Company NamePeabody Investment Limited
DirectorsDavid Keith Lavarack and Stephen Eric Burns
Company StatusActive
Company Number02649900
CategoryPrivate Limited Company
Incorporation Date30 September 1991(32 years, 6 months ago)
Previous NameThamesmead Landscape Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr David Keith Lavarack
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2014(22 years, 8 months after company formation)
Appointment Duration9 years, 10 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Director NameMr Stephen Eric Burns
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(28 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Secretary NameMrs Katie Anne Prowse
StatusCurrent
Appointed01 December 2023(32 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Secretary NameMr Keith Marshall Robinson
NationalityBritish
StatusResigned
Appointed21 November 1991(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 14 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Green Lane
Oxhey
Watford
WD19 4NL
Director NameMrs Carol Madelene Foster
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 April 1995)
RoleInformation Officer
Correspondence Address8 Lytton Strachey Path
Thamesmead
London
SE28 8DU
Director NameMrs Patricia Helen Daniels
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 May 1995)
RoleHousewife
Correspondence Address87 Coralline Walk
Thamesmead South
London
SE2 9SX
Director NameMr Derek Fergus Regan Crofton
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 1996)
RoleChartered Accountant
Correspondence AddressWellmeade Oak Lane
Sevenoaks
Kent
TN13 1UF
Director NameMr Gerald Bright
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(2 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 2000)
RoleOffice Services Supervisor
Correspondence Address33 Linnet Close
Thamesmead North
London
SE28 8HY
Director NameJeremy Cotton
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(2 years, 2 months after company formation)
Appointment Duration4 months (resigned 23 April 1994)
RoleSelf Employed Ecologist
Correspondence Address43 Whernside Close
Thamesmead
London
SE28 8HB
Secretary NameMr Maurice Furneaux Tucker
NationalityBritish
StatusResigned
Appointed14 January 1994(2 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 November 1994)
RoleSecretary
Correspondence Address4 Hanson Way
Aylesbury
Buckinghamshire
HP21 9YE
Director NameKatharine Anne Galloway
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1994(2 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 September 1996)
RoleHousewife
Correspondence Address175 Mangold Way
South Thamesmead
Erith
Kent
DA18 4BG
Director NameAlbert Devereux
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1994(2 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2000)
RoleCommunity Worker
Correspondence Address7 Longworth Close
Thamesmead North
London
SE28 8PE
Secretary NameMr Derek Fergus Regan Crofton
NationalityBritish
StatusResigned
Appointed30 November 1994(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 1996)
RoleChartered Accountant
Correspondence AddressWellmeade Oak Lane
Sevenoaks
Kent
TN13 1UF
Director NameAustin Raymond Gavin
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1995(3 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 January 1996)
RoleRetired
Correspondence Address1 Osney House
Hartslock Drive Thamesmead South
London
SE2 9XA
Director NameRosemary Anderson
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(3 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 1997)
RoleClerical Employee
Correspondence Address95 Coralline Walk
Thamesmead South
London
SE2 9SX
Secretary NameMr Charles Richard Teideman
NationalityBritish
StatusResigned
Appointed01 August 1996(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 October 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Rochester Avenue
Bromley
Kent
BR1 3DB
Director NameMr William Terence Charnock
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(5 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2000)
RoleConsultant
Country of ResidenceEngland
Correspondence Address11 Burleigh Place
Cambalt Road
London
SW15 6ES
Director NamePaul Vincent Beadle
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(5 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 October 1997)
RoleCompany Director
Correspondence Address171 Maran Way
Erith
Kent
DA18 4BT
Director NameMr Philip Andrew James Currie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(6 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLansdowne
Grayswood Road
Haselmere
Surrey
GU27 2BW
Secretary NameMr Philip Andrew James Currie
NationalityBritish
StatusResigned
Appointed08 October 1997(6 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLansdowne
Grayswood Road
Haselmere
Surrey
GU27 2BW
Director NameAnthony Cox
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(6 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 September 2001)
RolePainter/Decorator
Correspondence Address28 Carronade Place
Broadwaters
West Thamesmead
London
SE28 0EE
Director NameMr Stuart Michael Cox
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1998(6 years, 8 months after company formation)
Appointment Duration1 week, 4 days (resigned 17 June 1998)
RoleUnemployed
Correspondence Address31 St Katherines Road
Erith
Kent
DA18 4DS
Director NameJohn Fahy
Date of BirthJune 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2000(8 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 September 2002)
RoleRetired
Correspondence Address9 Campion Place
London
SE28 8EN
Secretary NameAveryl Catherine Richards
NationalityBritish
StatusResigned
Appointed26 January 2001(9 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 2007)
RoleCompany Director
Correspondence Address20 Elstree Gardens
Belvedere
Kent
DA17 5DN
Director NameMrs Ibironke Basirat Adeagbo
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(11 years after company formation)
Appointment Duration3 years, 11 months (resigned 05 October 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Birkdale Road
London
SE2 9HU
Director NameChristopher Garlick
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(11 years after company formation)
Appointment Duration7 years, 10 months (resigned 09 September 2010)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address21 Birdham Close
Bickley
Kent
BR1 2HF
Secretary NameMs Debbie Linda Viner
NationalityBritish
StatusResigned
Appointed01 July 2007(15 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Anvil Terrace
Bexley
Kent
DA2 7WR
Secretary NameMrs Jane Rothery
StatusResigned
Appointed06 October 2009(18 years after company formation)
Appointment Duration5 years, 7 months (resigned 22 May 2015)
RoleCompany Director
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Director NameMr Tony Cotter
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2010(18 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 September 2013)
RoleChief Executive Housing Association
Country of ResidenceUnited Kingdom
Correspondence AddressHeather Court 6 Maidstone Road
Sidcup
Kent
DA14 5HH
Director NameMs Amanda Doe
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(21 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 April 2014)
RoleHousing Association Director
Country of ResidenceEngland
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Director NameMr Ian Robert Beckett
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(21 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 10 December 2013)
RoleHousing Association Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeather Court 6 Maidstone Road
Sidcup
Kent
DA14 5HH
Secretary NameMrs Penelope McKelvey
StatusResigned
Appointed22 May 2015(23 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 07 October 2022)
RoleCompany Director
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Secretary NameArgiri Papathos
StatusResigned
Appointed15 June 2023(31 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 December 2023)
RoleCompany Director
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address45 Westminster Bridge Road
London
SE1 7JB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (6 months from now)

Filing History

12 December 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
5 December 2023Termination of appointment of Argiri Papathos as a secretary on 1 December 2023 (1 page)
4 December 2023Appointment of Mrs Katie Anne Prowse as a secretary on 1 December 2023 (2 pages)
13 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
26 June 2023Appointment of Argiri Papathos as a secretary on 15 June 2023 (2 pages)
5 January 2023Accounts for a dormant company made up to 31 March 2022 (6 pages)
14 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
10 October 2022Termination of appointment of Penelope Mckelvey as a secretary on 7 October 2022 (1 page)
2 January 2022Accounts for a dormant company made up to 31 March 2021 (6 pages)
18 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
4 January 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
8 October 2020Confirmation statement made on 3 October 2020 with updates (4 pages)
11 February 2020Appointment of Mr Stephen Eric Burns as a director on 31 January 2020 (2 pages)
11 February 2020Termination of appointment of Susan Laura Hickey as a director on 31 January 2020 (1 page)
27 November 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
8 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
19 October 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
8 October 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
5 December 2017Statement of company's objects (2 pages)
5 December 2017Statement of company's objects (2 pages)
29 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
29 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
9 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
4 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
4 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
17 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
30 August 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
30 August 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
22 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(4 pages)
22 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(4 pages)
25 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
25 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
14 July 2015Termination of appointment of Jane Rothery as a secretary on 22 May 2015 (1 page)
14 July 2015Termination of appointment of Jane Rothery as a secretary on 22 May 2015 (1 page)
14 July 2015Appointment of Mrs Penelope Mckelvey as a secretary on 22 May 2015 (2 pages)
14 July 2015Appointment of Mrs Penelope Mckelvey as a secretary on 22 May 2015 (2 pages)
26 March 2015Company name changed thamesmead landscape LIMITED\certificate issued on 26/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-24
(3 pages)
26 March 2015Company name changed thamesmead landscape LIMITED\certificate issued on 26/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-24
(3 pages)
16 October 2014Secretary's details changed for Mrs Jane Rothery on 1 April 2014 (1 page)
16 October 2014Secretary's details changed for Mrs Jane Rothery on 1 April 2014 (1 page)
16 October 2014Secretary's details changed for Mrs Jane Rothery on 1 April 2014 (1 page)
16 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(4 pages)
16 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(4 pages)
16 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(4 pages)
8 September 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
8 September 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
12 June 2014Appointment of Mr David Keith Lavarack as a director (2 pages)
12 June 2014Appointment of Mr David Keith Lavarack as a director (2 pages)
4 June 2014Termination of appointment of Amanda Doe as a director (1 page)
4 June 2014Termination of appointment of Amanda Doe as a director (1 page)
17 February 2014Registered office address changed from Heather Court 6 Maidstone Road Sidcup Kent DA14 5HH on 17 February 2014 (1 page)
17 February 2014Registered office address changed from Heather Court 6 Maidstone Road Sidcup Kent DA14 5HH on 17 February 2014 (1 page)
10 January 2014Appointment of Mrs Susan Laura Hickey as a director (2 pages)
10 January 2014Appointment of Mrs Susan Laura Hickey as a director (2 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
17 December 2013Termination of appointment of Ian Beckett as a director (1 page)
17 December 2013Termination of appointment of Ian Beckett as a director (1 page)
14 November 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for anthony cotter.
(4 pages)
14 November 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for anthony cotter.
(4 pages)
21 October 2013Appointment of Mr Ian Beckett as a director (2 pages)
21 October 2013Appointment of Ms Amanda Doe as a director (2 pages)
21 October 2013Termination of appointment of Tony Cotter as a director
  • ANNOTATION A second filed TM01 was registered on 14/11/2013.
(2 pages)
21 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
21 October 2013Appointment of Ms Amanda Doe as a director (2 pages)
21 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
21 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
21 October 2013Termination of appointment of Tony Cotter as a director
  • ANNOTATION A second filed TM01 was registered on 14/11/2013.
(2 pages)
21 October 2013Appointment of Mr Ian Beckett as a director (2 pages)
11 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
11 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
10 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
10 October 2012Secretary's details changed for Ms Jane Lester on 30 June 2012 (1 page)
10 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
10 October 2012Secretary's details changed for Ms Jane Lester on 30 June 2012 (1 page)
11 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
11 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
17 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
8 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
8 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
23 September 2010Appointment of Mr Tony Cotter as a director (2 pages)
23 September 2010Termination of appointment of Christopher Garlick as a director (1 page)
23 September 2010Termination of appointment of Christopher Garlick as a director (1 page)
23 September 2010Appointment of Mr Tony Cotter as a director (2 pages)
15 March 2010Registered office address changed from Harrow Manor Way Thamesmead South London SE2 9XH on 15 March 2010 (1 page)
15 March 2010Registered office address changed from Harrow Manor Way Thamesmead South London SE2 9XH on 15 March 2010 (1 page)
6 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
6 October 2009Termination of appointment of Deborah Viner as a secretary (1 page)
6 October 2009Director's details changed for Christopher Garlick on 5 October 2009 (2 pages)
6 October 2009Appointment of Ms Jane Lester as a secretary (1 page)
6 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
6 October 2009Director's details changed for Christopher Garlick on 5 October 2009 (2 pages)
6 October 2009Appointment of Ms Jane Lester as a secretary (1 page)
6 October 2009Termination of appointment of Deborah Viner as a secretary (1 page)
6 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
6 October 2009Director's details changed for Christopher Garlick on 5 October 2009 (2 pages)
17 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
17 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
3 November 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
3 November 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
30 October 2008Return made up to 03/10/08; full list of members (3 pages)
30 October 2008Return made up to 03/10/08; full list of members (3 pages)
24 September 2008Appointment terminated director graham horton (1 page)
24 September 2008Appointment terminated director graham horton (1 page)
8 November 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
8 November 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
31 October 2007Return made up to 03/10/07; full list of members (2 pages)
31 October 2007Return made up to 03/10/07; full list of members (2 pages)
6 August 2007Secretary resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007New secretary appointed (1 page)
6 August 2007New secretary appointed (1 page)
6 August 2007Secretary resigned (1 page)
2 November 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
2 November 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
25 October 2006Return made up to 03/10/06; full list of members (2 pages)
25 October 2006Return made up to 03/10/06; full list of members (2 pages)
20 October 2005Return made up to 03/10/05; full list of members (7 pages)
20 October 2005Return made up to 03/10/05; full list of members (7 pages)
7 October 2005Full accounts made up to 31 March 2005 (10 pages)
7 October 2005Full accounts made up to 31 March 2005 (10 pages)
4 May 2005Full accounts made up to 31 March 2004 (9 pages)
4 May 2005Full accounts made up to 31 March 2004 (9 pages)
11 October 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 October 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 May 2004Full accounts made up to 31 March 2003 (14 pages)
4 May 2004Full accounts made up to 31 March 2003 (14 pages)
30 October 2003Return made up to 03/10/03; full list of members (8 pages)
30 October 2003Return made up to 03/10/03; full list of members (8 pages)
4 February 2003Full accounts made up to 31 March 2002 (13 pages)
4 February 2003Full accounts made up to 31 March 2002 (13 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
29 November 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
29 November 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
29 November 2002New director appointed (2 pages)
23 October 2002Auditor's resignation (1 page)
23 October 2002Auditor's resignation (1 page)
23 April 2002Full accounts made up to 31 March 2001 (13 pages)
23 April 2002Full accounts made up to 31 March 2001 (13 pages)
23 January 2002Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
23 January 2002Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
8 February 2001Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page)
8 February 2001Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page)
8 February 2001Full accounts made up to 30 April 2000 (13 pages)
8 February 2001Full accounts made up to 30 April 2000 (13 pages)
6 February 2001Secretary resigned (1 page)
6 February 2001Secretary resigned (1 page)
1 February 2001Full accounts made up to 30 June 1999 (13 pages)
1 February 2001Full accounts made up to 30 June 1999 (13 pages)
30 January 2001New secretary appointed (2 pages)
30 January 2001New secretary appointed (2 pages)
19 January 2001Accounting reference date shortened from 31/03/00 to 30/06/99 (1 page)
19 January 2001Accounting reference date shortened from 31/03/00 to 30/06/99 (1 page)
6 November 2000Return made up to 03/10/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 November 2000Return made up to 03/10/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
4 November 1999Full accounts made up to 31 March 1999 (10 pages)
4 November 1999Director resigned (1 page)
4 November 1999Full accounts made up to 31 March 1999 (10 pages)
4 November 1999Director resigned (1 page)
29 September 1999Return made up to 03/10/99; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 September 1999Return made up to 03/10/99; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 December 1998Director's particulars changed (1 page)
7 December 1998Director's particulars changed (1 page)
29 October 1998Full accounts made up to 31 March 1998 (10 pages)
29 October 1998Full accounts made up to 31 March 1998 (10 pages)
8 October 1998Return made up to 03/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 October 1998Return made up to 03/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
17 June 1998Director resigned (1 page)
17 June 1998New director appointed (2 pages)
17 June 1998Director resigned (1 page)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
17 June 1998Director resigned (1 page)
17 June 1998New director appointed (2 pages)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
17 June 1998Director resigned (1 page)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
12 November 1997Director resigned (1 page)
12 November 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
21 October 1997Secretary resigned;director resigned (1 page)
21 October 1997Secretary resigned;director resigned (1 page)
21 October 1997New secretary appointed;new director appointed (2 pages)
21 October 1997New secretary appointed;new director appointed (2 pages)
21 October 1997Director resigned (1 page)
20 October 1997Full accounts made up to 31 March 1997 (12 pages)
20 October 1997Return made up to 03/10/97; no change of members (8 pages)
20 October 1997Full accounts made up to 31 March 1997 (12 pages)
20 October 1997Return made up to 03/10/97; no change of members (8 pages)
20 June 1997New director appointed (2 pages)
20 June 1997New director appointed (2 pages)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
18 March 1997Director resigned (1 page)
18 March 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
17 December 1996New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
10 December 1996Full accounts made up to 31 March 1996 (8 pages)
10 December 1996Full accounts made up to 31 March 1996 (8 pages)
26 October 1996New secretary appointed (2 pages)
26 October 1996New secretary appointed (2 pages)
26 October 1996Return made up to 03/10/96; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
26 October 1996Return made up to 03/10/96; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
23 September 1996Director resigned (1 page)
23 September 1996Director resigned (1 page)
9 August 1996Director resigned (1 page)
9 August 1996New director appointed (2 pages)
9 August 1996New director appointed (2 pages)
9 August 1996Director resigned (1 page)
12 July 1996New director appointed (2 pages)
12 July 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
17 October 1995Return made up to 11/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 October 1995Full accounts made up to 31 March 1995 (10 pages)
17 October 1995Return made up to 11/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 October 1995Full accounts made up to 31 March 1995 (10 pages)
20 June 1995Director resigned (2 pages)
20 June 1995Director resigned (2 pages)
20 June 1995New director appointed (2 pages)
20 June 1995New director appointed (2 pages)
25 May 1995Director resigned (2 pages)
25 May 1995Director resigned (2 pages)
9 May 1995Director resigned (2 pages)
9 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
9 May 1995Director resigned (2 pages)
9 May 1995Director resigned (2 pages)
9 May 1995Director resigned (2 pages)
9 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
9 May 1995New director appointed (2 pages)
9 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
9 May 1995Director resigned (2 pages)
9 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
9 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
21 October 1994Return made up to 30/09/94; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 October 1994Return made up to 30/09/94; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 March 1994Memorandum and Articles of Association (18 pages)
3 March 1994Memorandum and Articles of Association (18 pages)
22 October 1993Return made up to 30/09/93; full list of members (6 pages)
22 October 1993Return made up to 30/09/93; full list of members (6 pages)
9 October 1992Return made up to 30/09/92; full list of members (6 pages)
9 October 1992Return made up to 30/09/92; full list of members (6 pages)
27 November 1991Memorandum and Articles of Association (5 pages)
27 November 1991Memorandum and Articles of Association (5 pages)
30 September 1991Incorporation (9 pages)
30 September 1991Incorporation (9 pages)