Company NameLovelace Long Ditton Limited
Company StatusActive
Company Number02688145
CategoryPrivate Limited Company
Incorporation Date17 February 1992(32 years, 2 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 NameKirsten Moira Isabel McKinnon
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2000(8 years, 8 months after company formation)
Appointment Duration23 years, 5 months
RoleManagement Consultant
Country of ResidenceAustralia
Correspondence AddressFlat 4 45 Lovelace Road
Long Ditton
Surbiton
KT6 6NZ
Director NameMrs Sarah Julie Boschi
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2013(21 years, 2 months after company formation)
Appointment Duration10 years, 12 months
RoleDiplomat
Country of ResidenceEngland
Correspondence AddressFlat 4 45 Lovelace Road
Long Ditton
Surbiton
KT6 6NZ
Director NameMrs Leanne Macready
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(27 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 4 45 Lovelace Road
Long Ditton
Surbiton
KT6 6NZ
Director NameNatalie Ann Elizabeth Lambert
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2020(28 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 4 45 Lovelace Road
Long Ditton
Surbiton
KT6 6NZ
Director NameMrs Leigh Christie Bartmann
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2022(30 years after company formation)
Appointment Duration2 years, 2 months
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence AddressFlat 4 45 Lovelace Road
Long Ditton
Surbiton
KT6 6NZ
Director NameMrs Joan Valerie Meredith
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address45 Lovelace Road
Long Ditton
Surbiton
Surrey
KT6 6NZ
Director NameMrs Anne Veronica Rudkin
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(same day as company formation)
RoleRetired
Correspondence Address45 Lovelace Road
Surbiton
Surrey
KT6 6NA
Secretary NameMrs Anne Veronica Rudkin
NationalityBritish
StatusResigned
Appointed17 February 1992(same day as company formation)
RoleRetired
Correspondence Address45 Lovelace Road
Surbiton
Surrey
KT6 6NA
Director NameMr Anthony Terence Bull
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 09 October 1995)
RoleLocal Government Officer
Correspondence AddressFlat 3
45 Lovelace Road
Surbiton
Surrey
KT6 6NA
Secretary NameMr Anthony Terence Bull
NationalityBritish
StatusResigned
Appointed10 March 1993(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1994)
RoleLocal Government Officer
Correspondence AddressFlat 3
45 Lovelace Road
Surbiton
Surrey
KT6 6NA
Secretary NameAnne Veronica Rudkin
NationalityBritish
StatusResigned
Appointed31 December 1994(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 June 1996)
RoleRetired
Correspondence AddressFlat 1 45 Westfield Road
Surbiton
Surrey
KT6 4EL
Director NameStephen Lahiri
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(3 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 November 2002)
RoleManagement Consultant
Correspondence AddressLas Jacarandes Blq 12ad
Apt 5 Los Arquerds Ctra De Ronda
Benahuis
29679
Spain
Secretary NameEmma Stacey
NationalityBritish
StatusResigned
Appointed11 June 1996(4 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 November 1996)
RoleHuman Resources Administrator
Correspondence AddressFlat 5 45 Lovelace Road
Surbiton
Surrey
KT6 6NA
Secretary NameMark Richard Wilson
NationalityBritish
StatusResigned
Appointed01 November 1996(4 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 September 1998)
RoleCompany Director
Correspondence Address45 Lovelace Road
Long Ditton
Surbiton
Surrey
KT6 6NA
Director NameIan Ellis Tomlinson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1998(6 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 August 2000)
RoleComputer Consultant
Correspondence AddressFlat 1 45 Lovelace Road
Surbiton
Surrey
KT6 6NA
Secretary NameIan Ellis Tomlinson
NationalityBritish
StatusResigned
Appointed04 September 1998(6 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 August 2000)
RoleComputer Consultant
Correspondence AddressFlat 1 45 Lovelace Road
Surbiton
Surrey
KT6 6NA
Director NameSimon Alexander George Parker
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(8 years, 6 months after company formation)
Appointment Duration16 years (resigned 26 August 2016)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 45 Lovelace Road
Surbiton
Surrey
KT6 6NZ
Secretary NameSimon Alexander George Parker
NationalityBritish
StatusResigned
Appointed15 August 2000(8 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 08 April 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 45 Lovelace Road
Surbiton
Surrey
KT6 6NZ
Director NameMr Stephen James Harris
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(8 years, 6 months after company formation)
Appointment Duration12 years (resigned 15 September 2012)
RoleDirector Of Communications Uko
Country of ResidenceScotland
Correspondence AddressMolineux 105 Braehead Crescent
Dunnottar
Stonehaven
AB39 2PP
Scotland
Director NameCecily Margarete Lewis
Date of BirthDecember 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed11 October 2001(9 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 16 February 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Bank House
Russell Road
Shepperton
Middlesex
TW17 9HS
Director NameKenneth Ryan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2002(10 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 16 February 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Chatham Road
Kingston
Surrey
KT1 3AB
Director NameMrs Avni Navnitlal Thakrar
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2015(22 years, 12 months after company formation)
Appointment Duration3 weeks (resigned 27 February 2015)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address45 Lovelace Road
Surbiton
Surrey
KT6 6NZ
Director NameMiss Gemma Louise Ralph
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(23 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 February 2020)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address1 Spring Cottages St. Leonards Road
Surbiton
Surrey
KT6 4DF
Secretary NameMr Robert Douglas Spencer Heald
StatusResigned
Appointed08 April 2016(24 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 22 February 2018)
RoleCompany Director
Correspondence Address1 Spring Cottages St. Leonards Road
Surbiton
Surrey
KT6 4DF
Secretary NameMr Mark Russell Dungworth
StatusResigned
Appointed10 April 2018(26 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 09 July 2020)
RoleCompany Director
Correspondence Address1 Spring Cottages St. Leonards Road
Surbiton
Surrey
KT6 4DF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 February 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 February 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone020 82240034
Telephone regionLondon

Location

Registered AddressFlat 4 45 Lovelace Road
Long Ditton
Surbiton
KT6 6NZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardLong Ditton
Built Up AreaGreater London

Shareholders

20 at £1J.v. Meredith
22.22%
Ordinary
20 at £1Paul Boschi & Sarah Boschi
22.22%
Ordinary
15 at £1Avinash Neelia & Avni Neelia
16.67%
Ordinary
15 at £1Caroline Brader-smith
16.67%
Ordinary
10 at £1Kirsten Moira Isabel Mckinnon
11.11%
Ordinary
10 at £1Simon Alexander George Parker
11.11%
Ordinary

Financials

Year2014
Net Worth£90
Cash£2,102

Accounts

Latest Accounts1 September 2022 (1 year, 7 months ago)
Next Accounts Due1 June 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End1 September

Returns

Latest Return30 August 2023 (7 months, 3 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Filing History

10 September 2023Appointment of Ms Kerry Linden Davies as a director on 12 March 2023 (2 pages)
10 September 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
3 May 2023Micro company accounts made up to 1 September 2022 (2 pages)
30 August 2022Confirmation statement made on 30 August 2022 with updates (4 pages)
19 July 2022Notification of a person with significant control statement (2 pages)
9 July 2022Cessation of Sarah Julie Boschi as a person with significant control on 31 May 2022 (1 page)
9 July 2022Cessation of Paul Hamilton Boschi as a person with significant control on 31 May 2022 (1 page)
25 May 2022Micro company accounts made up to 1 September 2021 (2 pages)
27 February 2022Appointment of Mrs Leigh Christie Bartmann as a director on 16 February 2022 (2 pages)
27 February 2022Termination of appointment of Joan Valerie Meredith as a director on 16 February 2022 (1 page)
27 February 2022Confirmation statement made on 17 February 2022 with updates (4 pages)
27 May 2021Micro company accounts made up to 1 September 2020 (2 pages)
7 March 2021Confirmation statement made on 17 February 2021 with updates (4 pages)
9 July 2020Registered office address changed from 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF United Kingdom to 45 Lovelace Road Flat 4, 45 Lovelace Road Long Ditton Surbiton KT6 6NZ on 9 July 2020 (1 page)
9 July 2020Registered office address changed from 45 Lovelace Road Flat 4, 45 Lovelace Road Long Ditton Surbiton KT6 6NZ England to Flat 4 45 Lovelace Road Long Ditton Surbiton KT6 6NZ on 9 July 2020 (1 page)
9 July 2020Termination of appointment of Mark Russell Dungworth as a secretary on 9 July 2020 (1 page)
22 May 2020Accounts for a dormant company made up to 1 September 2019 (2 pages)
20 May 2020Appointment of Natalie Ann Elizabeth Lambert as a director on 20 May 2020 (2 pages)
12 March 2020Notification of Paul Hamilton Boschi as a person with significant control on 12 March 2020 (2 pages)
12 March 2020Notification of Sarah Julie Boschi as a person with significant control on 12 March 2020 (2 pages)
11 March 2020Withdrawal of a person with significant control statement on 11 March 2020 (2 pages)
9 March 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
17 February 2020Termination of appointment of Gemma Louise Ralph as a director on 5 February 2020 (1 page)
10 July 2019Appointment of Mrs Leanne Macready as a director on 10 July 2019 (2 pages)
13 June 2019Accounts for a dormant company made up to 1 September 2018 (2 pages)
21 February 2019Confirmation statement made on 17 February 2019 with updates (3 pages)
30 May 2018Accounts for a dormant company made up to 1 September 2017 (3 pages)
10 April 2018Appointment of Mr Mark Russell Dungworth as a secretary on 10 April 2018 (2 pages)
10 April 2018Termination of appointment of Robert Douglas Spencer Heald as a secretary on 22 February 2018 (1 page)
10 April 2018Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF on 10 April 2018 (1 page)
18 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
9 May 2017Accounts for a dormant company made up to 1 September 2016 (3 pages)
9 May 2017Accounts for a dormant company made up to 1 September 2016 (3 pages)
20 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
26 September 2016Secretary's details changed for Mr Robert Douglas Spencer Heald on 12 August 2016 (1 page)
26 September 2016Secretary's details changed for Mr Robert Douglas Spencer Heald on 12 August 2016 (1 page)
30 August 2016Termination of appointment of Simon Alexander George Parker as a director on 26 August 2016 (1 page)
30 August 2016Termination of appointment of Simon Alexander George Parker as a director on 26 August 2016 (1 page)
12 July 2016Secretary's details changed for Mr Robert Douglas Spencer Heald on 12 July 2016 (1 page)
12 July 2016Secretary's details changed for Mr Robert Douglas Spencer Heald on 12 July 2016 (1 page)
8 May 2016Accounts for a dormant company made up to 1 September 2015 (3 pages)
8 May 2016Accounts for a dormant company made up to 1 September 2015 (3 pages)
10 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 70
(9 pages)
10 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 70
(9 pages)
8 April 2016Termination of appointment of Simon Alexander George Parker as a secretary on 8 April 2016 (1 page)
8 April 2016Registered office address changed from 45 Lovelace Road Surbiton Surrey KT6 6NZ to 69 Victoria Road Surbiton Surrey KT6 4NX on 8 April 2016 (1 page)
8 April 2016Registered office address changed from 45 Lovelace Road Surbiton Surrey KT6 6NZ to 69 Victoria Road Surbiton Surrey KT6 4NX on 8 April 2016 (1 page)
8 April 2016Appointment of Mr Robert Douglas Spencer Heald as a secretary on 8 April 2016 (2 pages)
8 April 2016Termination of appointment of Simon Alexander George Parker as a secretary on 8 April 2016 (1 page)
8 April 2016Appointment of Mr Robert Douglas Spencer Heald as a secretary on 8 April 2016 (2 pages)
15 June 2015Appointment of Miss Gemma Louise Ralph as a director on 15 June 2015 (2 pages)
15 June 2015Appointment of Miss Gemma Louise Ralph as a director on 15 June 2015 (2 pages)
23 May 2015Total exemption small company accounts made up to 1 September 2014 (3 pages)
23 May 2015Total exemption small company accounts made up to 1 September 2014 (3 pages)
23 May 2015Total exemption small company accounts made up to 1 September 2014 (3 pages)
2 March 2015Termination of appointment of Avni Navnitlal Thakrar as a director on 27 February 2015 (1 page)
2 March 2015Termination of appointment of Kenneth Ryan as a director on 16 February 2015 (1 page)
2 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 90
(8 pages)
2 March 2015Termination of appointment of Avni Navnitlal Thakrar as a director on 27 February 2015 (1 page)
2 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 90
(8 pages)
2 March 2015Termination of appointment of Kenneth Ryan as a director on 16 February 2015 (1 page)
6 February 2015Appointment of Mrs Avni Navnitlal Thakrar as a director on 6 February 2015 (2 pages)
6 February 2015Appointment of Mrs Avni Navnitlal Thakrar as a director on 6 February 2015 (2 pages)
6 February 2015Appointment of Mrs Avni Navnitlal Thakrar as a director on 6 February 2015 (2 pages)
19 March 2014Total exemption small company accounts made up to 1 September 2013 (3 pages)
19 March 2014Total exemption small company accounts made up to 1 September 2013 (3 pages)
19 March 2014Total exemption small company accounts made up to 1 September 2013 (3 pages)
5 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 90
(8 pages)
5 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 90
(8 pages)
30 May 2013Total exemption small company accounts made up to 1 September 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 1 September 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 1 September 2012 (3 pages)
25 April 2013Appointment of Mrs Sarah Julie Boschi as a director (2 pages)
25 April 2013Appointment of Mrs Sarah Julie Boschi as a director (2 pages)
4 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (7 pages)
4 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (7 pages)
3 March 2013Termination of appointment of Cecily Lewis as a director (1 page)
3 March 2013Termination of appointment of Cecily Lewis as a director (1 page)
22 September 2012Termination of appointment of Stephen Harris as a director (1 page)
22 September 2012Termination of appointment of Stephen Harris as a director (1 page)
1 June 2012Total exemption small company accounts made up to 1 September 2011 (4 pages)
1 June 2012Total exemption small company accounts made up to 1 September 2011 (4 pages)
1 June 2012Total exemption small company accounts made up to 1 September 2011 (4 pages)
21 February 2012Director's details changed for Mrs Joan Valerie Meredith on 17 February 2012 (2 pages)
21 February 2012Director's details changed for Mrs Joan Valerie Meredith on 17 February 2012 (2 pages)
21 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (10 pages)
21 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (10 pages)
28 May 2011Total exemption small company accounts made up to 1 September 2010 (4 pages)
28 May 2011Total exemption small company accounts made up to 1 September 2010 (4 pages)
28 May 2011Total exemption small company accounts made up to 1 September 2010 (4 pages)
7 March 2011Secretary's details changed for Simon Alexander George Parker on 17 February 2011 (2 pages)
7 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (10 pages)
7 March 2011Secretary's details changed for Simon Alexander George Parker on 17 February 2011 (2 pages)
7 March 2011Director's details changed for Simon Alexander George Parker on 17 February 2011 (2 pages)
7 March 2011Director's details changed for Simon Alexander George Parker on 17 February 2011 (2 pages)
7 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (10 pages)
20 May 2010Total exemption full accounts made up to 1 September 2009 (4 pages)
20 May 2010Total exemption full accounts made up to 1 September 2009 (4 pages)
20 May 2010Total exemption full accounts made up to 1 September 2009 (4 pages)
3 March 2010Director's details changed for Mrs Joan Valerie Meredith on 17 February 2010 (2 pages)
3 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (8 pages)
3 March 2010Director's details changed for Kirsten Moira Isabel Mckinnon on 10 February 2010 (2 pages)
3 March 2010Director's details changed for Kirsten Moira Isabel Mckinnon on 10 February 2010 (2 pages)
3 March 2010Director's details changed for Mrs Joan Valerie Meredith on 17 February 2010 (2 pages)
3 March 2010Director's details changed for Kenneth Ryan on 17 February 2010 (2 pages)
3 March 2010Director's details changed for Simon Alexander George Parker on 17 February 2010 (2 pages)
3 March 2010Director's details changed for Simon Alexander George Parker on 17 February 2010 (2 pages)
3 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (8 pages)
3 March 2010Director's details changed for Kenneth Ryan on 17 February 2010 (2 pages)
1 June 2009Total exemption full accounts made up to 1 September 2008 (5 pages)
1 June 2009Total exemption full accounts made up to 1 September 2008 (5 pages)
1 June 2009Total exemption full accounts made up to 1 September 2008 (5 pages)
18 February 2009Director and secretary's change of particulars / simon parker / 17/02/2009 (1 page)
18 February 2009Return made up to 17/02/09; full list of members (6 pages)
18 February 2009Director and secretary's change of particulars / simon parker / 17/02/2009 (1 page)
18 February 2009Registered office changed on 18/02/2009 from 45 lovelace road surbiton surrey KT6 6NA (1 page)
18 February 2009Director's change of particulars / joan meredith / 17/02/2009 (1 page)
18 February 2009Return made up to 17/02/09; full list of members (6 pages)
18 February 2009Director's change of particulars / joan meredith / 17/02/2009 (1 page)
18 February 2009Registered office changed on 18/02/2009 from 45 lovelace road surbiton surrey KT6 6NA (1 page)
8 March 2008Total exemption full accounts made up to 1 September 2007 (4 pages)
8 March 2008Total exemption full accounts made up to 1 September 2007 (4 pages)
8 March 2008Total exemption full accounts made up to 1 September 2007 (4 pages)
3 March 2008Return made up to 17/02/08; full list of members (6 pages)
3 March 2008Return made up to 17/02/08; full list of members (6 pages)
26 February 2007Return made up to 17/02/07; full list of members (4 pages)
26 February 2007Return made up to 17/02/07; full list of members (4 pages)
26 February 2007Director's particulars changed (1 page)
26 February 2007Director's particulars changed (1 page)
21 November 2006Total exemption full accounts made up to 1 September 2006 (4 pages)
21 November 2006Total exemption full accounts made up to 1 September 2006 (4 pages)
21 November 2006Total exemption full accounts made up to 1 September 2006 (4 pages)
2 March 2006Return made up to 17/02/06; full list of members (4 pages)
2 March 2006Return made up to 17/02/06; full list of members (4 pages)
4 November 2005Total exemption full accounts made up to 1 September 2005 (4 pages)
4 November 2005Total exemption full accounts made up to 1 September 2005 (4 pages)
4 November 2005Total exemption full accounts made up to 1 September 2005 (4 pages)
4 July 2005Return made up to 17/02/05; full list of members (4 pages)
4 July 2005Return made up to 17/02/05; full list of members (4 pages)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
17 May 2005Total exemption full accounts made up to 1 September 2004 (4 pages)
17 May 2005Total exemption full accounts made up to 1 September 2004 (4 pages)
17 May 2005Total exemption full accounts made up to 1 September 2004 (4 pages)
15 June 2004Total exemption full accounts made up to 1 September 2003 (4 pages)
15 June 2004Total exemption full accounts made up to 1 September 2003 (4 pages)
15 June 2004Total exemption full accounts made up to 1 September 2003 (4 pages)
5 March 2004Return made up to 17/02/04; full list of members (10 pages)
5 March 2004Return made up to 17/02/04; full list of members (10 pages)
31 October 2003Director's particulars changed (1 page)
31 October 2003Director's particulars changed (1 page)
2 July 2003Director's particulars changed (1 page)
2 July 2003Director's particulars changed (1 page)
17 May 2003Total exemption full accounts made up to 1 September 2002 (4 pages)
17 May 2003Total exemption full accounts made up to 1 September 2002 (4 pages)
17 May 2003Total exemption full accounts made up to 1 September 2002 (4 pages)
4 March 2003Return made up to 17/02/03; full list of members (10 pages)
4 March 2003Return made up to 17/02/03; full list of members (10 pages)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
8 December 2002Director resigned (1 page)
8 December 2002Director resigned (1 page)
13 June 2002Total exemption full accounts made up to 1 September 2001 (4 pages)
13 June 2002Total exemption full accounts made up to 1 September 2001 (4 pages)
13 June 2002Total exemption full accounts made up to 1 September 2001 (4 pages)
28 February 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 February 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 October 2001Director resigned (1 page)
31 October 2001Director resigned (1 page)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
16 June 2001Full accounts made up to 1 September 2000 (4 pages)
16 June 2001Full accounts made up to 1 September 2000 (4 pages)
16 June 2001Full accounts made up to 1 September 2000 (4 pages)
27 February 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
27 February 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
24 August 2000New secretary appointed;new director appointed (2 pages)
24 August 2000New secretary appointed;new director appointed (2 pages)
16 August 2000Full accounts made up to 1 September 1999 (4 pages)
16 August 2000Full accounts made up to 1 September 1999 (4 pages)
16 August 2000Full accounts made up to 1 September 1999 (4 pages)
28 February 2000Return made up to 17/02/00; full list of members (8 pages)
28 February 2000Return made up to 17/02/00; full list of members (8 pages)
20 June 1999Accounts for a small company made up to 1 September 1998 (4 pages)
20 June 1999Accounts for a small company made up to 1 September 1998 (4 pages)
20 June 1999Accounts for a small company made up to 1 September 1998 (4 pages)
16 April 1999Return made up to 17/02/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 April 1999Return made up to 17/02/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 February 1999New secretary appointed;new director appointed (2 pages)
26 February 1999New secretary appointed;new director appointed (2 pages)
28 July 1998Full accounts made up to 1 September 1997 (8 pages)
28 July 1998Full accounts made up to 1 September 1997 (8 pages)
28 July 1998Full accounts made up to 1 September 1997 (8 pages)
18 May 1998Return made up to 17/02/98; no change of members (4 pages)
18 May 1998Return made up to 17/02/98; no change of members (4 pages)
2 July 1997Full accounts made up to 1 September 1996 (8 pages)
2 July 1997Full accounts made up to 1 September 1996 (8 pages)
2 July 1997Full accounts made up to 1 September 1996 (8 pages)
4 April 1997New secretary appointed (2 pages)
4 April 1997New secretary appointed (2 pages)
21 March 1997Return made up to 17/02/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 March 1997Secretary resigned;director resigned (1 page)
21 March 1997Secretary resigned;director resigned (1 page)
21 March 1997Return made up to 17/02/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 July 1996Secretary resigned;director resigned (1 page)
6 July 1996Secretary resigned;director resigned (1 page)
20 June 1996New secretary appointed (2 pages)
20 June 1996New secretary appointed (2 pages)
10 June 1996Full accounts made up to 1 September 1995 (9 pages)
10 June 1996Full accounts made up to 1 September 1995 (9 pages)
10 June 1996Full accounts made up to 1 September 1995 (9 pages)
13 February 1996Return made up to 17/02/96; full list of members (6 pages)
13 February 1996Return made up to 17/02/96; full list of members (6 pages)
11 January 1996Director resigned (2 pages)
11 January 1996Director resigned (2 pages)
11 January 1996New director appointed (1 page)
11 January 1996New director appointed (1 page)
5 July 1995Accounts for a small company made up to 1 September 1994 (9 pages)
5 July 1995Accounts for a small company made up to 1 September 1994 (9 pages)
5 July 1995Accounts for a small company made up to 1 September 1994 (9 pages)
13 March 1995Return made up to 17/02/95; full list of members (6 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
13 March 1995Return made up to 17/02/95; full list of members (6 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
17 February 1992Incorporation (14 pages)