Company NameOptionjoin Limited
Company StatusActive
Company Number02634535
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 NameChris Riley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1998(7 years, 3 months after company formation)
Appointment Duration25 years, 6 months
RolePublic Affairs Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Safe Property Management First Floor, Unit 48
Concord Road
London
W3 0TH
Director NameMr David Lloyd Parry
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2005(14 years, 4 months after company formation)
Appointment Duration18 years, 5 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressC/O Safe Property Management First Floor, Unit 48
Concord Road
London
W3 0TH
Director NameMr Jamie William Loughborough
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2014(23 years, 3 months after company formation)
Appointment Duration9 years, 5 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressC/O Safe Property Management First Floor, Unit 48
Concord Road
London
W3 0TH
Director NameMr Xu Yan
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2016(24 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleConsulting
Country of ResidenceEngland
Correspondence AddressC/O Safe Property Management First Floor, Unit 48
Concord Road
London
W3 0TH
Secretary NameSafe Property Management International Limited (Corporation)
StatusCurrent
Appointed19 February 2019(27 years, 6 months after company formation)
Appointment Duration5 years, 2 months
Correspondence Address21 Romney Court Shepherds Bush Green
London
W12 8PY
Director NameMs Priscilla Margaret Weston
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 08 November 1993)
RoleAccompanying Officer For Foreign Office
Correspondence Address127 Coningham Road
London
W12 8BU
Director NameMr Paul Rickard-Ford
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 21 December 1993)
RoleTeacher
Correspondence Address127 Coningham Road
London
W12 8BU
Director NameMr Adrian Matthew Jones
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(1 year after company formation)
Appointment Duration2 weeks, 3 days (resigned 19 August 1992)
RoleCorporate Dealer
Correspondence Address127 Coningham Road
London
W12 8BU
Director NameMr David James Barbour
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1994)
RoleSolicitor
Correspondence Address127 Coningham Road
London
W12 8BU
Secretary NameMr David James Barbour
NationalityBritish
StatusResigned
Appointed02 August 1992(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1994)
RoleCompany Director
Correspondence Address127 Coningham Road
London
W12 8BU
Director NameMiss Kristina Victoria Joy Cornish
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1992(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 20 July 1998)
RolePatent Agent
Correspondence Address127 Coningham Road
London
W12 8BU
Director NameSamantha Janet Llewellyn
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(2 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 April 1998)
RoleProducer
Correspondence Address127 Coningham Road
London
W12 8BU
Director NameCharles Neil McMicking
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(2 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 December 1995)
RoleInvestment Adviser
Correspondence Address127a Coningham Road
London
W12 8BU
Director NameCaroline Emma Getliffe
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 August 1996)
RoleNHS Manager
Correspondence Address127 Coningham Road
Shepherds Bush
London
W12 8BU
Secretary NameCharles Neil McMicking
NationalityBritish
StatusResigned
Appointed30 September 1994(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 1995)
RoleInvestment Manager
Correspondence Address127a Coningham Road
London
W12 8BU
Director NameTracy Foster
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(4 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 18 November 2005)
RoleCroupier
Correspondence AddressFlat A 127 Coningham Road
London
W12 8BU
Secretary NameCaroline Emma Getliffe
NationalityBritish
StatusResigned
Appointed09 January 1996(4 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 August 1996)
RoleNHS Manager
Correspondence Address127 Coningham Road
Shepherds Bush
London
W12 8BU
Secretary NameSamantha Janet Llewellyn
NationalityBritish
StatusResigned
Appointed28 July 1996(4 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 April 1998)
RoleManager
Correspondence Address127 Coningham Road
London
W12 8BU
Director NameKathryn Theresa Ness
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(5 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 08 June 2000)
RoleRadio Producer
Correspondence AddressLe Vallon Les Ruisseaux Estate
La Route Des Genets, St. Brelade
Jersey
Channel Islands
JE3 8DD
Secretary NameKathryn Theresa Ness
NationalityBritish
StatusResigned
Appointed16 April 1998(6 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 June 2000)
RoleCompany Director
Correspondence AddressLe Vallon Les Ruisseaux Estate
La Route Des Genets, St. Brelade
Jersey
Channel Islands
JE3 8DD
Director NameDavid William Driscoll
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(6 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 26 September 2006)
RoleIT Manager
Correspondence Address5 Kingsmead Close
Epsom
Surrey
KT19 9RD
Director NameKatherine Elizabeth Tipper
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(8 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 August 2002)
RoleAccount Manager
Correspondence AddressFlat 3 127 Coningham Road
Shepherds Bush
London
W12 8BU
Director NameElizabeth Irving
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(8 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 March 2007)
RoleRetail Buyer
Correspondence Address34 Cheadle Road
Cheadle Hulme
Cheshire
SK8 5ET
Secretary NameDavid William Driscoll
NationalityBritish
StatusResigned
Appointed08 June 2000(8 years, 10 months after company formation)
Appointment Duration6 years (resigned 30 June 2006)
RoleIT Manager
Correspondence Address5 Kingsmead Close
Epsom
Surrey
KT19 9RD
Secretary NameChris Riley
NationalityBritish
StatusResigned
Appointed30 June 2006(14 years, 11 months after company formation)
Appointment Duration8 months (resigned 03 March 2007)
RolePublic Affairs Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
45 Oxford Road
Southport
PR8 2EG
Director NameBen Patrick Corbett
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(15 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 08 January 2016)
RoleTechnology Manager
Country of ResidenceAustralia
Correspondence Address3 / 127 Coningham Road
London
W12 8BU
Director NameMrs Paula Rachel McKee
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(15 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 April 2011)
RoleMarketing Manager
Country of ResidenceScotland
Correspondence Address67/5 67/5 Falcon Road
Edinburgh
Mid-Lothian
EH10 4AS
Scotland
Director NameDavid John McKee
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(15 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 September 2011)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address67/5 67/5 Falcon Road
Edinburgh
Mid-Lothian
EH10 4AS
Scotland
Secretary NameMrs Paula Rachel McKee
NationalityBritish
StatusResigned
Appointed03 March 2007(15 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 April 2011)
RoleAdvertising Account Director
Correspondence Address67/5 67/5 Falcon Road
Edinburgh
Mid-Lothian
EH10 4AS
Scotland
Director NameMrs Naomi Fundell
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(20 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 August 2014)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address12 Harcourt Close
Henley On Thames
Oxon
RG9 1UZ
Secretary NameUrang Property Management Limited (Corporation)
StatusResigned
Appointed14 April 2011(19 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 January 2014)
Correspondence Address196 New Kings Road
London
SW6 4NF

Location

Registered AddressC/O Safe Property Management First Floor, Unit 48, Westwood Park Trading Estate
Concord Road
London
W3 0TH
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 1 day from now)

Filing History

22 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
10 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
8 December 2022Registered office address changed from C/O Safe Property Management 21 Romney Court Shepherds Bush Green London W12 8PY England to C/O Safe Property Management First Floor, Unit 48, Westwood Park Trading Estate Concord Road London W3 0th on 8 December 2022 (1 page)
20 September 2022Registered office address changed from C/O Safe Property Management 21 Romney Court Shepherds Bush Green London London W12 8PY United Kingdom to C/O Safe Property Management 21 Romney Court Shepherds Bush Green London W12 8PY on 20 September 2022 (1 page)
22 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
10 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
8 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
10 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
31 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
27 April 2020Director's details changed for Mr Xu Yan on 27 April 2020 (2 pages)
13 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
10 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
19 February 2019Registered office address changed from C/O Mr. Jamie Loughborough 3 / 127 Coningham Road London W12 8BU to C/O Safe Property Management 21 Romney Court Shepherds Bush Green London London W12 8PY on 19 February 2019 (1 page)
19 February 2019Appointment of Safe Property Management International Ltd as a secretary on 19 February 2019 (2 pages)
9 November 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
23 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
6 December 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 December 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
23 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 July 2016Annual return made up to 10 May 2016 no member list (5 pages)
1 July 2016Appointment of Mr Xu Yan as a director on 8 January 2016 (2 pages)
1 July 2016Termination of appointment of Ben Patrick Corbett as a director on 8 January 2016 (1 page)
1 July 2016Appointment of Mr Xu Yan as a director on 8 January 2016 (2 pages)
1 July 2016Termination of appointment of Ben Patrick Corbett as a director on 8 January 2016 (1 page)
1 July 2016Annual return made up to 10 May 2016 no member list (5 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
13 May 2015Annual return made up to 10 May 2015 no member list (3 pages)
13 May 2015Annual return made up to 10 May 2015 no member list (3 pages)
12 May 2015Appointment of Mr Jamie William Loughborough as a director on 12 November 2014 (2 pages)
12 May 2015Registered office address changed from 12 Harcourt Close Henley on Thames Oxon RG9 1UZ to C/O Mr. Jamie Loughborough 3 / 127 Coningham Road London W12 8BU on 12 May 2015 (1 page)
12 May 2015Appointment of Mr Jamie William Loughborough as a director on 12 November 2014 (2 pages)
12 May 2015Registered office address changed from 12 Harcourt Close Henley on Thames Oxon RG9 1UZ to C/O Mr. Jamie Loughborough 3 / 127 Coningham Road London W12 8BU on 12 May 2015 (1 page)
30 August 2014Annual return made up to 15 April 2014 (16 pages)
30 August 2014Annual return made up to 15 April 2014 (16 pages)
29 August 2014Termination of appointment of Naomi Fundell as a director on 11 August 2014 (2 pages)
29 August 2014Termination of appointment of Naomi Fundell as a director on 11 August 2014 (2 pages)
5 August 2014Registered office address changed from , 127 Coningham Road, London, W12 8BU, United Kingdom to 12 Harcourt Close Henley on Thames Oxon RG9 1UZ on 5 August 2014 (1 page)
5 August 2014Registered office address changed from , 127 Coningham Road, London, W12 8BU, United Kingdom to 12 Harcourt Close Henley on Thames Oxon RG9 1UZ on 5 August 2014 (1 page)
5 August 2014Registered office address changed from , 127 Coningham Road, London, W12 8BU, United Kingdom to 12 Harcourt Close Henley on Thames Oxon RG9 1UZ on 5 August 2014 (1 page)
2 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 January 2014Termination of appointment of Urang Property Management Limited as a secretary on 14 January 2014 (1 page)
14 January 2014Registered office address changed from , C/O Urang Property Management Ltd, 196 New Kings Road, London, SW6 4NF, United Kingdom on 14 January 2014 (1 page)
14 January 2014Termination of appointment of Urang Property Management Limited as a secretary on 14 January 2014 (1 page)
14 January 2014Registered office address changed from , C/O Urang Property Management Ltd, 196 New Kings Road, London, SW6 4NF, United Kingdom on 14 January 2014 (1 page)
25 April 2013Annual return made up to 15 April 2013 no member list (4 pages)
25 April 2013Annual return made up to 15 April 2013 no member list (4 pages)
26 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 May 2012Secretary's details changed for Urang Property Management on 18 May 2012 (2 pages)
21 May 2012Secretary's details changed for Urang Property Management on 18 May 2012 (2 pages)
21 May 2012Annual return made up to 15 April 2012 no member list (4 pages)
21 May 2012Annual return made up to 15 April 2012 no member list (4 pages)
18 May 2012Director's details changed for Ben Patrick Corbett on 18 May 2012 (2 pages)
18 May 2012Director's details changed for Ben Patrick Corbett on 18 May 2012 (2 pages)
27 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 January 2012Termination of appointment of David John Mckee as a director on 29 September 2011 (1 page)
25 January 2012Termination of appointment of David John Mckee as a director on 29 September 2011 (1 page)
31 October 2011Appointment of Mrs Naomi Fundell as a director on 31 October 2011 (2 pages)
31 October 2011Appointment of Mrs Naomi Fundell as a director on 31 October 2011 (2 pages)
15 July 2011Registered office address changed from , C/O C/O Urang Property Management Ltd, 196 New Kings Road, London, SW6 4NF, England on 15 July 2011 (1 page)
15 July 2011Registered office address changed from , C/O C/O Urang Property Management Ltd, 196 New Kings Road, London, SW6 4NF, England on 15 July 2011 (1 page)
21 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
21 June 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
21 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
21 June 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
21 April 2011Annual return made up to 15 April 2011 no member list (4 pages)
21 April 2011Annual return made up to 15 April 2011 no member list (4 pages)
20 April 2011Registered office address changed from , 196 New Kings Road, London, SW6 4NF on 20 April 2011 (1 page)
20 April 2011Director's details changed for Chris Riley on 20 April 2011 (2 pages)
20 April 2011Director's details changed for David Lloyd Parry on 20 April 2011 (2 pages)
20 April 2011Director's details changed for Chris Riley on 20 April 2011 (2 pages)
20 April 2011Previous accounting period shortened from 31 August 2011 to 31 December 2010 (1 page)
20 April 2011Registered office address changed from , 196 New Kings Road, London, SW6 4NF on 20 April 2011 (1 page)
20 April 2011Director's details changed for David Lloyd Parry on 20 April 2011 (2 pages)
20 April 2011Previous accounting period shortened from 31 August 2011 to 31 December 2010 (1 page)
14 April 2011Termination of appointment of Paula Mckee as a secretary (1 page)
14 April 2011Termination of appointment of Paula Mckee as a secretary (1 page)
14 April 2011Termination of appointment of Paula Mckee as a director (1 page)
14 April 2011Appointment of Urang Property Management as a secretary (2 pages)
14 April 2011Termination of appointment of Paula Mckee as a director (1 page)
14 April 2011Appointment of Urang Property Management as a secretary (2 pages)
3 February 2011Registered office address changed from , Flat 3, 127 Coningham Road, London, W12 8BU on 3 February 2011 (2 pages)
3 February 2011Registered office address changed from , Flat 3, 127 Coningham Road, London, W12 8BU on 3 February 2011 (2 pages)
3 February 2011Registered office address changed from , Flat 3, 127 Coningham Road, London, W12 8BU on 3 February 2011 (2 pages)
27 July 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
27 July 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
23 June 2010Director's details changed for Chris Riley on 23 June 2010 (2 pages)
23 June 2010Annual return made up to 23 June 2010 no member list (5 pages)
23 June 2010Annual return made up to 23 June 2010 no member list (5 pages)
23 June 2010Director's details changed for Chris Riley on 23 June 2010 (2 pages)
8 June 2010Director's details changed for Paula Rachel Mcnally on 7 June 2010 (2 pages)
8 June 2010Secretary's details changed for Paula Rachel Mcnally on 7 June 2010 (2 pages)
8 June 2010Secretary's details changed for Paula Rachel Mcnally on 7 June 2010 (2 pages)
8 June 2010Director's details changed for Paula Rachel Mcnally on 7 June 2010 (2 pages)
8 June 2010Secretary's details changed for Paula Rachel Mcnally on 7 June 2010 (2 pages)
8 June 2010Director's details changed for Paula Rachel Mcnally on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Ben Patrick Corbett on 7 June 2010 (2 pages)
7 June 2010Director's details changed for David John Mckee on 7 June 2010 (2 pages)
7 June 2010Director's details changed for David John Mckee on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Ben Patrick Corbett on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Ben Patrick Corbett on 7 June 2010 (2 pages)
7 June 2010Director's details changed for David John Mckee on 7 June 2010 (2 pages)
8 July 2009Annual return made up to 23/06/09 (3 pages)
8 July 2009Annual return made up to 23/06/09 (3 pages)
25 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
25 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
2 July 2008Annual return made up to 23/06/08 (3 pages)
2 July 2008Annual return made up to 23/06/08 (3 pages)
17 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
17 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
9 July 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
9 July 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
26 June 2007Annual return made up to 23/06/07 (2 pages)
26 June 2007Annual return made up to 23/06/07 (2 pages)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
11 April 2007Secretary resigned (1 page)
11 April 2007New secretary appointed (1 page)
11 April 2007Secretary resigned (1 page)
11 April 2007Registered office changed on 11/04/07 from: flat 1, 45 oxford road, southport, PR8 2EG (1 page)
11 April 2007Registered office changed on 11/04/07 from: flat 1, 45 oxford road, southport, PR8 2EG (1 page)
11 April 2007New secretary appointed (1 page)
11 March 2007New director appointed (2 pages)
11 March 2007Director resigned (1 page)
11 March 2007New director appointed (2 pages)
11 March 2007New director appointed (2 pages)
11 March 2007New director appointed (2 pages)
11 March 2007Director resigned (1 page)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
12 September 2006Annual return made up to 26/07/06
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 12/09/06
(5 pages)
12 September 2006Annual return made up to 26/07/06
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 12/09/06
(5 pages)
22 August 2006New secretary appointed (2 pages)
22 August 2006New secretary appointed (2 pages)
6 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
6 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
19 August 2005Annual return made up to 26/07/05 (5 pages)
19 August 2005Annual return made up to 26/07/05 (5 pages)
29 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
29 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
10 September 2004Annual return made up to 26/07/04
  • 363(287) ‐ Registered office changed on 10/09/04
(5 pages)
10 September 2004Annual return made up to 26/07/04
  • 363(287) ‐ Registered office changed on 10/09/04
(5 pages)
18 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
18 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
18 March 2004Secretary's particulars changed;director's particulars changed (1 page)
18 March 2004Secretary's particulars changed;director's particulars changed (1 page)
9 September 2003Annual return made up to 26/07/03
  • 363(288) ‐ Director resigned
(5 pages)
9 September 2003Annual return made up to 26/07/03
  • 363(288) ‐ Director resigned
(5 pages)
21 March 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
21 March 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
13 August 2002Annual return made up to 26/07/02 (5 pages)
13 August 2002Annual return made up to 26/07/02 (5 pages)
22 May 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
22 May 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
1 August 2001Annual return made up to 26/07/01 (4 pages)
1 August 2001Annual return made up to 26/07/01 (4 pages)
14 April 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
14 April 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
30 October 2000New secretary appointed (2 pages)
30 October 2000New secretary appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000Annual return made up to 26/07/00 (4 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000Annual return made up to 26/07/00 (4 pages)
3 October 2000New director appointed (2 pages)
23 August 2000Secretary resigned;director resigned (1 page)
23 August 2000Secretary resigned;director resigned (1 page)
9 May 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
9 May 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
7 September 1999Secretary's particulars changed;director's particulars changed (1 page)
7 September 1999Secretary's particulars changed;director's particulars changed (1 page)
30 July 1999Annual return made up to 26/07/99 (4 pages)
30 July 1999Annual return made up to 26/07/99 (4 pages)
29 April 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
29 April 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
6 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
6 August 1998Annual return made up to 28/07/98
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
6 August 1998Annual return made up to 28/07/97 (6 pages)
6 August 1998Annual return made up to 28/07/98
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
6 August 1998New director appointed (2 pages)
6 August 1998Annual return made up to 28/07/97 (6 pages)
6 August 1998New director appointed (2 pages)
23 June 1998New secretary appointed (2 pages)
23 June 1998New secretary appointed (2 pages)
9 June 1998Secretary resigned;director resigned (1 page)
9 June 1998Secretary resigned;director resigned (1 page)
19 November 1997Accounts for a dormant company made up to 31 August 1997 (1 page)
19 November 1997Accounts for a dormant company made up to 31 August 1997 (1 page)
14 November 1997New secretary appointed (2 pages)
14 November 1997Annual return made up to 28/07/96 (6 pages)
14 November 1997Annual return made up to 28/07/96 (6 pages)
14 November 1997New secretary appointed (2 pages)
31 October 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
31 October 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
23 September 1996Secretary resigned;director resigned (1 page)
23 September 1996Secretary resigned;director resigned (1 page)
29 April 1996New secretary appointed (2 pages)
29 April 1996Director's particulars changed (1 page)
29 April 1996New secretary appointed (2 pages)
29 April 1996New director appointed (1 page)
29 April 1996New director appointed (1 page)
29 April 1996Secretary resigned;director resigned (2 pages)
29 April 1996Secretary resigned;director resigned (2 pages)
29 April 1996Director's particulars changed (1 page)
17 October 1995New secretary appointed (2 pages)
17 October 1995New secretary appointed (2 pages)
4 October 1995Annual return made up to 28/07/95 (6 pages)
4 October 1995Annual return made up to 28/07/95 (6 pages)
26 September 1995Accounts for a dormant company made up to 31 August 1995 (1 page)
26 September 1995Accounts for a dormant company made up to 31 August 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
15 May 1992Memorandum and Articles of Association (13 pages)
15 May 1992Memorandum and Articles of Association (13 pages)
2 August 1991Incorporation (10 pages)
2 August 1991Incorporation (10 pages)