Company Name12 Campden Road Limited
Company StatusActive
Company Number02475849
CategoryPrivate Limited Company
Incorporation Date1 March 1990(34 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Elizabeth Cogavin
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(1 year, 12 months after company formation)
Appointment Duration32 years, 2 months
RoleSecretary
Country of ResidenceUnited Arab Emirates
Correspondence Address12 Campden Road
Flat 1
South Croydon
Surrey
CR2 7EN
Director NameMiss Roxanne Rix
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2016(26 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleFreelance
Country of ResidenceEngland
Correspondence Address12 Campden Road
Flat 4
South Croydon
CR2 7EN
Director NameMr Daniel Mark Sadler
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2020(30 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Campden Road
Flat 2
South Croydon
CR2 7EN
Secretary NameMrs Emma Rachel Scott
StatusCurrent
Appointed08 December 2021(31 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressFlat 2 12 Campden Road
South Croydon
CR2 7EN
Director NameMr Mathusoothanan Sundararajah
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(31 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleIT Professional
Country of ResidenceEngland
Correspondence AddressFlat 5, 12 Campden Road
South Croydon
CR2 7EN
Director NameMs Zara Elizabeth Emmett
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2022(32 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleBusiness Support Officer
Country of ResidenceEngland
Correspondence AddressFlat 3 12 Campden Road
South Croydon
CR2 7EN
Director NameMiss Sherna Watson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(1 year, 12 months after company formation)
Appointment Duration12 years, 5 months (resigned 17 August 2004)
RoleBank Clerk
Correspondence Address12 Campden Road
South Croydon
Surrey
CR2 7EN
Director NameMr Kevan Aubrey
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(1 year, 12 months after company formation)
Appointment Duration7 years, 9 months (resigned 11 December 1999)
RoleInsurance
Correspondence Address12 Campden Road
South Croydon
Surrey
CR2 7EN
Secretary NameMr Roger Lawrence Noad
NationalityBritish
StatusResigned
Appointed28 February 1992(1 year, 12 months after company formation)
Appointment Duration4 years (resigned 21 March 1996)
RoleCompany Director
Correspondence Address12 Campden Road
South Croydon
Surrey
CR2 7EN
Director NameMr Stephen Mark Hamilton Green
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(2 years, 7 months after company formation)
Appointment Duration6 years (resigned 01 October 1998)
RoleTrainee Actuary
Correspondence AddressFlat 2
12 Campden Road
South Croydon
Surrey
CR2 7EN
Secretary NameMr Stephen Mark Hamilton Green
NationalityBritish
StatusResigned
Appointed29 March 1996(6 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 1999)
RolePension Consultant
Correspondence AddressFlat 2
12 Campden Road
South Croydon
Surrey
CR2 7EN
Director NameMartyn Brian Paddon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(6 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 December 2002)
RoleClaims Specialist
Correspondence AddressFlat 5 12 Campden Road
South Croydon
Surrey
CR2 7EN
Director NameAndrew James Norman
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(8 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 December 2002)
RoleOfficer HM Customs & Excise
Correspondence AddressFlat 2 12 Campden Road
South Croydon
Surrey
CR2 7EN
Secretary NameMartyn Brian Paddon
NationalityBritish
StatusResigned
Appointed31 January 1999(8 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 December 2002)
RoleCompany Director
Correspondence AddressFlat 5 12 Campden Road
South Croydon
Surrey
CR2 7EN
Director NameMichael John Francis Hubank
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1999(9 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 February 2006)
RoleResearch Scientist
Correspondence AddressFlat 3
12 Campden Road
Croydon
Surrey
CR2 7EN
Director NameMartyn Dowson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(12 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 October 2003)
RoleAdjuster
Correspondence AddressFlat 5
12 Campden Road
South Croydon
Surrey
CR2 7EN
Director NameColin Jeffrey Lincoln Ottewell
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(12 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 July 2008)
RoleRetired
Correspondence Address23 Ingham Road
South Croydon
Croydon
Surrey
CR2 8LT
Secretary NameMichael John Francis Hubank
NationalityBritish
StatusResigned
Appointed01 December 2002(12 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 February 2006)
RoleScientist
Correspondence AddressFlat 3
12 Campden Road
Croydon
Surrey
CR2 7EN
Director NameAlessandro Noce
Date of BirthMay 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed21 October 2003(13 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 June 2009)
RoleProgram Manager
Correspondence AddressFlat 5
12 Campden Road
South Croydon
Surrey
CR2 7EN
Director NameSteven William David Evans
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(14 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 March 2012)
RolePoliceman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
12 Campden Road
South Croydon
Surrey
CR2 7EN
Secretary NameSteven William David Evans
NationalityBritish
StatusResigned
Appointed13 February 2006(15 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
12 Campden Road
South Croydon
Surrey
CR2 7EN
Director NameMiss Sara Haggerty
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(17 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 September 2012)
RoleBusiness Account Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Campden Road
South Croydon
Surrey
CR2 7EN
Director NameMr Shamiullah Ameer
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2009(19 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 February 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 12 Campden Road
South Croydon
Surrey
CR2 7EN
Director NameMr Andrew Gordon Dawes
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2009(19 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 04 January 2022)
RoleFreelance Editor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 12 Campden Road
South Croydon
Surrey
CR2 7EN
Director NameZoe Hargreaves
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(22 years after company formation)
Appointment Duration2 months, 1 week (resigned 27 May 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address12 Campden Road
South Croydon
Surrey
CR2 7EN
Secretary NameZoe Hargreaves
StatusResigned
Appointed14 March 2012(22 years after company formation)
Appointment Duration2 months, 1 week (resigned 27 May 2012)
RoleCompany Director
Correspondence AddressFlat 3 12
Campden Road
South Croydon
Surrey
CR2 7EN
Secretary NameMs Adella Dawn Peyton
StatusResigned
Appointed01 October 2012(22 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 08 December 2021)
RoleCompany Director
Correspondence Address12 Campden Road
South Croydon
Surrey
CR2 7EN
Director NameMiss Caroline Ann Parker
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(22 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 January 2018)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address12 Campden Road
South Croydon
Surrey
CR2 7EN
Director NameMrs Marianne Louise Newton
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(22 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 June 2016)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address12 Campden Road
South Croydon
Surrey
CR2 7EN
Director NameMrs Maeve Davies
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(23 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2018)
RoleUnknown
Country of ResidenceEngland
Correspondence Address61 Dalmeny Road
Carshalton
Surrey
SM5 4PW
Director NameMr Alex Giacopazzi
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2016(26 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 September 2022)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address18m Nw6 7db Brondesbury Park
Newlyn
London
NW6 7DB

Location

Registered Address12 Campden Road
South Croydon
Surrey
CR2 7EN
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

1 at £10Andrew Gordon Dawes & Adella Peyton
20.00%
Ordinary
1 at £10Jack Newton & Marianne Ridden
20.00%
Ordinary
1 at £10Maeve Davies & Michael Davies
20.00%
Ordinary
1 at £10Miss Elizabeth Cogavin
20.00%
Ordinary
1 at £10Paul Parker & Caroline Couzens
20.00%
Ordinary

Financials

Year2014
Net Worth£6,540
Cash£3,457
Current Liabilities£246

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 Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Filing History

29 December 2023Confirmation statement made on 29 December 2023 with no updates (3 pages)
29 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
24 January 2023Confirmation statement made on 29 December 2022 with updates (4 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 September 2022Termination of appointment of Alex Giacopazzi as a director on 4 September 2022 (1 page)
4 September 2022Appointment of Ms Zara Elizabeth Emmett as a director on 4 September 2022 (2 pages)
13 January 2022Confirmation statement made on 13 January 2022 with updates (4 pages)
12 January 2022Notification of Daniel Sadler as a person with significant control on 11 January 2022 (2 pages)
12 January 2022Withdrawal of a person with significant control statement on 12 January 2022 (2 pages)
11 January 2022Appointment of Mr Mathusoothanan Sundararajah as a director on 4 January 2022 (2 pages)
10 January 2022Termination of appointment of Andrew Gordon Dawes as a director on 4 January 2022 (1 page)
18 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 December 2021Appointment of Mrs Emma Rachel Scott as a secretary on 8 December 2021 (2 pages)
8 December 2021Termination of appointment of Adella Dawn Peyton as a secretary on 8 December 2021 (1 page)
8 December 2021Appointment of Miss Roxanne Rix as a director on 14 December 2016 (2 pages)
8 December 2021Appointment of Mr Daniel Mark Sadler as a director on 4 September 2020 (2 pages)
9 April 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
28 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
9 May 2020Termination of appointment of Maeve Davies as a director on 1 January 2018 (1 page)
9 May 2020Termination of appointment of Caroline Ann Parker as a director on 1 January 2018 (1 page)
9 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
14 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
13 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
13 April 2017Appointment of Mr Alex Giacopazzi as a director on 17 June 2016 (2 pages)
13 April 2017Termination of appointment of Marianne Louise Newton as a director on 17 June 2016 (1 page)
13 April 2017Termination of appointment of Marianne Louise Newton as a director on 17 June 2016 (1 page)
13 April 2017Appointment of Mr Alex Giacopazzi as a director on 17 June 2016 (2 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 50
(7 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 50
(7 pages)
23 January 2016Director's details changed for Miss Marianne Louise Ridden on 27 June 2015 (2 pages)
23 January 2016Director's details changed for Miss Marianne Louise Ridden on 27 June 2015 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 50
(8 pages)
22 April 2015Director's details changed for Miss Caroline Ann Couzens on 19 April 2014 (2 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 50
(8 pages)
22 April 2015Director's details changed for Miss Caroline Ann Couzens on 19 April 2014 (2 pages)
23 December 2014Appointment of Mrs Maeve Davies as a director on 17 February 2014 (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Appointment of Mrs Maeve Davies as a director on 17 February 2014 (2 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 50
(7 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 50
(7 pages)
31 March 2014Director's details changed for Miss Elizabeth Cogavin on 1 June 2013 (2 pages)
31 March 2014Director's details changed for Miss Elizabeth Cogavin on 1 June 2013 (2 pages)
31 March 2014Director's details changed for Miss Elizabeth Cogavin on 1 June 2013 (2 pages)
2 March 2014Termination of appointment of Shamiullah Ameer as a director (1 page)
2 March 2014Termination of appointment of Shamiullah Ameer as a director (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 March 2013Director's details changed for Miss Marianne Louise Ridden on 22 March 2013 (2 pages)
25 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
25 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
25 March 2013Director's details changed for Miss Caroline Ann Couzens on 22 March 2013 (2 pages)
25 March 2013Director's details changed for Miss Caroline Ann Couzens on 22 March 2013 (2 pages)
25 March 2013Director's details changed for Miss Marianne Louise Ridden on 22 March 2013 (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 November 2012Appointment of Miss Caroline Ann Couzens as a director (2 pages)
19 November 2012Appointment of Miss Caroline Ann Couzens as a director (2 pages)
16 November 2012Appointment of Miss Marianne Louise Ridden as a director (2 pages)
16 November 2012Appointment of Miss Marianne Louise Ridden as a director (2 pages)
12 October 2012Appointment of Ms Adella Dawn Peyton as a secretary (1 page)
12 October 2012Appointment of Ms Adella Dawn Peyton as a secretary (1 page)
12 October 2012Termination of appointment of Sara Haggerty as a director (1 page)
12 October 2012Termination of appointment of Sara Haggerty as a director (1 page)
27 May 2012Termination of appointment of Zoe Hargreaves as a secretary (1 page)
27 May 2012Termination of appointment of Zoe Hargreaves as a director (1 page)
27 May 2012Termination of appointment of Zoe Hargreaves as a director (1 page)
27 May 2012Termination of appointment of Zoe Hargreaves as a secretary (1 page)
19 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (9 pages)
19 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (9 pages)
18 March 2012Termination of appointment of Steven Evans as a secretary (1 page)
18 March 2012Appointment of Zoe Hargreaves as a director (2 pages)
18 March 2012Termination of appointment of Steven Evans as a secretary (1 page)
18 March 2012Appointment of Zoe Hargreaves as a secretary (2 pages)
18 March 2012Appointment of Zoe Hargreaves as a director (2 pages)
18 March 2012Termination of appointment of Steven Evans as a director (1 page)
18 March 2012Termination of appointment of Steven Evans as a director (1 page)
18 March 2012Appointment of Zoe Hargreaves as a secretary (2 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (9 pages)
7 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (9 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 March 2010Director's details changed for Mr Andrew Gordon Dawes on 19 March 2010 (2 pages)
25 March 2010Director's details changed for Steven William David Evans on 19 March 2010 (2 pages)
25 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (8 pages)
25 March 2010Director's details changed for Mr Shamiullah Ameer on 19 March 2010 (2 pages)
25 March 2010Director's details changed for Miss Sara Haggerty on 19 March 2010 (2 pages)
25 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (8 pages)
25 March 2010Director's details changed for Mr Shamiullah Ameer on 19 March 2010 (2 pages)
25 March 2010Director's details changed for Miss Elizabeth Cogavin on 19 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Andrew Gordon Dawes on 19 March 2010 (2 pages)
25 March 2010Director's details changed for Steven William David Evans on 19 March 2010 (2 pages)
25 March 2010Director's details changed for Miss Sara Haggerty on 19 March 2010 (2 pages)
25 March 2010Director's details changed for Miss Elizabeth Cogavin on 19 March 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 July 2009Director appointed mr andrew gordon dawes (1 page)
27 July 2009Director appointed mr shamiullah ameer (1 page)
27 July 2009Director appointed mr andrew gordon dawes (1 page)
27 July 2009Director appointed mr shamiullah ameer (1 page)
22 June 2009Appointment terminated director alessandro noce (1 page)
22 June 2009Appointment terminated director alessandro noce (1 page)
27 May 2009Return made up to 28/02/09; full list of members (6 pages)
27 May 2009Return made up to 28/02/09; full list of members (6 pages)
21 May 2009Appointment terminated director colin ottewell (1 page)
21 May 2009Appointment terminated director colin ottewell (1 page)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 June 2008Return made up to 28/02/08; full list of members (6 pages)
19 June 2008Return made up to 28/02/08; full list of members (6 pages)
18 June 2008Director appointed miss sara haggerty (1 page)
18 June 2008Director appointed miss sara haggerty (1 page)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 August 2007Return made up to 28/02/07; no change of members (8 pages)
8 August 2007Return made up to 28/02/07; no change of members (8 pages)
7 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 March 2006Secretary resigned;director resigned (1 page)
31 March 2006New secretary appointed (2 pages)
31 March 2006Return made up to 28/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
31 March 2006New secretary appointed (2 pages)
31 March 2006Secretary resigned;director resigned (1 page)
31 March 2006Return made up to 28/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 April 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 April 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
16 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 June 2004New director appointed (2 pages)
8 June 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
8 June 2004New director appointed (2 pages)
8 June 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 May 2003Return made up to 28/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
2 May 2003New director appointed (2 pages)
2 May 2003New secretary appointed (2 pages)
2 May 2003Return made up to 28/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
2 May 2003New director appointed (2 pages)
2 May 2003New secretary appointed (2 pages)
2 May 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 March 2002Return made up to 28/02/02; full list of members (9 pages)
14 March 2002Return made up to 28/02/02; full list of members (9 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
28 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
6 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
6 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
30 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 1999Accounts for a small company made up to 31 March 1999 (2 pages)
20 July 1999Accounts for a small company made up to 31 March 1999 (2 pages)
25 March 1999Return made up to 28/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
25 March 1999Return made up to 28/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
25 March 1999New secretary appointed (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New secretary appointed (2 pages)
29 September 1998Accounts for a small company made up to 31 March 1998 (2 pages)
29 September 1998Accounts for a small company made up to 31 March 1998 (2 pages)
10 June 1998Accounts for a small company made up to 31 March 1997 (2 pages)
10 June 1998Accounts for a small company made up to 31 March 1997 (2 pages)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
23 April 1998Return made up to 28/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
23 April 1998Return made up to 28/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
1 April 1997New secretary appointed (2 pages)
1 April 1997Return made up to 28/02/97; full list of members (8 pages)
1 April 1997New secretary appointed (2 pages)
1 April 1997Return made up to 28/02/97; full list of members (8 pages)
6 January 1997Accounts for a small company made up to 31 March 1996 (1 page)
6 January 1997Accounts for a small company made up to 31 March 1996 (1 page)
27 March 1996Secretary resigned (2 pages)
27 March 1996Secretary resigned (2 pages)
8 March 1996Return made up to 28/02/96; full list of members (6 pages)
8 March 1996Return made up to 28/02/96; full list of members (6 pages)
21 June 1995Accounts for a small company made up to 31 March 1995 (3 pages)
21 June 1995Accounts for a small company made up to 31 March 1995 (3 pages)
15 March 1995Return made up to 28/02/95; no change of members (4 pages)
15 March 1995Return made up to 28/02/95; no change of members (4 pages)
1 March 1990Incorporation (15 pages)
1 March 1990Incorporation (15 pages)