Company Name82 Mount Nod Road Management Company Limited
Company StatusActive
Company Number02407265
CategoryPrivate Limited Company
Incorporation Date24 July 1989(34 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRachel Parr
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2007(18 years, 1 month after company formation)
Appointment Duration16 years, 7 months
RoleMarketing
Country of ResidenceDubai
Correspondence AddressFlat 5 82 Mount Nod Rd
Streatham Hill
London
SW16 2LJ
Director NameMartin Jason David
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(19 years, 11 months after company formation)
Appointment Duration14 years, 10 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address82 Mount Nod Road
Streatham
London
SW16 2LJ
Director NameMs Emma Ruth Sterland
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2010(20 years, 11 months after company formation)
Appointment Duration13 years, 10 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address82 Mount Nod Road
Streatham
London
SW16 2LJ
Director NameMr Mike Saunders
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2011(22 years after company formation)
Appointment Duration12 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address82 Mount Nod Road
Streatham
London
SW16 2LJ
Director NameMiss Karen Stephanie Buckwell
Date of BirthOctober 1981 (Born 42 years ago)
NationalityNew Zealander
StatusCurrent
Appointed28 October 2011(22 years, 3 months after company formation)
Appointment Duration12 years, 6 months
RoleRecruitment
Country of ResidenceEngland
Correspondence Address82 Mount Nod Road
Streatham
London
SW16 2LJ
Secretary NameKaren Buckwell
StatusCurrent
Appointed28 October 2011(22 years, 3 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence Address82 Mount Nod Road
Streatham
London
SW16 2LJ
Director NameLaura Pearson
Date of BirthMay 1980 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed22 April 2021(31 years, 9 months after company formation)
Appointment Duration3 years
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Mount Nod Road
Streatham
London
SW16 2LJ
Director NameBeth McHugh
Date of BirthOctober 1992 (Born 31 years ago)
NationalityScottish
StatusCurrent
Appointed22 April 2021(31 years, 9 months after company formation)
Appointment Duration3 years
RoleSenior Staff Nurse
Country of ResidenceUnited Kingdom
Correspondence Address82 Mount Nod Road
Streatham
London
SW16 2LJ
Director NameJohn Joseph Monaghan
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(2 years after company formation)
Appointment Duration6 months, 1 week (resigned 28 January 1992)
RoleRetired Civil Servant
Correspondence Address82 Mount Nod Road
Streatham
London
SW16 2LJ
Director NameElaine Patricia Kelly
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed24 July 1991(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 26 November 1992)
RoleManager Customer Services Woolwich Equitable Build
Correspondence Address82 Mount Nod Road
Streatham
London
SW16 2LJ
Director NameMr Nicholas James Smart
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(2 years after company formation)
Appointment Duration20 years, 3 months (resigned 28 October 2011)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address82 Mount Nod Road
Streatham
London
SW16 2LJ
Director NameCheryl Walder
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(2 years after company formation)
Appointment Duration-1 years, 5 months (resigned 12 January 1991)
RoleNurse
Correspondence AddressFlat 5 82 Mount Nod Road
Streatham
London
SW16 2LJ
Director NameLynne Georgina Garrett
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(2 years after company formation)
Appointment Duration11 years, 6 months (resigned 14 February 2003)
RoleLecturer
Correspondence Address82 Mount Nod Road
Streatham
London
SW16 2LJ
Director NameSandra Whittaker
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 14 January 1995)
RoleSystems Adviser
Correspondence Address81 Mount Nod Road
Streatham
London
SW16 2LJ
Director NameJohn Azzopardi
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(2 years after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 1996)
RoleElectrician
Correspondence Address82 Mount Nod Road
Streatham
London
SW16 2LJ
Secretary NameJohn Joseph Monaghan
NationalityBritish
StatusResigned
Appointed24 July 1991(2 years after company formation)
Appointment Duration6 months, 1 week (resigned 28 January 1992)
RoleCompany Director
Correspondence Address82 Mount Nod Road
Streatham
London
SW16 2LJ
Director NameNeil Kevin Sapieka
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(2 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 29 April 2006)
RoleMarquee Hire Contractor
Correspondence AddressFlat 7
82 Mount Nod Road
London
SW16 2LJ
Secretary NameMr Nicholas James Smart
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(2 years, 6 months after company formation)
Appointment Duration8 years (resigned 10 February 2000)
RoleLocal Government
Country of ResidenceUnited Kingdom
Correspondence Address82 Mount Nod Road
Streatham
London
SW16 2LJ
Director NameSally Virginia Moore
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(5 years after company formation)
Appointment Duration4 years, 11 months (resigned 18 July 1999)
RolePublic Relations Consultant
Correspondence AddressFlat 2
82 Mount Nod Road
Streatham London
SW16 2LJ
Director NameMarilyn Margaret Kehoe
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(6 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 1999)
RoleSenior Book Keeper
Correspondence AddressFlat 4 82 Mount Nod Road
London
SW16 2LJ
Director NameSarah Elizabeth Jackson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1996(6 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 October 1999)
RoleSecretary
Correspondence AddressFlat 1 82 Mount Nod Road
Streatham
London
SW16 2LJ
Director NameCheryl Walder
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(7 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 January 1999)
RoleNurse
Correspondence AddressFlat 5 82 Mount Nod Road
Streatham
London
SW16 2LJ
Director NameJulius Uno Geeson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1999(10 years after company formation)
Appointment Duration3 years, 4 months (resigned 15 December 2002)
RoleArchitect
Correspondence AddressFlat 2 82 Mount Nod Road
London
SW16 2LJ
Director NameMichael John Summerhayes
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(10 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 March 2005)
RoleInv Banker
Correspondence AddressFlat 4 82 Mount Nod Road
London
SW16 2LJ
Director NameLucy Katharine Kaulback
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(10 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 May 2002)
RoleLawyer
Correspondence AddressFlat 1, 82 Mount Nod Road
London
SW16 2LJ
Secretary NameJulius Uno Geeson
NationalityBritish
StatusResigned
Appointed10 February 2000(10 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 December 2002)
RoleArchitect
Correspondence AddressFlat 2 82 Mount Nod Road
London
SW16 2LJ
Director NameCeline Claire Star
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(12 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 July 2006)
RoleConsultant
Correspondence AddressFlat 1 82 Mount Nod Road
Streatham
London
SW16 2LJ
Secretary NameMr Nicholas James Smart
NationalityBritish
StatusResigned
Appointed15 December 2002(13 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 20 October 2011)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address82 Mount Nod Road
Streatham
London
SW16 2LJ
Secretary NameMartin Jason David
NationalityBritish
StatusResigned
Appointed25 February 2003(13 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 January 2005)
RoleTechnical Support Specialist
Correspondence AddressFlat 3
82 Mount Nod Road
London
SW16 2LJ
Director NameSuzanne Cove
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(15 years after company formation)
Appointment Duration7 years (resigned 17 August 2011)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
82 Mount Nod Road
London
SW16 2LJ
Director NameWendy Elisabeth Natale
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(16 years after company formation)
Appointment Duration15 years, 8 months (resigned 10 April 2021)
RoleHealth Service Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
82 Mount Nod Road
London
SW16 2LJ
Director NameClaire Pearce
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(16 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 January 2009)
RoleBusiness Dev Mger
Correspondence AddressFlat 7
82 Mount Nod Road
London
SW16 2LJ
Director NameBenjamin Thomas Haworth
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(16 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 May 2010)
RoleBusiness Analyst
Correspondence AddressFlat 1
82 Mount Nod Road
London
Greater London
SW16 2LJ
Director NameMr Nicholas Timothy Icke
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2011(22 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 22 April 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address82 Mount Nod Road
Streatham
London
SW16 2LJ

Contact

Websitewww.snowdoniaescape.co.uk
Telephone07 896341804
Telephone regionMobile

Location

Registered Address46 Lavender Grove
London
E8 3LS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Emma Sterland
14.29%
Ordinary
1 at £1Karen Buckwell
14.29%
Ordinary
1 at £1Martin Jason David
14.29%
Ordinary
1 at £1Michael Saunders
14.29%
Ordinary
1 at £1Nicholas Icke
14.29%
Ordinary
1 at £1Rachel Parr
14.29%
Ordinary
1 at £1Wendy Elizabeth Natale
14.29%
Ordinary

Financials

Year2014
Turnover£6,154
Net Worth£11,379
Cash£11,379

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 Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Filing History

8 October 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
13 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
10 November 2022Appointment of Miss Candice Price as a director on 27 October 2022 (2 pages)
9 November 2022Termination of appointment of Laura Pearson as a director on 27 October 2022 (1 page)
29 October 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
15 July 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
9 March 2022Termination of appointment of Emma Ruth Sterland as a director on 4 March 2022 (1 page)
30 January 2022Appointment of Mr Thomas Chay Glendinning as a director on 18 January 2022 (2 pages)
30 January 2022Appointment of Miss Rupal Yogesh Kotecha as a director on 18 January 2022 (2 pages)
18 January 2022Secretary's details changed for Miss Beth Mchugh on 6 January 2022 (1 page)
18 January 2022Appointment of Miss Beth Mchugh as a secretary on 6 January 2022 (2 pages)
9 January 2022Termination of appointment of Karen Stephanie Buckwell as a director on 1 January 2022 (1 page)
9 January 2022Termination of appointment of Karen Buckwell as a secretary on 1 January 2022 (1 page)
2 January 2022Confirmation statement made on 6 July 2021 with no updates (3 pages)
27 October 2021Registered office address changed from 82 Mount Nod Road Streatham London SW16 2LJ to 46 Lavender Grove London E8 3LS on 27 October 2021 (2 pages)
24 October 2021Confirmation statement made on 24 September 2021 with updates (12 pages)
28 June 2021Total exemption full accounts made up to 31 March 2021 (3 pages)
28 June 2021Amended total exemption full accounts made up to 31 March 2020 (3 pages)
22 April 2021Appointment of Beth Mchugh as a director on 22 April 2021 (2 pages)
22 April 2021Appointment of Laura Pearson as a director on 22 April 2021 (2 pages)
22 April 2021Termination of appointment of Nicholas Timothy Icke as a director on 22 April 2021 (1 page)
22 April 2021Termination of appointment of Wendy Elisabeth Natale as a director on 10 April 2021 (1 page)
14 April 2021Total exemption full accounts made up to 31 March 2020 (3 pages)
24 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (3 pages)
26 November 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
27 November 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
9 March 2018Total exemption full accounts made up to 31 March 2017 (3 pages)
30 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (2 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (2 pages)
17 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 7
(8 pages)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 7
(8 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (2 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (2 pages)
4 October 2014Director's details changed for Martin Jason David on 5 April 2014 (2 pages)
4 October 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 7
(8 pages)
4 October 2014Director's details changed for Martin Jason David on 5 April 2014 (2 pages)
4 October 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 7
(8 pages)
4 October 2014Director's details changed for Martin Jason David on 5 April 2014 (2 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
23 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 7
(9 pages)
23 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 7
(9 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
11 October 2012Appointment of Nicholas Icke as a director (2 pages)
11 October 2012Appointment of Karen Buckwell as a director (2 pages)
11 October 2012Annual return made up to 24 July 2012 with a full list of shareholders (8 pages)
11 October 2012Annual return made up to 24 July 2012 with a full list of shareholders (8 pages)
11 October 2012Termination of appointment of Nicholas Smart as a director (1 page)
11 October 2012Appointment of Karen Buckwell as a director (2 pages)
11 October 2012Appointment of Miss Karen Stephanie Buckwell as a director (2 pages)
11 October 2012Appointment of Miss Karen Stephanie Buckwell as a director (2 pages)
11 October 2012Appointment of Nicholas Icke as a director (2 pages)
11 October 2012Termination of appointment of Nicholas Smart as a director (1 page)
10 October 2012Appointment of Mr Nicholas Timothy Icke as a director (2 pages)
10 October 2012Appointment of Karen Buckwell as a secretary (1 page)
10 October 2012Appointment of Mr Nicholas Timothy Icke as a director (2 pages)
10 October 2012Appointment of Karen Buckwell as a secretary (1 page)
10 October 2012Termination of appointment of Nicholas Smart as a director (1 page)
10 October 2012Termination of appointment of Nicholas Smart as a director (1 page)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
20 October 2011Termination of appointment of Nicholas Smart as a secretary (1 page)
20 October 2011Termination of appointment of Nicholas Smart as a secretary (1 page)
7 September 2011Appointment of Mr Mike Saunders as a director (2 pages)
7 September 2011Termination of appointment of Suzanne Cove as a director (1 page)
7 September 2011Termination of appointment of Suzanne Cove as a director (1 page)
7 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (10 pages)
7 September 2011Appointment of Mr Mike Saunders as a director (2 pages)
7 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (10 pages)
17 August 2011Termination of appointment of Suzanne Cove as a director (1 page)
17 August 2011Appointment of Mr Mike Saunders as a director (2 pages)
17 August 2011Appointment of Mr Mike Saunders as a director (2 pages)
17 August 2011Termination of appointment of Suzanne Cove as a director (1 page)
4 March 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
4 March 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
2 August 2010Director's details changed for Rachel Parr on 24 July 2010 (2 pages)
2 August 2010Director's details changed for Rachel Parr on 24 July 2010 (2 pages)
2 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (10 pages)
2 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (10 pages)
1 August 2010Director's details changed for Suzanne Cove on 24 July 2010 (2 pages)
1 August 2010Director's details changed for Martin Jason David on 24 July 2010 (2 pages)
1 August 2010Director's details changed for Martin Jason David on 24 July 2010 (2 pages)
1 August 2010Director's details changed for Wendy Elisabeth Natale on 24 July 2010 (2 pages)
1 August 2010Secretary's details changed for Nicholas James Smart on 24 July 2010 (1 page)
1 August 2010Director's details changed for Suzanne Cove on 24 July 2010 (2 pages)
1 August 2010Director's details changed for Mr Nicholas James Smart on 24 July 2010 (2 pages)
1 August 2010Director's details changed for Mr Nicholas James Smart on 24 July 2010 (2 pages)
1 August 2010Director's details changed for Wendy Elisabeth Natale on 24 July 2010 (2 pages)
1 August 2010Secretary's details changed for Nicholas James Smart on 24 July 2010 (1 page)
19 July 2010Termination of appointment of Benjamin Haworth as a director (1 page)
19 July 2010Termination of appointment of Benjamin Haworth as a director (1 page)
23 June 2010Appointment of Ms Emma Ruth Sterland as a director (2 pages)
23 June 2010Appointment of Ms Emma Ruth Sterland as a director (2 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
9 September 2009Director appointed martin jason david (2 pages)
9 September 2009Director appointed martin jason david (2 pages)
4 August 2009Amended accounts made up to 31 March 2008 (1 page)
4 August 2009Amended accounts made up to 31 March 2008 (1 page)
27 July 2009Return made up to 24/07/09; full list of members (6 pages)
27 July 2009Return made up to 24/07/09; full list of members (6 pages)
25 July 2009Appointment terminated director claire pearce (1 page)
25 July 2009Appointment terminated director claire pearce (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
24 September 2008Return made up to 24/07/08; full list of members (7 pages)
24 September 2008Return made up to 24/07/08; full list of members (7 pages)
5 June 2008Director appointed rachel parr (2 pages)
5 June 2008Director appointed rachel parr (2 pages)
6 February 2008Total exemption full accounts made up to 31 March 2007 (2 pages)
6 February 2008Total exemption full accounts made up to 31 March 2007 (2 pages)
30 July 2007Return made up to 24/07/07; full list of members (4 pages)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Return made up to 24/07/07; full list of members (4 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
4 August 2006Return made up to 24/07/06; full list of members (5 pages)
4 August 2006Return made up to 24/07/06; full list of members (5 pages)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
22 May 2006New director appointed (2 pages)
22 May 2006New director appointed (2 pages)
8 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
8 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
2 September 2005Return made up to 24/07/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
2 September 2005Return made up to 24/07/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
22 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
22 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
14 April 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 April 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 January 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 January 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
27 August 2004Return made up to 24/07/04; full list of members (10 pages)
27 August 2004Return made up to 24/07/04; full list of members (10 pages)
18 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
18 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
4 February 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 August 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
29 August 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
24 June 2003New secretary appointed (2 pages)
24 June 2003New secretary appointed (2 pages)
20 December 2002New secretary appointed (2 pages)
20 December 2002New secretary appointed (2 pages)
20 December 2002Secretary resigned;director resigned (1 page)
20 December 2002Secretary resigned;director resigned (1 page)
29 November 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
29 November 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
20 August 2002Return made up to 24/07/02; full list of members (11 pages)
20 August 2002Return made up to 24/07/02; full list of members (11 pages)
5 July 2002New director appointed (2 pages)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002New director appointed (2 pages)
27 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
27 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
13 August 2001Return made up to 24/07/01; full list of members (10 pages)
13 August 2001Return made up to 24/07/01; full list of members (10 pages)
10 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
10 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
12 October 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
20 July 2000Secretary resigned (1 page)
20 July 2000Secretary resigned (1 page)
26 May 2000New secretary appointed (2 pages)
26 May 2000New secretary appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
8 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
8 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
26 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 August 1999New director appointed (2 pages)
16 August 1999Return made up to 24/07/99; change of members
  • 363(288) ‐ Director resigned
(8 pages)
16 August 1999New director appointed (2 pages)
16 August 1999Return made up to 24/07/99; change of members
  • 363(288) ‐ Director resigned
(8 pages)
24 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
24 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
24 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 July 1998Return made up to 24/07/98; full list of members (8 pages)
30 July 1998Return made up to 24/07/98; full list of members (8 pages)
27 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
27 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997Return made up to 24/07/97; full list of members (8 pages)
27 August 1997Return made up to 24/07/97; full list of members (8 pages)
20 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
20 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
29 July 1996Return made up to 24/07/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 July 1996New director appointed (2 pages)
29 July 1996Return made up to 24/07/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 July 1996New director appointed (2 pages)
11 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
11 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
11 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 August 1995Return made up to 24/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 1995Return made up to 24/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 1995New director appointed (2 pages)
3 August 1995New director appointed (2 pages)
21 March 1995Accounts for a dormant company made up to 31 March 1994 (1 page)
21 March 1995Accounts for a dormant company made up to 31 March 1994 (1 page)