Company NameGloucester 15 Management Limited
Company StatusActive
Company Number02569065
CategoryPrivate Limited Company
Incorporation Date17 December 1990(33 years, 4 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 NameMr Richard Thomas Maundrell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1999(8 years, 11 months after company formation)
Appointment Duration24 years, 5 months
RoleArmy Officer
Country of ResidenceEngland
Correspondence AddressBlandy's Farm Bassett Road
Letcombe Regis
Oxfordshire
OX12 9LJ
Director NameWilliam Adam Tilden
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2002(11 years, 1 month after company formation)
Appointment Duration22 years, 2 months
RoleMusic Therapist
Country of ResidenceEngland
Correspondence Address43 Stockwell Park Road
Angell Town
London
SW9 0DD
Director NameGuy Winston Sansom
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2007(16 years, 10 months after company formation)
Appointment Duration16 years, 6 months
RoleLloyds Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A
13-15 Gloucester Street
London
SW1V 2DB
Secretary NameMr Richard Fry
StatusCurrent
Appointed01 January 2013(22 years after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence Address140 Tachbrook Street
London
SW1V 2NE
Director NameMiss Olivia Charlotte Marshall
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2022(31 years, 4 months after company formation)
Appointment Duration2 years
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address140 Tachbrook Street
London
SW1V 2NE
Director NameBernard Zagorin
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 1991(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 1996)
RoleUnited Nations Officer
Correspondence AddressFlat F 13-15 Gloucester Street
Pimlico
London
SW1V 2DB
Director NameMr Sydney George Pearce
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(1 year after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 February 1992)
RoleCompany Director
Correspondence AddressDe Freville Arms P H High Green
Great Shelford
Cambridge
Cambridgeshire
CB2 5EG
Director NameRobert Charles Allen
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(1 year after company formation)
Appointment Duration5 years (resigned 18 December 1996)
RoleCharity Executive
Correspondence AddressFlat E
13-15 Gloucester Street Pimlico
London
SW1V 2DB
Director NameMiss Milana Majka Bartonova
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(1 year after company formation)
Appointment Duration9 years, 9 months (resigned 12 September 2001)
RoleMarket Research
Correspondence AddressFlat G 13-15 Gloucester Street
London
SW1V 2DB
Director NameMargaret Mary Khalil
Date of BirthDecember 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed17 December 1991(1 year after company formation)
Appointment Duration20 years, 11 months (resigned 03 December 2012)
RoleRegistered General Nurse
Correspondence AddressFlat J
13-15 Gloucester Street Pimlico
London
SW1V 2DB
Secretary NameLinda Pearce
NationalityBritish
StatusResigned
Appointed17 December 1991(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address103 Antill Road
Bow
London
E3 5BW
Director NameJohn Addis Cornes
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(3 years, 10 months after company formation)
Appointment Duration26 years, 2 months (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 West End Terrace
Winchester
Hampshire
SO22 5EH
Director NameJulia Elizabeth Symons
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(5 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 September 1999)
RoleChartered Surveyor
Correspondence Address27 Eve Road
Old Isleworth
Middlesex
TW7 7HS
Secretary NameJulia Elizabeth Symons
NationalityBritish
StatusResigned
Appointed31 July 1996(5 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 September 1999)
RoleChartered Surveyor
Correspondence Address27 Eve Road
Old Isleworth
Middlesex
TW7 7HS
Director NameGlenn Granger
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(6 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1998)
RoleConsultant
Correspondence AddressFlat D 13-15 Gloucester Street
Pimlico
London
SW1V 2DB
Director NameMark Bartholomew Reynier
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(7 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 November 2002)
RoleWine Merchant
Correspondence AddressBurnt House Farm
Tylers Green
Cuckfield
West Sussex
RH17 5EG
Secretary NameMiss Milana Majka Bartonova
NationalityBritish
StatusResigned
Appointed21 September 1999(8 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 September 2001)
RoleCompany Director
Correspondence AddressFlat G 13-15 Gloucester Street
London
SW1V 2DB
Director NamePaul Jonathan Melvin
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(8 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 November 2002)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFour Winds
Cherry Green Lane
Westmill
Hertfordshire
SG9 9LE
Secretary NameMargaret Mary Khalil
NationalityBritish
StatusResigned
Appointed12 September 2001(10 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 16 November 2012)
RoleCompany Director
Correspondence Address52 Moreton Street
London
SW1V 2PB
Director NameMary Louise Lawson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(14 years, 9 months after company formation)
Appointment Duration3 years (resigned 24 October 2008)
RoleInsurance Underwriter
Correspondence Address15c Gloucester Street
Pimlico
London
SW1V 2DB
Director NameMiranda Ann Plummmer
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(17 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15c 13-15 Gloucester Street
Pimlico
London
SW1V 2DB
Director NameLi Hur Soon
Date of BirthSeptember 1979 (Born 44 years ago)
NationalitySingaporean
StatusResigned
Appointed05 November 2010(19 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 June 2016)
RoleBroker/Analyst
Country of ResidenceEngland
Correspondence Address52 Moreton Street
London
SW1V 2PB
Director NameMiss Imogen Powley
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(22 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 2016)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address52 Moreton Street
London
SW1V 2PB
Director NameMr Zaheed Nizar
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2017(26 years after company formation)
Appointment Duration6 years, 2 months (resigned 09 March 2023)
RoleHotelier
Country of ResidenceEngland
Correspondence Address28-32 Belgrave Road
London
SW1V 1RG
Director NameMrs Imogen Barrett
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(26 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Moreton Street
London
SW1V 2PB

Location

Registered Address140 Tachbrook Street
London
SW1V 2NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardTachbrook
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Antony P. Duley & Susan J. Duley
8.33%
Ordinary
1 at £1Guy Winston Sansom
8.33%
Ordinary
1 at £1Li Hur Soon
8.33%
Ordinary
1 at £1Mr Darrel Bruce Arnett
8.33%
Ordinary
1 at £1Mr John Addis Cornes
8.33%
Ordinary
1 at £1Mr Mark Reynier
8.33%
Ordinary
1 at £1Mr Richard Thomas Maundrell
8.33%
Ordinary
1 at £1Mr William Adam Tilden
8.33%
Ordinary
1 at £1Mrs J. Jelinek
8.33%
Ordinary
1 at £1Ms Miranda Ann Plummer
8.33%
Ordinary
1 at £1N.j. Chronias & C.e. Curtis
8.33%
Ordinary
1 at £1Steven Thomas
8.33%
Ordinary

Financials

Year2014
Net Worth£61,267
Cash£65,378
Current Liabilities£4,445

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Filing History

18 December 2023Confirmation statement made on 17 December 2023 with no updates (3 pages)
14 December 2023Micro company accounts made up to 24 March 2023 (2 pages)
18 October 2023Director's details changed for Miss Olivia Charlotte Marshall on 27 April 2023 (2 pages)
27 April 2023Registered office address changed from C/O C/O Fry & Company 52 Moreton Street London SW1V 2PB to 140 Tachbrook Street London SW1V 2NE on 27 April 2023 (1 page)
12 April 2023Termination of appointment of Zaheed Nizar as a director on 9 March 2023 (1 page)
20 December 2022Micro company accounts made up to 24 March 2022 (2 pages)
19 December 2022Confirmation statement made on 17 December 2022 with updates (5 pages)
2 August 2022Appointment of Miss Olivia Charlotte Marshall as a director on 26 April 2022 (2 pages)
21 March 2022Termination of appointment of Imogen Barrett as a director on 8 February 2022 (1 page)
2 February 2022Director's details changed for Mr Richard Thomas Maundrell on 17 October 2021 (2 pages)
4 January 2022Confirmation statement made on 17 December 2021 with updates (5 pages)
21 December 2021Micro company accounts made up to 24 March 2021 (5 pages)
22 March 2021Termination of appointment of John Addis Cornes as a director on 1 January 2021 (1 page)
23 December 2020Micro company accounts made up to 24 March 2020 (5 pages)
17 December 2020Confirmation statement made on 17 December 2020 with updates (5 pages)
18 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
17 December 2019Micro company accounts made up to 24 March 2019 (5 pages)
17 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
27 November 2018Micro company accounts made up to 24 March 2018 (5 pages)
19 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
9 December 2017Total exemption full accounts made up to 24 March 2017 (7 pages)
9 December 2017Total exemption full accounts made up to 24 March 2017 (7 pages)
21 August 2017Appointment of Mrs Imogen Barrett as a director on 1 August 2017 (2 pages)
21 August 2017Appointment of Mrs Imogen Barrett as a director on 1 August 2017 (2 pages)
6 January 2017Appointment of Mr Zaheed Nizar as a director on 5 January 2017 (2 pages)
6 January 2017Appointment of Mr Zaheed Nizar as a director on 5 January 2017 (2 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
2 December 2016Termination of appointment of Imogen Powley as a director on 1 March 2016 (1 page)
2 December 2016Termination of appointment of Imogen Powley as a director on 1 March 2016 (1 page)
2 December 2016Termination of appointment of Li Hur Soon as a director on 1 June 2016 (1 page)
2 December 2016Termination of appointment of Li Hur Soon as a director on 1 June 2016 (1 page)
4 October 2016Termination of appointment of Miranda Ann Plummmer as a director on 1 October 2015 (1 page)
4 October 2016Termination of appointment of Miranda Ann Plummmer as a director on 1 October 2015 (1 page)
24 August 2016Total exemption small company accounts made up to 24 March 2016 (5 pages)
24 August 2016Total exemption small company accounts made up to 24 March 2016 (5 pages)
21 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 12
(11 pages)
21 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 12
(11 pages)
16 September 2015Total exemption small company accounts made up to 24 March 2015 (5 pages)
16 September 2015Total exemption small company accounts made up to 24 March 2015 (5 pages)
5 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 12
(11 pages)
5 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 12
(11 pages)
7 July 2014Total exemption small company accounts made up to 24 March 2014 (5 pages)
7 July 2014Total exemption small company accounts made up to 24 March 2014 (5 pages)
19 February 2014Appointment of Miss Imogen Powley as a director (2 pages)
19 February 2014Appointment of Miss Imogen Powley as a director (2 pages)
3 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 12
(10 pages)
3 January 2014Appointment of Mr Richard Fry as a secretary (2 pages)
3 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 12
(10 pages)
3 January 2014Appointment of Mr Richard Fry as a secretary (2 pages)
3 January 2014Termination of appointment of Margaret Khalil as a secretary (1 page)
3 January 2014Termination of appointment of Margaret Khalil as a secretary (1 page)
5 December 2013Total exemption small company accounts made up to 24 March 2013 (5 pages)
5 December 2013Total exemption small company accounts made up to 24 March 2013 (5 pages)
11 February 2013Annual return made up to 17 December 2012 with a full list of shareholders (10 pages)
11 February 2013Director's details changed for Li Hur Soon on 8 February 2013 (2 pages)
11 February 2013Director's details changed for Li Hur Soon on 8 February 2013 (2 pages)
11 February 2013Director's details changed for Li Hur Soon on 8 February 2013 (2 pages)
11 February 2013Annual return made up to 17 December 2012 with a full list of shareholders (10 pages)
8 February 2013Secretary's details changed for Mr Richard Fry on 8 February 2013 (1 page)
8 February 2013Director's details changed for Guy Winston Sansom on 8 February 2013 (2 pages)
8 February 2013Termination of appointment of Margaret Khalil as a director (1 page)
8 February 2013Secretary's details changed for Margaret Mary Khalil on 8 February 2013 (1 page)
8 February 2013Director's details changed for Miranda Ann Plummmer on 8 February 2013 (2 pages)
8 February 2013Secretary's details changed for Mr Richard Fry on 8 February 2013 (1 page)
8 February 2013Secretary's details changed for Mr Richard Fry on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 13-15 Gloucester Street Pimlico London SW1V 2DB on 8 February 2013 (1 page)
8 February 2013Director's details changed for Guy Winston Sansom on 8 February 2013 (2 pages)
8 February 2013Register(s) moved to registered inspection location (1 page)
8 February 2013Register inspection address has been changed from Courtlands Cottage Copsem Lane Oxshott Surrey KT220NT (1 page)
8 February 2013Secretary's details changed for Margaret Mary Khalil on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 13-15 Gloucester Street Pimlico London SW1V 2DB on 8 February 2013 (1 page)
8 February 2013Register inspection address has been changed from Courtlands Cottage Copsem Lane Oxshott Surrey KT220NT (1 page)
8 February 2013Termination of appointment of Margaret Khalil as a director (1 page)
8 February 2013Register(s) moved to registered inspection location (1 page)
8 February 2013Director's details changed for Miranda Ann Plummmer on 8 February 2013 (2 pages)
8 February 2013Director's details changed for Guy Winston Sansom on 8 February 2013 (2 pages)
8 February 2013Secretary's details changed for Margaret Mary Khalil on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 13-15 Gloucester Street Pimlico London SW1V 2DB on 8 February 2013 (1 page)
8 February 2013Director's details changed for Miranda Ann Plummmer on 8 February 2013 (2 pages)
30 October 2012Total exemption small company accounts made up to 24 March 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 24 March 2012 (4 pages)
1 March 2012Annual return made up to 17 December 2011 with a full list of shareholders (11 pages)
1 March 2012Annual return made up to 17 December 2011 with a full list of shareholders (11 pages)
18 August 2011Total exemption small company accounts made up to 24 March 2011 (4 pages)
18 August 2011Total exemption small company accounts made up to 24 March 2011 (4 pages)
11 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (11 pages)
11 February 2011Appointment of Li Hur Soon as a director (2 pages)
11 February 2011Appointment of Li Hur Soon as a director (2 pages)
11 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (11 pages)
7 October 2010Total exemption small company accounts made up to 24 March 2010 (4 pages)
7 October 2010Total exemption small company accounts made up to 24 March 2010 (4 pages)
1 March 2010Register inspection address has been changed from Courtlands Cottage Copsem Lane Oxshott Surrey KT22 0NT England (1 page)
1 March 2010Register inspection address has been changed from Courtlands Cottage Copsem Lane Oxshott Surrey KT22 0NT England (1 page)
1 March 2010Annual return made up to 17 December 2009 with a full list of shareholders (10 pages)
1 March 2010Annual return made up to 17 December 2009 with a full list of shareholders (10 pages)
30 December 2009Register inspection address has been changed (1 page)
30 December 2009Register inspection address has been changed (1 page)
25 August 2009Total exemption small company accounts made up to 24 March 2009 (4 pages)
25 August 2009Total exemption small company accounts made up to 24 March 2009 (4 pages)
6 January 2009Appointment terminate, director louise lawson logged form (1 page)
6 January 2009Appointment terminate, director louise lawson logged form (1 page)
17 December 2008Return made up to 17/12/08; full list of members (9 pages)
17 December 2008Return made up to 17/12/08; full list of members (9 pages)
1 December 2008Director's change of particulars / miranda plummmer / 26/11/2008 (1 page)
1 December 2008Director's change of particulars / miranda plummmer / 26/11/2008 (1 page)
28 November 2008Director appointed miranda ann plummmer (1 page)
28 November 2008Appointment terminated director mary lawson (1 page)
28 November 2008Director appointed miranda ann plummmer (1 page)
28 November 2008Director's change of particulars / william tilden / 26/11/2008 (1 page)
28 November 2008Director's change of particulars / william tilden / 26/11/2008 (1 page)
28 November 2008Appointment terminated director mary lawson (1 page)
15 October 2008Resolutions
  • RES13 ‐ Lease extension from lanlord company 04/08/2008
(3 pages)
15 October 2008Resolutions
  • RES13 ‐ Lease extension from lanlord company 04/08/2008
(3 pages)
8 October 2008Resolutions
  • RES13 ‐ Lease 06/10/2008
(1 page)
8 October 2008Resolutions
  • RES13 ‐ Lease 06/10/2008
(1 page)
10 September 2008Total exemption small company accounts made up to 24 March 2008 (4 pages)
10 September 2008Total exemption small company accounts made up to 24 March 2008 (4 pages)
11 February 2008Return made up to 17/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 February 2008Return made up to 17/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 November 2007New director appointed (1 page)
15 November 2007New director appointed (1 page)
4 September 2007Total exemption small company accounts made up to 24 March 2007 (4 pages)
4 September 2007Total exemption small company accounts made up to 24 March 2007 (4 pages)
8 January 2007Return made up to 17/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
8 January 2007Return made up to 17/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
12 September 2006Total exemption small company accounts made up to 24 March 2006 (4 pages)
12 September 2006Total exemption small company accounts made up to 24 March 2006 (4 pages)
2 March 2006Return made up to 17/12/05; full list of members (12 pages)
2 March 2006Return made up to 17/12/05; full list of members (12 pages)
10 November 2005New director appointed (1 page)
10 November 2005New director appointed (1 page)
13 October 2005Total exemption small company accounts made up to 24 March 2005 (4 pages)
13 October 2005Total exemption small company accounts made up to 24 March 2005 (4 pages)
24 December 2004Return made up to 17/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 December 2004Return made up to 17/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 July 2004Total exemption small company accounts made up to 24 March 2004 (4 pages)
5 July 2004Total exemption small company accounts made up to 24 March 2004 (4 pages)
29 January 2004Return made up to 17/12/03; full list of members (12 pages)
29 January 2004Return made up to 17/12/03; full list of members (12 pages)
17 September 2003Total exemption small company accounts made up to 24 March 2003 (4 pages)
17 September 2003Total exemption small company accounts made up to 24 March 2003 (4 pages)
13 June 2003Director's particulars changed (1 page)
13 June 2003Director's particulars changed (1 page)
11 December 2002Return made up to 17/12/02; full list of members (13 pages)
11 December 2002Return made up to 17/12/02; full list of members (13 pages)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
2 October 2002Total exemption small company accounts made up to 24 March 2002 (4 pages)
2 October 2002Total exemption small company accounts made up to 24 March 2002 (4 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
13 February 2002Return made up to 17/12/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
13 February 2002Return made up to 17/12/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
13 February 2002Director's particulars changed (1 page)
13 February 2002Director's particulars changed (1 page)
5 February 2002Director resigned (1 page)
5 February 2002New secretary appointed (1 page)
5 February 2002New secretary appointed (1 page)
5 February 2002Secretary resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Secretary resigned (1 page)
2 August 2001Total exemption small company accounts made up to 24 March 2001 (4 pages)
2 August 2001Total exemption small company accounts made up to 24 March 2001 (4 pages)
21 January 2001Return made up to 17/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 January 2001Return made up to 17/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 July 2000Accounts for a small company made up to 24 March 2000 (4 pages)
12 July 2000Accounts for a small company made up to 24 March 2000 (4 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
29 February 2000Return made up to 17/12/99; full list of members (11 pages)
29 February 2000Return made up to 17/12/99; full list of members (11 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
10 January 2000Secretary resigned;director resigned (1 page)
10 January 2000Secretary resigned;director resigned (1 page)
17 December 1999New secretary appointed (2 pages)
17 December 1999New secretary appointed (2 pages)
27 September 1999Full accounts made up to 24 March 1999 (9 pages)
27 September 1999Full accounts made up to 24 March 1999 (9 pages)
8 May 1999Return made up to 17/12/98; full list of members (8 pages)
8 May 1999Return made up to 17/12/98; full list of members (8 pages)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
26 February 1999New director appointed (1 page)
26 February 1999New director appointed (1 page)
24 August 1998Accounts for a small company made up to 24 March 1998 (4 pages)
24 August 1998Accounts for a small company made up to 24 March 1998 (4 pages)
3 February 1998Secretary's particulars changed;director's particulars changed (1 page)
3 February 1998Return made up to 17/12/97; full list of members (8 pages)
3 February 1998Secretary's particulars changed;director's particulars changed (1 page)
3 February 1998Return made up to 17/12/97; full list of members (8 pages)
26 October 1997Accounts for a small company made up to 24 March 1997 (4 pages)
26 October 1997Accounts for a small company made up to 24 March 1997 (4 pages)
4 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
15 January 1997Return made up to 17/12/96; full list of members (8 pages)
15 January 1997Return made up to 17/12/96; full list of members (8 pages)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
12 September 1996Secretary resigned (1 page)
12 September 1996Secretary resigned (1 page)
12 September 1996Director resigned (1 page)
12 September 1996Director resigned (1 page)
28 August 1996Full accounts made up to 24 March 1996 (9 pages)
28 August 1996New secretary appointed;new director appointed (2 pages)
28 August 1996Full accounts made up to 24 March 1996 (9 pages)
28 August 1996New secretary appointed;new director appointed (2 pages)
2 January 1996Return made up to 17/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 January 1996Return made up to 17/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 September 1995Accounts for a small company made up to 24 March 1995 (9 pages)
1 September 1995Accounts for a small company made up to 24 March 1995 (9 pages)
9 August 1995Auditor's resignation (2 pages)
9 August 1995Auditor's resignation (2 pages)
17 December 1990Incorporation (12 pages)
17 December 1990Incorporation (12 pages)