Company NameNorman Glamorgan Limited
Company StatusActive
Company Number02793215
CategoryPrivate Limited Company
Incorporation Date24 February 1993(31 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameMs Anna Joyce
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1993(same day as company formation)
RoleDerivatives Legal Adviser
Country of ResidenceEngland
Correspondence AddressUnit 2, Beverley Court 26 Elmtree Road
Teddington
Middlesex
TW11 8ST
Secretary NameMs Anna Joyce
NationalityBritish
StatusCurrent
Appointed28 February 1996(3 years after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2, Beverley Court 26 Elmtree Road
Teddington
Middlesex
TW11 8ST
Director NameMrs Julie Doherty
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2015(22 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, Beverley Court 26 Elmtree Road
Teddington
Middlesex
TW11 8ST
Director NameMr Sudesh Chander
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2016(23 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, Beverley Court 26 Elmtree Road
Teddington
Middlesex
TW11 8ST
Director NameMs Anju Hewavitarne
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2017(24 years after company formation)
Appointment Duration7 years, 2 months
RoleSales Advisor
Country of ResidenceEngland
Correspondence AddressUnit 2, Beverley Court 26 Elmtree Road
Teddington
Middlesex
TW11 8ST
Director NameMr Ian Hamilton Cherry
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2017(24 years after company formation)
Appointment Duration7 years, 2 months
RoleDirector Of Operations, Hospice Charity
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, Beverley Court 26 Elmtree Road
Teddington
Middlesex
TW11 8ST
Director NameMr Nigel Mott
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(29 years after company formation)
Appointment Duration2 years, 1 month
RoleCustomer Service Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, Beverley Court 26 Elmtree Road
Teddington
Middlesex
TW11 8ST
Director NameMs Jenny Halliday
Date of BirthJuly 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2023(30 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks
RoleInnovation Project Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, Beverley Court 26 Elmtree Road
Teddington
Middlesex
TW11 8ST
Director NameMr Andrew John Harbourne
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 6 St Nicholas House
33 Glamorgan Road Hamptonwick
Kingston Upon Thames
Surrey
KT1 4HS
Secretary NameMr Andrew John Harbourne
NationalityBritish
StatusResigned
Appointed24 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6 St Nicholas House
33 Glamorgan Road Hamptonwick
Kingston Upon Thames
Surrey
KT1 4HS
Director NamePhilip Aubrey Grange
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(4 months, 1 week after company formation)
Appointment Duration15 years, 5 months (resigned 13 December 2008)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 St Nicholas House
33 Glamorgan Road
Kingston Upon Thames
Surrey
KT1 4HS
Director NameMark Patrick Hammond
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(4 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 27 September 1996)
RoleMerchant Banker
Correspondence AddressFlat 4 St Nicholas House
33 Glamorgan Road
Kingston Upon Thames
Surrey
KT1 4HS
Director NameClare Louise Hardcastle
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(4 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 15 March 2000)
RoleVt Editor
Correspondence AddressFlat 5 St Nicholas House
33 Glamorgan Road
Kingston Upon Thames
Surrey
KT1 4HS
Director NameDawn Kennedy
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(4 months, 1 week after company formation)
Appointment Duration8 years (resigned 23 July 2001)
RoleSecretary
Correspondence AddressFlat 3 St Nicholas House
33 Glamorgan Road
Kingston Upon Thames
Surrey
KT1 4HS
Director NameNiamh Eileen Murphy
Date of BirthMarch 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed14 February 1996(2 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 June 1999)
RolePharamacist
Correspondence AddressFlat 6 St Nicholas House
35 Glamorgan Road Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HS
Director NameRachel Maire Frances Cash
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(3 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 July 2001)
RoleTeacher
Correspondence AddressFlat 4 St Nicholas House
33 Glamorgan Road
Hamptonwick
Surrey
KT1 4HS
Director NamePhillipa Elizabeth Love
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(6 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 July 2003)
RoleSolicitor
Correspondence AddressFlat 6 St Nicholas House
33 Glamorgan Road
Hampton Wick
Surrey
KT1 4HS
Director NameDavid Hancock
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(7 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2002)
RoleDesigner Pm
Correspondence AddressFlat 5 St Nicholas House
33 Glamorgan Road
Kingston Upon Thames
Surrey
KT1 4HS
Director NameLorraine Gay
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(8 years, 5 months after company formation)
Appointment Duration22 years (resigned 25 July 2023)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 St Nicholas House
33 Glamorgan Road
Kingston Upon Thames
Surrey
KT1 4HS
Director NameDavid Clark
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(8 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2004)
RoleResearch Manager
Correspondence AddressFlat 4 St Nicholas House
33 Glamorgan Road
Kingston Upon Thames
Surrey
KT1 4HS
Director NameGillian Clezy
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(10 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 29 November 2016)
RolePsychoanalyst
Country of ResidenceUnited Kingdom
Correspondence Address6 St Nicholas House
33 Glamorgan Road
Hampton Wick
Surrey
KT1 4HS
Director NamePaul Christie
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(11 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 December 2008)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 St Nicholas House
33 Glamorgan Road
Hampton Wick
Surrey
KT1 4HS
Director NameMarilyn Plews
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(11 years, 5 months after company formation)
Appointment Duration7 years (resigned 26 August 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 St Nicholas House
33 Glamorgan Road
Hampton Wick
Surrey
KT1 4HS
Director NameNick Fleming
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(14 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 September 2013)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 St Nicholas House
33 Glamorgan Road
Kingston Upon Thames
Surrey
KT1 4HS
Director NameMerlyn Doherty
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2008(15 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 November 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 33 Glamorgan Road
Hampton Wick
Kingston
KT1 4HS
Director NameGeorgina Edwina Susanna Clarke
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2008(15 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 17 March 2022)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 33 Glamorgan Road
Hampton Wick
Kingston
KT1 4HS
Director NameMr James Antony Bird
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(18 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 November 2013)
RolePiping Engineer
Country of ResidenceEngland
Correspondence AddressC/O David Howard Chartered
Accountants
1 Park Road Hampton Wick
Surrey
KT1 4AS
Director NameEmily Brogan Holden
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(20 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 St Nicholas House 33 Glamorgan Road
Hampton Wick
Surrey
KT1 4HS
Director NameLisa Cherry
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(20 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 February 2017)
RoleHr Business Partner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 St Nicholas House 33 Glamorgan Road
Hampton Wick
Surrey
KT1 4HS
Director NameMr Jonathan Verner Doherty
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2015(22 years, 9 months after company formation)
Appointment Duration1 week, 5 days (resigned 30 November 2015)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O David Howard Chartered Accountants
1 Park Road
Hampton Wick
Surrey
KT1 4AS

Location

Registered AddressUnit 2, Beverley Court
26 Elmtree Road
Teddington
Middlesex
TW11 8ST
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £600Anna Joyce & D. Rees
14.29%
Ordinary
1 at £600Emily Holden
14.29%
Ordinary
1 at £600Georgina Clarke
14.29%
Ordinary
1 at £600Gillian Glezy
14.29%
Ordinary
1 at £600Lisa Cherry
14.29%
Ordinary
1 at £600Lorraine Gay
14.29%
Ordinary
1 at £600Merlyn Doherty
14.29%
Ordinary

Financials

Year2014
Net Worth£6,066
Cash£4,168
Current Liabilities£3,909

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months from now)

Filing History

19 November 2020Micro company accounts made up to 30 March 2020 (3 pages)
24 February 2020Confirmation statement made on 24 February 2020 with updates (4 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (12 pages)
8 March 2019Micro company accounts made up to 31 March 2018 (12 pages)
27 February 2019Confirmation statement made on 24 February 2019 with updates (4 pages)
18 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
3 December 2018Appointment of Ms Anju Hewavitarne as a director on 18 February 2017 (2 pages)
3 December 2018Appointment of Mr Ian Hamilton Cherry as a director on 27 February 2017 (2 pages)
3 December 2018Termination of appointment of Jonathan Verner Doherty as a director on 30 November 2015 (1 page)
3 December 2018Termination of appointment of Emily Brogan Holden as a director on 17 February 2017 (1 page)
27 February 2018Confirmation statement made on 24 February 2018 with updates (4 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (12 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (12 pages)
17 May 2017Termination of appointment of Lisa Cherry as a director on 24 February 2017 (2 pages)
17 May 2017Termination of appointment of Lisa Cherry as a director on 24 February 2017 (2 pages)
28 April 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
6 February 2017Appointment of Mr Sudesh Chander as a director on 29 November 2016 (2 pages)
6 February 2017Appointment of Mr Sudesh Chander as a director on 29 November 2016 (2 pages)
31 January 2017Termination of appointment of Gillian Clezy as a director on 29 November 2016 (1 page)
31 January 2017Termination of appointment of Gillian Clezy as a director on 29 November 2016 (1 page)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 February 2016Director's details changed for Mr Jonathan Verner Doherty on 26 February 2016 (2 pages)
26 February 2016Director's details changed for Mr Jonathan Verner Doherty on 26 February 2016 (2 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 4,200
(11 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 4,200
(11 pages)
11 February 2016Registered office address changed from C/O David Howard Chartered Accountants 1 Park Road Hampton Wick Surrey KT1 4AS to C/O David Howard Chartered Accountants 1 Park Road Hampton Wick Surrey KT1 4AS on 11 February 2016 (1 page)
11 February 2016Registered office address changed from C/O David Howard Chartered Accountants 1 Park Road Hampton Wick Surrey KT1 4AS to C/O David Howard Chartered Accountants 1 Park Road Hampton Wick Surrey KT1 4AS on 11 February 2016 (1 page)
10 February 2016Termination of appointment of Merlyn Doherty as a director on 18 November 2015 (1 page)
10 February 2016Appointment of Mr Jonathan Verner Doherty as a director on 18 November 2015 (2 pages)
10 February 2016Termination of appointment of Merlyn Doherty as a director on 18 November 2015 (1 page)
10 February 2016Appointment of Mrs Julie Doherty as a director on 18 November 2015 (2 pages)
10 February 2016Appointment of Mr Jonathan Verner Doherty as a director on 18 November 2015 (2 pages)
10 February 2016Appointment of Mrs Julie Doherty as a director on 18 November 2015 (2 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 4,200
(11 pages)
1 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 4,200
(11 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 August 2014Appointment of Lisa Cherry as a director on 22 November 2013 (3 pages)
12 August 2014Termination of appointment of James Antony Bird as a director on 21 November 2013 (2 pages)
12 August 2014Appointment of Lisa Cherry as a director on 22 November 2013 (3 pages)
12 August 2014Termination of appointment of James Antony Bird as a director on 21 November 2013 (2 pages)
26 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 4,200
(10 pages)
26 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 4,200
(10 pages)
20 February 2014Appointment of Emily Brogan Holden as a director on 20 September 2013 (3 pages)
20 February 2014Appointment of Emily Brogan Holden as a director on 20 September 2013 (3 pages)
19 February 2014Termination of appointment of Nick Fleming as a director on 20 September 2013 (2 pages)
19 February 2014Termination of appointment of Nick Fleming as a director on 20 September 2013 (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (10 pages)
5 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (10 pages)
5 January 2013Appointment of Mr James Antony Bird as a director on 26 August 2011 (3 pages)
5 January 2013Termination of appointment of Marilyn Plews as a director on 26 August 2011 (2 pages)
5 January 2013Appointment of Mr James Antony Bird as a director on 26 August 2011 (3 pages)
5 January 2013Termination of appointment of Marilyn Plews as a director on 26 August 2011 (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 April 2012Annual return made up to 24 February 2012 with a full list of shareholders (11 pages)
26 April 2012Annual return made up to 24 February 2012 with a full list of shareholders (11 pages)
23 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (11 pages)
29 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (11 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
9 July 2010Annual return made up to 25 February 2010 with a full list of shareholders (9 pages)
9 July 2010Annual return made up to 25 February 2010 with a full list of shareholders (9 pages)
22 June 2010Termination of appointment of Paul Christie as a director (1 page)
22 June 2010Termination of appointment of Paul Christie as a director (1 page)
22 June 2010Termination of appointment of Philip Grange as a director (1 page)
22 June 2010Termination of appointment of Philip Grange as a director (1 page)
4 June 2010Appointment of Merlyn Doherty as a director (3 pages)
4 June 2010Appointment of Georgina Edwina Susanna Clarke as a director (3 pages)
4 June 2010Appointment of Merlyn Doherty as a director (3 pages)
4 June 2010Appointment of Georgina Edwina Susanna Clarke as a director (3 pages)
27 May 2010Director's details changed for Lorraine Gay on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Nick Fleming on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Philip Aubrey Grange on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Gillian Clezy on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Lorraine Gay on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Philip Aubrey Grange on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Nick Fleming on 1 October 2009 (2 pages)
27 May 2010Annual return made up to 24 February 2010 with a full list of shareholders (9 pages)
27 May 2010Annual return made up to 24 February 2010 with a full list of shareholders (9 pages)
27 May 2010Director's details changed for Marilyn Plews on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Philip Aubrey Grange on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Anna Joyce on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Nick Fleming on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Lorraine Gay on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Anna Joyce on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Anna Joyce on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Paul Christie on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Paul Christie on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Marilyn Plews on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Gillian Clezy on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Marilyn Plews on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Gillian Clezy on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Paul Christie on 1 October 2009 (2 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
25 February 2009Return made up to 24/02/09; full list of members (7 pages)
25 February 2009Return made up to 24/02/09; full list of members (7 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
21 October 2008Director appointed nick fleming (2 pages)
21 October 2008Director appointed nick fleming (2 pages)
5 August 2008Return made up to 24/02/08; full list of members (7 pages)
5 August 2008Return made up to 24/02/08; full list of members (7 pages)
7 February 2008Return made up to 24/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 February 2008Return made up to 24/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
9 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
13 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
13 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
21 September 2005New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
29 July 2005New director appointed (1 page)
29 July 2005Director resigned (1 page)
29 July 2005New director appointed (1 page)
29 July 2005New director appointed (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Return made up to 24/02/05; full list of members (11 pages)
29 July 2005Director resigned (1 page)
29 July 2005New director appointed (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Return made up to 24/02/05; full list of members (11 pages)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
5 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
20 April 2004Return made up to 24/02/04; full list of members (11 pages)
20 April 2004Return made up to 24/02/04; full list of members (11 pages)
14 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
14 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
24 April 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
24 April 2003Return made up to 24/02/02; full list of members (13 pages)
24 April 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
24 April 2003Return made up to 24/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 April 2003Return made up to 24/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 April 2003Return made up to 24/02/02; full list of members (13 pages)
7 January 2003Return made up to 24/02/01; full list of members
  • 363(287) ‐ Registered office changed on 07/01/03
(12 pages)
7 January 2003Return made up to 24/02/01; full list of members
  • 363(287) ‐ Registered office changed on 07/01/03
(12 pages)
8 October 2002Registered office changed on 08/10/02 from: flat 1 st nicholas house 33 glamorgan road hampton wick surrey KT1 4HS (1 page)
8 October 2002Registered office changed on 08/10/02 from: flat 1 st nicholas house 33 glamorgan road hampton wick surrey KT1 4HS (1 page)
1 July 2002New director appointed (2 pages)
1 July 2002Director resigned (1 page)
1 July 2002New director appointed (2 pages)
1 July 2002Director resigned (1 page)
1 July 2002New director appointed (2 pages)
1 July 2002Director resigned (1 page)
1 July 2002New director appointed (2 pages)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002New director appointed (2 pages)
1 July 2002Director resigned (1 page)
1 July 2002New director appointed (2 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
2 February 2001Full accounts made up to 31 March 2000 (8 pages)
2 February 2001Full accounts made up to 31 March 2000 (8 pages)
22 March 2000Return made up to 24/02/00; full list of members (10 pages)
22 March 2000Return made up to 24/02/00; full list of members (10 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
7 December 1999Ad 08/11/99--------- £ si 1@600=600 £ ic 4200/4800 (2 pages)
7 December 1999Ad 08/11/99--------- £ si 1@600=600 £ ic 4200/4800 (2 pages)
7 December 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 December 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
7 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 December 1999Nc inc already adjusted 07/11/99 (1 page)
7 December 1999Memorandum and Articles of Association (7 pages)
7 December 1999Nc inc already adjusted 07/11/99 (1 page)
7 December 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
7 December 1999Memorandum and Articles of Association (7 pages)
7 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 December 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
25 March 1999Return made up to 24/02/99; no change of members (6 pages)
25 March 1999Return made up to 24/02/99; no change of members (6 pages)
29 December 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
29 December 1998Full accounts made up to 28 February 1998 (8 pages)
29 December 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
29 December 1998Full accounts made up to 28 February 1998 (8 pages)
24 March 1998Return made up to 24/02/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
24 March 1998Return made up to 24/02/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
3 March 1998Full accounts made up to 28 February 1997 (9 pages)
3 March 1998Full accounts made up to 28 February 1997 (9 pages)
18 August 1997Full accounts made up to 28 February 1996 (9 pages)
18 August 1997Full accounts made up to 28 February 1996 (9 pages)
7 April 1997New director appointed (2 pages)
7 April 1997Return made up to 24/02/97; full list of members (8 pages)
7 April 1997Return made up to 24/02/97; full list of members (8 pages)
7 April 1997New director appointed (2 pages)
7 March 1996New director appointed (2 pages)
7 March 1996New secretary appointed (2 pages)
7 March 1996New secretary appointed (2 pages)
7 March 1996New director appointed (2 pages)
5 March 1996Return made up to 24/02/96; no change of members (6 pages)
5 March 1996Location of register of members (1 page)
5 March 1996Location of register of members (1 page)
5 March 1996Return made up to 24/02/96; no change of members (6 pages)
5 March 1996Registered office changed on 05/03/96 from: flat 6 st nicholas house 33 glamorgan road hampton wick kingston upon thames KT1 4HS (1 page)
5 March 1996Secretary resigned;director resigned (1 page)
5 March 1996Secretary resigned;director resigned (1 page)
5 March 1996Registered office changed on 05/03/96 from: flat 6 st nicholas house 33 glamorgan road hampton wick kingston upon thames KT1 4HS (1 page)
11 February 1996Full accounts made up to 28 February 1995 (10 pages)
11 February 1996Full accounts made up to 28 February 1995 (10 pages)
24 March 1995Full accounts made up to 28 February 1994 (10 pages)
24 March 1995Full accounts made up to 28 February 1994 (10 pages)
13 March 1995Return made up to 24/02/95; no change of members (6 pages)
13 March 1995Return made up to 24/02/95; no change of members (6 pages)
24 February 1993Incorporation (12 pages)
24 February 1993Incorporation (12 pages)