Company NameBeaumont Park Residents Company Limited
Company StatusActive
Company Number02857278
CategoryPrivate Limited Company
Incorporation Date28 September 1993(30 years, 7 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 NameJohn Holmes
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1996(3 years, 2 months after company formation)
Appointment Duration27 years, 5 months
RoleCivil Servant
Country of ResidenceIreland
Correspondence Address6 Monmouth Close
Chiswick
London
W4 5DQ
Director NameRuth Lynne Morris
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1998(4 years, 8 months after company formation)
Appointment Duration25 years, 10 months
RoleCharity Administrator
Country of ResidenceUnited Kingdom
Correspondence Address23 Monmouth Close
Chiswick
London
W4 5DQ
Director NameMiss Yvonne D'Silva
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2013(20 years, 2 months after company formation)
Appointment Duration10 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Director NameMrs Lynn Michele Steanson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2017(23 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleFcma
Country of ResidenceEngland
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Director NameMs Barbara Alexandra Knapp
Date of BirthOctober 1952 (Born 71 years ago)
NationalityEnglish
StatusCurrent
Appointed22 November 2018(25 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Director NameBelmaze Properties Limited (Corporation)
StatusCurrent
Appointed28 September 1996(3 years after company formation)
Appointment Duration27 years, 7 months
Correspondence AddressThe Lawn 100 Lampton Road
Hounslow
Middlesex
TW3 4EB
Secretary NameMontalt Management Ltd., (Corporation)
StatusCurrent
Appointed01 January 2013(19 years, 3 months after company formation)
Appointment Duration11 years, 3 months
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Director NameIan Courts
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(same day as company formation)
RoleDirector Of Companies
Correspondence Address2 Hall Gate
Berkhamsted
Hertfordshire
HP4 2NJ
Director NameMr Paul Boys
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(same day as company formation)
RolePrivate Housing Developer
Correspondence Address123 Whiteknights Road
Reading
Berkshire
RG6 7BB
Director NameJohn Begbie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(same day as company formation)
RoleFinance Director
Correspondence AddressPhillips
Bisterne Close Burley
Ringwood
Hampshire
BH24 4AG
Secretary NameAnthony Paul Duckett
NationalityBritish
StatusResigned
Appointed28 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Church Green
Harpenden
Hertfordshire
AL5 2TP
Secretary NameMrs Pauline Edith Jones
NationalityBritish
StatusResigned
Appointed03 April 1995(1 year, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 26 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Primrose Road
Bradwell Village
Milton Keynes
Buckinghamshire
MK13 9AT
Director NamePaul Ernest Healey
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(1 year, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 September 1995)
RoleCompany Director
Correspondence Address2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Director NameBarbara Alexandra Knapp
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(1 year, 12 months after company formation)
Appointment Duration21 years, 2 months (resigned 22 November 2016)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address1 Monmouth Close
Chiswick
London
W4 5DQ
Director NameCatherine Anne Christie
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(1 year, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 May 1997)
RoleCatalogue Manager
Correspondence Address14 Monmouth Close
Chiswick
London
W4 5DQ
Director NameFiona Gwendoline Anne Marie Cox
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(1 year, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 January 1998)
RoleOffice Manager
Correspondence Address4 Monmouth Close
Chiswick
London
W4 5DQ
Director NameKatherine Louise Holloway
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(1 year, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1997)
RoleMarket Researcher
Country of ResidenceUnited Kingdom
Correspondence Address3 Barnet Gate Lane
Arkley
Hertfordshire
EN5 2AA
Secretary NameBernard David Wales
NationalityBritish
StatusResigned
Appointed26 February 1996(2 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 April 1998)
RoleCompany Director
Correspondence AddressFlora Fountain
The Vale
Chalfont St Peter
Buckinghamshire
SL9 9SD
Director NameLucy Bayes
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(3 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 September 2002)
RoleManagement Accountant
Correspondence Address8 Monmouth Close
Chiswick
London
W4 5DQ
Secretary NameRichard Leslie Simpson
NationalityBritish
StatusResigned
Appointed21 April 1998(4 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 October 1998)
RoleCompany Director
Correspondence Address47 Hartfield Road
Chessington
Surrey
KT9 2PP
Director NameAndrew Stephen Bell
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(4 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 10 November 2009)
RoleAnalyst/Programmer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 23 180 Acton Lane
London
W4 5DL
Secretary NameMr Terence Robert White
NationalityBritish
StatusResigned
Appointed12 October 1998(5 years after company formation)
Appointment Duration1 year, 5 months (resigned 07 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Millcrest Road
Goffs Oak
Hertfordshire
EN7 5NS
Director NameRobert George James
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(6 years, 9 months after company formation)
Appointment Duration15 years (resigned 24 July 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Monmouth Close
London
W4 5DQ
Secretary NameMr Gregory Harden
NationalityBritish
StatusResigned
Appointed01 September 2000(6 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 October 2003)
RoleCompany Director
Correspondence AddressTudor House 107 Epping New Road
Buckhurst Hill
Essex
IG9 5BD
Director NameAlison Rosemary Juliet Haywood
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(7 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 April 2006)
RoleChartered Surveyor
Correspondence Address17 Monmouth Close
Chiswick
London
W4 5DQ
Director NameMr Quentin Stuart Hunter
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(7 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 December 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 24 180 Acton Lane
London
W4 5DL
Secretary NameMr Peter Brown
NationalityBritish
StatusResigned
Appointed20 October 2003(10 years after company formation)
Appointment Duration9 years, 2 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Priory Avenue
Chingford
London
E4 8AD
Director NameMr Mark Scott Calder
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(16 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 14 September 2012)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address4 Monmouth Close
London
W4 5DQ
Director NameMr Peter Hill
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(16 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 17 August 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address107 Epping New Road
Buckhurst Hill
Essex
IG9 5TQ
Director NameMs Catherine Haugh
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(19 years, 2 months after company formation)
Appointment Duration6 months (resigned 24 June 2013)
RoleRetired Civil Servant
Country of ResidenceEngland
Correspondence Address76 Wood Street
London
E17 3HX
Director NameMr Philip Charles Dinkel
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2016(23 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 October 2019)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed28 September 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 September 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameBelmaze Properties Limited (Corporation)
StatusResigned
Appointed26 September 1995(1 year, 12 months after company formation)
Appointment Duration2 days (resigned 28 September 1995)
Correspondence Address1 Devonshire Gardens
Grove Park Chiswick
London
W4 3PW

Location

Registered AddressUnit 1 Curlew House
Trinity Park, Trinity Way
London
E4 8TD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

19 at £5Belmaze Properties LTD
26.39%
Ordinary
1 at £5Anthony Reeves
1.39%
Ordinary
1 at £5Cynthia Duff & Andrew Robertson
1.39%
Ordinary
1 at £5D. Scott-sawyer
1.39%
Ordinary
1 at £5Dr C. O'sullivan
1.39%
Ordinary
1 at £5Dr Ezechukwu
1.39%
Ordinary
1 at £5Elizabeth Ramsey & Peter Ramsey
1.39%
Ordinary
1 at £5Ian Mckenzie
1.39%
Ordinary
1 at £5K. Gudka Shah & Mr Ladva Gudka Shah An
1.39%
Ordinary
1 at £5Lynn Steanson & Gerald Steanson
1.39%
Ordinary
1 at £5Miss Annette Marie Murphy
1.39%
Ordinary
1 at £5Miss C.j. Luffrum
1.39%
Ordinary
1 at £5Miss Y. D'silva
1.39%
Ordinary
1 at £5Mr B. Gutzewski
1.39%
Ordinary
1 at £5Mr Cunnah & Mrs Cunnah
1.39%
Ordinary
1 at £5Mr D.s. Panesar
1.39%
Ordinary
1 at £5Mr J. Craig
1.39%
Ordinary
1 at £5Mr J. Holmes
1.39%
Ordinary
1 at £5Mr J. Newbery
1.39%
Ordinary
1 at £5Mr Jinivizian
1.39%
Ordinary
1 at £5Mr K. Ttofias
1.39%
Ordinary
1 at £5Mr Ladva
1.39%
Ordinary
1 at £5Mr Morris & Mrs Morris
1.39%
Ordinary
1 at £5Mr N. Spratt
1.39%
Ordinary
1 at £5Mr Patel & Mrs Shah & Mr Ladva
1.39%
Ordinary
1 at £5Mr Q. Hunter
1.39%
Ordinary
1 at £5Mr R. Mould
1.39%
Ordinary
1 at £5Mr Richard Hanney
1.39%
Ordinary
1 at £5Mr Robert Walsby
1.39%
Ordinary
1 at £5Mr S.s. Dhaliwal
1.39%
Ordinary
1 at £5Mr Simon Mardle
1.39%
Ordinary
1 at £5Mrs Bailey & Mr Bailey
1.39%
Ordinary
1 at £5Mrs Cotter & Mr Cotter
1.39%
Ordinary
1 at £5Mrs Forshaw & Mr Forshaw
1.39%
Ordinary
1 at £5Mrs Kossoras & Mr Kossoras
1.39%
Ordinary
1 at £5Mrs Mawella & Mr Mawella
1.39%
Ordinary
1 at £5Mrs Niizeki & Mr Niizeki
1.39%
Ordinary
1 at £5Ms A. Knapp
1.39%
Ordinary
1 at £5Ms E. Winson
1.39%
Ordinary
1 at £5Ms Lawson & Ms Sworn
1.39%
Ordinary
1 at £5Ms Leung Cromwell Property Services LTD
1.39%
Ordinary
1 at £5Ms Malgorzata Rusakiewicz
1.39%
Ordinary
1 at £5Ms Merson & Mr Lighton
1.39%
Ordinary
1 at £5Ms V. Oatley
1.39%
Ordinary
1 at £5Ms Victoria Layton
1.39%
Ordinary
1 at £5Mw Instruments LTD
1.39%
Ordinary
1 at £5Nicholas Tsangarides
1.39%
Ordinary
1 at £5Nicola Montague
1.39%
Ordinary
1 at £5Obinna Ezechukwu
1.39%
Ordinary
1 at £5P. Ramsey
1.39%
Ordinary
1 at £5Peter Hill
1.39%
Ordinary
1 at £5Ramsey
1.39%
Ordinary
1 at £5Tessa Hopkins
1.39%
Ordinary
1 at £5Willoughby Radcliff & Sarah Radcliff
1.39%
Ordinary

Financials

Year2014
Net Worth£2,160

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Filing History

30 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
26 May 2020Accounts for a dormant company made up to 31 August 2019 (7 pages)
9 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
9 October 2019Termination of appointment of Philip Charles Dinkel as a director on 9 October 2019 (1 page)
9 October 2019Termination of appointment of Neil Spratt as a director on 9 October 2019 (1 page)
28 May 2019Accounts for a dormant company made up to 31 August 2018 (7 pages)
18 February 2019Appointment of Ms Barbara Alexandra Knapp as a director on 22 November 2018 (2 pages)
4 October 2018Confirmation statement made on 28 September 2018 with updates (9 pages)
10 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
5 October 2017Confirmation statement made on 28 September 2017 with updates (9 pages)
5 October 2017Confirmation statement made on 28 September 2017 with updates (9 pages)
31 August 2017Termination of appointment of Peter Hill as a director on 17 August 2017 (1 page)
31 August 2017Termination of appointment of Peter Hill as a director on 17 August 2017 (1 page)
11 May 2017Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 11 May 2017 (1 page)
11 May 2017Secretary's details changed for Montalt Management Ltd., on 2 May 2017 (1 page)
11 May 2017Secretary's details changed for Montalt Management Ltd., on 2 May 2017 (1 page)
11 May 2017Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 11 May 2017 (1 page)
7 February 2017Total exemption full accounts made up to 31 August 2016 (7 pages)
7 February 2017Total exemption full accounts made up to 31 August 2016 (7 pages)
25 January 2017Appointment of Mrs Lynn Michele Steanson as a director on 20 January 2017 (2 pages)
25 January 2017Appointment of Mrs Lynn Michele Steanson as a director on 20 January 2017 (2 pages)
7 December 2016Appointment of Mr Philip Charles Dinkel as a director on 22 November 2016 (2 pages)
7 December 2016Appointment of Mr Philip Charles Dinkel as a director on 22 November 2016 (2 pages)
23 November 2016Termination of appointment of Barbara Alexandra Knapp as a director on 22 November 2016 (1 page)
23 November 2016Termination of appointment of Barbara Alexandra Knapp as a director on 22 November 2016 (1 page)
23 November 2016Termination of appointment of Annette Marie Murphy as a director on 22 November 2016 (1 page)
23 November 2016Termination of appointment of Annette Marie Murphy as a director on 22 November 2016 (1 page)
30 September 2016Confirmation statement made on 28 September 2016 with updates (11 pages)
30 September 2016Confirmation statement made on 28 September 2016 with updates (11 pages)
9 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
9 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
14 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 360
(16 pages)
14 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 360
(16 pages)
24 July 2015Termination of appointment of Robert George James as a director on 24 July 2015 (1 page)
24 July 2015Termination of appointment of Robert George James as a director on 24 July 2015 (1 page)
29 April 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
29 April 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
3 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 360
(17 pages)
3 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 360
(17 pages)
10 March 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
10 March 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
10 January 2014Appointment of Miss Yvonne D'silva as a director (2 pages)
10 January 2014Appointment of Miss Yvonne D'silva as a director (2 pages)
10 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 360
(17 pages)
10 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 360
(17 pages)
3 July 2013Termination of appointment of Catherine Haugh as a director (1 page)
3 July 2013Termination of appointment of Catherine Haugh as a director (1 page)
26 February 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
26 February 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
7 February 2013Registered office address changed from Tudor House 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 7 February 2013 (1 page)
7 February 2013Registered office address changed from Tudor House 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 7 February 2013 (1 page)
7 February 2013Registered office address changed from Tudor House 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 7 February 2013 (1 page)
10 January 2013Appointment of Ms Catherine Haugh as a director (2 pages)
10 January 2013Termination of appointment of Peter Brown as a secretary (1 page)
10 January 2013Appointment of Montalt Management Ltd., as a secretary (2 pages)
10 January 2013Appointment of Montalt Management Ltd., as a secretary (2 pages)
10 January 2013Appointment of Ms Catherine Haugh as a director (2 pages)
10 January 2013Termination of appointment of Peter Brown as a secretary (1 page)
12 October 2012Termination of appointment of Mark Calder as a director (1 page)
12 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (17 pages)
12 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (17 pages)
12 October 2012Termination of appointment of Mark Calder as a director (1 page)
6 January 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
6 January 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
30 September 2011Termination of appointment of Emma Winson as a director (1 page)
30 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (19 pages)
30 September 2011Termination of appointment of Emma Winson as a director (1 page)
30 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (19 pages)
30 September 2011Termination of appointment of Andrew Bell as a director (1 page)
30 September 2011Termination of appointment of Andrew Bell as a director (1 page)
25 May 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
25 May 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
22 October 2010Director's details changed for Ruth Lynne Morris on 28 September 2010 (2 pages)
22 October 2010Director's details changed for Andrew Stephen Bell on 28 September 2010 (2 pages)
22 October 2010Director's details changed for Annette Marie Murphy on 28 September 2010 (2 pages)
22 October 2010Director's details changed for Emma Marie Winson on 28 September 2010 (2 pages)
22 October 2010Director's details changed for Emma Marie Winson on 28 September 2010 (2 pages)
22 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (21 pages)
22 October 2010Director's details changed for Neil Spratt on 28 September 2010 (2 pages)
22 October 2010Director's details changed for John Holmes on 28 September 2010 (2 pages)
22 October 2010Director's details changed for Ruth Lynne Morris on 28 September 2010 (2 pages)
22 October 2010Director's details changed for Andrew Stephen Bell on 28 September 2010 (2 pages)
22 October 2010Director's details changed for Belmaze Properties Limited on 28 September 2010 (2 pages)
22 October 2010Director's details changed for Belmaze Properties Limited on 28 September 2010 (2 pages)
22 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (21 pages)
22 October 2010Director's details changed for Annette Marie Murphy on 28 September 2010 (2 pages)
22 October 2010Director's details changed for Robert George James on 28 September 2010 (2 pages)
22 October 2010Director's details changed for Barbara Alexandra Knapp on 28 September 2010 (2 pages)
22 October 2010Director's details changed for John Holmes on 28 September 2010 (2 pages)
22 October 2010Director's details changed for Robert George James on 28 September 2010 (2 pages)
22 October 2010Director's details changed for Neil Spratt on 28 September 2010 (2 pages)
22 October 2010Director's details changed for Barbara Alexandra Knapp on 28 September 2010 (2 pages)
15 February 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
15 February 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
29 January 2010Appointment of Mr Peter Hill as a director (2 pages)
29 January 2010Appointment of Mr Peter Hill as a director (2 pages)
17 December 2009Appointment of Mr Mark Scott Calder as a director (2 pages)
17 December 2009Appointment of Mr Mark Scott Calder as a director (2 pages)
27 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (40 pages)
27 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (40 pages)
16 March 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
16 March 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
1 November 2008Return made up to 28/09/08; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
1 November 2008Return made up to 28/09/08; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
30 June 2008Full accounts made up to 31 August 2007 (12 pages)
30 June 2008Full accounts made up to 31 August 2007 (12 pages)
20 February 2008New director appointed (2 pages)
20 February 2008New director appointed (2 pages)
21 December 2007New director appointed (2 pages)
21 December 2007New director appointed (2 pages)
29 October 2007Return made up to 28/09/07; change of members (9 pages)
29 October 2007Return made up to 28/09/07; change of members (9 pages)
10 September 2007Full accounts made up to 31 August 2006 (12 pages)
10 September 2007Full accounts made up to 31 August 2006 (12 pages)
17 October 2006Return made up to 28/09/06; change of members (9 pages)
17 October 2006Return made up to 28/09/06; change of members (9 pages)
23 June 2006Full accounts made up to 31 August 2005 (10 pages)
23 June 2006Full accounts made up to 31 August 2005 (10 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
14 October 2005Return made up to 28/09/05; full list of members (17 pages)
14 October 2005Return made up to 28/09/05; full list of members (17 pages)
7 June 2005Full accounts made up to 31 August 2004 (11 pages)
7 June 2005Full accounts made up to 31 August 2004 (11 pages)
26 October 2004Return made up to 28/09/04; change of members (11 pages)
26 October 2004Return made up to 28/09/04; change of members (11 pages)
1 June 2004Full accounts made up to 31 August 2003 (11 pages)
1 June 2004Full accounts made up to 31 August 2003 (11 pages)
23 December 2003Return made up to 28/09/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(17 pages)
23 December 2003Return made up to 28/09/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(17 pages)
12 November 2003New secretary appointed (2 pages)
12 November 2003New secretary appointed (2 pages)
29 May 2003Full accounts made up to 31 August 2002 (11 pages)
29 May 2003Full accounts made up to 31 August 2002 (11 pages)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
12 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
4 November 2002Return made up to 28/09/02; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
4 November 2002Return made up to 28/09/02; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
2 July 2002Full accounts made up to 31 August 2001 (11 pages)
2 July 2002Full accounts made up to 31 August 2001 (11 pages)
3 November 2001New director appointed (2 pages)
3 November 2001New director appointed (2 pages)
25 October 2001Return made up to 28/09/01; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
25 October 2001Return made up to 28/09/01; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
18 July 2001Full accounts made up to 31 August 2000 (11 pages)
18 July 2001Full accounts made up to 31 August 2000 (11 pages)
15 February 2001Return made up to 28/09/00; full list of members (52 pages)
15 February 2001New secretary appointed (2 pages)
15 February 2001Return made up to 28/09/00; full list of members (52 pages)
15 February 2001New secretary appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
16 April 2000Registered office changed on 16/04/00 from: 251 horn lane acton london W3 9ED (1 page)
16 April 2000Secretary resigned (1 page)
16 April 2000Secretary resigned (1 page)
16 April 2000Registered office changed on 16/04/00 from: 251 horn lane acton london W3 9ED (1 page)
6 March 2000Full accounts made up to 31 August 1999 (10 pages)
6 March 2000Full accounts made up to 31 August 1999 (10 pages)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
6 December 1999Director's particulars changed (1 page)
6 December 1999Director's particulars changed (1 page)
22 November 1999Return made up to 28/09/99; full list of members (17 pages)
22 November 1999Return made up to 28/09/99; full list of members (17 pages)
6 January 1999Full accounts made up to 31 August 1998 (13 pages)
6 January 1999Full accounts made up to 31 August 1998 (13 pages)
21 October 1998Return made up to 28/09/98; full list of members (19 pages)
21 October 1998Return made up to 28/09/98; full list of members (19 pages)
15 October 1998New secretary appointed (2 pages)
15 October 1998Secretary resigned (1 page)
15 October 1998New secretary appointed (2 pages)
15 October 1998Secretary resigned (1 page)
28 September 1998Director resigned (1 page)
28 September 1998Director resigned (1 page)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
30 April 1998Full accounts made up to 31 August 1997 (12 pages)
30 April 1998Full accounts made up to 31 August 1997 (12 pages)
27 April 1998Secretary resigned (1 page)
27 April 1998New secretary appointed (2 pages)
27 April 1998New secretary appointed (2 pages)
27 April 1998Secretary resigned (1 page)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
3 February 1998Director resigned (1 page)
3 February 1998Return made up to 28/09/97; full list of members (17 pages)
3 February 1998Return made up to 28/09/97; full list of members (17 pages)
3 February 1998Director resigned (1 page)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
4 June 1997Secretary's particulars changed (1 page)
4 June 1997Secretary's particulars changed (1 page)
27 February 1997Full accounts made up to 31 August 1996 (12 pages)
27 February 1997Full accounts made up to 31 August 1996 (12 pages)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
26 October 1996New director appointed (2 pages)
26 October 1996New director appointed (2 pages)
18 October 1996Return made up to 28/09/96; full list of members (15 pages)
18 October 1996Return made up to 28/09/96; full list of members (15 pages)
11 October 1996Secretary resigned (1 page)
11 October 1996Secretary resigned (1 page)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
25 September 1996Registered office changed on 25/09/96 from: noble house capital drive lonford wood milton keynes MK14 6QP (1 page)
25 September 1996Registered office changed on 25/09/96 from: noble house capital drive lonford wood milton keynes MK14 6QP (1 page)
6 September 1996Director resigned (1 page)
6 September 1996Director resigned (1 page)
6 September 1996Director resigned (1 page)
6 September 1996Director resigned (1 page)
14 June 1996Full accounts made up to 31 August 1995 (9 pages)
14 June 1996Full accounts made up to 31 August 1995 (9 pages)
5 June 1996Secretary resigned (2 pages)
5 June 1996Secretary resigned (2 pages)
5 June 1996New secretary appointed (1 page)
5 June 1996New secretary appointed (1 page)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
30 November 1995New director appointed (2 pages)
30 November 1995New director appointed (2 pages)
4 October 1995New director appointed (2 pages)
4 October 1995Return made up to 28/09/95; full list of members (44 pages)
4 October 1995Return made up to 28/09/95; full list of members (44 pages)
4 October 1995New director appointed (2 pages)
29 September 1995Director resigned;new director appointed (2 pages)
29 September 1995Director resigned;new director appointed (2 pages)
29 September 1995Director resigned;new director appointed (2 pages)
29 September 1995Director resigned;new director appointed (2 pages)
29 September 1995Director resigned;new director appointed (2 pages)
29 September 1995Director resigned;new director appointed (2 pages)
29 September 1995Director resigned;new director appointed (2 pages)
29 September 1995Director resigned;new director appointed (2 pages)
29 September 1995Director resigned;new director appointed (2 pages)
29 September 1995Director resigned;new director appointed (2 pages)
8 August 1995New director appointed (8 pages)
8 August 1995Director resigned;new director appointed (8 pages)
8 August 1995New director appointed (8 pages)
8 August 1995Director resigned;new director appointed (8 pages)
12 April 1995New secretary appointed (4 pages)
12 April 1995New secretary appointed (4 pages)
6 April 1995Secretary's particulars changed (4 pages)
6 April 1995Secretary's particulars changed (4 pages)
28 September 1993Incorporation (14 pages)
28 September 1993Incorporation (14 pages)