Company NameSprucemerge Property Management Limited
Company StatusActive
Company Number02618358
CategoryPrivate Limited Company
Incorporation Date7 June 1991(32 years, 11 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 NamePeter John Pugh
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1994(2 years, 8 months after company formation)
Appointment Duration30 years, 2 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address4 Woodfield Road
Shrewsbury
SY3 8HZ
Wales
Director NameMs Adele Anzawa
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityFinnish
StatusCurrent
Appointed20 September 2019(28 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressHighview House, 1st Floor Tattenham Crescent
Epsom
Surrey
KT18 5QJ
Director NameMr Naveed Younus
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2021(29 years, 12 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence AddressSaunders Wood & Company
The White House
140a Tachbrook Street
London
SW1V 2NE
Secretary NameBrooks Carling Accountants Limited (Corporation)
StatusCurrent
Appointed04 October 2023(32 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks
Correspondence AddressHighview House, 1st Floor Tattenham Crescent
Epsom
KT18 5QJ
Director NameJeffrey William Adams
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(5 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 15 February 1994)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Scords
Scords Lane, Toys Hill
Westerham
Kent
TN16 1QE
Secretary NameStephen Cross
NationalityBritish
StatusResigned
Appointed26 November 1991(5 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 14 February 1994)
RoleCompany Director
Correspondence Address49 Honeyball Walk
Teynham
Sittingbourne
Kent
ME9 9TN
Director NameKevin Barry Duggan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(12 months after company formation)
Appointment Duration-38 years, 3 months (resigned 14 September 1954)
RoleAccountant
Correspondence Address41 Fielding Drive
Larkfield
Aylesford
Kent
ME20 6TY
Director NameChristopher Jocelyn Amis
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(2 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 May 2000)
RoleCompany Director
Correspondence AddressFlat 24 1 Ambrosden Avenue
London
SW1P 1QD
Director NameYolande Marie Debuf
Date of BirthAugust 1961 (Born 62 years ago)
NationalityFrench/Australian
StatusResigned
Appointed14 February 1994(2 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 January 1995)
RoleVeterinarian/Editor
Correspondence AddressFlat 43
1 Ambrosden Avenue
London
SW1P 1QD
Director NameLeslie Scott
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(2 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 July 1999)
RoleCompany Director
Correspondence AddressFlat 33
1 Ambrosden Avenue
London
SW1P 1QQ
Secretary NameYolande Marie Debuf
NationalityFrench/Australian
StatusResigned
Appointed14 February 1994(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 July 1995)
RoleVeterinarian/Editor
Correspondence AddressFlat 43
1 Ambrosden Avenue
London
SW1P 1QD
Director NameJames Brian Halcrow
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(3 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 October 1998)
RoleCivil Servant
Correspondence AddressFlat 32 1 Ambrosden Avenue
London
SW1P 1QD
Director NameGiorgetta Felicita Plagello Rosa
Date of BirthMay 1947 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed30 January 1995(3 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 September 1997)
RoleReceptionist
Correspondence AddressFlat 11
1 Ambrosden Avenue
London
SW1P 1QD
Secretary NameKathleen Joan Hoffman
NationalityBritish
StatusResigned
Appointed06 July 1995(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 23 July 1996)
RoleSecretary
Correspondence Address6 Lancashire Place
Wimbledon
London
SW1P 1QD
Secretary NameNigel John Wood
NationalityBritish
StatusResigned
Appointed23 July 1996(5 years, 1 month after company formation)
Appointment Duration27 years (resigned 07 August 2023)
RoleCompany Director
Correspondence Address3 Woodside Gardens
Fleet
Hampshire
GU51 3EZ
Director NameMarine Virginie Ashton
Date of BirthMay 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed29 September 1997(6 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 August 1998)
RoleCompany Director
Correspondence AddressFlat 5
1 Ambrosden Avenue
London
Director NameJohn Francis Saunders
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(7 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 December 1999)
RoleStrategy Consultant
Correspondence AddressFlat 19 1 Ambrosden Avenue
London
SW1P 1QQ
Director NameRosemary Meredith
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(7 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 February 2005)
RoleCompany Director
Correspondence AddressFlat 43 1a Ambrosden Avenue
London
SW1P 1QQ
Director NameOttavia Verziera
Date of BirthNovember 1946 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed15 October 1998(7 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 May 2003)
RoleAdministrator
Correspondence AddressFlat 38 1 Ambrosden Avenue
London
SW1P 1QQ
Director NameCharles Geoffrey Ashton
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed15 October 1998(7 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 March 2006)
RoleCompany Director
Correspondence AddressFlat 5 1 Ambrosden Avenue
London
SW1P 1QQ
Director NamePaolo Rizzi
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(9 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 March 2004)
RoleDoctor
Correspondence AddressFlat 28 1 Ambrosden Avenue
London
SW1P 1QQ
Director NameGregory James Moreton
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(10 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 March 2004)
RoleBanker
Correspondence AddressFlat 35
1 Ambrosden Avenue
London
SW1P 1QQ
Director NameJohn Moore
Date of BirthOctober 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed13 May 2003(11 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 January 2004)
RoleBuilder
Correspondence Address20 Bridgman Road
London
W4 5BD
Director NameThe Venerable Christopher Lowson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(12 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 February 2006)
RoleClergyman
Correspondence Address5 Brading Avenue
Southsea
Hampshire
PO4 9QJ
Director NameRichard Carlyon Clare
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(14 years, 8 months after company formation)
Appointment Duration16 years, 3 months (resigned 01 June 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address49 Hall Park Avenue
Westcliff On Sea
Essex
SS0 8NP
Director NameSean Fanning
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(14 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 October 2006)
RoleFire Officer
Correspondence AddressFlat 23
1 Ambrosden Avenue
London
SW1P 1QQ
Director NameRichard Matrenza
Date of BirthOctober 1936 (Born 87 years ago)
NationalityMaltese
StatusResigned
Appointed08 June 2006(15 years after company formation)
Appointment Duration2 years, 3 months (resigned 15 September 2008)
RoleSocial Scientist
Correspondence AddressFlat 17
1 Ambrosden Avenue
London
SW1P 1QQ
Director NameJane Mardell
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(15 years after company formation)
Appointment Duration4 years, 8 months (resigned 03 March 2011)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressFlat 5
1 Ambrosden Avenue
London
SW1P 1QQ
Director NameMs Victoria Marianne Scarth
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2015(24 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 July 2017)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 26, 1 Ambrosden Avenue
London
SW1P 1QQ
Director NameMr Keith Gathergood
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(24 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWykeham Bracknell Lane
Hartley Wintney
Hook
Hampshire
RG27 8QP
Director NameMs Fiona Morton Wray
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed17 July 2017(26 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 07 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 27 1, Ambrosden Avenue
London
SW1P 1QQ
Director NameMrs Lindsay Ann Ponsillo
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2019(28 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2022)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSaunders Wood & Company
The White House
140a Tachbrook Street
London
SW1V 2NE
Director NameMr Richard Martin Charles Riley
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2021(29 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 February 2022)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressSaunders Wood & Company
The White House
140a Tachbrook Street
London
SW1V 2NE
Director NameMr Philip Ross Crew
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2022(31 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 21 December 2023)
RoleAdjunct Professor
Country of ResidenceEngland
Correspondence AddressHighview House, 1st Floor Tattenham Crescent
Epsom
Surrey
KT18 5QJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesprucemerge.co.uk
Telephone020 78210455
Telephone regionLondon

Location

Registered AddressHighview House, 1st Floor
Tattenham Crescent
Epsom
Surrey
KT18 5QJ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTattenhams
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£158,042
Cash£169,299
Current Liabilities£56,936

Accounts

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

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

5 January 2024Termination of appointment of Philip Ross Crew as a director on 21 December 2023 (1 page)
5 October 2023Appointment of Brooks Carling Accountants Limited as a secretary on 4 October 2023 (2 pages)
4 October 2023Confirmation statement made on 4 October 2023 with updates (7 pages)
21 August 2023Termination of appointment of Nigel John Wood as a secretary on 7 August 2023 (1 page)
19 August 2023Registered office address changed from Saunders Wood & Company the White House 140a Tachbrook Street London SW1V 2NE to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 19 August 2023 (1 page)
6 April 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
21 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
30 August 2022Termination of appointment of Naveed Younus as a director on 30 August 2022 (1 page)
25 July 2022Appointment of Mr Philip Ross Crew as a director on 20 July 2022 (2 pages)
6 June 2022Termination of appointment of Richard Carlyon Clare as a director on 1 June 2022 (1 page)
1 April 2022Termination of appointment of Lindsay Ann Ponsillo as a director on 31 March 2022 (1 page)
30 March 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
30 March 2022Confirmation statement made on 17 March 2022 with updates (7 pages)
2 February 2022Termination of appointment of Richard Martin Charles Riley as a director on 2 February 2022 (1 page)
26 May 2021Appointment of Mr Naveed Younus as a director on 26 May 2021 (2 pages)
17 May 2021Appointment of Mr Richard Martin Charles Riley as a director on 22 April 2021 (2 pages)
19 April 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
13 April 2021Termination of appointment of Fiona Morton Wray as a director on 7 April 2021 (1 page)
17 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
23 April 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
30 March 2020Confirmation statement made on 17 March 2020 with updates (7 pages)
4 December 2019Termination of appointment of Keith Gathergood as a director on 4 December 2019 (1 page)
26 September 2019Appointment of Ms Lindsay Ann Ponsillo as a director on 26 September 2019 (2 pages)
20 September 2019Appointment of Ms Adele Anzawa as a director on 20 September 2019 (2 pages)
2 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
20 March 2019Confirmation statement made on 17 March 2019 with updates (7 pages)
28 March 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
27 March 2018Confirmation statement made on 17 March 2018 with updates (7 pages)
21 July 2017Termination of appointment of Victoria Marianne Scarth as a director on 21 July 2017 (1 page)
21 July 2017Termination of appointment of Victoria Marianne Scarth as a director on 21 July 2017 (1 page)
17 July 2017Appointment of Ms Fiona Morton Wray as a director on 17 July 2017 (2 pages)
17 July 2017Appointment of Ms Fiona Morton Wray as a director on 17 July 2017 (2 pages)
19 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
10 May 2016Appointment of Mr Keith Gathergood as a director on 28 April 2016 (2 pages)
10 May 2016Appointment of Mr Keith Gathergood as a director on 28 April 2016 (2 pages)
22 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 47
(10 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 47
(10 pages)
26 October 2015Director's details changed for Ms Victoria Marianne Scarth on 26 October 2015 (2 pages)
26 October 2015Appointment of Ms Victoria Marianne Scarth as a director on 26 October 2015 (2 pages)
26 October 2015Appointment of Ms Victoria Marianne Scarth as a director on 26 October 2015 (2 pages)
26 October 2015Director's details changed for Ms Victoria Marianne Scarth on 26 October 2015 (2 pages)
17 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 47
(9 pages)
17 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 47
(9 pages)
17 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 47
(9 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 47
(9 pages)
30 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 47
(9 pages)
30 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 47
(9 pages)
1 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (9 pages)
17 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (9 pages)
17 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (9 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 May 2012Director's details changed for Peter John Pugh on 25 May 2012 (2 pages)
25 May 2012Director's details changed for Peter John Pugh on 25 May 2012 (2 pages)
8 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (9 pages)
8 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (9 pages)
8 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (9 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 April 2011Termination of appointment of Aubrey Zaft as a director (1 page)
18 April 2011Termination of appointment of Aubrey Zaft as a director (1 page)
11 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (10 pages)
11 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (10 pages)
11 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (10 pages)
4 March 2011Termination of appointment of Jane Mardell as a director (1 page)
4 March 2011Termination of appointment of Jane Mardell as a director (1 page)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 May 2010Director's details changed for Peter John Pugh on 6 April 2010 (2 pages)
11 May 2010Director's details changed for Peter John Pugh on 6 April 2010 (2 pages)
11 May 2010Director's details changed for Richard Carlyon Clare on 6 April 2010 (2 pages)
11 May 2010Director's details changed for Peter John Pugh on 6 April 2010 (2 pages)
11 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (25 pages)
11 May 2010Director's details changed for Jane Mardell on 6 April 2010 (2 pages)
11 May 2010Director's details changed for Aubrey Michael Zaft on 6 April 2010 (2 pages)
11 May 2010Director's details changed for Aubrey Michael Zaft on 6 April 2010 (2 pages)
11 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (25 pages)
11 May 2010Director's details changed for Richard Carlyon Clare on 6 April 2010 (2 pages)
11 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (25 pages)
11 May 2010Director's details changed for Richard Carlyon Clare on 6 April 2010 (2 pages)
11 May 2010Director's details changed for Jane Mardell on 6 April 2010 (2 pages)
11 May 2010Director's details changed for Aubrey Michael Zaft on 6 April 2010 (2 pages)
11 May 2010Director's details changed for Jane Mardell on 6 April 2010 (2 pages)
28 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 April 2009Return made up to 06/04/09; full list of members (23 pages)
9 April 2009Return made up to 06/04/09; full list of members (23 pages)
18 September 2008Appointment terminated director richard matrenza (1 page)
18 September 2008Appointment terminated director richard matrenza (1 page)
14 August 2008Appointment terminated director leslie scott (1 page)
14 August 2008Appointment terminated director leslie scott (1 page)
19 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 April 2008Return made up to 06/04/08; full list of members (27 pages)
8 April 2008Return made up to 06/04/08; full list of members (27 pages)
7 April 2008Director's change of particulars / peter pugh / 04/04/2008 (1 page)
7 April 2008Director's change of particulars / aubrey zaft / 04/04/2008 (1 page)
7 April 2008Director's change of particulars / aubrey zaft / 04/04/2008 (1 page)
7 April 2008Director's change of particulars / peter pugh / 04/04/2008 (1 page)
7 February 2008Director's particulars changed (1 page)
7 February 2008Director's particulars changed (1 page)
7 February 2008Director's particulars changed (1 page)
7 February 2008Director's particulars changed (1 page)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
31 May 2007Return made up to 06/04/07; full list of members (9 pages)
31 May 2007Return made up to 06/04/07; full list of members (9 pages)
24 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
2 May 2006Return made up to 06/04/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
2 May 2006Return made up to 06/04/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
1 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006Director resigned (1 page)
22 February 2006New director appointed (2 pages)
22 February 2006Director resigned (1 page)
11 April 2005Return made up to 06/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 April 2005Return made up to 06/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
8 May 2004Director resigned (1 page)
8 May 2004Director resigned (1 page)
15 April 2004Return made up to 07/04/04; full list of members (9 pages)
15 April 2004Return made up to 07/04/04; full list of members (9 pages)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
14 February 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 February 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
25 April 2003Return made up to 17/04/03; full list of members (10 pages)
25 April 2003Return made up to 17/04/03; full list of members (10 pages)
26 February 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
26 February 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
15 May 2002Return made up to 28/04/02; full list of members (11 pages)
15 May 2002Return made up to 28/04/02; full list of members (11 pages)
6 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
6 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 June 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
18 June 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
1 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
9 June 2000Return made up to 28/04/00; full list of members (8 pages)
9 June 2000Return made up to 28/04/00; full list of members (8 pages)
30 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 February 2000Director resigned (2 pages)
22 February 2000Secretary's particulars changed (1 page)
22 February 2000Director resigned (2 pages)
22 February 2000Secretary's particulars changed (1 page)
22 July 1999Director resigned (2 pages)
22 July 1999Director resigned (2 pages)
25 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 May 1999Return made up to 28/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 May 1999Return made up to 28/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
10 December 1998Director resigned (2 pages)
10 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
10 December 1998Director resigned (2 pages)
25 August 1998Director resigned (2 pages)
25 August 1998Director resigned (2 pages)
11 August 1998Return made up to 29/05/98; change of members (8 pages)
11 August 1998Return made up to 29/05/98; change of members (8 pages)
27 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
14 April 1998Director resigned (1 page)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998Director resigned (1 page)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
8 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
8 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
9 July 1997Return made up to 05/06/97; change of members (8 pages)
9 July 1997New director appointed (2 pages)
9 July 1997Return made up to 05/06/97; change of members (8 pages)
9 July 1997New director appointed (2 pages)
29 August 1996New secretary appointed (1 page)
29 August 1996Secretary resigned (2 pages)
29 August 1996Secretary resigned (2 pages)
29 August 1996New secretary appointed (1 page)
17 July 1996Return made up to 05/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
17 July 1996Return made up to 05/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
18 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
18 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
14 July 1995Secretary resigned;new secretary appointed (2 pages)
14 July 1995Secretary resigned;new secretary appointed (2 pages)
30 June 1995Return made up to 05/06/95; full list of members (8 pages)
30 June 1995Return made up to 05/06/95; full list of members (8 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
13 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 June 1991Incorporation (11 pages)
7 June 1991Incorporation (11 pages)