Company NameCounty Square (Chelmsford) Management Company Limited
Company StatusActive
Company Number02536487
CategoryPrivate Limited Company
Incorporation Date4 September 1990(33 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David John Porter
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2004(14 years, 1 month after company formation)
Appointment Duration19 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Curzon Way
Chelmsford
Essex
CM2 6PF
Director NameMr Jonathan Grahame Moon
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(25 years, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEssex House 2 County Place
Chelmsford
CM2 0RE
Director NameMr Barrie James Whight
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2018(28 years after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCadena Eldon Street
London
EC2M 7LS
Director NameMr Stuart Haydon
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(33 years, 2 months after company formation)
Appointment Duration5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameTimothy Magee
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 08 October 1993)
RoleCompany Director
Correspondence Address15 St Marys Grove
London
N1 2NT
Director NameChristopher John Collins
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 20 August 1994)
RoleCompany Director
Correspondence AddressFroggs Hall
Spring Elms Lane Little Baddow
Chelmsford
Essex
CM3 5SG
Director NameAnthony John Collins
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(2 years after company formation)
Appointment Duration3 months, 1 week (resigned 15 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshtrees Little Hyde Lane
Fryerning
Ingatestone
Essex
CM4 0HJ
Secretary NameMr Sean Dominic Hardy Cufley
NationalityBritish
StatusResigned
Appointed04 September 1992(2 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank Cottage Haywards Heath Road
Balcombe
Haywards Heath
West Sussex
RH17 6NF
Director NameMr Terence Harold Mason
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 21 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStratton Court
Long Common
Claverley
Shropshire
WV5 7AX
Secretary NameAndrew Charles Smith
NationalityBritish
StatusResigned
Appointed01 December 1992(2 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 August 1994)
RoleCompany Director
Correspondence Address6 South View Close
Codsall
Wolverhampton
West Midlands
WV8 2JD
Director NameChristopher Malcolm Henry Kemp
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 August 1994)
RoleChartered Accountant
Correspondence AddressThe Croft
Uttoxeter Road Abbots Bromley
Rugeley
Staffordshire
WS15 3EQ
Director NameHugh Victor Clark
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(3 years, 3 months after company formation)
Appointment Duration8 months (resigned 20 August 1994)
RoleCorporate Treasurer
Correspondence Address23 Carisbrooke Road
Perton
Wolverhampton
West Midlands
WV6 7UU
Director NameLeonard Grose Menhinick
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1994(3 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 18 October 2004)
RoleManaging Director
Correspondence Address171 Wood Street
Chelmsford
Essex
CM2 8BJ
Director NameMr Andrew Leslie Nesbitt
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1994(3 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 May 1997)
RoleProperty Director
Correspondence Address9 Manor Road
Richmond
Surrey
TW9 1YD
Director NameMr Peter Silvester
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1994(3 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1995)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressDulverton, Priorswood
Compton
Guildford
Surrey
GU3 1DS
Director NamePeter Thomas Rippon
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1994(3 years, 11 months after company formation)
Appointment Duration7 years (resigned 26 August 2001)
RoleCompany Chairman
Correspondence AddressLittle Orchards Main Road
Broomfield
Chelmsford
Essex
CM1 5EG
Secretary NameRoger Michael Whiffin
NationalityBritish
StatusResigned
Appointed19 August 1994(3 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 04 February 2002)
RoleCompany Director
Correspondence Address8 Clandon Road
Guildford
Surrey
GU1 2DR
Director NameStephen Kenneth Anthony Michell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(4 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 1995)
RoleSurveyor
Correspondence Address198a Fitzalan Road
Arundel
West Sussex
BN18 9JZ
Director NameRonald Edwin William Moore
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(4 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 1995)
RoleChartered Surveyor
Correspondence AddressNewands 8 Heath Close
Banstead
Surrey
SM7 3QU
Director NameRonald Stephen Burnell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(4 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 May 1997)
RoleProperty Manager
Correspondence Address26 Spenser Crescent
Upminster
Essex
RM14 1AN
Director NameMr Peter Derek Jones
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(5 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 April 1998)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address13 Vincent Square
London
SW1P 2LX
Director NameSusan Frances Bader
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 1998)
RoleChartered Surveyor
Correspondence Address47 Broadhurst Gardens
Reigate
Surrey
RH2 8AW
Director NameDaniel Nicholas Mark Plummer
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(5 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 August 1997)
RoleChartered Surveyor
Correspondence Address31 Longfield Street
Southfields
London
SW18 5RD
Director NameMoira Baker
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(6 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 2001)
RoleChartered Surveyor
Correspondence Address14 Orchard Drive
Horsell
Woking
Surrey
GU21 4BN
Director NameMr Simon John Latham
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(6 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 2001)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressLilac House 27 North Street
Biddenden
Ashford
Kent
TN27 8AG
Director NameJuliet Alison Cogswell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(6 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 April 2003)
RoleChartered Surveyor
Correspondence AddressSomerton Cottage
Church Road, Winkfield
Windsor
Berkshire
SL4 4SE
Director NameDaniel Nicholas Mark Plummer
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(7 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 October 2003)
RoleChartered Surveyor
Correspondence Address179 Engadine Street
London
SW18 5DU
Director NameMr Colin Pardoe
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(11 years, 1 month after company formation)
Appointment Duration4 years (resigned 20 October 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Highfield Close
Danbury
Chelmsford
Essex
CM3 4EG
Director NameChristopher William Kirk
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(11 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 02 January 2013)
RoleChartered Accountant
Correspondence AddressBoulters
Onslow Road
Ascot
Berkshire
SL5 0HW
Secretary NameDiana Monger
NationalityBritish
StatusResigned
Appointed04 February 2002(11 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wigmore Street
London
W1U 1PB
Director NameIain Edward Sandieson Reichwald
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(13 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 13 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address239 Richmond Road
Twickenham
Middlesex
TW1 2NN
Director NameIan Christopher Little
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(22 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEssex House County Square
New London Road
Chelmsford
Essex
CM2 0RE
Director NameMr Matthew Mackenzie Cheyne
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2015(24 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 April 2017)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Crane Building 72 Lavington Street
London
SE1 0NZ
Director NameMr Alan James Herbert
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2018(27 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 November 2023)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Secretary NameBMO Rep (Corporate Services) Limited (Corporation)
StatusResigned
Appointed25 June 2012(21 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 September 2019)
Correspondence Address5 Wigmore Street
London
W1U 1PB

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5 at £1Irp Holdings LTD
50.00%
Ordinary A
2 at £1Hsi Active Property Fund Trustee LTD & Hsi Active Property Fund Nominee LTD
20.00%
Ordinary B
1 at £1Eurobase Systems LTD
10.00%
Ordinary C
1 at £1T. Rippon Estates LTD
10.00%
Ordinary D
1 at £1T. Rippon Estates LTD
10.00%
Ordinary E

Financials

Year2014
Turnover£57,962
Gross Profit£1,900
Net Worth-£1,155
Cash£24,973
Current Liabilities£28,470

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 August 2023 (7 months, 4 weeks ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Filing History

25 September 2023Confirmation statement made on 28 August 2023 with updates (5 pages)
20 September 2023Change of details for Bmo Real Estate Investments Limited as a person with significant control on 6 April 2016 (2 pages)
20 September 2023Director's details changed for Mr Jonathan Grahame Moon on 13 September 2023 (2 pages)
20 September 2023Change of details for Bmo Real Estate Investments Limited as a person with significant control on 29 June 2022 (2 pages)
14 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
12 July 2023Registered office address changed from 7 Seymour Street London W1H 7JW England to Cannon Place 78 Cannon Street London EC4N 6AG on 12 July 2023 (1 page)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
5 September 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
10 September 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
4 March 2021Accounts for a small company made up to 31 December 2019 (14 pages)
25 November 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
2 October 2019Accounts for a small company made up to 31 December 2018 (14 pages)
23 September 2019Termination of appointment of Bmo Rep (Corporate Services) Limited as a secretary on 23 September 2019 (1 page)
28 August 2019Confirmation statement made on 28 August 2019 with updates (4 pages)
8 August 2019Change of details for F&C Uk Real Estate Investments Limited as a person with significant control on 29 April 2019 (2 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (14 pages)
6 September 2018Registered office address changed from 5 Wigmore Street London W1U 1PB to 7 Seymour Street London W1H 7JW on 6 September 2018 (1 page)
5 September 2018Appointment of Mr Barrie Whight as a director on 5 September 2018 (2 pages)
29 August 2018Appointment of Mr Alan James Herbert as a director on 15 August 2018 (2 pages)
29 August 2018Termination of appointment of Andrzej Krzysztof Szyman as a director on 15 August 2016 (1 page)
8 August 2018Cessation of F&C Real Estate Investments Ltd as a person with significant control on 6 April 2016 (1 page)
8 August 2018Notification of F&C Uk Real Estate Investments Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
30 May 2018Cessation of T Rippon Estates Limited as a person with significant control on 6 April 2016 (1 page)
30 May 2018Cessation of Eurobase Systems Limited as a person with significant control on 6 April 2016 (1 page)
30 May 2018Cessation of Marble Acquisitions Ltd as a person with significant control on 13 April 2017 (1 page)
30 May 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
8 February 2018Secretary's details changed for F&C Reit (Corporate Services) Limited on 30 September 2015 (1 page)
2 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
8 May 2017Termination of appointment of Matthew Mackenzie Cheyne as a director on 19 April 2017 (1 page)
8 May 2017Termination of appointment of Matthew Mackenzie Cheyne as a director on 19 April 2017 (1 page)
5 May 2017Confirmation statement made on 31 March 2017 with updates (9 pages)
5 May 2017Confirmation statement made on 31 March 2017 with updates (9 pages)
31 August 2016Full accounts made up to 31 December 2015 (11 pages)
31 August 2016Full accounts made up to 31 December 2015 (11 pages)
12 August 2016Termination of appointment of Ian Christopher Little as a director on 1 January 2016 (1 page)
12 August 2016Appointment of Mr Jonathan Grahame Moon as a director on 1 January 2016 (2 pages)
12 August 2016Appointment of Mr Jonathan Grahame Moon as a director on 1 January 2016 (2 pages)
12 August 2016Termination of appointment of Ian Christopher Little as a director on 1 January 2016 (1 page)
13 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 5
(9 pages)
13 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 5
(9 pages)
3 October 2015Full accounts made up to 31 December 2014 (11 pages)
3 October 2015Full accounts made up to 31 December 2014 (11 pages)
12 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 10
(9 pages)
12 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 10
(9 pages)
7 April 2015Appointment of Andrzej Krzysztof Szyman as a director on 1 March 2015 (3 pages)
7 April 2015Appointment of Andrzej Krzysztof Szyman as a director on 1 March 2015 (3 pages)
7 April 2015Termination of appointment of Trevor John Thorpe as a director on 1 March 2015 (2 pages)
7 April 2015Termination of appointment of Trevor John Thorpe as a director on 1 March 2015 (2 pages)
7 April 2015Appointment of Andrzej Krzysztof Szyman as a director on 1 March 2015 (3 pages)
7 April 2015Termination of appointment of Trevor John Thorpe as a director on 1 March 2015 (2 pages)
7 April 2015Appointment of Matthew Mackenzie Cheyne as a director on 18 March 2015 (3 pages)
7 April 2015Appointment of Matthew Mackenzie Cheyne as a director on 18 March 2015 (3 pages)
23 September 2014Full accounts made up to 31 December 2013 (11 pages)
23 September 2014Full accounts made up to 31 December 2013 (11 pages)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 10
(8 pages)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 10
(8 pages)
18 September 2013Appointment of Mr Trevor John Thorpe as a director (3 pages)
18 September 2013Termination of appointment of Iain Reichwald as a director (2 pages)
18 September 2013Appointment of Mr Trevor John Thorpe as a director (3 pages)
18 September 2013Termination of appointment of Iain Reichwald as a director (2 pages)
17 September 2013Full accounts made up to 31 December 2012 (11 pages)
17 September 2013Full accounts made up to 31 December 2012 (11 pages)
19 June 2013Director's details changed for Iain Edward Sandieson Reichwald on 1 January 2013 (2 pages)
19 June 2013Director's details changed for Iain Edward Sandieson Reichwald on 1 January 2013 (2 pages)
19 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
19 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
19 June 2013Director's details changed for Iain Edward Sandieson Reichwald on 1 January 2013 (2 pages)
2 May 2013Appointment of Ian Christopher Little as a director (3 pages)
2 May 2013Termination of appointment of Christopher Kirk as a director (2 pages)
2 May 2013Termination of appointment of Christopher Kirk as a director (2 pages)
2 May 2013Appointment of Ian Christopher Little as a director (3 pages)
17 January 2013Termination of appointment of Christopher Kirk as a director (2 pages)
17 January 2013Termination of appointment of Christopher Kirk as a director (2 pages)
20 September 2012Full accounts made up to 31 December 2011 (11 pages)
20 September 2012Full accounts made up to 31 December 2011 (11 pages)
29 June 2012Registered office address changed from Pixham End Dorking Surrey RH4 1QA on 29 June 2012 (2 pages)
29 June 2012Registered office address changed from Pixham End Dorking Surrey RH4 1QA on 29 June 2012 (2 pages)
29 June 2012Termination of appointment of Diana Monger as a secretary (2 pages)
29 June 2012Appointment of F&C Reit (Corporate Services) Limited as a secretary (3 pages)
29 June 2012Appointment of F&C Reit (Corporate Services) Limited as a secretary (3 pages)
29 June 2012Termination of appointment of Diana Monger as a secretary (2 pages)
10 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
10 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
14 December 2011Secretary's details changed for Diana Monger on 16 October 2011 (1 page)
14 December 2011Secretary's details changed for Diana Monger on 16 October 2011 (1 page)
28 September 2011Full accounts made up to 31 December 2010 (11 pages)
28 September 2011Full accounts made up to 31 December 2010 (11 pages)
17 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
25 September 2010Full accounts made up to 31 December 2009 (10 pages)
25 September 2010Full accounts made up to 31 December 2009 (10 pages)
4 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (21 pages)
4 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (21 pages)
1 October 2009Full accounts made up to 31 December 2008 (10 pages)
1 October 2009Full accounts made up to 31 December 2008 (10 pages)
12 May 2009Return made up to 31/03/09; full list of members (11 pages)
12 May 2009Return made up to 31/03/09; full list of members (11 pages)
17 October 2008Full accounts made up to 31 December 2007 (13 pages)
17 October 2008Full accounts made up to 31 December 2007 (13 pages)
30 May 2008Return made up to 31/03/08; full list of members (11 pages)
30 May 2008Return made up to 31/03/08; full list of members (11 pages)
16 October 2007Full accounts made up to 31 December 2006 (13 pages)
16 October 2007Full accounts made up to 31 December 2006 (13 pages)
5 April 2007Return made up to 31/03/07; full list of members (4 pages)
5 April 2007Return made up to 31/03/07; full list of members (4 pages)
19 October 2006Full accounts made up to 31 December 2005 (12 pages)
19 October 2006Full accounts made up to 31 December 2005 (12 pages)
11 April 2006Return made up to 31/03/06; full list of members (4 pages)
11 April 2006Return made up to 31/03/06; full list of members (4 pages)
2 November 2005Full accounts made up to 31 December 2004 (12 pages)
2 November 2005Full accounts made up to 31 December 2004 (12 pages)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
20 April 2005Return made up to 31/03/05; full list of members (4 pages)
20 April 2005Return made up to 31/03/05; full list of members (4 pages)
7 December 2004New director appointed (1 page)
7 December 2004New director appointed (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
27 September 2004Full accounts made up to 31 December 2003 (14 pages)
27 September 2004Full accounts made up to 31 December 2003 (14 pages)
16 April 2004Resolutions
  • RES13 ‐ Re appointment of audit 31/03/04
(4 pages)
16 April 2004Resolutions
  • RES13 ‐ Re appointment of audit 31/03/04
(4 pages)
29 March 2004Return made up to 31/03/04; full list of members (12 pages)
29 March 2004Return made up to 31/03/04; full list of members (12 pages)
8 December 2003Director resigned (1 page)
8 December 2003New director appointed (2 pages)
8 December 2003Director resigned (1 page)
8 December 2003New director appointed (2 pages)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
10 September 2003Full accounts made up to 31 December 2002 (10 pages)
10 September 2003Full accounts made up to 31 December 2002 (10 pages)
23 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
8 May 2003Return made up to 31/03/03; no change of members (7 pages)
8 May 2003Return made up to 31/03/03; no change of members (7 pages)
5 February 2003Auditor's resignation (2 pages)
5 February 2003Auditor's resignation (2 pages)
26 June 2002Full accounts made up to 31 December 2001 (9 pages)
26 June 2002Full accounts made up to 31 December 2001 (9 pages)
27 March 2002Return made up to 31/03/02; change of members (9 pages)
27 March 2002Return made up to 31/03/02; change of members (9 pages)
25 March 2002New secretary appointed (1 page)
25 March 2002Secretary resigned (1 page)
25 March 2002New secretary appointed (1 page)
25 March 2002Secretary resigned (1 page)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
18 December 2001New director appointed (2 pages)
18 December 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
3 October 2001Full accounts made up to 31 December 2000 (8 pages)
3 October 2001Full accounts made up to 31 December 2000 (8 pages)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
2 May 2001Return made up to 31/03/01; full list of members (10 pages)
2 May 2001Return made up to 31/03/01; full list of members (10 pages)
27 March 2001Director's particulars changed (1 page)
27 March 2001Director's particulars changed (1 page)
18 July 2000Full accounts made up to 31 December 1999 (8 pages)
18 July 2000Full accounts made up to 31 December 1999 (8 pages)
10 May 2000Director's particulars changed (1 page)
10 May 2000Director's particulars changed (1 page)
20 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 October 1999Director's particulars changed (1 page)
13 October 1999Director's particulars changed (1 page)
23 June 1999Full accounts made up to 31 December 1998 (8 pages)
23 June 1999Full accounts made up to 31 December 1998 (8 pages)
14 June 1999Director's particulars changed (1 page)
14 June 1999Director's particulars changed (1 page)
21 April 1999Return made up to 31/03/99; no change of members (12 pages)
21 April 1999Return made up to 31/03/99; no change of members (12 pages)
4 September 1998Director's particulars changed (1 page)
4 September 1998Director's particulars changed (1 page)
11 August 1998Auditor's resignation (2 pages)
11 August 1998Auditor's resignation (2 pages)
21 July 1998Director's particulars changed (1 page)
21 July 1998Director's particulars changed (1 page)
2 July 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 29/06/98
(6 pages)
2 July 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 29/06/98
(6 pages)
2 July 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 29/06/98
(6 pages)
2 July 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 29/06/98
(6 pages)
2 July 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 29/06/98
(6 pages)
28 May 1998Full accounts made up to 31 December 1997 (8 pages)
28 May 1998Full accounts made up to 31 December 1997 (8 pages)
30 April 1998Director's particulars changed (1 page)
30 April 1998Director's particulars changed (1 page)
28 April 1998Director resigned (1 page)
28 April 1998New director appointed (4 pages)
28 April 1998New director appointed (4 pages)
28 April 1998Director resigned (1 page)
15 April 1998Return made up to 31/03/98; full list of members (11 pages)
15 April 1998Return made up to 31/03/98; full list of members (11 pages)
11 April 1998New director appointed (2 pages)
11 April 1998Director resigned (1 page)
11 April 1998New director appointed (2 pages)
11 April 1998Director resigned (1 page)
19 February 1998Director's particulars changed (1 page)
19 February 1998Director's particulars changed (1 page)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
3 September 1997Director resigned (1 page)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
6 May 1997Full accounts made up to 31 December 1996 (11 pages)
6 May 1997Full accounts made up to 31 December 1996 (11 pages)
11 April 1997Return made up to 31/03/97; full list of members (14 pages)
11 April 1997Return made up to 31/03/97; full list of members (14 pages)
6 November 1996Director's particulars changed (1 page)
6 November 1996Director's particulars changed (1 page)
15 May 1996Full accounts made up to 31 December 1995 (11 pages)
15 May 1996Full accounts made up to 31 December 1995 (11 pages)
28 April 1996Director's particulars changed (1 page)
28 April 1996Director's particulars changed (1 page)
26 April 1996Return made up to 31/03/96; full list of members (13 pages)
26 April 1996Return made up to 31/03/96; full list of members (13 pages)
12 January 1996Director resigned (3 pages)
12 January 1996New director appointed (2 pages)
12 January 1996New director appointed (2 pages)
12 January 1996Director resigned (2 pages)
12 January 1996New director appointed (2 pages)
12 January 1996New director appointed (2 pages)
12 January 1996New director appointed (3 pages)
12 January 1996Director resigned (2 pages)
12 January 1996Director resigned (3 pages)
12 January 1996Director resigned (2 pages)
12 January 1996Director resigned (2 pages)
12 January 1996New director appointed (3 pages)
1 June 1995Full accounts made up to 31 December 1994 (10 pages)
1 June 1995Full accounts made up to 31 December 1994 (10 pages)
6 April 1995Return made up to 31/03/95; full list of members (24 pages)
6 April 1995Return made up to 31/03/95; full list of members (24 pages)
31 March 1995New director appointed (4 pages)
31 March 1995New director appointed (4 pages)
27 March 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
27 March 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
27 March 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
27 March 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
21 March 1995New director appointed (3 pages)
21 March 1995New director appointed (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
4 June 1991Memorandum and Articles of Association (10 pages)
4 June 1991Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
4 June 1991Nc dec already adjusted 09/05/91 (2 pages)
4 June 1991Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
4 June 1991Nc dec already adjusted 09/05/91 (2 pages)
4 June 1991Memorandum and Articles of Association (10 pages)
9 May 1991Company name changed intercede 873 LIMITED\certificate issued on 09/05/91 (2 pages)
9 May 1991Company name changed intercede 873 LIMITED\certificate issued on 09/05/91 (2 pages)
4 September 1990Incorporation (25 pages)
4 September 1990Incorporation (25 pages)