Company NameMiddlesex Property Management Limited
Company StatusActive
Company Number02301138
CategoryPrivate Limited Company
Incorporation Date29 September 1988(35 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Julian Matthew Irby
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2017(28 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Wintersells Road
Byfleet
West Byfleet
KT14 7LF
Director NameMr Paul Leonard Aitchison
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAustralian
StatusCurrent
Appointed19 January 2024(35 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCrowthorne House Nine Mile Ride
Wokingham
Berkshire
RG40 3GZ
Director NameMr Peter Kavanagh
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2024(35 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressCrowthorne House Nine Mile Ride
Wokingham
Berkshire
RG40 3GZ
Director NameMr Michael Brian Cook
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2024(35 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressCrowthorne House Nine Mile Ride
Wokingham
Berkshire
RG40 3GZ
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed21 December 2018(30 years, 3 months after company formation)
Appointment Duration5 years, 4 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Bernard Harvey Taylor
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1990(1 year, 5 months after company formation)
Appointment Duration22 years, 10 months (resigned 08 January 2013)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address5 Warren Road
Bushey Heath
Bushey
Herts
WD23 1HU
Director NameMr Gerald Collins
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(3 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 December 1992)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address12a Gerard Road
Harrow
Middlesex
HA1 2ND
Director NameMr Elmer John Van Dooren
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(3 years, 3 months after company formation)
Appointment Duration25 years, 4 months (resigned 07 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Waterside Point Anhalt Road
London
SW11 4PD
Director NamePaul Marshall
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(3 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 March 2003)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address54 Copperkins Lane
Chesham Bois
Amersham
Buckinghamshire
HP6 5RA
Director NameHarold Lines Fairley
Date of BirthJanuary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(3 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 04 January 2002)
RoleEstate Agent
Correspondence Address51 Webster Gardens
Ealing
London
W5 5NB
Secretary NameMr Elmer John Van Dooren
NationalityBritish
StatusResigned
Appointed19 January 1992(3 years, 3 months after company formation)
Appointment Duration23 years, 2 months (resigned 26 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Waterside Point Anhalt Road
London
SW11 4PD
Director NameMr Eric Edward Griffiths
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(10 years, 6 months after company formation)
Appointment Duration18 years, 2 months (resigned 07 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dell Close
Farnham Common
Slough
Berkshire
SL2 3PZ
Director NameMr Michael Benner
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(10 years, 6 months after company formation)
Appointment Duration18 years, 2 months (resigned 07 June 2017)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address22a Northfield Avenue
Ealing
London
W13 9RT
Director NameGerald Collins
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(10 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 July 1999)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address12a Gerard Road
Harrow
Middlesex
HA1 2ND
Director NameMr Paul Marshall
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(17 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 07 June 2017)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence Address10 Park Grove
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2EN
Director NameMr Nicholas Anthony Robert Dunning
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2017(28 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 19 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Wintersells Road
Byfleet
West Byfleet
KT14 7LF
Director NameMr Graham Martin Harrison
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2017(28 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Wintersells Road
Byfleet
West Byfleet
KT14 7LF

Contact

Websitemiddlesexproperty.co.uk

Location

Registered AddressUnit 2 Wintersells Road
Byfleet
West Byfleet
KT14 7LF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

140 at £1Elmer John Van Dooren
20.00%
Ordinary
140 at £1Eric Edward Griffiths
20.00%
Ordinary
140 at £1Gerald Collins
20.00%
Ordinary
140 at £1Michael Benner
20.00%
Ordinary
140 at £1Paul Marshall
20.00%
Ordinary

Financials

Year2014
Net Worth£105,145
Cash£51,423
Current Liabilities£132,495

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months, 1 week ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Filing History

1 February 2024Appointment of Mr Paul Leonard Aitchison as a director on 19 January 2024 (2 pages)
31 January 2024Appointment of Mr Michael Brian Cook as a director on 19 January 2024 (2 pages)
31 January 2024Termination of appointment of Nicholas Anthony Robert Dunning as a director on 19 January 2024 (1 page)
31 January 2024Appointment of Mr Peter Kavanagh as a director on 19 January 2024 (2 pages)
2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
16 June 2023Cessation of Alchemy Special Opportunities Llp as a person with significant control on 7 June 2017 (1 page)
15 June 2023Accounts for a small company made up to 31 December 2022 (14 pages)
3 April 2023Termination of appointment of Graham Martin Harrison as a director on 31 March 2023 (1 page)
11 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
17 May 2022Accounts for a small company made up to 31 December 2021 (12 pages)
14 January 2022Change of details for Alchemy Special Opportunities Llp as a person with significant control on 4 January 2022 (2 pages)
14 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
4 October 2021Accounts for a small company made up to 31 December 2020 (12 pages)
21 July 2021Director's details changed for Mr Graham Martin Harrison on 23 March 2020 (2 pages)
7 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
1 October 2020Accounts for a small company made up to 31 December 2019 (11 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 October 2019Accounts for a small company made up to 31 December 2018 (16 pages)
9 January 2019Accounts for a small company made up to 31 December 2017 (16 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 January 2019Appointment of Oakwood Corporate Secretary Limited as a secretary on 21 December 2018 (2 pages)
21 December 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
1 May 2018Notification of Alchemy Special Opportunities Llp as a person with significant control on 7 June 2017 (2 pages)
4 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
22 December 2017Notification of Badger Holdings Limited as a person with significant control on 7 June 2017 (2 pages)
22 December 2017Notification of Badger Holdings Limited as a person with significant control on 7 June 2017 (2 pages)
21 December 2017Withdrawal of a person with significant control statement on 21 December 2017 (2 pages)
21 December 2017Withdrawal of a person with significant control statement on 21 December 2017 (2 pages)
10 October 2017Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
10 October 2017Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
10 October 2017Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
10 October 2017Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
4 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
31 July 2017Termination of appointment of Elmer John Van Dooren as a director on 7 June 2017 (1 page)
31 July 2017Appointment of Mr Graham Martin Harrison as a director on 7 June 2017 (2 pages)
31 July 2017Termination of appointment of Paul Marshall as a director on 7 June 2017 (1 page)
31 July 2017Appointment of Mr Nicholas Anthony Robert Dunning as a director on 7 June 2017 (2 pages)
31 July 2017Appointment of Julian Matthew Irby as a director on 7 June 2017 (2 pages)
31 July 2017Appointment of Julian Matthew Irby as a director on 7 June 2017 (2 pages)
31 July 2017Appointment of Mr Graham Martin Harrison as a director on 7 June 2017 (2 pages)
31 July 2017Termination of appointment of Elmer John Van Dooren as a director on 7 June 2017 (1 page)
31 July 2017Termination of appointment of Gerald Collins as a director on 7 June 2017 (1 page)
31 July 2017Termination of appointment of Gerald Collins as a director on 7 June 2017 (1 page)
31 July 2017Termination of appointment of Michael Benner as a director on 7 June 2017 (1 page)
31 July 2017Termination of appointment of Michael Benner as a director on 7 June 2017 (1 page)
31 July 2017Registered office address changed from 13/15 Carteret Street London SW1H 9DJ England to Unit 2 Wintersells Road Byfleet West Byfleet England KT14 7LF on 31 July 2017 (1 page)
31 July 2017Termination of appointment of Eric Edward Griffiths as a director on 7 June 2017 (1 page)
31 July 2017Termination of appointment of Paul Marshall as a director on 7 June 2017 (1 page)
31 July 2017Termination of appointment of Eric Edward Griffiths as a director on 7 June 2017 (1 page)
31 July 2017Appointment of Mr Nicholas Anthony Robert Dunning as a director on 7 June 2017 (2 pages)
31 July 2017Registered office address changed from 13/15 Carteret Street London SW1H 9DJ England to Unit 2 Wintersells Road Byfleet West Byfleet England KT14 7LF on 31 July 2017 (1 page)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 700
(8 pages)
9 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 700
(8 pages)
13 January 2016Registered office address changed from 22a Northfield Avenue Ealing London W13 9RL to 13/15 Carteret Street London SW1H 9DJ on 13 January 2016 (1 page)
13 January 2016Registered office address changed from 22a Northfield Avenue Ealing London W13 9RL to 13/15 Carteret Street London SW1H 9DJ on 13 January 2016 (1 page)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 April 2015Termination of appointment of Elmer John Van Dooren as a secretary on 26 March 2015 (1 page)
10 April 2015Termination of appointment of Elmer John Van Dooren as a secretary on 26 March 2015 (1 page)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 700
(9 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 700
(9 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 June 2014Registered office address changed from Grosvenor Gardens Hse 35-37 Grosvenor Gardens London SW1W 0BY on 17 June 2014 (1 page)
17 June 2014Registered office address changed from Grosvenor Gardens Hse 35-37 Grosvenor Gardens London SW1W 0BY on 17 June 2014 (1 page)
29 April 2014Purchase of own shares. (3 pages)
29 April 2014Purchase of own shares. (3 pages)
24 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 840
(9 pages)
24 February 2014Director's details changed for Paul Marshall on 1 December 2013 (2 pages)
24 February 2014Termination of appointment of Bernard Taylor as a director (1 page)
24 February 2014Termination of appointment of Bernard Taylor as a director (1 page)
24 February 2014Director's details changed for Paul Marshall on 1 December 2013 (2 pages)
24 February 2014Director's details changed for Paul Marshall on 1 December 2013 (2 pages)
24 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 840
(9 pages)
12 September 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
12 September 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
10 January 2013Director's details changed for Bernard Taylor on 8 January 2013 (2 pages)
10 January 2013Director's details changed for Bernard Taylor on 8 January 2013 (2 pages)
10 January 2013Director's details changed for Bernard Taylor on 8 January 2013 (2 pages)
29 November 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
29 November 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
16 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
16 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
28 July 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
28 July 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
11 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
11 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
19 January 2010Director's details changed for Michael Benner on 31 December 2009 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
19 January 2010Director's details changed for Michael Benner on 31 December 2009 (2 pages)
28 August 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
28 August 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
4 February 2009Return made up to 31/12/08; full list of members (6 pages)
4 February 2009Return made up to 31/12/08; full list of members (6 pages)
3 February 2009Director and secretary's change of particulars / elmer van dooren / 13/11/2008 (1 page)
3 February 2009Director and secretary's change of particulars / elmer van dooren / 13/11/2008 (1 page)
28 November 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
28 November 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
29 January 2008Return made up to 31/12/07; full list of members (4 pages)
29 January 2008Return made up to 31/12/07; full list of members (4 pages)
21 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
21 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
24 January 2007Return made up to 31/12/06; full list of members (4 pages)
24 January 2007Return made up to 31/12/06; full list of members (4 pages)
20 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
20 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
24 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 April 2006New director appointed (1 page)
13 April 2006New director appointed (1 page)
31 January 2006Return made up to 31/12/05; full list of members (4 pages)
31 January 2006Return made up to 31/12/05; full list of members (4 pages)
3 January 2006Full accounts made up to 31 March 2005 (11 pages)
3 January 2006Full accounts made up to 31 March 2005 (11 pages)
25 January 2005Return made up to 31/12/04; full list of members (9 pages)
25 January 2005Return made up to 31/12/04; full list of members (9 pages)
18 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
18 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
22 January 2004Return made up to 31/12/03; full list of members (9 pages)
22 January 2004Return made up to 31/12/03; full list of members (9 pages)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
14 January 2003Return made up to 31/12/02; full list of members (9 pages)
14 January 2003Return made up to 31/12/02; full list of members (9 pages)
25 September 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 September 2002Ad 07/04/00--------- £ si 20@1 (2 pages)
25 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
25 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 September 2002Resolutions
  • RES14 ‐ £140 @ £1 each 06/09/02
(2 pages)
25 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
25 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 September 2002Resolutions
  • RES14 ‐ £140 @ £1 each 06/09/02
(2 pages)
25 September 2002Ad 07/04/01--------- £ si 20@1 (2 pages)
25 September 2002Ad 07/04/02--------- £ si 20@1=20 £ ic 640/660 (2 pages)
25 September 2002Ad 07/04/01--------- £ si 20@1 (2 pages)
25 September 2002Ad 30/08/02--------- £ si 20@1=20 £ ic 660/680 (2 pages)
25 September 2002Ad 30/08/02--------- £ si 20@1=20 £ ic 660/680 (2 pages)
25 September 2002Ad 07/04/02--------- £ si 20@1=20 £ ic 640/660 (2 pages)
25 September 2002Ad 07/04/00--------- £ si 20@1 (2 pages)
25 September 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 February 2002Director resigned (1 page)
2 February 2002Director resigned (1 page)
28 January 2002Return made up to 31/12/01; full list of members (10 pages)
28 January 2002Return made up to 31/12/01; full list of members (10 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
12 February 2001Return made up to 19/01/01; full list of members (10 pages)
12 February 2001Return made up to 19/01/01; full list of members (10 pages)
16 January 2001Full accounts made up to 31 March 2000 (9 pages)
16 January 2001Full accounts made up to 31 March 2000 (9 pages)
9 March 2000Ad 07/04/99--------- £ si 20@1=20 £ ic 600/620 (2 pages)
9 March 2000Return made up to 19/01/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 March 2000Return made up to 19/01/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 March 2000Ad 07/04/99--------- £ si 20@1=20 £ ic 600/620 (2 pages)
9 December 1999Full accounts made up to 31 March 1999 (8 pages)
9 December 1999Full accounts made up to 31 March 1999 (8 pages)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
30 March 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 March 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 March 1999Return made up to 19/01/99; no change of members (5 pages)
9 March 1999Return made up to 19/01/99; no change of members (5 pages)
13 October 1998Full accounts made up to 31 March 1998 (8 pages)
13 October 1998Full accounts made up to 31 March 1998 (8 pages)
6 February 1998Return made up to 19/01/98; no change of members (5 pages)
6 February 1998Return made up to 19/01/98; no change of members (5 pages)
17 September 1997Full accounts made up to 31 March 1997 (9 pages)
17 September 1997Full accounts made up to 31 March 1997 (9 pages)
6 March 1997Return made up to 19/01/97; full list of members (7 pages)
6 March 1997Return made up to 19/01/97; full list of members (7 pages)
7 November 1996Full accounts made up to 31 March 1996 (10 pages)
7 November 1996Full accounts made up to 31 March 1996 (10 pages)
20 February 1996Return made up to 19/01/96; no change of members (5 pages)
20 February 1996Return made up to 19/01/96; no change of members (5 pages)
12 October 1995Full accounts made up to 31 March 1995 (9 pages)
12 October 1995Full accounts made up to 31 March 1995 (9 pages)
27 March 1995Return made up to 19/01/95; no change of members (6 pages)
27 March 1995Return made up to 19/01/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
7 March 1994Return made up to 19/01/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 1994Return made up to 19/01/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 1993Return made up to 19/01/93; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 March 1993Return made up to 19/01/93; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 August 1989Nc inc already adjusted (1 page)
2 August 1989Wd 28/07/89 ad 14/07/89--------- £ si 600@1=600 £ ic 2/602 (2 pages)
2 August 1989Wd 28/07/89 ad 14/07/89--------- £ si 600@1=600 £ ic 2/602 (2 pages)
2 August 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 August 1989Nc inc already adjusted (1 page)
2 August 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 February 1989£ nc 1000/100 (1 page)
21 February 1989£ nc 1000/100 (1 page)
2 February 1989Company name changed\certificate issued on 02/02/89 (2 pages)
2 February 1989Company name changed\certificate issued on 02/02/89 (2 pages)
29 September 1988Incorporation (15 pages)
29 September 1988Incorporation (15 pages)