Company NameIsland Square No. 2 Residents Company Limited
Company StatusActive
Company Number02400477
CategoryPrivate Limited Company
Incorporation Date3 July 1989(34 years, 10 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 NameMr Robert Charles Speirs
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2014(24 years, 11 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Quay Croft Estates 37th Floor, One Canada Squa
Canary Wharf
London
E14 5AA
Director NameMr Douglas Alexander Dunbar
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2014(24 years, 11 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Quay Croft Estates 37th Floor, One Canada Squa
Canary Wharf
London
E14 5AA
Director NameMr Benjamin Richard Davis
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2023(34 years, 3 months after company formation)
Appointment Duration7 months
RoleCentre Director
Country of ResidenceEngland
Correspondence AddressC/O Quay Croft Estates 37th Floor
One Canada Square
London
E14 5AA
Secretary NameQuay Croft Estates Limited (Corporation)
StatusCurrent
Appointed22 April 2016(26 years, 10 months after company formation)
Appointment Duration8 years
Correspondence AddressOne Canada Square 29th Floor
One Canada Square
London
E14 5DY
Director NameMr Christopher Hewetson Payne
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(2 years after company formation)
Appointment Duration6 years, 12 months (resigned 30 June 1998)
RolePrivate Housing Developer
Country of ResidenceEngland
Correspondence AddressBookham House 39 Lower Road
Fetcham
Surrey
KT22 9EL
Director NameMr Ian Henry Drummond Jones
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(2 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 October 1991)
RoleDirector Of Companies
Correspondence AddressClairwood Mill Lane
Gerrards Cross
Buckinghamshire
SL9 8AZ
Director NameMr John Edwards
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(2 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 August 1991)
RoleCompany Director
Correspondence Address10 Ranelagh Gardens
Green Park
Newport Pagnell
Bucks
MK16 0JP
Director NameIan Courts
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 07 February 1994)
RoleDirector Of Companies
Correspondence Address2 Hall Gate
Berkhamsted
Hertfordshire
HP4 2NJ
Director NameColin George Seymour
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(2 years after company formation)
Appointment Duration3 years, 12 months (resigned 01 July 1995)
RoleFinancial Controller
Correspondence Address6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Secretary NameAnthony Paul Duckett
NationalityBritish
StatusResigned
Appointed03 July 1991(2 years after company formation)
Appointment Duration7 years, 1 month (resigned 18 August 1998)
RoleCompany Director
Correspondence Address9 Church Green
Harpenden
Hertfordshire
AL5 2TP
Director NameJohn Begbie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(2 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 September 1996)
RoleFinance Director
Correspondence AddressPhillips
Bisterne Close Burley
Ringwood
Hampshire
BH24 4AG
Director NameStephen William Holland
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(2 years, 4 months after company formation)
Appointment Duration2 years (resigned 08 November 1993)
RolePrivate Housing Developer
Correspondence Address10 Chasewood Avenue
Enfield
Middlesex
EN2 8PT
Secretary NameMrs Pauline Edith Jones
NationalityBritish
StatusResigned
Appointed03 April 1995(5 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Primrose Road
Bradwell Village
Milton Keynes
Buckinghamshire
MK13 9AT
Director NamePaul Ernest Healey
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(5 years, 12 months after company formation)
Appointment Duration3 years (resigned 30 June 1998)
RoleCompany Director
Correspondence Address2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Director NameMr Ian Martin Randall
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(5 years, 12 months after company formation)
Appointment Duration3 years (resigned 30 June 1998)
RoleArea Director
Country of ResidenceEngland
Correspondence Address18 Brokes Road
Reigate
Surrey
RH2 9LJ
Director NamePhilip Alfred Flatman
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(7 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1998)
RoleTechnical Services
Correspondence Address58 William Way
Letchworth
Hertfordshire
SG6 2HL
Director NameMr Thambapillai Pathmanathan
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(7 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1998)
RoleAccountant
Correspondence Address163 Cassiobury Drive
Watford
Hertfordshire
WD1 3AL
Director NameJames Reginald Swithenbank
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(8 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 January 2004)
RoleCashier
Correspondence Address41 Transom Square
Isle Of Dogs
London
E14 3AQ
Director NamePeter James Cowburn
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(8 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 February 2001)
RoleLogistics Manager
Correspondence Address37 Transom Square
London
E14 3AQ
Director NameMary Bernadette Swithenbank
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(8 years, 12 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 23 June 1999)
RolePersonal Assistant
Correspondence Address41 Transom Square
London
E14 3AQ
Director NameIrene Jacqueline Fellowes
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(8 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 September 1999)
RoleOwn Business
Correspondence Address43 Transom Square
London
E14 3AQ
Secretary NamePeter Harold Denton
NationalityBritish
StatusResigned
Appointed18 August 1998(9 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 2000)
RoleSecretary
Correspondence Address39 Cordrey Gardens
Coulsdon
Surrey
CR5 2SP
Director NameIan Perry
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(9 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 August 2001)
RoleConstruction Manager
Correspondence Address1 Tyndale Court
Transom Square
London
E14 3TQ
Director NameGene Barry Robertson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(9 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 03 December 2008)
RoleProduct Advisor
Correspondence Address16 Transom Square
London
E14 3AQ
Secretary NameRichard John Bowman Anderton
NationalityBritish
StatusResigned
Appointed01 November 2000(11 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 March 2005)
RoleCompany Director
Correspondence Address29 Rutland Street
Kensington
London
SW7 1EJ
Director NameSamuel Henry Jones
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(12 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 19 December 2003)
RoleRetired
Correspondence AddressFlat 9 Tyndale Court
Transom Square
London
E14 3TQ
Director NameClaire Louise Broomhead
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(12 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2003)
RoleMarketing Co-Ordinator
Correspondence Address54 Transom Square
Isle Of Dogs
London
E14 3AQ
Director NameColin Murray Smyth
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(12 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 19 December 2013)
RoleTechnical Manager
Correspondence AddressC/O Dow Jones, Newswire
12 Norwich Street
London
EC4A 1QN
Director NameMr Alan John Coates
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(23 years, 4 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 29 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Maples
Banstead
Surrey
SM7 3QZ
Director NameMr Vidyasagar Gopu
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(23 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29th Floor One Canada Square
Canary Wharf
London
E14 5DY
Director NameMr Barry John Stoyle
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2014(24 years, 11 months after company formation)
Appointment Duration10 months (resigned 25 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameAndertons Limited (Corporation)
StatusResigned
Appointed30 March 2005(15 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 April 2007)
Correspondence AddressChristopher Wren Yard
117 High Street
Croydon
CR0 1QG
Secretary NameHML Company Secretarial Services (Corporation)
StatusResigned
Appointed01 April 2007(17 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 December 2009)
Correspondence AddressChristopher Wren Yard 117 High Street
Croydon
Surrey
CR0 1QG
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 December 2009(20 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 22 April 2016)
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP

Location

Registered AddressC/O Quay Croft Estates 37th Floor, One Canada Square
Canary Wharf
London
E14 5AA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

-OTHER
73.33%
-
1 at £5C.a. Boyle
1.33%
Ordinary
1 at £5C.b. Eden & M.f. Eden
1.33%
Ordinary
1 at £5Elizabeth M. Vile
1.33%
Ordinary
1 at £5G. Robertson
1.33%
Ordinary
1 at £5J.g. Issa
1.33%
Ordinary
1 at £5J.j. Hogg
1.33%
Ordinary
1 at £5Jimmy Shajobi
1.33%
Ordinary
1 at £5Joseph P. Carr
1.33%
Ordinary
1 at £5M.f. Blakeney & F.m. Blakeney
1.33%
Ordinary
1 at £5Maria Angelis
1.33%
Ordinary
1 at £5Maria G. Morphopoulos
1.33%
Ordinary
1 at £5Nila M.l Charles
1.33%
Ordinary
1 at £5O.m.m. Mccabe
1.33%
Ordinary
1 at £5Phillip James Robinson
1.33%
Ordinary
1 at £5R. Hammond & C.f. Hammond
1.33%
Ordinary
1 at £5R.d.g. Barry & M.a. Dunne
1.33%
Ordinary
1 at £5Richard Paul Flanagan
1.33%
Ordinary
1 at £5Ryan K.j Smith
1.33%
Ordinary
1 at £5Stephen John Dixon
1.33%
Ordinary
1 at £5Yvonne Mary Humphrey
1.33%
Ordinary

Accounts

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

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

5 March 2021Confirmation statement made on 5 March 2021 with updates (10 pages)
20 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
6 March 2019Confirmation statement made on 5 March 2019 with updates (10 pages)
5 March 2019Registered office address changed from C/O Quay Croft Estates Ltd. 29th Floor One Canada Square Canary Wharf London E14 5DY United Kingdom to C/O Quay Croft Estates 37th Floor, One Canada Square Canary Wharf London E14 5AA on 5 March 2019 (1 page)
17 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
20 March 2018Confirmation statement made on 8 March 2018 with updates (10 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (10 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (10 pages)
17 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
17 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
4 October 2016Confirmation statement made on 29 September 2016 with updates (4 pages)
4 October 2016Confirmation statement made on 29 September 2016 with updates (4 pages)
12 September 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
12 September 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
10 August 2016Confirmation statement made on 3 July 2016 with updates (12 pages)
10 August 2016Confirmation statement made on 3 July 2016 with updates (12 pages)
26 April 2016Director's details changed for Mr Douglas Alexander Dunbar on 22 April 2016 (2 pages)
26 April 2016Director's details changed for Mr Robert Charles Speirs on 22 April 2016 (2 pages)
26 April 2016Termination of appointment of Vidyasagar Gopu as a director on 21 March 2016 (1 page)
26 April 2016Director's details changed for Mr Robert Charles Speirs on 22 April 2016 (2 pages)
26 April 2016Appointment of Quay Croft Estates Limited as a secretary on 22 April 2016 (2 pages)
26 April 2016Appointment of Quay Croft Estates Limited as a secretary on 22 April 2016 (2 pages)
26 April 2016Director's details changed for Mr Douglas Alexander Dunbar on 22 April 2016 (2 pages)
26 April 2016Termination of appointment of Vidyasagar Gopu as a director on 21 March 2016 (1 page)
22 April 2016Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 22 April 2016 (1 page)
22 April 2016Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Quay Croft Estates Ltd. 29th Floor One Canada Square Canary Wharf London E14 5DY on 22 April 2016 (1 page)
22 April 2016Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 22 April 2016 (1 page)
22 April 2016Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Quay Croft Estates Ltd. 29th Floor One Canada Square Canary Wharf London E14 5DY on 22 April 2016 (1 page)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 375
(12 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 375
(12 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 375
(12 pages)
25 March 2015Termination of appointment of Barry John Stoyle as a director on 25 March 2015 (1 page)
25 March 2015Termination of appointment of Barry John Stoyle as a director on 25 March 2015 (1 page)
11 July 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
11 July 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 375
(13 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 375
(13 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 375
(13 pages)
5 June 2014Appointment of Mr Barry John Stoyle as a director (2 pages)
5 June 2014Appointment of Mr Douglas Alexander Dunbar as a director (2 pages)
5 June 2014Appointment of Mr Robert Charles Speirs as a director (2 pages)
5 June 2014Appointment of Mr Douglas Alexander Dunbar as a director (2 pages)
5 June 2014Appointment of Mr Barry John Stoyle as a director (2 pages)
5 June 2014Appointment of Mr Robert Charles Speirs as a director (2 pages)
21 February 2014Termination of appointment of Colin Smyth as a director (1 page)
21 February 2014Termination of appointment of Colin Smyth as a director (1 page)
15 October 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
15 October 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (12 pages)
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (12 pages)
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (12 pages)
29 November 2012Appointment of Mr Vidyasagar Gopu as a director (2 pages)
29 November 2012Termination of appointment of Alan Coates as a director (1 page)
29 November 2012Appointment of Mr Vidyasagar Gopu as a director (2 pages)
29 November 2012Termination of appointment of Alan Coates as a director (1 page)
19 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
19 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
6 November 2012Appointment of Mr Alan John Coates as a director (2 pages)
6 November 2012Appointment of Mr Alan John Coates as a director (2 pages)
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (10 pages)
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (10 pages)
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (10 pages)
14 October 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
14 October 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
4 August 2011Termination of appointment of Alan Coates as a director (1 page)
4 August 2011Termination of appointment of Alan Coates as a director (1 page)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (11 pages)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (11 pages)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (11 pages)
1 February 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
1 February 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
24 January 2011Appointment of Mr Alan John Coates as a director (2 pages)
24 January 2011Appointment of Mr Alan John Coates as a director (2 pages)
12 October 2010Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 12 October 2010 (1 page)
12 October 2010Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 12 October 2010 (1 page)
7 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 7 October 2010 (1 page)
7 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 7 October 2010 (1 page)
7 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 7 October 2010 (1 page)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (28 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (28 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (28 pages)
9 February 2010Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
9 February 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
9 February 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
9 February 2010Full accounts made up to 31 March 2009 (10 pages)
9 February 2010Full accounts made up to 31 March 2009 (10 pages)
9 February 2010Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
3 February 2010Director's details changed for Colin Murray Smyth on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Colin Murray Smyth on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Colin Murray Smyth on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Colin Murray Smyth on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Colin Murray Smyth on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Colin Murray Smyth on 3 February 2010 (2 pages)
21 October 2009Termination of appointment of Barry Stoyle as a director (1 page)
21 October 2009Termination of appointment of Barry Stoyle as a director (1 page)
15 July 2009Return made up to 03/07/09; full list of members (19 pages)
15 July 2009Return made up to 03/07/09; full list of members (19 pages)
25 June 2009Director appointed barry john stoyle (2 pages)
25 June 2009Director appointed barry john stoyle (2 pages)
5 February 2009Full accounts made up to 31 March 2008 (11 pages)
5 February 2009Full accounts made up to 31 March 2008 (11 pages)
4 December 2008Appointment terminated director gene robertson (1 page)
4 December 2008Appointment terminated director gene robertson (1 page)
21 July 2008Return made up to 03/07/08; full list of members (29 pages)
21 July 2008Return made up to 03/07/08; full list of members (29 pages)
3 July 2008Secretary appointed hml company secretarial services (1 page)
3 July 2008Appointment terminated secretary andertons LIMITED (1 page)
3 July 2008Secretary appointed hml company secretarial services (1 page)
3 July 2008Appointment terminated secretary andertons LIMITED (1 page)
14 March 2008Registered office changed on 14/03/2008 from first floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
14 March 2008Registered office changed on 14/03/2008 from first floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
18 January 2008Full accounts made up to 31 March 2007 (10 pages)
18 January 2008Full accounts made up to 31 March 2007 (10 pages)
5 July 2007Return made up to 03/07/07; full list of members (5 pages)
5 July 2007Return made up to 03/07/07; full list of members (5 pages)
30 January 2007Full accounts made up to 31 March 2006 (10 pages)
30 January 2007Full accounts made up to 31 March 2006 (10 pages)
30 August 2006Return made up to 03/07/06; full list of members (18 pages)
30 August 2006Return made up to 03/07/06; full list of members (18 pages)
27 January 2006Full accounts made up to 31 March 2005 (9 pages)
27 January 2006Full accounts made up to 31 March 2005 (9 pages)
16 November 2005Director's particulars changed (1 page)
16 November 2005Director's particulars changed (1 page)
22 September 2005Return made up to 03/07/05; change of members (11 pages)
22 September 2005Return made up to 03/07/05; change of members (11 pages)
30 March 2005Secretary resigned (1 page)
30 March 2005New secretary appointed (1 page)
30 March 2005Secretary resigned (1 page)
30 March 2005New secretary appointed (1 page)
27 January 2005Full accounts made up to 31 March 2004 (9 pages)
27 January 2005Full accounts made up to 31 March 2004 (9 pages)
1 October 2004Return made up to 03/07/04; change of members (9 pages)
1 October 2004Return made up to 03/07/04; change of members (9 pages)
27 January 2004Full accounts made up to 31 March 2003 (9 pages)
27 January 2004Full accounts made up to 31 March 2003 (9 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
12 September 2003Return made up to 03/07/03; full list of members (35 pages)
12 September 2003Return made up to 03/07/03; full list of members (35 pages)
24 April 2003Director resigned (1 page)
24 April 2003Director resigned (1 page)
6 February 2003Full accounts made up to 31 March 2002 (11 pages)
6 February 2003Full accounts made up to 31 March 2002 (11 pages)
10 August 2002Return made up to 03/07/02; change of members (14 pages)
10 August 2002Return made up to 03/07/02; change of members (14 pages)
27 January 2002Full accounts made up to 31 March 2001 (11 pages)
27 January 2002Full accounts made up to 31 March 2001 (11 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
29 July 2001Return made up to 03/07/01; full list of members (53 pages)
29 July 2001Return made up to 03/07/01; full list of members (53 pages)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
14 November 2000New secretary appointed (2 pages)
14 November 2000Secretary resigned (1 page)
14 November 2000Secretary resigned (1 page)
14 November 2000New secretary appointed (2 pages)
13 November 2000Return made up to 03/07/00; no change of members
  • 363(287) ‐ Registered office changed on 13/11/00
(7 pages)
13 November 2000Return made up to 03/07/00; no change of members
  • 363(287) ‐ Registered office changed on 13/11/00
(7 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
27 July 1999Return made up to 03/07/99; change of members (8 pages)
27 July 1999Return made up to 03/07/99; change of members (8 pages)
7 July 1999Registered office changed on 07/07/99 from: 10A high street purley surrey CR8 2AA (1 page)
7 July 1999Registered office changed on 07/07/99 from: 10A high street purley surrey CR8 2AA (1 page)
29 June 1999New director appointed (2 pages)
29 June 1999Director resigned (1 page)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999Director resigned (1 page)
4 February 1999Full accounts made up to 31 March 1998 (10 pages)
4 February 1999Full accounts made up to 31 March 1998 (10 pages)
27 August 1998Registered office changed on 27/08/98 from: noble house capital drive,linford wood milton keynes MK14 6QP (1 page)
27 August 1998Secretary resigned (1 page)
27 August 1998New secretary appointed (2 pages)
27 August 1998Secretary resigned (1 page)
27 August 1998Secretary resigned (1 page)
27 August 1998Secretary resigned (1 page)
27 August 1998New secretary appointed (2 pages)
27 August 1998Registered office changed on 27/08/98 from: noble house capital drive,linford wood milton keynes MK14 6QP (1 page)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998Director resigned (1 page)
20 July 1998New director appointed (2 pages)
20 July 1998Return made up to 03/07/98; full list of members (14 pages)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
20 July 1998New director appointed (2 pages)
20 July 1998Director resigned (1 page)
20 July 1998New director appointed (2 pages)
20 July 1998Director resigned (1 page)
20 July 1998New director appointed (2 pages)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
20 July 1998New director appointed (2 pages)
20 July 1998Return made up to 03/07/98; full list of members (14 pages)
20 July 1998Director resigned (1 page)
20 July 1998New director appointed (2 pages)
20 July 1998Director resigned (1 page)
20 July 1998New director appointed (2 pages)
8 May 1998Ad 23/09/97-03/10/97 £ si 5@5=25 £ ic 350/375 (2 pages)
8 May 1998Ad 23/09/97-03/10/97 £ si 5@5=25 £ ic 350/375 (2 pages)
7 May 1998£ nc 350/375 19/03/98 (1 page)
7 May 1998£ nc 350/375 19/03/98 (1 page)
7 May 1998Memorandum and Articles of Association (14 pages)
7 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 May 1998Memorandum and Articles of Association (14 pages)
3 February 1998Full accounts made up to 31 March 1997 (10 pages)
3 February 1998Full accounts made up to 31 March 1997 (10 pages)
12 November 1997Director's particulars changed (1 page)
12 November 1997Director's particulars changed (1 page)
27 October 1997Director's particulars changed (1 page)
27 October 1997Director's particulars changed (1 page)
15 September 1997Ad 25/08/97-29/08/97 £ si 2@5=10 £ ic 340/350 (2 pages)
15 September 1997Ad 25/08/97-29/08/97 £ si 2@5=10 £ ic 340/350 (2 pages)
26 August 1997Ad 31/07/97--------- £ si 1@5=5 £ ic 335/340 (2 pages)
26 August 1997Ad 31/07/97--------- £ si 1@5=5 £ ic 335/340 (2 pages)
19 August 1997Ad 04/08/97-08/08/97 £ si 1@5=5 £ ic 330/335 (2 pages)
19 August 1997Ad 04/08/97-08/08/97 £ si 1@5=5 £ ic 330/335 (2 pages)
7 August 1997Ad 28/07/97-01/08/97 £ si 2@5=10 £ ic 320/330 (2 pages)
7 August 1997Ad 28/07/97-01/08/97 £ si 2@5=10 £ ic 320/330 (2 pages)
22 July 1997Director's particulars changed (1 page)
22 July 1997Director's particulars changed (1 page)
18 July 1997Return made up to 03/07/97; full list of members (31 pages)
18 July 1997Return made up to 03/07/97; full list of members (31 pages)
20 June 1997Ad 09/06/97-13/06/97 £ si 1@5=5 £ ic 315/320 (2 pages)
20 June 1997Ad 09/06/97-13/06/97 £ si 1@5=5 £ ic 315/320 (2 pages)
19 June 1997Ad 02/06/97-06/06/97 £ si 2@5=10 £ ic 305/315 (2 pages)
19 June 1997Ad 02/06/97-06/06/97 £ si 2@5=10 £ ic 305/315 (2 pages)
16 June 1997Ad 02/06/97-06/06/97 £ si 1@5=5 £ ic 300/305 (2 pages)
16 June 1997Ad 02/06/97-06/06/97 £ si 1@5=5 £ ic 300/305 (2 pages)
13 February 1997Ad 03/02/97-07/02/97 £ si 1@5=5 £ ic 295/300 (2 pages)
13 February 1997Ad 03/02/97-07/02/97 £ si 1@5=5 £ ic 295/300 (2 pages)
6 February 1997Ad 27/01/97-31/01/97 £ si 3@5=15 £ ic 280/295 (2 pages)
6 February 1997Ad 27/01/97-31/01/97 £ si 3@5=15 £ ic 280/295 (2 pages)
30 January 1997Ad 20/01/97-24/01/97 £ si 1@5=5 £ ic 275/280 (2 pages)
30 January 1997Ad 20/01/97-24/01/97 £ si 1@5=5 £ ic 275/280 (2 pages)
23 January 1997Ad 13/01/97-17/01/97 £ si 1@5=5 £ ic 270/275 (2 pages)
23 January 1997Ad 13/01/97-17/01/97 £ si 1@5=5 £ ic 270/275 (2 pages)
16 January 1997Ad 06/01/97-10/01/97 £ si 1@5=5 £ ic 265/270 (2 pages)
16 January 1997Ad 06/01/97-10/01/97 £ si 1@5=5 £ ic 265/270 (2 pages)
31 December 1996Ad 16/12/96-20/12/96 £ si 4@5=20 £ ic 245/265 (2 pages)
31 December 1996Ad 16/12/96-20/12/96 £ si 4@5=20 £ ic 245/265 (2 pages)
6 December 1996Ad 25/11/96-29/11/96 £ si 1@5=5 £ ic 240/245 (2 pages)
6 December 1996Ad 25/11/96-29/11/96 £ si 1@5=5 £ ic 240/245 (2 pages)
28 November 1996Ad 18/11/96-22/11/96 £ si 1@5=5 £ ic 235/240 (2 pages)
28 November 1996Ad 18/11/96-22/11/96 £ si 1@5=5 £ ic 235/240 (2 pages)
11 October 1996Full accounts made up to 31 March 1996 (10 pages)
11 October 1996Full accounts made up to 31 March 1996 (10 pages)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
25 July 1996New director appointed (3 pages)
25 July 1996New director appointed (3 pages)
23 July 1996New director appointed (3 pages)
23 July 1996New director appointed (3 pages)
21 July 1996New director appointed (3 pages)
21 July 1996New director appointed (3 pages)
8 July 1996Return made up to 03/07/96; full list of members (30 pages)
8 July 1996Return made up to 03/07/96; full list of members (30 pages)
19 October 1995Full accounts made up to 31 March 1995 (10 pages)
19 October 1995Full accounts made up to 31 March 1995 (10 pages)
7 August 1995Director resigned;new director appointed (8 pages)
7 August 1995New director appointed (6 pages)
7 August 1995Director resigned;new director appointed (8 pages)
7 August 1995New director appointed (6 pages)
7 July 1995Return made up to 03/07/95; full list of members (44 pages)
7 July 1995Return made up to 03/07/95; full list of members (44 pages)
12 April 1995New secretary appointed (4 pages)
12 April 1995New secretary appointed (4 pages)
6 April 1995Secretary's particulars changed (4 pages)
6 April 1995Secretary's particulars changed (4 pages)
3 July 1989Incorporation (14 pages)
3 July 1989Incorporation (14 pages)