Company NameEynesbury Estates Limited
Company StatusActive
Company Number02739584
CategoryPrivate Limited Company
Incorporation Date14 August 1992(31 years, 8 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 NameMr Richard Antony Frenkel
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1993(5 months, 4 weeks after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A
65 Warwick Square
London
SW1V 2AL
Director NameDr Lindsey Allan
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2002(9 years, 10 months after company formation)
Appointment Duration21 years, 11 months
RoleConsultant Physician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 65 Warwick Sq
London
SW1V 2AL
Director NameJohn Christopher Finch
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2006(14 years after company formation)
Appointment Duration17 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat F
65 Warwick Square
London
SW1V 2AL
Secretary NameJohn Christopher Finch
NationalityBritish
StatusCurrent
Appointed15 July 2008(15 years, 11 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Correspondence AddressFlat F 65 Warwick Sq
London
SW1V 2AL
Director NameMs Antonia Jackson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2009(16 years, 11 months after company formation)
Appointment Duration14 years, 9 months
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D 65 Warwick Sq
London
SW1V 2AL
Director NameMr Karl Thaiss
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2009(16 years, 11 months after company formation)
Appointment Duration14 years, 9 months
RoleSenior Management Consultant
Country of ResidenceEngland
Correspondence AddressFlat D 65 Warwick Sq
London
SW1V 2AL
Director NameLady Joanna Susan Elizabeth Staughton
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2015(22 years, 10 months after company formation)
Appointment Duration8 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSarratt Hall The Green
Sarratt
Herts
WD3 6BS
Director NameAngela Jean McCollum
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Secretary NameMargaret Mary Watkins
NationalityBritish
StatusResigned
Appointed14 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Director NameMr Andrew John Bennett
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(1 week, 4 days after company formation)
Appointment Duration15 years, 10 months (resigned 07 July 2008)
RoleAgricultural Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D 65 Warwick Square
London
SW1V 2AL
Director NameSir Christopher Stephen Thomas Jonathan Thayer Staughton
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(1 week, 4 days after company formation)
Appointment Duration22 years, 1 month (resigned 15 October 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C 65 Warwick Sq
London
SW1V 2AL
Secretary NameMr Andrew John Bennett
NationalityBritish
StatusResigned
Appointed25 August 1992(1 week, 4 days after company formation)
Appointment Duration15 years, 10 months (resigned 07 July 2008)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D 65 Warwick Square
London
SW1V 2AL
Director NameSir Hugh Guy Cubitt
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(5 months, 4 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 24 June 1997)
RoleChartered Surveyor
Correspondence AddressChapel House
West Humble
Dorking
Surrey
RH5 6AY
Director NameMr Michael Peter Gilbert
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(5 months, 4 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 06 October 1993)
RoleChartered Surveyor
Correspondence Address65 Warwick Square
London
SW1V 2AL
Director NameMr Patrick Harold Harman Crawford
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(5 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 11 October 1995)
RoleNewspaper Executive
Correspondence AddressFlat K 65 Warwick Square
London
SW1V 2AL
Director NameJose Bassim
Date of BirthMay 1938 (Born 86 years ago)
NationalityBrazilian
StatusResigned
Appointed09 February 1993(5 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 03 May 1994)
RoleManagement Consultant
Correspondence AddressFlat E
65 Warwick Square
London
SW1V 2AL
Director NameDuncan Niven
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(9 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 September 1999)
RoleManaging Director
Correspondence AddressPO Box 1413 Nana Po
Bangkok
Foreign
Director NameJacoba Elisabeth Niven
Date of BirthOctober 1941 (Born 82 years ago)
NationalityDutch
StatusResigned
Appointed11 May 1993(9 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 September 1999)
RoleHousewife
Correspondence AddressPO Box 1413 Nana Po
Bangkok
Thailand
Director NameTimothy George Eyles
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 1996)
RoleSolicitor
Correspondence Address29 Nicosia Road
London
Sw18
Director NameGregory Lieb
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 1994(1 year, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 30 June 2008)
RoleBanker
Correspondence AddressFlat E
65 Warwick Square
London
SW1V 2AL
Director NameDaniel Clive Burgess
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(1 year, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 November 2001)
RoleBanking
Correspondence AddressFlat B 65 Warwick Square
Pimlico
London
SW1V 2AL
Director NamePeter David Watherston
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(2 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 December 2000)
RoleMinister Of Religion
Correspondence Address64 Burke Street
London
E16 1ET
Director NameAlexander Michael Clark Hutchison
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(5 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2001)
RoleBanker
Correspondence Address65 Warwick Square
London
SW1V 2AL
Director NameJohn Richard Anthony Scott-Oldfield
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(8 years, 6 months after company formation)
Appointment Duration21 years, 1 month (resigned 24 March 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat H
65 Warwick Square
London
SW1V 2AL
Director NameMr Liam Pepper
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2006(14 years after company formation)
Appointment Duration8 years, 11 months (resigned 23 July 2015)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressFlat L
65 Warwick Square
London
SW1V 2AL
Director NameMr Adrian David Powell
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2015(22 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 May 2017)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreywalls Cothill Rd
Cothill
Oxfordshire
OX13 6QQ

Location

Registered AddressC/O Ekor Group Block Management
17 Musard Road
London
W6 8NR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Elena Fontana
9.09%
Ordinary
1 at £1Joanna Susan Elizabeth Staughton
9.09%
Ordinary
1 at £1John Christopher Finch
9.09%
Ordinary
1 at £1John Richard Anthony Scott-oldfield
9.09%
Ordinary
1 at £1Karl Thaiss & Antonia Jackson
9.09%
Ordinary
1 at £1Lindsey Allan
9.09%
Ordinary
1 at £1Marianne Sjostrom
9.09%
Ordinary
1 at £1Mr Liam Pepper
9.09%
Ordinary
1 at £1Patrick Heren & Fiona Cadwallader
9.09%
Ordinary
1 at £1Richard Frenkel
9.09%
Ordinary
1 at £1Thornwood LTD
9.09%
Ordinary

Financials

Year2014
Net Worth£33,098
Cash£58,674
Current Liabilities£13,197

Accounts

Latest Accounts28 September 2022 (1 year, 7 months ago)
Next Accounts Due28 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End28 September

Returns

Latest Return14 August 2023 (8 months, 3 weeks ago)
Next Return Due28 August 2024 (3 months, 4 weeks from now)

Filing History

29 August 2023Appointment of Akkorgroup Ltd as a secretary on 23 August 2023 (2 pages)
29 August 2023Registered office address changed from 65 Warwick Square London SW1V 2AL to C/O Ekor Group Block Management 17 Musard Road London W6 8NR on 29 August 2023 (1 page)
29 August 2023Termination of appointment of John Christopher Finch as a secretary on 23 August 2023 (1 page)
15 August 2023Confirmation statement made on 14 August 2023 with updates (4 pages)
26 June 2023Micro company accounts made up to 28 September 2022 (8 pages)
14 August 2022Confirmation statement made on 14 August 2022 with updates (4 pages)
24 May 2022Micro company accounts made up to 28 September 2021 (6 pages)
30 March 2022Termination of appointment of John Richard Anthony Scott-Oldfield as a director on 24 March 2022 (1 page)
15 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
7 June 2021Micro company accounts made up to 28 September 2020 (7 pages)
16 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
23 April 2020Micro company accounts made up to 28 September 2019 (6 pages)
15 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
11 June 2019Micro company accounts made up to 28 September 2018 (6 pages)
15 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 28 September 2017 (5 pages)
16 August 2017Confirmation statement made on 14 August 2017 with updates (6 pages)
16 August 2017Confirmation statement made on 14 August 2017 with updates (6 pages)
28 June 2017Accounts for a small company made up to 28 September 2016 (6 pages)
28 June 2017Accounts for a small company made up to 28 September 2016 (6 pages)
14 May 2017Termination of appointment of Adrian David Powell as a director on 2 May 2017 (1 page)
14 May 2017Termination of appointment of Adrian David Powell as a director on 2 May 2017 (1 page)
16 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
25 June 2016Accounts for a small company made up to 28 September 2015 (5 pages)
25 June 2016Accounts for a small company made up to 28 September 2015 (5 pages)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 11
(12 pages)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 11
(12 pages)
27 July 2015Termination of appointment of Liam Pepper as a director on 23 July 2015 (1 page)
27 July 2015Termination of appointment of Liam Pepper as a director on 23 July 2015 (1 page)
29 June 2015Accounts for a small company made up to 28 September 2014 (5 pages)
29 June 2015Accounts for a small company made up to 28 September 2014 (5 pages)
5 June 2015Appointment of Lady Joanna Susan Elizabeth Staughton as a director on 5 June 2015 (2 pages)
5 June 2015Appointment of Mr Adrian David Powell as a director on 5 June 2015 (2 pages)
5 June 2015Appointment of Lady Joanna Susan Elizabeth Staughton as a director on 5 June 2015 (2 pages)
5 June 2015Appointment of Mr Adrian David Powell as a director on 5 June 2015 (2 pages)
5 June 2015Appointment of Mr Adrian David Powell as a director on 5 June 2015 (2 pages)
5 June 2015Appointment of Lady Joanna Susan Elizabeth Staughton as a director on 5 June 2015 (2 pages)
26 October 2014Termination of appointment of Christopher Stephen Thomas Jonathan Thayer Staughton as a director on 15 October 2014 (1 page)
26 October 2014Termination of appointment of Christopher Stephen Thomas Jonathan Thayer Staughton as a director on 15 October 2014 (1 page)
15 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 11
(12 pages)
15 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 11
(12 pages)
4 July 2014Accounts for a small company made up to 28 September 2013 (5 pages)
4 July 2014Accounts for a small company made up to 28 September 2013 (5 pages)
27 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 11
(12 pages)
27 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 11
(12 pages)
21 June 2013Accounts for a small company made up to 28 September 2012 (5 pages)
21 June 2013Accounts for a small company made up to 28 September 2012 (5 pages)
19 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (12 pages)
19 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (12 pages)
27 June 2012Accounts for a small company made up to 28 September 2011 (5 pages)
27 June 2012Accounts for a small company made up to 28 September 2011 (5 pages)
17 August 2011Secretary's details changed for John Christopher Finch on 17 August 2011 (2 pages)
17 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (12 pages)
17 August 2011Director's details changed for Ms Antonia Jackson on 17 August 2011 (2 pages)
17 August 2011Director's details changed for Mr Karl Thaiss on 17 August 2011 (2 pages)
17 August 2011Director's details changed for Ms Antonia Jackson on 17 August 2011 (2 pages)
17 August 2011Director's details changed for Sir Christopher Stephen Thomas Jonathan Thayer Staughton on 17 August 2011 (3 pages)
17 August 2011Director's details changed for Sir Christopher Stephen Thomas Jonathan Thayer Staughton on 17 August 2011 (3 pages)
17 August 2011Director's details changed for Dr Lindsey Allan on 17 August 2011 (2 pages)
17 August 2011Director's details changed for Mr Karl Thaiss on 17 August 2011 (2 pages)
17 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (12 pages)
17 August 2011Director's details changed for Dr Lindsey Allan on 17 August 2011 (2 pages)
17 August 2011Secretary's details changed for John Christopher Finch on 17 August 2011 (2 pages)
17 August 2011Director's details changed for John Richard Anthony Scott-Oldfield on 17 August 2011 (2 pages)
17 August 2011Director's details changed for John Richard Anthony Scott-Oldfield on 17 August 2011 (2 pages)
29 June 2011Accounts for a small company made up to 28 September 2010 (5 pages)
29 June 2011Accounts for a small company made up to 28 September 2010 (5 pages)
18 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (12 pages)
18 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (12 pages)
16 August 2010Director's details changed for Sir Christopher Stephen Thomas Jonathan Thayer Staughton on 14 August 2010 (2 pages)
16 August 2010Secretary's details changed for John Christopher Finch on 14 August 2010 (2 pages)
16 August 2010Director's details changed for Ms Antonia Jackson on 14 August 2010 (2 pages)
16 August 2010Secretary's details changed for John Christopher Finch on 14 August 2010 (2 pages)
16 August 2010Director's details changed for Sir Christopher Stephen Thomas Jonathan Thayer Staughton on 14 August 2010 (2 pages)
16 August 2010Director's details changed for Dr Lindsey Allan on 14 August 2010 (2 pages)
16 August 2010Director's details changed for Dr Lindsey Allan on 14 August 2010 (2 pages)
16 August 2010Director's details changed for Mr Karl Thaiss on 14 August 2010 (2 pages)
16 August 2010Director's details changed for Mr Karl Thaiss on 14 August 2010 (2 pages)
16 August 2010Director's details changed for Ms Antonia Jackson on 14 August 2010 (2 pages)
14 August 2010Director's details changed for John Richard Anthony Scott-Oldfield on 14 August 2010 (2 pages)
14 August 2010Director's details changed for John Richard Anthony Scott-Oldfield on 14 August 2010 (2 pages)
14 August 2010Director's details changed for John Christopher Finch on 14 August 2010 (2 pages)
14 August 2010Director's details changed for Richard Antony Frenkel on 14 August 2010 (2 pages)
14 August 2010Director's details changed for John Christopher Finch on 14 August 2010 (2 pages)
14 August 2010Director's details changed for Liam Pepper on 14 August 2010 (2 pages)
14 August 2010Director's details changed for Richard Antony Frenkel on 14 August 2010 (2 pages)
14 August 2010Director's details changed for Liam Pepper on 14 August 2010 (2 pages)
28 June 2010Accounts for a small company made up to 28 September 2009 (6 pages)
28 June 2010Accounts for a small company made up to 28 September 2009 (6 pages)
6 September 2009Return made up to 14/08/09; full list of members (9 pages)
6 September 2009Return made up to 14/08/09; full list of members (9 pages)
4 September 2009Director's change of particulars / john scott oldfield / 03/09/2009 (2 pages)
4 September 2009Director's change of particulars / john scott oldfield / 03/09/2009 (2 pages)
3 September 2009Director's change of particulars / lindsey allan / 03/09/2009 (1 page)
3 September 2009Director's change of particulars / lindsey allan / 03/09/2009 (1 page)
3 September 2009Secretary's change of particulars / john finch / 03/09/2009 (1 page)
3 September 2009Secretary's change of particulars / john finch / 03/09/2009 (1 page)
20 July 2009Accounts for a small company made up to 28 September 2008 (5 pages)
20 July 2009Accounts for a small company made up to 28 September 2008 (5 pages)
17 July 2009Director appointed mr karl thaiss (1 page)
17 July 2009Director appointed mr karl thaiss (1 page)
14 July 2009Director appointed ms antonia jackson (1 page)
14 July 2009Director appointed ms antonia jackson (1 page)
21 August 2008Registered office changed on 21/08/2008 from 65 warwick square london SW1 (1 page)
21 August 2008Return made up to 14/08/08; full list of members (10 pages)
21 August 2008Director's change of particulars / christopher staughton / 01/08/2008 (2 pages)
21 August 2008Return made up to 14/08/08; full list of members (10 pages)
21 August 2008Registered office changed on 21/08/2008 from 65 warwick square london SW1 (1 page)
21 August 2008Director's change of particulars / christopher staughton / 01/08/2008 (2 pages)
21 August 2008Appointment terminated director gregory lieb (1 page)
21 August 2008Appointment terminated director gregory lieb (1 page)
17 July 2008Secretary appointed john christopher finch (2 pages)
17 July 2008Secretary appointed john christopher finch (2 pages)
15 July 2008Appointment terminated director and secretary andrew bennett (1 page)
15 July 2008Appointment terminated director and secretary andrew bennett (1 page)
20 June 2008Accounts for a small company made up to 28 September 2007 (7 pages)
20 June 2008Accounts for a small company made up to 28 September 2007 (7 pages)
5 September 2007Return made up to 14/08/07; no change of members (10 pages)
5 September 2007Return made up to 14/08/07; no change of members (10 pages)
27 June 2007Accounts for a small company made up to 28 September 2006 (5 pages)
27 June 2007Accounts for a small company made up to 28 September 2006 (5 pages)
31 August 2006New director appointed (2 pages)
31 August 2006New director appointed (2 pages)
31 August 2006New director appointed (2 pages)
31 August 2006Return made up to 14/08/06; full list of members (12 pages)
31 August 2006New director appointed (2 pages)
31 August 2006Return made up to 14/08/06; full list of members (12 pages)
22 June 2006Accounts for a small company made up to 28 September 2005 (5 pages)
22 June 2006Accounts for a small company made up to 28 September 2005 (5 pages)
25 August 2005Return made up to 14/08/05; full list of members (12 pages)
25 August 2005Return made up to 14/08/05; full list of members (12 pages)
22 June 2005Accounts for a small company made up to 28 September 2004 (5 pages)
22 June 2005Accounts for a small company made up to 28 September 2004 (5 pages)
25 August 2004Return made up to 14/08/04; full list of members (12 pages)
25 August 2004Return made up to 14/08/04; full list of members (12 pages)
17 June 2004Accounts for a small company made up to 28 September 2003 (5 pages)
17 June 2004Accounts for a small company made up to 28 September 2003 (5 pages)
26 August 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
26 August 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 July 2003Accounts for a small company made up to 28 September 2002 (4 pages)
23 July 2003Accounts for a small company made up to 28 September 2002 (4 pages)
27 August 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
27 August 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
11 July 2002Accounts for a small company made up to 28 September 2001 (4 pages)
11 July 2002Accounts for a small company made up to 28 September 2001 (4 pages)
17 August 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
17 August 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
6 July 2001Accounts for a small company made up to 28 September 2000 (4 pages)
6 July 2001Accounts for a small company made up to 28 September 2000 (4 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
23 August 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 August 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 July 2000Accounts for a small company made up to 28 September 1999 (4 pages)
11 July 2000Accounts for a small company made up to 28 September 1999 (4 pages)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
9 August 1999Return made up to 14/08/99; no change of members (6 pages)
9 August 1999Return made up to 14/08/99; no change of members (6 pages)
28 June 1999Accounts for a small company made up to 28 September 1998 (4 pages)
28 June 1999Accounts for a small company made up to 28 September 1998 (4 pages)
8 September 1998Return made up to 14/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 1998Return made up to 14/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 1998Accounts for a small company made up to 28 September 1997 (4 pages)
6 July 1998Accounts for a small company made up to 28 September 1997 (4 pages)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
14 August 1997Return made up to 14/08/97; full list of members (8 pages)
14 August 1997Return made up to 14/08/97; full list of members (8 pages)
7 July 1997Accounts for a small company made up to 28 September 1996 (5 pages)
7 July 1997Accounts for a small company made up to 28 September 1996 (5 pages)
3 January 1997Director resigned (1 page)
3 January 1997Director resigned (1 page)
8 August 1996Return made up to 14/08/96; change of members (8 pages)
8 August 1996Return made up to 14/08/96; change of members (8 pages)
10 July 1996Accounts for a small company made up to 28 September 1995 (5 pages)
10 July 1996Accounts for a small company made up to 28 September 1995 (5 pages)
21 August 1995Return made up to 14/08/95; full list of members (10 pages)
21 August 1995Return made up to 14/08/95; full list of members (10 pages)
19 July 1995Accounts for a small company made up to 28 September 1994 (5 pages)
19 July 1995Accounts for a small company made up to 28 September 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)