Company NameBlythswood Management Limited
Company StatusActive
Company Number02355657
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 March 1989(35 years, 1 month 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 NameIain Richard Campbell May
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(35 years after company formation)
Appointment Duration2 weeks, 4 days
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Hertfordshire
WD17 1DL
Director NameShephatiah Nabena
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(35 years after company formation)
Appointment Duration2 weeks, 4 days
RoleCommunications Professional
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Hertfordshire
WD17 1DL
Director NameFrederick Prendergast
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(35 years after company formation)
Appointment Duration2 weeks, 1 day
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Hertfordshire
WD17 1DL
Secretary NameBushey Secretaries And Registrars Limited (Corporation)
StatusCurrent
Appointed12 July 2017(28 years, 4 months after company formation)
Appointment Duration6 years, 8 months
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameMr George William Edkins
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years after company formation)
Appointment Duration3 years, 11 months (resigned 15 March 1996)
RoleSales & Marketing Director
Correspondence Address26 Sibley Avenue
Harpenden
Hertfordshire
AL5 1HF
Director NameMichael James Platt
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years after company formation)
Appointment Duration6 years, 7 months (resigned 17 November 1998)
RoleLegal Manager
Correspondence AddressPretoria Cottage Penn Lane
Portway
Birmingham
West Midlands
B48 7HU
Director NameMr Michael Martin
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years after company formation)
Appointment Duration3 years, 11 months (resigned 21 March 1996)
RoleChauffer
Correspondence Address1 Honeyman Close
Blythswood Brondesbury Park
London
Nw10
Director NameMr Alan William Head
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 February 1993)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
Baconsmead, Denham Village
Uxbridge
Bucks
UB9 5AY
Secretary NameMichael James Platt
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years after company formation)
Appointment Duration6 years, 7 months (resigned 17 November 1998)
RoleCompany Director
Correspondence AddressPretoria Cottage Penn Lane
Portway
Birmingham
West Midlands
B48 7HU
Director NameCharles Graham Hunter
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(4 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 December 1997)
RoleRegional Sales Manager
Correspondence Address21 Gul Lane Jurong Town
2262
Singapore
Foreign
Director NameBrian Michael Johnson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(7 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 November 1998)
RoleChartered Town Planner
Correspondence Address3 Bishops Cleeve
Austrey
Atherstone
Warwickshire
CV9 3EU
Director NameDean Kirby
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1998(9 years, 8 months after company formation)
Appointment Duration5 months (resigned 19 April 1999)
RoleCompany Director
Correspondence Address3 Honeyman Close
Brondesbury Park
London
NW6 7AZ
Director NameMr Mayur Patel
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1998(9 years, 8 months after company formation)
Appointment Duration15 years (resigned 04 December 2013)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address37 Honeyman Close
London
NW6 7AZ
Director NameAdrienne Irene Mundy
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1998(9 years, 8 months after company formation)
Appointment Duration5 months (resigned 19 April 1999)
RolePharmacy Assistant
Correspondence Address10 Honeyman Close
Brondesbury Park
London
NW6 7AZ
Secretary NameAdrienne Irene Mundy
NationalityBritish
StatusResigned
Appointed17 November 1998(9 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 June 1999)
RolePharmacy Assistant
Correspondence Address10 Honeyman Close
Brondesbury Park
London
NW6 7AZ
Director NameMr Gregory William Freeman
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(10 years, 4 months after company formation)
Appointment Duration4 years (resigned 05 August 2003)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address9 Honeyman Close
London
NW6 7AZ
Director NameDr Sara Ann Eames
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(10 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 February 2004)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address48 Honeyman Close
London
NW6 1AZ
Director NameBarrie Hopkinson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(11 years, 9 months after company formation)
Appointment Duration16 years, 2 months (resigned 21 February 2017)
RoleCompany Director
Correspondence Address10 Austen Court
Cubbington
Warwickshire
CV32 7LJ
Director NameAsmat Ullah Cheema
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(11 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 February 2003)
RoleCompany Director
Correspondence Address42 Honeyman Close
London
NW6 7AZ
Director NamePatrick Ikuomola
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(17 years, 6 months after company formation)
Appointment Duration17 years, 4 months (resigned 08 February 2024)
RoleProperty Developer
Correspondence AddressEgale 1 80 St Albans Road
Watford
Hertfordshire
WD17 1DL
Director NameNeil Andrew Hart
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(19 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2009)
RoleManagement Consultant
Correspondence Address43 Honeyman Close
London
NW6 7AZ
Director NameChristopher John March
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2009(20 years, 4 months after company formation)
Appointment Duration1 day (resigned 30 July 2009)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Plume Avenue
Maldon
Essex
CM9 6LB
Director NameMr Rafael Maraschin
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(22 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 22 June 2020)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Hertfordshire
WD17 1DL
Director NameMr Guy Ashley Eaton
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(25 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEgale 1 80 St Albans Road
Watford
Hertfordshire
WD17 1DL
Director NameSimon Paul McNish
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2014(25 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 June 2020)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Hertfordshire
WD17 1DL
Director NameMonica Martini
Date of BirthDecember 1977 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed26 October 2015(26 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 June 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address24 Honeyman Close
Brondesbury Park
London
NW6 7AZ
Director NameMiss Anjali Amersey
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2017(27 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 June 2020)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressEgale 1 80 St Albans Road
Watford
Hertfordshire
WD17 1DL
Director NameMs Camilla Davis
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2017(27 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 July 2020)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address2 Mih Property Management Ltd
Eastbourne Terrace
London
W2 6LG
Director NameMr Oliver James Bridge
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2019(30 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEgale 1 80 St Albans Road
Watford
Hertfordshire
WD17 1DL
Director NameMr Paschal Ehimuan
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2020(31 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 February 2024)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Hertfordshire
WD17 1DL
Director NameMrs Gueoula D'Alterio
Date of BirthAugust 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed16 July 2020(31 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 August 2022)
RoleManageress In Fashion
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Hertfordshire
WD17 1DL
Director NameMr Rocco Franco
Date of BirthMay 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed16 July 2020(31 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 March 2024)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Hertfordshire
WD17 1DL
Director NameMs Atefeh Lari
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2020(31 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 March 2024)
RoleProgramme Manager
Country of ResidenceEngland
Correspondence AddressEgale 1 80 St Albans Road
Watford
Hertfordshire
WD17 1DL
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1999(10 years, 3 months after company formation)
Appointment Duration18 years (resigned 07 July 2017)
Correspondence AddressBrooklands House 4a Guildford Road
Woking
GU22 7PX

Location

Registered AddressEgale 1 80 St Albans Road
Watford
Hertfordshire
WD17 1DL
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 1 day from now)

Filing History

8 January 2021Registered office address changed from 9 Spring Street Mih Property Management Spring Street London W2 3RA England to 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG on 8 January 2021 (1 page)
1 October 2020Registered office address changed from Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL United Kingdom to 9 Spring Street Mih Property Management Spring Street London W2 3RA on 1 October 2020 (1 page)
30 June 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
30 June 2020Second filing for the appointment of Oliver James Bridge as a director (6 pages)
29 June 2020Termination of appointment of Rafael Maraschin as a director on 22 June 2020 (1 page)
29 June 2020Termination of appointment of Anjali Amersey as a director on 12 June 2020 (1 page)
23 June 2020Termination of appointment of Simon Paul Mcnish as a director on 22 June 2020 (1 page)
23 June 2020Termination of appointment of Oliver James Bridge as a director on 22 June 2020 (1 page)
22 June 2020Termination of appointment of Guy Ashley Eaton as a director on 22 June 2020 (1 page)
2 April 2020Director's details changed for Miss Anjali Amersey on 2 April 2020 (2 pages)
19 March 2020Accounts for a dormant company made up to 30 June 2019 (9 pages)
16 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
12 April 2019Appointment of Mr Oliver James Bridge as a director on 10 April 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 30/06/2020.
(3 pages)
28 March 2019Accounts for a dormant company made up to 30 June 2018 (9 pages)
11 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
10 April 2018Director's details changed for Simon Paul Mcnish on 10 April 2018 (2 pages)
10 April 2018Director's details changed for Mr. Rafael Maraschin on 10 April 2018 (2 pages)
10 April 2018Director's details changed for Miss Anjali Amersey on 10 April 2018 (2 pages)
10 April 2018Director's details changed for Mr Guy Ashley Eaton on 10 April 2018 (2 pages)
10 April 2018Director's details changed for Patrick Ikumola on 10 April 2018 (2 pages)
10 April 2018Director's details changed for Ms Camilla Davis on 10 April 2018 (2 pages)
21 March 2018Accounts for a dormant company made up to 30 June 2017 (7 pages)
12 July 2017Registered office address changed from Somers Mounts Hill Beneden TN17 4ET to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL on 12 July 2017 (1 page)
12 July 2017Termination of appointment of Monica Martini as a director on 29 June 2017 (1 page)
12 July 2017Registered office address changed from Somers Mounts Hill Beneden TN17 4ET to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL on 12 July 2017 (1 page)
12 July 2017Appointment of Bushey Secretaries and Registrars Limited as a secretary on 12 July 2017 (2 pages)
12 July 2017Appointment of Bushey Secretaries and Registrars Limited as a secretary on 12 July 2017 (2 pages)
12 July 2017Termination of appointment of Monica Martini as a director on 29 June 2017 (1 page)
10 July 2017Termination of appointment of Arm Secretaries Limited as a secretary on 7 July 2017 (1 page)
10 July 2017Termination of appointment of Arm Secretaries Limited as a secretary on 7 July 2017 (1 page)
11 May 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
11 May 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
11 May 2017Director's details changed for Mr Guy Ashley Eaton on 6 July 2016 (2 pages)
11 May 2017Director's details changed for Mr Guy Ashley Eaton on 6 July 2016 (2 pages)
14 March 2017Appointment of Miss Anjali Amersey as a director on 21 February 2017 (2 pages)
14 March 2017Appointment of Miss Anjali Amersey as a director on 21 February 2017 (2 pages)
14 March 2017Appointment of Ms Camilla Davis as a director on 21 February 2017 (2 pages)
14 March 2017Termination of appointment of Barrie Hopkinson as a director on 21 February 2017 (1 page)
14 March 2017Termination of appointment of Barrie Hopkinson as a director on 21 February 2017 (1 page)
14 March 2017Appointment of Ms Camilla Davis as a director on 21 February 2017 (2 pages)
13 December 2016Accounts for a dormant company made up to 30 June 2016 (9 pages)
13 December 2016Accounts for a dormant company made up to 30 June 2016 (9 pages)
31 October 2016Secretary's details changed for Arm Secretaries Limited on 19 October 2016 (1 page)
31 October 2016Secretary's details changed for Arm Secretaries Limited on 19 October 2016 (1 page)
1 October 2016Director's details changed for Mr Guy Ashley Eaton on 1 October 2015 (2 pages)
1 October 2016Director's details changed for Mr Guy Ashley Eaton on 1 October 2015 (2 pages)
1 April 2016Annual return made up to 31 March 2016 no member list (8 pages)
1 April 2016Annual return made up to 31 March 2016 no member list (8 pages)
8 December 2015Appointment of Monica Martini as a director on 26 October 2015 (2 pages)
8 December 2015Appointment of Monica Martini as a director on 26 October 2015 (2 pages)
14 September 2015Accounts for a dormant company made up to 30 June 2015 (8 pages)
14 September 2015Accounts for a dormant company made up to 30 June 2015 (8 pages)
1 April 2015Annual return made up to 31 March 2015 no member list (7 pages)
1 April 2015Annual return made up to 31 March 2015 no member list (7 pages)
27 January 2015Appointment of Simon Paul Mcnish as a director on 27 October 2014 (2 pages)
27 January 2015Appointment of Simon Paul Mcnish as a director on 27 October 2014 (2 pages)
13 October 2014Director's details changed for Mr Guy Ashley Eaton on 1 September 2014 (2 pages)
13 October 2014Director's details changed for Mr Guy Ashley Eaton on 1 September 2014 (2 pages)
13 October 2014Director's details changed for Mr Guy Ashley Eaton on 1 September 2014 (2 pages)
9 October 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
9 October 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
28 July 2014Appointment of Mr Guy Ashley Eaton as a director on 16 April 2014 (2 pages)
28 July 2014Appointment of Mr Guy Ashley Eaton as a director on 16 April 2014 (2 pages)
1 April 2014Annual return made up to 31 March 2014 no member list (5 pages)
1 April 2014Annual return made up to 31 March 2014 no member list (5 pages)
5 December 2013Termination of appointment of Mayur Patel as a director (1 page)
5 December 2013Termination of appointment of Mayur Patel as a director (1 page)
19 September 2013Total exemption full accounts made up to 30 June 2013 (4 pages)
19 September 2013Total exemption full accounts made up to 30 June 2013 (4 pages)
2 April 2013Annual return made up to 31 March 2013 no member list (6 pages)
2 April 2013Annual return made up to 31 March 2013 no member list (6 pages)
10 October 2012Total exemption full accounts made up to 30 June 2012 (4 pages)
10 October 2012Total exemption full accounts made up to 30 June 2012 (4 pages)
2 April 2012Annual return made up to 31 March 2012 no member list (6 pages)
2 April 2012Annual return made up to 31 March 2012 no member list (6 pages)
17 November 2011Appointment of Mr Rafael Maraschin as a director (3 pages)
17 November 2011Appointment of Mr Rafael Maraschin as a director (3 pages)
12 October 2011Total exemption full accounts made up to 30 June 2011 (4 pages)
12 October 2011Total exemption full accounts made up to 30 June 2011 (4 pages)
1 April 2011Annual return made up to 31 March 2011 no member list (5 pages)
1 April 2011Annual return made up to 31 March 2011 no member list (5 pages)
8 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
8 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
28 June 2010Termination of appointment of Guy Eaton as a director (2 pages)
28 June 2010Termination of appointment of Guy Eaton as a director (2 pages)
9 April 2010Annual return made up to 31 March 2010 no member list (4 pages)
9 April 2010Annual return made up to 31 March 2010 no member list (4 pages)
7 April 2010Full accounts made up to 30 June 2009 (12 pages)
7 April 2010Full accounts made up to 30 June 2009 (12 pages)
9 October 2009Termination of appointment of Christopher March as a director (1 page)
9 October 2009Termination of appointment of Christopher March as a director (1 page)
29 September 2009Director appointed christopher john march (1 page)
29 September 2009Director appointed christopher john march (1 page)
2 August 2009Full accounts made up to 30 June 2008 (12 pages)
2 August 2009Full accounts made up to 30 June 2008 (12 pages)
27 July 2009Appointment terminated director neil hart (1 page)
27 July 2009Appointment terminated director neil hart (1 page)
24 April 2009Director's change of particulars / barrie hopkinson / 01/04/2009 (1 page)
24 April 2009Director's change of particulars / barrie hopkinson / 01/04/2009 (1 page)
23 April 2009Annual return made up to 31/03/09 (3 pages)
23 April 2009Annual return made up to 31/03/09 (3 pages)
21 July 2008Full accounts made up to 30 June 2007 (10 pages)
21 July 2008Full accounts made up to 30 June 2007 (10 pages)
18 July 2008Annual return made up to 31/03/08 (3 pages)
18 July 2008Annual return made up to 31/03/08 (3 pages)
30 May 2008Director appointed neil andrew hart (2 pages)
30 May 2008Director appointed neil andrew hart (2 pages)
25 April 2008Director appointed dr scott tower (2 pages)
25 April 2008Director appointed dr scott tower (2 pages)
16 April 2008Director appointed patrick ikumola (2 pages)
16 April 2008Director appointed patrick ikumola (2 pages)
15 April 2008Appointment terminate, director scott tower logged form (1 page)
15 April 2008Appointment terminate, director scott tower logged form (1 page)
31 March 2008Appointment terminated director scott tower (1 page)
31 March 2008Appointment terminated director scott tower (1 page)
12 November 2007Full accounts made up to 30 June 2006 (10 pages)
12 November 2007Full accounts made up to 30 June 2006 (10 pages)
17 April 2007Annual return made up to 31/03/07 (2 pages)
17 April 2007Annual return made up to 31/03/07 (2 pages)
28 July 2006Full accounts made up to 30 June 2005 (10 pages)
28 July 2006Full accounts made up to 30 June 2005 (10 pages)
3 April 2006Annual return made up to 31/03/06 (2 pages)
3 April 2006Annual return made up to 31/03/06 (2 pages)
21 October 2005Full accounts made up to 30 June 2004 (10 pages)
21 October 2005Full accounts made up to 30 June 2004 (10 pages)
26 May 2005Annual return made up to 31/03/05 (2 pages)
26 May 2005Annual return made up to 31/03/05 (2 pages)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
13 April 2004Annual return made up to 31/03/04 (6 pages)
13 April 2004Annual return made up to 31/03/04 (6 pages)
18 February 2004Full accounts made up to 30 June 2003 (10 pages)
18 February 2004Full accounts made up to 30 June 2003 (10 pages)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
27 March 2003Annual return made up to 31/03/03 (6 pages)
27 March 2003Annual return made up to 31/03/03 (6 pages)
22 March 2003Full accounts made up to 30 June 2002 (9 pages)
22 March 2003Full accounts made up to 30 June 2002 (9 pages)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
25 March 2002Annual return made up to 31/03/02 (7 pages)
25 March 2002Annual return made up to 31/03/02 (7 pages)
14 January 2002Full accounts made up to 30 June 2001 (10 pages)
14 January 2002Full accounts made up to 30 June 2001 (10 pages)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
3 May 2001Full accounts made up to 30 June 2000 (9 pages)
3 May 2001Full accounts made up to 30 June 2000 (9 pages)
2 May 2001Annual return made up to 31/03/01 (8 pages)
2 May 2001Annual return made up to 31/03/01 (8 pages)
2 March 2001New director appointed (2 pages)
2 March 2001New director appointed (2 pages)
2 March 2001New director appointed (2 pages)
2 March 2001New director appointed (2 pages)
8 May 2000Annual return made up to 31/03/00 (7 pages)
8 May 2000Annual return made up to 31/03/00 (7 pages)
3 May 2000Full accounts made up to 30 June 1999 (9 pages)
3 May 2000Full accounts made up to 30 June 1999 (9 pages)
17 January 2000Annual return made up to 31/03/99
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/01/00
(4 pages)
17 January 2000Annual return made up to 31/03/99
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/01/00
(4 pages)
10 November 1999Auditor's resignation (1 page)
10 November 1999Auditor's resignation (1 page)
24 September 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
24 September 1999New director appointed (3 pages)
24 September 1999New director appointed (2 pages)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
24 September 1999New director appointed (3 pages)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
24 September 1999New director appointed (2 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999Secretary resigned (1 page)
6 July 1999New secretary appointed (2 pages)
6 July 1999New secretary appointed (2 pages)
5 July 1999Registered office changed on 05/07/99 from: the quadrangle 180 wardour street london W1V 4LB (1 page)
5 July 1999Registered office changed on 05/07/99 from: the quadrangle 180 wardour street london W1V 4LB (1 page)
2 March 1999Full accounts made up to 30 June 1998 (11 pages)
2 March 1999Full accounts made up to 30 June 1998 (11 pages)
26 November 1998Secretary resigned;director resigned (1 page)
26 November 1998Registered office changed on 26/11/98 from: castle bromwich hall birmingham west midlands B36 9DF (1 page)
26 November 1998Registered office changed on 26/11/98 from: castle bromwich hall birmingham west midlands B36 9DF (1 page)
26 November 1998New director appointed (2 pages)
26 November 1998Director resigned (1 page)
26 November 1998Secretary resigned;director resigned (1 page)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New secretary appointed;new director appointed (2 pages)
26 November 1998Director resigned (1 page)
26 November 1998New secretary appointed;new director appointed (2 pages)
26 November 1998New director appointed (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
2 June 1998Annual return made up to 31/03/98 (4 pages)
2 June 1998Annual return made up to 31/03/98 (4 pages)
27 March 1998Director resigned (1 page)
27 March 1998Director resigned (1 page)
26 March 1998Full accounts made up to 30 June 1997 (11 pages)
26 March 1998Full accounts made up to 30 June 1997 (11 pages)
1 May 1997Annual return made up to 31/03/97
  • 363(287) ‐ Registered office changed on 01/05/97
(4 pages)
1 May 1997Annual return made up to 31/03/97
  • 363(287) ‐ Registered office changed on 01/05/97
(4 pages)
29 April 1997Full accounts made up to 30 June 1996 (11 pages)
29 April 1997Full accounts made up to 30 June 1996 (11 pages)
23 April 1997Registered office changed on 23/04/97 from: bovis house station approach harpenden hertfordshire AL5 4SS (1 page)
23 April 1997Registered office changed on 23/04/97 from: bovis house station approach harpenden hertfordshire AL5 4SS (1 page)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
12 September 1996New director appointed (3 pages)
12 September 1996New director appointed (3 pages)
3 June 1996Annual return made up to 31/03/96 (6 pages)
3 June 1996Annual return made up to 31/03/96 (6 pages)
10 April 1996Full accounts made up to 30 June 1995 (10 pages)
10 April 1996Full accounts made up to 30 June 1995 (10 pages)
25 March 1996Director resigned (1 page)
25 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
9 November 1995Secretary's particulars changed (2 pages)
9 November 1995Secretary's particulars changed (2 pages)
30 March 1995Annual return made up to 31/03/95 (6 pages)
30 March 1995Annual return made up to 31/03/95 (6 pages)
23 March 1995Full accounts made up to 30 June 1994 (10 pages)
23 March 1995Full accounts made up to 30 June 1994 (10 pages)
16 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 March 1989Incorporation (13 pages)
6 March 1989Incorporation (13 pages)