Company NameUnity Wharf (Management) Limited
Company StatusActive
Company Number02286379
CategoryPrivate Limited Company
Incorporation Date11 August 1988(35 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameRichard John Hartley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1991(2 years, 12 months after company formation)
Appointment Duration32 years, 8 months
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Director NameDr Eve Rossor
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2009(20 years, 11 months after company formation)
Appointment Duration14 years, 9 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Director NameMr Amer Najeeb Latif
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2014(25 years, 5 months after company formation)
Appointment Duration10 years, 3 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Director NameMr Andrew Thomas Gilchrist
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2016(28 years after company formation)
Appointment Duration7 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Director NameMr Jaswinder Singh Sian
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2018(30 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Director NameMrs Christa Losberg
Date of BirthAugust 1968 (Born 55 years ago)
NationalityCanadian
StatusCurrent
Appointed11 February 2019(30 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleSales
Country of ResidenceCanada
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR
Director NameMr Hiroshi John Sheraton
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed19 April 2023(34 years, 8 months after company formation)
Appointment Duration1 year
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Director NameMrs Emma Victoria Hoyle
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2023(34 years, 9 months after company formation)
Appointment Duration11 months, 1 week
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Director NameMr Peter Henry Withers
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(2 years, 12 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 March 1997)
RoleAdvertising Studio Proprietorroprietor
Correspondence AddressThe Old Dairy
East End Green
Hertford
SG14 2PD
Director NameMr John Joseph Hardy
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(2 years, 12 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHurn Rise Norfolk Street
Beverley
North Humberside
HU17 7DN
Director NameMr Geoffrey Gnapp
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(2 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 April 1996)
RoleHeadteacher
Correspondence Address78 Prince Albert Parade
Newport
Sydney 2106
New South Wales
Foreign
Secretary NameMr Peter Henry Withers
NationalityBritish
StatusResigned
Appointed10 August 1991(2 years, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 November 1995)
RoleCompany Director
Correspondence AddressThe Old Dairy
East End Green
Hertford
SG14 2PD
Director NameMr Alan Edward Briggs
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(4 years after company formation)
Appointment Duration10 years, 10 months (resigned 06 June 2003)
RoleInsurance Consultant
Correspondence AddressRiver Wing, Unity Wharf
Mill Street
London
SE1 2BA
Director NameMr Mark Christopher Howell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(4 years after company formation)
Appointment Duration2 years, 10 months (resigned 19 June 1995)
RoleManagement Consultant
Correspondence AddressCalais Street
London
SE5 9LP
Director NameMr John David Hunter
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(4 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 June 1995)
RoleBarrister
Correspondence Address57 Hall Lane
London
NW4 4TJ
Director NameNicola Mary Preisig
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(6 years, 5 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 December 2009)
RoleTeacher
Country of ResidenceEngland
Correspondence Address2nd Floor Flat (River Wing)
Unity Wharf Mill Street
London
SE1 2BH
Secretary NameWendy Briggs
NationalityBritish
StatusResigned
Appointed27 November 1995(7 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 April 1998)
RoleCompany Director
Correspondence AddressFlat 2 Unity Wharf River Wing
Mill Street
London
SE1 2BH
Director NameScott Brand Robertson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed26 April 1996(7 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 December 2001)
RoleComputer Consultant
Correspondence AddressFlat 1 (2nd Gate) Unity Wharf
Mill Street
London
SE1 2BH
Director NameVictoria Kennaugh
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(8 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 July 2002)
RolePhotographer
Correspondence Address3rd Floor Unity Wharf Mill Street
London
SE1 2BH
Director NameChristopher James Bicknell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(8 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 October 2002)
RoleCompany Director
Correspondence Address20 Heslop Road
Wandsworth Common
London
SW12 8EG
Director NameNigel Joseph Chamberlain
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1997(9 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 2002)
RoleCompany Director
Correspondence AddressGosmore 14 Camlet Way
Hadley Wood
Barnet
Hertfordshire
EN4 0LH
Secretary NameChristopher James Bicknell
NationalityBritish
StatusResigned
Appointed20 April 1998(9 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 September 2002)
RoleCompany Director
Correspondence Address20 Heslop Road
Wandsworth Common
London
SW12 8EG
Director NameAlphonsus Claessen
Date of BirthDecember 1968 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed11 December 2001(13 years, 4 months after company formation)
Appointment Duration17 years, 2 months (resigned 11 February 2019)
RoleProject Engineer
Country of ResidenceEngland
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR
Director NameRichard Driscoll
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(13 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 April 2007)
RoleActor
Correspondence AddressTop Floor Flat
Unity Wharf
London
SE1 2BH
Director NameRobert Duncan Playford
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(14 years after company formation)
Appointment Duration11 years, 5 months (resigned 20 January 2014)
RoleRecord Producer
Country of ResidenceEngland
Correspondence Address107 Providence Square
London
SE1 2EB
Secretary NameAlphonsus Claessen
NationalityDutch
StatusResigned
Appointed09 September 2002(14 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 20 October 2005)
RoleProject Engineer
Country of ResidenceEngland
Correspondence AddressFlat 1 Unity Wharf
13 Mill Street
London
SE1 2BH
Director NameMr Gary Ellis
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(14 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 August 2007)
RoleComputing
Country of ResidenceUnited Kingdom
Correspondence Address1 Clearmount Park
The Hill Charing
Ashford
Kent
TN27 0LU
Director NameStephen Alan Dabby
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(14 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 19 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Trinity Rise
London
SW2 2QP
Director NameRhys David Jones
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(15 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 December 2010)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address2 Unity Wharf
13 Mill Street
London
SE1 2BH
Secretary NameRhys David Jones
NationalityBritish
StatusResigned
Appointed20 October 2005(17 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 December 2010)
RoleIT Management
Country of ResidenceEngland
Correspondence Address2 Unity Wharf
13 Mill Street
London
SE1 2BH
Director NameMr Michael Hedley Carrier
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(19 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Legard Road
London
N5 1DE
Director NameLucy Ortiz
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(20 years, 4 months after company formation)
Appointment Duration13 years, 8 months (resigned 22 September 2022)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR
Director NameMr Martin Reinhold Viohl
Date of BirthDecember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed27 December 2010(22 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 August 2016)
RoleBank Employee
Country of ResidenceUnited Kingdom
Correspondence AddressRendlesham Place
43,Turners Hill
Cheshunt
Herts.En8 8nj
Director NameMr Garry John Pegg
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(23 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 May 2014)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address7 Clapham Common North Side
London
SW4 0QW
Director NameMrs Chrysoulla Nicolaou
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(25 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 September 2018)
RoleTeacher Retired
Country of ResidenceEngland
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR
Director NameMrs Helen Green
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(25 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 March 2023)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR

Location

Registered AddressUnit 14, Hoddesdon Enterprise Centre
Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£76,019
Cash£76,190
Current Liabilities£2,816

Accounts

Latest Accounts23 June 2023 (10 months ago)
Next Accounts Due23 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End23 June

Returns

Latest Return15 December 2023 (4 months ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Filing History

11 February 2021Unaudited abridged accounts made up to 23 June 2020 (7 pages)
14 August 2020Confirmation statement made on 11 August 2020 with updates (4 pages)
24 October 2019Unaudited abridged accounts made up to 23 June 2019 (7 pages)
9 October 2019Appointment of Mrs Christa Losberg as a director on 11 February 2019 (2 pages)
17 September 2019Director's details changed for Lucy Horsefield on 9 August 2019 (2 pages)
17 September 2019Termination of appointment of Alphonsus Claessen as a director on 11 February 2019 (1 page)
17 September 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
31 October 2018Unaudited abridged accounts made up to 23 June 2018 (6 pages)
24 September 2018Appointment of Mr Jaswinder Singh Sian as a director on 18 September 2018 (2 pages)
18 September 2018Termination of appointment of Chrysoulla Nicolaou as a director on 18 September 2018 (1 page)
15 August 2018Director's details changed for Dr Eve Rossor on 10 August 2018 (2 pages)
15 August 2018Confirmation statement made on 11 August 2018 with updates (4 pages)
15 August 2018Director's details changed for Mr Amer Najeeb Latif on 10 August 2018 (2 pages)
15 August 2018Director's details changed for Mr Andrew Thomas Gilchrist on 10 August 2018 (2 pages)
15 August 2018Director's details changed for Lucy Horsefield on 10 August 2018 (2 pages)
15 August 2018Director's details changed for Alphonsus Claessen on 10 August 2018 (2 pages)
15 August 2018Director's details changed for Mrs Helen Green on 10 August 2018 (2 pages)
15 August 2018Director's details changed for Mrs Chrysoulla Nicolaou on 10 August 2018 (2 pages)
15 August 2018Director's details changed for Richard John Hartley on 10 August 2018 (2 pages)
6 November 2017Total exemption full accounts made up to 23 June 2017 (6 pages)
6 November 2017Total exemption full accounts made up to 23 June 2017 (6 pages)
15 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
2 August 2017Registered office address changed from Rendlesham Place, 43,Turners Hill, Cheshunt, Herts.EN8 8NJ to Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR on 2 August 2017 (1 page)
2 August 2017Registered office address changed from Rendlesham Place, 43,Turners Hill, Cheshunt, Herts.EN8 8NJ to Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR on 2 August 2017 (1 page)
21 September 2016Total exemption small company accounts made up to 23 June 2016 (3 pages)
21 September 2016Total exemption small company accounts made up to 23 June 2016 (3 pages)
19 September 2016Appointment of Mr Andrew Thomas Gilchrist as a director on 12 August 2016 (2 pages)
19 September 2016Appointment of Mr Andrew Thomas Gilchrist as a director on 12 August 2016 (2 pages)
19 September 2016Termination of appointment of Martin Reinhold Viohl as a director on 12 August 2016 (1 page)
19 September 2016Termination of appointment of Martin Reinhold Viohl as a director on 12 August 2016 (1 page)
25 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
6 October 2015Total exemption small company accounts made up to 23 June 2015 (3 pages)
6 October 2015Total exemption small company accounts made up to 23 June 2015 (3 pages)
24 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 8
(11 pages)
24 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 8
(11 pages)
18 August 2015Director's details changed for Lucy Horsefield on 10 August 2015 (2 pages)
18 August 2015Director's details changed for Lucy Horsefield on 10 August 2015 (2 pages)
11 December 2014Total exemption small company accounts made up to 23 June 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 23 June 2014 (3 pages)
15 September 2014Annual return made up to 11 August 2014 with a full list of shareholders (11 pages)
15 September 2014Annual return made up to 11 August 2014 with a full list of shareholders (11 pages)
10 September 2014Appointment of Mrs Helen Green as a director on 1 May 2014 (2 pages)
10 September 2014Appointment of Mrs Helen Green as a director on 1 May 2014 (2 pages)
10 September 2014Appointment of Mr Amer Najeeb Latif as a director on 20 January 2014 (2 pages)
10 September 2014Appointment of Mrs Chrysoulla Nicolaou as a director on 20 January 2014 (2 pages)
10 September 2014Appointment of Mr Amer Najeeb Latif as a director on 20 January 2014 (2 pages)
10 September 2014Appointment of Mrs Helen Green as a director on 1 May 2014 (2 pages)
10 September 2014Appointment of Mrs Chrysoulla Nicolaou as a director on 20 January 2014 (2 pages)
21 August 2014Termination of appointment of Garry John Pegg as a director on 1 May 2014 (1 page)
21 August 2014Termination of appointment of Garry John Pegg as a director on 1 May 2014 (1 page)
21 August 2014Termination of appointment of Garry John Pegg as a director on 1 May 2014 (1 page)
14 March 2014Termination of appointment of Robert Playford as a director (1 page)
14 March 2014Termination of appointment of Stephen Dabby as a director (1 page)
14 March 2014Termination of appointment of Stephen Dabby as a director (1 page)
14 March 2014Termination of appointment of Robert Playford as a director (1 page)
9 October 2013Total exemption small company accounts made up to 23 June 2013 (3 pages)
9 October 2013Total exemption small company accounts made up to 23 June 2013 (3 pages)
20 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 8
(11 pages)
20 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 8
(11 pages)
27 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (11 pages)
27 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (11 pages)
27 September 2012Total exemption small company accounts made up to 23 June 2012 (4 pages)
27 September 2012Total exemption small company accounts made up to 23 June 2012 (4 pages)
8 November 2011Appointment of Mr Garry John Pegg as a director (2 pages)
8 November 2011Appointment of Mr Garry John Pegg as a director (2 pages)
13 October 2011Total exemption small company accounts made up to 23 June 2011 (4 pages)
13 October 2011Total exemption small company accounts made up to 23 June 2011 (4 pages)
3 October 2011Annual return made up to 11 August 2011 with a full list of shareholders (10 pages)
3 October 2011Annual return made up to 11 August 2011 with a full list of shareholders (10 pages)
4 February 2011Appointment of Mr Martin Reinhold Viohl as a director (2 pages)
4 February 2011Appointment of Mr Martin Reinhold Viohl as a director (2 pages)
4 February 2011Termination of appointment of Rhys Jones as a director (1 page)
4 February 2011Termination of appointment of Rhys Jones as a director (1 page)
4 February 2011Termination of appointment of Rhys Jones as a secretary (1 page)
4 February 2011Termination of appointment of Rhys Jones as a secretary (1 page)
3 November 2010Total exemption small company accounts made up to 23 June 2010 (3 pages)
3 November 2010Total exemption small company accounts made up to 23 June 2010 (3 pages)
22 October 2010Annual return made up to 11 August 2010 with a full list of shareholders (12 pages)
22 October 2010Annual return made up to 11 August 2010 with a full list of shareholders (12 pages)
21 October 2010Director's details changed for Dr Eve Rossor on 31 December 2009 (2 pages)
21 October 2010Director's details changed for Stephen Alan Dabby on 31 December 2009 (2 pages)
21 October 2010Director's details changed for Richard John Hartley on 31 December 2009 (2 pages)
21 October 2010Director's details changed for Rhys David Jones on 31 December 2009 (2 pages)
21 October 2010Director's details changed for Nicola Mary Preisig on 31 December 2009 (2 pages)
21 October 2010Director's details changed for Stephen Alan Dabby on 31 December 2009 (2 pages)
21 October 2010Director's details changed for Alphonsus Claessen on 31 December 2009 (2 pages)
21 October 2010Director's details changed for Rhys David Jones on 31 December 2009 (2 pages)
21 October 2010Director's details changed for Alphonsus Claessen on 31 December 2009 (2 pages)
21 October 2010Director's details changed for Richard John Hartley on 31 December 2009 (2 pages)
21 October 2010Termination of appointment of Nicola Preisig as a director (1 page)
21 October 2010Director's details changed for Lucy Horsefield on 31 December 2009 (2 pages)
21 October 2010Director's details changed for Dr Eve Rossor on 31 December 2009 (2 pages)
21 October 2010Director's details changed for Nicola Mary Preisig on 31 December 2009 (2 pages)
21 October 2010Termination of appointment of Nicola Preisig as a director (1 page)
21 October 2010Director's details changed for Lucy Horsefield on 31 December 2009 (2 pages)
9 November 2009Annual return made up to 11 August 2009 with a full list of shareholders (9 pages)
9 November 2009Annual return made up to 11 August 2009 with a full list of shareholders (9 pages)
15 October 2009Total exemption small company accounts made up to 23 June 2009 (3 pages)
15 October 2009Total exemption small company accounts made up to 23 June 2009 (3 pages)
16 July 2009Director appointed dr eve rossor (2 pages)
16 July 2009Director appointed dr eve rossor (2 pages)
9 June 2009Director appointed lucy horsefield (2 pages)
9 June 2009Director appointed lucy horsefield (2 pages)
17 December 2008Total exemption small company accounts made up to 23 June 2008 (3 pages)
17 December 2008Total exemption small company accounts made up to 23 June 2008 (3 pages)
10 December 2008Appointment terminated director michael carrier (1 page)
10 December 2008Appointment terminated director michael carrier (1 page)
19 November 2008Return made up to 11/08/08; full list of members (9 pages)
19 November 2008Return made up to 11/08/08; full list of members (9 pages)
19 November 2007Total exemption small company accounts made up to 23 June 2007 (3 pages)
19 November 2007Return made up to 11/08/07; change of members (10 pages)
19 November 2007Total exemption small company accounts made up to 23 June 2007 (3 pages)
19 November 2007Return made up to 11/08/07; change of members (10 pages)
4 October 2007New director appointed (2 pages)
4 October 2007New director appointed (2 pages)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
17 November 2006Total exemption small company accounts made up to 23 June 2006 (3 pages)
17 November 2006Total exemption small company accounts made up to 23 June 2006 (3 pages)
3 October 2006Return made up to 11/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
3 October 2006Return made up to 11/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
1 November 2005Secretary resigned (1 page)
1 November 2005New secretary appointed (2 pages)
1 November 2005Return made up to 11/08/05; full list of members (14 pages)
1 November 2005Return made up to 11/08/05; full list of members (14 pages)
1 November 2005Secretary resigned (1 page)
1 November 2005New secretary appointed (2 pages)
1 November 2005Total exemption small company accounts made up to 23 June 2005 (3 pages)
1 November 2005Total exemption small company accounts made up to 23 June 2005 (3 pages)
20 October 2004Total exemption small company accounts made up to 23 June 2004 (3 pages)
20 October 2004Total exemption small company accounts made up to 23 June 2004 (3 pages)
1 September 2004Return made up to 11/08/04; full list of members (14 pages)
1 September 2004Return made up to 11/08/04; full list of members (14 pages)
2 December 2003Total exemption small company accounts made up to 23 June 2003 (3 pages)
2 December 2003Total exemption small company accounts made up to 23 June 2003 (3 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
11 September 2003Return made up to 11/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
11 September 2003Return made up to 11/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
2 January 2003Return made up to 11/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 January 2003Return made up to 11/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 November 2002Total exemption small company accounts made up to 23 June 2002 (3 pages)
16 November 2002Total exemption small company accounts made up to 23 June 2002 (3 pages)
13 November 2002New director appointed (3 pages)
13 November 2002New director appointed (3 pages)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
24 September 2002Secretary resigned (1 page)
24 September 2002New secretary appointed (2 pages)
24 September 2002New secretary appointed (2 pages)
24 September 2002Secretary resigned (1 page)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
4 August 2002Director resigned (1 page)
4 August 2002New director appointed (2 pages)
4 August 2002New director appointed (2 pages)
4 August 2002Director resigned (1 page)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
16 October 2001Total exemption small company accounts made up to 23 June 2001 (3 pages)
16 October 2001Total exemption small company accounts made up to 23 June 2001 (3 pages)
16 October 2001Return made up to 11/08/01; full list of members (10 pages)
16 October 2001Return made up to 11/08/01; full list of members (10 pages)
16 November 2000Return made up to 11/08/00; full list of members (10 pages)
16 November 2000Accounts for a small company made up to 23 June 2000 (3 pages)
16 November 2000Accounts for a small company made up to 23 June 2000 (3 pages)
16 November 2000Return made up to 11/08/00; full list of members (10 pages)
10 November 1999Accounts for a small company made up to 23 June 1999 (4 pages)
10 November 1999Accounts for a small company made up to 23 June 1999 (4 pages)
27 August 1999Return made up to 11/08/99; no change of members (6 pages)
27 August 1999Return made up to 11/08/99; no change of members (6 pages)
24 November 1998Accounts for a small company made up to 23 June 1998 (4 pages)
24 November 1998Accounts for a small company made up to 23 June 1998 (4 pages)
8 October 1998Return made up to 11/08/98; full list of members (8 pages)
8 October 1998Return made up to 11/08/98; full list of members (8 pages)
3 April 1998Accounts for a small company made up to 23 June 1997 (4 pages)
3 April 1998Accounts for a small company made up to 23 June 1997 (4 pages)
26 November 1997Return made up to 11/08/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 1997Return made up to 11/08/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997New director appointed (2 pages)
25 June 1997Director resigned (1 page)
25 June 1997New director appointed (2 pages)
25 June 1997Return made up to 11/08/96; full list of members (8 pages)
25 June 1997New director appointed (2 pages)
25 June 1997Return made up to 11/08/96; full list of members (8 pages)
25 June 1997Director resigned (1 page)
25 June 1997New director appointed (2 pages)
23 April 1997Accounts for a small company made up to 23 June 1996 (4 pages)
23 April 1997Accounts for a small company made up to 23 June 1996 (4 pages)
20 February 1996Accounts for a small company made up to 23 June 1995 (4 pages)
20 February 1996Accounts for a small company made up to 23 June 1995 (4 pages)
20 February 1996Secretary resigned;new secretary appointed (2 pages)
20 February 1996Secretary resigned;new secretary appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
19 January 1996Return made up to 11/08/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 January 1996Return made up to 11/08/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 April 1995Accounts for a small company made up to 23 June 1994 (4 pages)
24 April 1995Accounts for a small company made up to 23 June 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
11 August 1988Incorporation (15 pages)
11 August 1988Incorporation (15 pages)