Company NameCorderoy Contract Services Limited
Company StatusActive
Company Number02788266
CategoryPrivate Limited Company
Incorporation Date9 February 1993(31 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Angela Catherine Anne Austin
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1996(2 years, 11 months after company formation)
Appointment Duration28 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Marshalsea Road
London
SE1 1EP
Director NameMr Thomas Andrew Lee Fowler
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2001(8 years, 3 months after company formation)
Appointment Duration22 years, 11 months
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address9 Marshalsea Road
London
SE1 1EP
Secretary NameMr Brian George Payne
StatusCurrent
Appointed31 January 2014(20 years, 12 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence AddressKnightrider Chambers 12 Knightrider Street
Maidstone
ME15 6LP
Director NameMr Thomas Antony Smailes
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2015(22 years, 1 month after company formation)
Appointment Duration9 years
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address54 Hagley Road
Birmingham
B16 8PE
Director NameRichard Ison Andrews
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(1 week, 6 days after company formation)
Appointment Duration2 months (resigned 26 April 1993)
RoleSolicitor
Correspondence Address200 Dalling Road
London
W6 0ER
Secretary NameTrudy Elaine Grainger
NationalityBritish
StatusResigned
Appointed22 February 1993(1 week, 6 days after company formation)
Appointment Duration1 month (resigned 29 March 1993)
RoleCompany Director
Correspondence Address187 Arethusa Way
Bisley
Woking
Surrey
GU24 9BT
Director NameEdward Jonathan Marsden
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(1 month, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 30 November 2001)
RoleChartered Quantity Surveyor
Correspondence Address44 Oakfield Road
Harpenden
Hertfordshire
AL5 2NS
Director NameMr Leslie Robert Hamilton
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1995)
RoleChartered Quantitiy Surveyor
Correspondence AddressOakridge
Gaulby
Leicester
Leics
LE7 9BB
Director NameMr Ian Edward Wilson
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(1 month, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 1998)
RoleChartered Quantity Surveyor
Correspondence Address49 The Causeway
Potters Bar
Hertfordshire
EN6 5HF
Director NameMr John Douglas Armitage
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(1 month, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2001)
RoleChartered Quantity Surveyor
Correspondence AddressOak Tree Farm Sherwood Crescent
Benfleet
Essex
SS7 2LF
Secretary NameKenneth Edward Austen
NationalityBritish
StatusResigned
Appointed29 March 1993(1 month, 2 weeks after company formation)
Appointment Duration7 years (resigned 29 March 2000)
RoleCompany Director
Correspondence Address1 Earning Street
Godmanchester
Huntingdon
Cambridgeshire
PE18 8JD
Director NameMr Henry David Whitham
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1993(6 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 16 February 1999)
RoleChartered Quantity Surveyor
Correspondence AddressAintree House Condicote
Cheltenham
Gloucestershire
GL54 1ES
Wales
Director NameMr Roy Arthur Appleton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(2 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Littledale Road
Whittle Hall Great Sankey
Warrington
Cheshire
WA5 3DX
Director NameColin Neil Fitch
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1996(2 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 June 1997)
RoleQuantity Surveyor
Correspondence Address33 Holmesdale Avenue
East Sheen
London
SW14 7BQ
Director NameDuncan Hurwood
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1996(2 years, 11 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 High Street
Great Baddow
Chelmsford
CM2 7HJ
Director NameRoger John Allen
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(6 years after company formation)
Appointment Duration11 years, 6 months (resigned 18 August 2010)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address19 Calthorpe Road
Edgbaston
Birmingham
B15 1RP
Director NameAlec Andrew Stroud
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(6 years after company formation)
Appointment Duration8 years, 5 months (resigned 08 August 2007)
RoleQuantity Surveyor
Correspondence Address29 The Lees
Croydon
CR0 8AR
Director NameDerek Aubrey Smith
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(6 years after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2001)
RoleQuantity Surveyor
Correspondence Address9 Hilltop View
Wheathampstead
St Albans
Hertfordshire
AL4 8AJ
Director NameMr John Douglas William Wedlake
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(6 years after company formation)
Appointment Duration12 years, 4 months (resigned 30 June 2011)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSutherland House Castlebridge
Cowbridge Road East
Cardiff
CF11 9AB
Wales
Director NameDavid Rosslyn Bevan
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(6 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 September 2006)
RoleQuantity Surveyor
Correspondence Address24 Danford Way
Birmingham
West Midlands
B43 5JL
Secretary NameJeremy Vernon Adams
NationalityBritish
StatusResigned
Appointed18 April 2000(7 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 January 2014)
RoleCompany Director
Correspondence AddressHolly Bank Chambers Red Hill
Wateringbury
Maidstone
Kent
ME18 5NN
Director NameMr Andrew David Kirby
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2001(8 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 June 2012)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address9 Marshalsea Road
London
SE1 1EP
Director NameChristopher Neil Cannon
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2001(8 years, 3 months after company formation)
Appointment Duration4 years (resigned 03 June 2005)
RoleChartered Quantity Surveyor
Correspondence AddressSt Just Drive
Crouch's Road Eastcombe
Stroud
Gloucestershire
GL6 7EA
Wales
Director NameDavid Robert Brett
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2001(8 years, 3 months after company formation)
Appointment Duration14 years (resigned 08 June 2015)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Marshalsea Road
London
SE1 1EP
Director NameMr Paul Edward Snowden
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(9 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 February 2007)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address9 Mount Pleasant
Prenton
Merseyside
CH43 5SY
Wales
Director NameMr Joseph Cook
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(9 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 March 2004)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address18 Dornoch Way
Westerwood
Cumbernauld
Lanarkshire
G68 0JA
Scotland
Director NameMr Michael Lawrence Kelly
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(11 years, 12 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 December 2018)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address19 Calthorpe Road
Edgbaston
Birmingham
B15 1RP
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed09 February 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitecorderoy.com
Telephone020 70151920
Telephone regionLondon

Location

Registered Address20 St. Dunstan's Hill
London
EC3R 8HL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1George Corderoy LLP
100.00%
Ordinary

Financials

Year2014
Turnover£1,380,198
Gross Profit£11,046
Net Worth£6,211
Cash£190
Current Liabilities£681,141

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 February 2024 (2 months, 1 week ago)
Next Return Due23 February 2025 (10 months, 1 week from now)

Filing History

9 February 2024Confirmation statement made on 9 February 2024 with no updates (3 pages)
9 October 2023Registered office address changed from 9 Marshalsea Road London SE1 1EP to 20 st. Dunstan's Hill London EC3R 8HL on 9 October 2023 (1 page)
25 July 2023Accounts for a small company made up to 31 December 2022 (7 pages)
27 March 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
17 November 2022Termination of appointment of Brian George Payne as a secretary on 17 November 2022 (1 page)
17 November 2022Appointment of Mr Edward Austin as a secretary on 17 November 2022 (2 pages)
9 August 2022Accounts for a small company made up to 31 December 2021 (7 pages)
1 April 2022Director's details changed for Mr Thomas Anthony Smailes on 1 April 2022 (2 pages)
1 April 2022Director's details changed for Mr Thomas Anthony Smailes on 1 April 2022 (2 pages)
1 April 2022Secretary's details changed for Mr Brian George Payne on 1 April 2022 (1 page)
16 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
5 January 2022Register inspection address has been changed from Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN England to Kinghtrider Chambers 12 Knightrider Street Maidstone ME15 6LP (1 page)
5 January 2022Register(s) moved to registered inspection location Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN (1 page)
27 August 2021Accounts for a small company made up to 31 December 2020 (7 pages)
10 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
16 October 2020Accounts for a small company made up to 31 December 2019 (7 pages)
21 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
3 June 2019Accounts for a small company made up to 31 December 2018 (7 pages)
11 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
2 January 2019Termination of appointment of Michael Lawrence Kelly as a director on 31 December 2018 (1 page)
18 September 2018Accounts for a small company made up to 31 December 2017 (7 pages)
22 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
30 September 2017Full accounts made up to 31 December 2016 (14 pages)
30 September 2017Full accounts made up to 31 December 2016 (14 pages)
14 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (12 pages)
13 October 2016Full accounts made up to 31 December 2015 (12 pages)
25 February 2016Register(s) moved to registered inspection location Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN (1 page)
25 February 2016Register(s) moved to registered inspection location Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN (1 page)
25 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(7 pages)
25 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(7 pages)
24 February 2016Register inspection address has been changed to Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN (1 page)
24 February 2016Register inspection address has been changed to Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN (1 page)
6 September 2015Full accounts made up to 31 December 2014 (12 pages)
6 September 2015Full accounts made up to 31 December 2014 (12 pages)
26 June 2015Section 519 (1 page)
26 June 2015Section 519 (1 page)
8 June 2015Termination of appointment of David Robert Brett as a director on 8 June 2015 (1 page)
8 June 2015Termination of appointment of David Robert Brett as a director on 8 June 2015 (1 page)
8 June 2015Termination of appointment of David Robert Brett as a director on 8 June 2015 (1 page)
28 April 2015Appointment of Mr Thomas Anthony Smailes as a director on 2 April 2015 (2 pages)
28 April 2015Appointment of Mr Thomas Anthony Smailes as a director on 2 April 2015 (2 pages)
28 April 2015Appointment of Mr Thomas Anthony Smailes as a director on 2 April 2015 (2 pages)
23 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
23 March 2015Director's details changed for Mr Thomas Andrew Lee Fowler on 1 February 2015 (2 pages)
23 March 2015Director's details changed for Mr Thomas Andrew Lee Fowler on 1 February 2015 (2 pages)
23 March 2015Director's details changed for Mr Thomas Andrew Lee Fowler on 1 February 2015 (2 pages)
23 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
23 March 2015Director's details changed for Angela Catherine Anne Austin on 1 February 2015 (2 pages)
23 March 2015Director's details changed for Angela Catherine Anne Austin on 1 February 2015 (2 pages)
23 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
23 March 2015Director's details changed for Angela Catherine Anne Austin on 1 February 2015 (2 pages)
9 October 2014Full accounts made up to 31 December 2013 (12 pages)
9 October 2014Full accounts made up to 31 December 2013 (12 pages)
6 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(7 pages)
6 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(7 pages)
6 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(7 pages)
31 January 2014Termination of appointment of Jeremy Adams as a secretary (1 page)
31 January 2014Appointment of Mr Brian George Payne as a secretary (2 pages)
31 January 2014Termination of appointment of Jeremy Adams as a secretary (1 page)
31 January 2014Appointment of Mr Brian George Payne as a secretary (2 pages)
7 October 2013Accounts made up to 31 December 2012 (11 pages)
7 October 2013Accounts made up to 31 December 2012 (11 pages)
8 March 2013Director's details changed for David Robert Brett on 1 September 2012 (2 pages)
8 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
8 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
8 March 2013Director's details changed for David Robert Brett on 1 September 2012 (2 pages)
8 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
8 March 2013Director's details changed for David Robert Brett on 1 September 2012 (2 pages)
2 October 2012Accounts made up to 31 December 2011 (11 pages)
2 October 2012Accounts made up to 31 December 2011 (11 pages)
24 July 2012Termination of appointment of Andrew Kirby as a director (1 page)
24 July 2012Termination of appointment of Andrew Kirby as a director (1 page)
22 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (8 pages)
22 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (8 pages)
22 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (8 pages)
5 October 2011Accounts made up to 31 December 2010 (12 pages)
5 October 2011Accounts made up to 31 December 2010 (12 pages)
25 July 2011Termination of appointment of John Wedlake as a director (1 page)
25 July 2011Termination of appointment of John Wedlake as a director (1 page)
8 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (9 pages)
8 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (9 pages)
8 March 2011Termination of appointment of Duncan Hurwood as a director (1 page)
8 March 2011Termination of appointment of Duncan Hurwood as a director (1 page)
8 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (9 pages)
5 October 2010Accounts made up to 31 December 2009 (11 pages)
5 October 2010Accounts made up to 31 December 2009 (11 pages)
19 August 2010Termination of appointment of Roger Allen as a director (1 page)
19 August 2010Termination of appointment of Roger Allen as a director (1 page)
5 August 2010Director's details changed for Angela Catherine Anne Austin on 1 June 2010 (2 pages)
5 August 2010Director's details changed for Angela Catherine Anne Austin on 1 June 2010 (2 pages)
5 August 2010Director's details changed for Angela Catherine Anne Austin on 1 June 2010 (2 pages)
26 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (8 pages)
26 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (8 pages)
26 February 2010Director's details changed for Roger John Allen on 26 February 2010 (2 pages)
26 February 2010Director's details changed for John Douglas William Wedlake on 26 February 2010 (2 pages)
26 February 2010Director's details changed for David Robert Brett on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Duncan Hurwood on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Duncan Hurwood on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Michael Lawrence Kelly on 26 February 2010 (2 pages)
26 February 2010Director's details changed for David Robert Brett on 26 February 2010 (2 pages)
26 February 2010Secretary's details changed for Jeremy Vernon Adams on 26 February 2010 (1 page)
26 February 2010Director's details changed for Andrew David Kirby on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Angela Catherine Anne Austin on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Michael Lawrence Kelly on 26 February 2010 (2 pages)
26 February 2010Director's details changed for John Douglas William Wedlake on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Thomas Andrew Lee Fowler on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Roger John Allen on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (8 pages)
26 February 2010Secretary's details changed for Jeremy Vernon Adams on 26 February 2010 (1 page)
26 February 2010Director's details changed for Angela Catherine Anne Austin on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Andrew David Kirby on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Thomas Andrew Lee Fowler on 26 February 2010 (2 pages)
5 November 2009Accounts made up to 31 December 2008 (13 pages)
5 November 2009Accounts made up to 31 December 2008 (13 pages)
2 March 2009Location of register of members (1 page)
2 March 2009Return made up to 09/02/09; full list of members (6 pages)
2 March 2009Return made up to 09/02/09; full list of members (6 pages)
2 March 2009Location of register of members (1 page)
5 February 2009Accounts made up to 31 December 2007 (12 pages)
5 February 2009Accounts made up to 31 December 2007 (12 pages)
6 March 2008Return made up to 09/02/08; full list of members (6 pages)
6 March 2008Return made up to 09/02/08; full list of members (6 pages)
15 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
15 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
25 March 2007Director resigned (1 page)
25 March 2007Director resigned (1 page)
20 March 2007Return made up to 09/02/07; full list of members (11 pages)
20 March 2007Return made up to 09/02/07; full list of members (11 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
28 February 2006Return made up to 09/02/06; full list of members (11 pages)
28 February 2006Return made up to 09/02/06; full list of members (11 pages)
28 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
28 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
27 April 2005Accounts made up to 31 December 2003 (12 pages)
27 April 2005Accounts made up to 31 December 2003 (12 pages)
10 March 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 October 2004Director's particulars changed (1 page)
19 October 2004Director's particulars changed (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
6 March 2004Return made up to 09/02/04; full list of members (12 pages)
6 March 2004Return made up to 09/02/04; full list of members (12 pages)
23 December 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
23 December 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
10 April 2003Accounts made up to 31 December 2001 (12 pages)
10 April 2003Accounts made up to 31 December 2001 (12 pages)
8 March 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
8 March 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
25 October 2002Accounts made up to 31 March 2001 (11 pages)
25 October 2002Accounts made up to 31 March 2001 (11 pages)
15 October 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
15 October 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
15 June 2002Director's particulars changed (1 page)
15 June 2002Director's particulars changed (1 page)
11 March 2002Return made up to 09/02/02; full list of members (10 pages)
11 March 2002Return made up to 09/02/02; full list of members (10 pages)
18 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
6 September 2001Registered office changed on 06/09/01 from: 25-28 buckingham gate london SW1E 6LD (1 page)
6 September 2001Registered office changed on 06/09/01 from: 25-28 buckingham gate london SW1E 6LD (1 page)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
28 June 2001Accounts made up to 31 March 2000 (10 pages)
28 June 2001Accounts made up to 31 March 2000 (10 pages)
9 April 2001Return made up to 09/02/01; full list of members (9 pages)
9 April 2001Return made up to 09/02/01; full list of members (9 pages)
3 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
3 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
26 April 2000New secretary appointed (2 pages)
26 April 2000New secretary appointed (2 pages)
26 April 2000Secretary resigned (1 page)
26 April 2000Secretary resigned (1 page)
5 April 2000Return made up to 09/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 April 2000Return made up to 09/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
18 January 2000Accounts made up to 31 March 1999 (10 pages)
18 January 2000Accounts made up to 31 March 1999 (10 pages)
19 October 1999Director's particulars changed (1 page)
19 October 1999Director's particulars changed (1 page)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
12 February 1999Return made up to 09/02/99; full list of members (8 pages)
12 February 1999Return made up to 09/02/99; full list of members (8 pages)
2 February 1999Accounts made up to 31 March 1998 (11 pages)
2 February 1999Accounts made up to 31 March 1998 (11 pages)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
23 March 1998Auditor's resignation (1 page)
23 March 1998Auditor's resignation (1 page)
12 February 1998Return made up to 09/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 February 1998Return made up to 09/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 1997Accounts made up to 31 December 1996 (10 pages)
27 October 1997Accounts made up to 31 December 1996 (10 pages)
19 August 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
19 August 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
13 February 1997Return made up to 09/02/97; no change of members (6 pages)
13 February 1997Return made up to 09/02/97; no change of members (6 pages)
15 August 1996Accounts made up to 31 December 1995 (10 pages)
15 August 1996Accounts made up to 31 December 1995 (10 pages)
21 February 1996Return made up to 09/02/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
21 February 1996Return made up to 09/02/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 January 1996Memorandum and Articles of Association (11 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996Memorandum and Articles of Association (11 pages)
29 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
29 June 1995Accounts made up to 31 December 1994 (10 pages)
29 June 1995Accounts made up to 31 December 1994 (10 pages)
8 March 1994Return made up to 09/02/94; full list of members (6 pages)
8 March 1994Return made up to 09/02/94; full list of members (6 pages)