 November 1995Full accounts made up to 31 March 1995 (10 pages)
30 November 1995Full accounts made up to 31 March 1995 (10 pages)
3 November 1994Full accounts made up to 31 March 1994 (10 pages)
31 October 1993Full accounts made up to 31 March 1993 (10 pages)
4 December 1992Full accounts made up to 31 March 1992 (10 pages)
21 January 1992Full accounts made up to 31 March 1991 (9 pages)
25 February 1991Full accounts made up to 31 March 1990 (9 pages)
27 April 1990Full accounts made up to 31 March 1989 (5 pages)
9 August 1988Incorporation (14 pages)
9 August 1988Incorporation (14 pages)