Company Name7 Gloucester Row Management Limited
Company StatusActive
Company Number02634501
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 August 1991(32 years, 9 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 NameMrs Racheal Heath
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2005(14 years, 3 months after company formation)
Appointment Duration18 years, 5 months
RoleLetting Agent
Country of ResidenceEngland
Correspondence AddressFlat 3, 7 Gloucester Row
Bristol
BS8 4AW
Director NameMr David Reynolds
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2010(18 years, 9 months after company formation)
Appointment Duration13 years, 11 months
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address1a The Quadrant Courtyard
Quadrant Way
Weybridge
KT13 8DR
Director NameMr Edward Nigel Forward
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2015(24 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 7 Gloucester Row
Bristol
BS8 4AW
Director NameMs Emily Williams
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed23 January 2018(26 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a The Quadrant Courtyard
Quadrant Way
Weybridge
KT13 8DR
Director NameMiss Sophie Maria Todd
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2019(28 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleDocumentary Film Maker
Country of ResidenceEngland
Correspondence Address1a The Quadrant Courtyard
Quadrant Way
Weybridge
KT13 8DR
Director NameAnn Elizabeth Thomas
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2020(28 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1a The Quadrant Courtyard
Quadrant Way
Weybridge
KT13 8DR
Secretary NameBBS Property Consultants (UK) Ltd (Corporation)
StatusCurrent
Appointed22 November 2018(27 years, 3 months after company formation)
Appointment Duration5 years, 5 months
Correspondence Address12 Melcombe Place
Marylebone
London
NW1 6JJ
Director NameMrs Sara Elizabeth Constance Colwell
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(same day as company formation)
RoleWholesale Leisurewear Partner
Correspondence Address7 Gloucester Row
Clifton
Bristol
Avon
BS8 4AW
Director NameMr Robert Francis Walker
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(same day as company formation)
RoleMerchant Naval Officer
Correspondence Address7 Gloucester Row
Clifton
Bristol
Avon
BS8 4AW
Secretary NameMr Robert Francis Walker
NationalityBritish
StatusResigned
Appointed02 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address7 Gloucester Row
Clifton
Bristol
Avon
BS8 4AW
Director NameMr Robert Bruce Atkinson
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(6 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 09 August 1994)
RoleRetired
Correspondence Address19 Vyvyan Terrace
Clifton
Bristol
Avon
BS8 3DG
Director NameMr Paul Arthur Bunzl
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(6 months, 4 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 19 July 2004)
RoleActuary
Correspondence Address7 Gloucester Row
Clifton
Bristol
Avon
BS8 4AW
Secretary NameSimon Bayard Rich Hosking
NationalityBritish
StatusResigned
Appointed26 February 1992(6 months, 4 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 1996)
RoleCompany Director
Correspondence Address28 The Mall
Clifton
Bristol
BS8 4DS
Director NameMr Antony Ian Simon Dry
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityZimbabwean
StatusResigned
Appointed30 June 1992(11 months after company formation)
Appointment Duration12 years (resigned 19 July 2004)
RoleCompany Director/Chartered Accountant
Correspondence AddressPlot 2818 Thebe Circle Ext 10
Gaborone
Foreign
Director NameDr John William Reid
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(3 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 19 July 2004)
RoleMedical Practitioner
Correspondence Address7 Gloucester Row
Clifton
Bristol
BS8 4AW
Secretary NameDr John William Reid
NationalityBritish
StatusResigned
Appointed01 January 1996(4 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 19 July 2004)
RoleGeneral Practitioner
Correspondence Address7 Gloucester Row
Clifton
Bristol
BS8 4AW
Director NameMr Kanwalbir Lakhanpal
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(6 years after company formation)
Appointment Duration10 months (resigned 01 June 1998)
RoleCompany Director
Correspondence Address7 Gloucester Row
Bristol
Avon
BS8 4AW
Director NameNatalie Reed
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(11 years after company formation)
Appointment Duration1 year, 11 months (resigned 19 July 2004)
RoleMarketing Consultant
Correspondence AddressFlat 3
7 Gloucester Row
Clifton
Bristol
BS8 4AW
Director NameMicheal John Smith
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(11 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 October 2007)
RoleBusiness
Correspondence AddressThird Floor Flat
7 Gloucester Row
Clifton
Avon
BS8 4AW
Director NameMr Matthew Salter
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(12 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 04 February 2013)
RoleProfessional Athlete
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat, 7
Gloucester Row, Clifton
Bristol
Avon
BS8 4AW
Director NameLinda Ann Stephenson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(12 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 May 2007)
RoleBanking
Correspondence Address4939 Charlton Lane
Charlotte
Nc 28210
America
Director NameNeil Patrick Edwards
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(12 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 2005)
RoleBanking
Correspondence AddressSecond Floor Flat
7 Gloucester Row
Clifton
Avon
BS8 4AW
Secretary NameNeil Patrick Edwards
NationalityBritish
StatusResigned
Appointed19 July 2004(12 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 2005)
RoleBanking
Correspondence AddressSecond Floor Flat
7 Gloucester Row
Clifton
Avon
BS8 4AW
Director NameTerence Wayne Webster
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2005(13 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 October 2011)
RoleBusiness
Country of ResidenceEngland
Correspondence AddressThe Farthings
Main Street
Northiam
East Sussex
TN31 6LX
Director NameTerence Wayne Webster
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2005(13 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 October 2011)
RoleBusiness
Country of ResidenceEngland
Correspondence AddressThe Farthings
Main Street
Northiam
East Sussex
TN31 6LX
Secretary NameMr Matthew Salter
NationalityBritish
StatusResigned
Appointed30 October 2005(14 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 February 2011)
RoleProfessional Sportsman
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat, 7
Gloucester Row, Clifton
Bristol
Avon
BS8 4AW
Director NameMr To-Wing Wong
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(15 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 July 2010)
RoleRestaurateur
Country of ResidenceEngland
Correspondence AddressFlat 4, 7 Gloucester Row
Bristol
Avon
BS8 4AW
Director NameMiss Rachel Healy
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2007(16 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 February 2011)
RoleCasting Director
Country of ResidenceEngland
Correspondence AddressFlat 1, 7 Gloucester Row
Bristol
Avon
BS8 4AW
Director NameDr Oliver Quick
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(19 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 March 2016)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 7 Gloucester Row
Clifton
Bristol
BS8 4AW
Secretary NameMr Mark Heath
StatusResigned
Appointed03 February 2011(19 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 November 2012)
RoleCompany Director
Correspondence Address2 Broadway Avenue
Henleaze
Bristol
Avon
BS9 4SU
Director NameMr Russell Lacey Reeves
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed15 September 2011(20 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 25 November 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFirst Floor Flat 7 Gloucester Row
Bristol
Avon
BS8 4AW
Secretary NameDr Oliver Lawson Quick
StatusResigned
Appointed15 November 2012(21 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 March 2016)
RoleCompany Director
Correspondence AddressFlat 1 7 Gloucester Row
Clifton
Bristol
BS8 4AW
Director NameMiss Helen Nicola Watts
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(21 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 November 2015)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address7 Gloucester Row
Bristol
BS8 4AW
Director NameMr Stephen John Summerhayes
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2014(23 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Avenue
Backwell
Bristol
BS48 3NB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 August 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0117 9237511
Telephone regionBristol

Location

Registered Address1a The Quadrant Courtyard
Quadrant Way
Weybridge
KT13 8DR
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£4,499
Net Worth£1,008
Cash£1,308
Current Liabilities£300

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 January 2024 (3 months, 2 weeks ago)
Next Return Due31 January 2025 (9 months from now)

Filing History

19 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
18 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
20 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
20 January 2020Appointment of Ann Elizabeth Thomas as a director on 20 January 2020 (2 pages)
28 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
29 October 2019Appointment of Miss Sophie Maria Todd as a director on 23 October 2019 (2 pages)
29 October 2019Termination of appointment of Stephen John Summerhayes as a director on 23 October 2019 (1 page)
24 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
26 November 2018Registered office address changed from 7 Gloucester Row Bristol Avon BS8 4AW to 1a the Quadrant Courtyard Quadrant Way Weybridge KT13 8DR on 26 November 2018 (1 page)
23 November 2018Appointment of Bbs Property Consultants (Uk) Ltd as a secretary on 22 November 2018 (2 pages)
24 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
23 January 2018Notification of Emily Williams as a person with significant control on 23 January 2018 (2 pages)
23 January 2018Appointment of Ms Emily Williams as a director on 23 January 2018 (2 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (8 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (8 pages)
31 January 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
31 January 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
27 May 2016Termination of appointment of Oliver Lawson Quick as a secretary on 24 March 2016 (1 page)
27 May 2016Termination of appointment of Oliver Lawson Quick as a secretary on 24 March 2016 (1 page)
27 May 2016Termination of appointment of Oliver Quick as a director on 24 March 2016 (1 page)
27 May 2016Termination of appointment of Oliver Quick as a director on 24 March 2016 (1 page)
27 May 2016Termination of appointment of Oliver Lawson Quick as a secretary on 24 March 2016 (1 page)
27 May 2016Termination of appointment of Oliver Lawson Quick as a secretary on 24 March 2016 (1 page)
18 January 2016Secretary's details changed for Mr Oliver Lawson Quick on 17 January 2016 (1 page)
18 January 2016Annual return made up to 17 January 2016 no member list (7 pages)
18 January 2016Annual return made up to 17 January 2016 no member list (7 pages)
18 January 2016Secretary's details changed for Mr Oliver Lawson Quick on 17 January 2016 (1 page)
14 December 2015Appointment of Mr Edward Nigel Forward as a director on 17 November 2015 (2 pages)
14 December 2015Termination of appointment of Helen Nicola Watts as a director on 17 November 2015 (1 page)
14 December 2015Termination of appointment of Helen Nicola Watts as a director on 17 November 2015 (1 page)
14 December 2015Appointment of Mr Edward Nigel Forward as a director on 17 November 2015 (2 pages)
3 October 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
3 October 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
19 January 2015Director's details changed for Dr Oliver Quick on 19 January 2015 (2 pages)
19 January 2015Annual return made up to 17 January 2015 no member list (7 pages)
19 January 2015Secretary's details changed for Mr Oliver Lawson Quick on 19 January 2015 (1 page)
19 January 2015Annual return made up to 17 January 2015 no member list (7 pages)
19 January 2015Secretary's details changed for Mr Oliver Lawson Quick on 19 January 2015 (1 page)
19 January 2015Director's details changed for Dr Oliver Quick on 19 January 2015 (2 pages)
22 December 2014Appointment of Mr Stephen John Summerhayes as a director on 25 November 2014 (2 pages)
22 December 2014Appointment of Mr Stephen John Summerhayes as a director on 25 November 2014 (2 pages)
9 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
9 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
3 December 2014Termination of appointment of Russell Lacey Reeves as a director on 25 November 2014 (1 page)
3 December 2014Termination of appointment of Russell Lacey Reeves as a director on 25 November 2014 (1 page)
21 January 2014Annual return made up to 17 January 2014 no member list (6 pages)
21 January 2014Annual return made up to 17 January 2014 no member list (6 pages)
26 September 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
26 September 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
25 March 2013Termination of appointment of Matthew Salter as a director (1 page)
25 March 2013Termination of appointment of Matthew Salter as a director (1 page)
25 March 2013Appointment of Miss Helen Nicola Watts as a director (2 pages)
25 March 2013Appointment of Miss Helen Nicola Watts as a director (2 pages)
25 January 2013Annual return made up to 17 January 2013 no member list (6 pages)
25 January 2013Annual return made up to 17 January 2013 no member list (6 pages)
24 January 2013Secretary's details changed for Mr Oliver Lawson Quick on 16 January 2013 (1 page)
24 January 2013Director's details changed for Mr Russell Lacey Reeves on 16 January 2013 (2 pages)
24 January 2013Director's details changed for Mr Russell Lacey Reeves on 16 January 2013 (2 pages)
24 January 2013Secretary's details changed for Mr Oliver Lawson Quick on 16 January 2013 (1 page)
28 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
21 November 2012Termination of appointment of Mark Heath as a secretary (1 page)
21 November 2012Appointment of Mr Oliver Lawson Quick as a secretary (2 pages)
21 November 2012Appointment of Mr Oliver Lawson Quick as a secretary (2 pages)
21 November 2012Termination of appointment of Mark Heath as a secretary (1 page)
18 January 2012Annual return made up to 17 January 2012 no member list (6 pages)
18 January 2012Annual return made up to 17 January 2012 no member list (6 pages)
1 December 2011Appointment of Dr Oliver Quick as a director (2 pages)
1 December 2011Appointment of Dr Oliver Quick as a director (2 pages)
28 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
28 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
23 November 2011Appointment of Mr Russell Lacey Reeves as a director (2 pages)
23 November 2011Appointment of Mr Russell Lacey Reeves as a director (2 pages)
9 November 2011Secretary's details changed for Mr Mark Heath on 1 July 2011 (2 pages)
9 November 2011Secretary's details changed for Mr Mark Heath on 1 July 2011 (2 pages)
9 November 2011Secretary's details changed for Mr Mark Heath on 1 July 2011 (2 pages)
8 November 2011Termination of appointment of Terence Webster as a director (1 page)
8 November 2011Termination of appointment of Terence Webster as a director (1 page)
4 February 2011Annual return made up to 17 January 2011 no member list (7 pages)
4 February 2011Appointment of Mr Mark Heath as a secretary (2 pages)
4 February 2011Annual return made up to 17 January 2011 no member list (7 pages)
4 February 2011Appointment of Mr Mark Heath as a secretary (2 pages)
3 February 2011Termination of appointment of To-Wing Wong as a director (1 page)
3 February 2011Termination of appointment of Matthew Salter as a secretary (1 page)
3 February 2011Termination of appointment of Rachel Healy as a director (1 page)
3 February 2011Director's details changed for Mrs Racheal Hill on 3 February 2011 (2 pages)
3 February 2011Termination of appointment of Matthew Salter as a secretary (1 page)
3 February 2011Director's details changed for Mrs Racheal Hill on 3 February 2011 (2 pages)
3 February 2011Appointment of Mr David Reynolds as a director (2 pages)
3 February 2011Director's details changed for Mrs Racheal Hill on 3 February 2011 (2 pages)
3 February 2011Termination of appointment of To-Wing Wong as a director (1 page)
3 February 2011Appointment of Mr David Reynolds as a director (2 pages)
3 February 2011Termination of appointment of Rachel Healy as a director (1 page)
5 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
13 January 2010Director's details changed for Miss Rachel Healy on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mr to-Wing Wong on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Miss Rachel Healy on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 17 October 2009 no member list (5 pages)
13 January 2010Director's details changed for Mrs Racheal Hill on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Matthew Salter on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mr to-Wing Wong on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Matthew Salter on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 17 October 2009 no member list (5 pages)
13 January 2010Director's details changed for Mrs Racheal Hill on 13 January 2010 (2 pages)
16 October 2009Annual return made up to 17 October 2008 no member list (3 pages)
16 October 2009Annual return made up to 17 October 2008 no member list (3 pages)
17 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
17 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
2 December 2008Annual return made up to 17/10/07 (3 pages)
2 December 2008Annual return made up to 17/10/07 (3 pages)
27 November 2008Director's change of particulars / racheal heath / 10/10/2007 (1 page)
27 November 2008Director appointed mr to-wing wong (1 page)
27 November 2008Appointment terminated director linda stephenson (1 page)
27 November 2008Appointment terminated director micheal smith (1 page)
27 November 2008Appointment terminated director micheal smith (1 page)
27 November 2008Director appointed mr to-wing wong (1 page)
27 November 2008Director's change of particulars / racheal heath / 10/10/2007 (1 page)
27 November 2008Director appointed miss rachel healy (1 page)
27 November 2008Appointment terminated director linda stephenson (1 page)
27 November 2008Director appointed miss rachel healy (1 page)
1 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
2 November 2007New director appointed (1 page)
2 November 2007New director appointed (1 page)
2 November 2007Annual return made up to 17/10/06 (2 pages)
2 November 2007New director appointed (1 page)
2 November 2007New director appointed (1 page)
2 November 2007Annual return made up to 17/10/06 (2 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
6 April 2006Annual return made up to 17/10/05 (2 pages)
6 April 2006Annual return made up to 17/10/05 (2 pages)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
2 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
9 December 2005Director resigned (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (1 page)
9 December 2005New director appointed (1 page)
9 December 2005New director appointed (1 page)
9 December 2005New director appointed (1 page)
9 December 2005New director appointed (1 page)
9 December 2005Director's particulars changed (1 page)
9 December 2005Director resigned (1 page)
9 December 2005New secretary appointed (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005Director's particulars changed (1 page)
2 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
12 January 2005Annual return made up to 17/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 January 2005Annual return made up to 17/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 January 2005Annual return made up to 17/10/03 (5 pages)
29 October 2004New director appointed (2 pages)
29 October 2004New director appointed (2 pages)
29 October 2004New director appointed (2 pages)
29 October 2004New director appointed (2 pages)
31 August 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
31 August 2004New secretary appointed;new director appointed (2 pages)
31 August 2004Director resigned (1 page)
31 August 2004Secretary resigned;director resigned (1 page)
31 August 2004Secretary resigned;director resigned (1 page)
31 August 2004New secretary appointed;new director appointed (2 pages)
31 August 2004Director resigned (1 page)
1 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
1 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
25 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
25 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
24 October 2002Annual return made up to 17/10/02 (3 pages)
24 October 2002Annual return made up to 17/10/02 (3 pages)
19 August 2002New director appointed (1 page)
19 August 2002New director appointed (1 page)
21 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
21 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
6 August 2001Annual return made up to 31/07/01 (4 pages)
6 August 2001Annual return made up to 31/07/01 (4 pages)
26 January 2001Full accounts made up to 31 March 2000 (10 pages)
26 January 2001Full accounts made up to 31 March 2000 (10 pages)
25 September 2000Annual return made up to 02/08/00 (4 pages)
25 September 2000Annual return made up to 02/08/00 (4 pages)
8 February 2000Full accounts made up to 31 March 1999 (11 pages)
8 February 2000Full accounts made up to 31 March 1999 (11 pages)
14 September 1999Annual return made up to 02/08/99
  • 363(288) ‐ Director resigned
(6 pages)
14 September 1999Annual return made up to 02/08/99
  • 363(288) ‐ Director resigned
(6 pages)
18 January 1999Full accounts made up to 31 March 1998 (10 pages)
18 January 1999Full accounts made up to 31 March 1998 (10 pages)
18 August 1998Annual return made up to 02/08/98 (6 pages)
18 August 1998Annual return made up to 02/08/98 (6 pages)
5 August 1998New secretary appointed (2 pages)
5 August 1998New secretary appointed (2 pages)
28 January 1998Full accounts made up to 31 March 1997 (10 pages)
28 January 1998Full accounts made up to 31 March 1997 (10 pages)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
7 August 1997Annual return made up to 02/08/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
7 August 1997Annual return made up to 02/08/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
24 January 1997Full accounts made up to 31 March 1996 (9 pages)
24 January 1997Full accounts made up to 31 March 1996 (9 pages)
15 August 1996Annual return made up to 02/08/96 (6 pages)
15 August 1996Annual return made up to 02/08/96 (6 pages)
16 October 1995Full accounts made up to 31 March 1995 (9 pages)
16 October 1995Full accounts made up to 31 March 1995 (9 pages)
29 September 1995Annual return made up to 02/08/95 (6 pages)
29 September 1995Annual return made up to 02/08/95 (6 pages)
2 August 1991Incorporation (18 pages)
2 August 1991Incorporation (18 pages)