Company NameUrquhart Court (Freehold) Limited
DirectorsKaren O'Reilly and Paul Roberts-Tune
Company StatusActive
Company Number02861490
CategoryPrivate Limited Company
Incorporation Date12 October 1993(30 years, 6 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 NameKaren O'Reilly
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2007(14 years after company formation)
Appointment Duration16 years, 6 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NamePaul Roberts-Tune
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2011(18 years after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Secretary NameMr Derek Jonathan Lee
StatusCurrent
Appointed01 August 2016(22 years, 9 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMiss Alina Teresa Janina Nosek
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNeville House
Edgar Road, Tatsfield
Westerham
Kent
TN16 2LL
Director NameChristopher David John Nelson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(same day as company formation)
RoleSolicitor
Correspondence AddressStoneham House
17 Scarbrook Road
Croydon
Surrey
CR0 1SQ
Secretary NameChristopher David John Nelson
NationalityBritish
StatusResigned
Appointed12 October 1993(same day as company formation)
RoleSolicitor
Correspondence AddressStoneham House
17 Scarbrook Road
Croydon
Surrey
CR0 1SQ
Director NameCathryn Mary Norton
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(10 months, 1 week after company formation)
Appointment Duration14 years, 5 months (resigned 19 January 2009)
RoleBank Official
Correspondence Address26 Urquhart Court
109 Park Road
Beckenham
Kent
BR3 1QL
Director NameCorinne Aldridge
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(10 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 01 April 1999)
RoleSolicitor
Correspondence Address27 Urquhart Court
109 Park Road
Beckenham
Kent
BR3 1QL
Director NameMichael Richard Nevill
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(10 months, 1 week after company formation)
Appointment Duration14 years, 5 months (resigned 19 January 2009)
RoleSales Manager
Correspondence Address31 Urquhart Court
109 Park Road
Beckenham
Kent
BR3 1QL
Director NameRobert James Lamb
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(10 months, 1 week after company formation)
Appointment Duration17 years, 1 month (resigned 06 October 2011)
RoleClinical Research Scientist
Country of ResidenceEngland
Correspondence AddressCounty House 221 - 241 Beckenham Road
Beckenham
Kent
BR3 4UF
Director NameAvril Rae Lamb
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(1 year after company formation)
Appointment Duration2 months (resigned 12 December 1994)
RoleTeacher
Correspondence Address8 Urquhart Court
109 Park Road
Beckenham
Kent
BR3 1QL
Director NameDerek James Dubery
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(1 year after company formation)
Appointment Duration8 years, 3 months (resigned 31 January 2003)
RoleCustoms Officer
Correspondence Address28 Urquhart Court
109 Park Road
Beckenham
Kent
BR3 1QL
Director NameRichard Forester King
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(4 years, 10 months after company formation)
Appointment Duration3 years (resigned 14 September 2001)
RoleChauffeur
Correspondence AddressFlat 2 Urquhart Court
109 Park Road
Beckenham
Kent
BR3 1QL
Director NameSimon Paul Haskey
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(10 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 January 2009)
RoleIT Consultant
Correspondence Address19 Urquhart Court
109 Park Road
Beckenham
Kent
BR3 1QL
Director NameRobert James Standley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(14 years after company formation)
Appointment Duration4 years, 8 months (resigned 17 July 2012)
RoleSoftware Test Engineer
Country of ResidenceEngland
Correspondence AddressMoonstone
60 Telford Road
New Eltham
SE9 3RD
Director NameJoan Ann Burgess
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(15 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 October 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCounty House 221 - 241 Beckenham Road
Beckenham
Kent
BR3 4UF
Secretary NameMr Paul Anthony Fairbrother
NationalityBritish
StatusResigned
Appointed18 September 2009(15 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 June 2011)
RoleChartered Surveyor
Correspondence AddressBrackenbury Herons Close
New Domewood
Copthorne
West Sussex
RH10 3HF
Director NameLouise French
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2009(16 years after company formation)
Appointment Duration1 year, 12 months (resigned 06 October 2011)
RoleAdministrator Office
Country of ResidenceEngland
Correspondence Address23 Urquhart Court 109 Park Road
Beckenham
Kent
BR3 1QL
Director NameWilliam Thomas Sloan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(18 years after company formation)
Appointment Duration4 years, 1 month (resigned 08 December 2015)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressBurnhill House 50 Burnhill Road
Beckenham
Kent
BR3 3LA
Secretary NameMr Andrew Hutchinson
StatusResigned
Appointed26 June 2012(18 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 July 2013)
RoleCompany Director
Correspondence AddressMoonstone 60 Telford Road
New Eltham
SE9 3RD
Director NameMr Jonathan Edward Brownlee
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(19 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 August 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSidda House 350 Lower Addiscombe Road
Croydon
CR9 7AX
Director NameLayyee Man
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(21 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 March 2022)
RoleSenior Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMatthew Robert Proudfoot
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(21 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Secretary NameMoonstone Management (Corporation)
StatusResigned
Appointed25 June 2012(18 years, 8 months after company formation)
Appointment Duration1 day (resigned 26 June 2012)
Correspondence Address60 Telford Road
New Eltham
SE9 3RD
Secretary NameVFM Procurement Limited (Corporation)
StatusResigned
Appointed01 July 2013(19 years, 8 months after company formation)
Appointment Duration3 years (resigned 20 July 2016)
Correspondence AddressBurnhill House 50 Burnhill Road
Beckenham
Kent
BR3 3LA

Location

Registered AddressC/O Pmms 5th Floor Melrose House
42 Dingwall Road
Croydon
CR0 2NE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Robert Standley
6.45%
Ordinary
1 at £1Abbey Willow Properties LTD
3.23%
Ordinary
1 at £1Adam Henry Ashcroft
3.23%
Ordinary
1 at £1Alison Mary Winterburn
3.23%
Ordinary
1 at £1Amy Burnell
3.23%
Ordinary
1 at £1Andrew Carl Hennie
3.23%
Ordinary
1 at £1Avril Lamb & Robert Lamb
3.23%
Ordinary
1 at £1Carole Flynn
3.23%
Ordinary
1 at £1Colin Anthony Bruce & Helen Mary Bruce
3.23%
Ordinary
1 at £1Danuta Hook
3.23%
Ordinary
1 at £1Derek William Skinner
3.23%
Ordinary
1 at £1Duncan James Harwood
3.23%
Ordinary
1 at £1Elliot Smith
3.23%
Ordinary
1 at £1J. Day & J. Deacon
3.23%
Ordinary
1 at £1Joan Ann Burgess
3.23%
Ordinary
1 at £1Joanne Louise Solly
3.23%
Ordinary
1 at £1Joseph Cohen-setton
3.23%
Ordinary
1 at £1L. Man
3.23%
Ordinary
1 at £1Marian Isolda Kaiser
3.23%
Ordinary
1 at £1Mr Brownlee & Mrs Brownlee
3.23%
Ordinary
1 at £1Mr Sloan & Mrs Sloan
3.23%
Ordinary
1 at £1Neil Richard Catton & Leigh Catton
3.23%
Ordinary
1 at £1P.a. Roberts-tune
3.23%
Ordinary
1 at £1Patricia Jane Gibson
3.23%
Ordinary
1 at £1Paul Martin Cossell
3.23%
Ordinary
1 at £1Peter Moon & Jamie Moon
3.23%
Ordinary
1 at £1Shirley Lilian Clewley
3.23%
Ordinary
1 at £1Tim Allardyce
3.23%
Ordinary
1 at £1Walter Gerard Murphy
3.23%
Ordinary
1 at £1Walter Proudfoot
3.23%
Ordinary

Financials

Year2014
Turnover£83
Net Worth£48,854
Cash£42,715
Current Liabilities£100

Accounts

Latest Accounts23 June 2023 (10 months ago)
Next Accounts Due23 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End23 June

Returns

Latest Return12 October 2023 (6 months, 1 week ago)
Next Return Due26 October 2024 (6 months, 1 week from now)

Filing History

12 October 2023Confirmation statement made on 12 October 2023 with updates (4 pages)
18 August 2023Appointment of Mr Leo Marcus Xavier Isce-Taylor as a director on 9 August 2023 (2 pages)
18 August 2023Appointment of Ms Saiman Nepal as a director on 9 August 2023 (2 pages)
15 August 2023Termination of appointment of Karen O'reilly as a director on 9 August 2023 (1 page)
7 July 2023Appointment of Mr Matthew Robert Proudfoot as a director on 7 July 2023 (2 pages)
30 January 2023Micro company accounts made up to 23 June 2022 (3 pages)
20 October 2022Confirmation statement made on 12 October 2022 with updates (6 pages)
16 March 2022Termination of appointment of Layyee Man as a director on 14 March 2022 (1 page)
1 March 2022Termination of appointment of Matthew Robert Proudfoot as a director on 1 March 2022 (1 page)
24 January 2022Micro company accounts made up to 23 June 2021 (3 pages)
28 October 2021Confirmation statement made on 12 October 2021 with updates (7 pages)
1 September 2021Second filing of a statement of capital following an allotment of shares on 12 October 2014
  • GBP 30.00
(6 pages)
1 September 2021Second filing of Confirmation Statement dated 12 October 2016 (6 pages)
1 September 2021Second filing of Confirmation Statement dated 12 October 2017 (5 pages)
17 December 2020Micro company accounts made up to 23 June 2020 (3 pages)
8 December 2020Second filing of Confirmation Statement dated 12 October 2016 (7 pages)
8 December 2020Second filing of Confirmation Statement dated 12 October 2017 (7 pages)
2 December 2020Statement of capital following an allotment of shares on 12 October 2014
  • GBP 31
(4 pages)
2 December 2020Statement of capital following an allotment of shares on 12 October 2014
  • GBP 31
  • ANNOTATION Clarification a second filed SH01 was registered on 01.09.2021.
(5 pages)
23 November 2020Confirmation statement made on 12 October 2020 with updates (6 pages)
11 December 2019Micro company accounts made up to 23 June 2019 (2 pages)
18 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 23 June 2018 (2 pages)
29 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
18 June 2018Registered office address changed from C/O Pmms Ltd Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX United Kingdom to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page)
8 March 2018Micro company accounts made up to 23 June 2017 (2 pages)
25 October 2017Confirmation statement made on 12 October 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) registered on the 08.12.2020 and 01.09.2021.
(7 pages)
25 October 2017Confirmation statement made on 12 October 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 08/12/2020.
(7 pages)
25 October 2017Confirmation statement made on 12 October 2017 with updates (6 pages)
13 March 2017Total exemption full accounts made up to 23 June 2016 (8 pages)
13 March 2017Total exemption full accounts made up to 23 June 2016 (8 pages)
21 October 2016Confirmation statement made on 12 October 2016 with updates (8 pages)
21 October 2016Confirmation statement made on 12 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on the 01.09.2021.
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on the 08.12.2020 and 01.09.2021.
(9 pages)
21 October 2016Confirmation statement made on 12 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 08/12/2020.
(9 pages)
22 August 2016Termination of appointment of Jonathan Edward Brownlee as a director on 22 August 2016 (1 page)
22 August 2016Termination of appointment of Jonathan Edward Brownlee as a director on 22 August 2016 (1 page)
2 August 2016Appointment of Mr Derek Jonathan Lee as a secretary on 1 August 2016 (2 pages)
2 August 2016Registered office address changed from C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA to C/O Pmms Ltd Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX on 2 August 2016 (1 page)
2 August 2016Appointment of Mr Derek Jonathan Lee as a secretary on 1 August 2016 (2 pages)
2 August 2016Registered office address changed from C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA to C/O Pmms Ltd Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX on 2 August 2016 (1 page)
29 July 2016Termination of appointment of Vfm Procurement Limited as a secretary on 20 July 2016 (1 page)
29 July 2016Termination of appointment of Vfm Procurement Limited as a secretary on 20 July 2016 (1 page)
14 January 2016Termination of appointment of William Thomas Sloan as a director on 8 December 2015 (1 page)
14 January 2016Termination of appointment of William Thomas Sloan as a director on 8 December 2015 (1 page)
22 December 2015Total exemption full accounts made up to 23 June 2015 (9 pages)
22 December 2015Total exemption full accounts made up to 23 June 2015 (9 pages)
26 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 31
(9 pages)
26 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 31
(9 pages)
1 September 2015Appointment of Layyee Man as a director on 1 June 2015 (3 pages)
1 September 2015Appointment of Layyee Man as a director on 1 June 2015 (3 pages)
1 September 2015Appointment of Layyee Man as a director on 1 June 2015 (3 pages)
20 July 2015Appointment of Matthew Robert Proudfoot as a director on 30 June 2015 (3 pages)
20 July 2015Appointment of Matthew Robert Proudfoot as a director on 30 June 2015 (3 pages)
8 December 2014Amended total exemption full accounts made up to 23 June 2014 (10 pages)
8 December 2014Amended total exemption full accounts made up to 23 June 2014 (10 pages)
12 November 2014Total exemption full accounts made up to 23 June 2014 (9 pages)
12 November 2014Total exemption full accounts made up to 23 June 2014 (9 pages)
7 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 31
(8 pages)
7 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 31
(8 pages)
17 December 2013Total exemption full accounts made up to 23 June 2013 (8 pages)
17 December 2013Total exemption full accounts made up to 23 June 2013 (8 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 30
(8 pages)
14 October 2013Registered office address changed from C/O C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA England on 14 October 2013 (1 page)
14 October 2013Registered office address changed from C/O C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA England on 14 October 2013 (1 page)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 30
(8 pages)
2 September 2013Registered office address changed from C/O C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 2 September 2013 (1 page)
2 September 2013Registered office address changed from C/O C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 2 September 2013 (1 page)
2 September 2013Registered office address changed from C/O C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 2 September 2013 (1 page)
16 August 2013Termination of appointment of Andrew Hutchinson as a secretary (2 pages)
16 August 2013Registered office address changed from Moonstone 60 Telford Road New Eltham SE9 3RD United Kingdom on 16 August 2013 (2 pages)
16 August 2013Appointment of Vfm Procurement Limited as a secretary (3 pages)
16 August 2013Termination of appointment of Andrew Hutchinson as a secretary (2 pages)
16 August 2013Registered office address changed from Moonstone 60 Telford Road New Eltham SE9 3RD United Kingdom on 16 August 2013 (2 pages)
16 August 2013Appointment of Vfm Procurement Limited as a secretary (3 pages)
8 July 2013Resolutions
  • RES13 ‐ Dirs appointed/ratified 28/05/2013
(1 page)
8 July 2013Resolutions
  • RES13 ‐ Dirs appointed/ratified 28/05/2013
(1 page)
21 June 2013Appointment of Mr Jonathan Edward Brownlee as a director (2 pages)
21 June 2013Appointment of Mr Jonathan Edward Brownlee as a director (2 pages)
18 June 2013Resolutions
  • RES13 ‐ Appointment of directors 28/05/2013
(1 page)
18 June 2013Resolutions
  • RES13 ‐ Appointment of directors 28/05/2013
(1 page)
26 March 2013Total exemption full accounts made up to 23 June 2012 (9 pages)
26 March 2013Total exemption full accounts made up to 23 June 2012 (9 pages)
26 November 2012Appointment of Mr Andrew Hutchinson as a secretary (1 page)
26 November 2012Appointment of Mr Andrew Hutchinson as a secretary (1 page)
23 November 2012Termination of appointment of Moonstone Management as a secretary (1 page)
23 November 2012Termination of appointment of Moonstone Management as a secretary (1 page)
15 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (7 pages)
15 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (7 pages)
25 July 2012Termination of appointment of Robert Standley as a director (1 page)
25 July 2012Termination of appointment of Robert Standley as a director (1 page)
27 June 2012Appointment of Moonstone Management as a secretary (2 pages)
27 June 2012Registered office address changed from C/O Prior Estates Ltd County House 221 - 241 Beckenham Road Beckenham Kent BR3 4UF England on 27 June 2012 (1 page)
27 June 2012Appointment of Moonstone Management as a secretary (2 pages)
27 June 2012Registered office address changed from C/O Prior Estates Ltd County House 221 - 241 Beckenham Road Beckenham Kent BR3 4UF England on 27 June 2012 (1 page)
21 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
21 November 2011Termination of appointment of Paul Fairbrother as a secretary (1 page)
21 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
21 November 2011Termination of appointment of Paul Fairbrother as a secretary (1 page)
16 November 2011Appointment of William Thomas Sloan as a director (3 pages)
16 November 2011Appointment of William Thomas Sloan as a director (3 pages)
11 November 2011Termination of appointment of Joan Burgess as a director (1 page)
11 November 2011Termination of appointment of Robert Lamb as a director (1 page)
11 November 2011Termination of appointment of Robert Lamb as a director (1 page)
11 November 2011Termination of appointment of Louise French as a director (1 page)
11 November 2011Termination of appointment of Joan Burgess as a director (1 page)
11 November 2011Termination of appointment of Louise French as a director (1 page)
4 November 2011Appointment of Paul Roberts-Tune as a director (3 pages)
4 November 2011Appointment of Paul Roberts-Tune as a director (3 pages)
6 September 2011Total exemption full accounts made up to 23 June 2011 (8 pages)
6 September 2011Total exemption full accounts made up to 23 June 2011 (8 pages)
24 June 2011Registered office address changed from the Georgian House 37 Bell Street Reigate Surrey RH2 7AG on 24 June 2011 (1 page)
24 June 2011Registered office address changed from the Georgian House 37 Bell Street Reigate Surrey RH2 7AG on 24 June 2011 (1 page)
18 October 2010Full accounts made up to 23 June 2010 (9 pages)
18 October 2010Full accounts made up to 23 June 2010 (9 pages)
12 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (10 pages)
12 October 2010Director's details changed for Robert James Standley on 12 October 2010 (2 pages)
12 October 2010Director's details changed for Robert James Lamb on 12 October 2010 (2 pages)
12 October 2010Director's details changed for Karen O'reilly on 12 October 2010 (2 pages)
12 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (10 pages)
12 October 2010Director's details changed for Robert James Standley on 12 October 2010 (2 pages)
12 October 2010Director's details changed for Joan Ann Burgess on 12 October 2010 (2 pages)
12 October 2010Director's details changed for Karen O'reilly on 12 October 2010 (2 pages)
12 October 2010Director's details changed for Robert James Lamb on 12 October 2010 (2 pages)
12 October 2010Director's details changed for Joan Ann Burgess on 12 October 2010 (2 pages)
23 February 2010Termination of appointment of Christopher Nelson as a secretary (1 page)
23 February 2010Termination of appointment of Christopher Nelson as a secretary (1 page)
12 January 2010Full accounts made up to 23 June 2009 (11 pages)
12 January 2010Full accounts made up to 23 June 2009 (11 pages)
2 November 2009Appointment of Louise French as a director (5 pages)
2 November 2009Appointment of Louise French as a director (5 pages)
21 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (15 pages)
21 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (15 pages)
30 September 2009Registered office changed on 30/09/2009 from innovis house 108 high street crawley west sussex RH10 1AS (1 page)
30 September 2009Registered office changed on 30/09/2009 from innovis house 108 high street crawley west sussex RH10 1AS (1 page)
24 September 2009Secretary appointed paul anthony fairbrother (4 pages)
24 September 2009Secretary appointed paul anthony fairbrother (4 pages)
10 March 2009Director appointed joan ann burgess (2 pages)
10 March 2009Director appointed joan ann burgess (2 pages)
4 March 2009Appointment terminated director michael nevill (1 page)
4 March 2009Appointment terminated director cathryn norton (1 page)
4 March 2009Appointment terminated director michael nevill (1 page)
4 March 2009Appointment terminated director simon haskey (1 page)
4 March 2009Appointment terminated director simon haskey (1 page)
4 March 2009Appointment terminated director cathryn norton (1 page)
28 January 2009Full accounts made up to 23 June 2008 (10 pages)
28 January 2009Full accounts made up to 23 June 2008 (10 pages)
15 December 2008Return made up to 12/10/08; full list of members (9 pages)
15 December 2008Return made up to 12/10/08; full list of members (9 pages)
30 October 2008Registered office changed on 30/10/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page)
30 October 2008Registered office changed on 30/10/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page)
29 July 2008Ad 11/06/08\gbp si 1@1=1\gbp ic 28/29\ (2 pages)
29 July 2008Ad 11/06/08\gbp si 1@1=1\gbp ic 28/29\ (2 pages)
12 June 2008Full accounts made up to 23 June 2007 (20 pages)
12 June 2008Full accounts made up to 23 June 2007 (20 pages)
28 April 2008Director appointed karen o'reilly (2 pages)
28 April 2008Director appointed karen o'reilly (2 pages)
10 April 2008Registered office changed on 10/04/2008 from stoneham hse 17 scarbrook road croydon CR0 1SQ (1 page)
10 April 2008Registered office changed on 10/04/2008 from stoneham hse 17 scarbrook road croydon CR0 1SQ (1 page)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
17 October 2007Return made up to 12/10/07; full list of members (12 pages)
17 October 2007Return made up to 12/10/07; full list of members (12 pages)
6 September 2007Full accounts made up to 23 June 2006 (9 pages)
6 September 2007Full accounts made up to 23 June 2006 (9 pages)
24 October 2006Return made up to 12/10/06; full list of members (12 pages)
24 October 2006Return made up to 12/10/06; full list of members (12 pages)
2 August 2006Full accounts made up to 23 June 2005 (9 pages)
2 August 2006Full accounts made up to 23 June 2005 (9 pages)
20 October 2005Return made up to 12/10/05; full list of members (11 pages)
20 October 2005Return made up to 12/10/05; full list of members (11 pages)
14 October 2005Ad 06/10/05--------- £ si 1@1=1 £ ic 27/28 (2 pages)
14 October 2005Ad 06/10/05--------- £ si 1@1=1 £ ic 27/28 (2 pages)
5 July 2005Full accounts made up to 23 June 2004 (11 pages)
5 July 2005Full accounts made up to 23 June 2004 (11 pages)
9 May 2005Ad 12/04/05--------- £ si 1@1=1 £ ic 26/27 (2 pages)
9 May 2005Ad 12/04/05--------- £ si 1@1=1 £ ic 26/27 (2 pages)
18 October 2004Return made up to 12/10/04; full list of members (11 pages)
18 October 2004Return made up to 12/10/04; full list of members (11 pages)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
3 March 2004Full accounts made up to 23 June 2003 (10 pages)
3 March 2004Full accounts made up to 23 June 2003 (10 pages)
14 November 2003Return made up to 12/10/03; full list of members (11 pages)
14 November 2003Return made up to 12/10/03; full list of members (11 pages)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
1 April 2003Full accounts made up to 23 June 2002 (10 pages)
1 April 2003Full accounts made up to 23 June 2002 (10 pages)
21 October 2002Return made up to 12/10/02; full list of members (13 pages)
21 October 2002Return made up to 12/10/02; full list of members (13 pages)
12 April 2002Full accounts made up to 23 June 2001 (10 pages)
12 April 2002Full accounts made up to 23 June 2001 (10 pages)
18 October 2001Return made up to 12/10/01; full list of members (12 pages)
18 October 2001Return made up to 12/10/01; full list of members (12 pages)
16 March 2001Full accounts made up to 23 June 2000 (10 pages)
16 March 2001Full accounts made up to 23 June 2000 (10 pages)
5 October 2000Return made up to 12/10/00; full list of members (13 pages)
5 October 2000Return made up to 12/10/00; full list of members (13 pages)
28 January 2000Full accounts made up to 23 June 1999 (10 pages)
28 January 2000Full accounts made up to 23 June 1999 (10 pages)
11 October 1999Return made up to 12/10/99; full list of members (11 pages)
11 October 1999Return made up to 12/10/99; full list of members (11 pages)
25 April 1999Full accounts made up to 23 June 1998 (10 pages)
25 April 1999Full accounts made up to 23 June 1998 (10 pages)
7 January 1999Return made up to 12/10/98; full list of members (11 pages)
7 January 1999Return made up to 12/10/98; full list of members (11 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
22 April 1998Full accounts made up to 23 June 1997 (10 pages)
22 April 1998Full accounts made up to 23 June 1997 (10 pages)
24 October 1997Return made up to 12/10/97; full list of members (9 pages)
24 October 1997Return made up to 12/10/97; full list of members (9 pages)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
17 February 1997Full accounts made up to 23 June 1996 (10 pages)
17 February 1997Full accounts made up to 23 June 1996 (10 pages)
9 December 1996Return made up to 12/10/96; full list of members (14 pages)
9 December 1996Return made up to 12/10/96; full list of members (14 pages)
18 March 1996Ad 11/07/95--------- £ si 1@1=1 £ ic 26/27 (3 pages)
18 March 1996Ad 23/08/94-11/03/96 £ si 24@1 (4 pages)
18 March 1996Ad 11/07/95--------- £ si 1@1=1 £ ic 26/27 (3 pages)
18 March 1996Return made up to 12/10/95; full list of members (14 pages)
18 March 1996Return made up to 12/10/95; full list of members (14 pages)
18 March 1996Ad 23/08/94-11/03/96 £ si 24@1 (4 pages)
28 February 1996Director resigned (1 page)
28 February 1996Director resigned (1 page)
24 January 1996Full accounts made up to 23 June 1995 (10 pages)
24 January 1996Full accounts made up to 23 June 1995 (10 pages)
14 August 1995Accounting reference date shortened from 31/10 to 23/06 (1 page)
14 August 1995Accounting reference date shortened from 31/10 to 23/06 (1 page)
14 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
14 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
12 October 1993Incorporation (18 pages)
12 October 1993Incorporation (18 pages)