Company NameManor Management Company Limited
DirectorEdward Brimfield
Company StatusActive
Company Number02405495
CategoryPrivate Limited Company
Incorporation Date18 July 1989(34 years, 8 months ago)
Previous NameBurginhall 372 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Edward Brimfield
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2022(33 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Secretary NameMr Roger Patrick Flynn
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 5 months after company formation)
Appointment Duration1 week, 1 day (resigned 08 January 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Doneraile Street
Fulham
London
SW6 6EN
Director NameMr Derek Potts
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(2 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 East Street
Coggeshall
Colchester
Essex
CO6 1SJ
Secretary NameJanice Susan Cook
NationalityBritish
StatusResigned
Appointed31 December 1993(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address33 Stanley Road
South Harrow
London
HA2 8AY
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed31 August 1995(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 09 September 1996)
RoleCompany Director
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NameFrances Elizabeth Farrow
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(6 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 December 1998)
RoleSolicitor
Correspondence AddressMarshalls Terrace 39 High Street
Cuckfield
West Sussex
RH17 5EL
Director NameNigel Edward Primrose
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(6 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 December 1998)
RoleCompany Director
Correspondence AddressHoth Cottage Danegate
Eridge Green
Tunbridge Wells
Kent
TN3 9HU
Secretary NameAndrew Raymond Avann
NationalityBritish
StatusResigned
Appointed09 September 1996(7 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 22 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarthings 11 Bell Court
Hurley
Berkshire
SL6 5NA
Director NameWilliam George Sutton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(7 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 December 1998)
RoleSecretary
Correspondence Address28 Willow Green
West End
Woking
Surrey
GU24 9HR
Director NameThomas Sands
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(9 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 May 2001)
RoleProperty Manager
Correspondence Address6a Marlpit Lane
Coulsdon
Surrey
CR5 2HB
Director NameMr Ian Steven Burroughs
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(9 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 July 2001)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Mount Close
Crawley
West Sussex
RH10 7EF
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(10 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 November 2001)
RoleCompany Director
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Director NameMs Deborah Jayne Embley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(11 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 November 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 1
64 Cromwell Avenue Highgate
London
N6 5HQ
Director NameDavid Graham Paine
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(12 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 May 2007)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address18 St Clair Terrace
Edinburgh
Midlothian
EH10 5NW
Scotland
Director NameJohn Paul Matthews
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(12 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 February 2004)
RoleChartered Surveyor
Correspondence Address116c Lower Addiscombe Road
Croydon
Surrey
CR0 6AD
Secretary NameNicola Jane Catterall
NationalityBritish
StatusResigned
Appointed19 November 2001(12 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2004)
RoleCompany Director
Correspondence AddressOld Stonelaws House
East Linton
East Lothian
EH40 3DX
Scotland
Director NameMr Martin Anton McGuire
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(14 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 May 2007)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address4 Gilmour Road
Edinburgh
Midlothian
EH16 5NF
Scotland
Director NameMr Matthew William James
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(14 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address44 Upham Park Road
London
W4 1PG
Director NameSharmilee Desai
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(14 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2006)
RoleGeneral Practice Surveyor
Correspondence Address171a Trevelyan Road
Tooting
London
SW17 9LP
Secretary NameMichael Evans
NationalityBritish
StatusResigned
Appointed01 July 2004(14 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 October 2006)
RoleCompany Director
Correspondence AddressWillowtyne
Victoria Road
Haddington
East Lothian
EH41 4DJ
Scotland
Director NameMr Paul Beasley
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(16 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 October 2009)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressWell Cottage Sundridge Road
Ide Hill
Sevenoaks
Kent
TN14 6JS
Secretary NameMr Paolo Alonzi
NationalityBritish
StatusResigned
Appointed04 October 2006(17 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 May 2007)
RoleAccountant
Country of ResidenceScotland
Correspondence Address20 Rattray Grove
Edinburgh
Midlothian
EH10 5TL
Scotland
Director NameJohn Ravenscroft
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(17 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 October 2009)
RoleChartered Surveyor
Correspondence Address51 Albany Road
London
W13 8PQ
Secretary NameMr Roy Leonard Carter
NationalityBritish
StatusResigned
Appointed11 May 2007(17 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 08 March 2017)
RoleCompany Director
Correspondence Address16 Summerdale
Billericay
Essex
CM12 9EL
Director NameMs Sharmilee Atkinson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(18 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 June 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address13 Normanton Avenue
London
SW19 8BA
Director NameRebecca Isabel Cainey
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(18 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 2012)
RoleSurveying Executive
Correspondence Address39 Balham New Road
London
SW12 9PH
Director NameMr Gary William Player
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(20 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 08 March 2017)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1A 2NF
Director NameMs Charlotte Soloman
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2015(26 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 March 2017)
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameMr Sanjay Arora
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2017(27 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Director NameMr Surinder Arora
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2017(27 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Director NameMr Carlton Jeffrey Brown
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2017(27 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 April 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Secretary NameSanjay Arora
StatusResigned
Appointed08 March 2017(27 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 April 2021)
RoleCompany Director
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Director NameMr David Baylis Bowcock
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2021(31 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, 6 Tanners Yard London Road
Bagshot
GU19 5HD
Secretary NameMr David Baylis Bowcock
StatusResigned
Appointed19 April 2021(31 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 September 2022)
RoleCompany Director
Correspondence AddressFirst Floor, 6 Tanners Yard London Road
Bagshot
GU19 5HD
Director NameIan Fairweather
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2022(33 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 January 2024)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Change
London
EC4M 9AF

Location

Registered AddressCbre Investment Management (Uk Funds) Limited Third Floor
One New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London

Shareholders

9 at £1Diamante Investment LTD
9.00%
Ordinary
6 at £1Crawley One Hotel LLP
6.00%
Ordinary
6 at £1Dialect Investments LTD
6.00%
Ordinary
6 at £1Halifax Pension Nominees LTD
6.00%
Ordinary
6 at £1Wolverhampton City Council
6.00%
Ordinary
5 at £1Allianz Properties LTD
5.00%
Ordinary
5 at £1Standard Life Assurance LTD
5.00%
Ordinary
25 at £1Coal Pension Properties LTD
25.00%
Ordinary
20 at £1Doosan Heavy Industries European Holdings Sarl
20.00%
Ordinary
12 at £1Alteon Training Uk LTD
12.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 April 2023 (11 months ago)
Next Return Due14 May 2024 (1 month, 2 weeks from now)

Filing History

18 May 2023Confirmation statement made on 30 April 2023 with updates (4 pages)
29 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
10 October 2022Appointment of Mr Edward Brimfield as a director on 8 September 2022 (2 pages)
10 October 2022Termination of appointment of David Baylis Bowcock as a secretary on 8 September 2022 (1 page)
10 October 2022Appointment of Ian Fairweather as a director on 8 September 2022 (2 pages)
10 October 2022Termination of appointment of David Baylis Bowcock as a director on 8 September 2022 (1 page)
10 October 2022Registered office address changed from 6 Tanners Yard London Road Bagshot GU19 5HD England to Cbre Investment Management (Uk Funds) Limited Third Floor One New Change London EC4M 9AF on 10 October 2022 (1 page)
24 May 2022Confirmation statement made on 30 April 2022 with updates (4 pages)
8 April 2022Registered office address changed from 81 st Judes Road Englefield Green Surrey TW20 0DF United Kingdom to 6 Tanners Yard London Road Bagshot GU19 5HD on 8 April 2022 (1 page)
24 March 2022Micro company accounts made up to 31 March 2021 (6 pages)
11 May 2021Confirmation statement made on 30 April 2021 with updates (4 pages)
28 April 2021Registered office address changed from World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England to 81 st Judes Road Englefield Green Surrey TW20 0DF on 28 April 2021 (1 page)
28 April 2021Appointment of Mr David Baylis Bowcock as a secretary on 19 April 2021 (2 pages)
27 April 2021Appointment of Mr David Baylis Bowcock as a director on 19 April 2021 (2 pages)
26 April 2021Termination of appointment of Sanjay Arora as a secretary on 19 April 2021 (1 page)
26 April 2021Termination of appointment of Sanjay Arora as a director on 19 April 2021 (1 page)
26 April 2021Termination of appointment of Surinder Arora as a director on 19 April 2021 (1 page)
26 April 2021Termination of appointment of Carlton Jeffrey Brown as a director on 19 April 2021 (1 page)
18 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 June 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 October 2018Registered office address changed from World Business Centre 2 3rd Floor Newall Road London Heathrow Airport Hounslow Hounslow TW6 2SF England to World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA on 2 October 2018 (1 page)
5 July 2018Previous accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
9 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
3 April 2018Director's details changed for Mr Carlton Jeffrey Brown on 22 March 2018 (2 pages)
23 March 2018Director's details changed for Carlton Jeffrey Brown on 22 March 2018 (2 pages)
22 March 2018Secretary's details changed for Sanjay Arora on 22 March 2018 (1 page)
22 March 2018Director's details changed for Mr Sanjay Arora on 22 March 2018 (2 pages)
22 March 2018Director's details changed for Surinder Arora Surinder Arora on 22 March 2018 (2 pages)
22 March 2018Director's details changed for Mr Sanjay Arora on 22 March 2018 (2 pages)
22 March 2018Director's details changed for Carlton Jeffrey Brown on 22 March 2018 (2 pages)
22 March 2018Director's details changed for Surinder Arora Surinder Arora on 22 March 2018 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 July 2017Notification of a person with significant control statement (2 pages)
31 July 2017Notification of a person with significant control statement (2 pages)
29 July 2017Compulsory strike-off action has been discontinued (1 page)
28 July 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
13 March 2017Registered office address changed from One Curzon Street London W1J 5HD to World Business Centre 2 3rd Floor Newall Road London Heathrow Airport Hounslow Hounslow TW6 2SF on 13 March 2017 (1 page)
13 March 2017Registered office address changed from One Curzon Street London W1J 5HD to World Business Centre 2 3rd Floor Newall Road London Heathrow Airport Hounslow Hounslow TW6 2SF on 13 March 2017 (1 page)
10 March 2017Appointment of Carlton Jeffrey Brown as a director on 8 March 2017 (2 pages)
10 March 2017Appointment of Carlton Jeffrey Brown as a director on 8 March 2017 (2 pages)
10 March 2017Termination of appointment of Roy Carter as a secretary on 8 March 2017 (1 page)
10 March 2017Appointment of Sanjay Arora as a secretary on 8 March 2017 (2 pages)
10 March 2017Appointment of Sanjay Arora as a secretary on 8 March 2017 (2 pages)
10 March 2017Termination of appointment of Roy Carter as a secretary on 8 March 2017 (1 page)
9 March 2017Appointment of Sanjay Arora as a director on 8 March 2017 (2 pages)
9 March 2017Appointment of Surinder Arora Surinder Arora as a director on 8 March 2017 (2 pages)
9 March 2017Appointment of Surinder Arora Surinder Arora as a director on 8 March 2017 (2 pages)
9 March 2017Appointment of Sanjay Arora as a director on 8 March 2017 (2 pages)
9 March 2017Termination of appointment of Charlotte Soloman as a director on 8 March 2017 (1 page)
9 March 2017Termination of appointment of Gary William Player as a director on 8 March 2017 (1 page)
9 March 2017Termination of appointment of Charlotte Soloman as a director on 8 March 2017 (1 page)
9 March 2017Termination of appointment of Gary William Player as a director on 8 March 2017 (1 page)
5 October 2016Accounts for a dormant company made up to 31 January 2016 (8 pages)
5 October 2016Accounts for a dormant company made up to 31 January 2016 (8 pages)
27 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(5 pages)
27 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(5 pages)
26 May 2016Appointment of Ms Charlotte Soloman as a director on 19 November 2015 (2 pages)
26 May 2016Appointment of Ms Charlotte Soloman as a director on 19 November 2015 (2 pages)
23 November 2015Termination of appointment of Toby Paul Wenham as a director on 19 November 2015 (1 page)
23 November 2015Termination of appointment of Toby Paul Wenham as a director on 19 November 2015 (1 page)
5 November 2015Accounts for a dormant company made up to 31 January 2015 (8 pages)
5 November 2015Accounts for a dormant company made up to 31 January 2015 (8 pages)
22 September 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
  • ANNOTATION Replacement This document replaces the AR01 registered on 12/06/2015 as it was properly delivered
(17 pages)
22 September 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
  • ANNOTATION Replacement This document replaces the AR01 registered on 12/06/2015 as it was properly delivered
(17 pages)
12 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(5 pages)
12 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
  • ANNOTATION Replaced a replacement AR01 was registered on 22/09/2015
(6 pages)
12 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
  • ANNOTATION Replaced a replacement AR01 was registered on 22/09/2015
(6 pages)
5 November 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
5 November 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
11 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
11 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
29 October 2013Accounts for a dormant company made up to 31 January 2013 (8 pages)
29 October 2013Accounts for a dormant company made up to 31 January 2013 (8 pages)
4 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
24 October 2012Accounts for a dormant company made up to 31 January 2012 (8 pages)
24 October 2012Accounts for a dormant company made up to 31 January 2012 (8 pages)
29 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
3 February 2012Termination of appointment of Rebecca Cainey as a director (2 pages)
3 February 2012Termination of appointment of Rebecca Cainey as a director (2 pages)
14 October 2011Accounts for a dormant company made up to 31 January 2011 (8 pages)
14 October 2011Accounts for a dormant company made up to 31 January 2011 (8 pages)
2 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (15 pages)
2 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (15 pages)
17 May 2011Registered office address changed from , 33 Cavendish Square, PO Box 2326, London, W1A 2NF on 17 May 2011 (1 page)
17 May 2011Registered office address changed from 33 Cavendish Square Po Box 2326 London W1A 2NF on 17 May 2011 (1 page)
17 May 2011Registered office address changed from , 33 Cavendish Square, PO Box 2326, London, W1A 2NF on 17 May 2011 (1 page)
28 June 2010Appointment of Toby Paul Wenham as a director (4 pages)
28 June 2010Appointment of Toby Paul Wenham as a director (4 pages)
28 June 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
28 June 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
28 June 2010Termination of appointment of Sharmilee Atkinson as a director (2 pages)
28 June 2010Termination of appointment of Sharmilee Atkinson as a director (2 pages)
3 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (15 pages)
3 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (15 pages)
19 November 2009Termination of appointment of John Ravenscroft as a director (2 pages)
19 November 2009Termination of appointment of Paul Beasley as a director (2 pages)
19 November 2009Termination of appointment of John Ravenscroft as a director (2 pages)
19 November 2009Termination of appointment of Paul Beasley as a director (2 pages)
19 November 2009Appointment of Gary William Player as a director (3 pages)
19 November 2009Appointment of Gary William Player as a director (3 pages)
10 July 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
10 July 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
21 May 2009Return made up to 30/04/09; no change of members (5 pages)
21 May 2009Return made up to 30/04/09; no change of members (5 pages)
2 September 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
2 September 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
27 May 2008Return made up to 30/04/08; full list of members (10 pages)
27 May 2008Return made up to 30/04/08; full list of members (10 pages)
26 November 2007New director appointed (1 page)
26 November 2007New director appointed (1 page)
26 November 2007New director appointed (1 page)
26 November 2007New director appointed (1 page)
19 November 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
19 November 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
21 July 2007New director appointed (2 pages)
21 July 2007New director appointed (2 pages)
5 July 2007Registered office changed on 05/07/07 from: 100 barbirolli square manchester M2 3AB (1 page)
5 July 2007New secretary appointed (2 pages)
5 July 2007New secretary appointed (2 pages)
5 July 2007Registered office changed on 05/07/07 from: 100 barbirolli square, manchester, M2 3AB (1 page)
3 July 2007Return made up to 30/04/07; full list of members (5 pages)
3 July 2007Return made up to 30/04/07; full list of members (5 pages)
7 June 2007Director resigned (1 page)
7 June 2007Secretary resigned (1 page)
7 June 2007Secretary resigned (1 page)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
21 November 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
21 November 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
18 October 2006Secretary resigned (1 page)
18 October 2006New secretary appointed (1 page)
18 October 2006New secretary appointed (1 page)
18 October 2006Secretary resigned (1 page)
14 July 2006Return made up to 30/04/06; full list of members (4 pages)
14 July 2006Return made up to 30/04/06; full list of members (4 pages)
15 February 2006Director resigned (1 page)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
9 December 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
9 December 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
16 May 2005Return made up to 30/04/05; full list of members (4 pages)
16 May 2005Return made up to 30/04/05; full list of members (4 pages)
22 December 2004Registered office changed on 22/12/04 from: level 1 exchange house, primrose street, london, EC2A 2HS (1 page)
22 December 2004Registered office changed on 22/12/04 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
6 December 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
6 December 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
15 July 2004Secretary resigned (1 page)
15 July 2004New director appointed (2 pages)
15 July 2004New secretary appointed (2 pages)
15 July 2004New secretary appointed (2 pages)
15 July 2004Secretary resigned (1 page)
15 July 2004New director appointed (2 pages)
10 May 2004Return made up to 30/04/04; full list of members (8 pages)
10 May 2004Return made up to 30/04/04; full list of members (8 pages)
18 March 2004New director appointed (3 pages)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
18 March 2004New director appointed (3 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
11 December 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
11 December 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
2 May 2003Return made up to 30/04/03; full list of members (6 pages)
2 May 2003Return made up to 30/04/03; full list of members (6 pages)
31 December 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
31 December 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
8 May 2002Return made up to 30/04/02; full list of members
  • 363(287) ‐ Registered office changed on 08/05/02
(8 pages)
8 May 2002Return made up to 30/04/02; full list of members
  • 363(287) ‐ Registered office changed on 08/05/02
(8 pages)
27 November 2001Secretary resigned (1 page)
27 November 2001New secretary appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001Secretary resigned (1 page)
27 November 2001Director resigned (1 page)
27 November 2001Registered office changed on 27/11/01 from: 120 campden hill london W8 7AR (1 page)
27 November 2001Registered office changed on 27/11/01 from: 120 campden hill, london, W8 7AR (1 page)
27 November 2001Director resigned (1 page)
27 November 2001New director appointed (2 pages)
27 November 2001New secretary appointed (2 pages)
27 November 2001New director appointed (3 pages)
27 November 2001Ad 01/06/01--------- £ si 20@1=20 £ ic 80/100 (2 pages)
27 November 2001New director appointed (3 pages)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
27 November 2001Ad 01/06/01--------- £ si 20@1=20 £ ic 80/100 (2 pages)
15 November 2001Accounts made up to 31 January 2001 (10 pages)
15 November 2001Accounts made up to 31 January 2001 (10 pages)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
16 June 2001£ ic 82/80 08/06/01 £ sr 2@1=2 (1 page)
16 June 2001£ ic 82/80 08/06/01 £ sr 2@1=2 (1 page)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
14 May 2001Return made up to 30/04/01; full list of members (7 pages)
14 May 2001Return made up to 30/04/01; full list of members (7 pages)
1 December 2000Accounts made up to 31 January 2000 (10 pages)
1 December 2000Accounts made up to 31 January 2000 (10 pages)
11 May 2000Return made up to 30/04/00; no change of members (5 pages)
11 May 2000Return made up to 30/04/00; no change of members (5 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
7 January 2000Return made up to 31/12/99; full list of members (7 pages)
7 January 2000Return made up to 31/12/99; full list of members (7 pages)
3 December 1999Accounts made up to 31 January 1999 (10 pages)
3 December 1999Accounts made up to 31 January 1999 (10 pages)
14 July 1999Ad 30/06/99--------- £ si 6@1=6 £ ic 76/82 (2 pages)
14 July 1999Ad 30/06/99--------- £ si 6@1=6 £ ic 76/82 (2 pages)
2 March 1999Accounts made up to 30 April 1998 (12 pages)
2 March 1999Accounts made up to 30 April 1998 (12 pages)
22 February 1999Return made up to 31/12/98; full list of members (10 pages)
22 February 1999Return made up to 31/12/98; full list of members (10 pages)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
21 February 1999Accounting reference date shortened from 30/04/99 to 31/01/99 (1 page)
21 February 1999Accounting reference date shortened from 30/04/99 to 31/01/99 (1 page)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
20 January 1999New director appointed (3 pages)
20 January 1999Director resigned (1 page)
20 January 1999Secretary resigned (1 page)
20 January 1999New director appointed (2 pages)
20 January 1999Secretary resigned (1 page)
20 January 1999New secretary appointed (2 pages)
20 January 1999Director resigned (1 page)
20 January 1999New secretary appointed (2 pages)
20 January 1999New director appointed (3 pages)
28 August 1998Ad 21/08/98--------- £ si 5@1=5 £ ic 71/76 (2 pages)
28 August 1998Ad 21/08/98--------- £ si 5@1=5 £ ic 71/76 (2 pages)
2 March 1998Accounts made up to 30 April 1997 (11 pages)
2 March 1998Accounts made up to 30 April 1997 (11 pages)
12 January 1998Return made up to 31/12/97; full list of members (10 pages)
12 January 1998Return made up to 31/12/97; full list of members (10 pages)
29 May 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
29 May 1997Ad 19/05/97-19/05/97 £ si 25@1=25 £ ic 26/51 (2 pages)
29 May 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
29 May 1997Ad 19/05/97-19/05/97 £ si 25@1=25 £ ic 26/51 (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
4 March 1997Accounts made up to 30 April 1996 (11 pages)
4 March 1997Accounts made up to 30 April 1996 (11 pages)
28 January 1997Return made up to 31/12/96; full list of members (7 pages)
28 January 1997Return made up to 31/12/96; full list of members (7 pages)
25 October 1996Secretary resigned (1 page)
25 October 1996Secretary resigned (1 page)
25 October 1996New secretary appointed (1 page)
25 October 1996New secretary appointed (1 page)
22 October 1996Accounting reference date shortened from 31/08/96 to 30/04/96 (1 page)
22 October 1996Accounting reference date shortened from 31/08/96 to 30/04/96 (1 page)
16 September 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
16 September 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (1 page)
12 August 1996Director resigned (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996Director resigned (2 pages)
12 August 1996New director appointed (1 page)
10 June 1996Accounts for a dormant company made up to 31 January 1995 (1 page)
10 June 1996Accounts for a dormant company made up to 31 January 1995 (1 page)
10 May 1996Ad 22/04/96--------- £ si 21@1=21 £ ic 25/46 (2 pages)
10 May 1996Ad 22/04/96--------- £ si 21@1=21 £ ic 25/46 (2 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
6 September 1995Secretary resigned;new secretary appointed (4 pages)
6 September 1995Secretary resigned;new secretary appointed (4 pages)
1 September 1995Accounting reference date shortened from 31/01 to 31/08 (1 page)
1 September 1995Accounting reference date shortened from 31/01 to 31/08 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
28 March 1994Ad 23/03/94--------- £ si 20@1=20 £ ic 5/25 (2 pages)
28 March 1994Ad 23/03/94--------- £ si 20@1=20 £ ic 5/25 (2 pages)
22 January 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 1991Ad 15/11/91--------- £ si 2@1=2 £ ic 3/5 (2 pages)
25 November 1991Ad 15/11/91--------- £ si 2@1=2 £ ic 3/5 (2 pages)
25 November 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 November 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 November 1991Ad 08/11/91--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 November 1991Ad 08/11/91--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 December 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 December 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 December 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
12 December 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
13 November 1989Company name changed burginhall 372 LIMITED\certificate issued on 14/11/89 (2 pages)
13 November 1989Company name changed burginhall 372 LIMITED\certificate issued on 14/11/89 (2 pages)
18 July 1989Incorporation (20 pages)
18 July 1989Incorporation (20 pages)