Company NameHML Freeholds Limited
Company StatusActive
Company Number02334528
CategoryPrivate Limited Company
Incorporation Date11 January 1989(35 years, 3 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMs Erica Rosemary Mason
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2023(34 years, 7 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP
Director NameJames Howgego
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2023(34 years, 7 months after company formation)
Appointment Duration8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP
Director NameMichael Anthony Hehir
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2023(34 years, 7 months after company formation)
Appointment Duration8 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP
Secretary NameJames Howgego
StatusCurrent
Appointed30 August 2023(34 years, 7 months after company formation)
Appointment Duration8 months
RoleCompany Director
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP
Director NameMr Arnold Ivor Shepherd
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(2 years, 11 months after company formation)
Appointment Duration16 years, 10 months (resigned 31 October 2008)
RoleChartered Surveyor
Correspondence Address12 Hamilton Avenue
Harborne
Birmingham
West Midlands
B17 9AJ
Director NameMr Christopher Ironmonger
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(2 years, 11 months after company formation)
Appointment Duration16 years, 9 months (resigned 30 September 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School
Clifford Chambers
Stratford Upon Avon
Warwickshire
CV37 8HX
Secretary NameMr Christopher John Icke
NationalityEnglish
StatusResigned
Appointed13 December 1991(2 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Parkfield Road
Stourbridge
West Midlands
DY8 1EZ
Director NameMr Richard Stowe
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(4 years after company formation)
Appointment Duration19 years, 4 months (resigned 15 May 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Water Court
Water Street
Birmingham
B3 1HP
Director NameMr Graham Harold Carter
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(4 years after company formation)
Appointment Duration19 years, 4 months (resigned 15 May 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Water Court
Water Street
Birmingham
B3 1HP
Director NameMr Nigel Seymour Gough
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(4 years after company formation)
Appointment Duration19 years, 4 months (resigned 15 May 2012)
RoleChartered Surveyor/Chartered Town Planner
Country of ResidenceEngland
Correspondence Address2 Water Court
Water Street
Birmingham
B3 1HP
Director NameDerek Howard Hackett
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(5 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 31 December 2003)
RoleChartered Surveyor
Correspondence AddressEdzel House 121 Chester Road
Castle Bromwich
Birmingham
B36 0AE
Director NameMr William Richard Grosvenor Lawrence
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(5 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 28 February 1996)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFir Tree House
Grimley
Worcester
Worcestershire
WR2 6LU
Director NamePhilip Lawrence Jones
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(5 years, 11 months after company formation)
Appointment Duration7 months (resigned 03 August 1995)
RoleSurveyor Valuer & Estate Agent
Correspondence AddressThe Stable Pennyford Hall Court
Pennyford Lane Wootton Wawen
Solihull
West Midlands
B95 6HE
Director NameAndrew David Finch
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(5 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1996)
RoleChartered Town Plannr
Correspondence Address89 Wood Lane
Harborne
Birmingham
B17 9AY
Director NameAnthony Edward George Green
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(6 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 2003)
RoleChartered Surveyor
Correspondence Address73 Thorney Road
Streetly
Sutton Coldfield
West Midlands
B74 3JA
Secretary NameMr Christopher Ironmonger
NationalityBritish
StatusResigned
Appointed01 February 1996(7 years after company formation)
Appointment Duration10 months (resigned 01 December 1996)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School
Clifford Chambers
Stratford Upon Avon
Warwickshire
CV37 8HX
Director NameMr Richard Ackroyd Lee
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(7 years, 10 months after company formation)
Appointment Duration15 years, 5 months (resigned 15 May 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Water Court
Water Street
Birmingham
B3 1HP
Director NameMr Stephen Hall Prichard
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(7 years, 10 months after company formation)
Appointment Duration15 years, 5 months (resigned 15 May 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Water Court
Water Street
Birmingham
B3 1HP
Secretary NameMr Graham Harold Carter
NationalityBritish
StatusResigned
Appointed01 December 1996(7 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 07 November 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDorsington Manor
Dorsington
Stratford Upon Avon
Warwickshire
CV37 8AU
Director NameDavid Linsay Cariss
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(8 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 1999)
RoleChartered Surveyor
Correspondence AddressHunters Lodge
Bevere
Worcester
WR3 7RE
Director NameColin Mark Totney
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(9 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 15 May 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Water Court
Water Street
Birmingham
B3 1HP
Director NameRobert John Malborn Martin
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(10 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 September 2003)
RoleChartered Building Surveyor
Correspondence Address17 Featherston Road
Sutton Coldfield
West Midlands
B74 3JW
Director NameMrs Vivien Taylor Elliot
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(10 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 January 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWindrush
Sutton Under Brailes
Banbury
Oxfordshire
OX15 5BH
Director NameMr Jonathan Howard Hackett
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(11 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 15 May 2012)
RoleProperty Lettings And Manageme
Country of ResidenceEngland
Correspondence Address2 Water Court
Water Street
Birmingham
B3 1HP
Director NameIan Noel Kenneth Tudor
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(13 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 15 May 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Water Court
Water Street
Birmingham
B3 1HP
Director NameIan Roger Fowler
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(13 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 15 May 2012)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Water Court
Water Street
Birmingham
B3 1HP
Director NameMr Robert Alexander Brasher
Date of BirthMay 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 2003(14 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 April 2005)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address39 New Street
Chase Terrace
Burntwood
Staffordshire
WS7 1BT
Director NameLeslie Graham Balla
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(14 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 May 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Water Court
Water Street
Birmingham
B3 1HP
Director NameMr Paramjit Singh Bassi
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(17 years, 10 months after company formation)
Appointment Duration16 years, 9 months (resigned 30 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-6 Greenfield Crescent Edgbaston
Birmingham
West Midlands
B15 3BE
Director NameMr Marcus Hugh Paul Daly
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(17 years, 10 months after company formation)
Appointment Duration16 years, 9 months (resigned 30 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-6 Greenfield Crescent Edgbaston
Birmingham
West Midlands
B15 3BE
Director NameMr Michael Roderick John Daly
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(17 years, 10 months after company formation)
Appointment Duration15 years, 6 months (resigned 21 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-6 Greenfield Crescent Edgbaston
Birmingham
West Midlands
B15 3BE
Director NameMr Simon John Gibbs
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(17 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Water Court
Water Street
Birmingham
B3 1HP
Secretary NamePermjit Kaur Daley
NationalityBritish
StatusResigned
Appointed07 November 2007(18 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 27 March 2018)
RoleCompany Director
Correspondence Address2 Water Court
Water Street
Birmingham
B3 1HP
Director NameMr Parimal Raojibhai Patel
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2023(34 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 29 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP
Director NameMr Duncan Llewelyn Rendall
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2023(34 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 29 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP

Contact

Websitebigwoodassociates.co.uk

Location

Registered Address9-11 The Quadrant
Richmond
TW9 1BP
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Marcus Hugh Paul Daly
33.33%
Ordinary
1 at £1Michael Roderick John Daly
33.33%
Ordinary
1 at £1Paramjit Paul Singh Bassi
33.33%
Ordinary

Financials

Year2014
Net Worth£813
Cash£2,691
Current Liabilities£56,894

Accounts

Latest Accounts29 December 2023 (4 months ago)
Next Accounts Due29 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End29 December

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Filing History

14 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
13 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
11 October 2019Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP to 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE on 11 October 2019 (1 page)
29 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
28 March 2019Confirmation statement made on 13 December 2018 with no updates (3 pages)
28 March 2019Director's details changed for Mr Paramjit Singh Bassi on 10 October 2018 (2 pages)
28 March 2019Change of details for Mr Paramjit Singh Bassi as a person with significant control on 10 October 2018 (2 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
28 March 2018Termination of appointment of Permjit Kaur Daley as a secretary on 27 March 2018 (1 page)
7 March 2018Compulsory strike-off action has been discontinued (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
5 March 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
31 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
20 December 2016Confirmation statement made on 13 December 2016 with updates (7 pages)
20 December 2016Confirmation statement made on 13 December 2016 with updates (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 December 2015Company name changed bigwood associates LIMITED\certificate issued on 30/12/15
  • RES15 ‐ Change company name resolution on 2015-12-18
(2 pages)
30 December 2015Change of name notice (2 pages)
30 December 2015Company name changed bigwood associates LIMITED\certificate issued on 30/12/15
  • RES15 ‐ Change company name resolution on 2015-12-18
(2 pages)
30 December 2015Change of name notice (2 pages)
16 December 2015Statement of capital following an allotment of shares on 16 December 2014
  • GBP 3
(3 pages)
16 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 3
(5 pages)
16 December 2015Statement of capital following an allotment of shares on 16 December 2014
  • GBP 3
(3 pages)
16 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 3
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(4 pages)
24 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
13 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
16 August 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
16 August 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
10 July 2013Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 July 2013Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
28 May 2012Termination of appointment of Richard Lee as a director (1 page)
28 May 2012Termination of appointment of Stephen Prichard as a director (1 page)
28 May 2012Termination of appointment of Leslie Balla as a director (1 page)
28 May 2012Termination of appointment of Colin Totney as a director (1 page)
28 May 2012Termination of appointment of Simon Gibbs as a director (1 page)
28 May 2012Termination of appointment of Jonathan Hackett as a director (1 page)
28 May 2012Termination of appointment of Ian Fowler as a director (1 page)
28 May 2012Termination of appointment of Stephen Prichard as a director (1 page)
28 May 2012Termination of appointment of Ian Fowler as a director (1 page)
28 May 2012Termination of appointment of Simon Gibbs as a director (1 page)
28 May 2012Termination of appointment of Nigel Gough as a director (1 page)
28 May 2012Termination of appointment of Graham Carter as a director (1 page)
28 May 2012Termination of appointment of Richard Lee as a director (1 page)
28 May 2012Termination of appointment of Ian Tudor as a director (1 page)
28 May 2012Termination of appointment of Richard Stowe as a director (1 page)
28 May 2012Termination of appointment of Jonathan Hackett as a director (1 page)
28 May 2012Termination of appointment of Graham Carter as a director (1 page)
28 May 2012Termination of appointment of Richard Stowe as a director (1 page)
28 May 2012Termination of appointment of Colin Totney as a director (1 page)
28 May 2012Termination of appointment of Ian Tudor as a director (1 page)
28 May 2012Termination of appointment of Nigel Gough as a director (1 page)
28 May 2012Termination of appointment of Leslie Balla as a director (1 page)
13 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (10 pages)
13 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (10 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 January 2011Secretary's details changed for Permjit Kaur Daley on 30 November 2010 (1 page)
14 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (10 pages)
14 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (10 pages)
14 January 2011Secretary's details changed for Permjit Kaur Daley on 30 November 2010 (1 page)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
10 March 2010Director's details changed for Paramjit Singh Bassi on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Ian Noel Kenneth Tudor on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Michael Roderick John Daly on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Stephen Hall Prichard on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Mr Nigel Seymour Gough on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Richard Henry Stowe on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Ian Noel Kenneth Tudor on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Ian Roger Fowler on 2 October 2009 (2 pages)
10 March 2010Annual return made up to 13 December 2009 with a full list of shareholders (10 pages)
10 March 2010Director's details changed for Michael Roderick John Daly on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Leslie Graham Balla on 2 October 2009 (2 pages)
10 March 2010Annual return made up to 13 December 2009 with a full list of shareholders (10 pages)
10 March 2010Director's details changed for Stephen Hall Prichard on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Mr Graham Harold Carter on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Stephen Hall Prichard on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Richard Henry Stowe on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Jonathan Howard Hackett on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Jonathan Howard Hackett on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Ian Noel Kenneth Tudor on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Richard Ackroyd Lee on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Leslie Graham Balla on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Richard Ackroyd Lee on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Paramjit Singh Bassi on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Colin Mark Totney on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Simon John Gibbs on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Mr Nigel Seymour Gough on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Richard Henry Stowe on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Paramjit Singh Bassi on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Marcus Hugh Paul Daly on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Simon John Gibbs on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Simon John Gibbs on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Jonathan Howard Hackett on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Colin Mark Totney on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Michael Roderick John Daly on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Colin Mark Totney on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Mr Graham Harold Carter on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Mr Nigel Seymour Gough on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Ian Roger Fowler on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Marcus Hugh Paul Daly on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Richard Ackroyd Lee on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Ian Roger Fowler on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Leslie Graham Balla on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Mr Graham Harold Carter on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Marcus Hugh Paul Daly on 2 October 2009 (2 pages)
9 October 2009Director's details changed for Stephen Hall Prichard on 2 October 2009 (3 pages)
9 October 2009Director's details changed for Stephen Hall Prichard on 2 October 2009 (3 pages)
9 October 2009Director's details changed for Stephen Hall Prichard on 2 October 2009 (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 April 2009Registered office changed on 16/04/2009 from, 51-52 calthorpe road, edgbaston, birmingham, west midlands, B15 1TH (1 page)
16 April 2009Registered office changed on 16/04/2009 from, 51-52 calthorpe road, edgbaston, birmingham, west midlands, B15 1TH (1 page)
25 March 2009Appointment terminated director vivien taylor elliott (1 page)
25 March 2009Appointment terminated director vivien taylor elliott (1 page)
17 March 2009Return made up to 13/12/08; full list of members (8 pages)
17 March 2009Return made up to 13/12/08; full list of members (8 pages)
18 November 2008Appointment terminated director arnold shepherd (1 page)
18 November 2008Appointment terminated director christopher ironmonger (1 page)
18 November 2008Appointment terminated director christopher ironmonger (1 page)
18 November 2008Appointment terminated director arnold shepherd (1 page)
2 May 2008Full accounts made up to 30 June 2007 (21 pages)
2 May 2008Full accounts made up to 30 June 2007 (21 pages)
27 March 2008Secretary appointed permjit kaur daley (1 page)
27 March 2008Appointment terminated secretary graham carter (1 page)
27 March 2008Appointment terminated secretary graham carter (1 page)
27 March 2008Secretary appointed permjit kaur daley (1 page)
3 January 2008Return made up to 13/12/07; full list of members (5 pages)
3 January 2008Return made up to 13/12/07; full list of members (5 pages)
12 March 2007Return made up to 13/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
12 March 2007Return made up to 13/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (3 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (3 pages)
7 November 2006Full accounts made up to 30 June 2006 (15 pages)
7 November 2006Full accounts made up to 30 June 2006 (15 pages)
1 February 2006Full accounts made up to 30 June 2005 (16 pages)
1 February 2006Full accounts made up to 30 June 2005 (16 pages)
14 December 2005Return made up to 13/12/05; full list of members (4 pages)
14 December 2005Return made up to 13/12/05; full list of members (4 pages)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
29 December 2004Return made up to 13/12/04; full list of members (13 pages)
29 December 2004Return made up to 13/12/04; full list of members (13 pages)
22 November 2004Full accounts made up to 30 June 2004 (15 pages)
22 November 2004Full accounts made up to 30 June 2004 (15 pages)
9 January 2004Return made up to 13/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
9 January 2004Return made up to 13/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
6 November 2003Full accounts made up to 30 June 2003 (15 pages)
6 November 2003Full accounts made up to 30 June 2003 (15 pages)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
13 January 2003Return made up to 13/12/02; full list of members (13 pages)
13 January 2003Return made up to 13/12/02; full list of members (13 pages)
8 November 2002Full accounts made up to 30 June 2002 (14 pages)
8 November 2002Full accounts made up to 30 June 2002 (14 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
7 January 2002Return made up to 13/12/01; full list of members (10 pages)
7 January 2002Return made up to 13/12/01; full list of members (10 pages)
6 December 2001Full accounts made up to 30 June 2001 (14 pages)
6 December 2001Full accounts made up to 30 June 2001 (14 pages)
9 January 2001Return made up to 13/12/00; full list of members (10 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001Return made up to 13/12/00; full list of members (10 pages)
27 November 2000Full accounts made up to 30 June 2000 (14 pages)
27 November 2000Full accounts made up to 30 June 2000 (14 pages)
17 November 2000Registered office changed on 17/11/00 from: 43A calthorpe road, edgbaston, birmingham, west midlands B15 1TS (1 page)
17 November 2000Registered office changed on 17/11/00 from: 43A calthorpe road, edgbaston, birmingham, west midlands B15 1TS (1 page)
12 January 2000Return made up to 13/12/99; full list of members (10 pages)
12 January 2000Return made up to 13/12/99; full list of members (10 pages)
6 December 1999Full accounts made up to 30 June 1999 (14 pages)
6 December 1999Full accounts made up to 30 June 1999 (14 pages)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
18 January 1999Return made up to 13/12/98; full list of members (8 pages)
18 January 1999Return made up to 13/12/98; full list of members (8 pages)
26 November 1998Full accounts made up to 30 June 1998 (14 pages)
26 November 1998Full accounts made up to 30 June 1998 (14 pages)
16 January 1998Return made up to 13/12/97; full list of members (8 pages)
16 January 1998Return made up to 13/12/97; full list of members (8 pages)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
17 November 1997Full accounts made up to 30 June 1997 (13 pages)
17 November 1997Full accounts made up to 30 June 1997 (13 pages)
30 December 1996Director resigned (1 page)
30 December 1996New secretary appointed (2 pages)
30 December 1996New director appointed (2 pages)
30 December 1996New director appointed (2 pages)
30 December 1996New director appointed (2 pages)
30 December 1996Director resigned (1 page)
30 December 1996Secretary resigned (1 page)
30 December 1996New director appointed (2 pages)
30 December 1996New secretary appointed (2 pages)
30 December 1996Return made up to 13/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
30 December 1996Return made up to 13/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
30 December 1996Secretary resigned (1 page)
10 November 1996Full accounts made up to 30 June 1996 (13 pages)
10 November 1996Full accounts made up to 30 June 1996 (13 pages)
27 February 1996Secretary resigned (2 pages)
27 February 1996Secretary resigned (2 pages)
27 February 1996New secretary appointed (1 page)
27 February 1996New secretary appointed (1 page)
11 January 1996Return made up to 13/12/95; full list of members (8 pages)
11 January 1996Return made up to 13/12/95; full list of members (8 pages)
30 November 1995Full accounts made up to 30 June 1995 (13 pages)
30 November 1995Full accounts made up to 30 June 1995 (13 pages)
13 September 1995New director appointed (2 pages)
13 September 1995New director appointed (2 pages)
12 September 1995Director resigned (2 pages)
12 September 1995Director resigned (2 pages)
26 April 1995Full accounts made up to 30 June 1994 (13 pages)
26 April 1995Full accounts made up to 30 June 1994 (13 pages)
7 April 1995New director appointed (2 pages)
7 April 1995New director appointed (2 pages)
6 April 1995New director appointed (2 pages)
6 April 1995New director appointed (2 pages)
9 January 1994Full accounts made up to 30 June 1993 (12 pages)
9 January 1994Full accounts made up to 30 June 1993 (12 pages)
18 February 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
18 February 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
5 April 1989Memorandum and Articles of Association (14 pages)
5 April 1989Memorandum and Articles of Association (14 pages)
11 January 1989Incorporation (15 pages)
11 January 1989Incorporation (15 pages)