Company NameCathcart Management Company Limited
DirectorsSophie Lucille Ravon and Linda Helen Long-Innes
Company StatusActive
Company Number02433559
CategoryPrivate Limited Company
Incorporation Date18 October 1989(34 years, 6 months ago)
Previous NameBealaw (251) Limited

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 NameMiss Sophie Lucille Ravon
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityFrench
StatusCurrent
Appointed28 September 2015(25 years, 11 months after company formation)
Appointment Duration8 years, 7 months
RoleDirector Tourism Company
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, 51 Cathcart Road Cathcart Road
London
SW10 9DH
Director NameMs Linda Helen Long-Innes
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2016(26 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Hollywood Road
London
SW10 9HY
Secretary NameSusan Metcalfe Residential
StatusCurrent
Appointed27 August 2020(30 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address10 Hollywood Road
London
SW10 9HY
Director NameMrs Jennifer Oenone White
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1990(1 year, 2 months after company formation)
Appointment Duration23 years, 6 months (resigned 20 June 2014)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat
51 Cathcart Road
London
SW10 9DH
Director NameMr Geoffrey Flanders
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1990(1 year, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 February 1998)
RoleHairdresser
Correspondence Address51 Cathcart Road
London
SW10 9DH
Secretary NameMr Christopher Francis Richard Lumley
NationalityBritish
StatusResigned
Appointed25 December 1990(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 March 1993)
RoleCompany Director
Correspondence Address51 Cathcart Road
London
SW10 9DH
Secretary NameMrs Jennifer Oenone White
NationalityBritish
StatusResigned
Appointed29 March 1993(3 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat
51 Cathcart Road
London
SW10 9DH
Director NameMr Martin Stephen Goldberg
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 1993(3 years, 5 months after company formation)
Appointment Duration4 years (resigned 21 April 1997)
RoleLawyer
Correspondence Address51 Cathcart Road Flat 4
London
SW10 9DH
Director NameJaye Griffiths
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(8 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 September 1999)
RoleActor
Correspondence AddressFlat 2 51 Cathcart Road
London
SW10 9DH
Director NameYago Valderrama
Date of BirthMay 1967 (Born 57 years ago)
NationalitySpanish
StatusResigned
Appointed10 February 1998(8 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 January 2000)
RoleBanking Officer
Correspondence AddressFlat 4 51 Cathcart Road
London
SW10 9DH
Director NameHenrik Heilskou Pedersen
Date of BirthMay 1963 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed17 January 2000(10 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 11 May 2007)
RoleVp Banking
Correspondence AddressFlat 4 51 Cathcart Road
London
SW10 9DH
Director NameMr Mark Victor Cunningham
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(10 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 08 December 2006)
RoleFinancier
Country of ResidenceEngland
Correspondence Address109 Ladbroke Road
London
W11 3PR
Director NameDominic John Cunningham
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(10 years, 4 months after company formation)
Appointment Duration11 years (resigned 01 March 2011)
RoleMba Student
Country of ResidenceUnited Kingdom
Correspondence Address51 Cathcart Road
London
SW10 9DH
Director NameOenone Ann Sparkman
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityUk/Us
StatusResigned
Appointed27 June 2000(10 years, 8 months after company formation)
Appointment Duration13 years, 12 months (resigned 20 June 2014)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address51 Cathcart Road
London
SW10 9DH
Secretary NameHenrik Heilskou Pedersen
NationalityDanish
StatusResigned
Appointed26 September 2000(10 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 May 2007)
RoleVp Banking
Correspondence AddressFlat 4 51 Cathcart Road
London
SW10 9DH
Director NameAlexander George Basil Stanbury
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2004(14 years, 10 months after company formation)
Appointment Duration5 years (resigned 01 September 2009)
RoleCorporate Finance
Correspondence AddressFlat 1
51 Cathcart Road
London
SW10 9DH
Director NameCarl David Dooley
Date of BirthJuly 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed12 May 2007(17 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 2011)
RoleInvestment Banking
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor Flat
51 Cathcart Road
London
SW10 9DH
Secretary NameCarl David Dooley
NationalityIrish
StatusResigned
Appointed12 May 2007(17 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 17 January 2008)
RoleInvestment Banking
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor Flat
51 Cathcart Road
London
SW10 9DH
Secretary NameMs Hilary Alexandra Frier Dryden
StatusResigned
Appointed17 January 2008(18 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2013)
RoleCompany Director
Correspondence Address54 Pembroke Road
London
W8 6NX
Director NameMr Nicholas Rodolakis
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 2010(20 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 October 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address51 Cathcart Road
Flat 4
London
SW10 9DH
Director NameMr John Grant Gilmour
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(22 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 September 2015)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address52 Cathcart Road
London
SW10 9DH
Secretary NameMs Hilary Alexandra Dryden
StatusResigned
Appointed10 December 2013(24 years, 1 month after company formation)
Appointment Duration6 days (resigned 16 December 2013)
RoleCompany Director
Correspondence Address54 Pembroke Road
London
W8 6NX
Secretary NameMrs Anne Coleman
StatusResigned
Appointed31 December 2013(24 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 August 2020)
RoleCompany Director
Correspondence Address57 West End Lane
Pinner
HA5 1AH
Director NameMr Timothy Gwyn-Jones
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(25 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamstead Park Hamstead Marshall
Newbury
Berkshire
RG20 0HE
Director NameLondon And Oxford Properties Limited (Corporation)
StatusResigned
Appointed20 September 1999(9 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 August 2004)
Correspondence Address118 Kensington Church Street
London
W8 4BH
Secretary NameCentre Management (Corporation)
StatusResigned
Appointed17 January 2008(18 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 17 January 2008)
Correspondence Address193-195 New Kings Road
London
SW6 4SS

Location

Registered Address10 Hollywood Road
London
SW10 9HY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.6k at £1Atticus Trust Company LTD & Equiom Trustees Jersey LTD
40.00%
Ordinary
800 at £1J.grant Gilmour
20.00%
Ordinary
800 at £1Terence Clarke & Imogen Clarke
20.00%
Ordinary
800 at £1Tunis Property Holdings Limited
20.00%
Ordinary

Accounts

Latest Accounts25 December 2023 (4 months, 1 week ago)
Next Accounts Due25 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End25 December

Returns

Latest Return8 January 2024 (3 months, 3 weeks ago)
Next Return Due22 January 2025 (8 months, 3 weeks from now)

Filing History

24 February 2021Notification of a person with significant control statement (2 pages)
13 January 2021Micro company accounts made up to 25 December 2019 (3 pages)
8 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
5 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
4 December 2020Withdrawal of a person with significant control statement on 4 December 2020 (2 pages)
2 November 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
27 August 2020Termination of appointment of Anne Coleman as a secretary on 27 August 2020 (1 page)
27 August 2020Appointment of Susan Metcalfe Residential as a secretary on 27 August 2020 (2 pages)
27 August 2020Registered office address changed from C/O Susan Metcalfe Residential Property Management 10 Hollywood Road London SW10 9HY England to 10 10 Hollywood Road London SW10 9HY on 27 August 2020 (1 page)
27 August 2020Registered office address changed from 10 10 Hollywood Road London SW10 9HY United Kingdom to PO Box SW10 9HY 10 Hollywood Road London SW10 9HY on 27 August 2020 (1 page)
27 August 2020Confirmation statement made on 27 June 2020 with updates (4 pages)
11 October 2019Micro company accounts made up to 25 December 2018 (2 pages)
29 July 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
29 June 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
28 March 2018Accounts for a dormant company made up to 25 December 2017 (2 pages)
26 March 2018Confirmation statement made on 25 December 2017 with no updates (3 pages)
29 November 2017Accounts for a dormant company made up to 25 December 2016 (1 page)
29 November 2017Accounts for a dormant company made up to 25 December 2016 (1 page)
29 March 2017Registered office address changed from C/O C/O Quadrant Property Management Ltd 115 Kennedy House 115 Hammershith Road London W14 0QH to C/O Susan Metcalfe Residential Property Management 10 Hollywood Road London SW10 9HY on 29 March 2017 (1 page)
29 March 2017Registered office address changed from C/O C/O Quadrant Property Management Ltd 115 Kennedy House 115 Hammershith Road London W14 0QH to C/O Susan Metcalfe Residential Property Management 10 Hollywood Road London SW10 9HY on 29 March 2017 (1 page)
29 March 2017Registered office address changed from C/O Susan Metcalfe Residential Property Management 10 Hollywood Road London SW10 9HY England to C/O Susan Metcalfe Residential Property Management 10 Hollywood Road London SW10 9HY on 29 March 2017 (1 page)
29 March 2017Registered office address changed from C/O Susan Metcalfe Residential Property Management 10 Hollywood Road London SW10 9HY England to C/O Susan Metcalfe Residential Property Management 10 Hollywood Road London SW10 9HY on 29 March 2017 (1 page)
13 January 2017Confirmation statement made on 25 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 25 December 2016 with updates (5 pages)
30 June 2016Accounts for a dormant company made up to 25 December 2015 (1 page)
30 June 2016Accounts for a dormant company made up to 25 December 2015 (1 page)
9 February 2016Appointment of Ms Linda Helen Long-Innes as a director on 8 February 2016 (2 pages)
9 February 2016Appointment of Ms Linda Helen Long-Innes as a director on 8 February 2016 (2 pages)
25 January 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 4,000
(6 pages)
25 January 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 4,000
(6 pages)
21 January 2016Appointment of Mr Timothy Gwyn-Jones as a director on 30 September 2015 (2 pages)
21 January 2016Appointment of Mr Timothy Gwyn-Jones as a director on 30 September 2015 (2 pages)
16 October 2015Appointment of Ms Sophie Ravon as a director on 28 September 2015 (2 pages)
16 October 2015Appointment of Ms Sophie Ravon as a director on 28 September 2015 (2 pages)
29 September 2015Termination of appointment of John Grant Gilmour as a director on 3 September 2015 (2 pages)
29 September 2015Termination of appointment of John Grant Gilmour as a director on 3 September 2015 (2 pages)
29 September 2015Termination of appointment of John Grant Gilmour as a director on 3 September 2015 (2 pages)
28 August 2015Accounts for a dormant company made up to 25 December 2014 (1 page)
28 August 2015Accounts for a dormant company made up to 25 December 2014 (1 page)
27 August 2015Termination of appointment of Oenone Ann Sparkman as a director on 20 June 2014 (1 page)
27 August 2015Termination of appointment of Jennifer Oenone White as a director on 20 June 2014 (1 page)
27 August 2015Termination of appointment of Oenone Ann Sparkman as a director on 20 June 2014 (1 page)
27 August 2015Termination of appointment of Jennifer Oenone White as a director on 20 June 2014 (1 page)
9 January 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 4,000
(7 pages)
9 January 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 4,000
(7 pages)
29 September 2014Accounts for a dormant company made up to 25 December 2013 (1 page)
29 September 2014Accounts for a dormant company made up to 25 December 2013 (1 page)
27 February 2014Registered office address changed from 54 Pembroke Road London W8 6NX on 27 February 2014 (1 page)
27 February 2014Appointment of Mrs Anne Coleman as a secretary (2 pages)
27 February 2014Termination of appointment of Nicholas Rodolakis as a director (1 page)
27 February 2014Registered office address changed from 54 Pembroke Road London W8 6NX on 27 February 2014 (1 page)
27 February 2014Appointment of Mrs Anne Coleman as a secretary (2 pages)
27 February 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 4,000
(6 pages)
27 February 2014Termination of appointment of Nicholas Rodolakis as a director (1 page)
27 February 2014Termination of appointment of Nicholas Rodolakis as a director (1 page)
27 February 2014Termination of appointment of Nicholas Rodolakis as a director (1 page)
27 February 2014Termination of appointment of Hilary Frier Dryden as a secretary (1 page)
27 February 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 4,000
(6 pages)
27 February 2014Termination of appointment of Hilary Frier Dryden as a secretary (1 page)
27 January 2014Termination of appointment of Hilary Dryden as a secretary (1 page)
27 January 2014Termination of appointment of Hilary Dryden as a secretary (1 page)
27 January 2014Appointment of Ms Hilary Alexandra Dryden as a secretary (2 pages)
27 January 2014Appointment of Ms Hilary Alexandra Dryden as a secretary (2 pages)
25 September 2013Accounts for a dormant company made up to 25 December 2012 (1 page)
25 September 2013Accounts for a dormant company made up to 25 December 2012 (1 page)
4 January 2013Annual return made up to 25 December 2012 with a full list of shareholders (7 pages)
4 January 2013Annual return made up to 25 December 2012 with a full list of shareholders (7 pages)
11 October 2012Appointment of Mr John Grant Gilmour as a director (2 pages)
11 October 2012Appointment of Mr John Grant Gilmour as a director (2 pages)
18 July 2012Accounts for a dormant company made up to 28 December 2011 (1 page)
18 July 2012Accounts for a dormant company made up to 28 December 2011 (1 page)
12 January 2012Termination of appointment of Carl Dooley as a director (1 page)
12 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (6 pages)
12 January 2012Secretary's details changed for Ms Hilary Alexandra Frier Dryden on 1 March 2011 (1 page)
12 January 2012Secretary's details changed for Ms Hilary Alexandra Frier Dryden on 1 March 2011 (1 page)
12 January 2012Termination of appointment of Dominic Cunningham as a director (1 page)
12 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (6 pages)
12 January 2012Termination of appointment of Dominic Cunningham as a director (1 page)
12 January 2012Termination of appointment of Carl Dooley as a director (1 page)
12 January 2012Secretary's details changed for Ms Hilary Alexandra Frier Dryden on 1 March 2011 (1 page)
1 September 2011Accounts for a dormant company made up to 25 December 2010 (1 page)
1 September 2011Accounts for a dormant company made up to 25 December 2010 (1 page)
13 June 2011Registered office address changed from 193-195 New Kings Road London SW6 4SS U.K. on 13 June 2011 (1 page)
13 June 2011Registered office address changed from 193-195 New Kings Road London SW6 4SS U.K. on 13 June 2011 (1 page)
27 January 2011Annual return made up to 25 December 2010 with a full list of shareholders (9 pages)
27 January 2011Annual return made up to 25 December 2010 with a full list of shareholders (9 pages)
23 March 2010Director's details changed for Carl David Dooley on 23 March 2010 (2 pages)
23 March 2010Appointment of Ms Hilary Alexandra Frier Dryden as a secretary (1 page)
23 March 2010Director's details changed for Oenone Ann Sparkman on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 25 December 2009 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Carl David Dooley on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Oenone Ann Sparkman on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mrs Jennifer Oenone White on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 25 December 2009 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Dominic John Cunningham on 23 January 2010 (2 pages)
23 March 2010Director's details changed for Dominic John Cunningham on 23 January 2010 (2 pages)
23 March 2010Director's details changed for Mrs Jennifer Oenone White on 23 March 2010 (2 pages)
23 March 2010Appointment of Ms Hilary Alexandra Frier Dryden as a secretary (1 page)
22 March 2010Termination of appointment of Centre Management as a secretary (1 page)
22 March 2010Termination of appointment of Centre Management as a secretary (1 page)
4 March 2010Accounts for a dormant company made up to 25 December 2009 (1 page)
4 March 2010Accounts for a dormant company made up to 25 December 2009 (1 page)
13 January 2010Appointment of Mr Nicholas Rodolakis as a director (2 pages)
13 January 2010Appointment of Mr Nicholas Rodolakis as a director (2 pages)
31 December 2009Termination of appointment of Alexander Stanbury as a director (1 page)
31 December 2009Termination of appointment of Alexander Stanbury as a director (1 page)
22 January 2009Registered office changed on 22/01/2009 from 54 pembroke road london W8 6NX U.K. (1 page)
22 January 2009Return made up to 25/12/08; full list of members (5 pages)
22 January 2009Return made up to 25/12/08; full list of members (5 pages)
22 January 2009Registered office changed on 22/01/2009 from 54 pembroke road london W8 6NX U.K. (1 page)
22 January 2009Secretary's change of particulars / centre management / 01/12/2008 (2 pages)
22 January 2009Secretary's change of particulars / centre management / 01/12/2008 (2 pages)
24 October 2008Accounts for a dormant company made up to 25 December 2007 (2 pages)
24 October 2008Accounts for a dormant company made up to 25 December 2007 (2 pages)
14 October 2008Return made up to 25/12/07; full list of members (5 pages)
14 October 2008Return made up to 25/12/07; full list of members (5 pages)
14 October 2008Location of register of members (1 page)
14 October 2008Location of register of members (1 page)
3 September 2008Registered office changed on 03/09/2008 from 51 cathcart road london SW10 9DH (1 page)
3 September 2008Registered office changed on 03/09/2008 from 51 cathcart road london SW10 9DH (1 page)
31 January 2008Secretary resigned (1 page)
31 January 2008New secretary appointed (2 pages)
31 January 2008Secretary resigned (1 page)
31 January 2008New secretary appointed (2 pages)
2 July 2007New secretary appointed;new director appointed (2 pages)
2 July 2007New secretary appointed;new director appointed (2 pages)
11 June 2007Secretary resigned;director resigned (1 page)
11 June 2007Secretary resigned;director resigned (1 page)
10 March 2007Return made up to 25/12/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
10 March 2007Return made up to 25/12/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 February 2007Total exemption small company accounts made up to 25 December 2006 (4 pages)
20 February 2007Total exemption small company accounts made up to 25 December 2006 (4 pages)
9 March 2006Total exemption small company accounts made up to 25 December 2005 (4 pages)
9 March 2006Return made up to 25/12/05; full list of members (9 pages)
9 March 2006Total exemption small company accounts made up to 25 December 2005 (4 pages)
9 March 2006Return made up to 25/12/05; full list of members (9 pages)
25 January 2005New director appointed (2 pages)
25 January 2005Return made up to 25/12/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
25 January 2005Total exemption small company accounts made up to 25 December 2004 (4 pages)
25 January 2005Return made up to 25/12/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (1 page)
25 January 2005New director appointed (1 page)
25 January 2005Total exemption small company accounts made up to 25 December 2004 (4 pages)
29 January 2004Total exemption small company accounts made up to 25 December 2003 (4 pages)
29 January 2004Return made up to 25/12/03; full list of members (9 pages)
29 January 2004Return made up to 25/12/03; full list of members (9 pages)
29 January 2004Total exemption small company accounts made up to 25 December 2003 (4 pages)
3 March 2003Total exemption small company accounts made up to 25 December 2002 (4 pages)
3 March 2003Total exemption small company accounts made up to 25 December 2002 (4 pages)
3 March 2003Return made up to 25/12/02; full list of members (9 pages)
3 March 2003Return made up to 25/12/02; full list of members (9 pages)
17 January 2002Return made up to 25/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2002Total exemption small company accounts made up to 25 December 2001 (3 pages)
17 January 2002Total exemption small company accounts made up to 25 December 2001 (3 pages)
17 January 2002Return made up to 25/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 2001New director appointed (2 pages)
27 February 2001Accounts for a small company made up to 25 December 2000 (4 pages)
27 February 2001New director appointed (2 pages)
27 February 2001Return made up to 25/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2001Return made up to 25/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2001Accounts for a small company made up to 25 December 2000 (4 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000New director appointed (2 pages)
17 October 2000Return made up to 25/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/10/00
(7 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New secretary appointed (2 pages)
17 October 2000Accounts for a small company made up to 25 December 1999 (4 pages)
17 October 2000Return made up to 25/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/10/00
(7 pages)
17 October 2000New director appointed (2 pages)
17 October 2000Secretary resigned (1 page)
17 October 2000New secretary appointed (2 pages)
17 October 2000Director resigned (1 page)
17 October 2000Accounts for a small company made up to 25 December 1999 (4 pages)
17 October 2000Secretary resigned (1 page)
17 October 2000Director resigned (1 page)
26 October 1999Accounts for a small company made up to 25 December 1998 (2 pages)
26 October 1999Accounts for a small company made up to 25 December 1998 (2 pages)
3 August 1999Return made up to 25/12/98; no change of members (4 pages)
3 August 1999Return made up to 25/12/98; no change of members (4 pages)
18 February 1998Accounts for a small company made up to 25 December 1997 (2 pages)
18 February 1998Return made up to 25/12/97; full list of members (6 pages)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
18 February 1998Accounts for a small company made up to 25 December 1997 (2 pages)
18 February 1998Director resigned (1 page)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
18 February 1998Return made up to 25/12/97; full list of members (6 pages)
18 February 1998Director resigned (1 page)
9 September 1997Accounts for a small company made up to 25 December 1996 (2 pages)
9 September 1997Accounts for a small company made up to 25 December 1996 (2 pages)
13 July 1997Director resigned (1 page)
13 July 1997Director resigned (1 page)
24 January 1997Return made up to 25/12/96; no change of members (4 pages)
24 January 1997Return made up to 25/12/96; no change of members (4 pages)
9 July 1996Full accounts made up to 25 December 1995 (5 pages)
9 July 1996Full accounts made up to 25 December 1995 (5 pages)
8 May 1996Return made up to 25/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 1996Return made up to 25/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 1995Accounts for a small company made up to 25 December 1994 (4 pages)
21 June 1995Accounts for a small company made up to 25 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
5 December 1989Company name changed\certificate issued on 05/12/89 (2 pages)
5 December 1989Company name changed\certificate issued on 05/12/89 (2 pages)
18 October 1989Incorporation (15 pages)
18 October 1989Incorporation (15 pages)