Company NameBurley Gardens Limited
Company StatusActive
Company Number02716507
CategoryPrivate Limited Company
Incorporation Date20 May 1992(31 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9700Undifferentiated services producing activities of private households for own use
SIC 98200Undifferentiated service-producing activities of private households for own use

Directors

Director NameMr Stephen Paul Dellow
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(23 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleRetired Graphic Designer
Country of ResidenceEngland
Correspondence Address3 Weekley Wood Close
Kettering
Northamptonshire
NN14 1UQ
Director NameMr Barry Rivers
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2017(25 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Weekley Wood Close
Kettering
Northamptonshire
NN14 1UQ
Director NameMrs Alison Springate
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2020(28 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Cottage Church Road
Burley Oakham
Rutland
LE15 7SU
Director NameMr Stafford Bradley Armstrong
Date of BirthMarch 1954 (Born 70 years ago)
NationalityCanadian
StatusCurrent
Appointed02 January 2022(29 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleLawyer
Country of ResidenceCanada
Correspondence AddressEast Wing, Burley On The Hill Cour D'Honneur
Oakham
Rutland
LE15 7FH
Director NameMr Peter James McDermott
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2022(30 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Lodge Burley On The Hill
Burley, Oakham
Rutland
LE15 7FJ
Director NameMr Philip Davis
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2023(31 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Lg03, Bridge House, 181 Queen Victoria St
London
EC4V 4EG
Secretary NameWaterstone Company Secretaries Ltd (Corporation)
StatusCurrent
Appointed01 December 2020(28 years, 6 months after company formation)
Appointment Duration3 years, 5 months
Correspondence AddressSuite 2.06, Bridge House 181 Queen Victoria Street
London
EC4V 4EG
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameMr Neil Elliott Braithwaite
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE99 1SB
Director NameRobert Alan Butterfield
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1996(3 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2001)
RoleChartered Surveyor
Correspondence AddressThe Tower House
Burley On The Hill
Oakham
Leicestershire
LE15 7TE
Director NameRoger Anderson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed16 March 1996(3 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 25 June 2005)
RoleCompany Director
Correspondence AddressPO Box 716
Halfway House
1685 Gauteng
South Africa
Director NameProf Kenneth Baynes
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1997(4 years, 11 months after company formation)
Appointment Duration21 years, 1 month (resigned 19 June 2018)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWilderness House Burley On The Hill
Oakham
Rutland
LE15 7TE
Director NameMr Nicholas Anthony David Cox
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(5 years, 2 months after company formation)
Appointment Duration22 years, 4 months (resigned 09 December 2019)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address3 Weekley Wood Close
Kettering
Northamptonshire
NN14 1UQ
Director NameMr Anthony Leonard Attwood
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(5 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Home Farm Close
Great Oakley
Corby
Northamptonshire
NN18 8HQ
Director NameKrystyna Yvonne Brochocka
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(5 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 June 2008)
RoleDesign Consultant
Correspondence AddressSun House The Wilderness
Burley On The Hill
Oakham
Rutland
LE15 7TE
Secretary NameKimberley John Renwick
NationalityBritish
StatusResigned
Appointed08 December 1997(5 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 August 1999)
RoleProperty Developer
Correspondence AddressThe Engine House
Burley On The Hill
Oakham
Rutland
LE15 7TE
Secretary NameCharles Anthony Micklewright
NationalityBritish
StatusResigned
Appointed27 August 1999(7 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 March 2004)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe North Wing
Burley On The Hill
Oakham
Leicestershire
LE15 7TE
Director NameMichael Aylwin Clayton
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(8 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 July 2002)
RoleJournalist-Author
Correspondence AddressStable Lodge 3 The Stables
Church Road, Burley
Oakham
Leicestershire
LE15 7SU
Director NameRaymond Damazo
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(8 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 January 2004)
RoleDentist
Correspondence AddressWest Wing
Burley On The Hill
Oakham
Rutland
LE15 7TE
Director NameShirley Anne Butterfield
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(8 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 2004)
RoleRetired
Correspondence AddressThe Tower House
Burley On The Hill
Oakham
Rutland
LE15 7TE
Director NameAndrew Brandon Davis
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(11 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 08 October 2014)
RoleManager
Country of ResidenceEngland
Correspondence AddressChurch Wing
Burley On The Hill
Rutland
LE15 6JH
Secretary NameTony Jefferies
NationalityBritish
StatusResigned
Appointed09 March 2004(11 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 June 2005)
RoleRetired
Correspondence Address2 The Stables
Burley On The Hill
Oakham
Rutland
LE15 7SU
Secretary NameMr Richard John Elwell
NationalityBritish
StatusResigned
Appointed25 June 2005(13 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 27 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Smithy Church Road
Burley On The Hill
Oakham
Rutland
LE15 7SU
Director NameMr Matthew Allen
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(13 years, 1 month after company formation)
Appointment Duration14 years, 5 months (resigned 09 December 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Weekley Wood Close
Kettering
Northamptonshire
NN14 1UQ
Director NameMrs Penelope Gaye Allen
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(14 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 07 October 2020)
RoleRgn Homeopath
Country of ResidenceEngland
Correspondence Address3 Weekley Wood Close
Kettering
Northamptonshire
NN14 1UQ
Secretary NameMr Anthony John Millen
NationalityBritish
StatusResigned
Appointed28 May 2009(17 years after company formation)
Appointment Duration6 years, 8 months (resigned 01 February 2016)
RoleAccountant
Correspondence Address68 Cherry Orton Road
Peterborough
Cambridgeshire
PE2 5EH
Director NameMr David Jacques Abrahams
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(21 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 September 2017)
RoleCorporate Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressFinch House Church Road
Burley
Oakham
Rutland
LE15 7SU
Director NameMr Peter Lawrence Burrows
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(23 years, 6 months after company formation)
Appointment Duration2 years (resigned 04 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Lodge East Lodge Road
Burley
Oakham
Rutland
LE15 7FJ
Secretary NameMr Richard Cranmer Bramley
StatusResigned
Appointed01 October 2016(24 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 August 2017)
RoleCompany Director
Correspondence AddressStuart House City Road
Peterborough
PE1 1QF
Secretary NameMr Iain Nott
StatusResigned
Appointed21 August 2017(25 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 26 March 2018)
RoleCompany Director
Correspondence Address3 Weekley Wood Close
Kettering
Northamptonshire
NN14 1UQ
Secretary NameMrs Christine Janet Little
StatusResigned
Appointed26 March 2018(25 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 June 2020)
RoleCompany Director
Correspondence Address3 Weekley Wood Close
Kettering
Northamptonshire
NN14 1UQ
Director NameMr Derek Clarke
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(27 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 April 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Weekley Wood Close
Kettering
Northamptonshire
NN14 1UQ
Director NameMrs Keamogetse Davis
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBotswanan
StatusResigned
Appointed20 September 2019(27 years, 4 months after company formation)
Appointment Duration3 years (resigned 22 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite Lg 03 Bridge House
181 Queen Victoria Street
London
EC4V 4EG
Director NameMrs Lynn Clarke
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2020(27 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Weekley Wood Close
Kettering
Northamptonshire
NN14 1UQ
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed20 May 1992(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered AddressSuite Lg03, Bridge House
181 Queen Victoria St
London
EC4V 4EG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

2 at £1Elizabeth Sytner
5.26%
Ordinary
2 at £1Kevin Grewcock & Louise Grewcock
5.26%
Ordinary
2 at £1Philip Galway-cooper & Wendy Galway-cooper
5.26%
Ordinary
2 at £1Richard Andrew Sellers
5.26%
Ordinary
-OTHER
36.84%
-
1 at £1Arthur Meade
2.63%
Ordinary
1 at £1Christine Mcswaney & John Mcswaney
2.63%
Ordinary
1 at £1Dr M.m. Manson & Dr P.b. Farmer
2.63%
Ordinary
1 at £1Lynda Rosemary Flagg
2.63%
Ordinary
1 at £1Mr D.a. Clarke
2.63%
Ordinary
1 at £1Mr D.m. Williams
2.63%
Ordinary
1 at £1Mr J. Butler
2.63%
Ordinary
1 at £1Mr M.c. Allen
2.63%
Ordinary
1 at £1Mr S. Dellow
2.63%
Ordinary
1 at £1Mr T.c. Jenkins & Mrs C.m. Jenkins
2.63%
Ordinary
1 at £1Mrs G. Fraser Skinner
2.63%
Ordinary
1 at £1Mrs J. Burridge
2.63%
Ordinary
1 at £1Mrs K. Brochocka-baynes & Professor Ken Baynes
2.63%
Ordinary
1 at £1Nicholas Anthony David Cox & Mrs A.w. Cox
2.63%
Ordinary
1 at £1Richard John Elwell
2.63%
Ordinary
1 at £1Roy Michael Rowley
2.63%
Ordinary

Financials

Year2014
Net Worth£60,344
Cash£42,344
Current Liabilities£3,761

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

2 November 2023Total exemption full accounts made up to 31 May 2023 (8 pages)
13 October 2023Registered office address changed from Suite 2.06, Bridge House 181 Queen Victoria Street London EC4V 4EG United Kingdom to Suite Lg03, Bridge House, 181 Queen Victoria St London EC4V 4EG on 13 October 2023 (1 page)
13 October 2023Appointment of Mr Philip Davis as a director on 12 October 2023 (2 pages)
7 August 2023Registered office address changed from Suite Lg 03 Bridge House 181 Queen Victoria Street London EC4V 4EG United Kingdom to Suite 2.06, Bridge House 181 Queen Victoria Street London EC4V 4EG on 7 August 2023 (1 page)
3 August 2023Secretary's details changed for Waterstone Company Secretaries Ltd on 2 August 2023 (1 page)
31 July 2023Termination of appointment of Noreen Smithson as a director on 31 July 2023 (1 page)
24 May 2023Confirmation statement made on 23 May 2023 with updates (6 pages)
22 September 2022Termination of appointment of Keamogetse Davis as a director on 22 September 2022 (1 page)
13 September 2022Appointment of Mr Peter James Mcdermott as a director on 12 September 2022 (2 pages)
25 August 2022Total exemption full accounts made up to 31 May 2022 (7 pages)
27 July 2022Second filing of Confirmation Statement dated 23 May 2022 (7 pages)
6 June 2022Confirmation statement made on 23 May 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 27/07/22
(7 pages)
30 May 2022Register inspection address has been changed from Apt 1 the Stables Burley LE15 7FL United Kingdom to Church Cottage Church Road Burley LE15 7SU (1 page)
1 April 2022Appointment of Noreen Smithson as a director on 1 April 2022 (2 pages)
17 March 2022Termination of appointment of Louise Jane Grewcock as a director on 17 March 2022 (1 page)
7 January 2022Appointment of Stafford Bradley Armstrong as a director on 2 January 2022 (2 pages)
1 December 2021Secretary's details changed for Waterstone Company Secretaries Ltd on 1 December 2021 (1 page)
1 December 2021Registered office address changed from C/O Waterstone Company Secretaries Ltd Third Floor 5 st. Bride Street London EC4A 4AS United Kingdom to Suite Lg 03 Bridge House 181 Queen Victoria Street London EC4V 4EG on 1 December 2021 (1 page)
21 September 2021Total exemption full accounts made up to 31 May 2021 (7 pages)
28 May 2021Confirmation statement made on 23 May 2021 with updates (6 pages)
25 March 2021Termination of appointment of Christine Janet Little as a director on 18 February 2021 (1 page)
25 March 2021Termination of appointment of Pamela Margaret De Chazal as a director on 22 March 2021 (1 page)
2 December 2020Register inspection address has been changed to Apt 1 the Stables Burley LE15 7FL (1 page)
1 December 2020Registered office address changed from 3 Weekley Wood Close Kettering Northamptonshire NN14 1UQ United Kingdom to C/O Waterstone Company Secretaries Ltd Third Floor 5 st. Bride Street London EC4A 4AS on 1 December 2020 (1 page)
1 December 2020Appointment of Waterstone Company Secretaries Ltd as a secretary on 1 December 2020 (2 pages)
18 November 2020Termination of appointment of Kevin Grewcock as a director on 16 November 2020 (1 page)
22 October 2020Termination of appointment of Lynn Clarke as a director on 19 October 2020 (1 page)
13 October 2020Termination of appointment of Penelope Gaye Allen as a director on 7 October 2020 (1 page)
13 October 2020Termination of appointment of Richard Andrew Sellers as a director on 13 September 2020 (1 page)
12 October 2020Termination of appointment of Rosalind Dorothy Mclaren Rowley as a director on 13 September 2020 (1 page)
2 September 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
17 August 2020Appointment of Mrs Alison Springate as a director on 10 August 2020 (2 pages)
25 June 2020Termination of appointment of Richard John Elwell as a director on 16 June 2020 (1 page)
24 June 2020Termination of appointment of Christine Janet Little as a secretary on 22 June 2020 (1 page)
26 May 2020Confirmation statement made on 23 May 2020 with updates (8 pages)
26 May 2020Appointment of Mr Kevin Grewcock as a director on 21 May 2020 (2 pages)
11 May 2020Appointment of Mrs Lynn Clarke as a director on 5 May 2020 (2 pages)
6 May 2020Appointment of Dr Louise Jane Grewcock as a director on 4 May 2020 (2 pages)
6 May 2020Appointment of Mrs Pamela Margaret De Chazal as a director on 30 April 2020 (2 pages)
6 May 2020Termination of appointment of Derek Clarke as a director on 22 April 2020 (1 page)
6 May 2020Appointment of Mrs Christine Janet Little as a director on 5 May 2020 (2 pages)
6 January 2020Termination of appointment of Malcolm Vaughan Edwards as a director on 21 December 2019 (1 page)
17 December 2019Termination of appointment of a director (1 page)
17 December 2019Termination of appointment of Nicholas Anthony David Cox as a director on 9 December 2019 (1 page)
17 December 2019Termination of appointment of a director (1 page)
17 December 2019Termination of appointment of Matthew Allen as a director on 9 December 2019 (1 page)
3 October 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
23 September 2019Appointment of Mrs Keamogetse Davis as a director on 20 September 2019 (2 pages)
13 August 2019Termination of appointment of Nancy Gillian Parker as a director on 1 August 2019 (1 page)
14 June 2019Confirmation statement made on 23 May 2019 with updates (6 pages)
3 June 2019Appointment of Mr Derek Clarke as a director on 1 June 2019 (2 pages)
21 May 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
24 April 2019Termination of appointment of Christine Janet Little as a director on 15 April 2019 (1 page)
4 December 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
2 July 2018Director's details changed for Mr Matthew Allen on 28 June 2018 (2 pages)
2 July 2018Termination of appointment of Kenneth Baynes as a director on 19 June 2018 (1 page)
2 July 2018Director's details changed for Mr Richard John Elwell on 28 June 2018 (2 pages)
29 June 2018Director's details changed for Mr Stephen Paul Dellow on 28 June 2018 (2 pages)
29 June 2018Director's details changed for Mrs Penelope Gaye Allen on 28 June 2018 (2 pages)
29 June 2018Director's details changed for Mr Richard Andrew Sellers on 28 June 2018 (2 pages)
29 June 2018Director's details changed for Nancy Gillian Parker on 28 June 2018 (2 pages)
29 June 2018Director's details changed for Christine Janet Little on 28 June 2018 (2 pages)
29 June 2018Director's details changed for Mr Nicholas Anthony David Cox on 28 June 2018 (2 pages)
29 June 2018Director's details changed for Mr Barry Rivers on 28 June 2018 (2 pages)
31 May 2018Termination of appointment of Roger Charles Smith as a director on 24 May 2018 (1 page)
30 May 2018Confirmation statement made on 20 May 2018 with updates (8 pages)
13 April 2018Appointment of Mr Malcolm Vaughan Edwards as a director on 12 April 2018 (2 pages)
9 April 2018Appointment of Mrs Christine Janet Little as a secretary on 26 March 2018 (2 pages)
27 March 2018Termination of appointment of Iain Nott as a secretary on 26 March 2018 (1 page)
26 March 2018Registered office address changed from Iain Nott, Stuart House City Road Peterborough PE1 1QF England to 3 Weekley Wood Close Kettering Northamptonshire NN14 1UQ on 26 March 2018 (1 page)
8 January 2018Total exemption full accounts made up to 31 May 2017 (19 pages)
19 December 2017Director's details changed for Prof. Kenneth Baynes on 18 December 2017 (2 pages)
6 December 2017Termination of appointment of Peter Lawrence Burrows as a director on 4 December 2017 (1 page)
6 December 2017Termination of appointment of Peter Lawrence Burrows as a director on 4 December 2017 (1 page)
2 November 2017Termination of appointment of David Morris Williams as a director on 2 November 2017 (1 page)
2 November 2017Termination of appointment of David Morris Williams as a director on 2 November 2017 (1 page)
6 October 2017Appointment of Mr Barry Rivers as a director on 24 September 2017 (2 pages)
6 October 2017Appointment of Mr Barry Rivers as a director on 24 September 2017 (2 pages)
25 September 2017Termination of appointment of David Jacques Abrahams as a director on 22 September 2017 (1 page)
25 September 2017Termination of appointment of David Jacques Abrahams as a director on 22 September 2017 (1 page)
15 September 2017Termination of appointment of Christine Ann Mcswaney as a director on 14 September 2017 (1 page)
15 September 2017Termination of appointment of Christine Ann Mcswaney as a director on 14 September 2017 (1 page)
24 August 2017Registered office address changed from C/O Richard Bramley Stuart House City Road Peterborough PE1 1QF England to Iain Nott, Stuart House City Road Peterborough PE1 1QF on 24 August 2017 (1 page)
24 August 2017Termination of appointment of Richard Cranmer Bramley as a secretary on 21 August 2017 (1 page)
24 August 2017Registered office address changed from C/O Richard Bramley Stuart House City Road Peterborough PE1 1QF England to Iain Nott, Stuart House City Road Peterborough PE1 1QF on 24 August 2017 (1 page)
24 August 2017Appointment of Mr Iain Nott as a secretary on 21 August 2017 (2 pages)
24 August 2017Termination of appointment of Richard Cranmer Bramley as a secretary on 21 August 2017 (1 page)
24 August 2017Appointment of Mr Iain Nott as a secretary on 21 August 2017 (2 pages)
1 August 2017Termination of appointment of Peter John Grimley as a director on 26 July 2017 (1 page)
1 August 2017Termination of appointment of Peter John Grimley as a director on 26 July 2017 (1 page)
25 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
8 May 2017Termination of appointment of Glenys Fraser Skinner as a director on 23 April 2017 (1 page)
8 May 2017Termination of appointment of Glenys Fraser Skinner as a director on 23 April 2017 (1 page)
22 February 2017Micro company accounts made up to 31 May 2016 (3 pages)
22 February 2017Micro company accounts made up to 31 May 2016 (3 pages)
13 October 2016Appointment of Mr Richard Cranmer Bramley as a secretary on 1 October 2016 (2 pages)
13 October 2016Appointment of Mr Richard Cranmer Bramley as a secretary on 1 October 2016 (2 pages)
12 October 2016Registered office address changed from C/O Strutt and Parker 5 South View Business Park Tinwell Road Stamford Lincolnshire PE9 2JL England to C/O Richard Bramley Stuart House City Road Peterborough PE1 1QF on 12 October 2016 (1 page)
12 October 2016Registered office address changed from C/O Strutt and Parker 5 South View Business Park Tinwell Road Stamford Lincolnshire PE9 2JL England to C/O Richard Bramley Stuart House City Road Peterborough PE1 1QF on 12 October 2016 (1 page)
18 August 2016Resolutions
  • RES13 ‐ Company agents appointed 24/06/2016
(29 pages)
18 August 2016Resolutions
  • RES13 ‐ Company agents appointed 24/06/2016
(29 pages)
24 May 2016Termination of appointment of Anthony John Millen as a secretary on 1 February 2016 (1 page)
24 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 38
(23 pages)
24 May 2016Register inspection address has been changed from 68 Cherry Orton Road Peterborough PE2 5EH England to C/O Strutt and Parker 5 South View Business Park Tinwell Road Stamford Lincolnshire PE9 2JL (1 page)
24 May 2016Register inspection address has been changed from 68 Cherry Orton Road Peterborough PE2 5EH England to C/O Strutt and Parker 5 South View Business Park Tinwell Road Stamford Lincolnshire PE9 2JL (1 page)
24 May 2016Termination of appointment of Anthony John Millen as a secretary on 1 February 2016 (1 page)
24 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 38
(23 pages)
6 April 2016Appointment of Mr Stephen Paul Dellow as a director on 1 April 2016 (2 pages)
6 April 2016Appointment of Mr Stephen Paul Dellow as a director on 1 April 2016 (2 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
8 February 2016Registered office address changed from , 68 Cherry Orton Road, Orton Waterville, Peterborough, Cambridgeshire, PE2 5EH to C/O Strutt and Parker 5 South View Business Park Tinwell Road Stamford Lincolnshire PE9 2JL on 8 February 2016 (1 page)
8 February 2016Registered office address changed from , 68 Cherry Orton Road, Orton Waterville, Peterborough, Cambridgeshire, PE2 5EH to C/O Strutt and Parker 5 South View Business Park Tinwell Road Stamford Lincolnshire PE9 2JL on 8 February 2016 (1 page)
8 February 2016Registered office address changed from 68 Cherry Orton Road Orton Waterville Peterborough Cambridgeshire PE2 5EH to C/O Strutt and Parker 5 South View Business Park Tinwell Road Stamford Lincolnshire PE9 2JL on 8 February 2016 (1 page)
23 November 2015Appointment of Peter Lawrence Burrows as a director on 16 November 2015 (2 pages)
23 November 2015Appointment of Peter Lawrence Burrows as a director on 16 November 2015 (2 pages)
6 October 2015Appointment of Christine Janet Little as a director on 24 September 2015 (2 pages)
6 October 2015Appointment of Christine Janet Little as a director on 24 September 2015 (2 pages)
24 September 2015Termination of appointment of Andrew Charles Marsden as a director on 9 September 2015 (1 page)
24 September 2015Termination of appointment of Andrew Charles Marsden as a director on 9 September 2015 (1 page)
24 September 2015Termination of appointment of Andrew Charles Marsden as a director on 9 September 2015 (1 page)
11 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 38
(22 pages)
11 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 38
(22 pages)
16 October 2014Total exemption small company accounts made up to 31 May 2014 (2 pages)
16 October 2014Total exemption small company accounts made up to 31 May 2014 (2 pages)
8 October 2014Appointment of Mrs Rosalind Dorothy Mclaren Rowley as a director on 8 October 2014 (2 pages)
8 October 2014Termination of appointment of Roy Michael Rowley as a director on 7 October 2014 (1 page)
8 October 2014Appointment of Mrs Rosalind Dorothy Mclaren Rowley as a director on 8 October 2014 (2 pages)
8 October 2014Appointment of Mrs Rosalind Dorothy Mclaren Rowley as a director on 8 October 2014 (2 pages)
8 October 2014Termination of appointment of Andrew Brandon Davis as a director on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Roy Michael Rowley as a director on 7 October 2014 (1 page)
8 October 2014Termination of appointment of Roy Michael Rowley as a director on 7 October 2014 (1 page)
8 October 2014Termination of appointment of Andrew Brandon Davis as a director on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Andrew Brandon Davis as a director on 8 October 2014 (1 page)
6 October 2014Termination of appointment of Rosemarie Alice Grimley as a director on 4 October 2014 (1 page)
6 October 2014Termination of appointment of Rosemarie Alice Grimley as a director on 4 October 2014 (1 page)
6 October 2014Termination of appointment of Rosemarie Alice Grimley as a director on 4 October 2014 (1 page)
3 October 2014Appointment of Mr Peter John Grimley as a director on 3 October 2014 (2 pages)
3 October 2014Appointment of Mr Peter John Grimley as a director on 3 October 2014 (2 pages)
3 October 2014Appointment of Mr Peter John Grimley as a director on 3 October 2014 (2 pages)
18 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 38
(22 pages)
18 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 38
(22 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
12 November 2013Appointment of David Jacques Abrahams as a director (3 pages)
12 November 2013Appointment of David Jacques Abrahams as a director (3 pages)
19 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (21 pages)
19 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (21 pages)
18 June 2013Termination of appointment of Edward Glynn as a director (1 page)
18 June 2013Termination of appointment of Edward Glynn as a director (1 page)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
12 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (23 pages)
12 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (23 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 November 2011Termination of appointment of Edward Reynolds as a director (1 page)
1 November 2011Termination of appointment of Edward Reynolds as a director (1 page)
20 June 2011Director's details changed for Professor Kenneth Baynes on 31 December 2010 (2 pages)
20 June 2011Register(s) moved to registered office address (1 page)
20 June 2011Register(s) moved to registered office address (1 page)
20 June 2011Director's details changed for Penelope Gaye Allen on 31 December 2010 (2 pages)
20 June 2011Director's details changed for Professor Kenneth Baynes on 31 December 2010 (2 pages)
20 June 2011Director's details changed for Matthew Allen on 31 December 2010 (2 pages)
20 June 2011Director's details changed for Penelope Gaye Allen on 31 December 2010 (2 pages)
20 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (25 pages)
20 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (25 pages)
20 June 2011Director's details changed for Matthew Allen on 31 December 2010 (2 pages)
19 April 2011Appointment of Rosemarie Alice Grimley as a director (3 pages)
19 April 2011Appointment of Rosemarie Alice Grimley as a director (3 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
21 September 2010Appointment of Andrew Charles Marsden as a director (3 pages)
21 September 2010Appointment of Andrew Charles Marsden as a director (3 pages)
23 June 2010Register(s) moved to registered inspection location (1 page)
23 June 2010Director's details changed for Roy Michael Rowley on 1 May 2010 (2 pages)
23 June 2010Register inspection address has been changed (1 page)
23 June 2010Director's details changed for Richard John Elwell on 1 May 2010 (2 pages)
23 June 2010Director's details changed for Nancy Gillian Parker on 1 May 2010 (2 pages)
23 June 2010Director's details changed for Edward Arthur Reynolds on 1 May 2010 (2 pages)
23 June 2010Director's details changed for David Morris Williams on 1 May 2010 (2 pages)
23 June 2010Director's details changed for Richard Andrew Sellers on 1 May 2010 (2 pages)
23 June 2010Director's details changed for Edward Paul Glynn on 1 May 2010 (2 pages)
23 June 2010Director's details changed for Roy Michael Rowley on 1 May 2010 (2 pages)
23 June 2010Director's details changed for Roger Charles Smith on 1 May 2010 (2 pages)
23 June 2010Register inspection address has been changed (1 page)
23 June 2010Director's details changed for Glenys Fraser Skinner on 1 May 2010 (2 pages)
23 June 2010Director's details changed for Nancy Gillian Parker on 1 May 2010 (2 pages)
23 June 2010Director's details changed for Richard Andrew Sellers on 1 May 2010 (2 pages)
23 June 2010Director's details changed for David Morris Williams on 1 May 2010 (2 pages)
23 June 2010Director's details changed for Nancy Gillian Parker on 1 May 2010 (2 pages)
23 June 2010Director's details changed for Edward Arthur Reynolds on 1 May 2010 (2 pages)
23 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (30 pages)
23 June 2010Director's details changed for David Morris Williams on 1 May 2010 (2 pages)
23 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (30 pages)
23 June 2010Register(s) moved to registered inspection location (1 page)
23 June 2010Director's details changed for Roy Michael Rowley on 1 May 2010 (2 pages)
23 June 2010Director's details changed for Edward Arthur Reynolds on 1 May 2010 (2 pages)
23 June 2010Director's details changed for Glenys Fraser Skinner on 1 May 2010 (2 pages)
23 June 2010Director's details changed for Edward Paul Glynn on 1 May 2010 (2 pages)
23 June 2010Director's details changed for Roger Charles Smith on 1 May 2010 (2 pages)
23 June 2010Director's details changed for Richard John Elwell on 1 May 2010 (2 pages)
23 June 2010Director's details changed for Edward Paul Glynn on 1 May 2010 (2 pages)
23 June 2010Director's details changed for Richard Andrew Sellers on 1 May 2010 (2 pages)
23 June 2010Director's details changed for Glenys Fraser Skinner on 1 May 2010 (2 pages)
23 June 2010Director's details changed for Roger Charles Smith on 1 May 2010 (2 pages)
23 June 2010Director's details changed for Richard John Elwell on 1 May 2010 (2 pages)
18 February 2010Termination of appointment of Catherine Walker as a director (1 page)
18 February 2010Termination of appointment of William Russell as a director (1 page)
18 February 2010Termination of appointment of William Russell as a director (1 page)
18 February 2010Termination of appointment of Catherine Walker as a director (1 page)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 June 2009Return made up to 20/05/09; full list of members (27 pages)
26 June 2009Return made up to 20/05/09; full list of members (27 pages)
26 June 2009Appointment terminated director krystyna brochocka (1 page)
26 June 2009Appointment terminated director krystyna brochocka (1 page)
28 May 2009Secretary appointed mr anthony john millen (1 page)
28 May 2009Secretary appointed mr anthony john millen (1 page)
28 May 2009Appointment terminated secretary richard elwell (1 page)
28 May 2009Appointment terminated secretary richard elwell (1 page)
24 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
24 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
29 July 2008Return made up to 20/05/08; full list of members (29 pages)
29 July 2008Return made up to 20/05/08; full list of members (29 pages)
2 July 2008Director appointed christine ann mcswaney (2 pages)
2 July 2008Director appointed christine ann mcswaney (2 pages)
10 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
10 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
3 August 2007Return made up to 20/05/07; no change of members (14 pages)
3 August 2007Return made up to 20/05/07; no change of members (14 pages)
16 June 2007New director appointed (2 pages)
16 June 2007New director appointed (2 pages)
20 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
20 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
9 February 2007New director appointed (2 pages)
9 February 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
12 June 2006Return made up to 20/05/06; change of members (16 pages)
12 June 2006Return made up to 20/05/06; change of members (16 pages)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
22 August 2005Director resigned (1 page)
22 August 2005Secretary resigned (1 page)
22 August 2005New secretary appointed (2 pages)
22 August 2005New secretary appointed (2 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Secretary resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
9 August 2005New director appointed (2 pages)
9 August 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
9 August 2005New director appointed (2 pages)
9 August 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
27 July 2005Secretary resigned (1 page)
27 July 2005Secretary resigned (1 page)
23 July 2005Return made up to 20/05/05; full list of members
  • 363(288) ‐ Director resigned
(26 pages)
23 July 2005Return made up to 20/05/05; full list of members
  • 363(288) ‐ Director resigned
(26 pages)
24 January 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
24 January 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
25 June 2004Return made up to 20/05/04; change of members
  • 363(288) ‐ Director resigned
(14 pages)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
25 June 2004Return made up to 20/05/04; change of members
  • 363(288) ‐ Director resigned
(14 pages)
9 June 2004New secretary appointed (2 pages)
9 June 2004Secretary resigned (1 page)
9 June 2004New secretary appointed (2 pages)
9 June 2004Secretary resigned (1 page)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
23 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
23 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
17 July 2003Return made up to 20/05/03; change of members
  • 363(288) ‐ Director resigned
(16 pages)
17 July 2003Return made up to 20/05/03; change of members
  • 363(288) ‐ Director resigned
(16 pages)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
12 July 2002Return made up to 20/05/02; full list of members (27 pages)
12 July 2002Return made up to 20/05/02; full list of members (27 pages)
19 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
19 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
17 July 2001Return made up to 20/05/01; change of members
  • 363(288) ‐ Director resigned
(14 pages)
17 July 2001Return made up to 20/05/01; change of members
  • 363(288) ‐ Director resigned
(14 pages)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
14 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
14 March 2001Director resigned (1 page)
14 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
14 March 2001Director resigned (1 page)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
30 June 2000Return made up to 20/05/00; change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
30 June 2000Return made up to 20/05/00; change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
21 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
21 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
8 October 1999Secretary resigned (1 page)
8 October 1999New secretary appointed;new director appointed (2 pages)
8 October 1999Secretary resigned (1 page)
8 October 1999New secretary appointed;new director appointed (2 pages)
14 July 1999Return made up to 20/05/99; full list of members (16 pages)
14 July 1999Return made up to 20/05/99; full list of members (16 pages)
20 May 1999Director resigned (1 page)
20 May 1999Director resigned (1 page)
20 May 1999Director resigned (1 page)
20 May 1999Director resigned (1 page)
7 January 1999Accounts for a small company made up to 31 May 1998 (5 pages)
7 January 1999Accounts for a small company made up to 31 May 1998 (5 pages)
4 December 1998New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998Director resigned (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998Director resigned (1 page)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
24 March 1998Secretary resigned (1 page)
24 March 1998New secretary appointed (2 pages)
24 March 1998Secretary resigned (1 page)
24 March 1998New secretary appointed (2 pages)
24 March 1998New secretary appointed (2 pages)
24 March 1998New secretary appointed (2 pages)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
29 August 1997Registered office changed on 29/08/97 from: cross house, westgate road, newcastle upon tyne, NE99 1SB (1 page)
29 August 1997New director appointed (2 pages)
29 August 1997Registered office changed on 29/08/97 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page)
29 August 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
21 August 1997Return made up to 20/05/97; full list of members (10 pages)
21 August 1997Return made up to 20/05/97; full list of members (10 pages)
8 July 1997Secretary resigned (1 page)
8 July 1997Secretary resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
10 June 1997Accounts for a small company made up to 31 May 1996 (5 pages)
10 June 1997Accounts for a small company made up to 31 May 1996 (5 pages)
28 August 1996Director resigned (1 page)
28 August 1996Director resigned (1 page)
28 August 1996Return made up to 20/05/96; change of members (6 pages)
28 August 1996Return made up to 20/05/96; change of members (6 pages)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
24 May 1996New director appointed (2 pages)
24 May 1996New director appointed (2 pages)
24 May 1996New director appointed (2 pages)
24 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
20 March 1996Accounts for a small company made up to 31 May 1995 (4 pages)
20 March 1996Accounts for a small company made up to 31 May 1995 (4 pages)
26 April 1995Ad 10/04/95--------- £ si 16@1=16 £ ic 22/38 (2 pages)
26 April 1995Ad 10/04/95--------- £ si 16@1=16 £ ic 22/38 (2 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (3 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (3 pages)
20 May 1992Incorporation (18 pages)
20 May 1992Incorporation (18 pages)