Company NameThackeray Mews Limited
Company StatusActive
Company Number02666421
CategoryPrivate Limited Company
Incorporation Date27 November 1991(32 years, 4 months ago)
Previous NameRubychoice Developments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJan Petrovic
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1993(1 year, 9 months after company formation)
Appointment Duration30 years, 6 months
RoleTraining Development
Country of ResidenceUnited Kingdom
Correspondence Address10 Thackerey Mews
Wilton Way
London
E8 3EX
Director NameMs Anne Marie Shawe
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(25 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleChange Management Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Thackeray Mews Wilton Way
London
E8 3EX
Secretary NameMs Louise Hyde
StatusCurrent
Appointed16 October 2018(26 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressLevel 6 6 More London Place
Tooley Street
London
SE1 2DA
Director NameMs Lisa Jane Eulalia Crawford
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2019(27 years, 4 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 6 6 More London Place
Tooley Street
London
SE1 2DA
Director NameMr John Christopher Leeksma Bailey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(2 weeks, 6 days after company formation)
Appointment Duration2 days (resigned 19 December 1991)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Crane Grove
London
N7 8LD
Secretary NameMr David John Tomkins
NationalityBritish
StatusResigned
Appointed17 December 1991(2 weeks, 6 days after company formation)
Appointment Duration6 months, 1 week (resigned 23 June 1992)
RoleCompany Director
Correspondence Address20 Red Lion Street
Holborn
London
WC1R 4PS
Director NameKeith Graham Preston
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(3 weeks, 1 day after company formation)
Appointment Duration1 year, 8 months (resigned 09 September 1993)
RoleCompany Director
Correspondence Address9 Barham Avenue
Elstree
Hertfordshire
WD6 3PW
Director NameMrs Kay Ann Preston
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(3 weeks, 1 day after company formation)
Appointment Duration1 year, 8 months (resigned 09 September 1993)
RoleCompany Director
Correspondence Address9 Barham Avenue
Elstree
Hertfordshire
WD6 3PW
Secretary NameMrs Kay Ann Preston
NationalityBritish
StatusResigned
Appointed19 December 1991(3 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 27 November 1994)
RoleCompany Director
Correspondence Address9 Barham Avenue
Elstree
Hertfordshire
WD6 3PW
Director NameJulie Webb
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(1 year, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 June 1996)
RoleDirector Of Supported Housing
Correspondence Address42c Aberdeen Park
London
N5 2BL
Director NameCatherine Devlin
NationalityBritish
StatusResigned
Appointed27 November 1994(3 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 May 1995)
RolePremises Manager Housing Trust
Correspondence Address27e Chatsworth Road
London
NW2 4BJ
Secretary NameCatherine Devlin
NationalityBritish
StatusResigned
Appointed27 November 1994(3 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 May 1995)
RolePremises Manager Housing Trust
Correspondence Address27e Chatsworth Road
London
NW2 4BJ
Director NameMark Rogers
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(3 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 April 2001)
RoleHousing Director
Correspondence Address7 Orchard Way
Horsmonden
Tonbridge
Kent
TN12 8JX
Director NameChristina Semple
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 June 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence Address16 Anglesea Road
Wivenhoe
Colchester
Essex
CO7 9JR
Secretary NameChristina Semple
NationalityBritish
StatusResigned
Appointed18 May 1995(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 June 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence Address16 Anglesea Road
Wivenhoe
Colchester
Essex
CO7 9JR
Director NameMelanie Isabel Ashton Broughton
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(5 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 December 1997)
RoleSecretary
Correspondence Address46a Avonmore Road
London
W14 8RS
Secretary NameMelanie Isabel Ashton Broughton
NationalityBritish
StatusResigned
Appointed24 June 1997(5 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 December 1997)
RoleSecretary
Correspondence Address46a Avonmore Road
London
W14 8RS
Director NameHoward Cresswell
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(6 years after company formation)
Appointment Duration11 years, 2 months (resigned 10 March 2009)
RoleCompany Director
Correspondence Address42 Brunswick Street
London
E17 9NB
Secretary NameMiss Gillian Marie Carpenter
NationalityBritish
StatusResigned
Appointed18 December 1997(6 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 December 1998)
RoleCompany Director
Correspondence Address23 Sedgwick Road
Leyton
London
E10 6QR
Secretary NameMarianne Clare Wyles
NationalityBritish
StatusResigned
Appointed07 December 1998(7 years after company formation)
Appointment Duration10 years, 3 months (resigned 20 March 2009)
RoleCompany Director
Correspondence Address3 Park Lane
Broxbourne
Hertfordshire
EN10 7NG
Director NameMarianne Clare Wyles
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(9 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 March 2009)
RoleSecretary
Correspondence Address3 Park Lane
Broxbourne
Hertfordshire
EN10 7NG
Secretary NameMs Kirsty Semple
NationalityBritish
StatusResigned
Appointed19 March 2009(17 years, 3 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 06 April 2009)
RoleCompany Director
Correspondence Address16 Anglesea Road
Wivenhoe
Essex
CO7 9JR
Secretary NameMrs Angela June Firman
NationalityBritish
StatusResigned
Appointed06 April 2009(17 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 June 2012)
RoleChartered Secretary
Correspondence AddressCircle House 1-3 Highbury Station Road
London
N1 1SE
Secretary NameDeborah Upton
NationalityBritish
StatusResigned
Appointed29 June 2012(20 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 February 2016)
RoleCompany Director
Correspondence AddressCircle House 1-3 Highbury Station Road
Islington
London
N1 1SE
Secretary NameMs Angela Marie Drum
StatusResigned
Appointed01 February 2016(24 years, 2 months after company formation)
Appointment Duration10 months (resigned 29 November 2016)
RoleCompany Director
Correspondence AddressTwo Pancras Square Kings Cross
London
N1C 4AG
Secretary NameMs Clare Miller
StatusResigned
Appointed29 November 2016(25 years after company formation)
Appointment Duration1 year, 10 months (resigned 16 October 2018)
RoleCompany Director
Correspondence AddressClarion Housing Group Level 6, 6 More London Place
Tooley Street
London
SE1 2DA
Director NameMs Joyce Ferguson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(25 years, 1 month after company formation)
Appointment Duration8 months (resigned 04 September 2017)
RoleHead Of Programme
Country of ResidenceEngland
Correspondence AddressLatimer Cams Hill
Fareham
Hampshire
PO16 8AB
Director NameMs Jacqueline Elaine Fearon
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2017(25 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2019)
RoleHead Of Housing Services
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 6 6 More London Place
Tooley Street
London
SE1 2DA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed27 November 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed27 November 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressLevel 6 6 More London Place
Tooley Street
London
SE1 2DA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£5,713
Gross Profit£3,045
Net Worth-£294
Current Liabilities£6,068

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return26 November 2023 (4 months ago)
Next Return Due10 December 2024 (8 months, 2 weeks from now)

Filing History

8 August 2023Full accounts made up to 31 March 2023 (20 pages)
12 May 2023Appointment of Mr Matthew John Kelly as a director on 10 May 2023 (2 pages)
10 March 2023Second filing of Confirmation Statement dated 26 November 2022 (3 pages)
28 November 2022Confirmation statement made on 26 November 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 10/03/2023
(4 pages)
21 October 2022Full accounts made up to 31 March 2022 (19 pages)
26 November 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
27 October 2021Full accounts made up to 31 March 2021 (19 pages)
20 December 2020Full accounts made up to 31 March 2020 (17 pages)
27 November 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
27 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
1 October 2019Full accounts made up to 31 March 2019 (18 pages)
10 April 2019Appointment of Ms Lisa Jane Eulalia Crawford as a director on 3 April 2019 (2 pages)
13 February 2019Termination of appointment of Jacqueline Elaine Fearon as a director on 31 January 2019 (1 page)
27 November 2018Confirmation statement made on 27 November 2018 with updates (4 pages)
25 October 2018Termination of appointment of Clare Miller as a secretary on 16 October 2018 (1 page)
25 October 2018Appointment of Ms Louise Hyde as a secretary on 16 October 2018 (2 pages)
22 August 2018Full accounts made up to 31 March 2018 (17 pages)
12 June 2018Director's details changed for Jan Kinoulty on 1 June 2018 (2 pages)
29 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
29 September 2017Full accounts made up to 31 March 2017 (16 pages)
29 September 2017Full accounts made up to 31 March 2017 (16 pages)
22 September 2017Termination of appointment of Joyce Ferguson as a director on 4 September 2017 (1 page)
22 September 2017Appointment of Ms Jacqueline Elaine Fearon as a director on 4 September 2017 (2 pages)
22 September 2017Appointment of Ms Jacqueline Elaine Fearon as a director on 4 September 2017 (2 pages)
22 September 2017Termination of appointment of Joyce Ferguson as a director on 4 September 2017 (1 page)
27 July 2017Registered office address changed from Clarion Housing Two Pancras Square King's Cross London N1C 4AG England to Level 6 6 More London Place Tooley Street London SE1 2DA on 27 July 2017 (1 page)
27 July 2017Registered office address changed from Clarion Housing Two Pancras Square King's Cross London N1C 4AG England to Level 6 6 More London Place Tooley Street London SE1 2DA on 27 July 2017 (1 page)
19 January 2017Registered office address changed from C/O Circle Housing Two Pancras Square Kings Cross London N1C 4AG to Clarion Housing Two Pancras Square King's Cross London N1C 4AG on 19 January 2017 (1 page)
19 January 2017Appointment of Ms Anne-Marie Shawe as a director on 1 January 2017 (2 pages)
19 January 2017Appointment of Ms Joyce Ferguson as a director on 1 January 2017 (2 pages)
19 January 2017Appointment of Ms Joyce Ferguson as a director on 1 January 2017 (2 pages)
19 January 2017Termination of appointment of Angela Marie Drum as a secretary on 29 November 2016 (1 page)
19 January 2017Appointment of Ms Clare Miller as a secretary on 29 November 2016 (2 pages)
19 January 2017Registered office address changed from C/O Circle Housing Two Pancras Square Kings Cross London N1C 4AG to Clarion Housing Two Pancras Square King's Cross London N1C 4AG on 19 January 2017 (1 page)
19 January 2017Appointment of Ms Clare Miller as a secretary on 29 November 2016 (2 pages)
19 January 2017Appointment of Ms Anne-Marie Shawe as a director on 1 January 2017 (2 pages)
19 January 2017Termination of appointment of Angela Marie Drum as a secretary on 29 November 2016 (1 page)
6 January 2017Full accounts made up to 31 March 2016 (14 pages)
6 January 2017Full accounts made up to 31 March 2016 (14 pages)
1 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
30 November 2016Termination of appointment of Deborah Upton as a secretary on 1 February 2016 (1 page)
30 November 2016Termination of appointment of Deborah Upton as a secretary on 1 February 2016 (1 page)
29 November 2016Appointment of Ms Angela Marie Drum as a secretary on 1 February 2016 (2 pages)
29 November 2016Appointment of Ms Angela Marie Drum as a secretary on 1 February 2016 (2 pages)
13 January 2016Full accounts made up to 31 March 2015 (13 pages)
13 January 2016Full accounts made up to 31 March 2015 (13 pages)
4 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 13
(5 pages)
4 December 2015Registered office address changed from C/O Circle Housing Two Pancras Square Kings Cross London N1C 4AG England to C/O Circle Housing Two Pancras Square Kings Cross London N1C 4AG on 4 December 2015 (1 page)
4 December 2015Registered office address changed from Circle House 1-3 Highbury Station Road London N1 1SE to C/O Circle Housing Two Pancras Square Kings Cross London N1C 4AG on 4 December 2015 (1 page)
4 December 2015Registered office address changed from C/O Circle Housing Two Pancras Square Kings Cross London N1C 4AG England to C/O Circle Housing Two Pancras Square Kings Cross London N1C 4AG on 4 December 2015 (1 page)
4 December 2015Registered office address changed from Circle House 1-3 Highbury Station Road London N1 1SE to C/O Circle Housing Two Pancras Square Kings Cross London N1C 4AG on 4 December 2015 (1 page)
4 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 13
(5 pages)
6 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 13
(5 pages)
6 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 13
(5 pages)
23 December 2014Full accounts made up to 31 March 2014 (13 pages)
23 December 2014Full accounts made up to 31 March 2014 (13 pages)
5 January 2014Full accounts made up to 31 March 2013 (13 pages)
5 January 2014Full accounts made up to 31 March 2013 (13 pages)
20 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 13
(5 pages)
20 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 13
(5 pages)
7 January 2013Full accounts made up to 31 March 2012 (13 pages)
7 January 2013Full accounts made up to 31 March 2012 (13 pages)
13 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
13 December 2012Termination of appointment of Angela Firman as a secretary (1 page)
13 December 2012Termination of appointment of Angela Firman as a secretary (1 page)
13 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
9 July 2012Appointment of Deborah Upton as a secretary (3 pages)
9 July 2012Appointment of Deborah Upton as a secretary (3 pages)
3 April 2012Full accounts made up to 31 March 2011 (13 pages)
3 April 2012Full accounts made up to 31 March 2011 (13 pages)
30 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
30 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
5 July 2011Registered office address changed from 1-3 Highbury Station Road London N1 1SE on 5 July 2011 (1 page)
5 July 2011Registered office address changed from 1-3 Highbury Station Road London N1 1SE on 5 July 2011 (1 page)
5 July 2011Registered office address changed from 1-3 Highbury Station Road London N1 1SE on 5 July 2011 (1 page)
31 December 2010Full accounts made up to 31 March 2010 (13 pages)
31 December 2010Full accounts made up to 31 March 2010 (13 pages)
17 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
17 May 2010Secretary's details changed for Mrs Angela June Firman on 17 May 2010 (1 page)
17 May 2010Secretary's details changed for Mrs Angela June Firman on 17 May 2010 (1 page)
21 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Jan Kinoulty on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Jan Kinoulty on 21 January 2010 (2 pages)
29 December 2009Full accounts made up to 31 March 2009 (13 pages)
29 December 2009Full accounts made up to 31 March 2009 (13 pages)
19 November 2009Termination of appointment of Marianne Wyles as a director (1 page)
19 November 2009Termination of appointment of Marianne Wyles as a director (1 page)
6 June 2009Secretary appointed angela june firman (2 pages)
6 June 2009Secretary appointed angela june firman (2 pages)
5 June 2009Appointment terminated secretary kirsty semple (1 page)
5 June 2009Appointment terminated secretary kirsty semple (1 page)
27 March 2009Appointment terminated secretary marianne wyles (1 page)
27 March 2009Appointment terminated director howard cresswell (1 page)
27 March 2009Appointment terminated secretary marianne wyles (1 page)
27 March 2009Appointment terminated director howard cresswell (1 page)
25 March 2009Secretary appointed kirsty semple (2 pages)
25 March 2009Secretary appointed kirsty semple (2 pages)
28 January 2009Full accounts made up to 31 March 2008 (13 pages)
28 January 2009Full accounts made up to 31 March 2008 (13 pages)
22 December 2008Return made up to 27/11/08; full list of members (6 pages)
22 December 2008Return made up to 27/11/08; full list of members (6 pages)
27 December 2007Return made up to 27/11/07; full list of members (4 pages)
27 December 2007Return made up to 27/11/07; full list of members (4 pages)
7 November 2007Full accounts made up to 31 March 2007 (13 pages)
7 November 2007Full accounts made up to 31 March 2007 (13 pages)
19 December 2006Full accounts made up to 31 March 2006 (12 pages)
19 December 2006Full accounts made up to 31 March 2006 (12 pages)
15 December 2006Return made up to 27/11/06; full list of members (4 pages)
15 December 2006Return made up to 27/11/06; full list of members (4 pages)
20 July 2006Auditor's resignation (1 page)
20 July 2006Auditor's resignation (1 page)
3 April 2006Registered office changed on 03/04/06 from: 1-7 corsica street london N5 1JG (1 page)
3 April 2006Registered office changed on 03/04/06 from: 1-7 corsica street london N5 1JG (1 page)
22 December 2005Return made up to 27/11/05; full list of members (4 pages)
22 December 2005Return made up to 27/11/05; full list of members (4 pages)
5 October 2005Full accounts made up to 31 March 2005 (11 pages)
5 October 2005Full accounts made up to 31 March 2005 (11 pages)
24 December 2004Return made up to 27/11/04; full list of members (9 pages)
24 December 2004Return made up to 27/11/04; full list of members (9 pages)
13 October 2004Full accounts made up to 31 March 2004 (11 pages)
13 October 2004Full accounts made up to 31 March 2004 (11 pages)
5 January 2004Return made up to 27/11/03; full list of members (9 pages)
5 January 2004Return made up to 27/11/03; full list of members (9 pages)
2 December 2003Full accounts made up to 31 March 2003 (11 pages)
2 December 2003Full accounts made up to 31 March 2003 (11 pages)
30 December 2002Return made up to 27/11/02; full list of members (9 pages)
30 December 2002Return made up to 27/11/02; full list of members (9 pages)
5 November 2002Full accounts made up to 31 March 2002 (10 pages)
5 November 2002Full accounts made up to 31 March 2002 (10 pages)
23 January 2002Full accounts made up to 31 March 2001 (10 pages)
23 January 2002Full accounts made up to 31 March 2001 (10 pages)
31 December 2001Return made up to 27/11/01; full list of members (9 pages)
31 December 2001Return made up to 27/11/01; full list of members (9 pages)
9 October 2001Director resigned (1 page)
9 October 2001New director appointed (2 pages)
9 October 2001Director resigned (1 page)
9 October 2001New director appointed (2 pages)
25 January 2001Full accounts made up to 31 March 2000 (10 pages)
25 January 2001Full accounts made up to 31 March 2000 (10 pages)
4 January 2001Return made up to 27/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
4 January 2001Return made up to 27/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
4 January 2000Return made up to 27/11/99; change of members (7 pages)
4 January 2000Return made up to 27/11/99; change of members (7 pages)
26 October 1999Full accounts made up to 31 March 1999 (10 pages)
26 October 1999Full accounts made up to 31 March 1999 (10 pages)
31 December 1998Return made up to 27/11/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
31 December 1998New secretary appointed (2 pages)
31 December 1998New secretary appointed (2 pages)
31 December 1998Return made up to 27/11/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 July 1998Full accounts made up to 31 March 1998 (10 pages)
29 July 1998Full accounts made up to 31 March 1998 (10 pages)
12 February 1998Secretary resigned;director resigned (1 page)
12 February 1998Secretary resigned;director resigned (1 page)
12 February 1998New secretary appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New secretary appointed (2 pages)
5 January 1998Return made up to 27/11/97; full list of members (6 pages)
5 January 1998Return made up to 27/11/97; full list of members (6 pages)
6 November 1997Full accounts made up to 31 March 1997 (10 pages)
6 November 1997Full accounts made up to 31 March 1997 (10 pages)
22 October 1997New secretary appointed;new director appointed (2 pages)
22 October 1997New secretary appointed;new director appointed (2 pages)
1 July 1997Secretary resigned;director resigned (1 page)
1 July 1997Secretary resigned;director resigned (1 page)
8 January 1997Return made up to 27/11/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
8 January 1997Return made up to 27/11/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
23 September 1996Full accounts made up to 31 March 1996 (10 pages)
23 September 1996Full accounts made up to 31 March 1996 (10 pages)
21 June 1996Accounting reference date extended from 31/12/95 to 31/03/96 (1 page)
21 June 1996Accounting reference date extended from 31/12/95 to 31/03/96 (1 page)
4 June 1996New director appointed (2 pages)
4 June 1996New director appointed (2 pages)
5 January 1996New secretary appointed;new director appointed (2 pages)
5 January 1996Return made up to 27/11/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
5 January 1996New secretary appointed;new director appointed (2 pages)
5 January 1996Return made up to 27/11/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
7 June 1995Director resigned (2 pages)
7 June 1995New secretary appointed;new director appointed (2 pages)
7 June 1995Director resigned (2 pages)
7 June 1995New secretary appointed;new director appointed (2 pages)
2 June 1995Full accounts made up to 31 December 1993 (9 pages)
2 June 1995Full accounts made up to 31 December 1993 (9 pages)
2 June 1995Full accounts made up to 31 December 1994 (9 pages)
2 June 1995Full accounts made up to 31 December 1994 (9 pages)
31 May 1995Return made up to 27/11/93; change of members (6 pages)
31 May 1995Return made up to 27/11/93; change of members (6 pages)
27 April 1995Return made up to 27/11/94; full list of members (8 pages)
27 April 1995Return made up to 27/11/94; full list of members (8 pages)
11 December 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
11 December 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
9 October 1992Company name changed rubychoice developments LIMITED\certificate issued on 12/10/92 (2 pages)
9 October 1992Company name changed rubychoice developments LIMITED\certificate issued on 12/10/92 (2 pages)
27 November 1991Incorporation (13 pages)
27 November 1991Incorporation (13 pages)