Company Name46 Gordon Road Management Company Limited
Company StatusActive
Company Number02852401
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 September 1993(30 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 NameMs Mina Kotecha
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2002(8 years, 6 months after company formation)
Appointment Duration22 years, 1 month
RoleExecutive Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 46 Gordon Road
Ealing
London
W5 2AR
Director NameMr Deepak Shingadia
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2015(21 years, 10 months after company formation)
Appointment Duration8 years, 10 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address59 Oxford Road South
Chiswick
London
W4 3DD
Director NameMr Enrico Michelotti
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2018(25 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 46 Gordon Road
London
W5 2AR
Director NameMrs Deborah Louise Price
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2020(27 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address70-72 Victoria Road
Ruislip
HA4 0AH
Secretary NameJSG Block Management Ltd (Corporation)
StatusCurrent
Appointed11 October 2023(30 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks
Correspondence Address70-72 Victoria Road
Ruislip
HA4 0AH
Director NameJane Marguerite Neild Woolley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(same day as company formation)
RoleMarket Research Executive
Correspondence AddressFlat 2 46 Gordon Road
Ealing
London
W5 2AR
Director NameDinah Squire
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(same day as company formation)
RoleBank Manager
Correspondence AddressFlat 4
46 Gordon Road
London
W5 2AR
Director NameDr Christopher Chilton
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(same day as company formation)
RoleProduction Engineer
Correspondence AddressFlat One
46 Gordon Road
London
W5 2AR
Director NameCatherine Therese Lane
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed10 September 1993(same day as company formation)
RoleAnalyst Programmer
Correspondence AddressFlat 50 Braddon Gardens
40 Torrens Street
Braddon
Canberra Act 2612
Foreign
Secretary NameDinah Squire
NationalityBritish
StatusResigned
Appointed10 September 1993(same day as company formation)
RoleBank Manager
Correspondence AddressFlat 4
46 Gordon Road
London
W5 2AR
Secretary NameJane Marguerite Neild Woolley
NationalityBritish
StatusResigned
Appointed14 April 1996(2 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 March 1997)
RoleMarket Research Executive
Correspondence AddressFlat 2 46 Gordon Road
Ealing
London
W5 2AR
Director NameElizabeth Ann Wood
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(2 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 October 2009)
RoleCompany Director
Correspondence AddressFlat 1 46 Gordon Road
Ealing
London
W5 2AR
Director NameDavid Woolley
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(3 years, 6 months after company formation)
Appointment Duration3 years (resigned 20 March 2000)
RoleManager
Correspondence AddressFlat 2 46 Gordon Road
Ealing
London
W5 2AR
Secretary NameDavid Woolley
NationalityBritish
StatusResigned
Appointed17 March 1997(3 years, 6 months after company formation)
Appointment Duration3 years (resigned 20 March 2000)
RoleNaval Officer
Correspondence AddressFlat 2 46 Gordon Road
Ealing
London
W5 2AR
Director NameJonathan Curd
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(6 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 January 2002)
RoleAirline Pilot
Correspondence AddressFlat 4, 46 Gordon Road
London
W5 2AR
Director NameMark Stuart Benjamin Richards
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(6 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 June 2004)
RoleSoftware Consultant
Correspondence AddressFlat 2 46 Gordon Road
London
W5 2AR
Secretary NameMark Stuart Benjamin Richards
NationalityBritish
StatusResigned
Appointed20 March 2000(6 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 June 2002)
RoleSoftware Consultant
Correspondence AddressFlat 2 46 Gordon Road
London
W5 2AR
Director NameRoger Fry
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(7 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 October 2002)
RoleBusiness Manager
Correspondence AddressFlat 3
46 Gordon Road
Ealing
London
W5 2AR
Secretary NameRoger Fry
NationalityBritish
StatusResigned
Appointed13 June 2002(8 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 18 October 2002)
RoleCompany Director
Correspondence AddressFlat 3
46 Gordon Road
Ealing
London
W5 2AR
Secretary NameMs Mina Kotecha
NationalityBritish
StatusResigned
Appointed19 October 2002(9 years, 1 month after company formation)
Appointment Duration2 weeks, 5 days (resigned 07 November 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 46 Gordon Road
Ealing
London
W5 2AR
Secretary NameMatthew Joseph Spark
NationalityBritish
StatusResigned
Appointed07 November 2002(9 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 November 2005)
RoleProperty Specialist
Correspondence AddressFlat 3 46 Gordon Road
Ealing
London
W5 2AR
Director NameMatthew Joseph Spark
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(9 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 November 2005)
RoleProperty Specialist
Correspondence AddressFlat 3 46 Gordon Road
Ealing
London
W5 2AR
Director NameMarek Antoni Zwiefka-Sibley
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(10 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 November 2007)
RoleSelf Employed
Correspondence AddressFlat 2 46 Gordon Road
London
W5 2AR
Secretary NameMarek Antoni Zwiefka-Sibley
NationalityBritish
StatusResigned
Appointed01 November 2005(12 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 09 July 2007)
RoleCompany Director
Correspondence AddressFlat 2 46 Gordon Road
London
W5 2AR
Director NameMs Nicola Megan Schafer
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(12 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 October 2011)
RoleProduct Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
46 Gordon Road
Ealing
W5 2AR
Secretary NameMs Nicola Megan Schafer
NationalityBritish
StatusResigned
Appointed09 July 2007(13 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2009)
RoleProduct Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
46 Gordon Road
Ealing
W5 2AR
Director NameMr Leon Zweifka-Sibley
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(14 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 August 2011)
RoleHead Hunter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 46 Gordon Road
Ealing
London
W5 2AR
Director NameChristine Nicholson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2011(17 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 December 2014)
RoleHead Of Home Ownership
Country of ResidenceEngland
Correspondence AddressOrigin Housing St. Richards House 110 Eversholt St
Euston
London
NW1 1BS
Director NameNatalie Denyer
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(18 years after company formation)
Appointment Duration5 years (resigned 21 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address349 Royal College Street
Camden Town
London
NW1 9QS
Director NameMichael Crawford
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(18 years, 1 month after company formation)
Appointment Duration7 years (resigned 24 October 2018)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Castleton Road
London
HA4 9QQ
Director NameMrs Deborah Louise Price
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2015(22 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 January 2020)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFlat 1 46 Gordon Road
Ealing
London
W5 2AR
Director NameDatasearch Nominees Limited (Corporation)
StatusResigned
Appointed10 September 1993(same day as company formation)
Correspondence Address18a Queen Square
Bath
BA1 2HR
Secretary NameDatasearch Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 1993(same day as company formation)
Correspondence Address18a Queen Square
Bath
BA1 2HR
Director NameRingley Shadow Director Limited (Corporation)
StatusResigned
Appointed01 April 2009(15 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 21 September 2016)
Correspondence AddressLsu Ringley House 349 Royal College Street
Camden Town
London
NW1 9QS
Secretary NameRingley Limited (Corporation)
StatusResigned
Appointed01 October 2009(16 years after company formation)
Appointment Duration6 years, 11 months (resigned 21 September 2016)
Correspondence Address349 Royal College Street
Camden Town
London
NW1 9QS

Location

Registered Address70-72 Victoria Road
Ruislip
HA4 0AH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardManor
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 September 2023 (7 months, 2 weeks ago)
Next Return Due6 October 2024 (5 months from now)

Filing History

11 October 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
11 October 2023Appointment of Jsg Block Management Ltd as a secretary on 11 October 2023 (2 pages)
11 October 2023Registered office address changed from Flat 1 46 Gordon Road Ealing London W5 2AR United Kingdom to 70-72 Victoria Road Ruislip HA4 0AH on 11 October 2023 (1 page)
11 October 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
22 September 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
29 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
25 October 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
7 April 2021Amended micro company accounts made up to 31 December 2019 (2 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
17 November 2020Appointment of Mrs Deborah Louise Price as a director on 17 November 2020 (2 pages)
28 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
30 January 2020Termination of appointment of Deborah Louise Price as a director on 30 January 2020 (1 page)
28 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 November 2018Director's details changed for Mr Enrico Michelotti on 27 November 2018 (2 pages)
22 November 2018Director's details changed for Mr Enrico Michelotti on 22 November 2018 (2 pages)
22 November 2018Director's details changed for Mr Enrico Michelotti on 22 November 2018 (2 pages)
22 November 2018Registered office address changed from Flat 1 46 Gordon Road Gordon Road London W5 2AR England to Flat 1 46 Gordon Road Ealing London W5 2AR on 22 November 2018 (1 page)
22 November 2018Registered office address changed from 1 Castleton Road London HA4 9QQ to Flat 1 46 Gordon Road Gordon Road London W5 2AR on 22 November 2018 (1 page)
24 October 2018Termination of appointment of Michael Crawford as a director on 24 October 2018 (1 page)
24 October 2018Appointment of Mr Enrico Michelotti as a director on 24 October 2018 (2 pages)
9 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
17 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
25 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 October 2016Second filing for the appointment of Deepak Shingadia as a director (6 pages)
20 October 2016Second filing for the appointment of Deepak Shingadia as a director (6 pages)
20 October 2016Second filing for the appointment of Michael Crawford as a director (6 pages)
20 October 2016Second filing for the appointment of Deborah Louise Price as a director (6 pages)
20 October 2016Second filing for the appointment of Deborah Louise Price as a director (6 pages)
20 October 2016Second filing for the appointment of Michael Crawford as a director (6 pages)
6 October 2016Appointment of Ms Deborah Louise Price as a director on 21 September 2016
  • ANNOTATION Clarification a Second filed AP01 is registered on 20/10/2016
(4 pages)
6 October 2016Appointment of Deepak Shingadia as a director on 21 September 2016
  • ANNOTATION Clarification a Second filed AP01 is registered on 20/10/2016
(3 pages)
6 October 2016Termination of appointment of Ringley Shadow Director Limited as a director on 21 September 2016 (2 pages)
6 October 2016Termination of appointment of Ringley Limited as a secretary on 21 September 2016 (2 pages)
6 October 2016Termination of appointment of Natalie Denyer as a director on 21 September 2016 (2 pages)
6 October 2016Registered office address changed from Ringley House 349 Royal College Street Camden Town London NW1 9QS to 1 Castleton Road London HA4 9QQ on 6 October 2016 (2 pages)
6 October 2016Registered office address changed from Ringley House 349 Royal College Street Camden Town London NW1 9QS to 1 Castleton Road London HA4 9QQ on 6 October 2016 (2 pages)
6 October 2016Termination of appointment of Ringley Shadow Director Limited as a director on 21 September 2016 (2 pages)
6 October 2016Appointment of Deepak Shingadia as a director on 21 September 2016
  • ANNOTATION Clarification a Second filed AP01 is registered on 20/10/2016
(3 pages)
6 October 2016Termination of appointment of Ringley Limited as a secretary on 21 September 2016 (2 pages)
6 October 2016Appointment of Ms Deborah Louise Price as a director on 21 September 2016
  • ANNOTATION Clarification a Second filed AP01 is registered on 20/10/2016
(4 pages)
6 October 2016Termination of appointment of Natalie Denyer as a director on 21 September 2016 (2 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 September 2016Confirmation statement made on 22 September 2016 with no updates (3 pages)
22 September 2016Confirmation statement made on 22 September 2016 with no updates (3 pages)
26 August 2016Confirmation statement made on 26 August 2016 with updates (4 pages)
26 August 2016Confirmation statement made on 26 August 2016 with updates (4 pages)
28 August 2015Annual return made up to 27 August 2015 no member list (6 pages)
28 August 2015Annual return made up to 27 August 2015 no member list (6 pages)
30 July 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
30 July 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
8 January 2015Termination of appointment of Christine Nicholson as a director on 10 December 2014 (2 pages)
8 January 2015Termination of appointment of Christine Nicholson as a director on 10 December 2014 (2 pages)
25 September 2014Annual return made up to 27 August 2014 no member list (7 pages)
25 September 2014Annual return made up to 27 August 2014 no member list (7 pages)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
12 September 2013Annual return made up to 27 August 2013 no member list (7 pages)
12 September 2013Annual return made up to 27 August 2013 no member list (7 pages)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
13 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 April 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
19 April 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
25 September 2012Annual return made up to 27 August 2012 no member list (7 pages)
25 September 2012Annual return made up to 27 August 2012 no member list (7 pages)
20 February 2012Appointment of Michael Crawford as a director
  • ANNOTATION Clarification a Second filed AP01 is registered on 20/10/2016
(4 pages)
20 February 2012Appointment of Michael Crawford as a director (3 pages)
20 February 2012Appointment of Michael Crawford as a director
  • ANNOTATION Clarification a Second filed AP01 is registered on 20/10/2016
(4 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
28 October 2011Termination of appointment of Nicola Schafer as a director (2 pages)
28 October 2011Termination of appointment of Nicola Schafer as a director (2 pages)
16 September 2011Appointment of Natalie Denyer as a director (3 pages)
16 September 2011Appointment of Natalie Denyer as a director (3 pages)
12 September 2011Termination of appointment of Nicola Schafer as a secretary (2 pages)
12 September 2011Appointment of Ringley Limited as a secretary (3 pages)
12 September 2011Appointment of Ringley Limited as a secretary (3 pages)
12 September 2011Termination of appointment of Nicola Schafer as a secretary (2 pages)
5 September 2011Termination of appointment of Leon Zweifka-Sibley as a director (2 pages)
5 September 2011Termination of appointment of Leon Zweifka-Sibley as a director (2 pages)
31 August 2011Annual return made up to 27 August 2011 no member list (7 pages)
31 August 2011Annual return made up to 27 August 2011 no member list (7 pages)
28 February 2011Appointment of Christine Nicholson as a director (3 pages)
28 February 2011Appointment of Christine Nicholson as a director (3 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
31 August 2010Annual return made up to 27 August 2010 no member list (6 pages)
31 August 2010Annual return made up to 27 August 2010 no member list (6 pages)
31 August 2010Director's details changed for Ringley Shadow Director Limited on 25 August 2010 (2 pages)
31 August 2010Director's details changed for Ringley Shadow Director Limited on 25 August 2010 (2 pages)
27 August 2010Director's details changed for Leon Zweifka-Sibley on 25 August 2010 (2 pages)
27 August 2010Director's details changed for Mina Kotecha on 25 August 2010 (2 pages)
27 August 2010Secretary's details changed for Nicola Megan Schafer on 25 August 2010 (1 page)
27 August 2010Director's details changed for Ms Nicola Megan Schafer on 25 August 2010 (2 pages)
27 August 2010Secretary's details changed for Nicola Megan Schafer on 25 August 2010 (1 page)
27 August 2010Director's details changed for Mina Kotecha on 25 August 2010 (2 pages)
27 August 2010Director's details changed for Leon Zweifka-Sibley on 25 August 2010 (2 pages)
27 August 2010Director's details changed for Ms Nicola Megan Schafer on 25 August 2010 (2 pages)
9 December 2009Termination of appointment of Elizabeth Wood as a director (2 pages)
9 December 2009Termination of appointment of Elizabeth Wood as a director (2 pages)
18 September 2009Annual return made up to 27/08/09 (6 pages)
18 September 2009Annual return made up to 27/08/09 (6 pages)
9 September 2009Director appointed ringley shadow director LIMITED (1 page)
9 September 2009Director appointed ringley shadow director LIMITED (1 page)
9 September 2009Registered office changed on 09/09/2009 from flat 3, 46 gordon road ealing london W5 2AR (1 page)
9 September 2009Registered office changed on 09/09/2009 from flat 3, 46 gordon road ealing london W5 2AR (1 page)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 September 2008Annual return made up to 27/08/08 (3 pages)
4 September 2008Annual return made up to 27/08/08 (3 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 December 2007New director appointed (1 page)
4 December 2007New director appointed (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
5 November 2007Annual return made up to 27/08/07 (2 pages)
5 November 2007Annual return made up to 27/08/07 (2 pages)
5 November 2007Registered office changed on 05/11/07 from: 46 gordon road ealing london W5 2AR (1 page)
5 November 2007Registered office changed on 05/11/07 from: 46 gordon road ealing london W5 2AR (1 page)
18 July 2007New secretary appointed (2 pages)
18 July 2007Secretary resigned (1 page)
18 July 2007Secretary resigned (1 page)
18 July 2007New secretary appointed (2 pages)
6 December 2006Annual return made up to 27/08/06
  • 363(288) ‐ Director resigned
(5 pages)
6 December 2006Annual return made up to 27/08/06
  • 363(288) ‐ Director resigned
(5 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
5 December 2005Secretary resigned (1 page)
5 December 2005Secretary resigned (1 page)
5 December 2005New secretary appointed (1 page)
5 December 2005New secretary appointed (1 page)
9 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 October 2005Annual return made up to 27/08/05 (5 pages)
3 October 2005Annual return made up to 27/08/05 (5 pages)
1 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 October 2004Annual return made up to 27/08/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 October 2004Annual return made up to 27/08/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 August 2004Director resigned (1 page)
24 August 2004Director resigned (1 page)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
12 September 2003Annual return made up to 27/08/03 (5 pages)
12 September 2003Annual return made up to 27/08/03 (5 pages)
1 September 2003Total exemption small company accounts made up to 31 March 2003 (13 pages)
1 September 2003Total exemption small company accounts made up to 31 March 2003 (13 pages)
30 January 2003New director appointed (1 page)
30 January 2003New director appointed (1 page)
11 December 2002New secretary appointed (2 pages)
11 December 2002Secretary resigned (1 page)
11 December 2002Secretary resigned (1 page)
11 December 2002New secretary appointed (2 pages)
24 October 2002New secretary appointed (2 pages)
24 October 2002New secretary appointed (2 pages)
17 September 2002Annual return made up to 10/09/02 (5 pages)
17 September 2002Annual return made up to 10/09/02 (5 pages)
24 June 2002Total exemption full accounts made up to 31 March 2002 (2 pages)
24 June 2002Total exemption full accounts made up to 31 March 2002 (2 pages)
21 June 2002New secretary appointed (2 pages)
21 June 2002Secretary resigned (1 page)
21 June 2002New secretary appointed (2 pages)
21 June 2002Secretary resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 October 2001Annual return made up to 10/09/01 (4 pages)
26 October 2001Annual return made up to 10/09/01 (4 pages)
26 July 2001Total exemption small company accounts made up to 31 March 2001 (1 page)
26 July 2001Total exemption small company accounts made up to 31 March 2001 (1 page)
27 December 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
27 December 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
6 October 2000Annual return made up to 10/09/00
  • 363(288) ‐ Secretary resigned
(4 pages)
6 October 2000Annual return made up to 10/09/00
  • 363(288) ‐ Secretary resigned
(4 pages)
7 August 2000Director resigned (1 page)
7 August 2000New secretary appointed;new director appointed (2 pages)
7 August 2000New secretary appointed;new director appointed (2 pages)
7 August 2000Director resigned (1 page)
15 March 2000Accounts for a small company made up to 30 September 1999 (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000Accounts for a small company made up to 30 September 1999 (1 page)
15 March 2000New director appointed (2 pages)
19 December 1999Director resigned (1 page)
19 December 1999Director resigned (1 page)
27 October 1999Annual return made up to 10/09/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 October 1999Annual return made up to 10/09/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 April 1999Accounts for a small company made up to 30 September 1998 (1 page)
7 April 1999Accounts for a small company made up to 30 September 1998 (1 page)
25 September 1998Annual return made up to 10/09/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 September 1998Annual return made up to 10/09/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 July 1998Accounts for a small company made up to 30 September 1997 (1 page)
22 July 1998Accounts for a small company made up to 30 September 1997 (1 page)
25 September 1997Annual return made up to 10/09/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 September 1997Annual return made up to 10/09/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 June 1997Accounts for a small company made up to 30 September 1996 (1 page)
17 June 1997Accounts for a small company made up to 30 September 1996 (1 page)
7 April 1997Secretary resigned;director resigned (1 page)
7 April 1997Secretary resigned;director resigned (1 page)
7 April 1997New secretary appointed;new director appointed (2 pages)
7 April 1997New secretary appointed;new director appointed (2 pages)
10 October 1996New director appointed (2 pages)
10 October 1996Annual return made up to 10/09/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 October 1996Annual return made up to 10/09/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 October 1996New director appointed (2 pages)
19 September 1996Director resigned (1 page)
19 September 1996Director resigned (1 page)
30 July 1996Secretary resigned (1 page)
30 July 1996New secretary appointed (2 pages)
30 July 1996New secretary appointed (2 pages)
30 July 1996Secretary resigned (1 page)
5 June 1996Accounts for a small company made up to 30 September 1995 (1 page)
5 June 1996Accounts for a small company made up to 30 September 1995 (1 page)
20 September 1995Annual return made up to 10/09/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 September 1995Annual return made up to 10/09/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 June 1995Accounts for a small company made up to 30 September 1994 (1 page)
26 June 1995Accounts for a small company made up to 30 September 1994 (1 page)
10 September 1993Incorporation (18 pages)
10 September 1993Incorporation (18 pages)